Company Name00508493 Limited
Company StatusDissolved
Company Number00508493
CategoryPrivate Limited Company
Incorporation Date3 June 1952(71 years, 11 months ago)
Dissolution Date16 May 2023 (11 months, 1 week ago)
Previous NameRotary Electrical Company Limited

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment

Directors

Director NameJohn Beeby
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1991(38 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 05 February 1997)
RoleProduction Director
Correspondence Address3 Arms Park Drive
Halfway
Sheffield
South Yorkshire
S19 5HR
Director NameMr Andrew Donald Tapley
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1991(38 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 1993)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressStonestack
2 Humber View
Swanland
North Humberside
HU14 3ND
Director NameMr Ian Geoffrey Walker
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1991(38 years, 9 months after company formation)
Appointment Duration15 years, 4 months (resigned 19 July 2006)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address37 Whiteley Wood Road
Sheffield
Yorkshire
S11 7FF
Director NameRowland Walker
Date of BirthMarch 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1991(38 years, 9 months after company formation)
Appointment Duration15 years, 4 months (resigned 19 July 2006)
RoleElectrical Engineer
Correspondence Address69 Whirlow Lane
Sheffield
South Yorkshire
S11 9QF
Director NameShirley Chalmers Walker
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1991(38 years, 9 months after company formation)
Appointment Duration15 years, 4 months (resigned 19 July 2006)
RoleCompany Director
Correspondence Address69 Whirlow Lane
Sheffield
South Yorkshire
S11 9QF
Secretary NameMr Andrew Donald Tapley
NationalityBritish
StatusResigned
Appointed07 March 1991(38 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStonestack
2 Humber View
Swanland
North Humberside
HU14 3ND
Secretary NameShirley Chalmers Walker
NationalityBritish
StatusResigned
Appointed01 January 1994(41 years, 7 months after company formation)
Appointment Duration12 years, 6 months (resigned 19 July 2006)
RoleCompany Director
Correspondence Address69 Whirlow Lane
Sheffield
South Yorkshire
S11 9QF
Director NameGordon Keith Mallon
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1995(43 years, 2 months after company formation)
Appointment Duration10 years, 11 months (resigned 19 July 2006)
RoleAccountant
Correspondence Address288 Springvale Road
Sheffield
South Yorkshire
S10 1LJ
Director NamePhilip Nigel Butterfield
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(43 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 June 1997)
RoleSales Director
Correspondence AddressMaranatha
12 Lynwood Crescent
Pontefract
West Yorkshire
WF8 3QT

Location

Registered Address93 Queen Street
Sheffield
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£5,230,832
Gross Profit£1,649,623
Net Worth£2,255,992
Cash£128,655
Current Liabilities£898,593

Accounts

Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Charges

27 May 1982Delivered on: 3 June 1982
Satisfied on: 15 May 2003
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land & premises in gilpin lane sheffield south yorkshire.
Fully Satisfied
27 May 1982Delivered on: 3 June 1982
Satisfied on: 15 May 2003
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land & premises being 74 cross bedford street sheffield, south yorkshire.
Fully Satisfied
27 May 1982Delivered on: 3 June 1982
Satisfied on: 29 December 1993
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land and premises being on south side of penistone rd. Sheffield, south yorks. T/n syk 94363.
Fully Satisfied
27 May 1982Delivered on: 3 June 1982
Satisfied on: 15 May 2003
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land and premises being 50 and 52 cross bedford st. Sheffield. South yorks.
Fully Satisfied
13 June 1966Delivered on: 20 June 1966
Satisfied on: 15 May 2003
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and premises in gilpin st. And gilpin lane, sheffield, with all fixtures.
Fully Satisfied
19 January 1965Delivered on: 22 January 1965
Satisfied on: 15 May 2003
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land and premises at 125 portland st sheffield, with all fixtures.
Fully Satisfied
15 October 1964Delivered on: 22 October 1964
Satisfied on: 15 May 2003
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and premises in gilpin lane, sheffield, with all fixtures.
Fully Satisfied
24 June 1999Delivered on: 29 June 1999
Satisfied on: 15 May 2003
Persons entitled: Griffin Credit Services Limited

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee all monies due or to become due from the company to the chargee whether arising under an agreement for the purchase of debts or otherwise.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including the associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Fully Satisfied
8 December 1998Delivered on: 18 December 1998
Satisfied on: 15 May 2003
Persons entitled: The Sheffield City Council

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a funding agreement dated 5TH december 1996.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
30 August 1983Delivered on: 1 September 1983
Satisfied on: 15 May 2003
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 46-62 (even nos.) gilpin lane, sheffield and 50,52, and 58 cross bedford st.sheffield. 70-82 (even nos.) cross bedford st. Sheffield.
Fully Satisfied
27 May 1982Delivered on: 3 June 1982
Satisfied on: 15 May 2003
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book debts & other debts.
Fully Satisfied
27 May 1982Delivered on: 3 June 1982
Satisfied on: 15 May 2003
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land & premises being 78 cross bedford street, sheffield south yorkshire.
Fully Satisfied
27 May 1982Delivered on: 3 June 1982
Satisfied on: 15 May 2003
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land & premises on the south west side of cross bedford street sheffield, south yorkshire title no. Syk 80218.
Fully Satisfied
27 May 1982Delivered on: 3 June 1982
Satisfied on: 15 May 2003
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land & premises being 58 cross bedford street sheffield south yorkshire.
Fully Satisfied
27 May 1982Delivered on: 3 June 1982
Satisfied on: 29 December 1993
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & premises on the south east side of gilpin lane sheffield south yorkshire title no ywe 24120.
Fully Satisfied
27 May 1982Delivered on: 3 June 1982
Satisfied on: 15 May 2003
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land & premises being 46 to 62 (even numbers) gilpin lane and 80 & 82 cross bedford street sheffield south yorkshire.
Fully Satisfied
17 September 1964Delivered on: 25 September 1964
Satisfied on: 15 May 2003
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 83,85,87,89,91 cross bedford st. Sheffield, and all fixtures ground rents on 79 and 81 cross bedford st. And 133,135,137PORTLAND st. Sheffield. Land and premises in gilpin st. And gilpin lane, sheffield, and all fixtures.
Fully Satisfied
27 May 1982Delivered on: 3 June 1982
Satisfied on: 15 May 2003
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land & premises known as numbers 133, 135 and 137 portland street and 79 and 81 cross bedford street sheffield south yorkshire.
Fully Satisfied
27 May 1982Delivered on: 3 June 1982
Satisfied on: 15 May 2003
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 72 cross bedford street sheffield south yorkshire. Title no. Ywe 23627.
Fully Satisfied
27 May 1982Delivered on: 3 June 1982
Satisfied on: 15 May 2003
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & premises on the north east side of portland street sheffield, south yorkshire title no syk 30829.
Fully Satisfied
27 May 1982Delivered on: 3 June 1982
Satisfied on: 15 May 2003
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land & premises being 54 gilpin lane sheffield, south yorkshire.
Fully Satisfied
27 May 1982Delivered on: 3 June 1982
Satisfied on: 15 May 2003
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land & premises known as number 70 acres bedford street sheffield south yorkshire.
Fully Satisfied
27 May 1982Delivered on: 3 June 1982
Satisfied on: 15 May 2003
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land & premises being 58 gilpin lane sheffield, south yorkshire.
Fully Satisfied
27 May 1982Delivered on: 3 June 1982
Satisfied on: 15 May 2003
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land and premises being 80 cross bedford street sheffield south yorkshire.
Fully Satisfied
27 May 1982Delivered on: 3 June 1982
Satisfied on: 15 May 2003
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land & premises being 46 gilpin lane sheffield south yorkshire.
Fully Satisfied
27 May 1982Delivered on: 3 June 1982
Satisfied on: 15 May 2003
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & premises in gilpin street and in gilpin lane sheffield, south yorkshire.
Fully Satisfied
27 May 1982Delivered on: 3 June 1982
Satisfied on: 15 May 2003
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land & premises being 82 cross bedford street sheffield, south yorkshire.
Fully Satisfied
24 October 1962Delivered on: 1 November 1962
Satisfied on: 15 May 2003
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys due.
Particulars: F/H land fronting portland st. And gilpin lane, sheffield, with all fixtures present and future. (See doc 26).
Fully Satisfied

Filing History

14 June 2017Termination of appointment of Shirley Chalmers Walker as a secretary on 19 July 2006 (2 pages)
14 June 2017Termination of appointment of Gordon Keith Mallon as a director on 19 July 2006 (2 pages)
14 June 2017Termination of appointment of Gordon Keith Mallon as a director on 19 July 2006 (2 pages)
14 June 2017Termination of appointment of Shirley Chalmers Walker as a secretary on 19 July 2006 (2 pages)
13 June 2017Termination of appointment of Ian Geoffrey Walker as a director on 19 July 2006 (2 pages)
13 June 2017Termination of appointment of Shirley Chalmers Walker as a director on 19 July 2006 (2 pages)
13 June 2017Termination of appointment of Shirley Chalmers Walker as a director on 19 July 2006 (2 pages)
13 June 2017Termination of appointment of Rowland Walker as a director on 19 July 2006 (2 pages)
13 June 2017Termination of appointment of Ian Geoffrey Walker as a director on 19 July 2006 (2 pages)
13 June 2017Termination of appointment of Rowland Walker as a director on 19 July 2006 (2 pages)
1 October 2016Restoration by order of the court (3 pages)
1 October 2016Restoration by order of the court (3 pages)
26 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
26 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 February 2015First Gazette notice for compulsory strike-off (1 page)
10 February 2015First Gazette notice for compulsory strike-off (1 page)
25 April 2014Restoration by order of the court (5 pages)
25 April 2014Restoration by order of the court (5 pages)
22 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
22 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
9 October 2012First Gazette notice for compulsory strike-off (1 page)
9 October 2012First Gazette notice for compulsory strike-off (1 page)
8 May 2007Order of court - dissolution void (3 pages)
8 May 2007Order of court - dissolution void (3 pages)
19 October 2006Dissolved (1 page)
19 October 2006Dissolved (1 page)
19 July 2006Return of final meeting in a members' voluntary winding up (3 pages)
19 July 2006Return of final meeting in a members' voluntary winding up (3 pages)
6 March 2006Liquidators statement of receipts and payments (5 pages)
6 March 2006Liquidators' statement of receipts and payments (5 pages)
6 March 2006Liquidators' statement of receipts and payments (5 pages)
16 September 2005Liquidators' statement of receipts and payments (5 pages)
16 September 2005Liquidators statement of receipts and payments (5 pages)
16 September 2005Liquidators' statement of receipts and payments (5 pages)
21 March 2005Liquidators statement of receipts and payments (5 pages)
21 March 2005Liquidators' statement of receipts and payments (5 pages)
21 March 2005Liquidators' statement of receipts and payments (5 pages)
16 September 2004Liquidators' statement of receipts and payments (5 pages)
16 September 2004Liquidators statement of receipts and payments (5 pages)
16 September 2004Liquidators' statement of receipts and payments (5 pages)
12 March 2004Liquidators statement of receipts and payments (5 pages)
12 March 2004Liquidators' statement of receipts and payments (5 pages)
12 March 2004Liquidators' statement of receipts and payments (5 pages)
15 May 2003Declaration of satisfaction of mortgage/charge (1 page)
15 May 2003Declaration of satisfaction of mortgage/charge (1 page)
15 May 2003Declaration of satisfaction of mortgage/charge (1 page)
15 May 2003Declaration of satisfaction of mortgage/charge (1 page)
15 May 2003Declaration of satisfaction of mortgage/charge (1 page)
15 May 2003Declaration of satisfaction of mortgage/charge (1 page)
15 May 2003Declaration of satisfaction of mortgage/charge (1 page)
15 May 2003Declaration of satisfaction of mortgage/charge (1 page)
15 May 2003Declaration of satisfaction of mortgage/charge (1 page)
15 May 2003Declaration of satisfaction of mortgage/charge (1 page)
15 May 2003Declaration of satisfaction of mortgage/charge (1 page)
15 May 2003Declaration of satisfaction of mortgage/charge (1 page)
15 May 2003Declaration of satisfaction of mortgage/charge (1 page)
15 May 2003Declaration of satisfaction of mortgage/charge (1 page)
15 May 2003Declaration of satisfaction of mortgage/charge (1 page)
15 May 2003Declaration of satisfaction of mortgage/charge (1 page)
15 May 2003Declaration of satisfaction of mortgage/charge (1 page)
15 May 2003Declaration of satisfaction of mortgage/charge (1 page)
15 May 2003Declaration of satisfaction of mortgage/charge (1 page)
15 May 2003Declaration of satisfaction of mortgage/charge (1 page)
15 May 2003Declaration of satisfaction of mortgage/charge (1 page)
15 May 2003Declaration of satisfaction of mortgage/charge (1 page)
15 May 2003Declaration of satisfaction of mortgage/charge (1 page)
15 May 2003Declaration of satisfaction of mortgage/charge (1 page)
15 May 2003Declaration of satisfaction of mortgage/charge (1 page)
15 May 2003Declaration of satisfaction of mortgage/charge (1 page)
15 May 2003Declaration of satisfaction of mortgage/charge (1 page)
15 May 2003Declaration of satisfaction of mortgage/charge (1 page)
15 May 2003Declaration of satisfaction of mortgage/charge (1 page)
15 May 2003Declaration of satisfaction of mortgage/charge (1 page)
15 May 2003Declaration of satisfaction of mortgage/charge (1 page)
15 May 2003Declaration of satisfaction of mortgage/charge (1 page)
15 May 2003Declaration of satisfaction of mortgage/charge (1 page)
15 May 2003Declaration of satisfaction of mortgage/charge (1 page)
15 May 2003Declaration of satisfaction of mortgage/charge (1 page)
15 May 2003Declaration of satisfaction of mortgage/charge (1 page)
15 May 2003Declaration of satisfaction of mortgage/charge (1 page)
15 May 2003Declaration of satisfaction of mortgage/charge (1 page)
15 May 2003Declaration of satisfaction of mortgage/charge (1 page)
15 May 2003Declaration of satisfaction of mortgage/charge (1 page)
15 May 2003Declaration of satisfaction of mortgage/charge (1 page)
15 May 2003Declaration of satisfaction of mortgage/charge (1 page)
15 May 2003Declaration of satisfaction of mortgage/charge (1 page)
15 May 2003Declaration of satisfaction of mortgage/charge (1 page)
15 May 2003Declaration of satisfaction of mortgage/charge (1 page)
15 May 2003Declaration of satisfaction of mortgage/charge (1 page)
15 May 2003Declaration of satisfaction of mortgage/charge (1 page)
15 May 2003Declaration of satisfaction of mortgage/charge (1 page)
15 May 2003Declaration of satisfaction of mortgage/charge (1 page)
15 May 2003Declaration of satisfaction of mortgage/charge (1 page)
15 May 2003Declaration of satisfaction of mortgage/charge (1 page)
15 May 2003Declaration of satisfaction of mortgage/charge (1 page)
27 March 2003Registered office changed on 27/03/03 from: 6 gilpin street, sheffield, S6 3BL (1 page)
27 March 2003Registered office changed on 27/03/03 from: 6 gilpin street sheffield S6 3BL (1 page)
26 February 2003Declaration of solvency (3 pages)
26 February 2003Declaration of solvency (3 pages)
26 February 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 February 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 February 2003Appointment of a voluntary liquidator (1 page)
26 February 2003Appointment of a voluntary liquidator (1 page)
6 December 2002Declaration of mortgage charge released/ceased (2 pages)
6 December 2002Declaration of mortgage charge released/ceased (2 pages)
6 December 2002Declaration of mortgage charge released/ceased (2 pages)
6 December 2002Declaration of mortgage charge released/ceased (2 pages)
6 December 2002Declaration of mortgage charge released/ceased (2 pages)
6 December 2002Declaration of mortgage charge released/ceased (2 pages)
6 December 2002Declaration of mortgage charge released/ceased (2 pages)
6 December 2002Declaration of mortgage charge released/ceased (2 pages)
6 December 2002Declaration of mortgage charge released/ceased (2 pages)
6 December 2002Declaration of mortgage charge released/ceased (2 pages)
6 December 2002Declaration of mortgage charge released/ceased (2 pages)
6 December 2002Declaration of mortgage charge released/ceased (2 pages)
6 December 2002Declaration of mortgage charge released/ceased (2 pages)
6 December 2002Declaration of mortgage charge released/ceased (2 pages)
6 December 2002Declaration of mortgage charge released/ceased (2 pages)
6 December 2002Declaration of mortgage charge released/ceased (2 pages)
6 December 2002Declaration of mortgage charge released/ceased (2 pages)
6 December 2002Declaration of mortgage charge released/ceased (2 pages)
6 December 2002Declaration of mortgage charge released/ceased (2 pages)
6 December 2002Declaration of mortgage charge released/ceased (2 pages)
6 December 2002Declaration of mortgage charge released/ceased (2 pages)
6 December 2002Declaration of mortgage charge released/ceased (2 pages)
6 December 2002Declaration of mortgage charge released/ceased (2 pages)
6 December 2002Declaration of mortgage charge released/ceased (2 pages)
6 December 2002Declaration of mortgage charge released/ceased (2 pages)
6 December 2002Declaration of mortgage charge released/ceased (2 pages)
6 December 2002Declaration of mortgage charge released/ceased (2 pages)
6 December 2002Declaration of mortgage charge released/ceased (2 pages)
6 December 2002Declaration of mortgage charge released/ceased (2 pages)
6 December 2002Declaration of mortgage charge released/ceased (2 pages)
6 December 2002Declaration of mortgage charge released/ceased (2 pages)
6 December 2002Declaration of mortgage charge released/ceased (2 pages)
6 December 2002Declaration of mortgage charge released/ceased (2 pages)
6 December 2002Declaration of mortgage charge released/ceased (2 pages)
6 December 2002Declaration of mortgage charge released/ceased (2 pages)
6 December 2002Declaration of mortgage charge released/ceased (2 pages)
6 December 2002Declaration of mortgage charge released/ceased (2 pages)
6 December 2002Declaration of mortgage charge released/ceased (2 pages)
6 December 2002Declaration of mortgage charge released/ceased (2 pages)
6 December 2002Declaration of mortgage charge released/ceased (2 pages)
6 December 2002Declaration of mortgage charge released/ceased (2 pages)
6 December 2002Declaration of mortgage charge released/ceased (2 pages)
6 December 2002Declaration of mortgage charge released/ceased (2 pages)
6 December 2002Declaration of mortgage charge released/ceased (2 pages)
6 December 2002Declaration of mortgage charge released/ceased (2 pages)
6 December 2002Declaration of mortgage charge released/ceased (2 pages)
6 December 2002Declaration of mortgage charge released/ceased (2 pages)
6 December 2002Declaration of mortgage charge released/ceased (2 pages)
16 August 2002Full accounts made up to 28 October 2001 (19 pages)
16 August 2002Full accounts made up to 28 October 2001 (19 pages)
5 March 2002Return made up to 07/03/02; full list of members (7 pages)
5 March 2002Return made up to 07/03/02; full list of members (7 pages)
15 August 2001Full accounts made up to 29 October 2000 (19 pages)
15 August 2001Full accounts made up to 29 October 2000 (19 pages)
21 March 2001Return made up to 07/03/01; full list of members (7 pages)
21 March 2001Return made up to 07/03/01; full list of members (7 pages)
6 March 2000Return made up to 07/03/00; full list of members (7 pages)
6 March 2000Return made up to 07/03/00; full list of members (7 pages)
15 February 2000Accounts made up to 31 October 1999 (20 pages)
15 February 2000Accounts made up to 31 October 1999 (20 pages)
19 November 1999Auditor's resignation (2 pages)
19 November 1999Auditor's resignation (2 pages)
29 June 1999Particulars of mortgage/charge (3 pages)
29 June 1999Particulars of mortgage/charge (3 pages)
30 April 1999Accounts made up to 1 November 1998 (23 pages)
30 April 1999Accounts made up to 1 November 1998 (23 pages)
30 April 1999Accounts made up to 1 November 1998 (23 pages)
9 April 1999Return made up to 07/03/99; full list of members (6 pages)
9 April 1999Return made up to 07/03/99; full list of members (6 pages)
18 December 1998Particulars of mortgage/charge (4 pages)
18 December 1998Particulars of mortgage/charge (4 pages)
26 July 1998Accounts made up to 2 November 1997 (24 pages)
26 July 1998Accounts made up to 2 November 1997 (24 pages)
26 July 1998Accounts made up to 2 November 1997 (24 pages)
25 February 1998Return made up to 07/03/98; no change of members (4 pages)
25 February 1998Return made up to 07/03/98; no change of members (4 pages)
29 July 1997Director resigned (1 page)
29 July 1997Director resigned (1 page)
6 July 1997Accounts made up to 3 November 1996 (25 pages)
6 July 1997Accounts made up to 3 November 1996 (25 pages)
6 July 1997Accounts made up to 3 November 1996 (25 pages)
19 March 1997Return made up to 07/03/97; no change of members (6 pages)
19 March 1997Return made up to 07/03/97; no change of members (6 pages)
10 March 1997Director resigned (1 page)
10 March 1997Director resigned (1 page)
24 March 1996Accounts made up to 29 October 1995 (24 pages)
24 March 1996Accounts made up to 29 October 1995 (24 pages)
24 March 1996Return made up to 07/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 March 1996Return made up to 07/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 March 1996New director appointed (2 pages)
5 March 1996New director appointed (2 pages)
15 September 1995New director appointed (2 pages)
15 September 1995New director appointed (2 pages)
26 April 1995Return made up to 07/03/95; full list of members (6 pages)
26 April 1995Return made up to 07/03/95; full list of members (6 pages)
25 April 1995Accounts made up to 30 October 1994 (25 pages)
25 April 1995Accounts made up to 30 October 1994 (25 pages)
28 April 1983Accounts made up to 31 October 1982 (10 pages)
28 April 1983Accounts made up to 31 October 1982 (10 pages)
3 June 1952Incorporation (11 pages)
3 June 1952Incorporation (11 pages)