Ossett
WF5 9TP
Secretary Name | Mrs Angela Wakes |
---|---|
Status | Current |
Appointed | 04 October 2019(55 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Correspondence Address | Unit 5 Silkwood Court Ossett WF5 9TP |
Secretary Name | Jeffrey Felix Hillier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(27 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 12 June 1998) |
Role | Secretary |
Correspondence Address | 70 Bushey Mill Crescent Watford Hertfordshire WD24 7RD |
Director Name | Bertram Howard Wormsley |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(27 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 October 1993) |
Role | Company Director |
Correspondence Address | 69 Hervey Road Blackheath London SE3 8BX |
Director Name | Ronald Michael Chalkley |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(27 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 22 Dale Close Hitchin Hertfordshire SG4 9AS |
Director Name | Peter Alfred Dear |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(27 years, 8 months after company formation) |
Appointment Duration | 12 years (resigned 30 June 2003) |
Role | Company Director |
Correspondence Address | Meadow Cottage Kinsbourne Green Harpenden Hertfordshire AL5 3PZ |
Director Name | Frederick Jeremy Dugard |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(27 years, 8 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 February 2001) |
Role | Company Director |
Correspondence Address | 40 Cuckoo Hill Road Pinner Middlesex HA5 1AX |
Director Name | Jeffrey Jacques Hobbs |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(27 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 19 March 1997) |
Role | Company Director |
Correspondence Address | 1 Cedar Copse Bromley Kent BR1 2NY |
Director Name | Mr Peter Joseph Kinder Haslehurst |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(27 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 19 March 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Crowholt Farm Cowbrook Lane Gawsworth Macclesfield Cheshire SK11 0JH |
Secretary Name | Jeffrey Jacques Hobbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(27 years, 8 months after company formation) |
Appointment Duration | -1 years, 8 months (resigned 01 March 1991) |
Role | Company Director |
Correspondence Address | 1 Cedar Copse Bromley Kent BR1 2NY |
Director Name | John Arthur Revill |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1997(33 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 January 2000) |
Role | Company Director |
Correspondence Address | 43 Haworth Crescent Moorgate Rotherham South Yorkshire S60 3BW |
Director Name | Mr David William Adam |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1997(33 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 July 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Gill Bank Road Ilkley West Yorkshire LS29 0AU |
Director Name | Peter James Young |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1997(33 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 February 2000) |
Role | Company Director |
Correspondence Address | Mathon House Mathon Malvern Worcestershire WR13 5PW |
Director Name | David Marcus Smoley |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1998(34 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 June 2003) |
Role | Finance Director |
Correspondence Address | 21 Applecroft Lower Stondon Henlow Bedfordshire SG16 6NB |
Secretary Name | David Marcus Smoley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1998(34 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 30 June 2003) |
Role | Company Director |
Correspondence Address | 21 Applecroft Lower Stondon Henlow Bedfordshire SG16 6NB |
Director Name | Mr Ian Williamson |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1998(34 years, 8 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 27 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Longmeadow 10 Edmunton Way Oakham Rutland Leicester LE15 6JE |
Director Name | Mark Fenton |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(35 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 June 2003) |
Role | Company Director |
Correspondence Address | 11 Worcester Road Hatfield Hertfordshire AL10 0DU |
Director Name | Christopher Mawe |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1999(35 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 February 2004) |
Role | Finance Director |
Correspondence Address | 5 Back Lane Whixley York North Yorkshire YO26 8BG |
Director Name | Douglas McIlraith |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(36 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 June 2003) |
Role | Sales And Technical Director |
Correspondence Address | Roseacre Sterling Road Balloch Dunbartonshire G83 8ER Scotland |
Director Name | Tiessir Shhab Kurwie |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(36 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 May 2002) |
Role | Company Director |
Correspondence Address | 6 Kensington Road Wakefield West Yorkshire WF1 3JX |
Director Name | Gary Alexander Allan |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(37 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 June 2003) |
Role | Managing Director |
Correspondence Address | Hartsmailing Farm Steadings Old Station Road Stirling Stirlingshire FK7 7LU Scotland |
Director Name | Mr Eric Cook |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(39 years, 8 months after company formation) |
Appointment Duration | 11 years, 12 months (resigned 23 June 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Chevet Lane Sandal Wakefield West Yorkshire WF2 6HN |
Secretary Name | Mr Eric Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(39 years, 8 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 31 March 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Chevet Lane Sandal Wakefield West Yorkshire WF2 6HN |
Director Name | Darren Keith Rothery |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(41 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 30 June 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Fairview Cottage Sheffield Road Victoria Holmfirth West Yorkshire HD9 7TP |
Director Name | Mr Richard John Ottaway |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2015(51 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 August 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | PO Box 88 27 Dewsbury Road Ossett West Yorkshire WF5 9WS |
Secretary Name | Richard John Ottaway |
---|---|
Status | Resigned |
Appointed | 31 March 2015(51 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 August 2019) |
Role | Company Director |
Correspondence Address | PO Box 88 27 Dewsbury Road Ossett West Yorkshire WF5 9WS |
Secretary Name | Richard Andrew Cole |
---|---|
Status | Resigned |
Appointed | 30 August 2019(55 years, 10 months after company formation) |
Appointment Duration | 1 month (resigned 04 October 2019) |
Role | Company Director |
Correspondence Address | PO Box 88 27 Dewsbury Road Ossett West Yorkshire WF5 9WS |
Registered Address | Unit 5 Silkwood Court Ossett WF5 9TP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Morley and Outwood |
County | West Yorkshire |
Ward | Wrenthorpe and Outwood West |
Built Up Area | West Yorkshire |
Address Matches | Over 40 other UK companies use this postal address |
2m at £1 | Ctp Davall LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 13 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (2 months from now) |
11 September 1995 | Delivered on: 18 September 1995 Satisfied on: 2 April 1997 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
30 November 1992 | Delivered on: 17 December 1992 Satisfied on: 2 April 1997 Persons entitled: Barclays 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 lying on the west side of travellers lane, welham green, hertfordshire t/no. Part HD236976. Fully Satisfied |
20 December 1984 | Delivered on: 28 December 1984 Satisfied on: 4 March 1991 Persons entitled: Investors in Industry PLC. Classification: Collateral debenture Secured details: All moneys due or to become due from the dawall group limited to the chargee. 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 |
29 April 1983 | Delivered on: 9 May 1983 Satisfied on: 27 September 1990 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. 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 |
24 September 1982 | Delivered on: 8 October 1982 Persons entitled: National Westminster Bank PLC Classification: 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 ovoer the company's estate or interest in all f/h or l/h properties and/or the proceeds of sale thereof. Fixed and floating charge over the undertaking and all property and assets present and future including goodwill, book debts and. Fully Satisfied |
8 July 1992 | Delivered on: 10 July 1992 Persons entitled: Barclays Mercantile Business Finance Limited Classification: Mortgage Secured details: £115,28.80 and all other monies due or to become due from the company to the chargee. Particulars: One demag DI50-452 nciiik injection moulding machine serial no. 816-0918 one demag D100-275 nciiik injection moulding machine serial no. 814-0696. Outstanding |
14 December 2020 | Accounts for a dormant company made up to 31 March 2020 (4 pages) |
---|---|
21 October 2020 | Director's details changed for Mr Lee George Westgarth on 9 October 2020 (2 pages) |
10 June 2020 | Confirmation statement made on 10 June 2020 with no updates (3 pages) |
17 October 2019 | Accounts for a dormant company made up to 31 March 2019 (4 pages) |
7 October 2019 | Appointment of Mrs Angela Wakes as a secretary on 4 October 2019 (2 pages) |
4 October 2019 | Termination of appointment of Richard Andrew Cole as a secretary on 4 October 2019 (1 page) |
4 September 2019 | Termination of appointment of Richard John Ottaway as a director on 30 August 2019 (1 page) |
4 September 2019 | Appointment of Lee George Westgarth as a director on 30 August 2019 (2 pages) |
3 September 2019 | Appointment of Richard Andrew Cole as a secretary on 30 August 2019 (2 pages) |
3 September 2019 | Termination of appointment of Richard John Ottaway as a secretary on 30 August 2019 (1 page) |
10 June 2019 | Confirmation statement made on 10 June 2019 with no updates (3 pages) |
28 November 2018 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
20 June 2018 | Termination of appointment of Eric Cook as a director on 23 June 2015 (1 page) |
20 June 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
9 October 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
9 October 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
22 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
22 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
13 December 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
13 December 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
18 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
23 December 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
23 December 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
23 June 2015 | Termination of appointment of Eric Cook as a secretary on 31 March 2015 (1 page) |
23 June 2015 | Termination of appointment of Eric Cook as a secretary on 31 March 2015 (1 page) |
23 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
22 April 2015 | Appointment of Richard John Ottaway as a secretary on 31 March 2015 (3 pages) |
22 April 2015 | Appointment of Richard John Ottaway as a secretary on 31 March 2015 (3 pages) |
22 April 2015 | Appointment of Mr Richard John Ottaway as a director on 31 March 2015 (3 pages) |
22 April 2015 | Appointment of Mr Richard John Ottaway as a director on 31 March 2015 (3 pages) |
15 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
15 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
1 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
10 December 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
10 December 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
3 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (4 pages) |
3 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Termination of appointment of Ian Williamson as a director (1 page) |
28 March 2013 | Termination of appointment of Ian Williamson as a director (1 page) |
14 December 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
14 December 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
13 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
13 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
13 December 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
13 December 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
23 August 2011 | Termination of appointment of Darren Rothery as a director (1 page) |
23 August 2011 | Termination of appointment of Darren Rothery as a director (1 page) |
30 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (6 pages) |
30 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (6 pages) |
10 January 2011 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
10 January 2011 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
22 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
18 January 2010 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
23 June 2009 | Return made up to 20/06/09; full list of members (4 pages) |
23 June 2009 | Return made up to 20/06/09; full list of members (4 pages) |
13 November 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
13 November 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
23 June 2008 | Return made up to 20/06/08; full list of members (4 pages) |
23 June 2008 | Return made up to 20/06/08; full list of members (4 pages) |
18 December 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
18 December 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
22 July 2007 | Return made up to 20/06/07; no change of members (7 pages) |
22 July 2007 | Return made up to 20/06/07; no change of members (7 pages) |
5 February 2007 | Accounts made up to 31 March 2006 (12 pages) |
5 February 2007 | Accounts made up to 31 March 2006 (12 pages) |
3 July 2006 | Return made up to 20/06/06; full list of members (7 pages) |
3 July 2006 | Return made up to 20/06/06; full list of members (7 pages) |
29 December 2005 | Accounts made up to 31 March 2005 (11 pages) |
29 December 2005 | Auditor's resignation (1 page) |
29 December 2005 | Auditor's resignation (1 page) |
29 December 2005 | Accounts made up to 31 March 2005 (11 pages) |
26 July 2005 | Return made up to 20/06/05; full list of members (7 pages) |
26 July 2005 | Return made up to 20/06/05; full list of members (7 pages) |
9 March 2005 | Registered office changed on 09/03/05 from: po box 14 62 george street wakefield west yorkshire WF1 1ZF (1 page) |
9 March 2005 | Registered office changed on 09/03/05 from: po box 14 62 george street wakefield west yorkshire WF1 1ZF (1 page) |
2 February 2005 | Accounts made up to 31 March 2004 (10 pages) |
2 February 2005 | Accounts made up to 31 March 2004 (10 pages) |
21 December 2004 | New director appointed (2 pages) |
21 December 2004 | New director appointed (2 pages) |
4 November 2004 | Registered office changed on 04/11/04 from: travellers lane welham green hatfield herts AL9 7JB (1 page) |
4 November 2004 | Registered office changed on 04/11/04 from: travellers lane welham green hatfield herts AL9 7JB (1 page) |
25 June 2004 | Return made up to 20/06/04; full list of members (7 pages) |
25 June 2004 | Return made up to 20/06/04; full list of members (7 pages) |
13 March 2004 | Director resigned (1 page) |
13 March 2004 | Director resigned (1 page) |
2 February 2004 | Accounts made up to 31 March 2003 (11 pages) |
2 February 2004 | Accounts made up to 31 March 2003 (11 pages) |
15 August 2003 | New secretary appointed;new director appointed (1 page) |
15 August 2003 | New secretary appointed;new director appointed (1 page) |
5 July 2003 | Director resigned (1 page) |
5 July 2003 | Director resigned (1 page) |
5 July 2003 | Director resigned (1 page) |
5 July 2003 | Director resigned (1 page) |
5 July 2003 | Secretary resigned;director resigned (1 page) |
5 July 2003 | Director resigned (1 page) |
5 July 2003 | Secretary resigned;director resigned (1 page) |
5 July 2003 | Director resigned (1 page) |
5 July 2003 | Director resigned (1 page) |
5 July 2003 | Director resigned (1 page) |
1 July 2003 | Return made up to 20/06/03; full list of members
|
1 July 2003 | Return made up to 20/06/03; full list of members
|
6 February 2003 | Accounts made up to 31 March 2002 (19 pages) |
6 February 2003 | Accounts made up to 31 March 2002 (19 pages) |
14 August 2002 | Return made up to 20/06/02; full list of members (9 pages) |
14 August 2002 | Return made up to 20/06/02; full list of members (9 pages) |
19 July 2002 | Director resigned (1 page) |
19 July 2002 | Director resigned (1 page) |
31 January 2002 | Accounts made up to 31 March 2001 (18 pages) |
31 January 2002 | Accounts made up to 31 March 2001 (18 pages) |
23 July 2001 | Return made up to 20/06/01; full list of members (8 pages) |
23 July 2001 | Return made up to 20/06/01; full list of members (8 pages) |
1 June 2001 | Company name changed ctp davall LIMITED\certificate issued on 01/06/01 (2 pages) |
1 June 2001 | Company name changed ctp davall LIMITED\certificate issued on 01/06/01 (2 pages) |
5 March 2001 | Director resigned (1 page) |
5 March 2001 | Director resigned (1 page) |
22 February 2001 | New director appointed (2 pages) |
22 February 2001 | New director appointed (2 pages) |
22 February 2001 | New director appointed (2 pages) |
22 February 2001 | New director appointed (2 pages) |
11 January 2001 | Accounts made up to 31 March 2000 (19 pages) |
11 January 2001 | Accounts made up to 31 March 2000 (19 pages) |
25 July 2000 | Director's particulars changed (1 page) |
25 July 2000 | Director's particulars changed (1 page) |
23 June 2000 | Return made up to 20/06/00; full list of members (8 pages) |
23 June 2000 | Return made up to 20/06/00; full list of members (8 pages) |
8 March 2000 | New director appointed (2 pages) |
8 March 2000 | New director appointed (2 pages) |
28 February 2000 | Director resigned (1 page) |
28 February 2000 | Director resigned (1 page) |
24 February 2000 | Director resigned (1 page) |
24 February 2000 | Director resigned (1 page) |
13 January 2000 | Accounts made up to 31 March 1999 (17 pages) |
13 January 2000 | Accounts made up to 31 March 1999 (17 pages) |
14 September 1999 | New director appointed (1 page) |
14 September 1999 | New director appointed (1 page) |
4 August 1999 | Director resigned (1 page) |
4 August 1999 | Director resigned (1 page) |
23 June 1999 | Return made up to 20/06/99; full list of members
|
23 June 1999 | Return made up to 20/06/99; full list of members
|
9 June 1999 | New director appointed (2 pages) |
9 June 1999 | Director resigned (1 page) |
9 June 1999 | Director resigned (1 page) |
9 June 1999 | New director appointed (2 pages) |
12 January 1999 | Accounts made up to 31 March 1998 (16 pages) |
12 January 1999 | Accounts made up to 31 March 1998 (16 pages) |
25 June 1998 | Return made up to 20/06/98; full list of members (8 pages) |
25 June 1998 | Return made up to 20/06/98; full list of members (8 pages) |
23 June 1998 | New secretary appointed (2 pages) |
23 June 1998 | New secretary appointed (2 pages) |
23 June 1998 | Secretary resigned (1 page) |
23 June 1998 | Secretary resigned (1 page) |
25 March 1998 | New director appointed (2 pages) |
25 March 1998 | New director appointed (2 pages) |
24 October 1997 | £ nc 2000000/3900000 08/10/97 (1 page) |
24 October 1997 | £ nc 2000000/3900000 08/10/97 (1 page) |
23 October 1997 | Ad 08/10/97--------- £ si 1999000@1=1999000 £ ic 1000/2000000 (2 pages) |
23 October 1997 | Ad 08/10/97--------- £ si 1999000@1=1999000 £ ic 1000/2000000 (2 pages) |
23 October 1997 | Resolutions
|
23 October 1997 | Resolutions
|
20 October 1997 | Company name changed davall moulded gears LIMITED\certificate issued on 21/10/97 (2 pages) |
20 October 1997 | Company name changed davall moulded gears LIMITED\certificate issued on 21/10/97 (2 pages) |
24 June 1997 | Return made up to 20/06/97; full list of members
|
24 June 1997 | Return made up to 20/06/97; full list of members
|
17 April 1997 | Accounts made up to 31 December 1996 (13 pages) |
17 April 1997 | Accounts made up to 31 December 1996 (13 pages) |
15 April 1997 | Director resigned (1 page) |
15 April 1997 | New director appointed (3 pages) |
15 April 1997 | New director appointed (3 pages) |
15 April 1997 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
15 April 1997 | New director appointed (3 pages) |
15 April 1997 | New director appointed (3 pages) |
15 April 1997 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
15 April 1997 | Director resigned (1 page) |
15 April 1997 | Director resigned (1 page) |
15 April 1997 | New director appointed (3 pages) |
15 April 1997 | Director resigned (1 page) |
15 April 1997 | New director appointed (3 pages) |
12 March 1997 | Secretary resigned (1 page) |
12 March 1997 | Secretary resigned (1 page) |
6 March 1997 | Director resigned (1 page) |
6 March 1997 | Director resigned (1 page) |
25 July 1996 | Return made up to 20/06/96; no change of members (6 pages) |
25 July 1996 | Accounts made up to 31 December 1995 (14 pages) |
25 July 1996 | Accounts made up to 31 December 1995 (14 pages) |
25 July 1996 | Return made up to 20/06/96; no change of members (6 pages) |
18 September 1995 | Particulars of mortgage/charge (4 pages) |
18 September 1995 | Particulars of mortgage/charge (4 pages) |
26 July 1995 | Accounts made up to 31 December 1994 (15 pages) |
26 July 1995 | Return made up to 20/06/95; no change of members (6 pages) |
26 July 1995 | Accounts made up to 31 December 1994 (15 pages) |
26 July 1995 | Return made up to 20/06/95; no change of members (6 pages) |