Company NameCTP Moulded Gears Limited
DirectorLee George Westgarth
Company StatusActive
Company Number00778764
CategoryPrivate Limited Company
Incorporation Date28 October 1963(60 years, 6 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Lee George Westgarth
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2019(55 years, 10 months after company formation)
Appointment Duration4 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressUnit 5 Silkwood Court
Ossett
WF5 9TP
Secretary NameMrs Angela Wakes
StatusCurrent
Appointed04 October 2019(55 years, 11 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Correspondence AddressUnit 5 Silkwood Court
Ossett
WF5 9TP
Secretary NameJeffrey Felix Hillier
NationalityBritish
StatusResigned
Appointed01 March 1991(27 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 12 June 1998)
RoleSecretary
Correspondence Address70 Bushey Mill Crescent
Watford
Hertfordshire
WD24 7RD
Director NameBertram Howard Wormsley
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(27 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 October 1993)
RoleCompany Director
Correspondence Address69 Hervey Road
Blackheath
London
SE3 8BX
Director NameRonald Michael Chalkley
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(27 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address22 Dale Close
Hitchin
Hertfordshire
SG4 9AS
Director NamePeter Alfred Dear
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(27 years, 8 months after company formation)
Appointment Duration12 years (resigned 30 June 2003)
RoleCompany Director
Correspondence AddressMeadow Cottage Kinsbourne Green
Harpenden
Hertfordshire
AL5 3PZ
Director NameFrederick Jeremy Dugard
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(27 years, 8 months after company formation)
Appointment Duration9 years, 7 months (resigned 01 February 2001)
RoleCompany Director
Correspondence Address40 Cuckoo Hill Road
Pinner
Middlesex
HA5 1AX
Director NameJeffrey Jacques Hobbs
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(27 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 19 March 1997)
RoleCompany Director
Correspondence Address1 Cedar Copse
Bromley
Kent
BR1 2NY
Director NameMr Peter Joseph Kinder Haslehurst
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(27 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 19 March 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Crowholt Farm
Cowbrook Lane Gawsworth
Macclesfield
Cheshire
SK11 0JH
Secretary NameJeffrey Jacques Hobbs
NationalityBritish
StatusResigned
Appointed20 June 1991(27 years, 8 months after company formation)
Appointment Duration-1 years, 8 months (resigned 01 March 1991)
RoleCompany Director
Correspondence Address1 Cedar Copse
Bromley
Kent
BR1 2NY
Director NameJohn Arthur Revill
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1997(33 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 January 2000)
RoleCompany Director
Correspondence Address43 Haworth Crescent
Moorgate
Rotherham
South Yorkshire
S60 3BW
Director NameMr David William Adam
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1997(33 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 July 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Gill Bank Road
Ilkley
West Yorkshire
LS29 0AU
Director NamePeter James Young
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1997(33 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 February 2000)
RoleCompany Director
Correspondence AddressMathon House
Mathon
Malvern
Worcestershire
WR13 5PW
Director NameDavid Marcus Smoley
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1998(34 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 June 2003)
RoleFinance Director
Correspondence Address21 Applecroft
Lower Stondon
Henlow
Bedfordshire
SG16 6NB
Secretary NameDavid Marcus Smoley
NationalityBritish
StatusResigned
Appointed12 June 1998(34 years, 7 months after company formation)
Appointment Duration5 years (resigned 30 June 2003)
RoleCompany Director
Correspondence Address21 Applecroft
Lower Stondon
Henlow
Bedfordshire
SG16 6NB
Director NameMr Ian Williamson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1998(34 years, 8 months after company formation)
Appointment Duration14 years, 9 months (resigned 27 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLongmeadow
10 Edmunton Way
Oakham Rutland
Leicester
LE15 6JE
Director NameMark Fenton
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(35 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 June 2003)
RoleCompany Director
Correspondence Address11 Worcester Road
Hatfield
Hertfordshire
AL10 0DU
Director NameChristopher Mawe
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1999(35 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 29 February 2004)
RoleFinance Director
Correspondence Address5 Back Lane
Whixley
York
North Yorkshire
YO26 8BG
Director NameDouglas McIlraith
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(36 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 June 2003)
RoleSales And Technical Director
Correspondence AddressRoseacre
Sterling Road
Balloch
Dunbartonshire
G83 8ER
Scotland
Director NameTiessir Shhab Kurwie
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(36 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 May 2002)
RoleCompany Director
Correspondence Address6 Kensington Road
Wakefield
West Yorkshire
WF1 3JX
Director NameGary Alexander Allan
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(37 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 2003)
RoleManaging Director
Correspondence AddressHartsmailing Farm Steadings
Old Station Road
Stirling
Stirlingshire
FK7 7LU
Scotland
Director NameMr Eric Cook
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(39 years, 8 months after company formation)
Appointment Duration11 years, 12 months (resigned 23 June 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Chevet Lane
Sandal
Wakefield
West Yorkshire
WF2 6HN
Secretary NameMr Eric Cook
NationalityBritish
StatusResigned
Appointed30 June 2003(39 years, 8 months after company formation)
Appointment Duration11 years, 9 months (resigned 31 March 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Chevet Lane
Sandal
Wakefield
West Yorkshire
WF2 6HN
Director NameDarren Keith Rothery
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(41 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 30 June 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFairview Cottage
Sheffield Road Victoria
Holmfirth
West Yorkshire
HD9 7TP
Director NameMr Richard John Ottaway
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2015(51 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 August 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPO Box 88
27 Dewsbury Road
Ossett
West Yorkshire
WF5 9WS
Secretary NameRichard John Ottaway
StatusResigned
Appointed31 March 2015(51 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 August 2019)
RoleCompany Director
Correspondence AddressPO Box 88
27 Dewsbury Road
Ossett
West Yorkshire
WF5 9WS
Secretary NameRichard Andrew Cole
StatusResigned
Appointed30 August 2019(55 years, 10 months after company formation)
Appointment Duration1 month (resigned 04 October 2019)
RoleCompany Director
Correspondence AddressPO Box 88
27 Dewsbury Road
Ossett
West Yorkshire
WF5 9WS

Location

Registered AddressUnit 5 Silkwood Court
Ossett
WF5 9TP
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
WardWrenthorpe and Outwood West
Built Up AreaWest Yorkshire
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2m at £1Ctp Davall LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return13 June 2023 (10 months, 2 weeks ago)
Next Return Due27 June 2024 (2 months from now)

Charges

11 September 1995Delivered 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 1992Delivered 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 1984Delivered 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 1983Delivered 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 1982Delivered 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 1992Delivered 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

Filing History

14 December 2020Accounts for a dormant company made up to 31 March 2020 (4 pages)
21 October 2020Director's details changed for Mr Lee George Westgarth on 9 October 2020 (2 pages)
10 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
17 October 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
7 October 2019Appointment of Mrs Angela Wakes as a secretary on 4 October 2019 (2 pages)
4 October 2019Termination of appointment of Richard Andrew Cole as a secretary on 4 October 2019 (1 page)
4 September 2019Termination of appointment of Richard John Ottaway as a director on 30 August 2019 (1 page)
4 September 2019Appointment of Lee George Westgarth as a director on 30 August 2019 (2 pages)
3 September 2019Appointment of Richard Andrew Cole as a secretary on 30 August 2019 (2 pages)
3 September 2019Termination of appointment of Richard John Ottaway as a secretary on 30 August 2019 (1 page)
10 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
28 November 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
20 June 2018Termination of appointment of Eric Cook as a director on 23 June 2015 (1 page)
20 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
9 October 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
9 October 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
22 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
13 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
13 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
18 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 2,000,000
(6 pages)
18 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 2,000,000
(6 pages)
23 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
23 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
23 June 2015Termination of appointment of Eric Cook as a secretary on 31 March 2015 (1 page)
23 June 2015Termination of appointment of Eric Cook as a secretary on 31 March 2015 (1 page)
23 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2,000,000
(4 pages)
23 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2,000,000
(4 pages)
22 April 2015Appointment of Richard John Ottaway as a secretary on 31 March 2015 (3 pages)
22 April 2015Appointment of Richard John Ottaway as a secretary on 31 March 2015 (3 pages)
22 April 2015Appointment of Mr Richard John Ottaway as a director on 31 March 2015 (3 pages)
22 April 2015Appointment of Mr Richard John Ottaway as a director on 31 March 2015 (3 pages)
15 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
15 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
1 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2,000,000
(4 pages)
1 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2,000,000
(4 pages)
10 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
10 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
3 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (4 pages)
3 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (4 pages)
28 March 2013Termination of appointment of Ian Williamson as a director (1 page)
28 March 2013Termination of appointment of Ian Williamson as a director (1 page)
14 December 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
14 December 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
13 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
13 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
13 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
13 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
23 August 2011Termination of appointment of Darren Rothery as a director (1 page)
23 August 2011Termination of appointment of Darren Rothery as a director (1 page)
30 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (6 pages)
30 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (6 pages)
10 January 2011Accounts for a dormant company made up to 31 March 2010 (4 pages)
10 January 2011Accounts for a dormant company made up to 31 March 2010 (4 pages)
22 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
22 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
18 January 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
18 January 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
23 June 2009Return made up to 20/06/09; full list of members (4 pages)
23 June 2009Return made up to 20/06/09; full list of members (4 pages)
13 November 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
13 November 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
23 June 2008Return made up to 20/06/08; full list of members (4 pages)
23 June 2008Return made up to 20/06/08; full list of members (4 pages)
18 December 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
18 December 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
22 July 2007Return made up to 20/06/07; no change of members (7 pages)
22 July 2007Return made up to 20/06/07; no change of members (7 pages)
5 February 2007Accounts made up to 31 March 2006 (12 pages)
5 February 2007Accounts made up to 31 March 2006 (12 pages)
3 July 2006Return made up to 20/06/06; full list of members (7 pages)
3 July 2006Return made up to 20/06/06; full list of members (7 pages)
29 December 2005Accounts made up to 31 March 2005 (11 pages)
29 December 2005Auditor's resignation (1 page)
29 December 2005Auditor's resignation (1 page)
29 December 2005Accounts made up to 31 March 2005 (11 pages)
26 July 2005Return made up to 20/06/05; full list of members (7 pages)
26 July 2005Return made up to 20/06/05; full list of members (7 pages)
9 March 2005Registered office changed on 09/03/05 from: po box 14 62 george street wakefield west yorkshire WF1 1ZF (1 page)
9 March 2005Registered office changed on 09/03/05 from: po box 14 62 george street wakefield west yorkshire WF1 1ZF (1 page)
2 February 2005Accounts made up to 31 March 2004 (10 pages)
2 February 2005Accounts made up to 31 March 2004 (10 pages)
21 December 2004New director appointed (2 pages)
21 December 2004New director appointed (2 pages)
4 November 2004Registered office changed on 04/11/04 from: travellers lane welham green hatfield herts AL9 7JB (1 page)
4 November 2004Registered office changed on 04/11/04 from: travellers lane welham green hatfield herts AL9 7JB (1 page)
25 June 2004Return made up to 20/06/04; full list of members (7 pages)
25 June 2004Return made up to 20/06/04; full list of members (7 pages)
13 March 2004Director resigned (1 page)
13 March 2004Director resigned (1 page)
2 February 2004Accounts made up to 31 March 2003 (11 pages)
2 February 2004Accounts made up to 31 March 2003 (11 pages)
15 August 2003New secretary appointed;new director appointed (1 page)
15 August 2003New secretary appointed;new director appointed (1 page)
5 July 2003Director resigned (1 page)
5 July 2003Director resigned (1 page)
5 July 2003Director resigned (1 page)
5 July 2003Director resigned (1 page)
5 July 2003Secretary resigned;director resigned (1 page)
5 July 2003Director resigned (1 page)
5 July 2003Secretary resigned;director resigned (1 page)
5 July 2003Director resigned (1 page)
5 July 2003Director resigned (1 page)
5 July 2003Director resigned (1 page)
1 July 2003Return made up to 20/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 July 2003Return made up to 20/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 February 2003Accounts made up to 31 March 2002 (19 pages)
6 February 2003Accounts made up to 31 March 2002 (19 pages)
14 August 2002Return made up to 20/06/02; full list of members (9 pages)
14 August 2002Return made up to 20/06/02; full list of members (9 pages)
19 July 2002Director resigned (1 page)
19 July 2002Director resigned (1 page)
31 January 2002Accounts made up to 31 March 2001 (18 pages)
31 January 2002Accounts made up to 31 March 2001 (18 pages)
23 July 2001Return made up to 20/06/01; full list of members (8 pages)
23 July 2001Return made up to 20/06/01; full list of members (8 pages)
1 June 2001Company name changed ctp davall LIMITED\certificate issued on 01/06/01 (2 pages)
1 June 2001Company name changed ctp davall LIMITED\certificate issued on 01/06/01 (2 pages)
5 March 2001Director resigned (1 page)
5 March 2001Director resigned (1 page)
22 February 2001New director appointed (2 pages)
22 February 2001New director appointed (2 pages)
22 February 2001New director appointed (2 pages)
22 February 2001New director appointed (2 pages)
11 January 2001Accounts made up to 31 March 2000 (19 pages)
11 January 2001Accounts made up to 31 March 2000 (19 pages)
25 July 2000Director's particulars changed (1 page)
25 July 2000Director's particulars changed (1 page)
23 June 2000Return made up to 20/06/00; full list of members (8 pages)
23 June 2000Return made up to 20/06/00; full list of members (8 pages)
8 March 2000New director appointed (2 pages)
8 March 2000New director appointed (2 pages)
28 February 2000Director resigned (1 page)
28 February 2000Director resigned (1 page)
24 February 2000Director resigned (1 page)
24 February 2000Director resigned (1 page)
13 January 2000Accounts made up to 31 March 1999 (17 pages)
13 January 2000Accounts made up to 31 March 1999 (17 pages)
14 September 1999New director appointed (1 page)
14 September 1999New director appointed (1 page)
4 August 1999Director resigned (1 page)
4 August 1999Director resigned (1 page)
23 June 1999Return made up to 20/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 June 1999Return made up to 20/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 June 1999New director appointed (2 pages)
9 June 1999Director resigned (1 page)
9 June 1999Director resigned (1 page)
9 June 1999New director appointed (2 pages)
12 January 1999Accounts made up to 31 March 1998 (16 pages)
12 January 1999Accounts made up to 31 March 1998 (16 pages)
25 June 1998Return made up to 20/06/98; full list of members (8 pages)
25 June 1998Return made up to 20/06/98; full list of members (8 pages)
23 June 1998New secretary appointed (2 pages)
23 June 1998New secretary appointed (2 pages)
23 June 1998Secretary resigned (1 page)
23 June 1998Secretary resigned (1 page)
25 March 1998New director appointed (2 pages)
25 March 1998New 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 1997Ad 08/10/97--------- £ si 1999000@1=1999000 £ ic 1000/2000000 (2 pages)
23 October 1997Ad 08/10/97--------- £ si 1999000@1=1999000 £ ic 1000/2000000 (2 pages)
23 October 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 October 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 October 1997Company name changed davall moulded gears LIMITED\certificate issued on 21/10/97 (2 pages)
20 October 1997Company name changed davall moulded gears LIMITED\certificate issued on 21/10/97 (2 pages)
24 June 1997Return made up to 20/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 June 1997Return made up to 20/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 April 1997Accounts made up to 31 December 1996 (13 pages)
17 April 1997Accounts made up to 31 December 1996 (13 pages)
15 April 1997Director resigned (1 page)
15 April 1997New director appointed (3 pages)
15 April 1997New director appointed (3 pages)
15 April 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
15 April 1997New director appointed (3 pages)
15 April 1997New director appointed (3 pages)
15 April 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
15 April 1997Director resigned (1 page)
15 April 1997Director resigned (1 page)
15 April 1997New director appointed (3 pages)
15 April 1997Director resigned (1 page)
15 April 1997New director appointed (3 pages)
12 March 1997Secretary resigned (1 page)
12 March 1997Secretary resigned (1 page)
6 March 1997Director resigned (1 page)
6 March 1997Director resigned (1 page)
25 July 1996Return made up to 20/06/96; no change of members (6 pages)
25 July 1996Accounts made up to 31 December 1995 (14 pages)
25 July 1996Accounts made up to 31 December 1995 (14 pages)
25 July 1996Return made up to 20/06/96; no change of members (6 pages)
18 September 1995Particulars of mortgage/charge (4 pages)
18 September 1995Particulars of mortgage/charge (4 pages)
26 July 1995Accounts made up to 31 December 1994 (15 pages)
26 July 1995Return made up to 20/06/95; no change of members (6 pages)
26 July 1995Accounts made up to 31 December 1994 (15 pages)
26 July 1995Return made up to 20/06/95; no change of members (6 pages)