Company NameStructo (U.K.) Limited
Company StatusDissolved
Company Number00939111
CategoryPrivate Limited Company
Incorporation Date20 September 1968(55 years, 8 months ago)
Dissolution Date18 October 2016 (7 years, 6 months ago)
Previous NamesAlloy & Metal Products Limited and Structo - D.O.M. (UK) Limited

Business Activity

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

Directors

Director NameRajiv Goel
Date of BirthJuly 1953 (Born 70 years ago)
NationalityIndian
StatusClosed
Appointed20 September 2012(44 years after company formation)
Appointment Duration4 years (closed 18 October 2016)
RoleService Director
Country of ResidenceIndia
Correspondence AddressBuilding No A2 Park Island
S. No. 188, Shashtri Nagar Yerawada
Pune -411006
Maharashtra
India
Director NameMr Lars Westergren
Date of BirthJune 1929 (Born 94 years ago)
NationalitySwedish
StatusResigned
Appointed14 August 1991(22 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 March 1992)
RoleManaging Director
Correspondence AddressPO Box 204 S-68800
Storfors
Foreign
Director NameMr Ulf Persson
Date of BirthMay 1968 (Born 56 years ago)
NationalitySwedish
StatusResigned
Appointed14 August 1991(22 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 March 1992)
RoleAccountant
Correspondence AddressNorra Ringvagen 26
6300 Kristenhamen
Foreign
Director NameErnest Donald Hobbs
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(22 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 25 January 1999)
RoleSales Director
Correspondence Address11 The Springs
Cradley Heath
West Midlands
B64 6SF
Director NameMr Kaj Bertil Hagman
Date of BirthAugust 1945 (Born 78 years ago)
NationalitySwedish
StatusResigned
Appointed31 March 1992(23 years, 6 months after company formation)
Appointment Duration17 years, 3 months (resigned 22 July 2009)
RoleCompany Director
Correspondence AddressNavervikens Gard
Storfors
688 00
Sweden
Director NameMr Kurt Bo Josef Dafgard
Date of BirthJune 1942 (Born 81 years ago)
NationalitySwedish
StatusResigned
Appointed31 March 1992(23 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 September 1993)
RoleCompany Director
Correspondence AddressAsgatan 2
Storfors
68800
Sweden
Director NameGlen Hergills
Date of BirthJuly 1963 (Born 60 years ago)
NationalitySwedish
StatusResigned
Appointed29 September 1993(25 years after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 1997)
RoleFinancial Manager
Correspondence AddressSolbackegatan 1
S 681 34
Kristenhamn Varmland Sweden
Director NameKarin Toomasina Videan Nichols
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(28 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 February 2000)
RoleController
Correspondence AddressManskensvagen 6
Storfors
Yarmland
68829
Director NameMichael Fabri
Date of BirthJune 1962 (Born 61 years ago)
NationalitySwedish
StatusResigned
Appointed01 December 1997(29 years, 2 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 31 March 1998)
RoleCompany Director
Correspondence AddressAborrvagen 107
Hammgro
66370
Director NameMichael Charles Bloomfield
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(29 years, 2 months after company formation)
Appointment Duration9 years, 8 months (resigned 02 August 2007)
RoleCompany Director
Correspondence Address12 Victoria Close
Yeadon
Leeds
West Yorkshire
LS19 7AU
Secretary NameMichael Charles Bloomfield
NationalityBritish
StatusResigned
Appointed25 January 1999(30 years, 4 months after company formation)
Appointment Duration8 years, 6 months (resigned 02 August 2007)
RoleCompany Director
Correspondence Address12 Victoria Close
Yeadon
Leeds
West Yorkshire
LS19 7AU
Director NameCarlo Caldonazzo
Date of BirthJune 1961 (Born 62 years ago)
NationalityItalian
StatusResigned
Appointed01 June 2000(31 years, 8 months after company formation)
Appointment Duration9 months (resigned 28 February 2001)
RoleCompany Director
Correspondence AddressVia Goldoni N.27
Brescia
25135
Italy
Director NameDan Ulf Peter Sandberg
Date of BirthDecember 1949 (Born 74 years ago)
NationalitySwedish
StatusResigned
Appointed01 March 2001(32 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 April 2003)
RoleMD
Correspondence AddressOlivvagen 7
Kristinehamn
68133
Sweden
Director NamePeter Kemeny
Date of BirthNovember 1950 (Born 73 years ago)
NationalitySwedish
StatusResigned
Appointed23 April 2003(34 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 August 2006)
RoleManager
Correspondence AddressNotbindarvagen 27
Storfors
S-68830
Sweden
Director NameLars Herman Weslien
Date of BirthJanuary 1948 (Born 76 years ago)
NationalitySwedish
StatusResigned
Appointed01 September 2006(37 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 03 February 2010)
RoleMarketing Director
Country of ResidenceSweden
Correspondence Address8 Karl Larkas Vag
Solleron
Se 792 9
Director NamePeter Nicholas Corby
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2007(38 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 16 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIvy Cottage 20 Granville Road
Wigston
Leicestershire
LE18 1JP
Secretary NamePeter Nicholas Corby
NationalityBritish
StatusResigned
Appointed03 September 2007(38 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 16 January 2012)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressIvy Cottage 20 Granville Road
Wigston
Leicestershire
LE18 1JP
Director NameKishore Bharambe
Date of BirthDecember 1964 (Born 59 years ago)
NationalityIndian
StatusResigned
Appointed22 July 2009(40 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 March 2012)
RoleCompany Director
Country of ResidenceSweden
Correspondence Address5 Tallbacksgarten
Storfors
Se 68829
Director NameRichard John Coles
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2012(43 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 28 September 2012)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence AddressTarn House 77 High Street
Yeadon
Leeds
LS19 7SP
Secretary NameRichard John Coles
StatusResigned
Appointed16 January 2012(43 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 28 September 2012)
RoleCompany Director
Correspondence AddressTarn House 77 High Street
Yeadon
Leeds
LS19 7SP
Director NameMr Hemant Shantaram Patil
Date of BirthOctober 1974 (Born 49 years ago)
NationalityIndian
StatusResigned
Appointed23 March 2012(43 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 2014)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressStructo Hydraulics Ab Box 1003
68829 Storfors
Sweden

Contact

Websitewww.structo.se

Location

Registered AddressTarn House 77 High Street
Yeadon
Leeds
LS19 7SP
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardOtley and Yeadon
Built Up AreaWest Yorkshire
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£4,150
Cash£1,378
Current Liabilities£2,603

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Charges

17 August 1988Delivered on: 24 August 1988
Satisfied on: 30 November 2004
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
25 August 1981Delivered on: 7 September 1981
Persons entitled: Williams & Glyn's Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over the freehold and leasehold property present & future with all fixtures and fittings (including trade fixtures) fixed plant and machinery present and future goodwill & uncalled capital present and future floating charge undertaking and all other property and assets present and future.
Fully Satisfied

Filing History

18 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2016First Gazette notice for voluntary strike-off (1 page)
2 August 2016First Gazette notice for voluntary strike-off (1 page)
22 July 2016Application to strike the company off the register (3 pages)
22 July 2016Application to strike the company off the register (3 pages)
21 December 2015Accounts for a small company made up to 31 March 2015 (6 pages)
21 December 2015Accounts for a small company made up to 31 March 2015 (6 pages)
21 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(3 pages)
21 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(3 pages)
17 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
17 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
24 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(3 pages)
24 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(3 pages)
31 March 2014Memorandum and Articles of Association (3 pages)
31 March 2014Memorandum and Articles of Association (3 pages)
27 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 February 2014Termination of appointment of Hemant Patil as a director (1 page)
19 February 2014Termination of appointment of Hemant Patil as a director (1 page)
18 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
18 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
26 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(4 pages)
26 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(4 pages)
1 November 2012Annual return made up to 21 September 2012 with a full list of shareholders (5 pages)
1 November 2012Annual return made up to 21 September 2012 with a full list of shareholders (5 pages)
13 October 2012Appointment of Rajiv Goel as a director (2 pages)
13 October 2012Appointment of Rajiv Goel as a director (2 pages)
10 October 2012Termination of appointment of Richard Coles as a director (1 page)
10 October 2012Termination of appointment of Richard Coles as a secretary (1 page)
10 October 2012Termination of appointment of Richard Coles as a director (1 page)
10 October 2012Termination of appointment of Richard Coles as a secretary (1 page)
1 June 2012Accounts for a small company made up to 31 March 2012 (6 pages)
1 June 2012Accounts for a small company made up to 31 March 2012 (6 pages)
6 April 2012Termination of appointment of Kishore Bharambe as a director (1 page)
6 April 2012Appointment of Mr Hemant Shantaram Patil as a director (2 pages)
6 April 2012Termination of appointment of Kishore Bharambe as a director (1 page)
6 April 2012Appointment of Mr Hemant Shantaram Patil as a director (2 pages)
4 April 2012Auditor's resignation (1 page)
4 April 2012Auditor's resignation (1 page)
24 January 2012Second filing of AR01 previously delivered to Companies House made up to 3 October 2009 (17 pages)
24 January 2012Second filing of AR01 previously delivered to Companies House made up to 3 October 2009 (17 pages)
24 January 2012Second filing of AR01 previously delivered to Companies House made up to 3 October 2009 (17 pages)
23 January 2012Second filing of AR01 previously delivered to Companies House made up to 3 October 2010 (16 pages)
23 January 2012Second filing of AR01 previously delivered to Companies House made up to 3 October 2010 (16 pages)
23 January 2012Second filing of AR01 previously delivered to Companies House made up to 3 October 2010 (16 pages)
18 January 2012Termination of appointment of Peter Corby as a secretary (1 page)
18 January 2012Appointment of Richard John Coles as a secretary (1 page)
18 January 2012Appointment of Richard John Coles as a secretary (1 page)
18 January 2012Termination of appointment of Peter Corby as a director (1 page)
18 January 2012Termination of appointment of Peter Corby as a director (1 page)
18 January 2012Appointment of Richard John Coles as a director (2 pages)
18 January 2012Appointment of Richard John Coles as a director (2 pages)
18 January 2012Termination of appointment of Peter Corby as a secretary (1 page)
19 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
19 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
11 November 2011Annual return made up to 21 September 2011 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 26TH September 2011 as it was not properly delivered.
(17 pages)
11 November 2011Annual return made up to 21 September 2011 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 26TH September 2011 as it was not properly delivered.
(17 pages)
8 November 2011Annual return made up to 3 October 2008 with a full list of shareholders (10 pages)
8 November 2011Annual return made up to 3 October 2007 with a full list of shareholders (6 pages)
8 November 2011Annual return made up to 3 October 2007 with a full list of shareholders (6 pages)
8 November 2011Annual return made up to 3 October 2008 with a full list of shareholders (10 pages)
8 November 2011Annual return made up to 3 October 2007 with a full list of shareholders (6 pages)
8 November 2011Annual return made up to 3 October 2008 with a full list of shareholders (10 pages)
21 October 2011Annual return made up to 3 October 2010 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 23/01/2012
  • ANNOTATION This document replaces the AR01 registered on 25/10/2010 as it was not properly delivered.
(15 pages)
21 October 2011Annual return made up to 3 October 2007 with a full list of shareholders (6 pages)
21 October 2011Annual return made up to 3 October 2008 with a full list of shareholders (10 pages)
21 October 2011Annual return made up to 3 October 2009 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 24/01/2012.
  • ANNOTATION This document replaces the AR01 registered on 16/11/09 as it was not properly delivered.
(16 pages)
21 October 2011Annual return made up to 3 October 2010 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 23/01/2012
  • ANNOTATION This document replaces the AR01 registered on 25/10/2010 as it was not properly delivered.
(15 pages)
21 October 2011Annual return made up to 3 October 2008 with a full list of shareholders (10 pages)
21 October 2011Annual return made up to 3 October 2009 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 24/01/2012.
  • ANNOTATION This document replaces the AR01 registered on 16/11/09 as it was not properly delivered.
(16 pages)
21 October 2011Annual return made up to 3 October 2010 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 23/01/2012
  • ANNOTATION This document replaces the AR01 registered on 25/10/2010 as it was not properly delivered.
(15 pages)
21 October 2011Annual return made up to 3 October 2009 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 24/01/2012.
  • ANNOTATION This document replaces the AR01 registered on 16/11/09 as it was not properly delivered.
(16 pages)
21 October 2011Annual return made up to 3 October 2007 with a full list of shareholders (6 pages)
21 October 2011Annual return made up to 3 October 2007 with a full list of shareholders (6 pages)
21 October 2011Annual return made up to 3 October 2008 with a full list of shareholders (10 pages)
26 September 2011Annual return made up to 21 September 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 11TH November 2011.
(6 pages)
26 September 2011Annual return made up to 21 September 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 11TH November 2011.
(6 pages)
25 October 2010Annual return made up to 3 October 2010 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 21/10/2011.
(6 pages)
25 October 2010Annual return made up to 3 October 2010 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 21/10/2011.
(6 pages)
25 October 2010Annual return made up to 3 October 2010 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 21/10/2011.
(6 pages)
1 July 2010Director's details changed for Peter Nicholas Corby on 18 June 2010 (2 pages)
1 July 2010Secretary's details changed for Peter Nicholas Corby on 18 June 2010 (1 page)
1 July 2010Director's details changed for Peter Nicholas Corby on 18 June 2010 (2 pages)
1 July 2010Secretary's details changed for Peter Nicholas Corby on 18 June 2010 (1 page)
15 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 February 2010Termination of appointment of Lars Weslien as a director (1 page)
5 February 2010Termination of appointment of Lars Weslien as a director (1 page)
16 November 2009Annual return made up to 3 October 2009 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 21/10/2011.
(6 pages)
16 November 2009Annual return made up to 3 October 2009 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 21/10/2011.
(6 pages)
16 November 2009Annual return made up to 3 October 2009 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 21/10/2011.
(6 pages)
30 October 2009Director's details changed for Peter Nicholas Corby on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Kishore Bharambe on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Kishore Bharambe on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Peter Nicholas Corby on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Lars Herman Weslien on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Peter Nicholas Corby on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Kishore Bharambe on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Lars Herman Weslien on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Lars Herman Weslien on 1 October 2009 (2 pages)
13 August 2009Registered office changed on 13/08/2009 from, grove house coombs wood court, steel park road, halesowen, west midlands, B62 8BF (1 page)
13 August 2009Registered office changed on 13/08/2009 from, grove house coombs wood court, steel park road, halesowen, west midlands, B62 8BF (1 page)
31 July 2009Director appointed kishore bharambe (1 page)
31 July 2009Appointment terminated director kaj hagman (1 page)
31 July 2009Appointment terminated director kaj hagman (1 page)
31 July 2009Director appointed kishore bharambe (1 page)
22 May 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 May 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 October 2008Return made up to 03/10/08; full list of members (4 pages)
24 October 2008Return made up to 03/10/08; full list of members (4 pages)
15 September 2008Return made up to 03/10/07; full list of members (4 pages)
15 September 2008Return made up to 03/10/07; full list of members (4 pages)
4 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 September 2008Registered office changed on 03/09/2008 from, 4 halesowen street, rowley regis, west midlands, B65 0HG (1 page)
3 September 2008Registered office changed on 03/09/2008 from, 4 halesowen street, rowley regis, west midlands, B65 0HG (1 page)
2 September 2008Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page)
2 September 2008Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page)
18 September 2007New secretary appointed;new director appointed (2 pages)
18 September 2007New secretary appointed;new director appointed (2 pages)
10 August 2007Director resigned (1 page)
10 August 2007Director resigned (1 page)
10 August 2007Secretary resigned (1 page)
10 August 2007Secretary resigned (1 page)
6 March 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
6 March 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
28 September 2006New director appointed (1 page)
28 September 2006Director resigned (1 page)
28 September 2006New director appointed (1 page)
28 September 2006Director resigned (1 page)
31 July 2006Return made up to 28/07/06; full list of members (2 pages)
31 July 2006Return made up to 28/07/06; full list of members (2 pages)
23 February 2006Accounts for a small company made up to 31 December 2005 (7 pages)
23 February 2006Accounts for a small company made up to 31 December 2005 (7 pages)
1 August 2005Return made up to 28/07/05; full list of members (2 pages)
1 August 2005Return made up to 28/07/05; full list of members (2 pages)
9 March 2005Accounts for a small company made up to 31 December 2004 (7 pages)
9 March 2005Accounts for a small company made up to 31 December 2004 (7 pages)
30 November 2004Declaration of satisfaction of mortgage/charge (1 page)
30 November 2004Declaration of satisfaction of mortgage/charge (1 page)
16 July 2004Return made up to 28/07/04; full list of members (7 pages)
16 July 2004Return made up to 28/07/04; full list of members (7 pages)
19 April 2004Accounts for a small company made up to 31 December 2003 (7 pages)
19 April 2004Accounts for a small company made up to 31 December 2003 (7 pages)
21 July 2003Return made up to 28/07/03; full list of members (7 pages)
21 July 2003Return made up to 28/07/03; full list of members (7 pages)
9 May 2003New director appointed (2 pages)
9 May 2003New director appointed (2 pages)
30 April 2003Director resigned (1 page)
30 April 2003Director resigned (1 page)
25 March 2003Accounts for a small company made up to 31 December 2002 (7 pages)
25 March 2003Accounts for a small company made up to 31 December 2002 (7 pages)
17 February 2003Director's particulars changed (1 page)
17 February 2003Director's particulars changed (1 page)
23 July 2002Return made up to 28/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 July 2002Return made up to 28/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 March 2002Accounts for a small company made up to 31 December 2001 (7 pages)
12 March 2002Accounts for a small company made up to 31 December 2001 (7 pages)
27 July 2001Return made up to 28/07/01; full list of members
  • 363(287) ‐ Registered office changed on 27/07/01
(7 pages)
27 July 2001Return made up to 28/07/01; full list of members
  • 363(287) ‐ Registered office changed on 27/07/01
(7 pages)
23 April 2001Director's particulars changed (1 page)
23 April 2001Director's particulars changed (1 page)
19 April 2001Director's particulars changed (1 page)
19 April 2001Director's particulars changed (1 page)
4 April 2001Accounts for a small company made up to 31 December 2000 (7 pages)
4 April 2001Accounts for a small company made up to 31 December 2000 (7 pages)
12 March 2001Director resigned (1 page)
12 March 2001New director appointed (2 pages)
12 March 2001New director appointed (2 pages)
12 March 2001Director resigned (1 page)
22 August 2000Return made up to 28/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 August 2000Return made up to 28/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 June 2000New director appointed (2 pages)
14 June 2000New director appointed (2 pages)
16 March 2000Director resigned (1 page)
16 March 2000Director resigned (1 page)
13 March 2000Accounts for a small company made up to 31 December 1999 (6 pages)
13 March 2000Accounts for a small company made up to 31 December 1999 (6 pages)
27 July 1999Return made up to 28/07/99; full list of members (6 pages)
27 July 1999Return made up to 28/07/99; full list of members (6 pages)
4 March 1999New secretary appointed (2 pages)
4 March 1999New secretary appointed (2 pages)
3 February 1999Director resigned (1 page)
3 February 1999Director resigned (1 page)
19 January 1999Full accounts made up to 31 December 1998 (10 pages)
19 January 1999Full accounts made up to 31 December 1998 (10 pages)
5 August 1998Return made up to 28/07/98; no change of members (6 pages)
5 August 1998Director resigned (1 page)
5 August 1998Return made up to 28/07/98; no change of members (6 pages)
5 August 1998Director resigned (1 page)
13 January 1998Full accounts made up to 31 December 1997 (10 pages)
13 January 1998Full accounts made up to 31 December 1997 (10 pages)
18 December 1997New director appointed (2 pages)
18 December 1997New director appointed (2 pages)
18 December 1997New director appointed (2 pages)
18 December 1997New director appointed (2 pages)
20 August 1997Return made up to 28/07/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
20 August 1997Return made up to 28/07/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
11 April 1997Full accounts made up to 31 December 1996 (12 pages)
11 April 1997Full accounts made up to 31 December 1996 (12 pages)
23 January 1997New director appointed (2 pages)
23 January 1997New director appointed (2 pages)
24 September 1996Full accounts made up to 31 December 1995 (10 pages)
24 September 1996Full accounts made up to 31 December 1995 (10 pages)
11 September 1996Return made up to 28/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 September 1996Return made up to 28/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 October 1995Full accounts made up to 31 December 1994 (11 pages)
12 October 1995Full accounts made up to 31 December 1994 (11 pages)
3 October 1995Return made up to 28/07/95; no change of members
  • 363(287) ‐ Registered office changed on 03/10/95
(4 pages)
3 October 1995Return made up to 28/07/95; no change of members
  • 363(287) ‐ Registered office changed on 03/10/95
(4 pages)
3 August 1994Return made up to 28/07/94; no change of members (4 pages)
3 August 1994Return made up to 28/07/94; no change of members (4 pages)
20 April 1994Accounts for a small company made up to 31 December 1993 (11 pages)
20 April 1994Accounts for a small company made up to 31 December 1993 (11 pages)
7 October 1993Director resigned;new director appointed (2 pages)
7 October 1993Director resigned;new director appointed (2 pages)
16 August 1993Return made up to 14/08/93; full list of members
  • 363(287) ‐ Registered office changed on 16/08/93
(6 pages)
16 August 1993Return made up to 14/08/93; full list of members
  • 363(287) ‐ Registered office changed on 16/08/93
(6 pages)
8 June 1993Full accounts made up to 31 December 1992 (11 pages)
8 June 1993Full accounts made up to 31 December 1992 (11 pages)
23 March 1993Company name changed\certificate issued on 23/03/93 (3 pages)
23 March 1993Company name changed\certificate issued on 23/03/93 (3 pages)
20 September 1968Incorporation (12 pages)
20 September 1968Incorporation (12 pages)