Newton Solney
Burton-On-Trent
Staffordshire
DE15 0SJ
Secretary Name | Mr Robert Alec Brown |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 2009(37 years, 7 months after company formation) |
Appointment Duration | 15 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cedar House Main Street Newton Solney Burton-On-Trent Staffordshire DE15 0SJ |
Director Name | Kenneth Leslie Elder |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(20 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 October 1992) |
Role | Engineer |
Correspondence Address | 23 Chestnut Close Duffield Belper Derbyshire DE56 4HD |
Director Name | Mr John Charles Whitmore Patch |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(20 years, 4 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 01 September 2012) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 11 Newton Park Newton Solney Burton On Trent Staffordshire DE15 0SX |
Director Name | William Revell Low |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(20 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 16 February 1998) |
Role | Engineer |
Correspondence Address | 14 Sand Grove Cleadon Sunderland Tyne & Wear SR6 7RL |
Director Name | George Richard Fenn |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(20 years, 4 months after company formation) |
Appointment Duration | 12 years (resigned 31 December 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Belmont House 2 Steadings Rise Mere Knutsford Cheshire WA16 0WB |
Director Name | Mr Ian Carling |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(20 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 29 May 1992) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Fosse Cottages Brokenborough Malmesbury Wiltshire SN16 0QZ |
Director Name | Mr Roger Alfred Bullivant |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(20 years, 4 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 04 November 2011) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Park Manor Newton Park, Newton Solney Burton On Trent Staffordshire DE15 0SX |
Director Name | Harold Wilfred Bradbury |
---|---|
Date of Birth | January 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(20 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 13 July 1992) |
Role | Company Director |
Correspondence Address | 3 Spring Bank Darfield Barnsley South Yorkshire S73 9LF |
Director Name | Nigel Christopher Alldritt |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(20 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 July 1995) |
Role | Accountant |
Correspondence Address | Beaumaris 215 Tamworth Road Kettlebrook Tamworth Staffordshire B77 1BT |
Secretary Name | Nigel Christopher Alldritt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(20 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 July 1995) |
Role | Company Director |
Correspondence Address | Beaumaris 215 Tamworth Road Kettlebrook Tamworth Staffordshire B77 1BT |
Director Name | Christopher Mackay MacDonald |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(20 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 04 April 1997) |
Role | Engineer |
Correspondence Address | Hilden House 56 Long Grove Seer Green Beaconsfield Buckinghamshire HP9 2YW |
Director Name | Mr Charles Richard Ellerington |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(22 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 16 June 1995) |
Role | Civil Engineer |
Correspondence Address | 17 Old Road Branston Burton On Trent Staffordshire DE14 3ET |
Director Name | Michael John Walsh |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1995(23 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 October 1999) |
Role | Chartered Accountant |
Correspondence Address | Bashalls Farm Hothersall Lane Longbridge Lancashire PR3 2XB |
Secretary Name | Michael John Walsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1995(23 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 October 1996) |
Role | Chartered Accountant |
Correspondence Address | Bashalls Farm Hothersall Lane Longbridge Lancashire PR3 2XB |
Director Name | David John Duxbury |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(25 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 January 1999) |
Role | Accountant |
Correspondence Address | Greenfield House Cottage Greenfield Road Colne Lancashire BB8 9PE |
Secretary Name | Mr Michael Noble Downes |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 November 1996(25 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 127 Tilehouse Green Lane Knowle Solihull West Midlands B93 9EN |
Secretary Name | David John Duxbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(26 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 25 January 1999) |
Role | Company Director |
Correspondence Address | Greenfield House Cottage Greenfield Road Colne Lancashire BB8 9PE |
Director Name | Peter Edwin Robinson |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(26 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 04 September 1998) |
Role | Human Resources |
Correspondence Address | Vallecito 5 Fir Tree Close Coppenhall Stafford Staffordshire ST18 9BZ |
Director Name | Stephen Parker |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(26 years, 8 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 06 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Ashby Road Woodville Burton Upon Trent Staffordshire DE15 0NU |
Director Name | Peter Mahoney |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(26 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 July 2001) |
Role | Piling & Foundation Engineers |
Correspondence Address | New House Bryneglwys Avenue Porthcawl Bridgend County CF36 5NN Wales |
Director Name | Mr Philip Anderson Wrigley |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(26 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 24 July 1998) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Arleston Drive Wollaton Nottingham Nottinghamshire NG8 2FR |
Director Name | Maurice David Chick |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(26 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 19 March 2004) |
Role | Operations Manager |
Correspondence Address | Museum Cottage Newton Park Newton Solney Burton On Trent Staffordshire DE15 0SX |
Director Name | Mr Simon Thomas Bullivant |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(26 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 03 November 2003) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | Sunnymead Farmhouse 46 Dovecliffe Road Rolleston On Dove Burton On Trent Staffordshire DE13 9AU |
Secretary Name | Mr Mark Stephen Llewellyn |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 25 January 1999(27 years, 5 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 01 April 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Robinia House 21 High Street Tutbury Staffordshire DE13 9LS |
Director Name | Nicholas Peter Iddon |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1999(27 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 April 2002) |
Role | Accountant |
Correspondence Address | 24 The Willows Pleasley Mansfield Nottinghamshire NG19 7SN |
Director Name | Peter Anthony Saul |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(28 years, 2 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 28 May 2009) |
Role | Company Director |
Correspondence Address | Old Yard House 4 Cromwell Farm Close Cromwell Newark Nottinghamshire NG23 6JD |
Director Name | Stephen James Tonks |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(28 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 23 May 2005) |
Role | Foundation Engineering |
Correspondence Address | 1 Swynnerton Drive Essington Wolverhampton South Staffordshire WV11 2TA |
Director Name | Mr Philip George Halford |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(28 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 13 August 2004) |
Role | Company Director |
Country of Residence | Britain |
Correspondence Address | 518 Burton Road Littleover Derby Derbyshire DE23 6FN |
Director Name | Mr Andrew Jarman |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 07 February 2000(28 years, 5 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 04 April 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 125 Kingsley Avenue Rugby Warwickshire CV21 4JZ |
Director Name | Stephen John Powell |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2001(29 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 11 November 2005) |
Role | Human Resources Manager |
Correspondence Address | 12 Cherrybrook Drive Oakwood Derby DE21 2SH |
Director Name | Mr Mark Stephen Llewellyn |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 April 2003(31 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 01 April 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Robinia House 21 High Street Tutbury Staffordshire DE13 9LS |
Director Name | Mr Andrew Hinks |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 September 2006(35 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 06 February 2012) |
Role | Manager |
Country of Residence | England |
Correspondence Address | The Midway Farmhouse Burton Road Midway Swadlincote Derbyshire DE11 0DP |
Director Name | Mr Gavin Louis Leverett |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2009(38 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 01 November 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 43 Woodmere Drive Chesterfield Derbyshire S41 9TE |
Director Name | Mr James Edward Brown |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2012(41 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | R.B. Drakelow Walton Road, Drakelow Burton On Trent Staffordshire DE15 9UA |
Registered Address | 15 Victoria Road Barnsley S70 2BB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Central |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 October 2013 (10 years, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2015 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
Next Return Due | 12 January 2017 (overdue) |
---|
7 September 2018 | Restoration by order of court - previously in Creditors' Voluntary Liquidation (3 pages) |
---|---|
29 March 2017 | Final Gazette dissolved following liquidation (1 page) |
29 March 2017 | Final Gazette dissolved following liquidation (1 page) |
29 December 2016 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
29 December 2016 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
13 April 2016 | Liquidators' statement of receipts and payments to 24 March 2016 (16 pages) |
13 April 2016 | Liquidators' statement of receipts and payments to 24 March 2016 (16 pages) |
13 April 2016 | Liquidators statement of receipts and payments to 24 March 2016 (16 pages) |
8 April 2015 | Statement of affairs with form 4.19 (5 pages) |
8 April 2015 | Statement of affairs with form 4.19 (5 pages) |
8 April 2015 | Resolutions
|
8 April 2015 | Appointment of a voluntary liquidator (1 page) |
8 April 2015 | Resolutions
|
8 April 2015 | Appointment of a voluntary liquidator (1 page) |
25 March 2015 | Registered office address changed from R.B. Drakelow Walton Road, Drakelow Burton on Trent Staffordshire DE15 9UA to C/O Gibson Booth 15 Victoria Road Barnsley S70 2BB on 25 March 2015 (2 pages) |
25 March 2015 | Registered office address changed from R.B. Drakelow Walton Road, Drakelow Burton on Trent Staffordshire DE15 9UA to C/O Gibson Booth 15 Victoria Road Barnsley S70 2BB on 25 March 2015 (2 pages) |
23 March 2015 | Satisfaction of charge 23 in full (2 pages) |
23 March 2015 | Satisfaction of charge 23 in full (2 pages) |
23 March 2015 | Satisfaction of charge 28 in full (1 page) |
23 March 2015 | Satisfaction of charge 19 in full (1 page) |
23 March 2015 | Satisfaction of charge 22 in full (2 pages) |
23 March 2015 | Satisfaction of charge 25 in full (2 pages) |
23 March 2015 | Satisfaction of charge 28 in full (1 page) |
23 March 2015 | Satisfaction of charge 29 in full (1 page) |
23 March 2015 | Satisfaction of charge 18 in full (2 pages) |
23 March 2015 | Satisfaction of charge 21 in full (2 pages) |
23 March 2015 | Satisfaction of charge 25 in full (2 pages) |
23 March 2015 | Satisfaction of charge 20 in full (2 pages) |
23 March 2015 | Satisfaction of charge 20 in full (2 pages) |
23 March 2015 | Satisfaction of charge 22 in full (2 pages) |
23 March 2015 | Satisfaction of charge 19 in full (1 page) |
23 March 2015 | Satisfaction of charge 38 in full (2 pages) |
23 March 2015 | Satisfaction of charge 21 in full (2 pages) |
23 March 2015 | Satisfaction of charge 37 in full (2 pages) |
23 March 2015 | Satisfaction of charge 29 in full (1 page) |
23 March 2015 | Satisfaction of charge 27 in full (2 pages) |
23 March 2015 | Satisfaction of charge 18 in full (2 pages) |
23 March 2015 | Satisfaction of charge 38 in full (2 pages) |
23 March 2015 | Satisfaction of charge 37 in full (2 pages) |
23 March 2015 | Satisfaction of charge 27 in full (2 pages) |
25 February 2015 | Termination of appointment of James Edward Brown as a director on 1 February 2015 (1 page) |
25 February 2015 | Termination of appointment of James Edward Brown as a director on 1 February 2015 (1 page) |
25 February 2015 | Termination of appointment of James Edward Brown as a director on 1 February 2015 (1 page) |
3 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-03
|
3 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-03
|
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
13 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders (4 pages) |
13 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders (4 pages) |
13 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
21 August 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
21 August 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
7 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
7 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
30 November 2012 | Appointment of Mr James Edward Brown as a director (2 pages) |
30 November 2012 | Appointment of Mr James Edward Brown as a director on 25 November 2012 (2 pages) |
30 November 2012 | Appointment of Mr James Edward Brown as a director on 25 November 2012 (2 pages) |
6 November 2012 | Full accounts made up to 31 October 2011 (25 pages) |
6 November 2012 | Full accounts made up to 31 October 2011 (25 pages) |
17 September 2012 | Termination of appointment of John Charles Whitmore Patch as a director on 1 September 2012 (1 page) |
17 September 2012 | Termination of appointment of John Charles Whitmore Patch as a director on 1 September 2012 (1 page) |
17 September 2012 | Termination of appointment of John Patch as a director (1 page) |
17 February 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (7 pages) |
17 February 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (7 pages) |
16 February 2012 | Termination of appointment of Andrew Hinks as a director on 6 February 2012 (1 page) |
16 February 2012 | Termination of appointment of Stephen Parker as a director on 6 February 2012 (1 page) |
16 February 2012 | Termination of appointment of Stephen Parker as a director (1 page) |
16 February 2012 | Termination of appointment of Andrew Hinks as a director on 6 February 2012 (1 page) |
16 February 2012 | Termination of appointment of Andrew Hinks as a director (1 page) |
16 February 2012 | Termination of appointment of Stephen Parker as a director on 6 February 2012 (1 page) |
9 November 2011 | Termination of appointment of Roger Alfred Bullivant as a director on 4 November 2011 (2 pages) |
9 November 2011 | Termination of appointment of Roger Alfred Bullivant as a director on 4 November 2011 (2 pages) |
9 November 2011 | Termination of appointment of Roger Bullivant as a director (2 pages) |
3 August 2011 | Full accounts made up to 31 October 2010 (27 pages) |
3 August 2011 | Full accounts made up to 31 October 2010 (27 pages) |
27 July 2011 | Company name changed roger bullivant LIMITED\certificate issued on 27/07/11
|
27 July 2011 | Company name changed roger bullivant LIMITED\certificate issued on 27/07/11
|
27 July 2011 | Company name changed roger bullivant LIMITED\certificate issued on 27/07/11
|
8 July 2011 | Particulars of a mortgage or charge / charge no: 38 (10 pages) |
8 July 2011 | Particulars of a mortgage or charge / charge no: 38 (10 pages) |
29 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
29 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
29 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
29 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
5 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (8 pages) |
5 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (8 pages) |
23 December 2010 | Particulars of a mortgage or charge / charge no: 37 (6 pages) |
23 December 2010 | Particulars of a mortgage or charge / charge no: 37 (6 pages) |
4 December 2010 | Particulars of a mortgage or charge / charge no: 36 (5 pages) |
4 December 2010 | Particulars of a mortgage or charge / charge no: 36 (5 pages) |
16 November 2010 | Termination of appointment of Gavin Leverett as a director (2 pages) |
16 November 2010 | Termination of appointment of Gavin Leverett as a director (2 pages) |
5 August 2010 | Full accounts made up to 1 November 2009 (28 pages) |
5 August 2010 | Full accounts made up to 1 November 2009 (28 pages) |
5 August 2010 | Full accounts made up to 1 November 2009 (28 pages) |
4 January 2010 | Director's details changed for John Charles Whitmore Patch on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for John Charles Whitmore Patch on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Andrew Hinks on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Andrew Hinks on 4 January 2010 (2 pages) |
4 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (7 pages) |
4 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (7 pages) |
4 January 2010 | Director's details changed for Andrew Hinks on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for John Charles Whitmore Patch on 4 January 2010 (2 pages) |
24 November 2009 | Appointment of Gavin Louis Leverett as a director (3 pages) |
24 November 2009 | Appointment of Gavin Louis Leverett as a director (3 pages) |
6 November 2009 | Particulars of a mortgage or charge / charge no: 35 (5 pages) |
6 November 2009 | Particulars of a mortgage or charge / charge no: 35 (5 pages) |
20 October 2009 | Particulars of a mortgage or charge / charge no: 34 (48 pages) |
20 October 2009 | Particulars of a mortgage or charge / charge no: 34 (48 pages) |
15 October 2009 | Particulars of a mortgage or charge / charge no: 33 (48 pages) |
15 October 2009 | Particulars of a mortgage or charge / charge no: 33 (48 pages) |
6 October 2009 | Particulars of a mortgage or charge / charge no: 32 (16 pages) |
6 October 2009 | Particulars of a mortgage or charge / charge no: 32 (16 pages) |
3 October 2009 | Particulars of a mortgage or charge / charge no: 30 (5 pages) |
3 October 2009 | Particulars of a mortgage or charge / charge no: 30 (5 pages) |
3 October 2009 | Particulars of a mortgage or charge / charge no: 31 (5 pages) |
3 October 2009 | Particulars of a mortgage or charge / charge no: 31 (5 pages) |
2 September 2009 | Full accounts made up to 2 November 2008 (27 pages) |
2 September 2009 | Full accounts made up to 2 November 2008 (27 pages) |
2 September 2009 | Full accounts made up to 2 November 2008 (27 pages) |
9 June 2009 | Appointment terminated director peter saul (1 page) |
9 June 2009 | Appointment terminated director peter saul (1 page) |
16 April 2009 | Secretary appointed robert brown (2 pages) |
16 April 2009 | Secretary appointed robert brown (2 pages) |
14 April 2009 | Appointment terminated secretary mark llewellyn (1 page) |
14 April 2009 | Appointment terminated secretary mark llewellyn (1 page) |
14 April 2009 | Appointment terminated director mark llewellyn (1 page) |
14 April 2009 | Appointment terminated director mark llewellyn (1 page) |
3 March 2009 | Particulars of a mortgage or charge / charge no: 29 (6 pages) |
3 March 2009 | Particulars of a mortgage or charge / charge no: 29 (6 pages) |
12 January 2009 | Return made up to 29/12/08; full list of members (5 pages) |
12 January 2009 | Return made up to 29/12/08; full list of members (5 pages) |
2 September 2008 | Full accounts made up to 28 October 2007 (26 pages) |
2 September 2008 | Full accounts made up to 28 October 2007 (26 pages) |
4 January 2008 | Return made up to 29/12/07; full list of members (4 pages) |
4 January 2008 | Return made up to 29/12/07; full list of members (4 pages) |
23 November 2007 | Particulars of mortgage/charge (9 pages) |
23 November 2007 | Particulars of mortgage/charge (9 pages) |
1 September 2007 | Full accounts made up to 29 October 2006 (26 pages) |
1 September 2007 | Full accounts made up to 29 October 2006 (26 pages) |
12 January 2007 | Return made up to 29/12/06; full list of members (4 pages) |
12 January 2007 | Director's particulars changed (1 page) |
12 January 2007 | Return made up to 29/12/06; full list of members (4 pages) |
12 January 2007 | Director's particulars changed (1 page) |
8 December 2006 | Particulars of mortgage/charge (4 pages) |
8 December 2006 | Particulars of mortgage/charge (4 pages) |
18 September 2006 | New director appointed (2 pages) |
18 September 2006 | New director appointed (2 pages) |
1 September 2006 | Full accounts made up to 30 October 2005 (23 pages) |
1 September 2006 | Full accounts made up to 30 October 2005 (23 pages) |
30 August 2006 | Particulars of mortgage/charge (22 pages) |
30 August 2006 | Particulars of mortgage/charge (22 pages) |
21 July 2006 | Director's particulars changed (1 page) |
21 July 2006 | Director's particulars changed (1 page) |
24 June 2006 | Particulars of mortgage/charge (4 pages) |
24 June 2006 | Particulars of mortgage/charge (4 pages) |
12 May 2006 | Director's particulars changed (1 page) |
12 May 2006 | Director's particulars changed (1 page) |
16 January 2006 | Return made up to 29/12/05; full list of members (3 pages) |
16 January 2006 | Return made up to 29/12/05; full list of members (3 pages) |
28 November 2005 | Director resigned (1 page) |
28 November 2005 | Director resigned (1 page) |
13 October 2005 | Particulars of mortgage/charge (4 pages) |
13 October 2005 | Particulars of mortgage/charge (4 pages) |
5 September 2005 | Full accounts made up to 31 October 2004 (25 pages) |
5 September 2005 | Full accounts made up to 31 October 2004 (25 pages) |
18 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 2005 | Director resigned (1 page) |
1 June 2005 | Director resigned (1 page) |
17 January 2005 | Return made up to 29/12/04; full list of members (8 pages) |
17 January 2005 | Return made up to 29/12/04; full list of members (8 pages) |
4 December 2004 | Particulars of mortgage/charge (7 pages) |
4 December 2004 | Particulars of mortgage/charge (3 pages) |
4 December 2004 | Particulars of mortgage/charge (5 pages) |
4 December 2004 | Particulars of mortgage/charge (5 pages) |
4 December 2004 | Particulars of mortgage/charge (5 pages) |
4 December 2004 | Particulars of mortgage/charge (5 pages) |
4 December 2004 | Particulars of mortgage/charge (5 pages) |
4 December 2004 | Particulars of mortgage/charge (7 pages) |
4 December 2004 | Particulars of mortgage/charge (5 pages) |
4 December 2004 | Particulars of mortgage/charge (3 pages) |
3 December 2004 | Particulars of mortgage/charge (5 pages) |
3 December 2004 | Particulars of mortgage/charge (5 pages) |
1 September 2004 | Full accounts made up to 26 October 2003 (28 pages) |
1 September 2004 | Full accounts made up to 26 October 2003 (28 pages) |
23 August 2004 | Director resigned (1 page) |
23 August 2004 | Director resigned (1 page) |
15 April 2004 | Director's particulars changed (1 page) |
15 April 2004 | Director's particulars changed (1 page) |
30 March 2004 | Director resigned (1 page) |
30 March 2004 | Director resigned (1 page) |
24 January 2004 | Director's particulars changed (1 page) |
24 January 2004 | Director's particulars changed (1 page) |
21 January 2004 | Director's particulars changed (1 page) |
21 January 2004 | Director's particulars changed (1 page) |
19 January 2004 | Director resigned (1 page) |
19 January 2004 | Director resigned (1 page) |
14 January 2004 | Return made up to 29/12/03; full list of members (10 pages) |
14 January 2004 | Return made up to 29/12/03; full list of members (10 pages) |
18 November 2003 | Director resigned (1 page) |
18 November 2003 | Director resigned (1 page) |
31 October 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
31 October 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
9 September 2003 | New director appointed (3 pages) |
9 September 2003 | New director appointed (3 pages) |
27 August 2003 | Full accounts made up to 27 October 2002 (24 pages) |
27 August 2003 | Full accounts made up to 27 October 2002 (24 pages) |
24 April 2003 | Director's particulars changed (1 page) |
24 April 2003 | Director's particulars changed (1 page) |
17 April 2003 | New director appointed (2 pages) |
17 April 2003 | New director appointed (2 pages) |
8 January 2003 | Return made up to 29/12/02; full list of members (9 pages) |
8 January 2003 | Return made up to 29/12/02; full list of members (9 pages) |
30 November 2002 | Resolutions
|
30 November 2002 | Resolutions
|
1 August 2002 | Full accounts made up to 31 October 2001 (22 pages) |
1 August 2002 | Full accounts made up to 31 October 2001 (22 pages) |
21 May 2002 | Resolutions
|
21 May 2002 | Resolutions
|
25 April 2002 | Director resigned (1 page) |
25 April 2002 | Director resigned (1 page) |
10 April 2002 | Particulars of mortgage/charge (3 pages) |
10 April 2002 | Particulars of mortgage/charge (3 pages) |
9 January 2002 | Return made up to 29/12/01; full list of members (10 pages) |
9 January 2002 | Return made up to 29/12/01; full list of members (10 pages) |
6 August 2001 | Director resigned (1 page) |
6 August 2001 | Director resigned (1 page) |
20 June 2001 | Full accounts made up to 29 October 2000 (21 pages) |
20 June 2001 | Full accounts made up to 29 October 2000 (21 pages) |
31 May 2001 | New director appointed (2 pages) |
31 May 2001 | New director appointed (2 pages) |
25 January 2001 | Location of register of members (1 page) |
25 January 2001 | Location of register of members (1 page) |
24 January 2001 | Return made up to 29/12/00; full list of members (10 pages) |
24 January 2001 | Return made up to 29/12/00; full list of members (10 pages) |
11 January 2001 | Resolutions
|
11 January 2001 | Resolutions
|
14 July 2000 | Full accounts made up to 31 October 1999 (39 pages) |
14 July 2000 | Full accounts made up to 31 October 1999 (39 pages) |
1 June 2000 | Registered office changed on 01/06/00 from: walton road drakelow burton-on-trent staffordshire DE15 9UA (1 page) |
1 June 2000 | Registered office changed on 01/06/00 from: walton road drakelow burton-on-trent staffordshire DE15 9UA (1 page) |
1 June 2000 | Director resigned (1 page) |
1 June 2000 | Director resigned (1 page) |
21 February 2000 | New director appointed (2 pages) |
21 February 2000 | New director appointed (2 pages) |
12 January 2000 | Return made up to 29/12/99; full list of members (21 pages) |
12 January 2000 | Return made up to 29/12/99; full list of members (21 pages) |
17 November 1999 | New director appointed (3 pages) |
17 November 1999 | New director appointed (2 pages) |
17 November 1999 | New director appointed (3 pages) |
17 November 1999 | New director appointed (2 pages) |
17 November 1999 | New director appointed (2 pages) |
17 November 1999 | New director appointed (2 pages) |
12 November 1999 | Director resigned (1 page) |
12 November 1999 | Director resigned (1 page) |
28 October 1999 | Director resigned (1 page) |
28 October 1999 | Director resigned (1 page) |
2 September 1999 | New director appointed (3 pages) |
2 September 1999 | New director appointed (3 pages) |
26 August 1999 | Full accounts made up to 31 October 1998 (21 pages) |
26 August 1999 | Full accounts made up to 31 October 1998 (21 pages) |
26 February 1999 | Return made up to 29/12/98; no change of members (8 pages) |
26 February 1999 | Return made up to 29/12/98; no change of members (8 pages) |
8 February 1999 | New secretary appointed (2 pages) |
8 February 1999 | Director resigned (1 page) |
8 February 1999 | Director resigned (1 page) |
8 February 1999 | Secretary resigned (1 page) |
8 February 1999 | New secretary appointed (2 pages) |
8 February 1999 | Secretary resigned (1 page) |
10 October 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 October 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 September 1998 | Director resigned (1 page) |
24 September 1998 | Director resigned (1 page) |
21 August 1998 | Full accounts made up to 31 October 1997 (18 pages) |
21 August 1998 | Full accounts made up to 31 October 1997 (18 pages) |
28 July 1998 | Director resigned (1 page) |
28 July 1998 | Director resigned (1 page) |
23 June 1998 | New director appointed (2 pages) |
23 June 1998 | New director appointed (2 pages) |
22 June 1998 | New director appointed (2 pages) |
22 June 1998 | New director appointed (2 pages) |
22 June 1998 | New director appointed (2 pages) |
22 June 1998 | New director appointed (2 pages) |
22 June 1998 | New director appointed (2 pages) |
22 June 1998 | New director appointed (2 pages) |
22 June 1998 | New director appointed (2 pages) |
22 June 1998 | New director appointed (2 pages) |
22 June 1998 | New director appointed (2 pages) |
22 June 1998 | New director appointed (2 pages) |
23 February 1998 | Director resigned (1 page) |
23 February 1998 | Director resigned (1 page) |
9 February 1998 | Return made up to 29/12/97; full list of members (12 pages) |
9 February 1998 | Return made up to 29/12/97; full list of members (12 pages) |
22 January 1998 | Secretary resigned (1 page) |
22 January 1998 | New secretary appointed (2 pages) |
22 January 1998 | New secretary appointed (2 pages) |
22 January 1998 | Secretary resigned (1 page) |
1 July 1997 | Full accounts made up to 31 October 1996 (18 pages) |
1 July 1997 | Full accounts made up to 31 October 1996 (18 pages) |
9 April 1997 | Director resigned (1 page) |
9 April 1997 | Director resigned (1 page) |
27 January 1997 | Return made up to 29/12/96; no change of members (12 pages) |
27 January 1997 | Return made up to 29/12/96; no change of members (12 pages) |
14 November 1996 | Director's particulars changed (1 page) |
14 November 1996 | Director's particulars changed (1 page) |
10 November 1996 | Secretary resigned (1 page) |
10 November 1996 | New secretary appointed (2 pages) |
10 November 1996 | Secretary resigned (1 page) |
10 November 1996 | Secretary resigned (1 page) |
10 November 1996 | Secretary resigned (1 page) |
10 November 1996 | New secretary appointed (2 pages) |
9 October 1996 | New director appointed (2 pages) |
9 October 1996 | New director appointed (2 pages) |
24 July 1996 | Full accounts made up to 31 October 1995 (18 pages) |
24 July 1996 | Full accounts made up to 31 October 1995 (18 pages) |
12 March 1996 | Return made up to 29/12/95; no change of members
|
12 March 1996 | Return made up to 29/12/95; no change of members
|
14 September 1995 | Registered office changed on 14/09/95 from: 45 church street birmingham B3 2DL (1 page) |
14 September 1995 | Registered office changed on 14/09/95 from: 45 church street birmingham B3 2DL (1 page) |
3 August 1995 | New secretary appointed;new director appointed (2 pages) |
3 August 1995 | Secretary resigned;director resigned (2 pages) |
3 August 1995 | Secretary resigned;director resigned (1 page) |
3 August 1995 | New secretary appointed;new director appointed (2 pages) |
3 August 1995 | Secretary resigned;director resigned (1 page) |
9 June 1995 | Full accounts made up to 31 October 1994 (19 pages) |
9 June 1995 | Full accounts made up to 31 October 1994 (19 pages) |
30 March 1995 | Particulars of mortgage/charge (4 pages) |
30 March 1995 | Particulars of mortgage/charge (3 pages) |
30 March 1995 | Particulars of mortgage/charge (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
2 February 1993 | Particulars of mortgage/charge (3 pages) |
2 February 1993 | Particulars of mortgage/charge (3 pages) |
7 November 1991 | Particulars of mortgage/charge (4 pages) |
7 November 1991 | Particulars of mortgage/charge (4 pages) |
2 June 1989 | Particulars of mortgage/charge (3 pages) |
2 June 1989 | Particulars of mortgage/charge (3 pages) |
23 May 1989 | Particulars of mortgage/charge (3 pages) |
23 May 1989 | Particulars of mortgage/charge (3 pages) |
19 May 1989 | Particulars of mortgage/charge (3 pages) |
19 May 1989 | Particulars of mortgage/charge (3 pages) |
26 February 1974 | Memorandum and Articles of Association (7 pages) |
26 February 1974 | Memorandum and Articles of Association (7 pages) |
25 February 1974 | Company name changed\certificate issued on 25/02/74 (2 pages) |
25 February 1974 | Company name changed\certificate issued on 25/02/74 (2 pages) |
26 August 1971 | Certificate of incorporation (2 pages) |
26 August 1971 | Certificate of incorporation (2 pages) |
26 August 1971 | Incorporation (10 pages) |
26 August 1971 | Incorporation (10 pages) |