Company NameRegorco Limited
DirectorRobert Alec Brown
Company StatusLiquidation
Company Number01022309
CategoryPrivate Limited Company
Incorporation Date26 August 1971(52 years, 8 months ago)
Previous NameRoger Bullivant Limited

Business Activity

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

Directors

Director NameMr Robert Alec Brown
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2003(32 years after company formation)
Appointment Duration20 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCedar House Main Street
Newton Solney
Burton-On-Trent
Staffordshire
DE15 0SJ
Secretary NameMr Robert Alec Brown
NationalityBritish
StatusCurrent
Appointed01 April 2009(37 years, 7 months after company formation)
Appointment Duration15 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCedar House Main Street
Newton Solney
Burton-On-Trent
Staffordshire
DE15 0SJ
Director NameKenneth Leslie Elder
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(20 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 October 1992)
RoleEngineer
Correspondence Address23 Chestnut Close
Duffield
Belper
Derbyshire
DE56 4HD
Director NameMr John Charles Whitmore Patch
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(20 years, 4 months after company formation)
Appointment Duration20 years, 8 months (resigned 01 September 2012)
RoleEngineer
Country of ResidenceEngland
Correspondence Address11 Newton Park
Newton Solney
Burton On Trent
Staffordshire
DE15 0SX
Director NameWilliam Revell Low
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(20 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 16 February 1998)
RoleEngineer
Correspondence Address14 Sand Grove
Cleadon
Sunderland
Tyne & Wear
SR6 7RL
Director NameGeorge Richard Fenn
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(20 years, 4 months after company formation)
Appointment Duration12 years (resigned 31 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBelmont House 2 Steadings Rise
Mere
Knutsford
Cheshire
WA16 0WB
Director NameMr Ian Carling
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(20 years, 4 months after company formation)
Appointment Duration5 months (resigned 29 May 1992)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressFosse Cottages
Brokenborough
Malmesbury
Wiltshire
SN16 0QZ
Director NameMr Roger Alfred Bullivant
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(20 years, 4 months after company formation)
Appointment Duration19 years, 10 months (resigned 04 November 2011)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressPark Manor
Newton Park, Newton Solney
Burton On Trent
Staffordshire
DE15 0SX
Director NameHarold Wilfred Bradbury
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(20 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 13 July 1992)
RoleCompany Director
Correspondence Address3 Spring Bank
Darfield
Barnsley
South Yorkshire
S73 9LF
Director NameNigel Christopher Alldritt
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(20 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 July 1995)
RoleAccountant
Correspondence AddressBeaumaris 215 Tamworth Road
Kettlebrook
Tamworth
Staffordshire
B77 1BT
Secretary NameNigel Christopher Alldritt
NationalityBritish
StatusResigned
Appointed29 December 1991(20 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 July 1995)
RoleCompany Director
Correspondence AddressBeaumaris 215 Tamworth Road
Kettlebrook
Tamworth
Staffordshire
B77 1BT
Director NameChristopher Mackay MacDonald
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(20 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 04 April 1997)
RoleEngineer
Correspondence AddressHilden House 56 Long Grove
Seer Green
Beaconsfield
Buckinghamshire
HP9 2YW
Director NameMr Charles Richard Ellerington
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(22 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 16 June 1995)
RoleCivil Engineer
Correspondence Address17 Old Road
Branston
Burton On Trent
Staffordshire
DE14 3ET
Director NameMichael John Walsh
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1995(23 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 October 1999)
RoleChartered Accountant
Correspondence AddressBashalls Farm
Hothersall Lane
Longbridge
Lancashire
PR3 2XB
Secretary NameMichael John Walsh
NationalityBritish
StatusResigned
Appointed28 July 1995(23 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 October 1996)
RoleChartered Accountant
Correspondence AddressBashalls Farm
Hothersall Lane
Longbridge
Lancashire
PR3 2XB
Director NameDavid John Duxbury
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(25 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 25 January 1999)
RoleAccountant
Correspondence AddressGreenfield House Cottage
Greenfield Road
Colne
Lancashire
BB8 9PE
Secretary NameMr Michael Noble Downes
NationalityEnglish
StatusResigned
Appointed01 November 1996(25 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address127 Tilehouse Green Lane
Knowle
Solihull
West Midlands
B93 9EN
Secretary NameDavid John Duxbury
NationalityBritish
StatusResigned
Appointed01 January 1998(26 years, 4 months after company formation)
Appointment Duration1 year (resigned 25 January 1999)
RoleCompany Director
Correspondence AddressGreenfield House Cottage
Greenfield Road
Colne
Lancashire
BB8 9PE
Director NamePeter Edwin Robinson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(26 years, 8 months after company formation)
Appointment Duration4 months (resigned 04 September 1998)
RoleHuman Resources
Correspondence AddressVallecito 5 Fir Tree Close
Coppenhall
Stafford
Staffordshire
ST18 9BZ
Director NameStephen Parker
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(26 years, 8 months after company formation)
Appointment Duration13 years, 9 months (resigned 06 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Ashby Road
Woodville
Burton Upon Trent
Staffordshire
DE15 0NU
Director NamePeter Mahoney
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(26 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 July 2001)
RolePiling & Foundation Engineers
Correspondence AddressNew House Bryneglwys Avenue
Porthcawl
Bridgend County
CF36 5NN
Wales
Director NameMr Philip Anderson Wrigley
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(26 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 24 July 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Arleston Drive
Wollaton
Nottingham
Nottinghamshire
NG8 2FR
Director NameMaurice David Chick
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(26 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 19 March 2004)
RoleOperations Manager
Correspondence AddressMuseum Cottage Newton Park
Newton Solney
Burton On Trent
Staffordshire
DE15 0SX
Director NameMr Simon Thomas Bullivant
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(26 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 03 November 2003)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressSunnymead Farmhouse
46 Dovecliffe Road Rolleston On Dove
Burton On Trent
Staffordshire
DE13 9AU
Secretary NameMr Mark Stephen Llewellyn
NationalityEnglish
StatusResigned
Appointed25 January 1999(27 years, 5 months after company formation)
Appointment Duration10 years, 2 months (resigned 01 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRobinia House
21 High Street
Tutbury
Staffordshire
DE13 9LS
Director NameNicholas Peter Iddon
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1999(27 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 April 2002)
RoleAccountant
Correspondence Address24 The Willows
Pleasley
Mansfield
Nottinghamshire
NG19 7SN
Director NamePeter Anthony Saul
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(28 years, 2 months after company formation)
Appointment Duration9 years, 7 months (resigned 28 May 2009)
RoleCompany Director
Correspondence AddressOld Yard House
4 Cromwell Farm Close Cromwell
Newark
Nottinghamshire
NG23 6JD
Director NameStephen James Tonks
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(28 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 23 May 2005)
RoleFoundation Engineering
Correspondence Address1 Swynnerton Drive
Essington
Wolverhampton
South Staffordshire
WV11 2TA
Director NameMr Philip George Halford
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(28 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 13 August 2004)
RoleCompany Director
Country of ResidenceBritain
Correspondence Address518 Burton Road
Littleover
Derby
Derbyshire
DE23 6FN
Director NameMr Andrew Jarman
Date of BirthMarch 1970 (Born 54 years ago)
NationalityEnglish
StatusResigned
Appointed07 February 2000(28 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 04 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address125 Kingsley Avenue
Rugby
Warwickshire
CV21 4JZ
Director NameStephen John Powell
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2001(29 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 11 November 2005)
RoleHuman Resources Manager
Correspondence Address12 Cherrybrook Drive
Oakwood
Derby
DE21 2SH
Director NameMr Mark Stephen Llewellyn
Date of BirthAugust 1972 (Born 51 years ago)
NationalityEnglish
StatusResigned
Appointed01 April 2003(31 years, 7 months after company formation)
Appointment Duration6 years (resigned 01 April 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRobinia House
21 High Street
Tutbury
Staffordshire
DE13 9LS
Director NameMr Andrew Hinks
Date of BirthMay 1963 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed01 September 2006(35 years after company formation)
Appointment Duration5 years, 5 months (resigned 06 February 2012)
RoleManager
Country of ResidenceEngland
Correspondence AddressThe Midway Farmhouse Burton Road
Midway
Swadlincote
Derbyshire
DE11 0DP
Director NameMr Gavin Louis Leverett
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2009(38 years, 2 months after company formation)
Appointment Duration12 months (resigned 01 November 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address43 Woodmere Drive
Chesterfield
Derbyshire
S41 9TE
Director NameMr James Edward Brown
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2012(41 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressR.B. Drakelow
Walton Road, Drakelow
Burton On Trent
Staffordshire
DE15 9UA

Location

Registered Address15 Victoria Road
Barnsley
S70 2BB
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Next Accounts Due31 July 2015 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Returns

Next Return Due12 January 2017 (overdue)

Filing History

7 September 2018Restoration by order of court - previously in Creditors' Voluntary Liquidation (3 pages)
29 March 2017Final Gazette dissolved following liquidation (1 page)
29 March 2017Final Gazette dissolved following liquidation (1 page)
29 December 2016Return of final meeting in a creditors' voluntary winding up (19 pages)
29 December 2016Return of final meeting in a creditors' voluntary winding up (19 pages)
13 April 2016Liquidators' statement of receipts and payments to 24 March 2016 (16 pages)
13 April 2016Liquidators' statement of receipts and payments to 24 March 2016 (16 pages)
13 April 2016Liquidators statement of receipts and payments to 24 March 2016 (16 pages)
8 April 2015Statement of affairs with form 4.19 (5 pages)
8 April 2015Statement of affairs with form 4.19 (5 pages)
8 April 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 April 2015Appointment of a voluntary liquidator (1 page)
8 April 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 April 2015Appointment of a voluntary liquidator (1 page)
25 March 2015Registered 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 2015Registered 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 2015Satisfaction of charge 23 in full (2 pages)
23 March 2015Satisfaction of charge 23 in full (2 pages)
23 March 2015Satisfaction of charge 28 in full (1 page)
23 March 2015Satisfaction of charge 19 in full (1 page)
23 March 2015Satisfaction of charge 22 in full (2 pages)
23 March 2015Satisfaction of charge 25 in full (2 pages)
23 March 2015Satisfaction of charge 28 in full (1 page)
23 March 2015Satisfaction of charge 29 in full (1 page)
23 March 2015Satisfaction of charge 18 in full (2 pages)
23 March 2015Satisfaction of charge 21 in full (2 pages)
23 March 2015Satisfaction of charge 25 in full (2 pages)
23 March 2015Satisfaction of charge 20 in full (2 pages)
23 March 2015Satisfaction of charge 20 in full (2 pages)
23 March 2015Satisfaction of charge 22 in full (2 pages)
23 March 2015Satisfaction of charge 19 in full (1 page)
23 March 2015Satisfaction of charge 38 in full (2 pages)
23 March 2015Satisfaction of charge 21 in full (2 pages)
23 March 2015Satisfaction of charge 37 in full (2 pages)
23 March 2015Satisfaction of charge 29 in full (1 page)
23 March 2015Satisfaction of charge 27 in full (2 pages)
23 March 2015Satisfaction of charge 18 in full (2 pages)
23 March 2015Satisfaction of charge 38 in full (2 pages)
23 March 2015Satisfaction of charge 37 in full (2 pages)
23 March 2015Satisfaction of charge 27 in full (2 pages)
25 February 2015Termination of appointment of James Edward Brown as a director on 1 February 2015 (1 page)
25 February 2015Termination of appointment of James Edward Brown as a director on 1 February 2015 (1 page)
25 February 2015Termination of appointment of James Edward Brown as a director on 1 February 2015 (1 page)
3 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-03
  • GBP 225,000
(4 pages)
3 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-03
  • GBP 225,000
(4 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
13 January 2014Annual return made up to 29 December 2013 with a full list of shareholders (4 pages)
13 January 2014Annual return made up to 29 December 2013 with a full list of shareholders (4 pages)
13 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 225,000
(4 pages)
21 August 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
21 August 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
7 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
30 November 2012Appointment of Mr James Edward Brown as a director (2 pages)
30 November 2012Appointment of Mr James Edward Brown as a director on 25 November 2012 (2 pages)
30 November 2012Appointment of Mr James Edward Brown as a director on 25 November 2012 (2 pages)
6 November 2012Full accounts made up to 31 October 2011 (25 pages)
6 November 2012Full accounts made up to 31 October 2011 (25 pages)
17 September 2012Termination of appointment of John Charles Whitmore Patch as a director on 1 September 2012 (1 page)
17 September 2012Termination of appointment of John Charles Whitmore Patch as a director on 1 September 2012 (1 page)
17 September 2012Termination of appointment of John Patch as a director (1 page)
17 February 2012Annual return made up to 29 December 2011 with a full list of shareholders (7 pages)
17 February 2012Annual return made up to 29 December 2011 with a full list of shareholders (7 pages)
16 February 2012Termination of appointment of Andrew Hinks as a director on 6 February 2012 (1 page)
16 February 2012Termination of appointment of Stephen Parker as a director on 6 February 2012 (1 page)
16 February 2012Termination of appointment of Stephen Parker as a director (1 page)
16 February 2012Termination of appointment of Andrew Hinks as a director on 6 February 2012 (1 page)
16 February 2012Termination of appointment of Andrew Hinks as a director (1 page)
16 February 2012Termination of appointment of Stephen Parker as a director on 6 February 2012 (1 page)
9 November 2011Termination of appointment of Roger Alfred Bullivant as a director on 4 November 2011 (2 pages)
9 November 2011Termination of appointment of Roger Alfred Bullivant as a director on 4 November 2011 (2 pages)
9 November 2011Termination of appointment of Roger Bullivant as a director (2 pages)
3 August 2011Full accounts made up to 31 October 2010 (27 pages)
3 August 2011Full accounts made up to 31 October 2010 (27 pages)
27 July 2011Company name changed roger bullivant LIMITED\certificate issued on 27/07/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-07-27
(3 pages)
27 July 2011Company name changed roger bullivant LIMITED\certificate issued on 27/07/11
  • RES15 ‐ Change company name resolution on 2011-07-27
  • NM01 ‐ Change of name by resolution
(3 pages)
27 July 2011Company name changed roger bullivant LIMITED\certificate issued on 27/07/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-07-27
(3 pages)
8 July 2011Particulars of a mortgage or charge / charge no: 38 (10 pages)
8 July 2011Particulars of a mortgage or charge / charge no: 38 (10 pages)
29 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
29 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
29 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
29 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
5 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (8 pages)
5 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (8 pages)
23 December 2010Particulars of a mortgage or charge / charge no: 37 (6 pages)
23 December 2010Particulars of a mortgage or charge / charge no: 37 (6 pages)
4 December 2010Particulars of a mortgage or charge / charge no: 36 (5 pages)
4 December 2010Particulars of a mortgage or charge / charge no: 36 (5 pages)
16 November 2010Termination of appointment of Gavin Leverett as a director (2 pages)
16 November 2010Termination of appointment of Gavin Leverett as a director (2 pages)
5 August 2010Full accounts made up to 1 November 2009 (28 pages)
5 August 2010Full accounts made up to 1 November 2009 (28 pages)
5 August 2010Full accounts made up to 1 November 2009 (28 pages)
4 January 2010Director's details changed for John Charles Whitmore Patch on 4 January 2010 (2 pages)
4 January 2010Director's details changed for John Charles Whitmore Patch on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Andrew Hinks on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Andrew Hinks on 4 January 2010 (2 pages)
4 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (7 pages)
4 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (7 pages)
4 January 2010Director's details changed for Andrew Hinks on 4 January 2010 (2 pages)
4 January 2010Director's details changed for John Charles Whitmore Patch on 4 January 2010 (2 pages)
24 November 2009Appointment of Gavin Louis Leverett as a director (3 pages)
24 November 2009Appointment of Gavin Louis Leverett as a director (3 pages)
6 November 2009Particulars of a mortgage or charge / charge no: 35 (5 pages)
6 November 2009Particulars of a mortgage or charge / charge no: 35 (5 pages)
20 October 2009Particulars of a mortgage or charge / charge no: 34 (48 pages)
20 October 2009Particulars of a mortgage or charge / charge no: 34 (48 pages)
15 October 2009Particulars of a mortgage or charge / charge no: 33 (48 pages)
15 October 2009Particulars of a mortgage or charge / charge no: 33 (48 pages)
6 October 2009Particulars of a mortgage or charge / charge no: 32 (16 pages)
6 October 2009Particulars of a mortgage or charge / charge no: 32 (16 pages)
3 October 2009Particulars of a mortgage or charge / charge no: 30 (5 pages)
3 October 2009Particulars of a mortgage or charge / charge no: 30 (5 pages)
3 October 2009Particulars of a mortgage or charge / charge no: 31 (5 pages)
3 October 2009Particulars of a mortgage or charge / charge no: 31 (5 pages)
2 September 2009Full accounts made up to 2 November 2008 (27 pages)
2 September 2009Full accounts made up to 2 November 2008 (27 pages)
2 September 2009Full accounts made up to 2 November 2008 (27 pages)
9 June 2009Appointment terminated director peter saul (1 page)
9 June 2009Appointment terminated director peter saul (1 page)
16 April 2009Secretary appointed robert brown (2 pages)
16 April 2009Secretary appointed robert brown (2 pages)
14 April 2009Appointment terminated secretary mark llewellyn (1 page)
14 April 2009Appointment terminated secretary mark llewellyn (1 page)
14 April 2009Appointment terminated director mark llewellyn (1 page)
14 April 2009Appointment terminated director mark llewellyn (1 page)
3 March 2009Particulars of a mortgage or charge / charge no: 29 (6 pages)
3 March 2009Particulars of a mortgage or charge / charge no: 29 (6 pages)
12 January 2009Return made up to 29/12/08; full list of members (5 pages)
12 January 2009Return made up to 29/12/08; full list of members (5 pages)
2 September 2008Full accounts made up to 28 October 2007 (26 pages)
2 September 2008Full accounts made up to 28 October 2007 (26 pages)
4 January 2008Return made up to 29/12/07; full list of members (4 pages)
4 January 2008Return made up to 29/12/07; full list of members (4 pages)
23 November 2007Particulars of mortgage/charge (9 pages)
23 November 2007Particulars of mortgage/charge (9 pages)
1 September 2007Full accounts made up to 29 October 2006 (26 pages)
1 September 2007Full accounts made up to 29 October 2006 (26 pages)
12 January 2007Return made up to 29/12/06; full list of members (4 pages)
12 January 2007Director's particulars changed (1 page)
12 January 2007Return made up to 29/12/06; full list of members (4 pages)
12 January 2007Director's particulars changed (1 page)
8 December 2006Particulars of mortgage/charge (4 pages)
8 December 2006Particulars of mortgage/charge (4 pages)
18 September 2006New director appointed (2 pages)
18 September 2006New director appointed (2 pages)
1 September 2006Full accounts made up to 30 October 2005 (23 pages)
1 September 2006Full accounts made up to 30 October 2005 (23 pages)
30 August 2006Particulars of mortgage/charge (22 pages)
30 August 2006Particulars of mortgage/charge (22 pages)
21 July 2006Director's particulars changed (1 page)
21 July 2006Director's particulars changed (1 page)
24 June 2006Particulars of mortgage/charge (4 pages)
24 June 2006Particulars of mortgage/charge (4 pages)
12 May 2006Director's particulars changed (1 page)
12 May 2006Director's particulars changed (1 page)
16 January 2006Return made up to 29/12/05; full list of members (3 pages)
16 January 2006Return made up to 29/12/05; full list of members (3 pages)
28 November 2005Director resigned (1 page)
28 November 2005Director resigned (1 page)
13 October 2005Particulars of mortgage/charge (4 pages)
13 October 2005Particulars of mortgage/charge (4 pages)
5 September 2005Full accounts made up to 31 October 2004 (25 pages)
5 September 2005Full accounts made up to 31 October 2004 (25 pages)
18 August 2005Declaration of satisfaction of mortgage/charge (1 page)
18 August 2005Declaration of satisfaction of mortgage/charge (1 page)
18 August 2005Declaration of satisfaction of mortgage/charge (1 page)
18 August 2005Declaration of satisfaction of mortgage/charge (1 page)
18 August 2005Declaration of satisfaction of mortgage/charge (1 page)
18 August 2005Declaration of satisfaction of mortgage/charge (1 page)
18 August 2005Declaration of satisfaction of mortgage/charge (1 page)
18 August 2005Declaration of satisfaction of mortgage/charge (1 page)
18 August 2005Declaration of satisfaction of mortgage/charge (1 page)
18 August 2005Declaration of satisfaction of mortgage/charge (1 page)
18 August 2005Declaration of satisfaction of mortgage/charge (1 page)
18 August 2005Declaration of satisfaction of mortgage/charge (1 page)
18 August 2005Declaration of satisfaction of mortgage/charge (1 page)
18 August 2005Declaration of satisfaction of mortgage/charge (1 page)
18 August 2005Declaration of satisfaction of mortgage/charge (1 page)
18 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
18 August 2005Declaration of satisfaction of mortgage/charge (1 page)
18 August 2005Declaration of satisfaction of mortgage/charge (1 page)
18 August 2005Declaration of satisfaction of mortgage/charge (1 page)
18 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
18 August 2005Declaration of satisfaction of mortgage/charge (1 page)
18 August 2005Declaration of satisfaction of mortgage/charge (1 page)
1 June 2005Director resigned (1 page)
1 June 2005Director resigned (1 page)
17 January 2005Return made up to 29/12/04; full list of members (8 pages)
17 January 2005Return made up to 29/12/04; full list of members (8 pages)
4 December 2004Particulars of mortgage/charge (7 pages)
4 December 2004Particulars of mortgage/charge (3 pages)
4 December 2004Particulars of mortgage/charge (5 pages)
4 December 2004Particulars of mortgage/charge (5 pages)
4 December 2004Particulars of mortgage/charge (5 pages)
4 December 2004Particulars of mortgage/charge (5 pages)
4 December 2004Particulars of mortgage/charge (5 pages)
4 December 2004Particulars of mortgage/charge (7 pages)
4 December 2004Particulars of mortgage/charge (5 pages)
4 December 2004Particulars of mortgage/charge (3 pages)
3 December 2004Particulars of mortgage/charge (5 pages)
3 December 2004Particulars of mortgage/charge (5 pages)
1 September 2004Full accounts made up to 26 October 2003 (28 pages)
1 September 2004Full accounts made up to 26 October 2003 (28 pages)
23 August 2004Director resigned (1 page)
23 August 2004Director resigned (1 page)
15 April 2004Director's particulars changed (1 page)
15 April 2004Director's particulars changed (1 page)
30 March 2004Director resigned (1 page)
30 March 2004Director resigned (1 page)
24 January 2004Director's particulars changed (1 page)
24 January 2004Director's particulars changed (1 page)
21 January 2004Director's particulars changed (1 page)
21 January 2004Director's particulars changed (1 page)
19 January 2004Director resigned (1 page)
19 January 2004Director resigned (1 page)
14 January 2004Return made up to 29/12/03; full list of members (10 pages)
14 January 2004Return made up to 29/12/03; full list of members (10 pages)
18 November 2003Director resigned (1 page)
18 November 2003Director resigned (1 page)
31 October 2003Secretary's particulars changed;director's particulars changed (1 page)
31 October 2003Secretary's particulars changed;director's particulars changed (1 page)
9 September 2003New director appointed (3 pages)
9 September 2003New director appointed (3 pages)
27 August 2003Full accounts made up to 27 October 2002 (24 pages)
27 August 2003Full accounts made up to 27 October 2002 (24 pages)
24 April 2003Director's particulars changed (1 page)
24 April 2003Director's particulars changed (1 page)
17 April 2003New director appointed (2 pages)
17 April 2003New director appointed (2 pages)
8 January 2003Return made up to 29/12/02; full list of members (9 pages)
8 January 2003Return made up to 29/12/02; full list of members (9 pages)
30 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 August 2002Full accounts made up to 31 October 2001 (22 pages)
1 August 2002Full accounts made up to 31 October 2001 (22 pages)
21 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
21 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
25 April 2002Director resigned (1 page)
25 April 2002Director resigned (1 page)
10 April 2002Particulars of mortgage/charge (3 pages)
10 April 2002Particulars of mortgage/charge (3 pages)
9 January 2002Return made up to 29/12/01; full list of members (10 pages)
9 January 2002Return made up to 29/12/01; full list of members (10 pages)
6 August 2001Director resigned (1 page)
6 August 2001Director resigned (1 page)
20 June 2001Full accounts made up to 29 October 2000 (21 pages)
20 June 2001Full accounts made up to 29 October 2000 (21 pages)
31 May 2001New director appointed (2 pages)
31 May 2001New director appointed (2 pages)
25 January 2001Location of register of members (1 page)
25 January 2001Location of register of members (1 page)
24 January 2001Return made up to 29/12/00; full list of members (10 pages)
24 January 2001Return made up to 29/12/00; full list of members (10 pages)
11 January 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 29/12/00
(1 page)
11 January 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 29/12/00
(1 page)
14 July 2000Full accounts made up to 31 October 1999 (39 pages)
14 July 2000Full accounts made up to 31 October 1999 (39 pages)
1 June 2000Registered office changed on 01/06/00 from: walton road drakelow burton-on-trent staffordshire DE15 9UA (1 page)
1 June 2000Registered office changed on 01/06/00 from: walton road drakelow burton-on-trent staffordshire DE15 9UA (1 page)
1 June 2000Director resigned (1 page)
1 June 2000Director resigned (1 page)
21 February 2000New director appointed (2 pages)
21 February 2000New director appointed (2 pages)
12 January 2000Return made up to 29/12/99; full list of members (21 pages)
12 January 2000Return made up to 29/12/99; full list of members (21 pages)
17 November 1999New director appointed (3 pages)
17 November 1999New director appointed (2 pages)
17 November 1999New director appointed (3 pages)
17 November 1999New director appointed (2 pages)
17 November 1999New director appointed (2 pages)
17 November 1999New director appointed (2 pages)
12 November 1999Director resigned (1 page)
12 November 1999Director resigned (1 page)
28 October 1999Director resigned (1 page)
28 October 1999Director resigned (1 page)
2 September 1999New director appointed (3 pages)
2 September 1999New director appointed (3 pages)
26 August 1999Full accounts made up to 31 October 1998 (21 pages)
26 August 1999Full accounts made up to 31 October 1998 (21 pages)
26 February 1999Return made up to 29/12/98; no change of members (8 pages)
26 February 1999Return made up to 29/12/98; no change of members (8 pages)
8 February 1999New secretary appointed (2 pages)
8 February 1999Director resigned (1 page)
8 February 1999Director resigned (1 page)
8 February 1999Secretary resigned (1 page)
8 February 1999New secretary appointed (2 pages)
8 February 1999Secretary resigned (1 page)
10 October 1998Declaration of satisfaction of mortgage/charge (2 pages)
10 October 1998Declaration of satisfaction of mortgage/charge (2 pages)
24 September 1998Director resigned (1 page)
24 September 1998Director resigned (1 page)
21 August 1998Full accounts made up to 31 October 1997 (18 pages)
21 August 1998Full accounts made up to 31 October 1997 (18 pages)
28 July 1998Director resigned (1 page)
28 July 1998Director resigned (1 page)
23 June 1998New director appointed (2 pages)
23 June 1998New director appointed (2 pages)
22 June 1998New director appointed (2 pages)
22 June 1998New director appointed (2 pages)
22 June 1998New director appointed (2 pages)
22 June 1998New director appointed (2 pages)
22 June 1998New director appointed (2 pages)
22 June 1998New director appointed (2 pages)
22 June 1998New director appointed (2 pages)
22 June 1998New director appointed (2 pages)
22 June 1998New director appointed (2 pages)
22 June 1998New director appointed (2 pages)
23 February 1998Director resigned (1 page)
23 February 1998Director resigned (1 page)
9 February 1998Return made up to 29/12/97; full list of members (12 pages)
9 February 1998Return made up to 29/12/97; full list of members (12 pages)
22 January 1998Secretary resigned (1 page)
22 January 1998New secretary appointed (2 pages)
22 January 1998New secretary appointed (2 pages)
22 January 1998Secretary resigned (1 page)
1 July 1997Full accounts made up to 31 October 1996 (18 pages)
1 July 1997Full accounts made up to 31 October 1996 (18 pages)
9 April 1997Director resigned (1 page)
9 April 1997Director resigned (1 page)
27 January 1997Return made up to 29/12/96; no change of members (12 pages)
27 January 1997Return made up to 29/12/96; no change of members (12 pages)
14 November 1996Director's particulars changed (1 page)
14 November 1996Director's particulars changed (1 page)
10 November 1996Secretary resigned (1 page)
10 November 1996New secretary appointed (2 pages)
10 November 1996Secretary resigned (1 page)
10 November 1996Secretary resigned (1 page)
10 November 1996Secretary resigned (1 page)
10 November 1996New secretary appointed (2 pages)
9 October 1996New director appointed (2 pages)
9 October 1996New director appointed (2 pages)
24 July 1996Full accounts made up to 31 October 1995 (18 pages)
24 July 1996Full accounts made up to 31 October 1995 (18 pages)
12 March 1996Return made up to 29/12/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
12 March 1996Return made up to 29/12/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
14 September 1995Registered office changed on 14/09/95 from: 45 church street birmingham B3 2DL (1 page)
14 September 1995Registered office changed on 14/09/95 from: 45 church street birmingham B3 2DL (1 page)
3 August 1995New secretary appointed;new director appointed (2 pages)
3 August 1995Secretary resigned;director resigned (2 pages)
3 August 1995Secretary resigned;director resigned (1 page)
3 August 1995New secretary appointed;new director appointed (2 pages)
3 August 1995Secretary resigned;director resigned (1 page)
9 June 1995Full accounts made up to 31 October 1994 (19 pages)
9 June 1995Full accounts made up to 31 October 1994 (19 pages)
30 March 1995Particulars of mortgage/charge (4 pages)
30 March 1995Particulars of mortgage/charge (3 pages)
30 March 1995Particulars of mortgage/charge (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
2 February 1993Particulars of mortgage/charge (3 pages)
2 February 1993Particulars of mortgage/charge (3 pages)
7 November 1991Particulars of mortgage/charge (4 pages)
7 November 1991Particulars of mortgage/charge (4 pages)
2 June 1989Particulars of mortgage/charge (3 pages)
2 June 1989Particulars of mortgage/charge (3 pages)
23 May 1989Particulars of mortgage/charge (3 pages)
23 May 1989Particulars of mortgage/charge (3 pages)
19 May 1989Particulars of mortgage/charge (3 pages)
19 May 1989Particulars of mortgage/charge (3 pages)
26 February 1974Memorandum and Articles of Association (7 pages)
26 February 1974Memorandum and Articles of Association (7 pages)
25 February 1974Company name changed\certificate issued on 25/02/74 (2 pages)
25 February 1974Company name changed\certificate issued on 25/02/74 (2 pages)
26 August 1971Certificate of incorporation (2 pages)
26 August 1971Certificate of incorporation (2 pages)
26 August 1971Incorporation (10 pages)
26 August 1971Incorporation (10 pages)