Company NameAcmetrack Limited
DirectorsMark Richard Smiley and Erica Lynn Brennan
Company StatusActive
Company Number01080879
CategoryPrivate Limited Company
Incorporation Date8 November 1972(51 years, 5 months ago)

Business Activity

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

Directors

Secretary NameSteven John Costello
NationalityBritish
StatusCurrent
Appointed01 November 2013(41 years after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Correspondence Address3 Europa Court Sheffield Business Park
Europa Link
Sheffield
South Yorkshire
S9 1XE
Director NameMr Mark Richard Smiley
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2015(42 years, 2 months after company formation)
Appointment Duration9 years, 3 months
RoleGeneral Manager Uk & Roi
Country of ResidenceEngland
Correspondence Address3 Europa Court
Sheffield Business Park
Sheffield
S9 1XE
Director NameMs Erica Lynn Brennan
Date of BirthMay 1974 (Born 50 years ago)
NationalityCanadian
StatusCurrent
Appointed09 May 2018(45 years, 6 months after company formation)
Appointment Duration5 years, 11 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address210 Bath Road
Slough
Berkshire
SL1 3YD
Director NameRobert Thomas Spicer
Date of BirthAugust 1929 (Born 94 years ago)
NationalityCanadian
StatusResigned
Appointed29 December 1991(19 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 20 October 1995)
RoleCompany Director
Correspondence AddressStanley Acmetrack
110 Walker Drive
Brampton
Ontario
Foreign
Director NameMr Roger John Paterson
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(19 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 30 April 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDennis Marcus Farm
Gay Street
Pulborough
West Sussex
RH20 2HH
Director NameRichard Gerard Martin
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed29 December 1991(19 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 20 October 1995)
RoleCompany Director
Correspondence AddressThe Stanley Works
Box 698
San Dimas
California
Foreign
Secretary NameDiana Margaret Williams
NationalityBritish
StatusResigned
Appointed29 December 1991(19 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 18 May 1999)
RoleCompany Director
Correspondence AddressSt Francis Cottage
Felcourt
East Grinstead
W Sussex
RH19 2LF
Director NameMr Ian Rankin Aitken
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1995(22 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 19 July 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence Address17 The Old Convent
Moat Road
East Grinstead
West Sussex
RH19 3RS
Director NameDerek Crossley
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1999(26 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 August 2001)
RoleAccountant
Correspondence Address8 Deepdale Close
Baildon
Shipley
West Yorkshire
BD17 5EG
Director NameClive Edward Mears
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1999(26 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 06 March 2003)
RoleCompany Director
Correspondence Address7 Hambrook Close
Great Welnetham
Bury St Edmunds
Suffolk
IP30 0UX
Secretary NameDerek Crossley
NationalityBritish
StatusResigned
Appointed19 May 1999(26 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 October 2001)
RoleAccountant
Correspondence Address8 Deepdale Close
Baildon
Shipley
West Yorkshire
BD17 5EG
Director NameDavid John Lane
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2001(28 years, 10 months after company formation)
Appointment Duration10 months (resigned 28 June 2002)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Highley Hall Croft
Clifton
Brighouse
West Yorkshire
HD6 4LL
Director NameRobert Ian Minchell
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2001(28 years, 10 months after company formation)
Appointment Duration1 month (resigned 05 October 2001)
RoleHuman Resources Manager
Correspondence Address53 Savage Lane
Sheffield
South Yorkshire
S17 3GW
Secretary NameDavid John Lane
NationalityBritish
StatusResigned
Appointed31 October 2001(28 years, 12 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 28 June 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Highley Hall Croft
Clifton
Brighouse
West Yorkshire
HD6 4LL
Director NameStratton James Brock
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2002(29 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 17 December 2007)
RoleChartered Accountant
Correspondence Address7 Silverdale Croft
Ecclesall
Sheffield
South Yorkshire
S11 9JP
Secretary NameStratton James Brock
NationalityBritish
StatusResigned
Appointed28 June 2002(29 years, 7 months after company formation)
Appointment Duration5 years (resigned 18 July 2007)
RoleChartered Accountant
Correspondence Address7 Silverdale Croft
Ecclesall
Sheffield
South Yorkshire
S11 9JP
Director NamePeter William Hallitt
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2003(30 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 October 2004)
RoleCommercial Director
Correspondence Address1 Gunthwaite Top
Upper Denby
West Yorkshire
HD8 8UN
Director NameMr Mark John Hicks
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2004(31 years, 12 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 June 2010)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Europa View
Sheffield Business Park
Europa Link Sheffield
South Yorkshire
S9 1XH
Secretary NameFred Hayhurst
NationalityBritish
StatusResigned
Appointed18 July 2007(34 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Europa Court
Sheffield Business Park Europa Link
Sheffield
South Yorkshire
S9 1XE
Director NameRobert James Neale
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2007(34 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 July 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Europa View
Sheffield Business Park
Europa Link Sheffield
South Yorkshire
S9 1XH
Director NameMr John Mitchell Cowley
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2010(37 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 08 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Amit Kumar Sood
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2010(37 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 09 May 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Matthew James Cogzell
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(38 years, 10 months after company formation)
Appointment Duration9 months (resigned 01 June 2012)
RoleHR Director
Country of ResidenceEngland
Correspondence Address3 Europa View
Sheffield Business Park
Europa Link Sheffield
South Yorkshire
S9 1XH
Director NameMs Susan Stubbs
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(39 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 October 2016)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Europa Court
Sheffield Business Park Europa Link
Sheffield
South Yorkshire
S9 1XE

Contact

Websitestanleytools.com
Telephone07 1e7832008
Telephone regionMobile

Location

Registered AddressC/O Stanley Black & Decker Hellaby Lane
Hellaby
Rotherham
South Yorkshire
S66 8HN
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishHellaby
WardHellaby
Built Up AreaMaltby
Address MatchesOver 60 other UK companies use this postal address

Shareholders

4k at £1Stanley Works LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return29 December 2023 (3 months, 3 weeks ago)
Next Return Due12 January 2025 (8 months, 3 weeks from now)

Charges

21 October 1986Delivered on: 30 October 1986
Satisfied on: 22 October 2010
Persons entitled: Security Pacific National Bank

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

7 March 2024Accounts for a dormant company made up to 31 December 2023 (3 pages)
2 January 2024Confirmation statement made on 29 December 2023 with no updates (3 pages)
16 August 2023Accounts for a dormant company made up to 31 December 2022 (3 pages)
17 June 2023Registered office address changed from 270 Bath Road Slough Berkshire SL1 4DX United Kingdom to C/O Stanley Black & Decker Hellaby Lane Hellaby Rotherham South Yorkshire S66 8HN on 17 June 2023 (1 page)
26 May 2023Change of details for The Stanley Works Limited as a person with significant control on 20 May 2023 (2 pages)
29 December 2022Confirmation statement made on 29 December 2022 with no updates (3 pages)
17 November 2022Registered office address changed from 3 Europa Court Sheffield Business Park Europa Link Sheffield South Yorkshire S9 1XE to 270 Bath Road Slough Berkshire SL1 4DX on 17 November 2022 (1 page)
28 September 2022Accounts for a dormant company made up to 31 December 2021 (3 pages)
25 July 2022Secretary's details changed for Steven John Costello on 22 July 2022 (1 page)
25 July 2022Director's details changed for Mr Steven John Costello on 22 July 2022 (2 pages)
25 July 2022Director's details changed for Mr Mark Richard Smiley on 22 July 2022 (2 pages)
1 March 2022Termination of appointment of Erica Lynn Brennan as a director on 1 March 2022 (1 page)
1 March 2022Appointment of Mr Steven John Costello as a director on 1 March 2022 (2 pages)
19 January 2022Confirmation statement made on 29 December 2021 with no updates (3 pages)
29 September 2021Accounts for a dormant company made up to 31 December 2020 (3 pages)
27 January 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
6 November 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
25 February 2020Director's details changed for Ms Erica Lynn Brennan on 25 February 2020 (2 pages)
30 December 2019Confirmation statement made on 29 December 2019 with no updates (3 pages)
17 September 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
14 January 2019Confirmation statement made on 29 December 2018 with updates (4 pages)
7 August 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
9 May 2018Termination of appointment of Amit Kumar Sood as a director on 9 May 2018 (1 page)
9 May 2018Appointment of Ms Erica Brennan as a director on 9 May 2018 (2 pages)
14 January 2018Confirmation statement made on 29 December 2017 with updates (4 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
18 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
18 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
10 November 2016Termination of appointment of Susan Stubbs as a director on 31 October 2016 (1 page)
10 November 2016Termination of appointment of Susan Stubbs as a director on 31 October 2016 (1 page)
30 August 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
30 August 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
22 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 4,000
(6 pages)
22 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 4,000
(6 pages)
11 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
11 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
27 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 4,000
(6 pages)
27 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 4,000
(6 pages)
21 January 2015Appointment of Mr Mark Richard Smiley as a director on 8 January 2015 (2 pages)
21 January 2015Appointment of Mr Mark Richard Smiley as a director on 8 January 2015 (2 pages)
21 January 2015Termination of appointment of John Mitchell Cowley as a director on 8 January 2015 (1 page)
21 January 2015Appointment of Mr Mark Richard Smiley as a director on 8 January 2015 (2 pages)
21 January 2015Termination of appointment of John Mitchell Cowley as a director on 8 January 2015 (1 page)
21 January 2015Termination of appointment of John Mitchell Cowley as a director on 8 January 2015 (1 page)
22 October 2014Register(s) moved to registered office address 3 Europa Court Sheffield Business Park Europa Link Sheffield South Yorkshire S9 1XE (1 page)
22 October 2014Register(s) moved to registered office address 3 Europa Court Sheffield Business Park Europa Link Sheffield South Yorkshire S9 1XE (1 page)
11 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
11 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
2 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 4,000
(7 pages)
2 January 2014Termination of appointment of Fred Hayhurst as a secretary (1 page)
2 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 4,000
(7 pages)
2 January 2014Termination of appointment of Fred Hayhurst as a secretary (1 page)
20 December 2013Appointment of Steven John Costello as a secretary (3 pages)
20 December 2013Appointment of Steven John Costello as a secretary (3 pages)
4 October 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
4 October 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
4 May 2013Compulsory strike-off action has been discontinued (1 page)
4 May 2013Compulsory strike-off action has been discontinued (1 page)
1 May 2013Annual return made up to 29 December 2012 with a full list of shareholders (6 pages)
1 May 2013Annual return made up to 29 December 2012 with a full list of shareholders (6 pages)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
11 September 2012Registered office address changed from 3 Europa View Sheffield Business Park Europa Link Sheffield South Yorkshire S9 1XH on 11 September 2012 (1 page)
11 September 2012Registered office address changed from 3 Europa View Sheffield Business Park Europa Link Sheffield South Yorkshire S9 1XH on 11 September 2012 (1 page)
19 June 2012Appointment of Susan Stubbs as a director (3 pages)
19 June 2012Appointment of Susan Stubbs as a director (3 pages)
19 June 2012Termination of appointment of Matthew Cogzell as a director (2 pages)
19 June 2012Termination of appointment of Matthew Cogzell as a director (2 pages)
30 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (6 pages)
30 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (6 pages)
22 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
22 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
15 September 2011Appointment of Mr Matthew James Cogzell as a director (2 pages)
15 September 2011Appointment of Mr Matthew James Cogzell as a director (2 pages)
4 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
25 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 August 2010Appointment of John Mitchell Cowley as a director (3 pages)
17 August 2010Appointment of John Mitchell Cowley as a director (3 pages)
17 August 2010Appointment of Mr Amit Kumar Sood as a director (3 pages)
17 August 2010Appointment of Mr Amit Kumar Sood as a director (3 pages)
30 July 2010Termination of appointment of Robert Neale as a director (2 pages)
30 July 2010Termination of appointment of Robert Neale as a director (2 pages)
29 July 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
29 July 2010Termination of appointment of Mark Hicks as a director (2 pages)
29 July 2010Termination of appointment of Mark Hicks as a director (2 pages)
29 July 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
13 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
13 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
23 October 2009Director's details changed for Robert James Neale on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Robert James Neale on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Robert James Neale on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Mark John Hicks on 1 October 2009 (2 pages)
23 October 2009Register inspection address has been changed (1 page)
23 October 2009Register(s) moved to registered inspection location (1 page)
23 October 2009Director's details changed for Mark John Hicks on 1 October 2009 (2 pages)
23 October 2009Register(s) moved to registered inspection location (1 page)
23 October 2009Secretary's details changed for Fred Hayhurst on 1 October 2009 (1 page)
23 October 2009Secretary's details changed for Fred Hayhurst on 1 October 2009 (1 page)
23 October 2009Director's details changed for Mark John Hicks on 1 October 2009 (2 pages)
23 October 2009Register inspection address has been changed (1 page)
23 October 2009Secretary's details changed for Fred Hayhurst on 1 October 2009 (1 page)
16 July 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
16 July 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
29 December 2008Return made up to 29/12/08; full list of members (3 pages)
29 December 2008Return made up to 29/12/08; full list of members (3 pages)
7 August 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
7 August 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
2 June 2008Secretary's change of particulars / fred hayhurst / 01/05/2008 (1 page)
2 June 2008Secretary's change of particulars / fred hayhurst / 01/05/2008 (1 page)
17 January 2008Return made up to 29/12/07; full list of members (2 pages)
17 January 2008Return made up to 29/12/07; full list of members (2 pages)
17 January 2008Location of debenture register (1 page)
17 January 2008Location of debenture register (1 page)
10 January 2008Director resigned (1 page)
10 January 2008Director resigned (1 page)
5 November 2007New director appointed (2 pages)
5 November 2007New director appointed (2 pages)
15 August 2007Secretary resigned (1 page)
15 August 2007Secretary resigned (1 page)
14 August 2007New secretary appointed (2 pages)
14 August 2007New secretary appointed (2 pages)
24 July 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
24 July 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
5 January 2007Return made up to 29/12/06; full list of members (2 pages)
5 January 2007Return made up to 29/12/06; full list of members (2 pages)
2 November 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
2 November 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
4 January 2006Return made up to 29/12/05; full list of members (2 pages)
4 January 2006Return made up to 29/12/05; full list of members (2 pages)
2 November 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
2 November 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
6 May 2005Registered office changed on 06/05/05 from: woodside woodside lane sheffield south yorkshire S3 9PD (1 page)
6 May 2005Registered office changed on 06/05/05 from: woodside woodside lane sheffield south yorkshire S3 9PD (1 page)
18 January 2005Return made up to 29/12/04; full list of members (5 pages)
18 January 2005Return made up to 29/12/04; full list of members (5 pages)
6 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 November 2004Director resigned (1 page)
25 November 2004New director appointed (2 pages)
25 November 2004New director appointed (2 pages)
25 November 2004Director resigned (1 page)
3 November 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
3 November 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
8 January 2004Return made up to 29/12/03; full list of members (5 pages)
8 January 2004Return made up to 29/12/03; full list of members (5 pages)
31 October 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
31 October 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
17 May 2003New director appointed (2 pages)
17 May 2003Director resigned (1 page)
17 May 2003Director resigned (1 page)
17 May 2003New director appointed (2 pages)
20 January 2003Return made up to 29/12/02; full list of members (5 pages)
20 January 2003Return made up to 29/12/02; full list of members (5 pages)
2 November 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
2 November 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
15 August 2002New secretary appointed;new director appointed (2 pages)
15 August 2002New secretary appointed;new director appointed (2 pages)
15 August 2002Secretary resigned;director resigned (1 page)
15 August 2002Secretary resigned;director resigned (1 page)
8 January 2002Return made up to 29/12/01; full list of members (5 pages)
8 January 2002Return made up to 29/12/01; full list of members (5 pages)
28 December 2001New secretary appointed (2 pages)
28 December 2001Secretary resigned (1 page)
28 December 2001New secretary appointed (2 pages)
28 December 2001Secretary resigned (1 page)
2 November 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
2 November 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
26 October 2001Director resigned (1 page)
26 October 2001Director resigned (1 page)
13 September 2001New director appointed (2 pages)
13 September 2001Director resigned (1 page)
13 September 2001New director appointed (2 pages)
13 September 2001Director resigned (1 page)
13 September 2001New director appointed (2 pages)
13 September 2001New director appointed (2 pages)
15 January 2001Return made up to 29/12/00; full list of members (5 pages)
15 January 2001Return made up to 29/12/00; full list of members (5 pages)
2 November 2000Full accounts made up to 31 December 1999 (6 pages)
2 November 2000Full accounts made up to 31 December 1999 (6 pages)
5 January 2000Return made up to 29/12/99; full list of members (5 pages)
5 January 2000Return made up to 29/12/99; full list of members (5 pages)
23 December 1999Registered office changed on 23/12/99 from: acme house, garland road east grinstead W. sussex RH9 1DR (1 page)
23 December 1999Registered office changed on 23/12/99 from: acme house, garland road east grinstead W. sussex RH9 1DR (1 page)
15 October 1999Location of register of members (non legible) (1 page)
15 October 1999Location of register of members (non legible) (1 page)
10 August 1999New secretary appointed;new director appointed (2 pages)
10 August 1999Director resigned (1 page)
10 August 1999New director appointed (2 pages)
10 August 1999Director resigned (1 page)
10 August 1999New secretary appointed;new director appointed (2 pages)
10 August 1999New director appointed (2 pages)
25 May 1999Director resigned (1 page)
25 May 1999Director resigned (1 page)
25 May 1999Secretary resigned (1 page)
25 May 1999Secretary resigned (1 page)
19 May 1999Full accounts made up to 31 December 1998 (6 pages)
19 May 1999Full accounts made up to 31 December 1998 (6 pages)
20 January 1999Return made up to 29/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 January 1999Return made up to 29/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 October 1998Full accounts made up to 31 December 1997 (6 pages)
28 October 1998Full accounts made up to 31 December 1997 (6 pages)
19 January 1998Return made up to 29/12/97; no change of members (4 pages)
19 January 1998Return made up to 29/12/97; no change of members (4 pages)
15 April 1997Full accounts made up to 31 December 1996 (6 pages)
15 April 1997Full accounts made up to 31 December 1996 (6 pages)
20 January 1997Return made up to 29/12/96; full list of members (6 pages)
20 January 1997Return made up to 29/12/96; full list of members (6 pages)
11 October 1996Full accounts made up to 31 December 1995 (6 pages)
11 October 1996Full accounts made up to 31 December 1995 (6 pages)
15 January 1996Return made up to 29/12/95; no change of members (4 pages)
15 January 1996Return made up to 29/12/95; no change of members (4 pages)
2 November 1995Full accounts made up to 31 December 1994 (5 pages)
2 November 1995Full accounts made up to 31 December 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (43 pages)
17 August 1994Full accounts made up to 31 December 1993 (6 pages)
17 August 1994Full accounts made up to 31 December 1993 (6 pages)
14 February 1993Full accounts made up to 31 December 1992 (6 pages)
14 February 1993Full accounts made up to 31 December 1992 (6 pages)
6 March 1992Full accounts made up to 31 December 1991 (6 pages)
6 March 1992Full accounts made up to 31 December 1991 (6 pages)
17 July 1991Full accounts made up to 31 December 1990 (8 pages)
17 July 1991Full accounts made up to 31 December 1990 (8 pages)
7 May 1991Full accounts made up to 31 December 1989 (11 pages)
7 May 1991Full accounts made up to 31 December 1989 (11 pages)
18 July 1990Full accounts made up to 31 December 1988 (15 pages)
18 July 1990Full accounts made up to 31 December 1988 (15 pages)
12 May 1988Accounts made up to 2 January 1988 (12 pages)
12 May 1988Accounts made up to 2 January 1988 (12 pages)
12 May 1988Accounts made up to 2 January 1988 (12 pages)
5 January 1988Accounts made up to 2 May 1987 (12 pages)
5 January 1988Accounts made up to 2 May 1987 (12 pages)
5 January 1988Accounts made up to 2 May 1987 (12 pages)
14 May 1987Full accounts made up to 14 June 1985 (24 pages)
14 May 1987Full accounts made up to 14 June 1985 (24 pages)
11 July 1986Return made up to 01/08/85; full list of members (4 pages)
11 July 1986Return made up to 01/08/85; full list of members (4 pages)
25 January 1986Accounts made up to 28 October 1984 (14 pages)
25 January 1986Accounts made up to 28 October 1984 (14 pages)
1 August 1985Accounts made up to 30 October 1983 (12 pages)
1 August 1985Accounts made up to 30 October 1983 (12 pages)
5 June 1983Accounts made up to 31 October 1982 (8 pages)
5 June 1983Accounts made up to 31 October 1982 (8 pages)
4 June 1983Accounts made up to 25 October 1981 (9 pages)
4 June 1983Accounts made up to 25 October 1981 (9 pages)
26 February 1981Accounts made up to 28 October 1979 (9 pages)
26 February 1981Accounts made up to 28 October 1979 (9 pages)
25 February 1981Accounts made up to 29 October 1978 (9 pages)
25 February 1981Accounts made up to 29 October 1978 (9 pages)
9 February 1979Accounts made up to 30 October 1977 (6 pages)
9 February 1979Accounts made up to 30 October 1977 (6 pages)
8 February 1979Accounts made up to 31 October 1976 (7 pages)
8 February 1979Accounts made up to 31 October 1976 (7 pages)
5 October 1976Accounts made up to 26 October 1975 (7 pages)
5 October 1976Accounts made up to 26 October 1975 (7 pages)
20 September 1976Accounts made up to 27 October 1974 (8 pages)
20 September 1976Accounts made up to 27 October 1974 (8 pages)