Company NameBroughton Controls Limited
Company StatusDissolved
Company Number01089363
CategoryPrivate Limited Company
Incorporation Date2 January 1973(51 years, 4 months ago)
Dissolution Date25 October 2022 (1 year, 6 months ago)
Previous NameStevmore Limited

Business Activity

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

Directors

Director NameMr Gilles Rabot
Date of BirthApril 1971 (Born 53 years ago)
NationalityFrench
StatusClosed
Appointed01 October 2015(42 years, 9 months after company formation)
Appointment Duration7 years (closed 25 October 2022)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressApex Building 1 Water Vole Way
Doncaster
DN4 5JP
Director NameMrs Dorothy Anne Broughton
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityEnglish
StatusResigned
Appointed25 July 1991(18 years, 6 months after company formation)
Appointment Duration8 years (resigned 17 August 1999)
RoleSecretary
Correspondence AddressTame Vale House
Range Lane
Denshaw, Oldham
Lancashire
OL3 5SA
Director NameMr Eric Broughton
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityEnglish
StatusResigned
Appointed25 July 1991(18 years, 6 months after company formation)
Appointment Duration8 years (resigned 17 August 1999)
RoleManaging Director
Correspondence AddressTamevale House
Range Lane Denshaw
Oldham
Lancashire
OL3 5SA
Secretary NameMrs Dorothy Anne Broughton
NationalityEnglish
StatusResigned
Appointed25 July 1991(18 years, 6 months after company formation)
Appointment Duration8 years (resigned 17 August 1999)
RoleCompany Director
Correspondence AddressTame Vale House
Range Lane
Denshaw, Oldham
Lancashire
OL3 5SA
Director NameStanley John Keyworth
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1999(26 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 26 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Landsdowne Crescent
Malvern
Worcestershire
WR14 2AW
Director NameMr Philip Kenyon Thomas
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1999(26 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 June 2000)
RoleCompany Director
Correspondence AddressThe Rydings 4 Hill Grove
Huddersfield
West Yorkshire
HD3 3TL
Secretary NameGeorge Paul Dinsley
NationalityBritish
StatusResigned
Appointed17 August 1999(26 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 23 December 2004)
RoleAccountant
Correspondence AddressThe Beeches 170 Dickens Lane
Poynton
Stockport
Cheshire
SK12 1NU
Director NameMr Laurence Piers Goode
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1999(26 years, 7 months after company formation)
Appointment Duration15 years, 1 month (resigned 30 September 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Stakehill Industrial Estate
Middleton
Manchester
M24 2RW
Director NameJonathan Hamer Broughton
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(26 years, 11 months after company formation)
Appointment Duration22 years, 6 months (resigned 17 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApex Building 1 Water Vole Way
Doncaster
DN4 5JP
Director NameRoger Grant Kelly
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(26 years, 11 months after company formation)
Appointment Duration15 years, 1 month (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Stakehill Industrial Estate
Middleton
Manchester
M24 2RW
Director NameMr Anthony William Vallely
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2000(27 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 23 December 2004)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address30 Hulme Hall Avenue
Cheadle Hulme
Cheshire
SK8 6LN
Director NameMr Barry Scot Dickman
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2001(28 years, 2 months after company formation)
Appointment Duration12 years, 2 months (resigned 28 May 2013)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Stakehill Industrial Estate
Middleton
Manchester
M24 2RW
Director NameGerardus Johannes Cornelius Theresia Van Schijndel
Date of BirthApril 1956 (Born 68 years ago)
NationalityDutch
StatusResigned
Appointed23 December 2004(31 years, 12 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 November 2009)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressDelmerweg 33 5037 Gj
Tilburg
Netherlands
Director NameMr Simon Andrew Towers
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2004(31 years, 12 months after company formation)
Appointment Duration10 years, 9 months (resigned 02 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Stakehill Industrial Estate
Middleton
Manchester
M24 2RW
Secretary NameMr Philip Chadwick
NationalityBritish
StatusResigned
Appointed23 December 2004(31 years, 12 months after company formation)
Appointment Duration11 years, 10 months (resigned 27 October 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address33 Stakehill Industrial Estate
Middleton
Manchester
M24 2RW
Director NameMr Philip Chadwick
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(32 years, 8 months after company formation)
Appointment Duration11 years, 1 month (resigned 27 October 2016)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address33 Stakehill Industrial Estate
Middleton
Manchester
M24 2RW
Director NameMr Michael Wightman
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(42 years, 9 months after company formation)
Appointment Duration3 years, 12 months (resigned 26 September 2019)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressCarr Hill Herons Way
Balby
Doncaster
DN4 8WA
Director NameMr Andrew Kenneth Peach
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2016(43 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 15 September 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Stakehill Industrial Estate
Middleton
Manchester
M24 2RW
Secretary NameMr Andrew Kenneth Peach
StatusResigned
Appointed28 October 2016(43 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 15 September 2017)
RoleCompany Director
Correspondence Address33 Stakehill Industrial Estate
Middleton
Manchester
M24 2RW
Director NameMr Cameron David William Burnett
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2017(44 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 25 May 2018)
RoleCountry Manager Uk
Country of ResidenceEngland
Correspondence AddressCarr Hill Herons Way
Balby
Doncaster
South Yorkshire
DN4 8WA

Contact

Websitewww.broughton-controls.co.uk/
Telephone0161 6551020
Telephone regionManchester

Location

Registered AddressApex Building
1 Water Vole Way
Doncaster
DN4 5JP
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardBalby South
Built Up AreaDoncaster

Shareholders

100 at £1Crh Fencing & Security Group (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£439,000
Gross Profit£78,000
Net Worth£229,000
Cash£51,000
Current Liabilities£15,000

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

17 August 1999Delivered on: 26 August 1999
Satisfied on: 5 January 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
17 August 1999Delivered on: 26 August 1999
Satisfied on: 5 January 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the east side of shaw road oldham t/n's GM538197, LA296148, OL7661 and GM200732. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
16 November 1987Delivered on: 19 November 1987
Satisfied on: 5 August 1999
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H / l/h property k/a or being land and buildings on shaw road oldham greater manchester title no:- la 296148 ol 7661 gm 200732 with all buildings and fixtures thereon the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

22 January 2021Change of details for Crh Fencing & Security Group (Uk) Ltd as a person with significant control on 7 October 2019 (2 pages)
22 January 2021Confirmation statement made on 18 January 2021 with updates (4 pages)
7 January 2021Accounts for a dormant company made up to 31 December 2019 (10 pages)
25 February 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
21 January 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
16 December 2019Termination of appointment of Michael Wightman as a director on 26 September 2019 (1 page)
6 October 2019Full accounts made up to 31 December 2018 (16 pages)
5 March 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
8 October 2018Full accounts made up to 31 December 2017 (16 pages)
19 June 2018Termination of appointment of Cameron David William Burnett as a director on 25 May 2018 (1 page)
28 February 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
27 February 2018Registered office address changed from 33 Stakehill Industrial Estate Middleton Manchester M24 2RW to Carr Hill Herons Way Balby Doncaster DN4 8WA on 27 February 2018 (1 page)
21 February 2018Termination of appointment of Andrew Kenneth Peach as a secretary on 15 September 2017 (1 page)
21 February 2018Appointment of Mr Cameron David William Burnett as a director on 4 December 2017 (2 pages)
21 February 2018Termination of appointment of Andrew Kenneth Peach as a secretary on 15 September 2017 (1 page)
21 February 2018Termination of appointment of Andrew Kenneth Peach as a director on 15 September 2017 (1 page)
3 October 2017Full accounts made up to 31 December 2016 (15 pages)
3 October 2017Full accounts made up to 31 December 2016 (15 pages)
19 January 2017Confirmation statement made on 18 January 2017 with updates (3 pages)
19 January 2017Confirmation statement made on 18 January 2017 with updates (3 pages)
19 December 2016Full accounts made up to 31 December 2015 (17 pages)
19 December 2016Full accounts made up to 31 December 2015 (17 pages)
29 November 2016Appointment of Mr Andrew Kenneth Peach as a director on 28 October 2016 (2 pages)
29 November 2016Appointment of Mr Andrew Kenneth Peach as a director on 28 October 2016 (2 pages)
21 November 2016Appointment of Mr Andrew Kenneth Peach as a secretary on 28 October 2016 (2 pages)
21 November 2016Appointment of Mr Andrew Kenneth Peach as a secretary on 28 October 2016 (2 pages)
18 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
18 November 2016Termination of appointment of Philip Chadwick as a secretary on 27 October 2016 (1 page)
18 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
18 November 2016Termination of appointment of Philip Chadwick as a secretary on 27 October 2016 (1 page)
18 November 2016Termination of appointment of Philip Chadwick as a director on 27 October 2016 (1 page)
18 November 2016Termination of appointment of Philip Chadwick as a director on 27 October 2016 (1 page)
3 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(5 pages)
3 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(5 pages)
12 October 2015Termination of appointment of Simon Andrew Towers as a director on 2 October 2015 (1 page)
12 October 2015Appointment of Mr Gilles Rabot as a director on 1 October 2015 (2 pages)
12 October 2015Termination of appointment of Simon Andrew Towers as a director on 2 October 2015 (1 page)
12 October 2015Appointment of Mr Michael Wightman as a director on 1 October 2015 (2 pages)
12 October 2015Appointment of Mr Michael Wightman as a director on 1 October 2015 (2 pages)
12 October 2015Appointment of Mr Michael Wightman as a director on 1 October 2015 (2 pages)
12 October 2015Appointment of Mr Gilles Rabot as a director on 1 October 2015 (2 pages)
12 October 2015Appointment of Mr Gilles Rabot as a director on 1 October 2015 (2 pages)
12 October 2015Termination of appointment of Simon Andrew Towers as a director on 2 October 2015 (1 page)
21 July 2015Full accounts made up to 31 December 2014 (15 pages)
21 July 2015Full accounts made up to 31 December 2014 (15 pages)
9 January 2015Termination of appointment of Roger Grant Kelly as a director on 31 December 2014 (1 page)
9 January 2015Termination of appointment of Roger Grant Kelly as a director on 31 December 2014 (1 page)
24 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(5 pages)
24 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(5 pages)
14 October 2014Termination of appointment of Laurence Piers Goode as a director on 30 September 2014 (1 page)
14 October 2014Termination of appointment of Laurence Piers Goode as a director on 30 September 2014 (1 page)
8 October 2014Full accounts made up to 31 December 2013 (22 pages)
8 October 2014Full accounts made up to 31 December 2013 (22 pages)
5 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(5 pages)
5 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(5 pages)
4 October 2013Termination of appointment of Barry Dickman as a director (1 page)
4 October 2013Termination of appointment of Barry Dickman as a director (1 page)
23 May 2013Full accounts made up to 31 December 2012 (22 pages)
23 May 2013Full accounts made up to 31 December 2012 (22 pages)
6 November 2012Secretary's details changed for Mr Philip Chadwick on 6 November 2012 (1 page)
6 November 2012Secretary's details changed for Mr Philip Chadwick on 6 November 2012 (1 page)
6 November 2012Director's details changed for Mr Barry Scot Dickman on 6 November 2012 (2 pages)
6 November 2012Director's details changed for Mr Simon Andrew Towers on 6 November 2012 (2 pages)
6 November 2012Director's details changed for Laurence Piers Goode on 6 November 2012 (2 pages)
6 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
6 November 2012Director's details changed for Jonathan Hamer Broughton on 6 November 2012 (2 pages)
6 November 2012Director's details changed for Jonathan Hamer Broughton on 6 November 2012 (2 pages)
6 November 2012Director's details changed for Mr Barry Scot Dickman on 6 November 2012 (2 pages)
6 November 2012Director's details changed for Roger Grant Kelly on 6 November 2012 (2 pages)
6 November 2012Director's details changed for Mr Philip Chadwick on 6 November 2012 (2 pages)
6 November 2012Director's details changed for Mr Simon Andrew Towers on 6 November 2012 (2 pages)
6 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
6 November 2012Director's details changed for Mr Barry Scot Dickman on 6 November 2012 (2 pages)
6 November 2012Director's details changed for Laurence Piers Goode on 6 November 2012 (2 pages)
6 November 2012Director's details changed for Laurence Piers Goode on 6 November 2012 (2 pages)
6 November 2012Director's details changed for Mr Philip Chadwick on 6 November 2012 (2 pages)
6 November 2012Director's details changed for Roger Grant Kelly on 6 November 2012 (2 pages)
6 November 2012Director's details changed for Jonathan Hamer Broughton on 6 November 2012 (2 pages)
6 November 2012Director's details changed for Mr Philip Chadwick on 6 November 2012 (2 pages)
6 November 2012Director's details changed for Mr Simon Andrew Towers on 6 November 2012 (2 pages)
6 November 2012Director's details changed for Roger Grant Kelly on 6 November 2012 (2 pages)
6 November 2012Secretary's details changed for Mr Philip Chadwick on 6 November 2012 (1 page)
3 October 2012Full accounts made up to 31 December 2011 (22 pages)
3 October 2012Full accounts made up to 31 December 2011 (22 pages)
28 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (9 pages)
28 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (9 pages)
5 October 2011Full accounts made up to 31 December 2010 (22 pages)
5 October 2011Full accounts made up to 31 December 2010 (22 pages)
22 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (9 pages)
22 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (9 pages)
1 September 2010Director's details changed for Roger Grant Kelly on 25 July 2010 (2 pages)
1 September 2010Director's details changed for Barry Scot Dickman on 25 July 2010 (2 pages)
1 September 2010Director's details changed for Roger Grant Kelly on 25 July 2010 (2 pages)
1 September 2010Annual return made up to 25 July 2010 with a full list of shareholders (9 pages)
1 September 2010Annual return made up to 25 July 2010 with a full list of shareholders (9 pages)
1 September 2010Director's details changed for Barry Scot Dickman on 25 July 2010 (2 pages)
30 June 2010Full accounts made up to 31 December 2009 (23 pages)
30 June 2010Full accounts made up to 31 December 2009 (23 pages)
19 April 2010Registered office address changed from Shaw Road Oldham Lancashire OL1 4AW on 19 April 2010 (1 page)
19 April 2010Registered office address changed from Shaw Road Oldham Lancashire OL1 4AW on 19 April 2010 (1 page)
23 December 2009Termination of appointment of Gerardus Van Schijndel as a director (1 page)
23 December 2009Termination of appointment of Gerardus Van Schijndel as a director (1 page)
29 October 2009Full accounts made up to 31 December 2008 (23 pages)
29 October 2009Full accounts made up to 31 December 2008 (23 pages)
3 August 2009Return made up to 25/07/09; full list of members (5 pages)
3 August 2009Return made up to 25/07/09; full list of members (5 pages)
3 November 2008Full accounts made up to 31 December 2007 (19 pages)
3 November 2008Full accounts made up to 31 December 2007 (19 pages)
4 August 2008Return made up to 25/07/08; full list of members (5 pages)
4 August 2008Return made up to 25/07/08; full list of members (5 pages)
7 August 2007Return made up to 25/07/07; full list of members (3 pages)
7 August 2007Return made up to 25/07/07; full list of members (3 pages)
6 August 2007Full accounts made up to 31 December 2006 (16 pages)
6 August 2007Full accounts made up to 31 December 2006 (16 pages)
6 November 2006Full accounts made up to 31 December 2005 (15 pages)
6 November 2006Full accounts made up to 31 December 2005 (15 pages)
5 September 2006Return made up to 25/07/06; full list of members (9 pages)
5 September 2006Return made up to 25/07/06; full list of members (9 pages)
6 February 2006New director appointed (1 page)
6 February 2006New director appointed (1 page)
8 November 2005Full accounts made up to 31 December 2004 (17 pages)
8 November 2005Full accounts made up to 31 December 2004 (17 pages)
12 August 2005Return made up to 25/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 August 2005Return made up to 25/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 January 2005New director appointed (2 pages)
7 January 2005New secretary appointed (2 pages)
7 January 2005Registered office changed on 07/01/05 from: 1ST floor miller house 47-49 market street farnworth bolton BL4 7NS (1 page)
7 January 2005New secretary appointed (2 pages)
7 January 2005Secretary resigned (1 page)
7 January 2005Director resigned (1 page)
7 January 2005New director appointed (2 pages)
7 January 2005New director appointed (2 pages)
7 January 2005Secretary resigned (1 page)
7 January 2005Director's particulars changed (1 page)
7 January 2005New director appointed (2 pages)
7 January 2005Registered office changed on 07/01/05 from: 1ST floor miller house 47-49 market street farnworth bolton BL4 7NS (1 page)
7 January 2005Director resigned (1 page)
7 January 2005Director's particulars changed (1 page)
5 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 January 2005Declaration of satisfaction of mortgage/charge (3 pages)
5 January 2005Declaration of satisfaction of mortgage/charge (3 pages)
26 November 2004Director's particulars changed (1 page)
26 November 2004Director's particulars changed (1 page)
24 November 2004Director resigned (1 page)
24 November 2004Director resigned (1 page)
3 November 2004Full accounts made up to 31 December 2003 (18 pages)
3 November 2004Full accounts made up to 31 December 2003 (18 pages)
3 August 2004Return made up to 25/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 August 2004Return made up to 25/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 November 2003Full accounts made up to 31 December 2002 (18 pages)
4 November 2003Full accounts made up to 31 December 2002 (18 pages)
5 August 2003Return made up to 25/07/03; full list of members (9 pages)
5 August 2003Return made up to 25/07/03; full list of members (9 pages)
26 January 2003Auditor's resignation (1 page)
26 January 2003Auditor's resignation (1 page)
26 January 2003Full accounts made up to 31 December 2001 (18 pages)
26 January 2003Full accounts made up to 31 December 2001 (18 pages)
30 September 2002Return made up to 25/07/02; full list of members
  • 363(287) ‐ Registered office changed on 30/09/02
(9 pages)
30 September 2002Return made up to 25/07/02; full list of members
  • 363(287) ‐ Registered office changed on 30/09/02
(9 pages)
10 July 2002Full accounts made up to 31 December 2000 (18 pages)
10 July 2002Full accounts made up to 31 December 2000 (18 pages)
29 August 2001Return made up to 25/07/01; full list of members (8 pages)
29 August 2001Return made up to 25/07/01; full list of members (8 pages)
4 April 2001New director appointed (3 pages)
4 April 2001New director appointed (3 pages)
10 November 2000Auditor's resignation (1 page)
10 November 2000Auditor's resignation (1 page)
28 September 2000New director appointed (2 pages)
28 September 2000New director appointed (2 pages)
4 September 2000Director resigned (1 page)
4 September 2000Director resigned (1 page)
4 September 2000Return made up to 25/07/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
4 September 2000Return made up to 25/07/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
26 May 2000Full accounts made up to 31 December 1999 (19 pages)
26 May 2000Full accounts made up to 31 December 1999 (19 pages)
17 December 1999New director appointed (2 pages)
17 December 1999New director appointed (2 pages)
17 December 1999New director appointed (2 pages)
17 December 1999New director appointed (2 pages)
17 September 1999Registered office changed on 17/09/99 from: shaw road oldham lancs OL1 4AW (1 page)
17 September 1999Registered office changed on 17/09/99 from: shaw road oldham lancs OL1 4AW (1 page)
15 September 1999New director appointed (2 pages)
15 September 1999New director appointed (2 pages)
3 September 1999Director resigned (1 page)
3 September 1999New secretary appointed (2 pages)
3 September 1999Director resigned (1 page)
3 September 1999Secretary resigned;director resigned (1 page)
3 September 1999New director appointed (2 pages)
3 September 1999New secretary appointed (2 pages)
3 September 1999New director appointed (2 pages)
3 September 1999New director appointed (2 pages)
3 September 1999Secretary resigned;director resigned (1 page)
3 September 1999New director appointed (2 pages)
26 August 1999Particulars of mortgage/charge (11 pages)
26 August 1999Auditor's resignation (1 page)
26 August 1999Particulars of mortgage/charge (7 pages)
26 August 1999Particulars of mortgage/charge (7 pages)
26 August 1999Declaration of assistance for shares acquisition (12 pages)
26 August 1999Declaration of assistance for shares acquisition (12 pages)
26 August 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
26 August 1999Auditor's resignation (1 page)
26 August 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
26 August 1999Particulars of mortgage/charge (11 pages)
10 August 1999Return made up to 25/07/99; no change of members (4 pages)
10 August 1999Return made up to 25/07/99; no change of members (4 pages)
5 August 1999Declaration of satisfaction of mortgage/charge (1 page)
5 August 1999Declaration of satisfaction of mortgage/charge (1 page)
3 August 1999Accounts for a small company made up to 30 April 1999 (6 pages)
3 August 1999Accounts for a small company made up to 30 April 1999 (6 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
25 September 1998Return made up to 25/07/98; full list of members (6 pages)
25 September 1998Return made up to 25/07/98; full list of members (6 pages)
3 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
3 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
21 August 1997Return made up to 25/07/97; no change of members (4 pages)
21 August 1997Return made up to 25/07/97; no change of members (4 pages)
5 March 1997Accounts for a small company made up to 30 April 1996 (7 pages)
5 March 1997Accounts for a small company made up to 30 April 1996 (7 pages)
28 August 1996Return made up to 25/07/96; full list of members (6 pages)
28 August 1996Return made up to 25/07/96; full list of members (6 pages)
2 October 1995Accounts for a small company made up to 30 April 1995 (7 pages)
2 October 1995Accounts for a small company made up to 30 April 1995 (7 pages)
29 August 1995Return made up to 25/07/95; no change of members (4 pages)
29 August 1995Return made up to 25/07/95; no change of members (4 pages)
26 March 1982Company name changed\certificate issued on 26/03/82 (3 pages)
26 March 1982Company name changed\certificate issued on 26/03/82 (3 pages)
2 January 1973Incorporation (13 pages)
2 January 1973Incorporation (13 pages)