Castle Street
Hull
HU1 1TJ
Director Name | Mr Mike Reilly |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2014(40 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 24 June 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 8b Marina Court Castle Street Hull HU1 1TJ |
Director Name | Mr Glenn Edmond Alois Dedecker |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | Belgian |
Status | Closed |
Appointed | 20 January 2017(43 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 24 June 2021) |
Role | CEO |
Country of Residence | Netherlands |
Correspondence Address | Unit 8b Marina Court Castle Street Hull HU1 1TJ |
Director Name | Mr Michael Clive Turner |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(18 years, 2 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 31 January 2005) |
Role | Co Director |
Correspondence Address | Westfield House West Terrace Brigg North Lincolnshire DN20 8LX |
Director Name | Mr Barrie David Scott |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(18 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 04 November 1997) |
Role | Co Director |
Correspondence Address | Bellandean Plaxton Bridge Road Woodmansey Beverley North Humberside HU17 0RT |
Director Name | Mr Peter Gray |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(18 years, 2 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 30 January 2001) |
Role | Co Director |
Correspondence Address | 18 Main Street Middleton-On-The-Wolds Driffield N Humberside YO25 9UA |
Secretary Name | Mr Michael Clive Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(18 years, 2 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 31 January 2005) |
Role | Company Director |
Correspondence Address | Westfield House West Terrace Brigg North Lincolnshire DN20 8LX |
Director Name | Michael Robert Kerr |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(22 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 04 June 2004) |
Role | Company Director |
Correspondence Address | 66 Londesborough Road Market Weighton York East Yorkshire YO4 3HS |
Director Name | Mr John Francis Neill |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(29 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 June 2004) |
Role | Co Director |
Correspondence Address | 71 Beech View Cranswick Driffield East Yorkshire YO25 9QQ |
Director Name | Mr Floris Johannes Groeneveld |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 04 June 2004(30 years, 12 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 04 November 2012) |
Role | CEO |
Country of Residence | Netherlands |
Correspondence Address | N/A Kees V Baaren Str 7 Hengelo 7558 Dc Netherlands |
Director Name | Arnoldus Kusters |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 04 June 2004(30 years, 12 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 30 May 2008) |
Role | Chief Financial Officer |
Correspondence Address | Gerst 14 Borne 7623 Hy The Netherlands |
Secretary Name | Martyn Philip Gelder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(31 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 June 2007) |
Role | Company Director |
Correspondence Address | 173 Carr Lane Willerby Kingston Upon Hull North Humberside HU10 6JZ |
Secretary Name | John William Sage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2007(34 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 September 2008) |
Role | Company Director |
Correspondence Address | Seagull Cottage Nutana Avenue Hornsea HU18 1JU |
Secretary Name | Mr Christopher Michael Burdall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 2008(35 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 05 July 2013) |
Role | Accountant |
Correspondence Address | 35 Colleridge Grove Beverley North Humberside HU17 8XD |
Director Name | Mr Michael Day |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2012(38 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 20 August 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 44c Stockholm Road Sutton Fields Industrial Estate Hull East Yorkshire HU7 0XW |
Director Name | Keith Worrall |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2012(39 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 28 November 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 44c Stockholm Road Sutton Fields Industrial Estate Hull East Yorkshire HU7 0XW |
Director Name | Mr Tiemen Berger |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 August 2013(40 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 15 August 2015) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 44c Stockholm Road Sutton Fields Industrial Estate Hull East Yorkshire HU7 0XW |
Director Name | Mr Wolter De Lange |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | Netherlnd |
Status | Resigned |
Appointed | 26 November 2013(40 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 01 April 2014) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 44c Stockholm Road Sutton Fields Industrial Estate Hull East Yorkshire HU7 0XW |
Director Name | Mr Martin Paul Mossinkoff |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 15 August 2016(43 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 February 2018) |
Role | Chief Executive |
Country of Residence | Netherlands |
Correspondence Address | 44c Stockholm Road Sutton Fields Industrial Estate Hull East Yorkshire HU7 0XW |
Director Name | Plasticon Europe B V (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 1997(24 years, 5 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 01 August 2013) |
Correspondence Address | Parallelstraat 52 Oldenzaal 7575 An Oldenzaal Netherlands |
Director Name | Plasticon Europe Bv (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2018(44 years, 8 months after company formation) |
Appointment Duration | 1 month (resigned 26 March 2018) |
Correspondence Address | 44c Stockholm Road Stockholm Road Hull HU7 0XW |
Website | plasticoneurope.com |
---|
Registered Address | Unit 8b Marina Court Castle Street Hull HU1 1TJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Plasticon Europe Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £9,112,017 |
Gross Profit | £2,601,591 |
Net Worth | £2,118,974 |
Cash | £79,422 |
Current Liabilities | £3,906,743 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
18 July 2011 | Delivered on: 20 July 2011 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 44C sutton fields industrial estate stockholm road hull t/n HS85933, with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
---|---|
11 September 2006 | Delivered on: 21 September 2006 Persons entitled: Abn Amro Bank N.V. Classification: Debenture Secured details: All monies due or to become due from the company and/or any of the other entities which constitute the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H piece or parcel of land and buildings on the west side of beck view road at beveley east riding of yorkshire, f/h land and buildings with t/no HS233982 k/a land and buildings on the west side of dunlop way scunthorpe north lincolnshire. 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. Outstanding |
17 April 1998 | Delivered on: 5 May 1998 Satisfied on: 21 June 2006 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a plot 1 beckside north industrial estate beverley east riding of yorkshire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
12 January 1998 | Delivered on: 21 January 1998 Satisfied on: 21 June 2006 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
30 March 1994 | Delivered on: 31 March 1994 Satisfied on: 4 November 2011 Persons entitled: The English Industrial Estates Corporation, Classification: Legal charge. Secured details: All moneys due or to become due from the company to the english industrial estates corporation pursuant to a facility letter dated 23RD september 1993 and/or this charge,. Particulars: Freehold property known as site number bt 569/7 on the queensway enterprise estate, scunthorpe, humberside,. Fully Satisfied |
21 October 1980 | Delivered on: 29 October 1980 Satisfied on: 21 June 2006 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all f/h & l/h properties fixed & floating charges over undertaking and all property and assets present and future including goodwill, book debts uncalled capital. F/h property known as plot 1 beckside north industrial estate beverley humberside. Fully Satisfied |
24 June 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 March 2021 | Notice of move from Administration to Dissolution (26 pages) |
13 November 2020 | Administrator's progress report (25 pages) |
6 May 2020 | Administrator's progress report (26 pages) |
17 March 2020 | Notice of extension of period of Administration (4 pages) |
6 November 2019 | Administrator's progress report (25 pages) |
15 May 2019 | Administrator's progress report (26 pages) |
19 January 2019 | Notice of extension of period of Administration (4 pages) |
14 December 2018 | Statement of affairs with form AM02SOA (8 pages) |
9 November 2018 | Administrator's progress report (27 pages) |
12 July 2018 | Result of meeting of creditors (5 pages) |
8 June 2018 | Statement of administrator's proposal (48 pages) |
27 April 2018 | Registered office address changed from 44C Stockholm Road Sutton Fields Industrial Estate Hull East Yorkshire HU7 0XW to Unit 8B Marina Court Castle Street Hull HU1 1TJ on 27 April 2018 (2 pages) |
20 April 2018 | Appointment of an administrator (4 pages) |
26 March 2018 | Termination of appointment of Plasticon Europe Bv as a director on 26 March 2018 (1 page) |
27 February 2018 | Appointment of Plasticon Europe Bv as a director on 20 February 2018 (2 pages) |
27 February 2018 | Termination of appointment of Martin Paul Mossinkoff as a director on 20 February 2018 (1 page) |
31 August 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
7 April 2017 | Full accounts made up to 30 June 2016 (28 pages) |
7 April 2017 | Full accounts made up to 30 June 2016 (28 pages) |
2 February 2017 | Appointment of Mr Glenn Edmond Alois Dedecker as a director on 20 January 2017 (2 pages) |
2 February 2017 | Appointment of Mr Glenn Edmond Alois Dedecker as a director on 20 January 2017 (2 pages) |
13 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
13 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
9 September 2016 | Appointment of Mr Martin Paul Mossinkoff as a director on 15 August 2016 (2 pages) |
9 September 2016 | Appointment of Mr Martin Paul Mossinkoff as a director on 15 August 2016 (2 pages) |
8 September 2016 | Termination of appointment of Tiemen Berger as a director on 15 August 2015 (1 page) |
8 September 2016 | Termination of appointment of Tiemen Berger as a director on 15 August 2015 (1 page) |
6 January 2016 | Full accounts made up to 30 June 2015 (22 pages) |
6 January 2016 | Full accounts made up to 30 June 2015 (22 pages) |
3 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
26 March 2015 | Full accounts made up to 30 June 2014 (20 pages) |
26 March 2015 | Full accounts made up to 30 June 2014 (20 pages) |
23 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
16 July 2014 | Auditor's resignation (1 page) |
16 July 2014 | Auditor's resignation (1 page) |
9 April 2014 | Appointment of Mr Mike Reilly as a director (2 pages) |
9 April 2014 | Appointment of Mr Mike Reilly as a director (2 pages) |
8 April 2014 | Termination of appointment of Wolter De Lange as a director (1 page) |
8 April 2014 | Termination of appointment of Wolter De Lange as a director (1 page) |
28 November 2013 | Termination of appointment of Keith Worrall as a director (1 page) |
28 November 2013 | Termination of appointment of Keith Worrall as a director (1 page) |
28 November 2013 | Appointment of Mr Wolter De Lange as a director (2 pages) |
28 November 2013 | Appointment of Mr Wolter De Lange as a director (2 pages) |
14 October 2013 | Full accounts made up to 30 June 2013 (17 pages) |
14 October 2013 | Full accounts made up to 30 June 2013 (17 pages) |
2 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
28 August 2013 | Termination of appointment of Plasticon Europe B V as a director (1 page) |
28 August 2013 | Termination of appointment of Plasticon Europe B V as a director (1 page) |
21 August 2013 | Appointment of Mr Ian Nicholas Fisher as a secretary (1 page) |
21 August 2013 | Appointment of Mr Tiemen Berger as a director (2 pages) |
21 August 2013 | Appointment of Mr Tiemen Berger as a director (2 pages) |
21 August 2013 | Appointment of Mr Ian Nicholas Fisher as a secretary (1 page) |
18 July 2013 | Termination of appointment of Christopher Burdall as a secretary (1 page) |
18 July 2013 | Termination of appointment of Christopher Burdall as a secretary (1 page) |
9 April 2013 | Accounts for a medium company made up to 30 June 2012 (16 pages) |
9 April 2013 | Accounts for a medium company made up to 30 June 2012 (16 pages) |
11 December 2012 | Appointment of Mr Keith Worrall as a director (2 pages) |
11 December 2012 | Appointment of Mr Keith Worrall as a director (2 pages) |
11 December 2012 | Termination of appointment of Floris Groeneveld as a director (1 page) |
11 December 2012 | Termination of appointment of Floris Groeneveld as a director (1 page) |
6 September 2012 | Termination of appointment of Michael Day as a director (1 page) |
6 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
6 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
6 September 2012 | Termination of appointment of Michael Day as a director (1 page) |
12 March 2012 | Accounts for a medium company made up to 30 June 2011 (20 pages) |
12 March 2012 | Accounts for a medium company made up to 30 June 2011 (20 pages) |
28 January 2012 | Appointment of Mr Michael Day as a director (2 pages) |
28 January 2012 | Appointment of Mr Michael Day as a director (2 pages) |
4 January 2012 | Registered office address changed from Beck View Road Grovehill Industrial Estate Beverley East Yorkshire HU17 0JT on 4 January 2012 (1 page) |
4 January 2012 | Registered office address changed from Beck View Road Grovehill Industrial Estate Beverley East Yorkshire HU17 0JT on 4 January 2012 (1 page) |
4 January 2012 | Registered office address changed from Beck View Road Grovehill Industrial Estate Beverley East Yorkshire HU17 0JT on 4 January 2012 (1 page) |
9 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
2 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
20 July 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
20 July 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
25 March 2011 | Accounts for a medium company made up to 30 June 2010 (21 pages) |
25 March 2011 | Accounts for a medium company made up to 30 June 2010 (21 pages) |
16 February 2011 | Declaration that part of the property/undertaking: released/ceased /part /charge no 5 (4 pages) |
16 February 2011 | Declaration that part of the property/undertaking: released/ceased /part /charge no 5 (4 pages) |
1 September 2010 | Director's details changed for Plasticon Europe B V on 31 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Plasticon Europe B V on 31 August 2010 (2 pages) |
1 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Director's details changed for Floris Johannes Groeneveld on 31 August 2010 (3 pages) |
1 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Director's details changed for Floris Johannes Groeneveld on 31 August 2010 (3 pages) |
18 December 2009 | Full accounts made up to 30 June 2009 (21 pages) |
18 December 2009 | Full accounts made up to 30 June 2009 (21 pages) |
3 September 2009 | Return made up to 31/08/09; full list of members (3 pages) |
3 September 2009 | Return made up to 31/08/09; full list of members (3 pages) |
16 January 2009 | Accounts for a medium company made up to 30 June 2008 (19 pages) |
16 January 2009 | Accounts for a medium company made up to 30 June 2008 (19 pages) |
18 September 2008 | Appointment terminated secretary john sage (1 page) |
18 September 2008 | Secretary appointed mr christopher michael burdall (1 page) |
18 September 2008 | Secretary appointed mr christopher michael burdall (1 page) |
18 September 2008 | Appointment terminated secretary john sage (1 page) |
4 September 2008 | Return made up to 31/08/08; full list of members (3 pages) |
4 September 2008 | Return made up to 31/08/08; full list of members (3 pages) |
4 September 2008 | Appointment terminated director arnoldus kusters (1 page) |
4 September 2008 | Appointment terminated director arnoldus kusters (1 page) |
27 December 2007 | Accounts for a medium company made up to 30 June 2007 (18 pages) |
27 December 2007 | Accounts for a medium company made up to 30 June 2007 (18 pages) |
19 September 2007 | Return made up to 31/08/07; full list of members (3 pages) |
19 September 2007 | Return made up to 31/08/07; full list of members (3 pages) |
13 July 2007 | New secretary appointed (1 page) |
13 July 2007 | New secretary appointed (1 page) |
9 July 2007 | Secretary resigned (1 page) |
9 July 2007 | Secretary resigned (1 page) |
24 November 2006 | Full accounts made up to 30 June 2006 (18 pages) |
24 November 2006 | Full accounts made up to 30 June 2006 (18 pages) |
22 September 2006 | Return made up to 31/08/06; full list of members (3 pages) |
22 September 2006 | Location of register of members (non legible) (1 page) |
22 September 2006 | Return made up to 31/08/06; full list of members (3 pages) |
22 September 2006 | Location of register of members (non legible) (1 page) |
21 September 2006 | Location of debenture register (1 page) |
21 September 2006 | Particulars of mortgage/charge (8 pages) |
21 September 2006 | Location of debenture register (1 page) |
21 September 2006 | Particulars of mortgage/charge (8 pages) |
21 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 2006 | Accounts for a medium company made up to 30 June 2005 (20 pages) |
15 March 2006 | Accounts for a medium company made up to 30 June 2005 (20 pages) |
28 September 2005 | Return made up to 31/08/05; full list of members (3 pages) |
28 September 2005 | Return made up to 31/08/05; full list of members (3 pages) |
11 February 2005 | Secretary resigned;director resigned (1 page) |
11 February 2005 | Secretary resigned;director resigned (1 page) |
10 February 2005 | New secretary appointed (2 pages) |
10 February 2005 | New secretary appointed (2 pages) |
15 November 2004 | Accounts for a medium company made up to 30 June 2004 (20 pages) |
15 November 2004 | Accounts for a medium company made up to 30 June 2004 (20 pages) |
28 September 2004 | Return made up to 31/08/04; full list of members (8 pages) |
28 September 2004 | Return made up to 31/08/04; full list of members (8 pages) |
16 June 2004 | Director resigned (1 page) |
16 June 2004 | Director resigned (1 page) |
16 June 2004 | New director appointed (2 pages) |
16 June 2004 | New director appointed (2 pages) |
16 June 2004 | Director resigned (1 page) |
16 June 2004 | Director resigned (1 page) |
16 June 2004 | New director appointed (2 pages) |
16 June 2004 | New director appointed (2 pages) |
11 June 2004 | Resolutions
|
11 June 2004 | Resolutions
|
24 February 2004 | Accounts for a medium company made up to 30 June 2003 (21 pages) |
24 February 2004 | Accounts for a medium company made up to 30 June 2003 (21 pages) |
28 September 2003 | Return made up to 31/08/03; full list of members
|
28 September 2003 | Return made up to 31/08/03; full list of members
|
12 February 2003 | Accounts for a medium company made up to 30 June 2002 (18 pages) |
12 February 2003 | Accounts for a medium company made up to 30 June 2002 (18 pages) |
22 October 2002 | Return made up to 31/08/02; full list of members (9 pages) |
22 October 2002 | Return made up to 31/08/02; full list of members (9 pages) |
9 July 2002 | New director appointed (2 pages) |
9 July 2002 | New director appointed (2 pages) |
25 June 2002 | Company name changed garlway (holdings) LIMITED\certificate issued on 25/06/02 (2 pages) |
25 June 2002 | Company name changed garlway (holdings) LIMITED\certificate issued on 25/06/02 (2 pages) |
19 June 2002 | Accounting reference date shortened from 31/12/02 to 30/06/02 (1 page) |
19 June 2002 | Accounting reference date shortened from 31/12/02 to 30/06/02 (1 page) |
14 May 2002 | Accounts for a medium company made up to 31 December 2001 (19 pages) |
14 May 2002 | Accounts for a medium company made up to 31 December 2001 (19 pages) |
4 October 2001 | Return made up to 31/08/01; full list of members (8 pages) |
4 October 2001 | Return made up to 31/08/01; full list of members (8 pages) |
24 May 2001 | Accounts for a medium company made up to 31 December 2000 (18 pages) |
24 May 2001 | Accounts for a medium company made up to 31 December 2000 (18 pages) |
21 February 2001 | Director resigned (1 page) |
21 February 2001 | Director resigned (1 page) |
8 November 2000 | Return made up to 31/08/00; full list of members (8 pages) |
8 November 2000 | Return made up to 31/08/00; full list of members (8 pages) |
13 June 2000 | Accounts for a medium company made up to 31 December 1999 (18 pages) |
13 June 2000 | Accounts for a medium company made up to 31 December 1999 (18 pages) |
29 October 1999 | Return made up to 31/08/99; full list of members (6 pages) |
29 October 1999 | Return made up to 31/08/99; full list of members (6 pages) |
19 May 1999 | Full accounts made up to 31 December 1998 (18 pages) |
19 May 1999 | Full accounts made up to 31 December 1998 (18 pages) |
16 September 1998 | Return made up to 31/08/98; change of members (6 pages) |
16 September 1998 | Return made up to 31/08/98; change of members (6 pages) |
22 May 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
22 May 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
5 May 1998 | Particulars of mortgage/charge (3 pages) |
5 May 1998 | Particulars of mortgage/charge (3 pages) |
21 January 1998 | Particulars of mortgage/charge (3 pages) |
21 January 1998 | Particulars of mortgage/charge (3 pages) |
5 December 1997 | New director appointed (2 pages) |
5 December 1997 | New director appointed (2 pages) |
18 November 1997 | Director resigned (1 page) |
18 November 1997 | Director resigned (1 page) |
27 October 1997 | Full group accounts made up to 31 December 1996 (26 pages) |
27 October 1997 | Full group accounts made up to 31 December 1996 (26 pages) |
1 October 1997 | Return made up to 31/08/97; no change of members (4 pages) |
1 October 1997 | Return made up to 31/08/97; no change of members (4 pages) |
6 November 1996 | Return made up to 31/08/96; full list of members (5 pages) |
6 November 1996 | Return made up to 31/08/96; full list of members (5 pages) |
5 June 1996 | Ad 01/02/96--------- £ si 50@1=50 £ ic 830/880 (2 pages) |
5 June 1996 | Ad 01/02/96--------- £ si 120@1=120 £ ic 880/1000 (2 pages) |
5 June 1996 | Ad 01/02/96--------- £ si 50@1=50 £ ic 830/880 (2 pages) |
5 June 1996 | Ad 01/02/96--------- £ si 120@1=120 £ ic 880/1000 (2 pages) |
8 May 1996 | Full group accounts made up to 31 December 1995 (22 pages) |
8 May 1996 | Full group accounts made up to 31 December 1995 (22 pages) |
25 March 1996 | New director appointed (2 pages) |
25 March 1996 | New director appointed (2 pages) |
24 November 1995 | Return made up to 31/08/95; no change of members (4 pages) |
24 November 1995 | Return made up to 31/08/95; no change of members (4 pages) |
26 May 1995 | Full group accounts made up to 31 December 1994 (21 pages) |
26 May 1995 | Full group accounts made up to 31 December 1994 (21 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
23 January 1988 | Memorandum and Articles of Association (10 pages) |
23 January 1988 | Memorandum and Articles of Association (10 pages) |
7 October 1987 | Company name changed garlway LIMITED\certificate issued on 08/10/87 (2 pages) |
7 October 1987 | Company name changed garlway LIMITED\certificate issued on 08/10/87 (2 pages) |
29 October 1980 | Particulars of mortgage/charge (3 pages) |
29 October 1980 | Particulars of mortgage/charge (3 pages) |
9 July 1973 | Dir / sec appoint / resign (1 page) |
9 July 1973 | New secretary appointed (2 pages) |
9 July 1973 | New secretary appointed (2 pages) |
9 July 1973 | Dir / sec appoint / resign (1 page) |