Company NameCRS Old Limited
Company StatusDissolved
Company Number01398977
CategoryPrivate Limited Company
Incorporation Date9 November 1978(45 years, 5 months ago)
Dissolution Date6 November 2018 (5 years, 5 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameHome Products Group Limited (Corporation)
StatusClosed
Appointed20 December 2012(34 years, 1 month after company formation)
Appointment Duration5 years, 10 months (closed 06 November 2018)
Correspondence Address28 The Hall Close
Dunchurch
Rugby
Warwickshire
CV22 6NP
Director NameDavid Riley
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(13 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 November 1993)
RoleCompany Director
Correspondence AddressRyefield House School Lane
Edgeworth
Bolton
Lancashire
BL7 0PR
Director NameMr William Thomas Rooney
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(13 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 September 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTreetops Northedge Lane
Norwood Green
Halifax
West Yorkshire
HX8 3AG
Director NameMr Alan Wilfred Bell
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(13 years, 6 months after company formation)
Appointment Duration2 years (resigned 07 June 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Avenue Clamart
Scunthorpe
South Humberside
DN15 8EQ
Director NameMr Stuart Alan Greenwood
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(13 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 March 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWinterley House
Moorber House Coniston Cold
Skipton
BD23 4EQ
Director NameRonald Farr
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(13 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 November 1993)
RoleCompany Director
Correspondence AddressGreenways 7 Breary Lane East
Bramhope
Leeds
West Yorkshire
LS16 9BH
Secretary NameMark Raven
NationalityBritish
StatusResigned
Appointed11 May 1992(13 years, 6 months after company formation)
Appointment Duration1 year (resigned 11 May 1993)
RoleCompany Director
Correspondence Address7 Paddock Close
Drighlington
Bradford
West Yorkshire
BD11 1LD
Director NameRoy Barber
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(14 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 August 1996)
RoleChartered Accountant
Correspondence AddressSilver Birches
Bickerton
Malpas
Cheshire
SY14 8LN
Wales
Secretary NamePaul Weaver
NationalityBritish
StatusResigned
Appointed11 May 1993(14 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 September 1994)
RoleCompany Director
Correspondence Address34 High Street
Farsley
Pudsey
West Yorkshire
LS28 5LH
Director NameMr Bernard Roger Regan
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1993(14 years, 8 months after company formation)
Appointment Duration6 years (resigned 19 August 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 The Quadrangle
Chelsea Harbour
London
SW10 0UG
Director NameMartin George Towers
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1993(14 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 03 July 1998)
RoleCompany Director
Correspondence AddressLinton House Avenue Des Hirondelles
Pool In Wharfedale
Otley
West Yorkshire
LS21 1EY
Director NameRichard Chalmers Gordon Fortin
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1993(14 years, 8 months after company formation)
Appointment Duration3 years (resigned 15 August 1996)
RoleNon Executive Director
Correspondence Address5 Dealtry Road
Putney
London
SW15 6NL
Director NameStephen John Brown
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1994(15 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 07 April 2000)
RoleCompany Director
Correspondence AddressWharferise
111 Weston Lane
Otley
West Yorkshire
LS21 2DF
Secretary NameCatherine Elizabeth Baxandall
NationalityBritish
StatusResigned
Appointed05 September 1994(15 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 02 July 1999)
RoleCompany Director
Correspondence AddressBordley
Easby Drive
Ilkley
West Yorkshire
LS29 9BE
Director NamePhilip Martin Hanscombe
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1995(16 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 19 August 1999)
RoleCompany Director
Correspondence AddressBourne House
Penn Road
Beaconsfield
Buckinghamshire
HP9 2TS
Director NameRobin Hudson Trotter
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1996(17 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 November 1998)
RoleCompany Director
Correspondence AddressCarradale
Hob Lane
Ripponden
West Yorkshire
HX6 4LU
Director NameMr Terence Smith
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1997(18 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 August 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandhill House Sandhill Lane
Sutton On Derwent
York
YO41 4BX
Director NameDerek Edwin Bucknall
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1997(18 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 August 1999)
RoleCompany Director
Correspondence AddressAllerton 27 Orchard Road
Tewin
Welwyn
Hertfordshire
AL6 0HL
Director NameAndrew George Richard Wilson
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1998(19 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 February 2000)
RoleCompany Director
Correspondence AddressCononley Hall
Main Street Cononley
Skipton
West Yorkshire
BD20 8LJ
Secretary NameAndrew George Richard Wilson
NationalityBritish
StatusResigned
Appointed02 July 1999(20 years, 7 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 25 February 2000)
RoleCompany Director
Correspondence AddressCononley Hall
Main Street Cononley
Skipton
West Yorkshire
BD20 8LJ
Director NamePaul Alan Herrmann
Date of BirthDecember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed19 August 1999(20 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 June 2002)
RoleCompany Director
Correspondence Address5336 Stonehurst Drive
Martinez
California
Ca 94553
United States
Director NameGeorge Hobart Maclean
Date of BirthMarch 1935 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed19 August 1999(20 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 September 2002)
RoleCompany Director
Correspondence Address16 Canterbury Lane
Summit Nj 07901
Usa
Foreign
Director NameRoy A Jacuzzi
Date of BirthJune 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed19 August 1999(20 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 September 2002)
RoleCompany Director
Correspondence Address142 Silver Oak Terrace
Orinda
California
94563
Director NameJohn Bendik
Date of BirthJune 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed19 August 1999(20 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 September 2002)
RoleCompany Director
Correspondence Address1834 Celeste Drive
Wall 07719 New Jersey
Usa
Foreign
Secretary NameDavid Stuart Mackinnon
NationalityBritish
StatusResigned
Appointed26 May 2000(21 years, 6 months after company formation)
Appointment Duration13 years, 1 month (resigned 28 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Meadow Fold
Uppermill
Oldham
Lancashire
OL3 6EZ
Director NameJeffrey Bryan Park
Date of BirthNovember 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed27 September 2002(23 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 09 February 2007)
RoleChief Financial Officer
Correspondence Address777 South Flagler Drive
Suite 1100
West Palm Beach
Florida Fl33401-6102
United States
Director NameDonald Charles Devine
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed27 September 2002(23 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 August 2005)
RoleChief Executive Officer
Correspondence Address777 South Flagler Drive
Suite 1100
West Palm Beach
Florida Fl33401-6102
United States
Director NameSteven Craig Barre
Date of BirthNovember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed27 September 2002(23 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 09 February 2007)
RoleAttorney At Law
Correspondence Address777 South Flagler Drive
Suite 1100
West Palm Beach
Florida Fl33401 6102
United States
Director NameThomas Steffen
Date of BirthAugust 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed09 February 2007(28 years, 3 months after company formation)
Appointment Duration5 months (resigned 12 July 2007)
RoleV President
Correspondence Address101 N.Clematis St. Apt 410
West Palm Beach
Florida
33410
United States
Director NameMr Mark Bramley Prince
Date of BirthDecember 1960 (Born 63 years ago)
NationalityWelsh
StatusResigned
Appointed20 March 2007(28 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 17 August 2011)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressOak Cottage Leas Gardens
Jackson Bridge
Huddersfield
West Yorkshire
HD9 1UG
Director NameScott Lynn Rowe
Date of BirthAugust 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed11 June 2007(28 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 October 2008)
RoleTax Director
Correspondence Address6509 Laurel Street
Corona
California 92880
United States
Director NameAnthony Lovallo
Date of BirthOctober 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed19 November 2008(30 years after company formation)
Appointment Duration4 years, 1 month (resigned 20 December 2012)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address21 Cobtail Way
Simsbury
Ct 06070
United States
Director NameMr Philip Charles White
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2011(32 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 December 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWoodlands 21 Roydsdale Way
Euroway Industrial Estate
Bradford
West Yorkshire
BD4 6SE
Director NameMr Christopher Pearson
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2012(34 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 25 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBenson House 33 Wellington Street
Leeds
LS1 4JP

Location

Registered AddressCentral Square 8th Floor
29 Wellington Street
Leeds
West Yorkshire
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts1 October 2011 (12 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 March

Filing History

28 July 2017Liquidators' statement of receipts and payments to 28 May 2017 (17 pages)
4 April 2017Appointment of a voluntary liquidator (1 page)
4 April 2017Notice of ceasing to act as a voluntary liquidator (1 page)
4 April 2017Court order insolvency:court order - removal/replacement of liquidator (10 pages)
14 October 2016Registered office address changed from Benson House 33 Wellington Street Leeds LS1 4JP to Central Square 8th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on 14 October 2016 (2 pages)
3 August 2016Liquidators' statement of receipts and payments to 28 May 2016 (16 pages)
30 July 2015Liquidators' statement of receipts and payments to 28 May 2015 (15 pages)
30 July 2015Liquidators statement of receipts and payments to 28 May 2015 (15 pages)
26 November 2014Termination of appointment of Christopher Pearson as a director on 25 November 2014 (1 page)
23 July 2014Registered office address changed from Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ to Benson House 33 Wellington Street Leeds LS1 4JP on 23 July 2014 (2 pages)
20 June 2014Administrator's progress report to 29 May 2014 (16 pages)
11 June 2014Appointment of a voluntary liquidator (1 page)
29 May 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
30 April 2014Result of meeting of creditors (3 pages)
7 April 2014Statement of affairs with form 2.14B (7 pages)
7 April 2014Statement of administrator's proposal (52 pages)
18 February 2014Registered office address changed from Po Box 572 Woodlands 21 Roydsdale Way Euroway Industrial Estate Bradford West Yorkshirebd4 6Se on 18 February 2014 (2 pages)
17 February 2014Appointment of an administrator (1 page)
6 February 2014Company name changed the spring ram corporation LIMITED\certificate issued on 06/02/14
  • RES15 ‐ Change company name resolution on 2014-02-06
  • NM01 ‐ Change of name by resolution
(3 pages)
9 July 2013Termination of appointment of David Mackinnon as a secretary (2 pages)
8 July 2013Annual return made up to 11 May 2013 with a full list of shareholders
Statement of capital on 2013-07-08
  • GBP 45,417,053.4
(4 pages)
22 March 2013Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
22 March 2013Certificate of re-registration from Public Limited Company to Private (1 page)
22 March 2013Re-registration from a public company to a private limited company (2 pages)
22 March 2013Re-registration of Memorandum and Articles (12 pages)
19 March 2013Current accounting period extended from 30 September 2012 to 30 March 2013 (3 pages)
7 March 2013Auditor's resignation (2 pages)
5 March 2013Section 519 (1 page)
16 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (11 pages)
28 December 2012Appointment of Mr Christopher Pearson as a director (2 pages)
28 December 2012Termination of appointment of Anthony Lovallo as a director (1 page)
28 December 2012Termination of appointment of Philip White as a director (1 page)
28 December 2012Appointment of Home Products Group Limited as a director (2 pages)
28 December 2012Particulars of a mortgage or charge / charge no: 8 (9 pages)
6 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (5 pages)
30 March 2012Full accounts made up to 1 October 2011 (14 pages)
30 March 2012Full accounts made up to 1 October 2011 (14 pages)
21 December 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 December 2011Statement of capital following an allotment of shares on 14 December 2011
  • GBP 45,418,053.40
(4 pages)
15 September 2011Appointment of Philip Charles White as a director (3 pages)
15 September 2011Termination of appointment of Mark Prince as a director (2 pages)
7 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (5 pages)
14 April 2011Full accounts made up to 2 October 2010 (14 pages)
14 April 2011Full accounts made up to 2 October 2010 (14 pages)
3 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (15 pages)
9 April 2010Full accounts made up to 3 October 2009 (14 pages)
9 April 2010Full accounts made up to 3 October 2009 (14 pages)
20 November 2009Full accounts made up to 27 September 2008 (15 pages)
7 June 2009Appointment terminated director scott rowe (1 page)
7 June 2009Return made up to 11/05/09; full list of members (5 pages)
26 November 2008Director appointed anthony lovallo (1 page)
16 June 2008Return made up to 11/05/08; full list of members (8 pages)
5 June 2008Full accounts made up to 29 September 2007 (16 pages)
25 October 2007Auditor's resignation (1 page)
13 October 2007Declaration of satisfaction of mortgage/charge (1 page)
23 July 2007Director resigned (1 page)
27 June 2007Resolutions
  • RES13 ‐ Apt dir 11/06/07
(1 page)
27 June 2007New director appointed (2 pages)
17 June 2007Return made up to 11/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 June 2007Full accounts made up to 30 September 2006 (17 pages)
30 March 2007Declaration of satisfaction of mortgage/charge (1 page)
30 March 2007New director appointed (1 page)
12 March 2007New director appointed (1 page)
2 March 2007Director resigned (1 page)
2 March 2007Director resigned (1 page)
23 February 2007Particulars of mortgage/charge (7 pages)
23 February 2007Particulars of mortgage/charge (13 pages)
3 June 2006Full accounts made up to 1 October 2005 (19 pages)
3 June 2006Full accounts made up to 1 October 2005 (19 pages)
19 May 2006Return made up to 11/05/06; full list of members (8 pages)
3 September 2005Declaration of satisfaction of mortgage/charge (1 page)
31 August 2005Director resigned (1 page)
2 June 2005Return made up to 11/05/05; full list of members (8 pages)
5 May 2005Full accounts made up to 2 October 2004 (17 pages)
5 May 2005Full accounts made up to 2 October 2004 (17 pages)
4 May 2005Delivery ext'd 3 mth 02/10/04 (1 page)
25 May 2004Return made up to 11/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 March 2004Full accounts made up to 27 September 2003 (17 pages)
1 October 2003Director's particulars changed (1 page)
1 October 2003Director's particulars changed (1 page)
1 October 2003Director's particulars changed (1 page)
30 May 2003Full accounts made up to 28 September 2002 (16 pages)
19 May 2003Return made up to 11/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 April 2003Delivery ext'd 3 mth 30/09/02 (1 page)
17 October 2002New director appointed (2 pages)
15 October 2002Director resigned (1 page)
15 October 2002New director appointed (2 pages)
15 October 2002Director resigned (1 page)
15 October 2002Director resigned (1 page)
15 October 2002New director appointed (2 pages)
21 June 2002Director resigned (1 page)
23 May 2002Return made up to 11/05/02; no change of members (9 pages)
1 May 2002Full accounts made up to 30 September 2001 (16 pages)
10 April 2002Delivery ext'd 3 mth 30/09/01 (1 page)
4 April 2002Director's particulars changed (1 page)
2 August 2001Full accounts made up to 30 September 2000 (15 pages)
24 May 2001Return made up to 11/05/01; no change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
11 April 2001Delivery ext'd 3 mth 30/09/00 (2 pages)
8 June 2000New secretary appointed (3 pages)
8 June 2000Return made up to 11/05/00; bulk list available separately (9 pages)
18 April 2000Full accounts made up to 1 January 2000 (16 pages)
18 April 2000Director resigned (1 page)
18 April 2000Full accounts made up to 1 January 2000 (16 pages)
21 March 2000Secretary resigned (1 page)
5 March 2000Director resigned (1 page)
17 January 2000Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page)
14 September 1999Ad 24/08/99--------- £ si [email protected]=10999 £ ic 45375504/45386503 (4 pages)
14 September 1999Ad 24/08/99--------- £ si [email protected]=30870 £ ic 45386503/45417373 (6 pages)
8 September 1999New director appointed (2 pages)
8 September 1999New director appointed (2 pages)
27 August 1999New director appointed (1 page)
27 August 1999New director appointed (1 page)
27 August 1999Auditor's resignation (3 pages)
27 August 1999Director resigned (1 page)
27 August 1999Director resigned (1 page)
27 August 1999Director resigned (1 page)
27 August 1999Director resigned (1 page)
22 July 1999Ad 08/07/99--------- £ si [email protected]=327 £ ic 45375177/45375504 (2 pages)
15 July 1999Ad 08/07/99--------- £ si [email protected]=327 £ ic 45374850/45375177 (2 pages)
13 July 1999New secretary appointed (1 page)
13 July 1999Secretary resigned (1 page)
17 June 1999Return made up to 11/05/99; bulk list available separately (13 pages)
15 June 1999Memorandum and Articles of Association (53 pages)
15 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 May 1999Full group accounts made up to 2 January 1999 (54 pages)
8 May 1999Full group accounts made up to 2 January 1999 (54 pages)
7 January 1999Return made up to 11/05/98; no change of members; amend (11 pages)
5 January 1999Return made up to 11/05/98; no change of members; amend (11 pages)
5 January 1999Registered office changed on 05/01/99 from: euroway house roydsdale way euroway trading estate bradford west yorkshire BD4 6SJ (1 page)
6 November 1998Director resigned (1 page)
28 September 1998Ad 23/09/98--------- £ si [email protected]=147 £ ic 45374703/45374850 (2 pages)
12 August 1998New director appointed (3 pages)
30 July 1998Ad 20/07/98--------- £ si [email protected]=160 £ ic 45374543/45374703 (2 pages)
16 July 1998Director resigned (1 page)
10 June 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(4 pages)
27 May 1998Return made up to 11/05/98; bulk list available separately (10 pages)
24 May 1998Full group accounts made up to 3 January 1998 (55 pages)
24 May 1998Full group accounts made up to 3 January 1998 (55 pages)
18 May 1998Ad 13/05/98--------- £ si [email protected]=180 £ ic 45374363/45374543 (2 pages)
18 May 1998Ad 13/05/98--------- £ si [email protected]=209 £ ic 45374154/45374363 (1 page)
30 April 1998Ad 27/04/98--------- £ si [email protected]=175 £ ic 45373979/45374154 (1 page)
30 April 1998Ad 27/04/98--------- £ si [email protected]=188 £ ic 45373791/45373979 (2 pages)
16 April 1998Ad 03/04/98--------- £ si [email protected]=171 £ ic 45373620/45373791 (2 pages)
16 April 1998Ad 03/04/98--------- £ si [email protected]=87 £ ic 45373533/45373620 (2 pages)
19 February 1998Ad 18/02/98--------- £ si [email protected]=114 £ ic 45372656/45372770 (2 pages)
7 January 1998Registered office changed on 07/01/98 from: spring bank indl est sowerby bridge halifax HX2 6PL (1 page)
22 August 1997Declaration of mortgage charge released/ceased (1 page)
5 June 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
5 June 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
2 June 1997Return made up to 11/05/97; bulk list available separately (10 pages)
27 April 1997Full group accounts made up to 28 December 1996 (55 pages)
30 January 1997New director appointed (2 pages)
21 January 1997New director appointed (2 pages)
31 August 1996Particulars of mortgage/charge (7 pages)
21 August 1996Director resigned (1 page)
21 August 1996Director resigned (1 page)
24 June 1996New director appointed (2 pages)
19 June 1996Return made up to 11/05/96; bulk list available separately (11 pages)
14 June 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
10 June 1996Location of register of members (1 page)
12 May 1996Full group accounts made up to 30 December 1995 (57 pages)
26 March 1996Particulars of mortgage/charge (11 pages)
13 February 1996Ad 25/01/96--------- £ si [email protected]=236 £ ic 45372341/45372577 (2 pages)
13 February 1996Ad 25/01/96--------- £ si [email protected]=77 £ ic 45372577/45372654 (2 pages)
19 July 1995Ad 06/07/95--------- £ si [email protected]=2370 £ ic 45369405/45371775 (4 pages)
19 July 1995Ad 06/07/95--------- £ si [email protected]=566 £ ic 45371775/45372341 (4 pages)
12 July 1995Ad 03/07/95--------- £ si [email protected]=28472 £ ic 45340933/45369405 (4 pages)
7 June 1995Ad 11/05/95--------- £ si [email protected] (2 pages)
26 May 1995New director appointed (4 pages)
25 May 1995Return made up to 11/05/95; bulk list available separately (22 pages)
7 April 1995Full group accounts made up to 31 December 1994 (60 pages)
24 June 1994Ad 02/06/94--------- £ si [email protected]=4600 £ ic 45320034/45324634 (2 pages)
14 June 1994Return made up to 11/05/94; full list of members (11 pages)
7 June 1994Memorandum and Articles of Association (70 pages)
19 May 1994Full group accounts made up to 1 January 1994 (55 pages)
19 May 1994Full group accounts made up to 1 January 1994 (55 pages)
8 March 1994Ad 31/01/94--------- £ si [email protected]=6000 £ ic 37018100/37024100 (2 pages)
10 May 1993Full group accounts made up to 3 January 1993 (65 pages)
10 May 1993Full group accounts made up to 3 January 1993 (65 pages)
23 October 1992Full group accounts made up to 3 January 1992 (52 pages)
23 October 1992Full group accounts made up to 3 January 1992 (52 pages)
14 August 1991Full accounts made up to 31 December 1990 (28 pages)
20 August 1990Full group accounts made up to 5 January 1990 (46 pages)
20 August 1990Full group accounts made up to 5 January 1990 (46 pages)
29 October 1989Full group accounts made up to 31 December 1988 (43 pages)
21 August 1989Wd 15/08/89 ad 09/08/89--------- £ si [email protected] (2 pages)
16 May 1989Wd 03/05/89 ad 28/04/89--------- £ si [email protected]=9009980 (2 pages)
16 May 1989Particulars of contract relating to shares (3 pages)
20 April 1989Wd 06/04/89 ad 30/03/89--------- premium £ si [email protected]=4500 (2 pages)
2 June 1988Full group accounts made up to 2 January 1988 (45 pages)
2 June 1988Full group accounts made up to 2 January 1988 (45 pages)
19 November 1987Wd 29/10/87 ad 09/10/87--------- £ si [email protected]=4500000 (2 pages)
19 November 1987Particulars of contract relating to shares (3 pages)
6 July 1987Full group accounts made up to 27 December 1986 (46 pages)
17 July 1986Return made up to 09/05/86; full list of members (4 pages)
14 June 1986Group of companies' accounts made up to 28 December 1985 (31 pages)
8 August 1985Accounts made up to 29 December 1984 (34 pages)
5 June 1984Accounts made up to 31 December 1983 (25 pages)
18 April 1983Listing of particulars (27 pages)
24 March 1983Memorandum and Articles of Association (13 pages)