Winchmore Hill
London
N21 1QX
Director Name | Barry Stephen Giddings |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(13 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 01 March 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hunters Close Chartridge Lane Chesham Buckinghamshire HP5 2RJ |
Director Name | Mr John David Irwin |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(13 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 13 August 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Seeleys Orchard 39 Penn Road Beaconsfield Buckinghamshire HP9 2LN |
Director Name | Mr Barry Smith |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(13 years, 2 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 28 September 1992) |
Role | Foundry Manager |
Correspondence Address | 59 Lindhurst Lane Mansfield Nottinghamshire NG18 4JF |
Director Name | Steven Dilks |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(13 years, 2 months after company formation) |
Appointment Duration | 24 years, 10 months (resigned 31 May 2017) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Grey Gables May Lodge Drive Rufford Newark Nottinghamshire NG22 9DE |
Secretary Name | Stephen McGarry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 May 1995) |
Role | Company Director |
Correspondence Address | 5 Ashurst Drive Sheffield South Yorkshire S6 5LL |
Director Name | Mr John Anthony Redwood |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1992(13 years, 5 months after company formation) |
Appointment Duration | 10 years (resigned 31 October 2002) |
Role | Operations Director |
Correspondence Address | 12 California Drive Chapeltown Sheffield South Yorkshire S30 4QT |
Director Name | Mr David John Holloway |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1993(14 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 31 December 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Edgar Road St Cross Winchester Hampshire SO23 9TN |
Director Name | Mr Stuart Lymer McKenzie Ramage |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1995(15 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 April 1998) |
Role | Director/Foundry Manager |
Correspondence Address | 73 Balmoral Drive Bramcote Nottingham Nottinghamshire NG9 3FT |
Secretary Name | Peter Henry Brindley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1995(15 years, 12 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 July 2001) |
Role | Company Director |
Correspondence Address | 1 Albany Close West Bergholt Colchester Essex CO6 3LE |
Director Name | Ian Edwards |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1997(18 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 14 September 2001) |
Role | Accountant |
Correspondence Address | 16 South Avenue Spondon Derby DE21 7DD |
Director Name | Mr Bernard Edward Kerrison |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1997(18 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 March 2001) |
Role | Company Director |
Correspondence Address | 15 Meadowcroft Stansted Essex CM24 8LD |
Director Name | Mr Jake Brangwyn Sheridan Swallow |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1998(18 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 03 January 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brickhill House North Oakley Tadley Hampshire RG26 5TT |
Secretary Name | Simon James Carroll |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(22 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 04 January 2002) |
Role | Company Director |
Correspondence Address | 53 Church Road Shoeburyness Southend On Sea Essex SS3 9EU |
Director Name | Mr David Steven Beniston |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2001(22 years, 7 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 31 March 2023) |
Role | Foundry Manager |
Country of Residence | England |
Correspondence Address | 30 Kelgate Mosborough Sheffield S20 5EJ |
Director Name | Mr Stephen Patrick Murphy |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2002(22 years, 7 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 31 March 2023) |
Role | Chartered Accountant |
Country of Residence | Wales |
Correspondence Address | 58 Nant Talwg Way Barry South Glamorgan CF62 6LZ Wales |
Secretary Name | Mr Stephen Patrick Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2002(22 years, 7 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 31 March 2023) |
Role | Chartered Accountant |
Country of Residence | Wales |
Correspondence Address | 58 Nant Talwg Way Barry South Glamorgan CF62 6LZ Wales |
Director Name | Mr Robert George Radford |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2003(23 years, 8 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 11 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Vicarage Gardens Clay Cross Chesterfield Derbyshire S45 9BB |
Director Name | Mr Ian Robert Nicholls |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(24 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 February 2006) |
Role | Cast Metals Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 14 Oakbrook Road Sheffield South Yorkshire S11 7ED |
Director Name | Ian Edwards |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(24 years after company formation) |
Appointment Duration | 9 years, 1 month (resigned 30 June 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 14 Nightingale Close Ripley Derbyshire DE5 3TW |
Director Name | Mrs Keeley Jane Mason |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2016(36 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 March 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Trinity Works Foundry Street Whittington Moor Chesterfield Derbyshire S41 9AX |
Website | hiqsc.com |
---|
Registered Address | 8th Floor Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
100 at £1 | North Midlands Castings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £11,883,000 |
Gross Profit | £2,636,000 |
Net Worth | £3,152,000 |
Cash | £560,000 |
Current Liabilities | £3,295,000 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 3 January 2023 (1 year, 3 months ago) |
---|---|
Next Return Due | 17 January 2024 (overdue) |
16 November 2004 | Delivered on: 25 November 2004 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 uncalled capital trade debts buildings fixtures plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
4 April 2003 | Delivered on: 10 April 2003 Persons entitled: Barclays Bank PLC Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. Outstanding |
6 January 1992 | Delivered on: 17 January 1992 Satisfied on: 8 April 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Guarantee Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: All monies due now or at any time standing to the credit of the companys account with the bank of whatever nature and in whatever currency and lien on all securities and other property of the company held by the bank. Fully Satisfied |
6 January 1992 | Delivered on: 17 January 1992 Satisfied on: 8 April 2003 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: Please see M49C for full details. 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 |
28 June 1991 | Delivered on: 12 July 1991 Satisfied on: 26 August 1998 Persons entitled: Barclays Bank PLC 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 |
26 November 1979 | Delivered on: 12 December 1979 Satisfied on: 26 August 1998 Persons entitled: Barclays Bank PLC Classification: Further guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein. To the chargee on any account whatsoever. Particulars: Fixed & floating charges over undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital. With all buildings, fixtures fixed plant & machinery. Fully Satisfied |
20 June 2023 | Result of meeting of creditors (5 pages) |
---|---|
2 June 2023 | Statement of affairs with form AM02SOA (14 pages) |
1 June 2023 | Statement of administrator's proposal (78 pages) |
17 April 2023 | Registered office address changed from Trinity Works Foundry Street Whittington Moor Chesterfield Derbyshire S41 9AX to 8th Floor Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on 17 April 2023 (2 pages) |
13 April 2023 | Cessation of Stephen Patrick Murphy as a person with significant control on 30 March 2023 (1 page) |
13 April 2023 | Termination of appointment of David Steven Beniston as a director on 31 March 2023 (1 page) |
13 April 2023 | Termination of appointment of Keeley Ann Mason as a director on 31 March 2023 (1 page) |
11 April 2023 | Appointment of an administrator (3 pages) |
10 April 2023 | Termination of appointment of Stephen Patrick Murphy as a secretary on 31 March 2023 (1 page) |
10 April 2023 | Termination of appointment of Stephen Patrick Murphy as a director on 31 March 2023 (1 page) |
27 March 2023 | Resolutions
|
27 March 2023 | Memorandum and Articles of Association (2 pages) |
4 January 2023 | Confirmation statement made on 3 January 2023 with no updates (3 pages) |
17 October 2022 | Accounts for a small company made up to 31 December 2021 (8 pages) |
9 January 2022 | Confirmation statement made on 3 January 2022 with no updates (3 pages) |
26 May 2021 | Accounts for a small company made up to 31 December 2020 (9 pages) |
13 March 2021 | Termination of appointment of Robert George Radford as a director on 11 March 2021 (1 page) |
5 January 2021 | Confirmation statement made on 3 January 2021 with no updates (3 pages) |
6 October 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
7 January 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
18 June 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
4 January 2019 | Confirmation statement made on 3 January 2019 with no updates (3 pages) |
19 June 2018 | Full accounts made up to 31 December 2017 (17 pages) |
20 March 2018 | Confirmation statement made on 20 March 2018 with updates (3 pages) |
2 January 2018 | Confirmation statement made on 1 January 2018 with no updates (3 pages) |
7 August 2017 | Full accounts made up to 31 December 2016 (16 pages) |
7 August 2017 | Full accounts made up to 31 December 2016 (16 pages) |
1 June 2017 | Termination of appointment of Steven Dilks as a director on 31 May 2017 (1 page) |
1 June 2017 | Termination of appointment of Steven Dilks as a director on 31 May 2017 (1 page) |
3 January 2017 | Confirmation statement made on 1 January 2017 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 1 January 2017 with updates (5 pages) |
28 September 2016 | Full accounts made up to 31 December 2015 (19 pages) |
28 September 2016 | Full accounts made up to 31 December 2015 (19 pages) |
2 February 2016 | Appointment of Mrs Keeley Ann Mason as a director on 1 February 2016 (2 pages) |
2 February 2016 | Appointment of Mrs Keeley Ann Mason as a director on 1 February 2016 (2 pages) |
12 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
18 June 2015 | Full accounts made up to 31 December 2014 (15 pages) |
18 June 2015 | Full accounts made up to 31 December 2014 (15 pages) |
13 January 2015 | Register inspection address has been changed from C/O C/O Concord Limited the Media Centre Culverhouse Cross Cardiff CF5 6XJ to C/O Concord Limited Cardiff House Cardiff Road Barry Vale of Glamorgan CF63 2AW (1 page) |
13 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Register inspection address has been changed from C/O C/O Concord Limited the Media Centre Culverhouse Cross Cardiff CF5 6XJ to C/O Concord Limited Cardiff House Cardiff Road Barry Vale of Glamorgan CF63 2AW (1 page) |
8 October 2014 | Director's details changed for Steven Dilks on 3 October 2014 (2 pages) |
8 October 2014 | Director's details changed for Steven Dilks on 3 October 2014 (2 pages) |
8 October 2014 | Director's details changed for Steven Dilks on 3 October 2014 (2 pages) |
18 August 2014 | Full accounts made up to 31 December 2013 (15 pages) |
18 August 2014 | Full accounts made up to 31 December 2013 (15 pages) |
7 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
13 May 2013 | Full accounts made up to 31 December 2012 (15 pages) |
13 May 2013 | Full accounts made up to 31 December 2012 (15 pages) |
10 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (8 pages) |
10 January 2013 | Register(s) moved to registered inspection location (1 page) |
10 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (8 pages) |
10 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (8 pages) |
10 January 2013 | Register(s) moved to registered inspection location (1 page) |
4 January 2013 | Register inspection address has been changed from C/O C/O Concord Limited Singleton Court Wonastow Road Monmouth Monmouthshire NP25 5JA (1 page) |
4 January 2013 | Register inspection address has been changed from C/O C/O Concord Limited Singleton Court Wonastow Road Monmouth Monmouthshire NP25 5JA (1 page) |
2 July 2012 | Termination of appointment of Ian Edwards as a director (1 page) |
2 July 2012 | Termination of appointment of Ian Edwards as a director (1 page) |
2 April 2012 | Full accounts made up to 31 December 2011 (15 pages) |
2 April 2012 | Full accounts made up to 31 December 2011 (15 pages) |
19 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (8 pages) |
19 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (8 pages) |
19 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (8 pages) |
1 April 2011 | Full accounts made up to 31 December 2010 (13 pages) |
1 April 2011 | Full accounts made up to 31 December 2010 (13 pages) |
25 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (8 pages) |
25 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (8 pages) |
25 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (8 pages) |
17 January 2011 | Annual return made up to 1 January 2010 with a full list of shareholders (8 pages) |
17 January 2011 | Annual return made up to 1 January 2010 with a full list of shareholders (8 pages) |
17 January 2011 | Annual return made up to 1 January 2010 with a full list of shareholders (8 pages) |
4 May 2010 | Full accounts made up to 31 December 2009 (14 pages) |
4 May 2010 | Full accounts made up to 31 December 2009 (14 pages) |
6 January 2010 | Director's details changed for Ian Edwards on 1 January 2010 (2 pages) |
6 January 2010 | Director's details changed for David Steven Beniston on 1 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Steven Dilks on 1 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Steven Dilks on 1 January 2010 (2 pages) |
6 January 2010 | Director's details changed for David Steven Beniston on 1 January 2010 (2 pages) |
6 January 2010 | Register inspection address has been changed (1 page) |
6 January 2010 | Director's details changed for Ian Edwards on 1 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Ian Edwards on 1 January 2010 (2 pages) |
6 January 2010 | Director's details changed for David Steven Beniston on 1 January 2010 (2 pages) |
6 January 2010 | Register inspection address has been changed (1 page) |
6 January 2010 | Director's details changed for Steven Dilks on 1 January 2010 (2 pages) |
28 March 2009 | Full accounts made up to 31 December 2008 (16 pages) |
28 March 2009 | Full accounts made up to 31 December 2008 (16 pages) |
20 January 2009 | Return made up to 01/01/09; full list of members (4 pages) |
20 January 2009 | Return made up to 01/01/09; full list of members (4 pages) |
4 April 2008 | Full accounts made up to 31 December 2007 (15 pages) |
4 April 2008 | Full accounts made up to 31 December 2007 (15 pages) |
10 January 2008 | Return made up to 01/01/08; full list of members (3 pages) |
10 January 2008 | Return made up to 01/01/08; full list of members (3 pages) |
26 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
26 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
9 January 2007 | Return made up to 01/01/07; full list of members (3 pages) |
9 January 2007 | Location of register of members (1 page) |
9 January 2007 | Return made up to 01/01/07; full list of members (3 pages) |
9 January 2007 | Location of register of members (1 page) |
1 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
1 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
1 August 2006 | Return made up to 31/07/06; full list of members (3 pages) |
1 August 2006 | Return made up to 31/07/06; full list of members (3 pages) |
23 June 2006 | Director's particulars changed (1 page) |
23 June 2006 | Director's particulars changed (1 page) |
8 March 2006 | Director resigned (1 page) |
8 March 2006 | Director resigned (1 page) |
4 August 2005 | Return made up to 31/07/05; full list of members (3 pages) |
4 August 2005 | Return made up to 31/07/05; full list of members (3 pages) |
29 July 2005 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
29 July 2005 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
13 December 2004 | Full accounts made up to 31 August 2004 (15 pages) |
13 December 2004 | Full accounts made up to 31 August 2004 (15 pages) |
25 November 2004 | Particulars of mortgage/charge (9 pages) |
25 November 2004 | Particulars of mortgage/charge (9 pages) |
9 August 2004 | Return made up to 31/07/04; full list of members (9 pages) |
9 August 2004 | Return made up to 31/07/04; full list of members (9 pages) |
5 July 2004 | Full accounts made up to 31 August 2003 (15 pages) |
5 July 2004 | Full accounts made up to 31 August 2003 (15 pages) |
31 August 2003 | Return made up to 31/07/03; full list of members
|
31 August 2003 | Return made up to 31/07/03; full list of members
|
29 June 2003 | Full accounts made up to 31 August 2002 (17 pages) |
29 June 2003 | Full accounts made up to 31 August 2002 (17 pages) |
12 June 2003 | New director appointed (3 pages) |
12 June 2003 | New director appointed (2 pages) |
12 June 2003 | New director appointed (2 pages) |
12 June 2003 | New director appointed (3 pages) |
10 April 2003 | Particulars of mortgage/charge (11 pages) |
10 April 2003 | Particulars of mortgage/charge (11 pages) |
8 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2003 | New director appointed (2 pages) |
9 February 2003 | New director appointed (2 pages) |
20 November 2002 | Director resigned (1 page) |
20 November 2002 | Director resigned (1 page) |
21 August 2002 | Return made up to 31/07/02; full list of members
|
21 August 2002 | Director resigned (1 page) |
21 August 2002 | Director resigned (1 page) |
21 August 2002 | Return made up to 31/07/02; full list of members
|
22 February 2002 | New secretary appointed;new director appointed (2 pages) |
22 February 2002 | New secretary appointed;new director appointed (2 pages) |
11 February 2002 | Secretary resigned (1 page) |
11 February 2002 | Director resigned (1 page) |
11 February 2002 | Director resigned (1 page) |
11 February 2002 | Secretary resigned (1 page) |
4 January 2002 | New director appointed (2 pages) |
4 January 2002 | New director appointed (2 pages) |
23 November 2001 | Full accounts made up to 31 August 2001 (15 pages) |
23 November 2001 | Full accounts made up to 31 August 2001 (15 pages) |
9 August 2001 | Return made up to 31/07/01; full list of members (7 pages) |
9 August 2001 | Return made up to 31/07/01; full list of members (7 pages) |
7 August 2001 | New secretary appointed (2 pages) |
7 August 2001 | Secretary resigned (1 page) |
7 August 2001 | Secretary resigned (1 page) |
7 August 2001 | New secretary appointed (2 pages) |
7 June 2001 | Full accounts made up to 31 August 2000 (13 pages) |
7 June 2001 | Full accounts made up to 31 August 2000 (13 pages) |
12 March 2001 | Director resigned (1 page) |
12 March 2001 | Director resigned (1 page) |
21 August 2000 | Return made up to 31/07/00; full list of members (7 pages) |
21 August 2000 | Return made up to 31/07/00; full list of members (7 pages) |
6 June 2000 | Full accounts made up to 31 August 1999 (13 pages) |
6 June 2000 | Full accounts made up to 31 August 1999 (13 pages) |
12 August 1999 | Return made up to 31/07/99; full list of members (10 pages) |
12 August 1999 | Return made up to 31/07/99; full list of members (10 pages) |
26 November 1998 | Auditor's resignation (1 page) |
26 November 1998 | Auditor's resignation (1 page) |
10 November 1998 | Full accounts made up to 31 August 1998 (13 pages) |
10 November 1998 | Full accounts made up to 31 August 1998 (13 pages) |
21 September 1998 | Resolutions
|
21 September 1998 | Resolutions
|
26 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
18 August 1998 | Return made up to 31/07/98; no change of members (8 pages) |
18 August 1998 | Return made up to 31/07/98; no change of members (8 pages) |
20 April 1998 | New director appointed (3 pages) |
20 April 1998 | New director appointed (3 pages) |
7 November 1997 | Full accounts made up to 31 August 1997 (13 pages) |
7 November 1997 | Full accounts made up to 31 August 1997 (13 pages) |
26 August 1997 | Return made up to 31/07/97; no change of members (7 pages) |
26 August 1997 | Return made up to 31/07/97; no change of members (7 pages) |
10 June 1997 | New director appointed (2 pages) |
10 June 1997 | New director appointed (2 pages) |
6 June 1997 | Full accounts made up to 31 August 1996 (14 pages) |
6 June 1997 | Full accounts made up to 31 August 1996 (14 pages) |
6 June 1997 | New director appointed (3 pages) |
6 June 1997 | New director appointed (3 pages) |
14 August 1996 | Return made up to 31/07/96; full list of members (6 pages) |
14 August 1996 | Return made up to 31/07/96; full list of members (6 pages) |
13 February 1996 | Full accounts made up to 31 August 1995 (13 pages) |
13 February 1996 | Full accounts made up to 31 August 1995 (13 pages) |
14 June 1995 | Full accounts made up to 31 August 1994 (14 pages) |
14 June 1995 | Full accounts made up to 31 August 1994 (14 pages) |
18 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
18 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
14 February 1995 | Resolutions
|
14 February 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
21 January 1992 | Resolutions
|
21 January 1992 | Resolutions
|
17 January 1992 | Particulars of mortgage/charge (3 pages) |
17 January 1992 | Particulars of mortgage/charge (3 pages) |
17 January 1992 | Particulars of mortgage/charge (3 pages) |
17 January 1992 | Particulars of mortgage/charge (3 pages) |
24 March 1987 | Company name changed thames industrial doors LTD\certificate issued on 24/03/87 (2 pages) |
17 May 1979 | Incorporation (15 pages) |