Company NameH.I. Quality Steel Castings Limited
Company StatusIn Administration
Company Number01420683
CategoryPrivate Limited Company
Incorporation Date17 May 1979(44 years, 11 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 2752Casting of steel
SIC 24520Casting of steel
SIC 2912Manufacture of pumps & compressors
SIC 28131Manufacture of pumps
SIC 2913Manufacture of taps and valves
SIC 28140Manufacture of taps and valves
SIC 2952Manufacture machines for mining, quarry etc.
SIC 28921Manufacture of machinery for mining

Directors

Director NameMr Peter James Delf
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(13 years, 2 months after company formation)
Appointment Duration1 month (resigned 04 September 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Park View
Winchmore Hill
London
N21 1QX
Director NameBarry Stephen Giddings
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(13 years, 2 months after company formation)
Appointment Duration7 months (resigned 01 March 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Hunters Close
Chartridge Lane
Chesham
Buckinghamshire
HP5 2RJ
Director NameMr John David Irwin
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(13 years, 2 months after company formation)
Appointment Duration1 year (resigned 13 August 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSeeleys Orchard 39 Penn Road
Beaconsfield
Buckinghamshire
HP9 2LN
Director NameMr Barry Smith
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(13 years, 2 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 28 September 1992)
RoleFoundry Manager
Correspondence Address59 Lindhurst Lane
Mansfield
Nottinghamshire
NG18 4JF
Director NameSteven Dilks
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(13 years, 2 months after company formation)
Appointment Duration24 years, 10 months (resigned 31 May 2017)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressGrey Gables May Lodge Drive
Rufford
Newark
Nottinghamshire
NG22 9DE
Secretary NameStephen McGarry
NationalityBritish
StatusResigned
Appointed31 July 1992(13 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 May 1995)
RoleCompany Director
Correspondence Address5 Ashurst Drive
Sheffield
South Yorkshire
S6 5LL
Director NameMr John Anthony Redwood
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1992(13 years, 5 months after company formation)
Appointment Duration10 years (resigned 31 October 2002)
RoleOperations Director
Correspondence Address12 California Drive
Chapeltown
Sheffield
South Yorkshire
S30 4QT
Director NameMr David John Holloway
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1993(14 years, 3 months after company formation)
Appointment Duration4 months (resigned 31 December 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Edgar Road
St Cross
Winchester
Hampshire
SO23 9TN
Director NameMr Stuart Lymer McKenzie Ramage
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1995(15 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 April 1998)
RoleDirector/Foundry Manager
Correspondence Address73 Balmoral Drive
Bramcote
Nottingham
Nottinghamshire
NG9 3FT
Secretary NamePeter Henry Brindley
NationalityBritish
StatusResigned
Appointed12 May 1995(15 years, 12 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 July 2001)
RoleCompany Director
Correspondence Address1 Albany Close
West Bergholt
Colchester
Essex
CO6 3LE
Director NameIan Edwards
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1997(18 years after company formation)
Appointment Duration4 years, 3 months (resigned 14 September 2001)
RoleAccountant
Correspondence Address16 South Avenue
Spondon
Derby
DE21 7DD
Director NameMr Bernard Edward Kerrison
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1997(18 years after company formation)
Appointment Duration3 years, 9 months (resigned 02 March 2001)
RoleCompany Director
Correspondence Address15 Meadowcroft
Stansted
Essex
CM24 8LD
Director NameMr Jake Brangwyn Sheridan Swallow
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1998(18 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 03 January 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrickhill House
North Oakley
Tadley
Hampshire
RG26 5TT
Secretary NameSimon James Carroll
NationalityBritish
StatusResigned
Appointed01 August 2001(22 years, 2 months after company formation)
Appointment Duration5 months (resigned 04 January 2002)
RoleCompany Director
Correspondence Address53 Church Road
Shoeburyness
Southend On Sea
Essex
SS3 9EU
Director NameMr David Steven Beniston
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2001(22 years, 7 months after company formation)
Appointment Duration21 years, 3 months (resigned 31 March 2023)
RoleFoundry Manager
Country of ResidenceEngland
Correspondence Address30 Kelgate
Mosborough
Sheffield
S20 5EJ
Director NameMr Stephen Patrick Murphy
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2002(22 years, 7 months after company formation)
Appointment Duration21 years, 3 months (resigned 31 March 2023)
RoleChartered Accountant
Country of ResidenceWales
Correspondence Address58 Nant Talwg Way
Barry
South Glamorgan
CF62 6LZ
Wales
Secretary NameMr Stephen Patrick Murphy
NationalityBritish
StatusResigned
Appointed03 January 2002(22 years, 7 months after company formation)
Appointment Duration21 years, 3 months (resigned 31 March 2023)
RoleChartered Accountant
Country of ResidenceWales
Correspondence Address58 Nant Talwg Way
Barry
South Glamorgan
CF62 6LZ
Wales
Director NameMr Robert George Radford
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2003(23 years, 8 months after company formation)
Appointment Duration18 years, 1 month (resigned 11 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Vicarage Gardens
Clay Cross
Chesterfield
Derbyshire
S45 9BB
Director NameMr Ian Robert Nicholls
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2003(24 years after company formation)
Appointment Duration2 years, 9 months (resigned 28 February 2006)
RoleCast Metals Engineer
Country of ResidenceUnited Kingdom
Correspondence Address14 Oakbrook Road
Sheffield
South Yorkshire
S11 7ED
Director NameIan Edwards
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2003(24 years after company formation)
Appointment Duration9 years, 1 month (resigned 30 June 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address14 Nightingale Close
Ripley
Derbyshire
DE5 3TW
Director NameMrs Keeley Jane Mason
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(36 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 March 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTrinity Works
Foundry Street Whittington Moor
Chesterfield
Derbyshire
S41 9AX

Contact

Websitehiqsc.com

Location

Registered Address8th Floor Central Square
29 Wellington Street
Leeds
West Yorkshire
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

100 at £1North Midlands Castings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£11,883,000
Gross Profit£2,636,000
Net Worth£3,152,000
Cash£560,000
Current Liabilities£3,295,000

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return3 January 2023 (1 year, 3 months ago)
Next Return Due17 January 2024 (overdue)

Charges

16 November 2004Delivered 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 2003Delivered 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 1992Delivered 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 1992Delivered 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 1991Delivered 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 1979Delivered 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

Filing History

20 June 2023Result of meeting of creditors (5 pages)
2 June 2023Statement of affairs with form AM02SOA (14 pages)
1 June 2023Statement of administrator's proposal (78 pages)
17 April 2023Registered 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 2023Cessation of Stephen Patrick Murphy as a person with significant control on 30 March 2023 (1 page)
13 April 2023Termination of appointment of David Steven Beniston as a director on 31 March 2023 (1 page)
13 April 2023Termination of appointment of Keeley Ann Mason as a director on 31 March 2023 (1 page)
11 April 2023Appointment of an administrator (3 pages)
10 April 2023Termination of appointment of Stephen Patrick Murphy as a secretary on 31 March 2023 (1 page)
10 April 2023Termination of appointment of Stephen Patrick Murphy as a director on 31 March 2023 (1 page)
27 March 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
27 March 2023Memorandum and Articles of Association (2 pages)
4 January 2023Confirmation statement made on 3 January 2023 with no updates (3 pages)
17 October 2022Accounts for a small company made up to 31 December 2021 (8 pages)
9 January 2022Confirmation statement made on 3 January 2022 with no updates (3 pages)
26 May 2021Accounts for a small company made up to 31 December 2020 (9 pages)
13 March 2021Termination of appointment of Robert George Radford as a director on 11 March 2021 (1 page)
5 January 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
6 October 2020Accounts for a small company made up to 31 December 2019 (9 pages)
7 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
18 June 2019Accounts for a small company made up to 31 December 2018 (8 pages)
4 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
19 June 2018Full accounts made up to 31 December 2017 (17 pages)
20 March 2018Confirmation statement made on 20 March 2018 with updates (3 pages)
2 January 2018Confirmation statement made on 1 January 2018 with no updates (3 pages)
7 August 2017Full accounts made up to 31 December 2016 (16 pages)
7 August 2017Full accounts made up to 31 December 2016 (16 pages)
1 June 2017Termination of appointment of Steven Dilks as a director on 31 May 2017 (1 page)
1 June 2017Termination of appointment of Steven Dilks as a director on 31 May 2017 (1 page)
3 January 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
3 January 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
28 September 2016Full accounts made up to 31 December 2015 (19 pages)
28 September 2016Full accounts made up to 31 December 2015 (19 pages)
2 February 2016Appointment of Mrs Keeley Ann Mason as a director on 1 February 2016 (2 pages)
2 February 2016Appointment of Mrs Keeley Ann Mason as a director on 1 February 2016 (2 pages)
12 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(8 pages)
12 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(8 pages)
18 June 2015Full accounts made up to 31 December 2014 (15 pages)
18 June 2015Full accounts made up to 31 December 2014 (15 pages)
13 January 2015Register 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 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(8 pages)
13 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(8 pages)
13 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(8 pages)
13 January 2015Register 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 2014Director's details changed for Steven Dilks on 3 October 2014 (2 pages)
8 October 2014Director's details changed for Steven Dilks on 3 October 2014 (2 pages)
8 October 2014Director's details changed for Steven Dilks on 3 October 2014 (2 pages)
18 August 2014Full accounts made up to 31 December 2013 (15 pages)
18 August 2014Full accounts made up to 31 December 2013 (15 pages)
7 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(8 pages)
7 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(8 pages)
7 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(8 pages)
13 May 2013Full accounts made up to 31 December 2012 (15 pages)
13 May 2013Full accounts made up to 31 December 2012 (15 pages)
10 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (8 pages)
10 January 2013Register(s) moved to registered inspection location (1 page)
10 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (8 pages)
10 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (8 pages)
10 January 2013Register(s) moved to registered inspection location (1 page)
4 January 2013Register inspection address has been changed from C/O C/O Concord Limited Singleton Court Wonastow Road Monmouth Monmouthshire NP25 5JA (1 page)
4 January 2013Register inspection address has been changed from C/O C/O Concord Limited Singleton Court Wonastow Road Monmouth Monmouthshire NP25 5JA (1 page)
2 July 2012Termination of appointment of Ian Edwards as a director (1 page)
2 July 2012Termination of appointment of Ian Edwards as a director (1 page)
2 April 2012Full accounts made up to 31 December 2011 (15 pages)
2 April 2012Full accounts made up to 31 December 2011 (15 pages)
19 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (8 pages)
19 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (8 pages)
19 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (8 pages)
1 April 2011Full accounts made up to 31 December 2010 (13 pages)
1 April 2011Full accounts made up to 31 December 2010 (13 pages)
25 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (8 pages)
25 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (8 pages)
25 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (8 pages)
17 January 2011Annual return made up to 1 January 2010 with a full list of shareholders (8 pages)
17 January 2011Annual return made up to 1 January 2010 with a full list of shareholders (8 pages)
17 January 2011Annual return made up to 1 January 2010 with a full list of shareholders (8 pages)
4 May 2010Full accounts made up to 31 December 2009 (14 pages)
4 May 2010Full accounts made up to 31 December 2009 (14 pages)
6 January 2010Director's details changed for Ian Edwards on 1 January 2010 (2 pages)
6 January 2010Director's details changed for David Steven Beniston on 1 January 2010 (2 pages)
6 January 2010Director's details changed for Steven Dilks on 1 January 2010 (2 pages)
6 January 2010Director's details changed for Steven Dilks on 1 January 2010 (2 pages)
6 January 2010Director's details changed for David Steven Beniston on 1 January 2010 (2 pages)
6 January 2010Register inspection address has been changed (1 page)
6 January 2010Director's details changed for Ian Edwards on 1 January 2010 (2 pages)
6 January 2010Director's details changed for Ian Edwards on 1 January 2010 (2 pages)
6 January 2010Director's details changed for David Steven Beniston on 1 January 2010 (2 pages)
6 January 2010Register inspection address has been changed (1 page)
6 January 2010Director's details changed for Steven Dilks on 1 January 2010 (2 pages)
28 March 2009Full accounts made up to 31 December 2008 (16 pages)
28 March 2009Full accounts made up to 31 December 2008 (16 pages)
20 January 2009Return made up to 01/01/09; full list of members (4 pages)
20 January 2009Return made up to 01/01/09; full list of members (4 pages)
4 April 2008Full accounts made up to 31 December 2007 (15 pages)
4 April 2008Full accounts made up to 31 December 2007 (15 pages)
10 January 2008Return made up to 01/01/08; full list of members (3 pages)
10 January 2008Return made up to 01/01/08; full list of members (3 pages)
26 October 2007Full accounts made up to 31 December 2006 (17 pages)
26 October 2007Full accounts made up to 31 December 2006 (17 pages)
9 January 2007Return made up to 01/01/07; full list of members (3 pages)
9 January 2007Location of register of members (1 page)
9 January 2007Return made up to 01/01/07; full list of members (3 pages)
9 January 2007Location of register of members (1 page)
1 November 2006Full accounts made up to 31 December 2005 (17 pages)
1 November 2006Full accounts made up to 31 December 2005 (17 pages)
1 August 2006Return made up to 31/07/06; full list of members (3 pages)
1 August 2006Return made up to 31/07/06; full list of members (3 pages)
23 June 2006Director's particulars changed (1 page)
23 June 2006Director's particulars changed (1 page)
8 March 2006Director resigned (1 page)
8 March 2006Director resigned (1 page)
4 August 2005Return made up to 31/07/05; full list of members (3 pages)
4 August 2005Return made up to 31/07/05; full list of members (3 pages)
29 July 2005Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
29 July 2005Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
13 December 2004Full accounts made up to 31 August 2004 (15 pages)
13 December 2004Full accounts made up to 31 August 2004 (15 pages)
25 November 2004Particulars of mortgage/charge (9 pages)
25 November 2004Particulars of mortgage/charge (9 pages)
9 August 2004Return made up to 31/07/04; full list of members (9 pages)
9 August 2004Return made up to 31/07/04; full list of members (9 pages)
5 July 2004Full accounts made up to 31 August 2003 (15 pages)
5 July 2004Full accounts made up to 31 August 2003 (15 pages)
31 August 2003Return made up to 31/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
31 August 2003Return made up to 31/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
29 June 2003Full accounts made up to 31 August 2002 (17 pages)
29 June 2003Full accounts made up to 31 August 2002 (17 pages)
12 June 2003New director appointed (3 pages)
12 June 2003New director appointed (2 pages)
12 June 2003New director appointed (2 pages)
12 June 2003New director appointed (3 pages)
10 April 2003Particulars of mortgage/charge (11 pages)
10 April 2003Particulars of mortgage/charge (11 pages)
8 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
8 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
8 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
8 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2003New director appointed (2 pages)
9 February 2003New director appointed (2 pages)
20 November 2002Director resigned (1 page)
20 November 2002Director resigned (1 page)
21 August 2002Return made up to 31/07/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
21 August 2002Director resigned (1 page)
21 August 2002Director resigned (1 page)
21 August 2002Return made up to 31/07/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
22 February 2002New secretary appointed;new director appointed (2 pages)
22 February 2002New secretary appointed;new director appointed (2 pages)
11 February 2002Secretary resigned (1 page)
11 February 2002Director resigned (1 page)
11 February 2002Director resigned (1 page)
11 February 2002Secretary resigned (1 page)
4 January 2002New director appointed (2 pages)
4 January 2002New director appointed (2 pages)
23 November 2001Full accounts made up to 31 August 2001 (15 pages)
23 November 2001Full accounts made up to 31 August 2001 (15 pages)
9 August 2001Return made up to 31/07/01; full list of members (7 pages)
9 August 2001Return made up to 31/07/01; full list of members (7 pages)
7 August 2001New secretary appointed (2 pages)
7 August 2001Secretary resigned (1 page)
7 August 2001Secretary resigned (1 page)
7 August 2001New secretary appointed (2 pages)
7 June 2001Full accounts made up to 31 August 2000 (13 pages)
7 June 2001Full accounts made up to 31 August 2000 (13 pages)
12 March 2001Director resigned (1 page)
12 March 2001Director resigned (1 page)
21 August 2000Return made up to 31/07/00; full list of members (7 pages)
21 August 2000Return made up to 31/07/00; full list of members (7 pages)
6 June 2000Full accounts made up to 31 August 1999 (13 pages)
6 June 2000Full accounts made up to 31 August 1999 (13 pages)
12 August 1999Return made up to 31/07/99; full list of members (10 pages)
12 August 1999Return made up to 31/07/99; full list of members (10 pages)
26 November 1998Auditor's resignation (1 page)
26 November 1998Auditor's resignation (1 page)
10 November 1998Full accounts made up to 31 August 1998 (13 pages)
10 November 1998Full accounts made up to 31 August 1998 (13 pages)
21 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
21 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
26 August 1998Declaration of satisfaction of mortgage/charge (1 page)
26 August 1998Declaration of satisfaction of mortgage/charge (1 page)
26 August 1998Declaration of satisfaction of mortgage/charge (1 page)
26 August 1998Declaration of satisfaction of mortgage/charge (1 page)
18 August 1998Return made up to 31/07/98; no change of members (8 pages)
18 August 1998Return made up to 31/07/98; no change of members (8 pages)
20 April 1998New director appointed (3 pages)
20 April 1998New director appointed (3 pages)
7 November 1997Full accounts made up to 31 August 1997 (13 pages)
7 November 1997Full accounts made up to 31 August 1997 (13 pages)
26 August 1997Return made up to 31/07/97; no change of members (7 pages)
26 August 1997Return made up to 31/07/97; no change of members (7 pages)
10 June 1997New director appointed (2 pages)
10 June 1997New director appointed (2 pages)
6 June 1997Full accounts made up to 31 August 1996 (14 pages)
6 June 1997Full accounts made up to 31 August 1996 (14 pages)
6 June 1997New director appointed (3 pages)
6 June 1997New director appointed (3 pages)
14 August 1996Return made up to 31/07/96; full list of members (6 pages)
14 August 1996Return made up to 31/07/96; full list of members (6 pages)
13 February 1996Full accounts made up to 31 August 1995 (13 pages)
13 February 1996Full accounts made up to 31 August 1995 (13 pages)
14 June 1995Full accounts made up to 31 August 1994 (14 pages)
14 June 1995Full accounts made up to 31 August 1994 (14 pages)
18 May 1995Secretary resigned;new secretary appointed (2 pages)
18 May 1995Secretary resigned;new secretary appointed (2 pages)
14 February 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 February 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
21 January 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 January 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 January 1992Particulars of mortgage/charge (3 pages)
17 January 1992Particulars of mortgage/charge (3 pages)
17 January 1992Particulars of mortgage/charge (3 pages)
17 January 1992Particulars of mortgage/charge (3 pages)
24 March 1987Company name changed thames industrial doors LTD\certificate issued on 24/03/87 (2 pages)
17 May 1979Incorporation (15 pages)