Company NameNortex Europe Limited
Company StatusDissolved
Company Number01847613
CategoryPrivate Limited Company
Incorporation Date12 September 1984(39 years, 7 months ago)
Dissolution Date4 April 2017 (7 years ago)
Previous NameLegibus 462 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Nicholas Andrew Brown
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1999(15 years, 1 month after company formation)
Appointment Duration17 years, 5 months (closed 04 April 2017)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address42 Cornwall Road
Harrogate
North Yorkshire
HG1 2PP
Director NameMr Andrew Mark Schofield
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed27 August 2010(25 years, 11 months after company formation)
Appointment Duration6 years, 7 months (closed 04 April 2017)
RoleSales & Marketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoyd House Barn Royd House
Almondbury
Huddersfield
HD4 6SX
Secretary NameMr Anthony Stuart Croall
StatusClosed
Appointed11 January 2013(28 years, 4 months after company formation)
Appointment Duration4 years, 2 months (closed 04 April 2017)
RoleCompany Director
Correspondence AddressThe Watermill Wheatley Park
Mirfield
West Yorkshire
WF14 8HE
Director NameMr Duncan Whitehead
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(6 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 29 August 1995)
RoleCompany Director
Correspondence Address155 Morris Avenue
Springfield New Jersey
Foreign
Director NameMr Larry A Liebenow
Date of BirthJuly 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed28 June 1991(6 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 27 July 1995)
RoleCompany Director
Correspondence Address155 Morris Avenue
Springfield New Jersey
Foreign
Director NameMr Stephen Henry Brown
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(6 years, 9 months after company formation)
Appointment Duration11 years, 6 months (resigned 01 January 2003)
RoleCompany Director
Correspondence Address5 King Henry Mews
Bolton By Bowland
Clitheroe
Lancashire
BB7 4NR
Secretary NameMrs Janet Brown
NationalityBritish
StatusResigned
Appointed28 June 1991(6 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 November 1994)
RoleCompany Director
Correspondence Address35 Chatburn Park Drive
Clitheroe
Lancashire
BB7 2AY
Secretary NameRev Henry Brown
NationalityBritish
StatusResigned
Appointed15 November 1994(10 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 January 1998)
RoleSecretary
Correspondence Address18 Windsor Gardens
Garstang
Preston
Lancashire
PR3 1EG
Director NameChristopher Paul Goodall
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1998(13 years, 4 months after company formation)
Appointment Duration12 years, 7 months (resigned 27 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Mostyn Villas
Stoney Lane
Batley
West Yorkshire
WF17 0LR
Director NameNigel Jeremy Roberts
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1998(13 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 01 August 1998)
RoleCompany Director
Correspondence AddressThe Elms 80 Brockholes Lane
Brockholes
Huddersfield
West Yorkshire
HD7 7AW
Secretary NameChristopher Paul Goodall
NationalityBritish
StatusResigned
Appointed01 February 1998(13 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 November 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Mostyn Villas
Stoney Lane
Batley
West Yorkshire
WF17 0LR
Secretary NameMr Anthony Stuart Croall
NationalityBritish
StatusResigned
Appointed01 November 1999(15 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 21 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolme Cottage
Holme Lane, Holme
Doncaster
South Yorkshire
DN5 0LR
Director NameBrian Demoura
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2003(18 years, 9 months after company formation)
Appointment Duration2 weeks (resigned 14 July 2003)
RolePresident
Correspondence Address9 Country Way
Waterville
Me04901
Director NameMr Daniel Thomas Hendrix
Date of BirthNovember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed30 July 2003(18 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 April 2006)
RoleCEO
Country of ResidenceUnited States
Correspondence Address3590 Ranier Drive
Atlanta
Ga30327
Director NameLarissa Ann Larrabee
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed30 July 2003(18 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 April 2006)
RoleAccountant
Correspondence Address864 State Highway
150 Parkman
Maine 04443
United States
Director NameChristopher John Richard
Date of BirthMay 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed30 July 2003(18 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 April 2006)
RoleDiv. President
Correspondence Address911 S. Brys
Grosse Point Woods
Michigan 48236
United States
Director NameMr Raymond Scott Willoch
Date of BirthJune 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed30 July 2003(18 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 April 2006)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address4471 Belvedere Place
Marietta
Georgia 30067
Foreign
Secretary NameNicholas Andrew Brown
NationalityBritish
StatusResigned
Appointed21 April 2006(21 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 23 November 2010)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Bank Main Street
Kirkby Overblow
Harrogate
North Yorkshire
HG3 1HD
Secretary NameMr Nicholas John Worton
StatusResigned
Appointed23 November 2010(26 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 January 2013)
RoleCompany Director
Correspondence Address8 Brewery Yard
Fenay Bridge
Huddersfield
West Yorkshire
HD8 0AR

Contact

Websitecamirafabrics.com
Email address[email protected]
Telephone01924 490591
Telephone regionWakefield

Location

Registered AddressThe Watermill
Wheatley Park
Mirfield
West Yorkshire
WF14 8HE
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishMirfield
WardMirfield
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

7 August 1987Delivered on: 26 August 1987
Satisfied on: 15 December 1993
Persons entitled: Hyndburn Development Company Limited

Classification: Debenture
Secured details: £10,000.
Particulars: All the company's stock whatsoever and wheresoever both present and future.
Fully Satisfied
6 August 1987Delivered on: 7 August 1987
Satisfied on: 20 August 1993
Persons entitled: British Coal Enterprise Limited

Classification: Secured debenture
Secured details: £100,000 and all monies due or to become due from the company to the chargee.
Particulars: Unit 2 deveron mill, great harwood hyndburn lancashire. 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
15 June 1987Delivered on: 1 July 1987
Persons entitled: Lancashire Enterprises (Investments) Limited

Classification: Debenture
Secured details: £15,000 and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including trade fixtures. 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
25 June 1987Delivered on: 1 July 1987
Satisfied on: 20 August 1993
Persons entitled: Lancashire Enterprises (Investments) Limited

Classification: Debenture
Secured details: £100,000 and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including trade fixtures. 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
7 May 1987Delivered on: 14 May 1987
Satisfied on: 4 April 2006
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: Including trade fixtures. 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

Filing History

4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
4 January 2017Application to strike the company off the register (3 pages)
4 January 2017Application to strike the company off the register (3 pages)
19 December 2016Solvency Statement dated 15/12/16 (1 page)
19 December 2016Resolutions
  • RES13 ‐ Capital redemption reserve cancelled in full 15/12/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 December 2016Statement of capital on 19 December 2016
  • GBP 2
(5 pages)
19 December 2016Statement by Directors (1 page)
19 December 2016Statement by Directors (1 page)
19 December 2016Resolutions
  • RES13 ‐ Capital redemption reserve cancelled in full 15/12/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 December 2016Solvency Statement dated 15/12/16 (1 page)
19 December 2016Statement of capital on 19 December 2016
  • GBP 2
(5 pages)
19 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
19 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 22,025
(5 pages)
28 June 2016Director's details changed for Mr Andrew Mark Schofield on 18 February 2016 (2 pages)
28 June 2016Director's details changed for Mr Andrew Mark Schofield on 18 February 2016 (2 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 22,025
(5 pages)
16 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
16 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
2 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 22,025
(5 pages)
2 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 22,025
(5 pages)
11 May 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Agreement 24/04/2015
(3 pages)
11 May 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Agreement 24/04/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
16 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
16 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
30 June 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 22,025
(5 pages)
30 June 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 22,025
(5 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
2 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (5 pages)
2 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (5 pages)
18 January 2013Appointment of Mr Anthony Stuart Croall as a secretary (1 page)
18 January 2013Termination of appointment of Nicholas Worton as a secretary (1 page)
18 January 2013Appointment of Mr Anthony Stuart Croall as a secretary (1 page)
18 January 2013Termination of appointment of Nicholas Worton as a secretary (1 page)
5 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
5 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
13 August 2012Director's details changed for Nicholas Andrew Brown on 30 September 2011 (2 pages)
13 August 2012Director's details changed for Nicholas Andrew Brown on 30 September 2011 (2 pages)
13 August 2012Annual return made up to 28 June 2012 with a full list of shareholders (6 pages)
13 August 2012Annual return made up to 28 June 2012 with a full list of shareholders (6 pages)
17 August 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
17 August 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
1 July 2011Registered office address changed from Hopton Mills Woodbottom Mirfield West Yorkshire WF14 8HE on 1 July 2011 (1 page)
1 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (6 pages)
1 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (6 pages)
1 July 2011Registered office address changed from Hopton Mills Woodbottom Mirfield West Yorkshire WF14 8HE on 1 July 2011 (1 page)
1 July 2011Registered office address changed from Hopton Mills Woodbottom Mirfield West Yorkshire WF14 8HE on 1 July 2011 (1 page)
23 November 2010Appointment of Mr Nicholas John Worton as a secretary (2 pages)
23 November 2010Appointment of Mr Nicholas John Worton as a secretary (2 pages)
23 November 2010Termination of appointment of Nicholas Brown as a secretary (1 page)
23 November 2010Termination of appointment of Nicholas Brown as a secretary (1 page)
16 September 2010Termination of appointment of Christopher Goodall as a director (1 page)
16 September 2010Appointment of Mr Andrew Mark Schofield as a director (2 pages)
16 September 2010Appointment of Mr Andrew Mark Schofield as a director (2 pages)
16 September 2010Termination of appointment of Christopher Goodall as a director (1 page)
2 August 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
2 August 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
28 June 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
28 June 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
7 July 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
7 July 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
30 June 2009Return made up to 28/06/09; full list of members (4 pages)
30 June 2009Return made up to 28/06/09; full list of members (4 pages)
29 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
29 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
23 July 2008Return made up to 28/06/08; full list of members (4 pages)
23 July 2008Return made up to 28/06/08; full list of members (4 pages)
19 September 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
19 September 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
13 July 2007Return made up to 28/06/07; full list of members (3 pages)
13 July 2007Return made up to 28/06/07; full list of members (3 pages)
14 August 2006Return made up to 28/06/06; full list of members (3 pages)
14 August 2006Return made up to 28/06/06; full list of members (3 pages)
17 July 2006Accounts for a dormant company made up to 1 January 2006 (5 pages)
17 July 2006Accounts for a dormant company made up to 1 January 2006 (5 pages)
17 July 2006Accounts for a dormant company made up to 1 January 2006 (5 pages)
23 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
23 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
11 May 2006Director resigned (1 page)
11 May 2006Director resigned (1 page)
11 May 2006Director resigned (1 page)
11 May 2006Director resigned (1 page)
11 May 2006Director resigned (1 page)
11 May 2006New secretary appointed (2 pages)
11 May 2006Secretary resigned (1 page)
11 May 2006Director resigned (1 page)
11 May 2006New secretary appointed (2 pages)
11 May 2006Director resigned (1 page)
11 May 2006Secretary resigned (1 page)
11 May 2006Director resigned (1 page)
3 May 2006Auditor's resignation (1 page)
3 May 2006Auditor's resignation (1 page)
4 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
4 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 November 2005Secretary's particulars changed (1 page)
10 November 2005Secretary's particulars changed (1 page)
25 October 2005Accounts for a dormant company made up to 2 January 2005 (5 pages)
25 October 2005Accounts for a dormant company made up to 2 January 2005 (5 pages)
25 October 2005Accounts for a dormant company made up to 2 January 2005 (5 pages)
25 July 2005Return made up to 28/06/05; full list of members (3 pages)
25 July 2005Return made up to 28/06/05; full list of members (3 pages)
31 October 2004Accounts for a dormant company made up to 28 December 2003 (5 pages)
31 October 2004Accounts for a dormant company made up to 28 December 2003 (5 pages)
19 July 2004Return made up to 28/06/04; full list of members (9 pages)
19 July 2004Return made up to 28/06/04; full list of members (9 pages)
4 September 2003New director appointed (2 pages)
4 September 2003New director appointed (2 pages)
4 September 2003New director appointed (2 pages)
4 September 2003New director appointed (2 pages)
4 September 2003New director appointed (2 pages)
4 September 2003New director appointed (2 pages)
4 September 2003New director appointed (2 pages)
4 September 2003New director appointed (2 pages)
4 August 2003Director resigned (1 page)
4 August 2003Director resigned (1 page)
23 July 2003Accounts for a dormant company made up to 29 December 2002 (5 pages)
23 July 2003Accounts for a dormant company made up to 29 December 2002 (5 pages)
10 July 2003Return made up to 28/06/03; full list of members (7 pages)
10 July 2003Return made up to 28/06/03; full list of members (7 pages)
9 July 2003New director appointed (2 pages)
9 July 2003New director appointed (2 pages)
16 January 2003Director resigned (2 pages)
16 January 2003Director resigned (2 pages)
7 October 2002Accounts made up to 30 December 2001 (15 pages)
7 October 2002Accounts made up to 30 December 2001 (15 pages)
18 July 2002Return made up to 28/06/02; full list of members (7 pages)
18 July 2002Return made up to 28/06/02; full list of members (7 pages)
2 November 2001Accounts made up to 31 December 2000 (15 pages)
2 November 2001Accounts made up to 31 December 2000 (15 pages)
5 July 2001Return made up to 28/06/01; full list of members (7 pages)
5 July 2001Return made up to 28/06/01; full list of members (7 pages)
4 July 2000Return made up to 28/06/00; full list of members (7 pages)
4 July 2000Return made up to 28/06/00; full list of members (7 pages)
12 June 2000Accounts made up to 2 January 2000 (15 pages)
12 June 2000Accounts made up to 2 January 2000 (15 pages)
12 June 2000Accounts made up to 2 January 2000 (15 pages)
24 November 1999New director appointed (2 pages)
24 November 1999Secretary resigned (1 page)
24 November 1999New director appointed (2 pages)
24 November 1999Secretary resigned (1 page)
24 November 1999New secretary appointed (2 pages)
24 November 1999New secretary appointed (2 pages)
23 September 1999Registered office changed on 23/09/99 from: premier business park hartley street great harwood lancashire BB6 7SE (1 page)
23 September 1999Registered office changed on 23/09/99 from: premier business park hartley street great harwood lancashire BB6 7SE (1 page)
7 September 1999Accounts made up to 3 January 1999 (15 pages)
7 September 1999Accounts made up to 3 January 1999 (15 pages)
7 September 1999Accounts made up to 3 January 1999 (15 pages)
19 August 1999Return made up to 28/06/99; no change of members (5 pages)
19 August 1999Return made up to 28/06/99; no change of members (5 pages)
8 September 1998Accounts for a small company made up to 31 December 1997 (5 pages)
8 September 1998Accounts for a small company made up to 31 December 1997 (5 pages)
27 August 1998New secretary appointed (2 pages)
27 August 1998Location of register of members (1 page)
27 August 1998New secretary appointed (2 pages)
27 August 1998Return made up to 28/06/98; full list of members (8 pages)
27 August 1998Return made up to 28/06/98; full list of members (8 pages)
27 August 1998Location of register of members (1 page)
17 August 1998Director resigned (1 page)
17 August 1998Director resigned (1 page)
10 May 1998Director's particulars changed (1 page)
10 May 1998Director's particulars changed (1 page)
16 February 1998New director appointed (2 pages)
16 February 1998New director appointed (2 pages)
16 February 1998New director appointed (2 pages)
16 February 1998New director appointed (2 pages)
10 February 1998£ ic 37500/22025 21/01/98 £ sr 15475@1=15475 (1 page)
10 February 1998£ ic 37500/22025 21/01/98 £ sr 15475@1=15475 (1 page)
6 February 1998Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
6 February 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
6 February 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
6 February 1998Secretary resigned (1 page)
6 February 1998Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
6 February 1998Secretary resigned (1 page)
16 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
16 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
30 September 1996Accounts for a small company made up to 31 December 1995 (6 pages)
30 September 1996Return made up to 28/06/96; change of members (6 pages)
30 September 1996Return made up to 28/06/96; change of members (6 pages)
30 September 1996Accounts for a small company made up to 31 December 1995 (6 pages)
20 October 1995Accounts for a small company made up to 31 December 1994 (4 pages)
20 October 1995Registered office changed on 20/10/95 from: premier business park hartley street great harwood lancashire BB6 7SE (1 page)
20 October 1995Registered office changed on 20/10/95 from: premier business park hartley street great harwood lancashire BB6 7SE (1 page)
20 October 1995Accounts for a small company made up to 31 December 1994 (4 pages)
29 September 1995Memorandum and Articles of Association (35 pages)
29 September 1995Memorandum and Articles of Association (35 pages)
4 September 1995Conve 29/08/95 (1 page)
4 September 1995Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
4 September 1995Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(2 pages)
4 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(56 pages)
4 September 1995Nc dec already adjusted 29/08/95 (1 page)
4 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(56 pages)
4 September 1995Director resigned (2 pages)
4 September 1995Conve 29/08/95 (1 page)
4 September 1995Nc dec already adjusted 29/08/95 (1 page)
4 September 1995Director resigned (2 pages)
29 August 1995Registered office changed on 29/08/95 from: unit 2 deveron mill meadow street great harwood,blackburn lancs BB6 7EF (1 page)
29 August 1995Registered office changed on 29/08/95 from: unit 2 deveron mill meadow street great harwood,blackburn lancs BB6 7EF (1 page)
14 August 1995Return made up to 28/06/95; full list of members (6 pages)
14 August 1995Return made up to 28/06/95; full list of members (6 pages)
9 August 1995Director resigned (2 pages)
9 August 1995Director resigned (2 pages)
17 July 1995£ ic 100000/77500 02/02/95 £ sr 22500@1=22500 (1 page)
17 July 1995£ ic 100000/77500 02/02/95 £ sr 22500@1=22500 (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (26 pages)
1 January 1995A selection of documents registered before 1 January 1995 (115 pages)