Company NameCMH Support Services Limited
Company StatusDissolved
Company Number01908787
CategoryPrivate Limited Company
Incorporation Date26 April 1985(39 years ago)
Dissolution Date17 September 2013 (10 years, 7 months ago)
Previous Names5

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Nicholas Paul Jones
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2011(25 years, 11 months after company formation)
Appointment Duration2 years, 5 months (closed 17 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarolina Court
Lakeside
Doncaster
South Yorkshire
DN4 5RA
Director NameMr Jonathan Mark Dove
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2013(27 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (closed 17 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarolina Court
Lakeside
Doncaster
South Yorkshire
DN4 5RA
Secretary NameMr Jonathan Mark Dove
StatusClosed
Appointed28 March 2013(27 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (closed 17 September 2013)
RoleCompany Director
Correspondence AddressCarolina Court
Lakeside
Doncaster
South Yorkshire
DN4 5RA
Director NameMr Andrew Joseph Henson
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(7 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 31 July 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Greet Lily Mill
Station Road
Southwell
Nottinghamshire
NG25 0ET
Director NameRodolfo Attilio Bertolaso
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(7 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 31 October 1996)
RoleCompany Director
Correspondence Address32 Long Acre
Woodthorpe
Nottingham
Nottinghamshire
NG5 4JS
Secretary NameRodolfo Attilio Bertolaso
NationalityBritish
StatusResigned
Appointed22 June 1992(7 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 31 October 1996)
RoleCompany Director
Correspondence Address32 Long Acre
Woodthorpe
Nottingham
Nottinghamshire
NG5 4JS
Director NameMehrdad Nazmi
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(7 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 August 1995)
RoleCompany Director
Correspondence Address13 The Green
Hose
Melton Mowbray
Leicestershire
LE14 4JP
Director NamePeter Leonard Crook
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(8 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 07 December 1995)
RoleCompany Director
Correspondence AddressCatmose Lodge
Mount Pleasant
Oakham
Leicester
LE15 6JB
Director NameCornelius Antonie Van Drent
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityDutch
StatusResigned
Appointed01 November 1993(8 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 August 1995)
RoleCompany Director
Correspondence Address18 The Banks
Bingham
Nottingham
Nottinghamshire
NG13 8BL
Director NameMr Anthony Christopher Taylor
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1995(10 years, 5 months after company formation)
Appointment Duration2 months, 1 week (resigned 07 December 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWynfrith 8 Church Avenue
Penwortham
Preston
Lancashire
PR1 0AH
Director NameMr Ian Malcolm Collett
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1995(10 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 22 November 1996)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressBradgate 15 Croft Court
Finningley
Doncaster
South Yorkshire
DN9 3PJ
Director NameMr James Allan McColl
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1995(10 years, 7 months after company formation)
Appointment Duration11 years, 1 month (resigned 26 January 2007)
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressRocabella
Avenue Princesse Grace
Monaco
Mc98000
Secretary NameMr David Gerald Craven
NationalityBritish
StatusResigned
Appointed19 August 1996(11 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 April 1998)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address41 High St Marton
Gainsborough
Lincolnshire
DN21 5AH
Director NameMr Alexander Stewart
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1996(11 years, 7 months after company formation)
Appointment Duration13 years, 2 months (resigned 08 February 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 St. Edmund's Lane
Milngavie
Glasgow
G62 8LT
Scotland
Director NameMr David Gerald Craven
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1996(11 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 April 1998)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address41 High St Marton
Gainsborough
Lincolnshire
DN21 5AH
Director NameDouglas Hacking
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1997(11 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Hamilton Drive
Melton Mowbray
Leicestershire
LE13 0QY
Director NameJonathan Mark Blower
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1997(12 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 26 June 1997)
RoleManaging Director
Correspondence AddressMill House
Low Road Scrooby
Doncaster
DN10 6AG
Director NamePeter Michael Slee-Smith
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1997(12 years after company formation)
Appointment Duration4 years, 8 months (resigned 04 January 2002)
RoleEngineering Director
Correspondence Address12 Meadow Sweet Hill
Bestwood Village Bingham
Nottingham
Nottinghamshire
NG6 8TS
Director NameWilliam John Thomson
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1997(12 years after company formation)
Appointment Duration12 years, 9 months (resigned 08 February 2010)
RoleEngineer
Country of ResidenceScotland
Correspondence Address54 Clairinsh, Drumkinnon Gate
Balloch Road
Balloch
Dunbartonshire
G83 8SE
Scotland
Director NameJohn Patrick Quail
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1997(12 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 19 April 2002)
RoleOperations Manager
Correspondence Address11 Folds Lane
Beauchief
Sheffield
Yorkshire
S8 0ER
Director NameAnthony Charles Sanders
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1997(12 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 March 2000)
RoleEngineer
Correspondence AddressThe Lodge House Gate Burton
Gainsborough
Lincolnshire
DN21 5BD
Secretary NameMr John Hall
NationalityBritish
StatusResigned
Appointed28 July 1998(13 years, 3 months after company formation)
Appointment Duration14 years, 8 months (resigned 28 March 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Oak Tree Road
Bawtry
Doncaster
South Yorkshire
DN10 6LD
Director NameMr John Hall
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2007(21 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 28 March 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2 Oak Tree Road
Bawtry
Doncaster
South Yorkshire
DN10 6LD
Director NameMr Leonard David Allen
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2010(24 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarolina Court
Lakeside
Doncaster
South Yorkshire
DN4 5RA

Location

Registered AddressCarolina Court
Lakeside
Doncaster
South Yorkshire
DN4 5RA
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster

Shareholders

5.5m at £1Clyde Materials Handling LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2013First Gazette notice for voluntary strike-off (1 page)
4 June 2013First Gazette notice for voluntary strike-off (1 page)
23 May 2013Application to strike the company off the register (3 pages)
23 May 2013Application to strike the company off the register (3 pages)
22 April 2013Appointment of Mr Jonathan Mark Dove as a secretary (1 page)
22 April 2013Appointment of Mr Jonathan Mark Dove as a director (2 pages)
22 April 2013Appointment of Mr Jonathan Mark Dove as a secretary on 28 March 2013 (1 page)
22 April 2013Appointment of Mr Jonathan Mark Dove as a director on 28 March 2013 (2 pages)
12 April 2013Termination of appointment of John Hall as a director (1 page)
12 April 2013Termination of appointment of John Hall as a secretary (1 page)
12 April 2013Termination of appointment of John Hall as a director on 28 March 2013 (1 page)
12 April 2013Termination of appointment of John Hall as a secretary on 28 March 2013 (1 page)
22 January 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
22 January 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
4 July 2012Annual return made up to 22 June 2012 with a full list of shareholders
Statement of capital on 2012-07-04
  • GBP 5,450,000
(5 pages)
4 July 2012Annual return made up to 22 June 2012 with a full list of shareholders
Statement of capital on 2012-07-04
  • GBP 5,450,000
(5 pages)
1 March 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
1 March 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
1 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
1 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
25 May 2011Accounts for a dormant company made up to 28 February 2011 (6 pages)
25 May 2011Accounts for a dormant company made up to 28 February 2011 (6 pages)
13 May 2011Appointment of Mr Nicholas Paul Jones as a director (2 pages)
13 May 2011Appointment of Mr Nicholas Paul Jones as a director (2 pages)
13 May 2011Termination of appointment of Leonard Allen as a director (1 page)
13 May 2011Termination of appointment of Leonard Allen as a director (1 page)
12 May 2011Current accounting period shortened from 28 February 2012 to 31 December 2011 (1 page)
12 May 2011Current accounting period shortened from 28 February 2012 to 31 December 2011 (1 page)
19 July 2010Accounts for a dormant company made up to 28 February 2010 (6 pages)
19 July 2010Accounts for a dormant company made up to 28 February 2010 (6 pages)
2 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
2 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
2 March 2010Termination of appointment of William Thomson as a director (1 page)
2 March 2010Appointment of Mr Leonard David Allen as a director (2 pages)
2 March 2010Termination of appointment of William Thomson as a director (1 page)
2 March 2010Termination of appointment of Alexander Stewart as a director (1 page)
2 March 2010Appointment of Mr Leonard David Allen as a director (2 pages)
2 March 2010Termination of appointment of Alexander Stewart as a director (1 page)
24 June 2009Return made up to 22/06/09; full list of members (4 pages)
24 June 2009Return made up to 22/06/09; full list of members (4 pages)
16 June 2009Accounts for a dormant company made up to 28 February 2009 (6 pages)
16 June 2009Accounts made up to 28 February 2009 (6 pages)
22 October 2008Appointment Terminated Director james mccoll (1 page)
22 October 2008Appointment terminated director james mccoll (1 page)
15 July 2008Accounts for a dormant company made up to 29 February 2008 (6 pages)
15 July 2008Accounts made up to 29 February 2008 (6 pages)
30 June 2008Return made up to 22/06/08; full list of members (4 pages)
30 June 2008Return made up to 22/06/08; full list of members (4 pages)
15 August 2007Accounts made up to 28 February 2007 (6 pages)
15 August 2007Accounts for a dormant company made up to 28 February 2007 (6 pages)
22 June 2007Registered office changed on 22/06/07 from: unit 6 carolina court, lakeside doncaster south yorkshire DN4 5RA (1 page)
22 June 2007Return made up to 22/06/07; full list of members (3 pages)
22 June 2007Return made up to 22/06/07; full list of members (3 pages)
22 June 2007Registered office changed on 22/06/07 from: shaw lane industrial estate ogden road doncaster south yorkshire DN2 4SE (1 page)
22 June 2007Registered office changed on 22/06/07 from: shaw lane industrial estate ogden road doncaster south yorkshire DN2 4SE (1 page)
22 June 2007Registered office changed on 22/06/07 from: unit 6 carolina court, lakeside doncaster south yorkshire DN4 5RA (1 page)
28 April 2007Director's particulars changed (1 page)
28 April 2007Director's particulars changed (1 page)
21 March 2007New director appointed (2 pages)
21 March 2007New director appointed (2 pages)
6 December 2006Director's particulars changed (1 page)
6 December 2006Director's particulars changed (1 page)
17 October 2006Accounts for a dormant company made up to 28 February 2006 (6 pages)
17 October 2006Accounts made up to 28 February 2006 (6 pages)
5 September 2006Return made up to 22/06/06; full list of members (2 pages)
5 September 2006Return made up to 22/06/06; full list of members (2 pages)
7 December 2005Accounts for a dormant company made up to 28 February 2005 (6 pages)
7 December 2005Accounts made up to 28 February 2005 (6 pages)
29 June 2005Return made up to 22/06/05; full list of members (3 pages)
29 June 2005Return made up to 22/06/05; full list of members (3 pages)
18 January 2005Director's particulars changed (1 page)
18 January 2005Director's particulars changed (1 page)
16 December 2004Accounts made up to 29 February 2004 (6 pages)
16 December 2004Accounts for a dormant company made up to 29 February 2004 (6 pages)
15 July 2004Return made up to 22/06/04; full list of members (7 pages)
15 July 2004Return made up to 22/06/04; full list of members (7 pages)
7 December 2003Accounts for a dormant company made up to 28 February 2003 (6 pages)
7 December 2003Accounts made up to 28 February 2003 (6 pages)
15 August 2003Director's particulars changed (1 page)
15 August 2003Director's particulars changed (1 page)
2 July 2003Return made up to 22/06/03; full list of members (7 pages)
2 July 2003Return made up to 22/06/03; full list of members (7 pages)
16 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
26 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
26 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
26 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 October 2002Full accounts made up to 28 February 2002 (7 pages)
8 October 2002Full accounts made up to 28 February 2002 (7 pages)
6 September 2002Director resigned (1 page)
6 September 2002Director resigned (1 page)
16 August 2002Return made up to 22/06/02; full list of members (8 pages)
16 August 2002Return made up to 22/06/02; full list of members (8 pages)
14 August 2002Auditor's resignation (2 pages)
14 August 2002Auditor's resignation (2 pages)
20 June 2002Registered office changed on 20/06/02 from: park lane basford nottingham NG6 0DT (1 page)
20 June 2002Registered office changed on 20/06/02 from: park lane basford nottingham NG6 0DT (1 page)
21 May 2002Company name changed clyde richard simon LIMITED\certificate issued on 21/05/02 (2 pages)
21 May 2002Company name changed clyde richard simon LIMITED\certificate issued on 21/05/02 (2 pages)
17 January 2002Director resigned (1 page)
17 January 2002Director resigned (1 page)
3 January 2002Full accounts made up to 28 February 2001 (12 pages)
3 January 2002Full accounts made up to 28 February 2001 (12 pages)
17 July 2001Director's particulars changed (1 page)
17 July 2001Director's particulars changed (1 page)
5 July 2001Return made up to 22/06/01; full list of members (7 pages)
5 July 2001Return made up to 22/06/01; full list of members (7 pages)
30 April 2001Director's particulars changed (1 page)
30 April 2001Director's particulars changed (1 page)
24 March 2001Particulars of mortgage/charge (9 pages)
24 March 2001Particulars of mortgage/charge (9 pages)
27 December 2000Full accounts made up to 28 February 2000 (31 pages)
27 December 2000Full accounts made up to 28 February 2000 (31 pages)
28 June 2000Return made up to 22/06/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
28 June 2000Return made up to 22/06/00; full list of members (8 pages)
22 May 2000Director resigned (1 page)
22 May 2000Director resigned (1 page)
16 July 1999Return made up to 22/06/99; no change of members (6 pages)
16 July 1999Return made up to 22/06/99; no change of members (6 pages)
4 July 1999Full accounts made up to 31 August 1998 (18 pages)
4 July 1999Full accounts made up to 31 August 1998 (18 pages)
12 May 1999Accounting reference date extended from 31/08/99 to 28/02/00 (1 page)
12 May 1999Accounting reference date extended from 31/08/99 to 28/02/00 (1 page)
8 May 1999Declaration of assistance for shares acquisition (7 pages)
8 May 1999Declaration of assistance for shares acquisition (7 pages)
8 May 1999Declaration of assistance for shares acquisition (7 pages)
8 May 1999Declaration of assistance for shares acquisition (7 pages)
5 May 1999Particulars of mortgage/charge (11 pages)
5 May 1999Particulars of mortgage/charge (11 pages)
27 April 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 April 1999Ad 20/04/99--------- £ si 2500000@1=2500000 £ ic 2950000/5450000 (2 pages)
27 April 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 April 1999Ad 20/04/99--------- £ si 2500000@1=2500000 £ ic 2950000/5450000 (2 pages)
27 April 1999£ nc 2950000/5450000 20/04/99 (1 page)
27 April 1999£ nc 2950000/5450000 20/04/99 (1 page)
19 January 1999Declaration of satisfaction of mortgage/charge (1 page)
19 January 1999Declaration of satisfaction of mortgage/charge (1 page)
8 January 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 January 1999Nc inc already adjusted 28/08/98 (1 page)
8 January 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 January 1999Nc inc already adjusted 28/08/98 (1 page)
17 September 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 September 1998Ad 28/08/98--------- £ si 2200000@1=2200000 £ ic 750000/2950000 (2 pages)
17 September 1998£ nc 750000/2950000 28/08/98 (1 page)
17 September 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
17 September 1998£ nc 750000/2950000 28/08/98 (1 page)
17 September 1998Ad 28/08/98--------- £ si 2200000@1=2200000 £ ic 750000/2950000 (2 pages)
17 September 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 September 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
20 August 1998Auditor's resignation (1 page)
20 August 1998Auditor's resignation (1 page)
10 August 1998Return made up to 22/06/98; full list of members (9 pages)
10 August 1998Return made up to 22/06/98; full list of members (9 pages)
4 August 1998Director's particulars changed (1 page)
4 August 1998Director resigned (1 page)
4 August 1998Director resigned (1 page)
4 August 1998Director's particulars changed (1 page)
4 August 1998New secretary appointed (2 pages)
4 August 1998New secretary appointed (2 pages)
29 April 1998Secretary resigned;director resigned (1 page)
29 April 1998Secretary resigned;director resigned (1 page)
23 April 1998Full accounts made up to 31 August 1997 (17 pages)
23 April 1998Full accounts made up to 31 August 1997 (17 pages)
26 September 1997New director appointed (2 pages)
26 September 1997New director appointed (2 pages)
8 September 1997New director appointed (2 pages)
8 September 1997New director appointed (2 pages)
14 July 1997Return made up to 22/06/97; no change of members (8 pages)
14 July 1997Return made up to 22/06/97; no change of members (8 pages)
9 July 1997Accounting reference date shortened from 30/09/96 to 31/08/96 (1 page)
9 July 1997Accounting reference date shortened from 30/09/96 to 31/08/96 (1 page)
9 July 1997Full accounts made up to 31 August 1996 (17 pages)
9 July 1997Full accounts made up to 31 August 1996 (17 pages)
4 June 1997Company name changed richard simon LIMITED\certificate issued on 01/06/97 (6 pages)
4 June 1997Company name changed richard simon LIMITED\certificate issued on 01/06/97 (6 pages)
3 June 1997New director appointed (2 pages)
3 June 1997New director appointed (2 pages)
3 June 1997New director appointed (2 pages)
3 June 1997New director appointed (2 pages)
3 June 1997New director appointed (2 pages)
3 June 1997New director appointed (2 pages)
14 January 1997New director appointed (2 pages)
14 January 1997New director appointed (2 pages)
14 January 1997Director resigned (1 page)
14 January 1997New director appointed (2 pages)
14 January 1997New director appointed (2 pages)
14 January 1997Director resigned (1 page)
14 January 1997New director appointed (2 pages)
14 January 1997New director appointed (2 pages)
14 January 1997Director resigned (1 page)
14 January 1997Director resigned (1 page)
9 December 1996Director's particulars changed (1 page)
9 December 1996Director's particulars changed (1 page)
9 December 1996Return made up to 12/06/96; no change of members (6 pages)
9 December 1996Return made up to 12/06/96; no change of members (6 pages)
12 November 1996Director resigned (1 page)
12 November 1996Director resigned (1 page)
12 November 1996Director resigned (1 page)
12 November 1996Director resigned (1 page)
7 November 1996Particulars of mortgage/charge (6 pages)
7 November 1996Particulars of mortgage/charge (6 pages)
3 September 1996New secretary appointed (2 pages)
3 September 1996New secretary appointed (2 pages)
15 July 1996Full accounts made up to 30 September 1995 (16 pages)
15 July 1996Accounting reference date shortened from 31/08/96 to 30/09/95 (1 page)
15 July 1996Full accounts made up to 30 September 1995 (16 pages)
15 July 1996Accounting reference date shortened from 31/08/96 to 30/09/95 (1 page)
29 March 1996Company name changed richard simon & sons LIMITED\certificate issued on 01/04/96 (2 pages)
29 March 1996Company name changed richard simon & sons LIMITED\certificate issued on 01/04/96 (2 pages)
17 February 1996Registered office changed on 17/02/96 from: dobson park house manchester road ince wigan WN2 2DX (1 page)
17 February 1996Registered office changed on 17/02/96 from: dobson park house manchester road ince wigan WN2 2DX (1 page)
16 January 1996New director appointed (2 pages)
16 January 1996New director appointed (2 pages)
16 January 1996New director appointed (2 pages)
16 January 1996New director appointed (2 pages)
11 January 1996Accounting reference date shortened from 30/09 to 31/08 (1 page)
11 January 1996Declaration of assistance for shares acquisition (3 pages)
11 January 1996Declaration of assistance for shares acquisition (4 pages)
11 January 1996Declaration of assistance for shares acquisition (4 pages)
11 January 1996Declaration of assistance for shares acquisition (4 pages)
11 January 1996Accounting reference date shortened from 30/09 to 31/08 (1 page)
11 January 1996Declaration of assistance for shares acquisition (3 pages)
11 January 1996Declaration of assistance for shares acquisition (4 pages)
10 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
10 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
10 October 1995Director resigned (2 pages)
10 October 1995New director appointed (3 pages)
10 October 1995Director resigned (4 pages)
10 October 1995Director resigned (4 pages)
10 October 1995New director appointed (6 pages)
10 October 1995Director resigned (2 pages)
28 July 1995Full accounts made up to 1 October 1994 (16 pages)
28 July 1995Full accounts made up to 1 October 1994 (16 pages)
28 July 1995Full accounts made up to 1 October 1994 (16 pages)
21 July 1995Return made up to 22/06/95; full list of members (16 pages)
21 July 1995Return made up to 22/06/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (47 pages)
22 December 1986Company name changed richard simon & sons (weighers) LIMITED\certificate issued on 22/12/86 (2 pages)
22 December 1986Company name changed richard simon & sons (weighers) LIMITED\certificate issued on 22/12/86 (2 pages)
26 February 1986Company name changed\certificate issued on 26/02/86 (4 pages)
26 February 1986Company name changed\certificate issued on 26/02/86 (4 pages)
26 April 1985Incorporation (12 pages)
26 April 1985Incorporation (12 pages)