Barnsley
South Yorkshire
S70 2SB
Director Name | Sandra Joy Malin |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1990(4 years after company formation) |
Appointment Duration | 2 months (resigned 01 January 1991) |
Role | Nurse |
Correspondence Address | 12 Chapelfield Way Thorpe Hesley Rotherham South Yorkshire S61 2TL |
Director Name | Mr Stuart Robert Allen |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1990(4 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 08 October 1996) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Stonecroft Scholes Village Rotherham South Yorkshire S61 2RQ |
Secretary Name | Janine Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1990(4 years after company formation) |
Appointment Duration | 2 months (resigned 01 January 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stonecroft Scholes Village Rotherham South Yorkshire S61 2RG |
Director Name | Mr James Malin |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1991(4 years, 2 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 12 September 2007) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Thorncliffe Way Tankersley Barnsley South Yorkshire S73 3DN |
Secretary Name | Mr Stuart Robert Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1991(4 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stonecroft Scholes Village Rotherham South Yorkshire S61 2RQ |
Secretary Name | Sandra Joy Malin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1998(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 26 November 2002) |
Role | Company Director |
Correspondence Address | 12 Chapelfield Way Thorpe Hesley Rotherham South Yorkshire S61 2TL |
Director Name | Susan Kim Wilson |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2002(16 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 26 June 2003) |
Role | Company Director |
Correspondence Address | 14 Meadow Drive Chapeltown Sheffield South Yorkshire S35 1UY |
Secretary Name | Susan Kim Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2002(16 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 26 June 2003) |
Role | Company Director |
Correspondence Address | 14 Meadow Drive Chapeltown Sheffield South Yorkshire S35 1UY |
Director Name | Mr Craig Bilby |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2003(16 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 12 September 2007) |
Role | Production Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Fearnley Road Hoyland Barnsley South Yorkshire S74 0AU |
Secretary Name | Mr James Malin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2003(16 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 12 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Thorncliffe Way Tankersley Barnsley South Yorkshire S73 3DN |
Secretary Name | Mr James Malin |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2003(16 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 12 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Thorncliffe Way Tankersley Barnsley South Yorkshire S73 3DN |
Director Name | Mrs Clare Frances Flanagan |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2007(20 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 December 2008) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | 38 Park Lane Blaxton Doncaster South Yorkshire DN9 3AT |
Secretary Name | Mrs Clare Frances Flanagan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2007(20 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 December 2008) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | 38 Park Lane Blaxton Doncaster South Yorkshire DN9 3AT |
Director Name | Mr Michael Eric Flanagan |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2007(20 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 October 2009) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | 38 Park Lane Blaxton Doncaster South Yorkshire DN9 3AT |
Director Name | Mr Colin McMahon |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2007(20 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Barnsdale Estate Castleford West Yorkshire WF10 5HN |
Director Name | Isobel Pritchatt |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2008(22 years, 2 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 12 November 2009) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 129 Chemin Font Salade Domain Des Charles Le Muy 83490 France |
Director Name | Mr Robert James Pritchatt |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2008(22 years, 2 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 12 November 2009) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 129 Chemin Font Salade Domaine Les Charles 83490 Le Muy France |
Director Name | David Turner |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2008(22 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 16 March 2016) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Derwent Way Wath West Industrial Estate Rotherham S63 6EX |
Secretary Name | Mr Michael Eric Flanagan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2008(22 years, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 03 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Park Lane Blaxton Doncaster South Yorkshire DN9 3AT |
Secretary Name | Ms Jane Elizabeth Barden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2009(22 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 17 February 2010) |
Role | Finance Controller |
Correspondence Address | Sycamore Barn 10 Sycamore Green Lower Cumberworth Huddersfield HD8 8PF |
Website | norhamplastics.co.uk |
---|---|
Telephone | 01709 879400 |
Telephone region | Rotherham |
Registered Address | Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Central |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | Over 300 other UK companies use this postal address |
10.4k at £1 | Norham Plastics LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
14 September 2007 | Delivered on: 20 September 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the south east side of derwent way wath upon dearne t/no SYK424704 with the payment or discharge of all moneys and liabilities. Outstanding |
---|---|
14 September 2007 | Delivered on: 20 September 2007 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. Outstanding |
31 August 2000 | Delivered on: 8 September 2000 Satisfied on: 29 September 2007 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land at derwent way wath west industrial estate wath upon dearne rotherham. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
27 November 1990 | Delivered on: 29 November 1990 Satisfied on: 29 September 2007 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
4 January 2021 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
---|---|
8 September 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
7 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
28 March 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
28 January 2019 | Registered office address changed from Derwent Way Wath West Industrial Estate Rotherham S63 6EX to Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB on 28 January 2019 (1 page) |
7 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
28 August 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
21 December 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
16 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2017 | Cessation of Francois Andre Joseph Michel as a person with significant control on 6 April 2016 (1 page) |
13 July 2017 | Cessation of Francois Andre Joseph Michel as a person with significant control on 13 July 2017 (1 page) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
13 July 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
13 July 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
18 March 2016 | Appointment of Mr Francois Andre Joseph Michel as a director on 16 March 2016 (2 pages) |
18 March 2016 | Appointment of Mr Francois Andre Joseph Michel as a director on 16 March 2016 (2 pages) |
16 March 2016 | Termination of appointment of David Turner as a director on 16 March 2016 (1 page) |
16 March 2016 | Termination of appointment of David Turner as a director on 16 March 2016 (1 page) |
17 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-17
|
24 August 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
24 August 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
4 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
4 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
9 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
4 June 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
4 June 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
25 January 2012 | Register(s) moved to registered inspection location (1 page) |
25 January 2012 | Register(s) moved to registered inspection location (1 page) |
25 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
25 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
17 January 2011 | Register(s) moved to registered office address (1 page) |
17 January 2011 | Termination of appointment of Robert Pritchatt as a director (1 page) |
17 January 2011 | Termination of appointment of Isobel Pritchatt as a director (1 page) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
17 January 2011 | Termination of appointment of Jane Barden as a secretary (1 page) |
17 January 2011 | Termination of appointment of Isobel Pritchatt as a director (1 page) |
17 January 2011 | Termination of appointment of Robert Pritchatt as a director (1 page) |
17 January 2011 | Register(s) moved to registered office address (1 page) |
17 January 2011 | Termination of appointment of Jane Barden as a secretary (1 page) |
22 July 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (7 pages) |
22 July 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (7 pages) |
22 July 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (7 pages) |
22 July 2010 | Director's details changed for David Turner on 1 January 2010 (2 pages) |
22 July 2010 | Director's details changed for David Turner on 1 January 2010 (2 pages) |
22 July 2010 | Director's details changed for David Turner on 1 January 2010 (2 pages) |
22 July 2010 | Current accounting period extended from 31 July 2010 to 31 December 2010 (1 page) |
22 July 2010 | Current accounting period extended from 31 July 2010 to 31 December 2010 (1 page) |
16 June 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
16 June 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
24 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
24 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
23 February 2010 | Director's details changed for David Turner on 31 December 2009 (2 pages) |
23 February 2010 | Director's details changed for Mr Robert James Pritchatt on 31 December 2009 (2 pages) |
23 February 2010 | Director's details changed for David Turner on 31 December 2009 (2 pages) |
23 February 2010 | Register(s) moved to registered inspection location (1 page) |
23 February 2010 | Director's details changed for Mr Robert James Pritchatt on 31 December 2009 (2 pages) |
23 February 2010 | Register inspection address has been changed (1 page) |
23 February 2010 | Register(s) moved to registered inspection location (1 page) |
23 February 2010 | Register inspection address has been changed (1 page) |
19 February 2010 | Termination of appointment of Clare Flanagan as a secretary (1 page) |
19 February 2010 | Termination of appointment of Clare Flanagan as a secretary (1 page) |
16 November 2009 | Previous accounting period extended from 31 January 2009 to 31 July 2009 (1 page) |
16 November 2009 | Previous accounting period extended from 31 January 2009 to 31 July 2009 (1 page) |
19 October 2009 | Termination of appointment of Michael Flanagan as a director (2 pages) |
19 October 2009 | Termination of appointment of Michael Flanagan as a director (2 pages) |
1 May 2009 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
1 May 2009 | Return made up to 31/12/08; full list of members (4 pages) |
1 May 2009 | Return made up to 31/12/08; full list of members (4 pages) |
1 May 2009 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
10 February 2009 | Appointment terminated secretary michael flanagan (1 page) |
10 February 2009 | Secretary appointed jane elizabeth barden (2 pages) |
10 February 2009 | Secretary appointed jane elizabeth barden (2 pages) |
10 February 2009 | Appointment terminated secretary michael flanagan (1 page) |
16 January 2009 | Appointment terminated director colin mcmahon (1 page) |
16 January 2009 | Director appointed robert pritchatt (2 pages) |
16 January 2009 | Director appointed isobel pritchatt (2 pages) |
16 January 2009 | Director appointed robert pritchatt (2 pages) |
16 January 2009 | Appointment terminated director colin mcmahon (1 page) |
16 January 2009 | Appointment terminated director clare flanagan (1 page) |
16 January 2009 | Director appointed isobel pritchatt (2 pages) |
16 January 2009 | Secretary appointed michael eric flanagan (2 pages) |
16 January 2009 | Appointment terminated director clare flanagan (1 page) |
16 January 2009 | Secretary appointed michael eric flanagan (2 pages) |
13 January 2009 | Director appointed david turner (2 pages) |
13 January 2009 | Director appointed david turner (2 pages) |
31 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
31 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
27 October 2007 | New director appointed (2 pages) |
27 October 2007 | New director appointed (2 pages) |
2 October 2007 | New director appointed (2 pages) |
2 October 2007 | Director resigned (1 page) |
2 October 2007 | Secretary resigned;director resigned (1 page) |
2 October 2007 | New director appointed (2 pages) |
2 October 2007 | Secretary resigned;director resigned (1 page) |
2 October 2007 | New secretary appointed;new director appointed (2 pages) |
2 October 2007 | Secretary resigned;director resigned (1 page) |
2 October 2007 | Declaration of assistance for shares acquisition (7 pages) |
2 October 2007 | New secretary appointed;new director appointed (2 pages) |
2 October 2007 | Resolutions
|
2 October 2007 | Declaration of assistance for shares acquisition (7 pages) |
2 October 2007 | Director resigned (1 page) |
2 October 2007 | Secretary resigned;director resigned (1 page) |
29 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2007 | Particulars of mortgage/charge (3 pages) |
20 September 2007 | Particulars of mortgage/charge (5 pages) |
20 September 2007 | Particulars of mortgage/charge (3 pages) |
20 September 2007 | Particulars of mortgage/charge (5 pages) |
18 July 2007 | Accounting reference date shortened from 28/02/07 to 31/01/07 (1 page) |
18 July 2007 | Accounting reference date shortened from 28/02/07 to 31/01/07 (1 page) |
18 July 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
18 July 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
10 February 2007 | Return made up to 31/12/06; full list of members (7 pages) |
10 February 2007 | Return made up to 31/12/06; full list of members (7 pages) |
4 July 2006 | Total exemption small company accounts made up to 28 February 2006 (8 pages) |
4 July 2006 | Total exemption small company accounts made up to 28 February 2006 (8 pages) |
3 October 2005 | Total exemption small company accounts made up to 28 February 2005 (8 pages) |
3 October 2005 | Total exemption small company accounts made up to 28 February 2005 (8 pages) |
31 May 2005 | Return made up to 31/12/04; full list of members
|
31 May 2005 | Return made up to 31/12/04; full list of members
|
12 October 2004 | Total exemption small company accounts made up to 29 February 2004 (8 pages) |
12 October 2004 | Total exemption small company accounts made up to 29 February 2004 (8 pages) |
29 April 2004 | New director appointed (1 page) |
29 April 2004 | New director appointed (1 page) |
13 January 2004 | Return made up to 31/12/03; full list of members
|
13 January 2004 | Return made up to 31/12/03; full list of members
|
6 January 2004 | Secretary resigned;director resigned (1 page) |
6 January 2004 | Secretary resigned;director resigned (1 page) |
6 January 2004 | New secretary appointed (1 page) |
6 January 2004 | Accounts for a small company made up to 28 February 2003 (7 pages) |
6 January 2004 | New secretary appointed (1 page) |
6 January 2004 | Accounts for a small company made up to 28 February 2003 (7 pages) |
25 February 2003 | New secretary appointed;new director appointed (2 pages) |
25 February 2003 | New secretary appointed;new director appointed (2 pages) |
28 January 2003 | Return made up to 31/12/02; full list of members
|
28 January 2003 | Return made up to 31/12/02; full list of members
|
30 December 2002 | Accounts for a small company made up to 28 February 2002 (7 pages) |
30 December 2002 | Accounts for a small company made up to 28 February 2002 (7 pages) |
12 December 2002 | Secretary resigned (1 page) |
12 December 2002 | Secretary resigned (1 page) |
12 December 2002 | New secretary appointed;new director appointed (2 pages) |
12 December 2002 | New secretary appointed;new director appointed (2 pages) |
29 May 2002 | Return made up to 31/12/01; full list of members (6 pages) |
29 May 2002 | Return made up to 31/12/01; full list of members (6 pages) |
28 December 2001 | Accounts for a small company made up to 28 February 2001 (7 pages) |
28 December 2001 | Accounts for a small company made up to 28 February 2001 (7 pages) |
15 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
15 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
22 December 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
22 December 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
8 September 2000 | Particulars of mortgage/charge (3 pages) |
8 September 2000 | Particulars of mortgage/charge (3 pages) |
9 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
9 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
11 January 2000 | Accounts for a small company made up to 28 February 1999 (7 pages) |
11 January 2000 | Accounts for a small company made up to 28 February 1999 (7 pages) |
1 April 1999 | Return made up to 31/12/98; no change of members (4 pages) |
1 April 1999 | New secretary appointed (2 pages) |
1 April 1999 | New secretary appointed (2 pages) |
1 April 1999 | Secretary resigned (1 page) |
1 April 1999 | Return made up to 31/12/98; no change of members (4 pages) |
1 April 1999 | Secretary resigned (1 page) |
31 December 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
31 December 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
15 January 1998 | Return made up to 31/12/97; full list of members
|
15 January 1998 | Return made up to 31/12/97; full list of members
|
9 October 1997 | Accounts for a small company made up to 28 February 1997 (8 pages) |
9 October 1997 | Accounts for a small company made up to 28 February 1997 (8 pages) |
12 March 1997 | Amended accounts made up to 28 February 1996 (7 pages) |
12 March 1997 | Amended accounts made up to 28 February 1996 (7 pages) |
28 January 1997 | £ sr 2599@1 24/10/96 (1 page) |
28 January 1997 | £ sr 2599@1 24/10/96 (1 page) |
27 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
27 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
20 December 1996 | Accounts for a small company made up to 28 February 1996 (7 pages) |
20 December 1996 | Accounts for a small company made up to 28 February 1996 (7 pages) |
31 October 1996 | £ nc 100000/97501 24/10/96 (1 page) |
31 October 1996 | £ nc 100000/97501 24/10/96 (1 page) |
31 October 1996 | Director resigned (1 page) |
31 October 1996 | Director resigned (1 page) |
24 March 1996 | Return made up to 31/12/95; full list of members (6 pages) |
24 March 1996 | Return made up to 31/12/95; full list of members (6 pages) |
15 November 1995 | Accounts for a small company made up to 28 February 1995 (7 pages) |
15 November 1995 | Accounts for a small company made up to 28 February 1995 (7 pages) |
30 March 1995 | Return made up to 31/12/94; no change of members (4 pages) |
30 March 1995 | Registered office changed on 30/03/95 from: unit 6 wath west industrial estate wath upon dearne rotherham S63 6EX (1 page) |
30 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
30 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
30 March 1995 | Registered office changed on 30/03/95 from: unit 6 wath west industrial estate wath upon dearne rotherham S63 6EX (1 page) |
30 March 1995 | Return made up to 31/12/94; no change of members (4 pages) |
19 January 1993 | Return made up to 31/12/92; full list of members
|
19 January 1993 | Return made up to 31/12/92; full list of members
|
4 March 1991 | Secretary resigned;new secretary appointed (2 pages) |
4 March 1991 | Secretary resigned;new secretary appointed (2 pages) |
29 November 1990 | Particulars of mortgage/charge (3 pages) |
29 November 1990 | Particulars of mortgage/charge (3 pages) |
12 April 1990 | Return made up to 31/12/89; full list of members (4 pages) |
12 April 1990 | Return made up to 31/12/89; full list of members (4 pages) |
22 November 1988 | Return made up to 27/10/88; full list of members (4 pages) |
22 November 1988 | Return made up to 27/10/88; full list of members (4 pages) |
26 April 1988 | Wd 16/03/88 ad 24/02/88--------- £ si 12998@1=12998 £ ic 2/13000 (2 pages) |
26 April 1988 | Wd 16/03/88 ad 24/02/88--------- £ si 12998@1=12998 £ ic 2/13000 (2 pages) |
22 April 1988 | £ nc 100/100000 (1 page) |
22 April 1988 | £ nc 100/100000 (1 page) |
12 March 1987 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
12 March 1987 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
23 February 1987 | Memorandum and Articles of Association (11 pages) |
23 February 1987 | Memorandum and Articles of Association (11 pages) |
10 February 1987 | Company name changed earthnotion LIMITED\certificate issued on 10/02/87 (2 pages) |
10 February 1987 | Company name changed earthnotion LIMITED\certificate issued on 10/02/87 (2 pages) |
24 October 1986 | Incorporation (12 pages) |
24 October 1986 | Certificate of incorporation (1 page) |
24 October 1986 | Incorporation (12 pages) |
24 October 1986 | Certificate of incorporation (1 page) |