Company NameBondec Boards Limited
Company StatusDissolved
Company Number02165607
CategoryPrivate Limited Company
Incorporation Date16 September 1987(36 years, 7 months ago)
Dissolution Date26 January 2021 (3 years, 2 months ago)
Previous NameBondec Limited

Business Activity

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

Directors

Director NameMr Ian Jackson
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2014(26 years, 6 months after company formation)
Appointment Duration6 years, 10 months (closed 26 January 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMs Kulbinder Kaur Dosanjh
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2019(32 years, 1 month after company formation)
Appointment Duration1 year, 3 months (closed 26 January 2021)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Eastbourne Terrace
London
W2 6LG
Secretary NameMs Kulbinder Kaur Dosanjh
StatusClosed
Appointed18 October 2019(32 years, 1 month after company formation)
Appointment Duration1 year, 3 months (closed 26 January 2021)
RoleCompany Director
Correspondence Address10 Eastbourne Terrace
London
W2 6LG
Director NameMrs Susette Ann Lane
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(3 years, 10 months after company formation)
Appointment Duration7 years (resigned 23 July 1998)
RoleSecretary/Accountant
Correspondence Address9 Heathlands Road
Sutton Coldfield
West Midlands
B73 5DY
Director NameMr Allan Keith Jones
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(3 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 April 1996)
RoleManaging Director
Correspondence Address9 Waters Drive
Four Oaks
Sutton Coldfield
West Midlands
B74 4TQ
Secretary NameMrs Susette Ann Lane
NationalityBritish
StatusResigned
Appointed24 July 1991(3 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 06 May 1995)
RoleCompany Director
Correspondence Address9 Heathlands Road
Sutton Coldfield
West Midlands
B73 5DY
Director NameDerek Alan Bayes
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(6 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 23 July 1998)
RoleCompany Director
Correspondence Address15 South View Road
Sedgley
West Midlands
DY3 3PG
Director NameMr Kenneth Brian Perry
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(6 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 23 July 1998)
RoleCompany Director
Correspondence Address65 Valley Road
Streetly
Sutton Coldfield
West Midlands
B74 2JF
Director NameMr Simon Skelding
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1995(7 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 August 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhitehay
Withiel
Bodmin
Cornwall
PL30 5NQ
Director NameGeorge Appleton
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1995(7 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 December 2001)
RoleExecutive Director
Correspondence Address21 New Garden Street
Stafford
Staffordshire
ST17 4DB
Secretary NameChristopher Jordan
NationalityBritish
StatusResigned
Appointed25 April 1995(7 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 August 1997)
RoleFinance Director
Correspondence Address16 Mead Rise
Edgbaston
Birmingham
B15 3SD
Secretary NameMr John Ralph Swynnerton
NationalityBritish
StatusResigned
Appointed29 August 1997(9 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Bents Road
Sheffield
South Yorkshire
S11 9RJ
Director NameMr William Wilson Forrester
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1998(10 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 2001)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCoombs Hay
16 Burre Close
Bakewell
Derbyshire
DE45 1GD
Director NameFrancis Charles Prust
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1998(10 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 15 October 2002)
RoleChartered Accountant
Correspondence AddressPeverill
25 Wharfe Bank
Collingham
West Yorkshire
LS22 5JP
Director NameMr David Williams
Date of BirthNovember 1950 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed31 December 2001(14 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 June 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address"Merrymede" 48 Wood Lane
Wickersley
Rotherham
South Yorkshire
S66 1JX
Director NameMr Gareth Wyn Davies
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(14 years, 10 months after company formation)
Appointment Duration9 years, 4 months (resigned 30 November 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSignet House 17 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Secretary NameMr Richard Charles Monro
NationalityBritish
StatusResigned
Appointed01 October 2004(17 years after company formation)
Appointment Duration15 years (resigned 18 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Richard Charles Monro
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2008(20 years, 9 months after company formation)
Appointment Duration11 years, 3 months (resigned 18 October 2019)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Darren Roe
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2011(24 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSignet House 17 Europa View
Sheffield Business Park
Sheffield
S9 1XH

Contact

Websitecpddistribution.co.uk

Location

Registered AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address MatchesOver 90 other UK companies use this postal address

Shareholders

400 at £1Cpd Distribution PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

21 June 1995Delivered on: 23 June 1995
Satisfied on: 22 December 1999
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Fully Satisfied
20 December 1989Delivered on: 27 December 1989
Satisfied on: 5 September 1995
Persons entitled: Yorkshire 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

Filing History

26 January 2021Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2021Director's details changed for Ms Kulbinder Kaur Dosanjh on 22 December 2020 (2 pages)
10 November 2020First Gazette notice for voluntary strike-off (1 page)
30 October 2020Application to strike the company off the register (1 page)
4 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
28 October 2019Termination of appointment of Richard Charles Monro as a director on 18 October 2019 (1 page)
28 October 2019Appointment of Ms Kulbinder Kaur Dosanjh as a director on 18 October 2019 (2 pages)
28 October 2019Appointment of Ms Kulbinder Kaur Dosanjh as a secretary on 18 October 2019 (2 pages)
28 October 2019Termination of appointment of Richard Charles Monro as a secretary on 18 October 2019 (1 page)
27 June 2019Micro company accounts made up to 31 December 2018 (3 pages)
4 June 2019Confirmation statement made on 4 June 2019 with updates (4 pages)
23 July 2018Director's details changed for Mr Richard Charles Monro on 29 June 2018 (2 pages)
23 July 2018Secretary's details changed for Mr Richard Charles Monro on 29 June 2018 (1 page)
20 July 2018Director's details changed for Mr Ian Jackson on 29 June 2018 (2 pages)
10 July 2018Register inspection address has been changed from Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH (1 page)
5 July 2018Registered office address changed from Hillsborough Works Langsett Road Sheffield South Yorkshire S6 2LW to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH on 5 July 2018 (1 page)
5 July 2018Change of details for Cpd Distribution Plc as a person with significant control on 29 June 2018 (2 pages)
6 June 2018Micro company accounts made up to 31 December 2017 (3 pages)
4 June 2018Confirmation statement made on 4 June 2018 with updates (4 pages)
5 July 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
5 July 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
5 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
7 July 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
7 July 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
6 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 400
(5 pages)
6 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 400
(5 pages)
7 July 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
7 July 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
4 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 400
(5 pages)
4 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 400
(5 pages)
4 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 400
(5 pages)
16 March 2015Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages)
16 March 2015Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages)
20 June 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
20 June 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
9 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 400
(5 pages)
9 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 400
(5 pages)
9 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 400
(5 pages)
1 April 2014Appointment of Mr Ian Jackson as a director (2 pages)
1 April 2014Appointment of Mr Ian Jackson as a director (2 pages)
31 March 2014Termination of appointment of Darren Roe as a director (1 page)
31 March 2014Termination of appointment of Darren Roe as a director (1 page)
1 July 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
1 July 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
1 July 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
1 July 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
1 July 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
22 June 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
22 June 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
7 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
7 December 2011Termination of appointment of Gareth Davies as a director (1 page)
7 December 2011Termination of appointment of Gareth Davies as a director (1 page)
27 October 2011Appointment of Darren Roe as a director (2 pages)
27 October 2011Appointment of Darren Roe as a director (2 pages)
19 July 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
19 July 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
14 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
23 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
23 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
13 August 2010Total exemption small company accounts made up to 31 December 2009 (1 page)
13 August 2010Total exemption small company accounts made up to 31 December 2009 (1 page)
4 June 2010Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages)
4 June 2010Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
4 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (6 pages)
4 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (6 pages)
4 June 2010Director's details changed for Mr Richard Charles Monro on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Mr Richard Charles Monro on 1 October 2009 (2 pages)
4 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (6 pages)
4 June 2010Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
4 June 2010Director's details changed for Mr Richard Charles Monro on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages)
4 June 2010Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
8 October 2009Register inspection address has been changed (1 page)
8 October 2009Register inspection address has been changed (1 page)
8 October 2009Register(s) moved to registered inspection location (1 page)
8 October 2009Register(s) moved to registered inspection location (1 page)
7 October 2009Director's details changed for Mr Richard Charles Monro on 1 October 2009 (2 pages)
7 October 2009Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
7 October 2009Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
7 October 2009Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Richard Charles Monro on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Richard Charles Monro on 1 October 2009 (2 pages)
7 October 2009Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
25 July 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
25 July 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
4 June 2009Return made up to 04/06/09; full list of members (3 pages)
4 June 2009Return made up to 04/06/09; full list of members (3 pages)
6 August 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
6 August 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
30 June 2008Director appointed richard charles monro (1 page)
30 June 2008Appointment terminated director david williams (1 page)
30 June 2008Director appointed richard charles monro (1 page)
30 June 2008Appointment terminated director david williams (1 page)
4 June 2008Return made up to 04/06/08; full list of members (3 pages)
4 June 2008Return made up to 04/06/08; full list of members (3 pages)
17 October 2007Location of register of members (1 page)
17 October 2007Location of register of members (1 page)
17 October 2007Location of register of members (1 page)
17 October 2007Location of register of members (1 page)
22 August 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
22 August 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
4 June 2007Return made up to 04/06/07; full list of members (2 pages)
4 June 2007Return made up to 04/06/07; full list of members (2 pages)
13 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
13 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
14 June 2006Return made up to 06/06/06; full list of members (7 pages)
14 June 2006Return made up to 06/06/06; full list of members (7 pages)
26 July 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
26 July 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
23 June 2005Return made up to 06/06/05; full list of members (5 pages)
23 June 2005Return made up to 06/06/05; full list of members (5 pages)
28 October 2004New secretary appointed (2 pages)
28 October 2004Secretary resigned (1 page)
28 October 2004New secretary appointed (2 pages)
28 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
28 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
28 October 2004Secretary resigned (1 page)
20 July 2004Return made up to 06/06/04; full list of members (5 pages)
20 July 2004Return made up to 06/06/04; full list of members (5 pages)
30 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
30 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
24 June 2003Return made up to 06/06/03; full list of members (5 pages)
24 June 2003Return made up to 06/06/03; full list of members (5 pages)
31 December 2002Company name changed bondec LIMITED\certificate issued on 31/12/02 (2 pages)
31 December 2002Company name changed bondec LIMITED\certificate issued on 31/12/02 (2 pages)
27 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
27 October 2002Director resigned (2 pages)
27 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
27 October 2002Director resigned (2 pages)
30 August 2002New director appointed (2 pages)
30 August 2002New director appointed (2 pages)
15 August 2002Auditor's resignation (2 pages)
15 August 2002Auditor's resignation (2 pages)
6 July 2002Return made up to 06/06/02; full list of members (5 pages)
6 July 2002Return made up to 06/06/02; full list of members (5 pages)
16 January 2002Director resigned (1 page)
16 January 2002Director resigned (1 page)
16 January 2002New director appointed (3 pages)
16 January 2002Director resigned (1 page)
16 January 2002New director appointed (3 pages)
16 January 2002Director resigned (1 page)
13 December 2001Director's particulars changed (1 page)
13 December 2001Director's particulars changed (1 page)
29 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
29 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
9 July 2001Return made up to 06/06/01; full list of members (6 pages)
9 July 2001Return made up to 06/06/01; full list of members (6 pages)
27 October 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
27 October 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
19 October 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 October 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 August 2000Location of register of members (1 page)
3 August 2000Location of register of members (1 page)
2 August 2000Return made up to 06/06/00; full list of members (6 pages)
2 August 2000Return made up to 06/06/00; full list of members (6 pages)
22 December 1999Declaration of satisfaction of mortgage/charge (1 page)
22 December 1999Declaration of satisfaction of mortgage/charge (1 page)
20 October 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
20 October 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
12 July 1999Return made up to 06/06/99; full list of members (8 pages)
12 July 1999Return made up to 06/06/99; full list of members (8 pages)
2 November 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
2 November 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
28 July 1998Director resigned (1 page)
28 July 1998Director resigned (1 page)
28 July 1998New director appointed (3 pages)
28 July 1998Director resigned (1 page)
28 July 1998Director resigned (1 page)
28 July 1998New director appointed (3 pages)
28 July 1998Director resigned (1 page)
28 July 1998Director resigned (1 page)
28 July 1998New director appointed (3 pages)
28 July 1998New director appointed (3 pages)
13 July 1998Return made up to 06/06/98; no change of members (4 pages)
13 July 1998Return made up to 06/06/98; no change of members (4 pages)
3 September 1997Director resigned (1 page)
3 September 1997Secretary resigned (1 page)
3 September 1997Director resigned (1 page)
3 September 1997Secretary resigned (1 page)
29 August 1997Registered office changed on 29/08/97 from: dean house dean street birmingham B5 4SL (1 page)
29 August 1997Registered office changed on 29/08/97 from: dean house dean street birmingham B5 4SL (1 page)
12 June 1997Return made up to 06/06/97; full list of members (8 pages)
12 June 1997Return made up to 06/06/97; full list of members (8 pages)
12 June 1997Full accounts made up to 31 December 1996 (13 pages)
12 June 1997Full accounts made up to 31 December 1996 (13 pages)
22 October 1996Auditor's resignation (1 page)
22 October 1996Auditor's resignation (1 page)
15 June 1996Return made up to 06/06/96; no change of members (8 pages)
15 June 1996Return made up to 06/06/96; no change of members (8 pages)
15 June 1996Full accounts made up to 31 December 1995 (14 pages)
15 June 1996Full accounts made up to 31 December 1995 (14 pages)
8 May 1996Director resigned (1 page)
8 May 1996Director resigned (1 page)
22 September 1995Accounts for a small company made up to 31 December 1994 (5 pages)
22 September 1995Accounts for a small company made up to 31 December 1994 (5 pages)
5 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
26 July 1995Return made up to 24/07/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
26 July 1995Return made up to 24/07/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
23 June 1995Particulars of mortgage/charge (3 pages)
23 June 1995Particulars of mortgage/charge (3 pages)
17 May 1995Secretary resigned;new secretary appointed (2 pages)
17 May 1995Secretary resigned;new secretary appointed (2 pages)
9 May 1995New director appointed (2 pages)
9 May 1995New director appointed (2 pages)
9 May 1995New director appointed (2 pages)
9 May 1995New director appointed (2 pages)
9 May 1995Registered office changed on 09/05/95 from: lamdec house parkrose ind est middlemore rd smethwick W.midlands,B66 2DR (1 page)
9 May 1995Registered office changed on 09/05/95 from: lamdec house parkrose ind est middlemore rd smethwick W.midlands,B66 2DR (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)