Company NameBERK Limited
Company StatusDissolved
Company Number02186591
CategoryPrivate Limited Company
Incorporation Date2 November 1987(36 years, 5 months ago)
Dissolution Date9 May 2012 (11 years, 11 months ago)
Previous NameShieldwhite Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Paul Stuart Leighton
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2009(21 years, 8 months after company formation)
Appointment Duration2 years, 10 months (closed 09 May 2012)
RoleCompany Director
Country of ResidenceBritain
Correspondence Address53 Manor House
Flockton
Wakefield
West Yorkshire
WF4 4AN
Secretary NameMiss Donna Rothwell
StatusClosed
Appointed01 October 2009(21 years, 11 months after company formation)
Appointment Duration2 years, 7 months (closed 09 May 2012)
RoleCompany Director
Correspondence Address1 The Embankment
Neville Street
Leeds
LS1 4DW
Secretary NameMiss Donna Rothwell
StatusClosed
Appointed01 October 2009(21 years, 11 months after company formation)
Appointment Duration2 years, 7 months (closed 09 May 2012)
RoleCompany Director
Correspondence Address1 The Embankment
Neville Street
Leeds
LS1 4DW
Director NameMr Michael Ian Latham
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2010(23 years, 1 month after company formation)
Appointment Duration1 year, 4 months (closed 09 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Embankment
Neville Street
Leeds
LS1 4DW
Director NameMr Paul Graham Bryant
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2010(23 years, 2 months after company formation)
Appointment Duration1 year, 4 months (closed 09 May 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 The Embankment
Neville Street
Leeds
LS1 4DW
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusClosed
Appointed04 June 2010(22 years, 7 months after company formation)
Appointment Duration1 year, 11 months (closed 09 May 2012)
Correspondence Address1 Park Row
Leeds
LS1 5AB
Director NameIeuan Jenkin Thomas
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1992(4 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 28 May 1999)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakwood
Lady Margaret Road
Sunningdale
Berkshire
SL5 9QH
Director NameMr David Stratford Armitage
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1992(4 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 18 December 1995)
RoleCompany Director
Correspondence AddressLongacre
Foston On The Wolds
Driffield
North Humberside
YO25 8BJ
Director NameGeorge Theodore Cohn
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1992(4 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 07 December 1995)
RoleCompany Director
Correspondence Address104 Keverstone Court
Manor Road
Bournemouth
BH1 3BZ
Director NamePeter Dalton
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1992(4 years, 9 months after company formation)
Appointment Duration3 years, 12 months (resigned 31 July 1996)
RoleFinance Director
Correspondence AddressHenbury Heights Dorchester Road
Sturminster Marshall
Wimborne
Dorset
BH21 3RL
Director NameAngie Michael Davies
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1992(4 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 07 December 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Woolpit
Ewhurst
Cranleigh
Surrey
GU6 7NP
Director NameVictor Robert Prior
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1992(4 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 January 1996)
RoleCompany Director
Correspondence Address4 Salisbury Road
Alresford
Hampshire
SO24 9HG
Secretary NameChristopher Jeremiah Bridgeman
NationalityBritish
StatusResigned
Appointed03 August 1992(4 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 24 October 1996)
RoleCompany Director
Correspondence Address241 Poverest Road
Orpington
Kent
BR5 1RD
Director NameJeffrey Ellwood
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1995(8 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 14 April 2001)
RoleCompany Director
Correspondence Address83 Flood Street
Chelsea
London
SW3 5SU
Director NameRobert Malcolm Lougee
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1995(8 years, 1 month after company formation)
Appointment Duration6 years (resigned 31 December 2001)
RoleCompany Director
Correspondence AddressLittle Gables
Wormley Hill
Wormley
Surrey
GU8 5TR
Secretary NameRoger Charles Humphreys
NationalityBritish
StatusResigned
Appointed24 October 1996(8 years, 11 months after company formation)
Appointment Duration4 years, 12 months (resigned 19 October 2001)
RoleCompany Director
Correspondence Address37 Cavell Way
Knaphill
Woking
Surrey
GU21 2TJ
Director NameRoger Charles Humphreys
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2001(13 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 19 October 2001)
RoleCo Secretary
Correspondence Address37 Cavell Way
Knaphill
Woking
Surrey
GU21 2TJ
Director NameMr Christopher John Morley
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2001(13 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Foster Park Grove
Denholme
Bradford
West Yorkshire
BD13 4BQ
Director NameStephen Brian Smith
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2001(13 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 17 July 2006)
RoleSecretary
Correspondence Address6 Alder Carr
Baildon
Shipley
West Yorkshire
BD17 5TE
Secretary NameStephen Brian Smith
NationalityBritish
StatusResigned
Appointed19 October 2001(13 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 17 July 2006)
RoleSecretary
Correspondence Address6 Alder Carr
Baildon
Shipley
West Yorkshire
BD17 5TE
Director NameMr John Nicholas Phillpotts
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2006(18 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Grove Road
Menston
Ilkley
West Yorkshire
LS29 6JD
Director NameMr John Joseph McKenzie
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2006(18 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Hollingwood Gate
Ilkley
West Yorkshire
LS29 9PP
Secretary NameMr Norman Simpson
NationalityBritish
StatusResigned
Appointed17 July 2006(18 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 October 2009)
RoleCompany Director
Correspondence AddressMoorhills
4 Queens Gardens
Ilkley
West Yorkshire
LS29 9QN

Location

Registered Address1 The Embankment
Neville Street
Leeds
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches8 other UK companies use this postal address

Shareholders

5.9m at 1E & E Limited
827.52%
Ordinary
1m at 1E & E Limited
146.53%
Ordinary

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
9 May 2012Final Gazette dissolved following liquidation (1 page)
9 May 2012Final Gazette dissolved following liquidation (1 page)
9 February 2012Return of final meeting in a members' voluntary winding up (4 pages)
9 February 2012Return of final meeting in a members' voluntary winding up (4 pages)
9 February 2012Liquidators' statement of receipts and payments to 30 January 2012 (4 pages)
9 February 2012Liquidators' statement of receipts and payments to 30 January 2012 (4 pages)
9 February 2012Liquidators' statement of receipts and payments to 17 January 2012 (4 pages)
9 February 2012Liquidators' statement of receipts and payments to 17 January 2012 (4 pages)
9 February 2012Liquidators statement of receipts and payments to 17 January 2012 (4 pages)
9 February 2012Liquidators statement of receipts and payments to 30 January 2012 (4 pages)
3 February 2011Registered office address changed from Aquarius House 6 Mid Point Business Park Thornbury Bradford BD3 7AY on 3 February 2011 (2 pages)
3 February 2011Declaration of solvency (3 pages)
3 February 2011Declaration of solvency (3 pages)
3 February 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-01-18
(1 page)
3 February 2011Appointment of a voluntary liquidator (2 pages)
3 February 2011Registered office address changed from Aquarius House 6 Mid Point Business Park Thornbury Bradford BD3 7AY on 3 February 2011 (2 pages)
3 February 2011Appointment of a voluntary liquidator (2 pages)
3 February 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 February 2011Registered office address changed from Aquarius House 6 Mid Point Business Park Thornbury Bradford BD3 7AY on 3 February 2011 (2 pages)
7 January 2011Appointment of Mr Paul Graham Bryant as a director (2 pages)
7 January 2011Appointment of Mr Paul Graham Bryant as a director (2 pages)
22 December 2010Appointment of Mr Michael Ian Latham as a director (2 pages)
22 December 2010Appointment of Mr Michael Ian Latham as a director (2 pages)
30 June 2010Appointment of Pinsent Masons Secretarial Limited as a secretary (3 pages)
30 June 2010Registered office address changed from 46 Peckover Street Bradford West Yorkshire BD1 5BD on 30 June 2010 (2 pages)
30 June 2010Appointment of Pinsent Masons Secretarial Limited as a secretary (3 pages)
30 June 2010Registered office address changed from 46 Peckover Street Bradford West Yorkshire BD1 5BD on 30 June 2010 (2 pages)
18 May 2010Annual return made up to 19 February 2010 with a full list of shareholders
Statement of capital on 2010-05-18
  • GBP 705,300
  • GBP 6,225.3
(5 pages)
18 May 2010Termination of appointment of Norman Simpson as a secretary (1 page)
18 May 2010Annual return made up to 19 February 2010 with a full list of shareholders
Statement of capital on 2010-05-18
  • GBP 705,300
  • GBP 6,225.3
(5 pages)
18 May 2010Termination of appointment of Norman Simpson as a secretary (1 page)
17 May 2010Appointment of Miss Donna Rothwell as a secretary (1 page)
17 May 2010Appointment of Miss Donna Rothwell as a secretary (1 page)
12 April 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
12 April 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
25 March 2010Termination of appointment of Norman Simpson as a secretary (1 page)
25 March 2010Termination of appointment of Norman Simpson as a secretary (1 page)
25 March 2010Appointment of Miss Donna Rothwell as a secretary (1 page)
25 March 2010Appointment of Miss Donna Rothwell as a secretary (1 page)
30 July 2009Director appointed mr paul stuart leighton (1 page)
30 July 2009Director appointed mr paul stuart leighton (1 page)
30 July 2009Appointment terminated director john mckenzie (1 page)
30 July 2009Appointment Terminated Director john mckenzie (1 page)
1 April 2009Accounts made up to 31 December 2008 (3 pages)
1 April 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
12 March 2009Return made up to 19/02/09; full list of members (4 pages)
12 March 2009Return made up to 19/02/09; full list of members (4 pages)
11 March 2009Appointment terminated director christopher morley (1 page)
11 March 2009Appointment Terminated Director christopher morley (1 page)
9 March 2009Return made up to 19/02/08; full list of members (4 pages)
9 March 2009Return made up to 19/02/08; full list of members (4 pages)
22 September 2008Director's change of particulars / christopher morley / 12/09/2008 (1 page)
22 September 2008Director's Change of Particulars / christopher morley / 12/09/2008 / HouseName/Number was: , now: 9; Street was: 21 wendron way, now: foster park grove; Area was: idle, now: denholme; Post Code was: BD10 8TW, now: BD13 4BQ (1 page)
23 July 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
23 July 2008Accounts made up to 31 December 2007 (3 pages)
20 May 2008Appointment terminated director john phillpotts (1 page)
20 May 2008Appointment Terminated Director john phillpotts (1 page)
14 May 2007Accounts made up to 31 December 2006 (3 pages)
14 May 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
19 February 2007Return made up to 19/02/07; full list of members (3 pages)
19 February 2007Return made up to 19/02/07; full list of members (3 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
4 November 2006Accounts made up to 31 December 2005 (3 pages)
25 July 2006New director appointed (3 pages)
25 July 2006Director resigned (1 page)
25 July 2006New secretary appointed (3 pages)
25 July 2006Director resigned (1 page)
25 July 2006New director appointed (3 pages)
25 July 2006New director appointed (3 pages)
25 July 2006New secretary appointed (3 pages)
25 July 2006Secretary resigned (1 page)
25 July 2006New director appointed (3 pages)
25 July 2006Secretary resigned (1 page)
27 February 2006Return made up to 19/02/06; full list of members (3 pages)
27 February 2006Return made up to 19/02/06; full list of members (3 pages)
7 November 2005Accounts made up to 31 December 2004 (2 pages)
7 November 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
17 March 2005Return made up to 19/02/05; no change of members (7 pages)
17 March 2005Return made up to 19/02/05; no change of members (7 pages)
1 November 2004Accounts made up to 31 December 2003 (2 pages)
1 November 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
12 July 2004Return made up to 19/02/04; full list of members (7 pages)
12 July 2004Return made up to 19/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 August 2003Accounts made up to 31 December 2002 (2 pages)
28 August 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
23 April 2003Return made up to 19/02/03; full list of members (7 pages)
23 April 2003Return made up to 19/02/03; full list of members (7 pages)
14 May 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
14 May 2002Accounts made up to 31 December 2001 (1 page)
26 February 2002Return made up to 19/02/02; full list of members (7 pages)
26 February 2002Return made up to 19/02/02; full list of members (7 pages)
16 January 2002Director resigned (2 pages)
16 January 2002Director resigned (2 pages)
26 October 2001Registered office changed on 26/10/01 from: suffolk house george street croydon CR9 3QL (1 page)
26 October 2001New secretary appointed (2 pages)
26 October 2001New secretary appointed (2 pages)
26 October 2001Registered office changed on 26/10/01 from: suffolk house george street croydon CR9 3QL (1 page)
26 October 2001New director appointed (2 pages)
26 October 2001New director appointed (2 pages)
26 October 2001Director resigned (1 page)
26 October 2001Director resigned (1 page)
25 October 2001Secretary resigned (1 page)
25 October 2001Secretary resigned (1 page)
24 October 2001Accounts made up to 31 December 2000 (1 page)
24 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
10 October 2001New director appointed (3 pages)
10 October 2001New director appointed (3 pages)
30 April 2001New director appointed (2 pages)
30 April 2001Director resigned (1 page)
30 April 2001Director resigned (1 page)
30 April 2001New director appointed (2 pages)
30 April 2001Secretary's particulars changed;director's particulars changed (1 page)
30 April 2001Secretary's particulars changed;director's particulars changed (1 page)
26 February 2001Return made up to 19/02/01; full list of members (7 pages)
26 February 2001Return made up to 19/02/01; full list of members (7 pages)
6 September 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
6 September 2000Accounts made up to 31 December 1999 (4 pages)
14 March 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 14/03/00
(7 pages)
14 March 2000Return made up to 28/02/00; full list of members (7 pages)
28 July 1999Return made up to 21/07/99; full list of members (6 pages)
28 July 1999Return made up to 21/07/99; full list of members (6 pages)
14 June 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
14 June 1999Accounts made up to 31 December 1998 (4 pages)
8 June 1999Director resigned (1 page)
8 June 1999Director resigned (1 page)
25 September 1998Accounts made up to 31 December 1997 (4 pages)
25 September 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
16 July 1998Return made up to 23/07/98; no change of members (4 pages)
16 July 1998Return made up to 23/07/98; no change of members (4 pages)
22 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 July 1997Full accounts made up to 31 December 1996 (14 pages)
23 July 1997Full accounts made up to 31 December 1996 (14 pages)
7 March 1997Director's particulars changed (1 page)
7 March 1997Director's particulars changed (1 page)
8 November 1996Registered office changed on 08/11/96 from: P.O.box 56 priestley road basingstoke hants RG24 9QB (1 page)
8 November 1996Registered office changed on 08/11/96 from: P.O.box 56 priestley road basingstoke hants RG24 9QB (1 page)
30 October 1996Secretary resigned (1 page)
30 October 1996New secretary appointed (2 pages)
30 October 1996New secretary appointed (2 pages)
30 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 October 1996Secretary resigned (1 page)
30 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 October 1996Return made up to 03/08/96; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
(16 pages)
4 October 1996Return made up to 03/08/96; bulk list available separately (16 pages)
20 August 1996Secretary's particulars changed (1 page)
20 August 1996Secretary's particulars changed (1 page)
26 July 1996Ammending 88(2)r (8 pages)
26 July 1996Ammending 88(2)r (8 pages)
17 April 1996Director's particulars changed (1 page)
17 April 1996Director's particulars changed (1 page)
4 April 1996Full accounts made up to 31 December 1995 (23 pages)
4 April 1996Full accounts made up to 31 December 1995 (23 pages)
22 February 1996Appoint of auditor (1 page)
22 February 1996Appoint of auditor (1 page)
20 February 1996Director's particulars changed (2 pages)
20 February 1996Director's particulars changed (2 pages)
15 January 1996Director resigned (2 pages)
15 January 1996Director resigned (2 pages)
6 January 1996Declaration of satisfaction of mortgage/charge (1 page)
6 January 1996Declaration of satisfaction of mortgage/charge (1 page)
6 January 1996Declaration of satisfaction of mortgage/charge (1 page)
6 January 1996Declaration of satisfaction of mortgage/charge (1 page)
6 January 1996Declaration of satisfaction of mortgage/charge (1 page)
6 January 1996Declaration of satisfaction of mortgage/charge (1 page)
29 December 1995Director resigned (2 pages)
29 December 1995Director resigned (2 pages)
28 December 1995Director resigned (2 pages)
28 December 1995Director resigned (2 pages)
28 December 1995Director resigned (2 pages)
28 December 1995Director resigned (2 pages)
7 December 1995New director appointed (2 pages)
7 December 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
7 December 1995New director appointed (2 pages)
7 December 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
7 December 1995New director appointed (2 pages)
7 December 1995New director appointed (2 pages)
21 November 1995Memorandum and Articles of Association (56 pages)
21 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(22 pages)
21 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
21 November 1995Ad 10/10/95--------- us$ si [email protected]=705 us$ ic 0/705 (6 pages)
21 November 1995Ad 10/10/95--------- us$ si [email protected]=705 us$ ic 0/705 (10 pages)
21 November 1995Us$ nc 0/12000 10/10/95 (1 page)
21 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
21 November 1995Memorandum and Articles of Association (28 pages)
21 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(11 pages)
21 November 1995Us$ nc 0/12000 10/10/95 (1 page)
19 October 1995Ad 27/09/95--------- £ si 5200@1=5200 £ ic 700600/705800 (3 pages)
19 October 1995Ad 27/09/95--------- £ si 5200@1=5200 £ ic 700600/705800 (6 pages)
24 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
24 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 August 1995Return made up to 03/08/95; full list of members (11 pages)
10 August 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
10 August 1995Declaration of mortgage charge released/ceased (5 pages)
10 August 1995£ sr 500@1 01/08/95 (1 page)
10 August 1995£ sr 500@1 01/08/95 (1 page)
10 August 1995Return made up to 03/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
10 August 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
10 August 1995Declaration of mortgage charge released/ceased (10 pages)
11 July 1995Full group accounts made up to 31 March 1995 (29 pages)
11 July 1995Full group accounts made up to 31 March 1995 (29 pages)
1 January 1995A selection of documents registered before 1 January 1995 (109 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (31 pages)
7 March 1988Company name changed shieldwhite LIMITED\certificate issued on 08/03/88 (2 pages)
7 March 1988Company name changed shieldwhite LIMITED\certificate issued on 08/03/88 (2 pages)