Company NamePlastic Omnium Environment Winsford Limited
Company StatusDissolved
Company Number02186751
CategoryPrivate Limited Company
Incorporation Date2 November 1987(36 years, 5 months ago)
Dissolution Date18 April 2017 (7 years ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameSophie Madeleine Delannoy
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityFrench
StatusClosed
Appointed15 November 2016(29 years after company formation)
Appointment Duration5 months (closed 18 April 2017)
RoleChief Financial Officer
Country of ResidenceFrance
Correspondence Address1 Park Row
Leeds
LS1 5AB
Director NameMr Michael Owen
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1992(4 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 03 June 1997)
RoleCompany Director
Correspondence AddressKyle More
Wybunbury Lane Stapeley
Nantwich
Cheshire
CW5 7JP
Director NamePamela Owen
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1992(4 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 03 June 1997)
RoleCompany Director
Correspondence AddressKylemore
Wybunbury Lane Stapeley
Nantwich
Cheshire
CW5 7JP
Secretary NamePamela Owen
NationalityBritish
StatusResigned
Appointed09 October 1992(4 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 03 June 1997)
RoleCompany Director
Correspondence AddressKylemore
Wybunbury Lane Stapeley
Nantwich
Cheshire
CW5 7JP
Director NameMrs Annette Luther
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1997(9 years, 7 months after company formation)
Appointment Duration12 years, 10 months (resigned 08 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Lawton Road
Rainhill
Prescot
Merseyside
L35 0PP
Director NameMrs Helen Shirley White
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1997(9 years, 7 months after company formation)
Appointment Duration12 years, 10 months (resigned 08 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMere Brow Sandy Lane
Weaverham
Northwich
Cheshire
CW8 3PX
Secretary NameMrs Helen Shirley White
NationalityBritish
StatusResigned
Appointed03 June 1997(9 years, 7 months after company formation)
Appointment Duration12 years, 10 months (resigned 08 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMere Brow Sandy Lane
Weaverham
Northwich
Cheshire
CW8 3PX
Director NameMr Howard William Luther
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(14 years after company formation)
Appointment Duration10 years, 1 month (resigned 21 December 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Lawton Road
Rainhill
Prescot
Merseyside
L35 0PP
Director NameIan Geoffrey White
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(14 years after company formation)
Appointment Duration4 years, 8 months (resigned 27 July 2006)
RoleSales Director
Correspondence AddressMere Brow
Sandy Lane, Weaverham
Northwich
Cheshire
CW8 3PX
Director NameMonsieur Rodolphe Jean Hubert Lapillonne
Date of BirthJuly 1957 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed08 April 2010(22 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 March 2013)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address1 Rue Du Parc
Levallois Cedex
92593
France
Director NameMonsieur Michel Simon Kempinski
Date of BirthNovember 1959 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed08 April 2010(22 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 03 August 2016)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address1 Rue Du Parc
Levallois Cedex
92593
France
Director NameMr Robin Wayne Land
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2010(22 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 15 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSignature House Hainge Road
Tividale
Oldbury
West Midlands
B69 2NF
Secretary NameMr Wayne Jones
StatusResigned
Appointed08 April 2010(22 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 February 2012)
RoleCompany Director
Correspondence AddressSignature House Hainge Road
Tividale
Oldbury
West Midlands
B69 2NF
Secretary NameMs Victoria Jane O'Brien
StatusResigned
Appointed29 February 2012(24 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2013)
RoleCompany Director
Correspondence AddressRoad Four
Winsford Industrial Estate
Winsford
Cheshire
CW7 3RS
Secretary NameMr Wayne Jones
StatusResigned
Appointed30 September 2013(25 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 July 2016)
RoleCompany Director
Correspondence Address4 Chepstow Drive
Catshill
Bromsgrove
Worcestershire
B61 0RZ
Secretary NameMr Charles Alexander Henderson
StatusResigned
Appointed03 August 2016(28 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 14 November 2016)
RoleCompany Director
Correspondence Address1 Park Row
Leeds
LS1 5AB

Contact

Websitepostandcolumn.co.uk

Location

Registered Address1 Park Row
Leeds
LS1 5AB
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 600 other UK companies use this postal address

Shareholders

100 at £1Caseward LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Next Accounts Due30 September 2017 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Charges

3 June 2003Delivered on: 21 June 2003
Satisfied on: 4 March 2010
Persons entitled: Bandglade Developments Limited

Classification: Second legal charge
Secured details: £35,000.00 due or to become due from the company to the chargee.
Particulars: £35,000.00.
Fully Satisfied
3 June 2003Delivered on: 17 June 2003
Satisfied on: 25 May 2010
Persons entitled: Hsbc 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: The freehold property known as unit 3 road 4 winsford industrial estate winsford cheshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
10 August 1998Delivered on: 13 August 1998
Satisfied on: 16 June 2010
Persons entitled: Griffin Credit Services Limited

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee whether arising under an agreement for the purchase of debts or otherwise.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Fully Satisfied
13 October 1997Delivered on: 21 October 1997
Satisfied on: 25 May 2010
Persons entitled: Midland 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: Factory unit road 4 winsford industrial estate winsford cheshire part t/no.CH407437. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
3 June 1997Delivered on: 12 June 1997
Satisfied on: 25 May 2010
Persons entitled: Midland 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: The property at land and buildings to the north east of road 4 winsford cheshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
3 June 1997Delivered on: 7 June 1997
Satisfied on: 25 May 2010
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
12 November 1990Delivered on: 20 November 1990
Satisfied on: 9 January 1997
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1) land and buildings to the north west of road 4 industrial estate winsford cheshire.2) by way of floating charge as a continuing security for the payment to the bank all movable plant machinery implements utensils furniture and equipment.3) the goodwill of the business carried on by the company at the mortgaged premises.
Fully Satisfied
14 June 1990Delivered on: 18 June 1990
Satisfied on: 22 June 1996
Persons entitled: Lloyds Bank PLC

Classification: Single 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

18 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2017First Gazette notice for voluntary strike-off (1 page)
31 January 2017First Gazette notice for voluntary strike-off (1 page)
19 January 2017Application to strike the company off the register (3 pages)
19 January 2017Application to strike the company off the register (3 pages)
21 November 2016Confirmation statement made on 31 October 2016 with updates (8 pages)
21 November 2016Confirmation statement made on 31 October 2016 with updates (8 pages)
15 November 2016Termination of appointment of Charles Alexander Henderson as a secretary on 14 November 2016 (1 page)
15 November 2016Termination of appointment of Robin Wayne Land as a director on 15 November 2016 (1 page)
15 November 2016Appointment of Sophie Madeleine Delannoy as a director on 15 November 2016 (2 pages)
15 November 2016Termination of appointment of Robin Wayne Land as a director on 15 November 2016 (1 page)
15 November 2016Appointment of Sophie Madeleine Delannoy as a director on 15 November 2016 (2 pages)
15 November 2016Registered office address changed from Road Four Winsford Industrial Estate Winsford Cheshire CW7 3RS to C/O Pinsent Masons Llp 1 Park Row Leeds LS1 5AB on 15 November 2016 (1 page)
15 November 2016Termination of appointment of Charles Alexander Henderson as a secretary on 14 November 2016 (1 page)
15 November 2016Registered office address changed from Road Four Winsford Industrial Estate Winsford Cheshire CW7 3RS to C/O Pinsent Masons Llp 1 Park Row Leeds LS1 5AB on 15 November 2016 (1 page)
4 August 2016Appointment of Mr Charles Alexander Henderson as a secretary on 3 August 2016 (2 pages)
4 August 2016Termination of appointment of Michel Simon Kempinski as a director on 3 August 2016 (1 page)
4 August 2016Appointment of Mr Charles Alexander Henderson as a secretary on 3 August 2016 (2 pages)
4 August 2016Termination of appointment of Michel Simon Kempinski as a director on 3 August 2016 (1 page)
3 August 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-08-03
(3 pages)
3 August 2016Change of name notice (2 pages)
3 August 2016Change of name notice (2 pages)
3 August 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-08-03
(3 pages)
14 July 2016Termination of appointment of Wayne Jones as a secretary on 1 July 2016 (1 page)
14 July 2016Termination of appointment of Wayne Jones as a secretary on 1 July 2016 (1 page)
29 February 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
29 February 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
17 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(5 pages)
17 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(5 pages)
2 February 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
2 February 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
16 December 2014Full accounts made up to 31 December 2013 (21 pages)
16 December 2014Full accounts made up to 31 December 2013 (21 pages)
20 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(5 pages)
20 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(5 pages)
6 December 2013Full accounts made up to 31 December 2012 (26 pages)
6 December 2013Full accounts made up to 31 December 2012 (26 pages)
20 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(5 pages)
20 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(5 pages)
18 November 2013Appointment of Mr Wayne Jones as a secretary (2 pages)
18 November 2013Appointment of Mr Wayne Jones as a secretary (2 pages)
30 October 2013Termination of appointment of Victoria O'brien as a secretary (1 page)
30 October 2013Termination of appointment of Victoria O'brien as a secretary (1 page)
13 March 2013Termination of appointment of Rodolphe Lapillonne as a director (1 page)
13 March 2013Termination of appointment of Rodolphe Lapillonne as a director (1 page)
17 January 2013Full accounts made up to 31 December 2011 (28 pages)
17 January 2013Full accounts made up to 31 December 2011 (28 pages)
8 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
8 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
29 February 2012Appointment of Ms Victoria Jane O'brien as a secretary (1 page)
29 February 2012Termination of appointment of Wayne Jones as a secretary (1 page)
29 February 2012Appointment of Ms Victoria Jane O'brien as a secretary (1 page)
29 February 2012Termination of appointment of Howard Luther as a director (1 page)
29 February 2012Termination of appointment of Wayne Jones as a secretary (1 page)
29 February 2012Termination of appointment of Howard Luther as a director (1 page)
19 December 2011Full accounts made up to 31 December 2010 (27 pages)
19 December 2011Full accounts made up to 31 December 2010 (27 pages)
3 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (7 pages)
3 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (7 pages)
10 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (7 pages)
10 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (7 pages)
23 June 2010Current accounting period extended from 30 June 2010 to 31 December 2010 (3 pages)
23 June 2010Current accounting period extended from 30 June 2010 to 31 December 2010 (3 pages)
21 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
21 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
26 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
26 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages)
26 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
26 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
26 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
26 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
26 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages)
26 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
20 April 2010Appointment of Mr Wayne Jones as a secretary (1 page)
20 April 2010Appointment of Mr Wayne Jones as a secretary (1 page)
16 April 2010Appointment of Rodolphe Jean Hubert Lapillonne as a director (3 pages)
16 April 2010Termination of appointment of Annette Luther as a director (2 pages)
16 April 2010Termination of appointment of Helen White as a secretary (2 pages)
16 April 2010Termination of appointment of Annette Luther as a director (2 pages)
16 April 2010Appointment of Robin Wayne Land as a director (3 pages)
16 April 2010Termination of appointment of Helen White as a director (2 pages)
16 April 2010Termination of appointment of Helen White as a director (2 pages)
16 April 2010Appointment of Robin Wayne Land as a director (3 pages)
16 April 2010Termination of appointment of Helen White as a secretary (2 pages)
16 April 2010Appointment of Rodolphe Jean Hubert Lapillonne as a director (3 pages)
16 April 2010Appointment of Michel Simon Kempinski as a director (3 pages)
16 April 2010Appointment of Michel Simon Kempinski as a director (3 pages)
11 March 2010Full accounts made up to 30 June 2009 (19 pages)
11 March 2010Full accounts made up to 30 June 2009 (19 pages)
10 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
10 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
6 November 2009Director's details changed for Helen Shirley White on 31 October 2009 (2 pages)
6 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
6 November 2009Director's details changed for Annette Luther on 31 October 2009 (2 pages)
6 November 2009Director's details changed for Helen Shirley White on 31 October 2009 (2 pages)
6 November 2009Director's details changed for Howard William Luther on 31 October 2009 (2 pages)
6 November 2009Director's details changed for Howard William Luther on 31 October 2009 (2 pages)
6 November 2009Director's details changed for Annette Luther on 31 October 2009 (2 pages)
6 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
11 November 2008Accounts for a medium company made up to 30 June 2008 (18 pages)
11 November 2008Accounts for a medium company made up to 30 June 2008 (18 pages)
10 November 2008Return made up to 31/10/08; full list of members (4 pages)
10 November 2008Return made up to 31/10/08; full list of members (4 pages)
1 April 2008Accounts for a small company made up to 30 June 2007 (7 pages)
1 April 2008Accounts for a small company made up to 30 June 2007 (7 pages)
18 December 2007Return made up to 31/10/07; full list of members (3 pages)
18 December 2007Return made up to 31/10/07; full list of members (3 pages)
13 November 2006Return made up to 31/10/06; full list of members (3 pages)
13 November 2006Director resigned (1 page)
13 November 2006Director resigned (1 page)
13 November 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
13 November 2006Return made up to 31/10/06; full list of members (3 pages)
13 November 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
4 November 2005Return made up to 31/10/05; full list of members (3 pages)
4 November 2005Director's particulars changed (1 page)
4 November 2005Director's particulars changed (1 page)
4 November 2005Director's particulars changed (1 page)
4 November 2005Director's particulars changed (1 page)
4 November 2005Return made up to 31/10/05; full list of members (3 pages)
26 October 2005Registered office changed on 26/10/05 from: fernden house chapel lane stockton heath warrington cheshire WA4 (1 page)
26 October 2005Registered office changed on 26/10/05 from: fernden house chapel lane stockton heath warrington cheshire WA4 (1 page)
20 October 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
20 October 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
18 May 2005Memorandum and Articles of Association (11 pages)
18 May 2005Memorandum and Articles of Association (11 pages)
1 February 2005Company name changed cheshire coatings (traffic) LTD.\certificate issued on 01/02/05 (2 pages)
1 February 2005Company name changed cheshire coatings (traffic) LTD.\certificate issued on 01/02/05 (2 pages)
8 November 2004Return made up to 31/10/04; full list of members (8 pages)
8 November 2004Return made up to 31/10/04; full list of members (8 pages)
24 August 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
24 August 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
30 January 2004Accounts for a small company made up to 30 June 2003 (5 pages)
30 January 2004Accounts for a small company made up to 30 June 2003 (5 pages)
11 November 2003Return made up to 31/10/03; full list of members (8 pages)
11 November 2003Return made up to 31/10/03; full list of members (8 pages)
21 June 2003Particulars of mortgage/charge (3 pages)
21 June 2003Particulars of mortgage/charge (3 pages)
17 June 2003Particulars of mortgage/charge (3 pages)
17 June 2003Particulars of mortgage/charge (3 pages)
26 November 2002Accounts for a small company made up to 30 June 2002 (5 pages)
26 November 2002Accounts for a small company made up to 30 June 2002 (5 pages)
7 November 2002Return made up to 31/10/02; full list of members (8 pages)
7 November 2002Return made up to 31/10/02; full list of members (8 pages)
30 November 2001Accounts for a small company made up to 30 June 2001 (5 pages)
30 November 2001Accounts for a small company made up to 30 June 2001 (5 pages)
20 November 2001New director appointed (2 pages)
20 November 2001New director appointed (2 pages)
20 November 2001New director appointed (2 pages)
20 November 2001New director appointed (2 pages)
6 November 2001Return made up to 31/10/01; full list of members (6 pages)
6 November 2001Return made up to 31/10/01; full list of members (6 pages)
10 November 2000Return made up to 31/10/00; full list of members (6 pages)
10 November 2000Return made up to 31/10/00; full list of members (6 pages)
3 November 2000Accounts for a small company made up to 30 June 2000 (5 pages)
3 November 2000Accounts for a small company made up to 30 June 2000 (5 pages)
29 November 1999Accounts for a small company made up to 30 June 1999 (5 pages)
29 November 1999Accounts for a small company made up to 30 June 1999 (5 pages)
8 November 1999Return made up to 31/10/99; full list of members (6 pages)
8 November 1999Return made up to 31/10/99; full list of members (6 pages)
10 December 1998Accounts for a small company made up to 30 June 1998 (5 pages)
10 December 1998Accounts for a small company made up to 30 June 1998 (5 pages)
5 November 1998Return made up to 31/10/98; no change of members (4 pages)
5 November 1998Return made up to 31/10/98; no change of members (4 pages)
13 August 1998Particulars of mortgage/charge (3 pages)
13 August 1998Particulars of mortgage/charge (3 pages)
19 February 1998Accounts for a small company made up to 30 June 1997 (5 pages)
19 February 1998Accounts for a small company made up to 30 June 1997 (5 pages)
21 November 1997Return made up to 31/10/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
21 November 1997Return made up to 31/10/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
21 October 1997Particulars of mortgage/charge (3 pages)
21 October 1997Particulars of mortgage/charge (3 pages)
25 September 1997Declaration of assistance for shares acquisition (6 pages)
25 September 1997Registered office changed on 25/09/97 from: road four winsford industrial estate winsford cheshire CW7 3RS (1 page)
25 September 1997New secretary appointed (2 pages)
25 September 1997Registered office changed on 25/09/97 from: road four winsford industrial estate winsford cheshire CW7 3RS (1 page)
25 September 1997Declaration of assistance for shares acquisition (6 pages)
25 September 1997New director appointed (2 pages)
25 September 1997Director resigned (1 page)
25 September 1997New director appointed (2 pages)
25 September 1997Secretary resigned (1 page)
25 September 1997New secretary appointed (2 pages)
25 September 1997New director appointed (2 pages)
25 September 1997Secretary resigned (1 page)
25 September 1997Director resigned (1 page)
25 September 1997Director resigned (1 page)
25 September 1997New director appointed (2 pages)
25 September 1997Director resigned (1 page)
24 July 1997Registered office changed on 24/07/97 from: wybunbury lane stapeley nantwich cheshire CW5 7JP (1 page)
24 July 1997Registered office changed on 24/07/97 from: wybunbury lane stapeley nantwich cheshire CW5 7JP (1 page)
12 June 1997Particulars of mortgage/charge (3 pages)
12 June 1997Particulars of mortgage/charge (3 pages)
7 June 1997Particulars of mortgage/charge (3 pages)
7 June 1997Particulars of mortgage/charge (3 pages)
2 May 1997Amended accounts made up to 30 June 1996 (7 pages)
2 May 1997Amended accounts made up to 30 June 1996 (7 pages)
15 January 1997Amended accounts made up to 30 June 1996 (7 pages)
15 January 1997Amended accounts made up to 30 June 1996 (7 pages)
9 January 1997Declaration of satisfaction of mortgage/charge (1 page)
9 January 1997Declaration of satisfaction of mortgage/charge (1 page)
5 November 1996Return made up to 31/10/96; full list of members (6 pages)
5 November 1996Return made up to 31/10/96; full list of members (6 pages)
24 October 1996Accounts for a small company made up to 30 June 1996 (6 pages)
24 October 1996Accounts for a small company made up to 30 June 1996 (6 pages)
22 June 1996Declaration of satisfaction of mortgage/charge (1 page)
22 June 1996Declaration of satisfaction of mortgage/charge (1 page)
31 October 1995Return made up to 31/10/95; full list of members (6 pages)
31 October 1995Return made up to 31/10/95; full list of members (6 pages)
21 March 1995Accounts for a small company made up to 30 June 1994 (7 pages)
21 March 1995Accounts for a small company made up to 30 June 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
5 November 1994Return made up to 31/10/94; full list of members (5 pages)
5 November 1994Return made up to 31/10/94; full list of members (5 pages)
27 April 1994Accounts for a small company made up to 30 June 1993 (6 pages)
27 April 1994Accounts for a small company made up to 30 June 1993 (6 pages)
1 February 1994Return made up to 31/10/93; no change of members (5 pages)
1 February 1994Return made up to 31/10/93; no change of members (5 pages)
20 April 1993Accounts for a small company made up to 30 June 1992 (6 pages)
20 April 1993Accounts for a small company made up to 30 June 1992 (6 pages)
25 January 1993Return made up to 09/10/92; full list of members (7 pages)
25 January 1993Return made up to 09/10/92; full list of members (7 pages)
9 July 1992Accounts for a small company made up to 30 June 1991 (6 pages)
9 July 1992Accounts for a small company made up to 30 June 1991 (6 pages)
13 November 1991Return made up to 31/10/91; no change of members (4 pages)
13 November 1991Return made up to 31/10/91; no change of members (4 pages)
4 November 1991Accounts for a small company made up to 30 June 1990 (3 pages)
4 November 1991Accounts for a small company made up to 30 June 1990 (3 pages)
10 February 1991Return made up to 31/10/90; no change of members (6 pages)
10 February 1991Return made up to 31/10/90; no change of members (6 pages)
20 November 1990Particulars of mortgage/charge (3 pages)
20 November 1990Particulars of mortgage/charge (3 pages)
18 June 1990Particulars of mortgage/charge (4 pages)
18 June 1990Particulars of mortgage/charge (4 pages)
6 March 1990Accounts for a small company made up to 30 June 1989 (6 pages)
6 March 1990Accounts for a small company made up to 30 June 1989 (6 pages)
6 December 1989Return made up to 31/10/89; full list of members (5 pages)
6 December 1989Return made up to 31/10/89; full list of members (5 pages)
2 October 1989Registered office changed on 02/10/89 from: 58 main road wybunbury nr. Nantwich cheshire CW5 7LS (1 page)
2 October 1989Registered office changed on 02/10/89 from: 58 main road wybunbury nr. Nantwich cheshire CW5 7LS (1 page)
20 July 1989Accounting reference date shortened from 30/04 to 30/06 (2 pages)
20 July 1989Accounting reference date shortened from 30/04 to 30/06 (2 pages)
22 July 1988Accounting reference date shortened from 31/03 to 30/04 (1 page)
22 July 1988Accounting reference date shortened from 31/03 to 30/04 (1 page)
26 May 1988Memorandum and Articles of Association (11 pages)
26 May 1988Memorandum and Articles of Association (11 pages)
12 May 1988Company name changed sparkcombat LIMITED\certificate issued on 13/05/88 (6 pages)
12 May 1988Company name changed sparkcombat LIMITED\certificate issued on 13/05/88 (6 pages)
11 May 1988Registered office changed on 11/05/88 from: 2 baches street london N1 6UB (1 page)
11 May 1988Secretary resigned;new secretary appointed;new director appointed (2 pages)
11 May 1988Registered office changed on 11/05/88 from: 2 baches street london N1 6UB (1 page)
11 May 1988Secretary resigned;new secretary appointed;new director appointed (2 pages)
2 November 1987Incorporation (12 pages)
2 November 1987Incorporation (12 pages)