Company NameWBS (Realisations) Limited
Company StatusDissolved
Company Number02238887
CategoryPrivate Limited Company
Incorporation Date4 April 1988(36 years ago)
Dissolution Date19 December 2018 (5 years, 4 months ago)
Previous NameWilliams Brothers (Sheffield) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr Anthony Graham Searles
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2003(15 years, 8 months after company formation)
Appointment Duration15 years (closed 19 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Twentywell View
Bradway
Sheffield
South Yorkshire
S17 4PX
Director NameMrs Susan Margaret Battersby
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2003(15 years, 8 months after company formation)
Appointment Duration15 years (closed 19 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Sandstone Avenue
Sheffield
South Yorkshire
S9 1AJ
Secretary NameMrs Susan Margaret Battersby
NationalityBritish
StatusClosed
Appointed22 July 2005(17 years, 3 months after company formation)
Appointment Duration13 years, 5 months (closed 19 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Sandstone Avenue
Sheffield
South Yorkshire
S9 1AJ
Director NameMr Richard John Battersby
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2009(20 years, 12 months after company formation)
Appointment Duration9 years, 8 months (closed 19 December 2018)
RoleCredit Manager
Country of ResidenceUnited Kingdom
Correspondence Address45 Sandstone Avenue
Sheffield
South Yorkshire
S9 1AJ
Director NameMrs Tina Samantha Searles
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2009(20 years, 12 months after company formation)
Appointment Duration9 years, 8 months (closed 19 December 2018)
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence Address34 Twentywell View
Bradway
Sheffield
South Yorkshire
S17 4PX
Director NameMr Barry Ward
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2009(20 years, 12 months after company formation)
Appointment Duration9 years, 8 months (closed 19 December 2018)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address318 Meadowhead
Sheffield
South Yorkshire
S8 7UJ
Director NameMr Paul Dennis Ward
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2009(21 years after company formation)
Appointment Duration9 years, 8 months (closed 19 December 2018)
RolePurchasing Manager
Country of ResidenceUnited Kingdom
Correspondence Address274 Hastilar Road South
Sheffield
South Yorkshire
S13 8EJ
Director NameMr Michael Anthony Dickinson
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2012(24 years after company formation)
Appointment Duration6 years, 8 months (closed 19 December 2018)
RoleLogistics Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Sovereign Square Sovereign Street
Leeds
West Yorkshire
LS1 4DA
Director NameMr Philip Desmond Williams
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(3 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 03 August 1998)
RoleCompany Director
Correspondence Address5 Westmorland Close
Bowdon
Altrincham
Cheshire
WA14 3QR
Director NameGeoffrey George Barton
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(3 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 1993)
RoleGeneral Manager
Correspondence Address35 Moorbank Road
Sheffield
S Yorks
S10 5TQ
Director NameNicholas David Oliver Williams
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(3 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 April 1994)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressAston Hall
Aston
Hope Valley
Derbyshire
S33 6RA
Director NameDesmond Hurst Williams
Date of BirthFebruary 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(3 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 26 July 1996)
RoleBrassfounder/Engineer
Correspondence Address27 Endcliffe Vale Road
Sheffield
South Yorkshire
S10 3EP
Director NameDennis Stead
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(3 years, 8 months after company formation)
Appointment Duration6 years (resigned 05 January 1998)
RoleChartered Accountant
Correspondence Address238 Burncross Road
Chapeltown
Sheffield
South Yorkshire
S30 4SG
Director NameMrs Brenda Patricia Renshaw
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(3 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 1994)
RoleManagement Secretary
Correspondence Address1 Barncliffe Glen
Sheffield
S Yorks
S10 4DR
Secretary NameDesmond Hurst Williams
NationalityBritish
StatusResigned
Appointed22 December 1991(3 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 15 July 1996)
RoleCompany Director
Correspondence Address27 Endcliffe Vale Road
Sheffield
South Yorkshire
S10 3EP
Director NameMr George Newton Earle
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed01 January 1994(5 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 19 October 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRoche House
Main Street, Oldcotes
Worksop
Nottinghamshire
S81 8JF
Secretary NameMr George Newton Earle
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1996(8 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 19 January 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoche House
Main Street, Oldcotes
Worksop
Nottinghamshire
S81 8JF
Director NameAndrea Judith Shelley
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1998(10 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 22 July 2005)
RoleCompany Director
Correspondence Address15 Chad Road
Birmingham
B15 3ER
Secretary NameKeith John Horbury
NationalityBritish
StatusResigned
Appointed19 January 1999(10 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 March 2001)
RoleAccountant
Correspondence Address17 Burnsall Grove
Stairfoot
Barnsley
South Yorkshire
S70 3JR
Secretary NameMr George Newton Earle
NationalityEnglish
StatusResigned
Appointed14 March 2001(12 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 19 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoche House
Main Street, Oldcotes
Worksop
Nottinghamshire
S81 8JF
Director NameNicholas James Shelley
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2001(13 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 22 July 2005)
RoleCompany Director
Correspondence Address15 Chad Road
Edgbaston
Birmingham
West Midlands
B15 3ER
Secretary NameAndrea Judith Shelley
NationalityBritish
StatusResigned
Appointed19 October 2001(13 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 22 July 2005)
RoleCompany Director
Correspondence Address15 Chad Road
Birmingham
B15 3ER
Director NameMr Julian Jones
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2002(13 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2003)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address50 Blenheim Avenue
Lowdham
Nottingham
NG14 7WD
Director NameSean Beaumont
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2003(15 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 June 2005)
RoleCompany Director
Correspondence Address19 Waterthorpe Gardens
Westfield
Sheffield
South Yorkshire
S20 8LW
Director NameMr Anthony Fox
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2009(21 years after company formation)
Appointment Duration4 years, 4 months (resigned 27 July 2013)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address34 Crawshaw Grove
Sheffield
South Yorkshire
S8 7EB
Director NameMr Michael Anthony Dickinson
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2009(21 years after company formation)
Appointment Duration2 years, 9 months (resigned 18 January 2012)
RoleWarehouse Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Walkdale Brow
Glossop
Derbyshire
SK13 6PX

Contact

Websitewilliamsfasteners.com
Email address[email protected]
Telephone0114 2565200
Telephone regionSheffield

Location

Registered Address1 Sovereign Square
Sovereign Street
Leeds
West Yorkshire
LS1 4DA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

2m at £1Williams Fasteners LTD
100.00%
Ordinary

Financials

Year2014
Turnover£6,826,845
Gross Profit£2,521,989
Net Worth£770,710
Cash£28,174
Current Liabilities£2,904,893

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

4 February 2016Delivered on: 5 February 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
5 March 2003Delivered on: 6 March 2003
Persons entitled: Hsbc Invoice Finance (UK) LTD

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 under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Outstanding
5 March 2003Delivered on: 6 March 2003
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: Floating charge (all assets)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto.
Outstanding
21 April 1998Delivered on: 25 April 1998
Persons entitled: Midland 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. See the mortgage charge document for full details.
Outstanding
31 January 2008Delivered on: 6 February 2008
Satisfied on: 28 March 2009
Persons entitled: Rowland Hurst Williams Settlement

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
22 July 2005Delivered on: 28 July 2005
Satisfied on: 26 March 2008
Persons entitled: Green Lane Holdings

Classification: Debenture
Secured details: All monies due or to become due from williams (fastners) limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
28 June 1999Delivered on: 14 July 1999
Satisfied on: 19 July 2005
Persons entitled: The Leicestershire County Council

Classification: Rent security deposit deed
Secured details: £2,500 due from the company to the chargee.
Particulars: The interest in monies deposited (initially £2,500) in the deposit account at national westminster bank PLC regarding 10 the oaks industrial estate,loughborough,leicestershire. See the mortgage charge document for full details.
Fully Satisfied
30 September 1994Delivered on: 1 October 1994
Satisfied on: 19 July 2005
Persons entitled: Leicestershire County Council

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under a lease of even date.
Particulars: £4,000.
Fully Satisfied

Filing History

19 December 2018Final Gazette dissolved following liquidation (1 page)
19 September 2018Administrator's progress report (26 pages)
19 September 2018Notice of move from Administration to Dissolution (26 pages)
11 May 2018Administrator's progress report (27 pages)
14 November 2017Administrator's progress report (28 pages)
14 November 2017Administrator's progress report (28 pages)
24 August 2017Notice of extension of period of Administration (3 pages)
24 August 2017Notice of extension of period of Administration (3 pages)
7 May 2017Administrator's progress report to 5 April 2017 (32 pages)
7 May 2017Administrator's progress report to 5 April 2017 (32 pages)
9 March 2017Statement of affairs with form 2.14B (25 pages)
9 March 2017Statement of affairs with form 2.14B (25 pages)
29 December 2016Notice of deemed approval of proposals (1 page)
29 December 2016Notice of deemed approval of proposals (1 page)
13 December 2016Statement of administrator's proposal (54 pages)
13 December 2016Statement of administrator's proposal (54 pages)
25 November 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-10-31
(4 pages)
25 November 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-10-31
(4 pages)
25 November 2016Change of name notice (2 pages)
25 November 2016Change of name notice (2 pages)
16 November 2016Registered office address changed from 1 Sovereign Square Sovereign Street Leeds LS1 4DA to 1 Sovereign Square Sovereign Street Leeds West Yorkshire LS1 4DA on 16 November 2016 (2 pages)
16 November 2016Registered office address changed from 1 Sovereign Square Sovereign Street Leeds LS1 4DA to 1 Sovereign Square Sovereign Street Leeds West Yorkshire LS1 4DA on 16 November 2016 (2 pages)
19 October 2016Registered office address changed from Unit 4a Tinsley Industrial Est Shepcote Way Sheffield South Yorkshire S9 1th to 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 19 October 2016 (2 pages)
19 October 2016Registered office address changed from Unit 4a Tinsley Industrial Est Shepcote Way Sheffield South Yorkshire S9 1th to 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 19 October 2016 (2 pages)
19 October 2016Appointment of an administrator (1 page)
19 October 2016Appointment of an administrator (1 page)
5 February 2016Registration of charge 022388870008, created on 4 February 2016 (13 pages)
5 February 2016Registration of charge 022388870008, created on 4 February 2016 (13 pages)
4 January 2016Full accounts made up to 31 March 2015 (27 pages)
4 January 2016Full accounts made up to 31 March 2015 (27 pages)
23 December 2015Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2,000,000
(10 pages)
23 December 2015Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2,000,000
(10 pages)
12 January 2015Full accounts made up to 31 March 2014 (25 pages)
12 January 2015Full accounts made up to 31 March 2014 (25 pages)
23 December 2014Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2,000,000
(10 pages)
23 December 2014Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2,000,000
(10 pages)
3 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2,000,000
(10 pages)
3 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2,000,000
(10 pages)
18 December 2013Full accounts made up to 31 March 2013 (26 pages)
18 December 2013Full accounts made up to 31 March 2013 (26 pages)
27 September 2013Termination of appointment of Anthony Fox as a director (1 page)
27 September 2013Termination of appointment of Anthony Fox as a director (1 page)
17 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (11 pages)
17 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (11 pages)
7 January 2013Full accounts made up to 31 March 2012 (23 pages)
7 January 2013Full accounts made up to 31 March 2012 (23 pages)
30 March 2012Appointment of Mr Michael Anthony Dickinson as a director (2 pages)
30 March 2012Appointment of Mr Michael Anthony Dickinson as a director (2 pages)
18 January 2012Termination of appointment of Michael Dickinson as a director (1 page)
18 January 2012Termination of appointment of Michael Dickinson as a director (1 page)
23 December 2011Annual return made up to 22 December 2011 with a full list of shareholders (11 pages)
23 December 2011Annual return made up to 22 December 2011 with a full list of shareholders (11 pages)
6 October 2011Full accounts made up to 31 March 2011 (20 pages)
6 October 2011Full accounts made up to 31 March 2011 (20 pages)
3 February 2011Annual return made up to 22 December 2010 with a full list of shareholders (11 pages)
3 February 2011Annual return made up to 22 December 2010 with a full list of shareholders (11 pages)
31 December 2010Full accounts made up to 31 March 2010 (20 pages)
31 December 2010Full accounts made up to 31 March 2010 (20 pages)
9 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (8 pages)
9 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (8 pages)
8 January 2010Director's details changed for Susan Battersby on 22 December 2009 (2 pages)
8 January 2010Director's details changed for Mr Paul Dennis Ward on 22 December 2009 (2 pages)
8 January 2010Director's details changed for Mrs Tina Samantha Searles on 22 December 2009 (2 pages)
8 January 2010Director's details changed for Mr Paul Dennis Ward on 22 December 2009 (2 pages)
8 January 2010Director's details changed for Mr Barry Ward on 22 December 2009 (2 pages)
8 January 2010Director's details changed for Mr Michael Anthony Dickinson on 22 December 2009 (2 pages)
8 January 2010Director's details changed for Anthony Graham Searles on 22 December 2009 (2 pages)
8 January 2010Director's details changed for Mr Richard John Battersby on 22 December 2009 (2 pages)
8 January 2010Director's details changed for Susan Battersby on 22 December 2009 (2 pages)
8 January 2010Director's details changed for Mr Anthony Fox on 22 December 2009 (2 pages)
8 January 2010Director's details changed for Mr Michael Anthony Dickinson on 22 December 2009 (2 pages)
8 January 2010Director's details changed for Anthony Graham Searles on 22 December 2009 (2 pages)
8 January 2010Director's details changed for Mr Barry Ward on 22 December 2009 (2 pages)
8 January 2010Director's details changed for Mr Anthony Fox on 22 December 2009 (2 pages)
8 January 2010Director's details changed for Mrs Tina Samantha Searles on 22 December 2009 (2 pages)
8 January 2010Director's details changed for Mr Richard John Battersby on 22 December 2009 (2 pages)
12 December 2009Full accounts made up to 31 March 2009 (21 pages)
12 December 2009Full accounts made up to 31 March 2009 (21 pages)
1 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
1 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
30 March 2009Director appointed mr anthony fox (1 page)
30 March 2009Director appointed mr michael anthony dickinson (1 page)
30 March 2009Director appointed mr paul dennis ward (1 page)
30 March 2009Director appointed mr paul dennis ward (1 page)
30 March 2009Director appointed mr michael anthony dickinson (1 page)
30 March 2009Director appointed mr anthony fox (1 page)
27 March 2009Director appointed mr richard john battersby (1 page)
27 March 2009Director appointed mr richard john battersby (1 page)
27 March 2009Director appointed mrs tina samantha searles (1 page)
27 March 2009Director appointed mrs tina samantha searles (1 page)
27 March 2009Director appointed mr barry ward (1 page)
27 March 2009Director appointed mr barry ward (1 page)
31 January 2009Full accounts made up to 31 March 2008 (20 pages)
31 January 2009Full accounts made up to 31 March 2008 (20 pages)
8 January 2009Return made up to 22/12/08; full list of members (3 pages)
8 January 2009Return made up to 22/12/08; full list of members (3 pages)
29 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
29 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
6 February 2008Particulars of mortgage/charge (5 pages)
6 February 2008Particulars of mortgage/charge (5 pages)
30 January 2008Accounts for a medium company made up to 31 March 2007 (19 pages)
30 January 2008Accounts for a medium company made up to 31 March 2007 (19 pages)
9 January 2008Return made up to 22/12/07; full list of members (2 pages)
9 January 2008Return made up to 22/12/07; full list of members (2 pages)
25 January 2007Return made up to 22/12/06; full list of members (2 pages)
25 January 2007Return made up to 22/12/06; full list of members (2 pages)
23 January 2007Accounts for a medium company made up to 31 March 2006 (18 pages)
23 January 2007Accounts for a medium company made up to 31 March 2006 (18 pages)
31 January 2006Accounts for a medium company made up to 31 March 2005 (20 pages)
31 January 2006Accounts for a medium company made up to 31 March 2005 (20 pages)
10 January 2006Return made up to 22/12/05; full list of members (7 pages)
10 January 2006Return made up to 22/12/05; full list of members (7 pages)
2 August 2005Declaration of assistance for shares acquisition (6 pages)
2 August 2005Director resigned (1 page)
2 August 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
2 August 2005Declaration of assistance for shares acquisition (6 pages)
2 August 2005Secretary resigned;director resigned (1 page)
2 August 2005New secretary appointed (2 pages)
2 August 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
2 August 2005New secretary appointed (2 pages)
2 August 2005Director resigned (1 page)
2 August 2005Secretary resigned;director resigned (1 page)
28 July 2005Particulars of mortgage/charge (6 pages)
28 July 2005Particulars of mortgage/charge (6 pages)
19 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
19 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
19 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
19 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 June 2005Director resigned (1 page)
16 June 2005Director resigned (1 page)
3 February 2005Accounts for a medium company made up to 31 March 2004 (18 pages)
3 February 2005Accounts for a medium company made up to 31 March 2004 (18 pages)
31 January 2005Return made up to 22/12/04; full list of members (8 pages)
31 January 2005Return made up to 22/12/04; full list of members (8 pages)
21 January 2004Accounts for a medium company made up to 31 March 2003 (20 pages)
21 January 2004Accounts for a medium company made up to 31 March 2003 (20 pages)
13 January 2004Return made up to 22/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 January 2004Return made up to 22/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 December 2003New director appointed (2 pages)
30 December 2003New director appointed (2 pages)
30 December 2003New director appointed (2 pages)
30 December 2003New director appointed (2 pages)
30 December 2003New director appointed (2 pages)
30 December 2003New director appointed (2 pages)
8 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
8 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
13 July 2003Director resigned (1 page)
13 July 2003Director resigned (1 page)
6 March 2003Particulars of mortgage/charge (3 pages)
6 March 2003Particulars of mortgage/charge (3 pages)
6 March 2003Particulars of mortgage/charge (3 pages)
6 March 2003Particulars of mortgage/charge (3 pages)
6 February 2003Accounts for a medium company made up to 31 March 2002 (23 pages)
6 February 2003Accounts for a medium company made up to 31 March 2002 (23 pages)
10 January 2003Return made up to 22/12/02; full list of members (7 pages)
10 January 2003Return made up to 22/12/02; full list of members (7 pages)
23 May 2002New director appointed (2 pages)
23 May 2002New director appointed (2 pages)
2 February 2002Accounts for a medium company made up to 31 March 2001 (18 pages)
2 February 2002Accounts for a medium company made up to 31 March 2001 (18 pages)
28 December 2001Return made up to 22/12/01; full list of members (6 pages)
28 December 2001Return made up to 22/12/01; full list of members (6 pages)
13 November 2001New secretary appointed (2 pages)
13 November 2001New director appointed (3 pages)
13 November 2001New secretary appointed (2 pages)
13 November 2001Secretary resigned;director resigned (1 page)
13 November 2001New director appointed (3 pages)
13 November 2001Secretary resigned;director resigned (1 page)
21 September 2001Director's particulars changed (1 page)
21 September 2001Director's particulars changed (1 page)
14 April 2001Auditor's resignation (1 page)
14 April 2001Auditor's resignation (1 page)
6 April 2001Accounts for a medium company made up to 31 March 2000 (19 pages)
6 April 2001Accounts for a medium company made up to 31 March 2000 (19 pages)
26 March 2001Director's particulars changed (1 page)
26 March 2001Secretary resigned (1 page)
26 March 2001New secretary appointed (2 pages)
26 March 2001Secretary resigned (1 page)
26 March 2001New secretary appointed (2 pages)
26 March 2001Director's particulars changed (1 page)
22 December 2000Return made up to 22/12/00; full list of members (6 pages)
22 December 2000Return made up to 22/12/00; full list of members (6 pages)
4 February 2000Return made up to 22/12/99; full list of members (6 pages)
4 February 2000Return made up to 22/12/99; full list of members (6 pages)
23 December 1999Accounts for a medium company made up to 31 March 1999 (19 pages)
23 December 1999Accounts for a medium company made up to 31 March 1999 (19 pages)
14 July 1999Particulars of mortgage/charge (3 pages)
14 July 1999Particulars of mortgage/charge (3 pages)
4 February 1999Secretary resigned (1 page)
4 February 1999New secretary appointed (2 pages)
4 February 1999Secretary resigned (1 page)
4 February 1999New secretary appointed (2 pages)
2 February 1999Accounts for a medium company made up to 31 March 1998 (19 pages)
2 February 1999Accounts for a medium company made up to 31 March 1998 (19 pages)
22 January 1999Return made up to 22/12/98; no change of members (4 pages)
22 January 1999Return made up to 22/12/98; no change of members (4 pages)
22 September 1998Director resigned (1 page)
22 September 1998New director appointed (2 pages)
22 September 1998New director appointed (2 pages)
22 September 1998Director resigned (1 page)
25 April 1998Particulars of mortgage/charge (3 pages)
25 April 1998Particulars of mortgage/charge (3 pages)
26 March 1998Director resigned (1 page)
26 March 1998Director resigned (1 page)
29 January 1998Accounts for a medium company made up to 31 March 1997 (17 pages)
29 January 1998Accounts for a medium company made up to 31 March 1997 (17 pages)
5 January 1998Return made up to 22/12/97; no change of members (4 pages)
5 January 1998Director resigned (1 page)
5 January 1998Return made up to 22/12/97; no change of members (4 pages)
5 January 1998Director resigned (1 page)
13 March 1997Registered office changed on 13/03/97 from: 35 green lane sheffield S3 8SF (1 page)
13 March 1997Registered office changed on 13/03/97 from: 35 green lane sheffield S3 8SF (1 page)
24 January 1997Return made up to 22/12/96; full list of members (6 pages)
24 January 1997Return made up to 22/12/96; full list of members (6 pages)
19 December 1996Accounts for a medium company made up to 31 March 1996 (16 pages)
19 December 1996Accounts for a medium company made up to 31 March 1996 (16 pages)
22 July 1996New secretary appointed (1 page)
22 July 1996Secretary resigned (2 pages)
22 July 1996New secretary appointed (1 page)
22 July 1996Secretary resigned (2 pages)
14 December 1995Return made up to 22/12/95; no change of members (6 pages)
14 December 1995Return made up to 22/12/95; no change of members (6 pages)
6 December 1995Accounts for a medium company made up to 31 March 1995 (15 pages)
6 December 1995Accounts for a medium company made up to 31 March 1995 (15 pages)
25 April 1993Memorandum and Articles of Association (18 pages)
25 April 1993Memorandum and Articles of Association (18 pages)
4 April 1988Incorporation (19 pages)
4 April 1988Incorporation (19 pages)