Company NameMSSR Limited
Company StatusDissolved
Company Number02398730
CategoryPrivate Limited Company
Incorporation Date27 June 1989(34 years, 10 months ago)
Dissolution Date15 December 2016 (7 years, 4 months ago)
Previous NamesFlithigh Limited and M.S.S.R. Forecourt Developments Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings
SIC 4532Insulation work activities
SIC 43290Other construction installation
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Michael Sanders
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed17 September 1991(2 years, 2 months after company formation)
Appointment Duration25 years, 3 months (closed 15 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArmstrong Watson 3rd Floor
10 South Parade
Leeds
LS1 5QS
Director NameMr Atulkumar Lakhani
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2000(11 years, 3 months after company formation)
Appointment Duration16 years, 2 months (closed 15 December 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressArmstrong Watson 3rd Floor
10 South Parade
Leeds
LS1 5QS
Director NameMiss Melanie Ann Hird
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2012(22 years, 8 months after company formation)
Appointment Duration4 years, 9 months (closed 15 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArmstrong Watson 3rd Floor
10 South Parade
Leeds
LS1 5QS
Director NameMrs Lesley Rose
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(2 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 January 1993)
RoleCompany Director
Correspondence AddressSouth Mead
7 Brunswick Road Broom
Rotherham
South Yorkshire
S62 2RQ
Director NameMr Sherwin Rose
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(2 years, 2 months after company formation)
Appointment Duration16 years (resigned 28 September 2007)
RoleCompany Director
Correspondence Address4 Church Avenue
Rawmarsh
Rotherham
South Yorkshire
S62 6LS
Director NameMrs Christine Saunders
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(2 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 January 1993)
RoleCompany Director
Correspondence AddressRoyds Moor Farm Cottage, Royds Moor Farm
Royds Moor Hill, Whiston
Rothersham
S Yorks
S60 4NL
Secretary NameMr Michael Sanders
NationalityBritish
StatusResigned
Appointed17 September 1991(2 years, 2 months after company formation)
Appointment Duration22 years, 10 months (resigned 31 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArmstrong Watson 3rd Floor
10 South Parade
Leeds
LS1 5QS
Secretary NameMr Stephen Derek Armstrong
NationalityBritish
StatusResigned
Appointed27 January 1993(3 years, 7 months after company formation)
Appointment Duration-52 years (resigned 23 February 1941)
RoleCompany Director
Correspondence Address125 London Wall
London
EC2Y 5AE
Secretary NameJames David Priestley
NationalityBritish
StatusResigned
Appointed26 May 1994(4 years, 11 months after company formation)
Appointment Duration16 years, 3 months (resigned 01 September 2010)
RoleSolicitor
Correspondence Address67 Alms Hill Road
Sheffield
South Yorkshire
S11 9RR
Director NameMr Jack French
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2000(11 years, 3 months after company formation)
Appointment Duration12 years, 3 months (resigned 31 December 2012)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCanklow House, Bawtry Road
Rotherham
South Yorkshire
S60 5DN
Director NameMr Andrew Wright
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(14 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 17 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCanklow House, Bawtry Road
Rotherham
South Yorkshire
S60 5DN

Location

Registered AddressArmstrong Watson 3rd Floor
10 South Parade
Leeds
LS1 5QS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2012
Net Worth-£332,058
Cash£46,654
Current Liabilities£1,137,081

Accounts

Latest Accounts31 August 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

15 December 2016Final Gazette dissolved following liquidation (1 page)
15 December 2016Final Gazette dissolved following liquidation (1 page)
15 September 2016Notice of move from Administration to Dissolution on 17 August 2016 (31 pages)
15 September 2016Notice of move from Administration to Dissolution on 17 August 2016 (31 pages)
18 April 2016Administrator's progress report to 11 March 2016 (32 pages)
18 April 2016Administrator's progress report to 11 March 2016 (32 pages)
20 January 2016Termination of appointment of Michael Sanders as a secretary on 31 July 2014 (1 page)
20 January 2016Termination of appointment of Michael Sanders as a secretary on 31 July 2014 (1 page)
2 November 2015Notice of extension of period of Administration (1 page)
2 November 2015Administrator's progress report to 11 September 2015 (29 pages)
2 November 2015Notice of extension of period of Administration (1 page)
2 November 2015Administrator's progress report to 11 September 2015 (29 pages)
9 October 2015Administrator's progress report to 2 April 2015 (23 pages)
9 October 2015Notice of extension of period of Administration (1 page)
9 October 2015Administrator's progress report to 2 April 2015 (23 pages)
9 October 2015Administrator's progress report to 2 April 2015 (23 pages)
9 October 2015Notice of extension of period of Administration (1 page)
1 July 2015Notice of extension of period of Administration (1 page)
1 July 2015Notice of extension of period of Administration (1 page)
23 April 2015Registered office address changed from C/O Armstrong Watson Central House 47 St Pauls Street Leeds West Yorkshire LS1 2TE to Armstrong Watson 3Rd Floor 10 South Parade Leeds LS1 5QS on 23 April 2015 (2 pages)
23 April 2015Registered office address changed from C/O Armstrong Watson Central House 47 St Pauls Street Leeds West Yorkshire LS1 2TE to Armstrong Watson 3Rd Floor 10 South Parade Leeds LS1 5QS on 23 April 2015 (2 pages)
2 March 2015Notice of appointment of replacement/additional administrator (1 page)
2 March 2015Notice of appointment of replacement/additional administrator (1 page)
2 March 2015Notice of vacation of office by administrator (9 pages)
2 March 2015 (1 page)
2 March 2015Notice of vacation of office by administrator (9 pages)
2 December 2014Administrator's progress report to 27 October 2014 (25 pages)
2 December 2014Administrator's progress report to 27 October 2014 (25 pages)
4 July 2014Notice of deemed approval of proposals (1 page)
4 July 2014Notice of deemed approval of proposals (1 page)
24 June 2014Statement of administrator's proposal (44 pages)
24 June 2014Statement of administrator's proposal (44 pages)
8 May 2014Registered office address changed from Canklow House, Bawtry Road Rotherham South Yorkshire S60 5DN on 8 May 2014 (2 pages)
8 May 2014Registered office address changed from Canklow House, Bawtry Road Rotherham South Yorkshire S60 5DN on 8 May 2014 (2 pages)
8 May 2014Registered office address changed from Canklow House, Bawtry Road Rotherham South Yorkshire S60 5DN on 8 May 2014 (2 pages)
7 May 2014Appointment of an administrator (1 page)
7 May 2014Appointment of an administrator (1 page)
11 April 2014Satisfaction of charge 17 in full (2 pages)
11 April 2014Satisfaction of charge 12 in full (2 pages)
11 April 2014Satisfaction of charge 12 in full (2 pages)
11 April 2014Satisfaction of charge 15 in full (2 pages)
11 April 2014Satisfaction of charge 13 in full (1 page)
11 April 2014Satisfaction of charge 13 in full (1 page)
11 April 2014Satisfaction of charge 17 in full (2 pages)
11 April 2014Satisfaction of charge 15 in full (2 pages)
12 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-12
  • GBP 10,000
(4 pages)
12 October 2013Director's details changed for Miss Melanie Ann Hird on 5 September 2013 (2 pages)
12 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-12
  • GBP 10,000
(4 pages)
12 October 2013Director's details changed for Miss Melanie Ann Hird on 5 September 2013 (2 pages)
12 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-12
  • GBP 10,000
(4 pages)
12 October 2013Director's details changed for Miss Melanie Ann Hird on 5 September 2013 (2 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
16 January 2013Termination of appointment of Jack French as a director (1 page)
16 January 2013Termination of appointment of Jack French as a director (1 page)
31 October 2012Company name changed M.S.S.R. forecourt developments LIMITED\certificate issued on 31/10/12
  • CONNOT ‐
(3 pages)
31 October 2012Company name changed M.S.S.R. forecourt developments LIMITED\certificate issued on 31/10/12
  • CONNOT ‐
(3 pages)
25 October 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-09-04
(1 page)
25 October 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-09-04
(1 page)
7 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
7 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
7 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
12 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (5 pages)
12 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (5 pages)
12 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (5 pages)
2 June 2012Particulars of a mortgage or charge/co charles/extend / charge no: 20 (9 pages)
2 June 2012Particulars of a mortgage or charge/co charles/extend / charge no: 20 (9 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
23 March 2012Appointment of Ms Melanie Ann Hird as a director (2 pages)
23 March 2012Appointment of Ms Melanie Ann Hird as a director (2 pages)
10 March 2012Particulars of a mortgage or charge / charge no: 18 (5 pages)
10 March 2012Particulars of a mortgage or charge / charge no: 19 (5 pages)
10 March 2012Particulars of a mortgage or charge / charge no: 19 (5 pages)
10 March 2012Particulars of a mortgage or charge / charge no: 18 (5 pages)
2 March 2012Particulars of a mortgage or charge / charge no: 17 (5 pages)
2 March 2012Particulars of a mortgage or charge / charge no: 17 (5 pages)
1 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
1 March 2012Statement of company's objects (2 pages)
1 March 2012Statement of company's objects (2 pages)
1 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 26/02/2012
(14 pages)
1 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 26/02/2012
(14 pages)
1 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
17 February 2012Termination of appointment of Andrew Wright as a director (1 page)
17 February 2012Termination of appointment of Andrew Wright as a director (1 page)
6 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (4 pages)
6 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (4 pages)
6 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (4 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
16 December 2010Particulars of a mortgage or charge / charge no: 16 (16 pages)
16 December 2010Particulars of a mortgage or charge / charge no: 16 (16 pages)
6 September 2010Director's details changed for Andrew Wright on 1 September 2010 (2 pages)
6 September 2010Director's details changed for Mr Atulkumar Govindji Lakhani on 1 September 2010 (2 pages)
6 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (4 pages)
6 September 2010Director's details changed for Jack French on 1 September 2010 (2 pages)
6 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (4 pages)
6 September 2010Termination of appointment of James Priestley as a secretary (1 page)
6 September 2010Director's details changed for Mr Atulkumar Govindji Lakhani on 1 September 2010 (2 pages)
6 September 2010Director's details changed for Mr Michael Sanders on 1 September 2010 (2 pages)
6 September 2010Director's details changed for Mr Michael Sanders on 1 September 2010 (2 pages)
6 September 2010Director's details changed for Jack French on 1 September 2010 (2 pages)
6 September 2010Secretary's details changed for Mr Michael Sanders on 1 September 2010 (1 page)
6 September 2010Termination of appointment of James Priestley as a secretary (1 page)
6 September 2010Director's details changed for Andrew Wright on 1 September 2010 (2 pages)
6 September 2010Director's details changed for Mr Michael Sanders on 1 September 2010 (2 pages)
6 September 2010Secretary's details changed for Mr Michael Sanders on 1 September 2010 (1 page)
6 September 2010Director's details changed for Jack French on 1 September 2010 (2 pages)
6 September 2010Director's details changed for Mr Atulkumar Govindji Lakhani on 1 September 2010 (2 pages)
6 September 2010Director's details changed for Andrew Wright on 1 September 2010 (2 pages)
6 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (4 pages)
6 September 2010Secretary's details changed for Mr Michael Sanders on 1 September 2010 (1 page)
24 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
24 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
7 September 2009Return made up to 04/09/09; full list of members (4 pages)
7 September 2009Return made up to 04/09/09; full list of members (4 pages)
23 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
23 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
6 January 2009Particulars of a mortgage or charge / charge no: 15 (4 pages)
6 January 2009Particulars of a mortgage or charge / charge no: 15 (4 pages)
8 September 2008Return made up to 04/09/08; full list of members (4 pages)
8 September 2008Return made up to 04/09/08; full list of members (4 pages)
9 July 2008Accounts for a small company made up to 31 August 2007 (9 pages)
9 July 2008Accounts for a small company made up to 31 August 2007 (9 pages)
16 November 2007Director resigned (1 page)
16 November 2007Director resigned (1 page)
18 September 2007Return made up to 04/09/07; full list of members (3 pages)
18 September 2007Declaration of satisfaction of mortgage/charge (1 page)
18 September 2007Return made up to 04/09/07; full list of members (3 pages)
18 September 2007Declaration of satisfaction of mortgage/charge (1 page)
5 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
5 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
27 June 2007Particulars of mortgage/charge (4 pages)
27 June 2007Particulars of mortgage/charge (4 pages)
2 June 2007Particulars of mortgage/charge (8 pages)
2 June 2007Particulars of mortgage/charge (8 pages)
4 May 2007Declaration of satisfaction of mortgage/charge (1 page)
4 May 2007Declaration of satisfaction of mortgage/charge (1 page)
26 September 2006Particulars of mortgage/charge (4 pages)
26 September 2006Particulars of mortgage/charge (4 pages)
21 September 2006Return made up to 04/09/06; full list of members (3 pages)
21 September 2006Return made up to 04/09/06; full list of members (3 pages)
23 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
23 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
7 September 2005Location of debenture register (1 page)
7 September 2005Location of register of members (1 page)
7 September 2005Return made up to 04/09/05; full list of members (3 pages)
7 September 2005Registered office changed on 07/09/05 from: canklow house, bawtry road, rotherham, south yorkshire S60 5DN (1 page)
7 September 2005Location of register of members (1 page)
7 September 2005Registered office changed on 07/09/05 from: canklow house, bawtry road, rotherham, south yorkshire S60 5DN (1 page)
7 September 2005Return made up to 04/09/05; full list of members (3 pages)
7 September 2005Location of debenture register (1 page)
6 September 2005Director's particulars changed (1 page)
6 September 2005Director's particulars changed (1 page)
16 May 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
16 May 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
10 September 2004Return made up to 04/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 September 2004Return made up to 04/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 March 2004Full accounts made up to 31 August 2003 (12 pages)
12 March 2004Full accounts made up to 31 August 2003 (12 pages)
9 December 2003New director appointed (2 pages)
9 December 2003New director appointed (2 pages)
11 September 2003Return made up to 04/09/03; full list of members
  • 363(287) ‐ Registered office changed on 11/09/03
(8 pages)
11 September 2003Return made up to 04/09/03; full list of members
  • 363(287) ‐ Registered office changed on 11/09/03
(8 pages)
30 August 2003Particulars of mortgage/charge (3 pages)
30 August 2003Particulars of mortgage/charge (3 pages)
27 June 2003Full accounts made up to 31 August 2002 (12 pages)
27 June 2003Full accounts made up to 31 August 2002 (12 pages)
22 April 2003Registered office changed on 22/04/03 from: edgecumbe house, the crescent doncaster road, rotherham, south yorkshire S65 1NL (1 page)
22 April 2003Registered office changed on 22/04/03 from: edgecumbe house, the crescent doncaster road, rotherham, south yorkshire S65 1NL (1 page)
24 December 2002Declaration of satisfaction of mortgage/charge (1 page)
24 December 2002Declaration of satisfaction of mortgage/charge (1 page)
13 September 2002Return made up to 04/09/02; full list of members (8 pages)
13 September 2002Return made up to 04/09/02; full list of members (8 pages)
24 May 2002Full accounts made up to 31 August 2001 (11 pages)
24 May 2002Full accounts made up to 31 August 2001 (11 pages)
20 September 2001Return made up to 04/09/01; full list of members (7 pages)
20 September 2001Return made up to 04/09/01; full list of members (7 pages)
13 March 2001Accounting reference date extended from 31/03/01 to 31/08/01 (1 page)
13 March 2001Accounting reference date extended from 31/03/01 to 31/08/01 (1 page)
15 November 2000Full accounts made up to 31 March 2000 (11 pages)
15 November 2000Full accounts made up to 31 March 2000 (11 pages)
9 October 2000New director appointed (2 pages)
9 October 2000New director appointed (2 pages)
9 October 2000New director appointed (2 pages)
9 October 2000New director appointed (2 pages)
20 September 2000Return made up to 04/09/00; full list of members (7 pages)
20 September 2000Return made up to 04/09/00; full list of members (7 pages)
14 September 1999Full accounts made up to 31 March 1999 (11 pages)
14 September 1999Full accounts made up to 31 March 1999 (11 pages)
9 September 1999Return made up to 04/09/99; full list of members (6 pages)
9 September 1999Return made up to 04/09/99; full list of members (6 pages)
4 September 1998Return made up to 04/09/98; full list of members (6 pages)
4 September 1998Return made up to 04/09/98; full list of members (6 pages)
16 June 1998Full accounts made up to 31 March 1998 (11 pages)
16 June 1998Full accounts made up to 31 March 1997 (11 pages)
16 June 1998Full accounts made up to 31 March 1997 (11 pages)
16 June 1998Full accounts made up to 31 March 1998 (11 pages)
24 March 1998Ad 16/03/98--------- £ si 9900@1=9900 £ ic 1/9901 (2 pages)
24 March 1998£ nc 100/100000 16/03/98 (1 page)
24 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 March 1998Ad 16/03/98--------- £ si 9900@1=9900 £ ic 1/9901 (2 pages)
24 March 1998£ nc 100/100000 16/03/98 (1 page)
24 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 March 1998Particulars of mortgage/charge (3 pages)
19 March 1998Particulars of mortgage/charge (3 pages)
6 March 1998Declaration of satisfaction of mortgage/charge (1 page)
6 March 1998Declaration of satisfaction of mortgage/charge (1 page)
15 October 1997Registered office changed on 15/10/97 from: moor park house bawtry road, wickersley, rotherham, south yorkshire S66 0BL (1 page)
15 October 1997Registered office changed on 15/10/97 from: moor park house bawtry road, wickersley, rotherham, south yorkshire S66 0BL (1 page)
8 September 1997Return made up to 04/09/97; full list of members (6 pages)
8 September 1997Return made up to 04/09/97; full list of members (6 pages)
31 December 1996Full accounts made up to 31 March 1996 (11 pages)
31 December 1996Full accounts made up to 31 March 1996 (11 pages)
3 December 1996Return made up to 04/09/96; full list of members (6 pages)
3 December 1996Return made up to 04/09/96; full list of members (6 pages)
9 August 1996Declaration of satisfaction of mortgage/charge (1 page)
9 August 1996Declaration of satisfaction of mortgage/charge (1 page)
9 August 1996Declaration of satisfaction of mortgage/charge (1 page)
9 August 1996Declaration of satisfaction of mortgage/charge (1 page)
9 August 1996Declaration of satisfaction of mortgage/charge (1 page)
9 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
9 August 1996Declaration of satisfaction of mortgage/charge (1 page)
9 August 1996Declaration of satisfaction of mortgage/charge (1 page)
9 August 1996Declaration of satisfaction of mortgage/charge (1 page)
9 August 1996Declaration of satisfaction of mortgage/charge (1 page)
9 August 1996Declaration of satisfaction of mortgage/charge (1 page)
9 August 1996Declaration of satisfaction of mortgage/charge (1 page)
9 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
9 August 1996Declaration of satisfaction of mortgage/charge (1 page)
16 October 1995Full accounts made up to 31 March 1995 (11 pages)
16 October 1995Full accounts made up to 31 March 1995 (11 pages)
6 September 1995Return made up to 04/09/95; no change of members (4 pages)
6 September 1995Return made up to 04/09/95; no change of members (4 pages)
4 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
4 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
2 May 1995Registered office changed on 02/05/95 from: canklow house, bawtry road, rotherham, S60 5DN (1 page)
2 May 1995Registered office changed on 02/05/95 from: canklow house, bawtry road, rotherham, S60 5DN (1 page)
5 September 1989Memorandum and Articles of Association (10 pages)
5 September 1989Memorandum and Articles of Association (10 pages)
27 June 1989Incorporation (13 pages)
27 June 1989Incorporation (13 pages)