Company NameAlltrim Plastics Limited
Company StatusDissolved
Company Number02419082
CategoryPrivate Limited Company
Incorporation Date1 September 1989(34 years, 8 months ago)
Dissolution Date24 October 2023 (5 months, 4 weeks ago)

Business Activity

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

Directors

Director NameMr Ian Jackson
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2014(24 years, 7 months after company formation)
Appointment Duration9 years, 6 months (closed 24 October 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Andrew Watkins
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2021(31 years, 7 months after company formation)
Appointment Duration2 years, 6 months (closed 24 October 2023)
RoleGroup General Counsel & Company Secretary
Country of ResidenceEngland
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Thomas Loftus
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(2 years after company formation)
Appointment Duration16 years, 4 months (resigned 15 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPriory Court
Lapley Hall Mews, Lapley
Stafford
ST19 9JN
Director NameMr Michael Wilson
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(2 years after company formation)
Appointment Duration8 years, 2 months (resigned 30 October 1999)
RoleCompany Director
Correspondence Address15 Brunnel Grove
Perton
Wolverhampton
West Midlands
WV6 7YD
Secretary NameMr Michael Wilson
NationalityBritish
StatusResigned
Appointed01 September 1991(2 years after company formation)
Appointment Duration8 years, 2 months (resigned 30 October 1999)
RoleCompany Director
Correspondence Address15 Brunnel Grove
Perton
Wolverhampton
West Midlands
WV6 7YD
Director NameMr Mark Bromley
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(4 years, 10 months after company formation)
Appointment Duration11 years, 5 months (resigned 30 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Brocton Road
Milford
Stafford
Staffordshire
ST17 0UH
Secretary NameMr Peter Dennis Hunt
NationalityBritish
StatusResigned
Appointed30 October 1999(10 years, 2 months after company formation)
Appointment Duration7 years (resigned 14 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address97 Dovehouse Lane
Olton
Solihull
West Midlands
B91 2EQ
Director NameStephen Ronald Joseph Pollard
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2007(17 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 15 January 2008)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address26 Walton Gardens
Codsall
Wolverhampton
West Midlands
WV8 1AH
Director NameMr Christopher John Bow
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2008(18 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 March 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3 Sternes Way
Stapleford
Cambridgeshire
CB2 5DA
Director NameMr Michael John Chivers
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2008(18 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSignet House 17 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Gareth Wyn Davies
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2008(18 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 November 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSignet House 17 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Secretary NameMr Richard Charles Monro
NationalityBritish
StatusResigned
Appointed15 January 2008(18 years, 4 months after company formation)
Appointment Duration11 years, 9 months (resigned 18 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Richard Charles Monro
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2011(22 years, 1 month after company formation)
Appointment Duration7 years, 12 months (resigned 18 October 2019)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMs Kulbinder Kaur Dosanjh
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2019(30 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2021)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Eastbourne Terrace
London
W2 6LG
Secretary NameMs Kulbinder Kaur Dosanjh
StatusResigned
Appointed18 October 2019(30 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2021)
RoleCompany Director
Correspondence Address10 Eastbourne Terrace
London
W2 6LG
Secretary NameRostance Edwards Limited (Corporation)
StatusResigned
Appointed14 November 2006(17 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 January 2008)
Correspondence Address5 Chase House
Park Plaza Hayes Way
Cannock
Staffordshire
WS12 2DD

Contact

Websitesigplc.co.uk
Email address[email protected]
Telephone0114 2856300
Telephone regionSheffield

Location

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

Shareholders

1000 at £1Penkridge Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

16 July 2002Delivered on: 22 July 2002
Satisfied on: 11 April 2014
Persons entitled: National Westminster 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.
Fully Satisfied
3 July 1996Delivered on: 12 July 1996
Satisfied on: 12 October 2002
Persons entitled: Trade Indemnity-Heller Commercial Finance Limited

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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

24 October 2023Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2023First Gazette notice for voluntary strike-off (1 page)
26 July 2023Application to strike the company off the register (3 pages)
10 July 2023Confirmation statement made on 30 June 2023 with updates (4 pages)
30 June 2023Statement by Directors (1 page)
30 June 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
30 June 2023Solvency Statement dated 16/06/23 (1 page)
30 June 2023Statement of capital on 30 June 2023
  • GBP 1
(5 pages)
2 September 2022Accounts for a dormant company made up to 31 December 2021 (9 pages)
5 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
20 September 2021Accounts for a dormant company made up to 31 December 2020 (9 pages)
9 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
6 April 2021Termination of appointment of Kulbinder Kaur Dosanjh as a director on 31 March 2021 (1 page)
6 April 2021Termination of appointment of Kulbinder Kaur Dosanjh as a secretary on 31 March 2021 (1 page)
6 April 2021Appointment of Mr Andrew Watkins as a director on 31 March 2021 (2 pages)
11 January 2021Director's details changed for Ms Kulbinder Kaur Dosanjh on 22 December 2020 (2 pages)
9 October 2020Accounts for a dormant company made up to 31 December 2019 (9 pages)
30 June 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
28 October 2019Termination of appointment of Richard Charles Monro as a director on 18 October 2019 (1 page)
28 October 2019Appointment of Ms Kulbinder Kaur Dosanjh as a secretary on 18 October 2019 (2 pages)
28 October 2019Termination of appointment of Richard Charles Monro as a secretary on 18 October 2019 (1 page)
28 October 2019Appointment of Ms Kulbinder Kaur Dosanjh as a director on 18 October 2019 (2 pages)
27 June 2019Micro company accounts made up to 31 December 2018 (3 pages)
26 June 2019Confirmation statement made on 26 June 2019 with updates (4 pages)
23 July 2018Secretary's details changed for Mr Richard Charles Monro on 29 June 2018 (1 page)
23 July 2018Director's details changed for Mr Richard Charles Monro on 29 June 2018 (2 pages)
20 July 2018Director's details changed for Mr Ian Jackson on 29 June 2018 (2 pages)
10 July 2018Register inspection address has been changed from Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH United Kingdom to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH (1 page)
5 July 2018Registered office address changed from Hillsborough Works, Langsett Road, Sheffield South Yorkshire S6 2LW to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH on 5 July 2018 (1 page)
5 July 2018Registered office address changed from , Hillsborough Works, Langsett, Road, Sheffield, South Yorkshire, S6 2LW to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH on 5 July 2018 (1 page)
5 July 2018Change of details for Penkridge Holdings Limited as a person with significant control on 29 June 2018 (2 pages)
26 June 2018Confirmation statement made on 26 June 2018 with updates (4 pages)
5 June 2018Micro company accounts made up to 31 December 2017 (3 pages)
5 July 2017Notification of Penkridge Holdings Limited as a person with significant control on 6 April 2016 (1 page)
5 July 2017Notification of Penkridge Holdings Limited as a person with significant control on 5 July 2017 (1 page)
27 June 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
19 May 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
19 May 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
5 July 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
5 July 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
24 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1,000
(5 pages)
24 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1,000
(5 pages)
21 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1,000
(5 pages)
21 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1,000
(5 pages)
21 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1,000
(5 pages)
6 July 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
6 July 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
16 March 2015Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages)
16 March 2015Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages)
24 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1,000
(5 pages)
24 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1,000
(5 pages)
24 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1,000
(5 pages)
20 June 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
20 June 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
11 April 2014Satisfaction of charge 2 in full (4 pages)
11 April 2014Satisfaction of charge 2 in full (4 pages)
10 April 2014Appointment of Mr Ian Jackson as a director (2 pages)
10 April 2014Appointment of Mr Ian Jackson as a director (2 pages)
2 April 2014Termination of appointment of Christopher Bow as a director (1 page)
2 April 2014Termination of appointment of Christopher Bow as a director (1 page)
19 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1,000
(5 pages)
19 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1,000
(5 pages)
19 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1,000
(5 pages)
7 June 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
7 June 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
19 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
19 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
19 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
19 June 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
19 June 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
26 January 2012Termination of appointment of Michael Chivers as a director (1 page)
26 January 2012Termination of appointment of Michael Chivers as a director (1 page)
7 December 2011Termination of appointment of Gareth Davies as a director (1 page)
7 December 2011Termination of appointment of Gareth Davies as a director (1 page)
24 October 2011Appointment of Mr Richard Charles Monro as a director (2 pages)
24 October 2011Appointment of Mr Richard Charles Monro as a director (2 pages)
1 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
1 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
1 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
21 June 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
21 June 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
30 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
30 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
7 September 2010Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (2 pages)
7 September 2010Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (2 pages)
7 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (7 pages)
7 September 2010Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages)
7 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (7 pages)
7 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (7 pages)
7 September 2010Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages)
7 September 2010Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages)
7 September 2010Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (2 pages)
7 September 2010Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages)
7 September 2010Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages)
7 September 2010Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages)
3 September 2010Accounts for a dormant company made up to 31 December 2009 (13 pages)
3 September 2010Accounts for a dormant company made up to 31 December 2009 (13 pages)
11 December 2009Current accounting period extended from 31 August 2009 to 31 December 2009 (1 page)
11 December 2009Current accounting period extended from 31 August 2009 to 31 December 2009 (1 page)
13 October 2009Register inspection address has been changed from Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH United Kingdom (1 page)
13 October 2009Register inspection address has been changed from Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH United Kingdom (1 page)
12 October 2009Register(s) moved to registered inspection location (1 page)
12 October 2009Register(s) moved to registered inspection location (1 page)
7 October 2009Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages)
7 October 2009Register inspection address has been changed (1 page)
7 October 2009Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages)
7 October 2009Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
7 October 2009Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages)
7 October 2009Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
7 October 2009Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages)
7 October 2009Register inspection address has been changed (1 page)
7 October 2009Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages)
7 October 2009Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
1 September 2009Return made up to 01/09/09; full list of members (4 pages)
1 September 2009Return made up to 01/09/09; full list of members (4 pages)
7 April 2009Full accounts made up to 31 August 2008 (18 pages)
7 April 2009Full accounts made up to 31 August 2008 (18 pages)
9 September 2008Return made up to 01/09/08; full list of members (7 pages)
9 September 2008Return made up to 01/09/08; full list of members (7 pages)
9 April 2008Accounting reference date shortened from 31/12/2008 to 31/08/2008 (1 page)
9 April 2008Accounting reference date shortened from 31/12/2008 to 31/08/2008 (1 page)
19 February 2008New director appointed (1 page)
19 February 2008New director appointed (1 page)
19 February 2008Director resigned (1 page)
19 February 2008Accounting reference date shortened from 31/08/08 to 31/12/07 (1 page)
19 February 2008Location of register of members (1 page)
19 February 2008Registered office changed on 19/02/08 from: 5 chase house park plaza, hayes, way, cannock, staffordshire, WS12 2DD (1 page)
19 February 2008Director resigned (1 page)
19 February 2008Accounting reference date shortened from 31/08/08 to 31/12/07 (1 page)
19 February 2008New director appointed (1 page)
19 February 2008Director resigned (1 page)
19 February 2008Location of register of members (1 page)
19 February 2008Secretary resigned (1 page)
19 February 2008New secretary appointed (1 page)
19 February 2008New director appointed (1 page)
19 February 2008New secretary appointed (1 page)
19 February 2008Director resigned (1 page)
19 February 2008New director appointed (1 page)
19 February 2008New director appointed (1 page)
19 February 2008Registered office changed on 19/02/08 from: 5 chase house park plaza, hayes way, cannock staffordshire WS12 2DD (1 page)
19 February 2008Registered office changed on 19/02/08 from: 5 chase house park plaza, hayes way, cannock staffordshire WS12 2DD (1 page)
19 February 2008Secretary resigned (1 page)
21 January 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
21 January 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
26 October 2007Secretary's particulars changed (1 page)
26 October 2007Return made up to 01/09/07; full list of members (2 pages)
26 October 2007Secretary's particulars changed (1 page)
26 October 2007Return made up to 01/09/07; full list of members (2 pages)
18 April 2007New director appointed (1 page)
18 April 2007New director appointed (1 page)
18 April 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
18 April 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
21 November 2006Secretary resigned (1 page)
21 November 2006New secretary appointed (2 pages)
21 November 2006New secretary appointed (2 pages)
21 November 2006Secretary resigned (1 page)
27 October 2006Return made up to 01/09/06; full list of members (2 pages)
27 October 2006Return made up to 01/09/06; full list of members (2 pages)
6 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
6 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
31 January 2006Director resigned (1 page)
31 January 2006Director resigned (1 page)
19 October 2005Return made up to 01/09/05; full list of members (2 pages)
19 October 2005Director's particulars changed (1 page)
19 October 2005Director's particulars changed (1 page)
19 October 2005Return made up to 01/09/05; full list of members (2 pages)
19 October 2005Director's particulars changed (1 page)
19 October 2005Director's particulars changed (1 page)
5 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
5 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
1 June 2005Registered office changed on 01/06/05 from: 315 penn road, wolverhampton, west midlands, WV4 5QF (1 page)
1 June 2005Registered office changed on 01/06/05 from: 315 penn road wolverhampton west midlands WV4 5QF (1 page)
1 June 2005Registered office changed on 01/06/05 from: 315 penn road wolverhampton west midlands WV4 5QF (1 page)
8 October 2004Return made up to 01/09/04; full list of members (7 pages)
8 October 2004Return made up to 01/09/04; full list of members (7 pages)
14 January 2004Accounts for a small company made up to 31 August 2003 (7 pages)
14 January 2004Accounts for a small company made up to 31 August 2003 (7 pages)
18 October 2003Return made up to 01/09/03; full list of members (7 pages)
18 October 2003Return made up to 01/09/03; full list of members (7 pages)
29 April 2003Accounts for a small company made up to 31 August 2002 (6 pages)
29 April 2003Accounts for a small company made up to 31 August 2002 (6 pages)
18 October 2002Return made up to 01/09/02; full list of members (7 pages)
18 October 2002Return made up to 01/09/02; full list of members (7 pages)
12 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
22 July 2002Particulars of mortgage/charge (3 pages)
22 July 2002Particulars of mortgage/charge (3 pages)
27 March 2002Accounts for a small company made up to 31 August 2001 (6 pages)
27 March 2002Accounts for a small company made up to 31 August 2001 (6 pages)
19 September 2001Return made up to 01/09/01; full list of members (6 pages)
19 September 2001Return made up to 01/09/01; full list of members (6 pages)
23 April 2001Accounts for a small company made up to 31 August 2000 (6 pages)
23 April 2001Accounts for a small company made up to 31 August 2000 (6 pages)
21 September 2000Return made up to 01/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 September 2000Return made up to 01/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 August 2000New secretary appointed (2 pages)
18 August 2000New secretary appointed (2 pages)
18 August 2000Secretary resigned;director resigned (1 page)
18 August 2000Secretary resigned;director resigned (1 page)
23 June 2000Accounts for a small company made up to 31 August 1999 (6 pages)
23 June 2000Accounts for a small company made up to 31 August 1999 (6 pages)
4 October 1999Return made up to 01/09/99; no change of members (4 pages)
4 October 1999Return made up to 01/09/99; no change of members (4 pages)
20 December 1998Accounts for a small company made up to 31 August 1998 (6 pages)
20 December 1998Accounts for a small company made up to 31 August 1998 (6 pages)
5 October 1998Return made up to 01/09/98; no change of members (4 pages)
5 October 1998Return made up to 01/09/98; no change of members (4 pages)
21 September 1998Registered office changed on 21/09/98 from: 5 ounsdale road wombourne wolverhampton WV5 9JE (1 page)
21 September 1998Registered office changed on 21/09/98 from: 5 ounsdale road wombourne wolverhampton WV5 9JE (1 page)
21 September 1998Registered office changed on 21/09/98 from: 5 ounsdale road, wombourne, wolverhampton, WV5 9JE (1 page)
10 May 1998Accounts for a small company made up to 31 August 1997 (7 pages)
10 May 1998Accounts for a small company made up to 31 August 1997 (7 pages)
19 September 1997Return made up to 01/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 September 1997Return made up to 01/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 April 1997Accounts for a small company made up to 31 August 1996 (8 pages)
25 April 1997Accounts for a small company made up to 31 August 1996 (8 pages)
20 September 1996Return made up to 01/09/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 September 1996Return made up to 01/09/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 July 1996Particulars of mortgage/charge (7 pages)
12 July 1996Particulars of mortgage/charge (7 pages)
6 March 1996Accounts for a small company made up to 31 August 1995 (10 pages)
6 March 1996Accounts for a small company made up to 31 August 1995 (10 pages)
20 September 1995Return made up to 01/09/95; no change of members (4 pages)
20 September 1995Return made up to 01/09/95; no change of members (4 pages)
17 August 1995Registered office changed on 17/08/95 from: 4 tettenhall road wolverhampton WV1 4SA wolverhampton WV11 1UP (1 page)
17 August 1995Registered office changed on 17/08/95 from: 4 tettenhall road wolverhampton WV1 4SA wolverhampton WV11 1UP (1 page)
17 August 1995Registered office changed on 17/08/95 from: 4 tettenhall road, wolverhampton, WV1 4SA, wolverhampton WV11 1UP (1 page)
4 July 1995Accounts for a small company made up to 31 August 1994 (10 pages)
4 July 1995Accounts for a small company made up to 31 August 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
24 June 1994Accounts for a small company made up to 31 August 1993 (8 pages)
24 June 1994Accounts for a small company made up to 31 August 1993 (8 pages)
16 February 1993Full accounts made up to 31 August 1992 (12 pages)
16 February 1993Full accounts made up to 31 August 1992 (12 pages)
11 March 1992Ad 04/10/91--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages)
11 March 1992Ad 04/10/91--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages)
18 December 1991Return made up to 01/09/91; full list of members (4 pages)
18 December 1991Return made up to 01/09/91; full list of members (4 pages)
3 December 1991Full accounts made up to 31 August 1991 (9 pages)
3 December 1991Full accounts made up to 31 August 1991 (9 pages)
21 May 1991Full accounts made up to 31 August 1990 (9 pages)
21 May 1991Full accounts made up to 31 August 1990 (9 pages)
18 October 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 October 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 September 1989Incorporation (11 pages)
1 September 1989Incorporation (11 pages)