Company NameBirkby's Plastics Limited
Company StatusDissolved
Company Number02486780
CategoryPrivate Limited Company
Incorporation Date29 March 1990(34 years ago)
Dissolution Date1 February 2017 (7 years, 1 month ago)
Previous NameRochlane Limited

Business Activity

Section CManufacturing
SIC 2416Manufacture of plastics in primary forms
SIC 20160Manufacture of plastics in primary forms

Directors

Director NameMr John David Miles Child
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2008(17 years, 9 months after company formation)
Appointment Duration9 years (closed 01 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bridgewater Place Water Lane
Leeds
West Yorkshire
LS11 5QR
Director NameMr Macartan Thomas Flanagan
Date of BirthMay 1967 (Born 56 years ago)
NationalityIrish
StatusClosed
Appointed11 January 2008(17 years, 9 months after company formation)
Appointment Duration9 years (closed 01 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bridgewater Place Water Lane
Leeds
West Yorkshire
LS11 5QR
Director NameMr Thomas Moore
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2008(17 years, 9 months after company formation)
Appointment Duration9 years (closed 01 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bridgewater Place Water Lane
Leeds
West Yorkshire
LS11 5QR
Director NameMr Ian Chaytor Parker
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2008(17 years, 9 months after company formation)
Appointment Duration9 years (closed 01 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bridgewater Place Water Lane
Leeds
West Yorkshire
LS11 5QR
Director NameMrs Nicola Jane Rose
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2008(17 years, 9 months after company formation)
Appointment Duration9 years (closed 01 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bridgewater Place Water Lane
Leeds
West Yorkshire
LS11 5QR
Secretary NameMrs Nicola Jane Rose
NationalityBritish
StatusClosed
Appointed11 January 2008(17 years, 9 months after company formation)
Appointment Duration9 years (closed 01 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bridgewater Place Water Lane
Leeds
West Yorkshire
LS11 5QR
Director NameMr Victor John Shelton
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2010(20 years, 6 months after company formation)
Appointment Duration6 years, 3 months (closed 01 February 2017)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bridgewater Place Water Lane
Leeds
West Yorkshire
LS11 5QR
Director NameMr Shinichiro Maeda
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityJapanese
StatusResigned
Appointed29 March 1992(2 years after company formation)
Appointment Duration1 year (resigned 21 April 1993)
RoleCompany Director
Correspondence Address29 Park Lane
Roundhay
Leeds
West Yorkshire
LS8 2EX
Director NameMr Kenso Kuroda
Date of BirthMay 1948 (Born 75 years ago)
NationalityJapanese
StatusResigned
Appointed29 March 1992(2 years after company formation)
Appointment Duration6 years, 5 months (resigned 04 September 1998)
RoleCompany Director
Correspondence Address403 Imei Mansion 22 6 Kaki Uchi Imei
Terato Cho Mukou Shi
Kyoto
Foreign
Director NameTetsuro Kitaoka
Date of BirthDecember 1934 (Born 89 years ago)
NationalityJapanese
StatusResigned
Appointed29 March 1992(2 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 13 October 1992)
RoleCompany Director
Correspondence Address3-8-44 Izumi
Suginami-Ku
Tokyo
Foreign
Director NameMr Hikoaki Kawashima
Date of BirthDecember 1936 (Born 87 years ago)
NationalityJapanese
StatusResigned
Appointed29 March 1992(2 years after company formation)
Appointment Duration2 years, 1 month (resigned 26 May 1994)
RoleCompany Director
Correspondence AddressNiederrheinstr 18
4000 Dusseldorf
Germany
Director NameMr Takaki Kasugai
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityJapanese
StatusResigned
Appointed29 March 1992(2 years after company formation)
Appointment Duration5 years (resigned 01 April 1997)
RoleCompany Director
Correspondence AddressRue Langeveld 71
1180 Uccle
Brussels
Foreign
Director NameSatoshi Kaneda
Date of BirthAugust 1936 (Born 87 years ago)
NationalityJapanese
StatusResigned
Appointed29 March 1992(2 years after company formation)
Appointment Duration1 year, 5 months (resigned 27 August 1993)
RoleAlternate Director
Correspondence Address5 Elm Tree Road
St Johns Wood
London
NW8 9JY
Director NameMr John Horne
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(2 years after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 1995)
RoleCompany Director
Correspondence Address48 Nab Lane
Mirfield
West Yorkshire
WF14 9BQ
Director NameSatoru Hayasaki
Date of BirthJuly 1937 (Born 86 years ago)
NationalityJapanese
StatusResigned
Appointed29 March 1992(2 years after company formation)
Appointment Duration2 years, 1 month (resigned 26 May 1994)
RoleAlternate Director
Correspondence Address7 Kelsterne Close
Yarm
Cleveland
TS15 9SX
Director NameMr Sakae Hashimoto
Date of BirthMay 1947 (Born 76 years ago)
NationalityJapanese
StatusResigned
Appointed29 March 1992(2 years after company formation)
Appointment Duration1 year (resigned 06 April 1993)
RoleCompany Director
Correspondence Address21 Bentcliffe Avenue
Leeds
West Yorkshire
LS17 6QJ
Director NameMr Martin Jeffery Hands
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(2 years after company formation)
Appointment Duration7 years, 6 months (resigned 08 October 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLindley House
Naburn
North Yorkshire
YO19 4RU
Director NameMr Isao Fukawa
Date of BirthDecember 1931 (Born 92 years ago)
NationalityJapanese
StatusResigned
Appointed29 March 1992(2 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 12 August 1992)
RoleCompany Director
Correspondence Address3-420-1-201
Fujiwaracho
Funabashi City
Chiba
Foreign
Secretary NameHideo Nakamura
NationalityJapanese
StatusResigned
Appointed29 March 1992(2 years after company formation)
Appointment Duration4 years (resigned 22 April 1996)
RoleCompany Director
Correspondence Address23 Southborough Road
Bickley
Kent
BR1 2EA
Director NameMr Kunihiko Iida
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityJapanese
StatusResigned
Appointed12 August 1992(2 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 21 May 1993)
RoleCompany Director
Correspondence Address1-15-202 Kashiwadai
Inage-Ku
Chiba
Director NameMr Katsuo Koh
Date of BirthOctober 1940 (Born 83 years ago)
NationalityJapanese
StatusResigned
Appointed21 May 1993(3 years, 1 month after company formation)
Appointment Duration3 years (resigned 31 May 1996)
RoleCompany Director
Correspondence Address37-4-302 Nihonbashi Hakozakicho
Chuo-Ku
Tokyo
Japan
Director NamePaul Robert Jenkins
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(5 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 26 March 2003)
RoleCompany Director
Correspondence Address29 Dukewood Road
Clayton West
Huddersfield
West Yorkshire
HD8 9HF
Secretary NameHideyuki Yasue
NationalityBritish
StatusResigned
Appointed22 April 1996(6 years after company formation)
Appointment Duration4 years, 11 months (resigned 31 March 2001)
RoleSecretary
Correspondence AddressFlat 7 Chelsea Gate Apartments
93 Ebury Bridge Road
London
SW1W 8RB
Director NameIchiro Komatsu
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 1997(7 years after company formation)
Appointment Duration1 year (resigned 01 April 1998)
RoleCompany Director
Correspondence Address18 Imperial Court
1 Avenue Road St Johns Wood
London
NW8 9JY
Director NameYuichi Ishimaru
Date of BirthMay 1939 (Born 84 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 1998(8 years after company formation)
Appointment Duration2 years (resigned 31 March 2000)
RoleCompany Director
Correspondence Address18 Imperial Court 1 Avenue Road
St Johns Wood
London
NW8 7PT
Director NameIan Hunter
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(8 years, 3 months after company formation)
Appointment Duration9 years, 6 months (resigned 11 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaingate House
Maingate Hepworth
Holmfirth
West Yorkshire
HD9 1TJ
Director NameNobuyuki Hagiwara
Date of BirthAugust 1944 (Born 79 years ago)
NationalityJapanese
StatusResigned
Appointed04 September 1998(8 years, 5 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 01 April 1999)
RoleCompany Director
Correspondence Address50 Regency Lodge
Adelaide Road
London
NW3 5ED
Director NameTetsuro Kamiya
Date of BirthMarch 1951 (Born 73 years ago)
NationalityJapanese
StatusResigned
Appointed26 August 1999(9 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 13 July 2000)
RoleCompany Director
Correspondence Address1-8-15 Isoko-Ku
Yokohama
Kanegawa
Japan
Director NameMasakazu Komatsu
Date of BirthDecember 1951 (Born 72 years ago)
NationalityJapanese
StatusResigned
Appointed01 November 1999(9 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2001)
RoleGeneral Manager
Correspondence Address52 Ridge View Drive
Birkby
Huddersfield
West Yorkshire
HD2 2EX
Director NameMr Andrew Richard Bullivant
Date of BirthNovember 1956 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed13 July 2000(10 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 11 January 2008)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressHigh Lees
4 Crowlees Road
Mirfield
West Yorkshire
WF14 9PR
Director NameMr Hirohiko Kubo
Date of BirthMarch 1942 (Born 82 years ago)
NationalityJapanese
StatusResigned
Appointed13 July 2000(10 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 March 2002)
RoleCompany Director
Correspondence AddressFlat 32 Clarance Terrace
Regents Park
London
NM1 4RD
Secretary NameMr Andrew Richard Bullivant
NationalityEnglish
StatusResigned
Appointed31 March 2001(11 years after company formation)
Appointment Duration6 years, 9 months (resigned 11 January 2008)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressHigh Lees
4 Crowlees Road
Mirfield
West Yorkshire
WF14 9PR
Director NameYoshihiro Ibuki
Date of BirthDecember 1958 (Born 65 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2002(12 years after company formation)
Appointment Duration12 months (resigned 31 March 2003)
RoleCompany Director
Correspondence Address415 4-18-20 Mita
Minato Ku
Tokyo
108-0073
Foreign
Director NameMr Stephen Harrison
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2002(12 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 11 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLong Meadow 5 Farnley Hey
Farnley Tyas
Huddersfield
West Yorkshire
HD4 6TY
Director NameMrs Fiona Jones
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2008(17 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Avenue Clarmart
Scunthorpe
DN15 8EQ

Location

Registered Address1 Bridgewater Place
Water Lane
Leeds
West Yorkshire
LS11 5QR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2011
Turnover£31,058,000
Gross Profit£4,642,000
Net Worth£1,900,000
Cash£18,000
Current Liabilities£7,558,000

Accounts

Latest Accounts2 April 2011 (12 years, 12 months ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

1 February 2017Final Gazette dissolved following liquidation (1 page)
1 November 2016Return of final meeting in a creditors' voluntary winding up (15 pages)
27 May 2016Liquidators' statement of receipts and payments to 4 April 2016 (15 pages)
27 May 2016Liquidators statement of receipts and payments to 4 April 2016 (15 pages)
9 June 2015Liquidators statement of receipts and payments to 4 April 2015 (15 pages)
9 June 2015Liquidators' statement of receipts and payments to 4 April 2015 (15 pages)
9 June 2015Liquidators statement of receipts and payments to 4 April 2015 (15 pages)
15 May 2014Liquidators' statement of receipts and payments to 4 April 2014 (17 pages)
15 May 2014Liquidators statement of receipts and payments to 4 April 2014 (17 pages)
15 May 2014Liquidators statement of receipts and payments to 4 April 2014 (17 pages)
13 May 2014Registered office address changed from Harrison & Co Enterprise Centre 1 Beeches Road Office No 7 West Bromwich West Midlands B70 6QE on 13 May 2014 (2 pages)
17 January 2014Registered office address changed from C/O Ernst & Young Llp 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 17 January 2014 (1 page)
9 August 2013Appointment of a voluntary liquidator (1 page)
18 April 2013Administrator's progress report to 2 April 2013 (26 pages)
18 April 2013Administrator's progress report to 2 April 2013 (26 pages)
5 April 2013Notice of move from Administration case to Creditors Voluntary Liquidation (2 pages)
5 November 2012Administrator's progress report to 2 October 2012 (30 pages)
5 November 2012Administrator's progress report to 2 October 2012 (30 pages)
25 June 2012Notice of deemed approval of proposals (1 page)
1 June 2012Statement of administrator's proposal (54 pages)
25 May 2012Statement of affairs with form 2.14B (13 pages)
2 May 2012Registered office address changed from Headlands Road Liversedge West Yorkshire WF15 6QA on 2 May 2012 (2 pages)
2 May 2012Registered office address changed from Headlands Road Liversedge West Yorkshire WF15 6QA on 2 May 2012 (2 pages)
11 April 2012Appointment of an administrator (1 page)
1 March 2012Full accounts made up to 2 April 2011 (23 pages)
1 March 2012Full accounts made up to 2 April 2011 (23 pages)
21 February 2012Particulars of a mortgage or charge / charge no: 14 (7 pages)
1 April 2011Director's details changed for Mr Thomas Moore on 29 March 2011 (2 pages)
1 April 2011Director's details changed for Mr Macartan Flanagan on 29 March 2011 (2 pages)
1 April 2011Director's details changed for Mrs Nicola Jane Rose on 29 March 2011 (2 pages)
1 April 2011Annual return made up to 29 March 2011 with a full list of shareholders
Statement of capital on 2011-04-01
  • GBP 838,000
(6 pages)
1 April 2011Director's details changed for Mr John David Miles Child on 29 March 2011 (2 pages)
1 April 2011Director's details changed for Mr Ian Chaytor Parker on 29 March 2011 (2 pages)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
27 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
25 October 2010Appointment of Mr Victor John Shelton as a director (2 pages)
19 October 2010Termination of appointment of Fiona Jones as a director (1 page)
18 June 2010Full accounts made up to 27 March 2010 (23 pages)
14 May 2010Annual return made up to 29 March 2010 with a full list of shareholders (6 pages)
14 May 2010Secretary's details changed for Mrs Nicola Jane Rose on 29 March 2010 (1 page)
15 September 2009Particulars of a mortgage or charge / charge no: 13 (37 pages)
4 August 2009Full accounts made up to 28 March 2009 (23 pages)
2 July 2009Particulars of a mortgage or charge / charge no: 12 (8 pages)
30 March 2009Return made up to 29/03/09; full list of members (5 pages)
28 July 2008Full accounts made up to 29 March 2008 (23 pages)
31 March 2008Director and secretary's change of particulars / nicola rose / 27/02/2008 (2 pages)
31 March 2008Return made up to 29/03/08; full list of members (5 pages)
31 March 2008Director's change of particulars / ian parker / 30/03/2008 (1 page)
24 January 2008Full accounts made up to 31 March 2007 (24 pages)
18 January 2008Particulars of mortgage/charge (9 pages)
17 January 2008Secretary resigned;director resigned (1 page)
17 January 2008Director resigned (1 page)
17 January 2008Particulars of mortgage/charge (10 pages)
17 January 2008Director resigned (1 page)
17 January 2008New director appointed (2 pages)
17 January 2008Resolutions
  • RES13 ‐ Interim div 11/01/08
(1 page)
17 January 2008Resolutions
  • RES13 ‐ Interim div 11/01/08
(1 page)
17 January 2008Resolutions
  • RES13 ‐ Approve sale 11/01/08
(1 page)
17 January 2008New secretary appointed;new director appointed (2 pages)
17 January 2008New director appointed (2 pages)
17 January 2008New director appointed (2 pages)
17 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 January 2008Declaration of assistance for shares acquisition (32 pages)
17 January 2008New director appointed (2 pages)
17 January 2008New director appointed (2 pages)
17 January 2008Particulars of mortgage/charge (5 pages)
16 January 2008Particulars of mortgage/charge (4 pages)
26 November 2007Particulars of mortgage/charge (7 pages)
24 April 2007Return made up to 29/03/07; full list of members (7 pages)
29 September 2006Full accounts made up to 1 April 2006 (24 pages)
29 September 2006Full accounts made up to 1 April 2006 (24 pages)
4 May 2006Return made up to 29/03/06; full list of members (7 pages)
14 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
14 November 2005Memorandum and Articles of Association (8 pages)
3 November 2005Declaration of satisfaction of mortgage/charge (1 page)
14 October 2005Secretary's particulars changed;director's particulars changed (1 page)
25 August 2005Full accounts made up to 2 April 2005 (23 pages)
25 August 2005Full accounts made up to 2 April 2005 (23 pages)
24 May 2005Director's particulars changed (1 page)
18 April 2005Return made up to 29/03/05; full list of members (7 pages)
19 March 2005Declaration of satisfaction of mortgage/charge (1 page)
19 March 2005Declaration of satisfaction of mortgage/charge (1 page)
13 November 2004Declaration of satisfaction of mortgage/charge (1 page)
28 May 2004Full accounts made up to 27 March 2004 (24 pages)
12 May 2004Cancellation of share prem acct (2 pages)
12 May 2004Certificate of cancellation of share premium account (1 page)
13 April 2004Resolutions
  • RES13 ‐ Re-can share prem acc 02/04/04
(1 page)
13 April 2004Resolutions
  • RES13 ‐ Re-share prem cred canc 02/04/04
(1 page)
6 April 2004Director's particulars changed (1 page)
5 April 2004Return made up to 29/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 February 2004Group of companies' accounts made up to 31 March 2003 (27 pages)
21 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 June 2003Declaration of satisfaction of mortgage/charge (1 page)
27 June 2003Declaration of satisfaction of mortgage/charge (1 page)
1 May 2003Return made up to 29/03/03; no change of members (12 pages)
16 April 2003Declaration of assistance for shares acquisition (18 pages)
11 April 2003Auditor's resignation (1 page)
11 April 2003Resolutions
  • RES13 ‐ Re agreement 25/03/03
(2 pages)
8 April 2003Director resigned (1 page)
8 April 2003Director resigned (1 page)
8 April 2003Director resigned (1 page)
8 April 2003Director resigned (1 page)
8 April 2003Director resigned (1 page)
8 April 2003Director resigned (1 page)
8 April 2003Director resigned (1 page)
8 April 2003Director resigned (1 page)
7 April 2003Particulars of mortgage/charge (10 pages)
7 April 2003Particulars of mortgage/charge (10 pages)
7 April 2003Particulars of mortgage/charge (36 pages)
4 April 2003Ad 27/03/03--------- £ si [email protected]=150500 £ ic 687500/838000 (2 pages)
4 April 2003Director resigned (1 page)
4 April 2003Particulars of mortgage/charge (11 pages)
1 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 April 2003£ nc 687500/847500 28/02/03 (1 page)
1 March 2003Group of companies' accounts made up to 30 March 2002 (25 pages)
5 February 2003New director appointed (2 pages)
5 February 2003New director appointed (2 pages)
25 January 2003Director's particulars changed (1 page)
25 January 2003Director resigned (1 page)
17 September 2002Nc inc already adjusted 19/08/02 (1 page)
9 September 2002New director appointed (2 pages)
9 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 September 2002Ad 19/08/02--------- £ si [email protected]=40000 £ ic 647500/687500 (2 pages)
13 August 2002Director's particulars changed (1 page)
4 July 2002Particulars of mortgage/charge (5 pages)
21 May 2002Director resigned (1 page)
21 May 2002Director resigned (1 page)
21 May 2002New director appointed (1 page)
21 May 2002New director appointed (1 page)
30 April 2002New director appointed (1 page)
30 April 2002Director resigned (1 page)
30 April 2002Return made up to 29/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 April 2002Director's particulars changed (1 page)
4 April 2002Director's particulars changed (1 page)
4 April 2002Director resigned (1 page)
12 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 November 2001Nc inc already adjusted 12/10/01 (1 page)
12 November 2001Ad 12/10/01--------- £ si [email protected]=140000 £ ic 507500/647500 (2 pages)
12 November 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 July 2001Group of companies' accounts made up to 31 March 2001 (23 pages)
19 April 2001New director appointed (2 pages)
19 April 2001New director appointed (2 pages)
19 April 2001New director appointed (2 pages)
19 April 2001New director appointed (2 pages)
6 April 2001Director resigned (1 page)
4 April 2001Return made up to 29/03/01; full list of members (9 pages)
19 March 2001New secretary appointed (2 pages)
19 March 2001Director resigned (1 page)
19 March 2001Secretary resigned (1 page)
7 August 2000New director appointed (2 pages)
4 August 2000New director appointed (2 pages)
4 August 2000Director resigned (1 page)
4 August 2000Full group accounts made up to 1 April 2000 (24 pages)
4 August 2000Director resigned (1 page)
4 August 2000Full group accounts made up to 1 April 2000 (24 pages)
4 August 2000New director appointed (2 pages)
22 April 2000Return made up to 29/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 April 2000Director resigned (1 page)
11 November 1999Director resigned (1 page)
11 November 1999Director resigned (1 page)
11 November 1999Director resigned (1 page)
11 November 1999New director appointed (2 pages)
11 November 1999Director resigned (1 page)
22 October 1999New director appointed (2 pages)
18 October 1999Director resigned (1 page)
14 October 1999Full group accounts made up to 27 March 1999 (25 pages)
21 September 1999Reduction of share premium accou (1 page)
21 September 1999Certificate of reduction of share premium (1 page)
21 September 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
23 July 1999Director's particulars changed (1 page)
9 June 1999Memorandum and Articles of Association (17 pages)
9 June 1999£ nc 400000/600000 27/04/99 (1 page)
9 June 1999Ad 27/04/99--------- £ si [email protected]=90000 £ ic 307500/397500 (2 pages)
9 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 June 1999Ad 27/04/99--------- £ si [email protected]=110 £ ic 397500/397610 (2 pages)
26 May 1999Secretary's particulars changed (1 page)
17 May 1999New director appointed (2 pages)
4 May 1999Director resigned (1 page)
4 May 1999New director appointed (2 pages)
4 May 1999Return made up to 29/03/99; full list of members (10 pages)
24 September 1998Full accounts made up to 29 March 1998 (24 pages)
21 September 1998New director appointed (2 pages)
21 September 1998Director resigned (1 page)
25 June 1998New director appointed (2 pages)
18 June 1998Secretary's particulars changed (1 page)
29 May 1998Director resigned (1 page)
29 May 1998New director appointed (2 pages)
29 May 1998Director resigned (1 page)
29 May 1998Director resigned (1 page)
29 May 1998New director appointed (2 pages)
29 May 1998Director resigned (1 page)
29 May 1998Director resigned (1 page)
29 May 1998New director appointed (2 pages)
29 May 1998Director resigned (1 page)
9 April 1998Return made up to 29/03/98; no change of members (8 pages)
10 December 1997Particulars of mortgage/charge (3 pages)
25 September 1997Full group accounts made up to 30 March 1997 (24 pages)
6 May 1997New director appointed (2 pages)
1 May 1997New director appointed (2 pages)
23 April 1997New director appointed (2 pages)
23 April 1997New director appointed (2 pages)
21 April 1997Director resigned (1 page)
21 April 1997Director resigned (1 page)
21 April 1997Director resigned (1 page)
21 April 1997Director resigned (1 page)
8 April 1997Return made up to 29/03/97; full list of members (10 pages)
12 November 1996Full accounts made up to 31 March 1996 (24 pages)
5 November 1996Director's particulars changed (1 page)
7 August 1996Director resigned (1 page)
7 August 1996New director appointed (1 page)
7 August 1996New director appointed (2 pages)
7 August 1996New director appointed (1 page)
7 August 1996Director's particulars changed (1 page)
7 August 1996Director resigned (2 pages)
7 August 1996Director resigned (2 pages)
9 June 1996Secretary's particulars changed (1 page)
10 May 1996New secretary appointed (2 pages)
10 May 1996Return made up to 29/03/96; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
10 May 1996Secretary resigned (1 page)
20 July 1995Full group accounts made up to 2 April 1995 (24 pages)
20 July 1995Full group accounts made up to 2 April 1995 (24 pages)
7 July 1995New director appointed (2 pages)
6 July 1995New director appointed (2 pages)
26 April 1995Return made up to 29/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 April 1993Return made up to 29/03/93; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
19 October 1992Memorandum and Articles of Association (19 pages)
17 June 1992Memorandum and Articles of Association (19 pages)
3 June 1992Memorandum and Articles of Association (19 pages)
2 December 1991Memorandum and Articles of Association (18 pages)
28 November 1991Company name changed rochlane LIMITED\certificate issued on 29/11/91 (3 pages)
22 April 1991Return made up to 29/03/91; full list of members (7 pages)
11 December 1990Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
11 December 1990Memorandum and Articles of Association (17 pages)
29 March 1990Incorporation (21 pages)