Todmorden
Lancashire
OL14 5RT
Director Name | Mr Christopher James Palmer |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2016(26 years after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Weir Minerals Europe Halifax Road Todmorden Lancashire OL14 5RT |
Director Name | Mr Graham William Corbett Vanhegan |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British,American |
Status | Current |
Appointed | 01 May 2018(28 years after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Chief Legal Officer And Company Secretary |
Country of Residence | Scotland |
Correspondence Address | 10th Floor 1 West Regent Street Glasgow G2 1RW Scotland |
Director Name | Mr Malcolm William Hurst |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1991(11 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 04 March 1996) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 7 Meadow Ridge Stafford Staffordshire ST17 4PH |
Director Name | Mr Frederick Hooson |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1991(11 months after company formation) |
Appointment Duration | 7 years (resigned 20 March 1998) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 28 Delahays Drive Hale Altrincham Cheshire WA15 8JL |
Director Name | James Ernest Hewitt |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1991(11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 December 1997) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Walnut Close Wilmslow Cheshire SK9 2SA |
Director Name | Mr Norman Lees |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1991(11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 November 1992) |
Role | Financial Director |
Correspondence Address | 30 Thornley Park Road Grotton Oldham Gtr Manchester OL4 5QT |
Director Name | Mr William John Forrest |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1991(11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 July 1993) |
Role | Engineer |
Correspondence Address | 161 Framingham Road Brooklands Sale Cheshire M33 3RQ |
Director Name | Howard Martin Dixon |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1991(11 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 14 July 2000) |
Role | Sales & Marketing Director |
Country of Residence | England |
Correspondence Address | Sykes Cottage Holly Grove Dobcross Oldham Lancashire OL3 5JQ |
Director Name | Geoffrey Kenneth Dickens |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1991(11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 19 January 1995) |
Role | Non-Executive Director |
Correspondence Address | The Sycamores Greenfield Oldham Lancs OL3 7PB |
Secretary Name | Mr Norman Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1991(11 months after company formation) |
Appointment Duration | 3 years (resigned 21 March 1994) |
Role | Company Director |
Correspondence Address | 30 Thornley Park Road Grotton Oldham Gtr Manchester OL4 5QT |
Director Name | Howard Entwistle |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 December 1997) |
Role | Finance Director |
Correspondence Address | 2 Longhirst Close Smithills Bolton Gtr Manchester BL1 6NF |
Secretary Name | Mr Herbert Barton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1994(4 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 06 April 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Grove Crescent Adlington Chorley Lancashire PR6 9RJ |
Secretary Name | Howard Entwistle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1995(4 years, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 05 May 1995) |
Role | Company Director |
Correspondence Address | 2 Longhirst Close Smithills Bolton Gtr Manchester BL1 6NF |
Secretary Name | Leslie Sydney Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1995(4 years, 12 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 March 1998) |
Role | Secretary |
Correspondence Address | 14 Central Avenue Greenfield Oldham Lancashire OL3 7DH |
Director Name | Glenn Ellcock |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1998(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 November 2001) |
Role | Company Director |
Correspondence Address | Firs Cottage Stable Lane Mouldsworth Chester Cheshire CH3 8AN Wales |
Director Name | Peter David Brooks |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1998(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 March 2004) |
Role | Company Director |
Correspondence Address | 2 Trin Mills Merchants Landing Bristol BS1 4RJ |
Director Name | Kenneth Edward Grove |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1998(7 years, 11 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 11 August 2006) |
Role | Company Director |
Correspondence Address | 13 Queens Gate Stoke Bishop Bristol BS9 1TZ |
Director Name | Mark William Hardy |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1998(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 13 May 2002) |
Role | Company Director |
Correspondence Address | 20 Chalfield Close Keynsham Bristol BS31 1JZ |
Secretary Name | Mark William Hardy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1998(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 13 May 2002) |
Role | Company Director |
Correspondence Address | 20 Chalfield Close Keynsham Bristol BS31 1JZ |
Director Name | Mr David Lewis Smillie |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1999(9 years after company formation) |
Appointment Duration | 8 years, 7 months (resigned 07 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Alburys Wrington Bristol Avon BS40 5NZ |
Director Name | Thomas Gerard Cahill |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(9 years after company formation) |
Appointment Duration | 7 months (resigned 26 November 1999) |
Role | Accountant |
Correspondence Address | 2 Everleigh Close Harwood Bolton Lancs BL2 3HE |
Secretary Name | Peter David Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2002(12 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 30 September 2002) |
Role | Company Director |
Correspondence Address | Parkfield House Wick Road, Bishop Sutton Bristol BS39 5XD |
Secretary Name | Mr Mark Gordon Busby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 March 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Stratford House Worcester Road Upton Snodsbury Worcester Worcestershire WR7 4NW |
Secretary Name | Keith Cornell Ryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2004(13 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 05 November 2007) |
Role | Project Manager |
Correspondence Address | 19 Lansdown Close Melksham Wiltshire SN12 7JR |
Director Name | Jonathan Mark Oatley |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2006(16 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 July 2007) |
Role | Managing Director |
Correspondence Address | 3 Rowde Court Rowde Devizes Wiltshire SN10 2NW |
Director Name | Dr Jonathan Hall |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2007(17 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 07 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Manor Farm Drive Sutton Benger Wiltshire SN15 4RW |
Secretary Name | Ms Frances Jean McCaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 2007(17 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 23 November 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Britannia House Huddersfield Road Elland West Yorkshire HX5 9JR |
Director Name | Mr Alan Wallace Fernie Mitchelson |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2007(17 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 15 June 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Britannia House Huddersfield Road Elland West Yorkshire HX5 9JR |
Director Name | Mr Keith Robertson Cochrane |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2007(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 May 2010) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Unit 1 Cartwright Court Bradley Business Park Huddersfield HD2 1GN |
Director Name | Mr Leslie Irving McCall |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2010(20 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 07 April 2016) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Britannia House Huddersfield Road Elland West Yorkshire HX5 9JR |
Director Name | Mr Keith Andrew Ruddock |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 June 2012(22 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 02 December 2015) |
Role | Lawyer |
Country of Residence | Scotland |
Correspondence Address | Britannia House Huddersfield Road Elland West Yorkshire HX5 9JR |
Secretary Name | Ms Catherine Jane Stead |
---|---|
Status | Resigned |
Appointed | 23 November 2012(22 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 01 December 2014) |
Role | Company Director |
Correspondence Address | Britannia House Huddersfield Road Elland West Yorkshire HX5 9JR |
Secretary Name | Mr Walter James Clark |
---|---|
Status | Resigned |
Appointed | 01 December 2014(24 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 20 March 2015) |
Role | Company Director |
Correspondence Address | Britannia House Huddersfield Road Elland West Yorkshire HX5 9JR |
Director Name | Mr Christopher Findlay Morgan |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2015(25 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 May 2018) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Britannia House Huddersfield Road Elland West Yorkshire HX5 9JR |
Registered Address | C/O Weir Minerals Europe Halifax Road Todmorden Lancashire OL14 5RT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Parish | Todmorden |
Ward | Calder |
Built Up Area | Todmorden |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 14 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 28 September 2024 (5 months from now) |
5 October 1999 | Delivered on: 14 October 1999 Persons entitled: Strachan & Henshaw Limited Classification: Mortgage 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. Outstanding |
---|---|
15 December 1995 | Delivered on: 20 December 1995 Satisfied on: 22 July 2000 Persons entitled: Barclays 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 |
1 May 1990 | Delivered on: 9 May 1990 Satisfied on: 13 February 1996 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
20 October 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
---|---|
14 September 2020 | Confirmation statement made on 14 September 2020 with updates (5 pages) |
16 September 2019 | Confirmation statement made on 14 September 2019 with no updates (3 pages) |
15 July 2019 | Registered office address changed from C/O Weir Power & Industrial - Emerging Markets Britannia House Huddersfield Road Elland West Yorkshire HX5 9JR to C/O Weir Minerals Europe Halifax Road Todmorden Lancashire OL14 5RT on 15 July 2019 (1 page) |
16 May 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
14 September 2018 | Confirmation statement made on 14 September 2018 with no updates (3 pages) |
1 May 2018 | Appointment of Mr Graham Vanhegan as a director on 1 May 2018 (2 pages) |
1 May 2018 | Termination of appointment of Christopher Findlay Morgan as a director on 1 May 2018 (1 page) |
10 April 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
9 February 2018 | Director's details changed for Mr Christopher Findlay Morgan on 5 February 2018 (2 pages) |
14 September 2017 | Confirmation statement made on 14 September 2017 with updates (4 pages) |
14 September 2017 | Confirmation statement made on 14 September 2017 with updates (4 pages) |
7 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
7 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
2 August 2017 | Statement of company's objects (2 pages) |
2 August 2017 | Resolutions
|
2 August 2017 | Resolutions
|
2 August 2017 | Statement of company's objects (2 pages) |
15 September 2016 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
15 September 2016 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
8 September 2016 | Accounts for a dormant company made up to 1 January 2016 (6 pages) |
8 September 2016 | Accounts for a dormant company made up to 1 January 2016 (6 pages) |
11 April 2016 | Termination of appointment of Leslie Irving Mccall as a director on 7 April 2016 (1 page) |
11 April 2016 | Termination of appointment of Leslie Irving Mccall as a director on 7 April 2016 (1 page) |
11 April 2016 | Appointment of Mr Christopher James Palmer as a director on 7 April 2016 (2 pages) |
11 April 2016 | Appointment of Mr Christopher James Palmer as a director on 7 April 2016 (2 pages) |
2 December 2015 | Termination of appointment of Keith Andrew Ruddock as a director on 2 December 2015 (1 page) |
2 December 2015 | Appointment of Mr Christopher Findlay Morgan as a director on 2 December 2015 (2 pages) |
2 December 2015 | Termination of appointment of Keith Andrew Ruddock as a director on 2 December 2015 (1 page) |
2 December 2015 | Appointment of Mr Christopher Findlay Morgan as a director on 2 December 2015 (2 pages) |
2 December 2015 | Appointment of Mr Christopher Findlay Morgan as a director on 2 December 2015 (2 pages) |
2 December 2015 | Termination of appointment of Keith Andrew Ruddock as a director on 2 December 2015 (1 page) |
21 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
17 September 2015 | Accounts for a dormant company made up to 2 January 2015 (6 pages) |
17 September 2015 | Accounts for a dormant company made up to 2 January 2015 (6 pages) |
17 September 2015 | Accounts for a dormant company made up to 2 January 2015 (6 pages) |
7 April 2015 | Termination of appointment of Walter James Clark as a secretary on 20 March 2015 (1 page) |
7 April 2015 | Termination of appointment of Walter James Clark as a secretary on 20 March 2015 (1 page) |
7 April 2015 | Appointment of Ms Gillian Kyle as a secretary on 20 March 2015 (2 pages) |
7 April 2015 | Appointment of Ms Gillian Kyle as a secretary on 20 March 2015 (2 pages) |
14 January 2015 | Company name changed nuclear & general engineering LIMITED\certificate issued on 14/01/15
|
14 January 2015 | Company name changed nuclear & general engineering LIMITED\certificate issued on 14/01/15
|
5 December 2014 | Appointment of Mr Walter James Clark as a secretary on 1 December 2014 (2 pages) |
5 December 2014 | Termination of appointment of Catherine Jane Stead as a secretary on 1 December 2014 (1 page) |
5 December 2014 | Appointment of Mr Walter James Clark as a secretary on 1 December 2014 (2 pages) |
5 December 2014 | Termination of appointment of Catherine Jane Stead as a secretary on 1 December 2014 (1 page) |
5 December 2014 | Termination of appointment of Catherine Jane Stead as a secretary on 1 December 2014 (1 page) |
5 December 2014 | Appointment of Mr Walter James Clark as a secretary on 1 December 2014 (2 pages) |
23 October 2014 | Director's details changed for Mr Keith Andrew Ruddock on 22 October 2014 (2 pages) |
23 October 2014 | Director's details changed for Mr Keith Andrew Ruddock on 22 October 2014 (2 pages) |
25 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
13 August 2014 | Accounts for a dormant company made up to 3 January 2014 (6 pages) |
13 August 2014 | Accounts for a dormant company made up to 3 January 2014 (6 pages) |
13 August 2014 | Accounts for a dormant company made up to 3 January 2014 (6 pages) |
20 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
16 August 2013 | Accounts for a dormant company made up to 28 December 2012 (166 pages) |
16 August 2013 | Accounts for a dormant company made up to 28 December 2012 (166 pages) |
4 December 2012 | Termination of appointment of Frances Mccaw as a secretary (1 page) |
4 December 2012 | Appointment of Ms Catherine Jane Stead as a secretary (1 page) |
4 December 2012 | Appointment of Ms Catherine Jane Stead as a secretary (1 page) |
4 December 2012 | Termination of appointment of Frances Mccaw as a secretary (1 page) |
10 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (4 pages) |
10 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (4 pages) |
10 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (4 pages) |
24 August 2012 | Accounts for a dormant company made up to 30 December 2011 (6 pages) |
24 August 2012 | Accounts for a dormant company made up to 30 December 2011 (6 pages) |
25 July 2012 | Termination of appointment of Alan Mitchelson as a director (1 page) |
25 July 2012 | Termination of appointment of Alan Mitchelson as a director (1 page) |
25 July 2012 | Appointment of Mr Keith Andrew Ruddock as a director (2 pages) |
25 July 2012 | Appointment of Mr Keith Andrew Ruddock as a director (2 pages) |
7 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (4 pages) |
7 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (4 pages) |
7 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (4 pages) |
22 August 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
22 August 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
8 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (4 pages) |
8 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (4 pages) |
8 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (4 pages) |
7 September 2010 | Director's details changed for Mr Alan Wallace Fernie Mitchelson on 7 September 2010 (2 pages) |
7 September 2010 | Secretary's details changed for Ms Frances Jean Mccaw on 7 September 2010 (1 page) |
7 September 2010 | Director's details changed for Mr Alan Wallace Fernie Mitchelson on 7 September 2010 (2 pages) |
7 September 2010 | Director's details changed for Mr Alan Wallace Fernie Mitchelson on 7 September 2010 (2 pages) |
7 September 2010 | Secretary's details changed for Ms Frances Jean Mccaw on 7 September 2010 (1 page) |
7 September 2010 | Secretary's details changed for Ms Frances Jean Mccaw on 7 September 2010 (1 page) |
6 August 2010 | Accounts for a dormant company made up to 1 January 2010 (6 pages) |
6 August 2010 | Accounts for a dormant company made up to 1 January 2010 (6 pages) |
6 August 2010 | Accounts for a dormant company made up to 1 January 2010 (6 pages) |
9 June 2010 | Registered office address changed from Unit 1 Cartwright Court Bradley Business Park Huddersfield HD2 1GN United Kingdom on 9 June 2010 (1 page) |
9 June 2010 | Registered office address changed from Unit 1 Cartwright Court Bradley Business Park Huddersfield HD2 1GN United Kingdom on 9 June 2010 (1 page) |
9 June 2010 | Registered office address changed from Unit 1 Cartwright Court Bradley Business Park Huddersfield HD2 1GN United Kingdom on 9 June 2010 (1 page) |
13 May 2010 | Termination of appointment of Keith Cochrane as a director (1 page) |
13 May 2010 | Appointment of Mr Leslie Irving Mccall as a director (2 pages) |
13 May 2010 | Termination of appointment of Keith Cochrane as a director (1 page) |
13 May 2010 | Appointment of Mr Leslie Irving Mccall as a director (2 pages) |
9 October 2009 | Secretary's details changed for Ms Frances Jean Mccaw on 1 October 2009 (1 page) |
9 October 2009 | Director's details changed for Mr Alan Wallace Fernie Mitchelson on 1 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Ms Frances Jean Mccaw on 1 October 2009 (1 page) |
9 October 2009 | Director's details changed for Keith Robertson Cochrane on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Keith Robertson Cochrane on 1 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Ms Frances Jean Mccaw on 1 October 2009 (1 page) |
9 October 2009 | Director's details changed for Keith Robertson Cochrane on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Alan Wallace Fernie Mitchelson on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Alan Wallace Fernie Mitchelson on 1 October 2009 (2 pages) |
21 September 2009 | Return made up to 07/09/09; full list of members (3 pages) |
21 September 2009 | Return made up to 07/09/09; full list of members (3 pages) |
25 June 2009 | Accounts for a dormant company made up to 26 December 2008 (7 pages) |
25 June 2009 | Accounts for a dormant company made up to 26 December 2008 (7 pages) |
2 March 2009 | Return made up to 26/02/09; full list of members (3 pages) |
2 March 2009 | Return made up to 26/02/09; full list of members (3 pages) |
19 June 2008 | Accounts for a dormant company made up to 28 December 2007 (7 pages) |
19 June 2008 | Accounts for a dormant company made up to 28 December 2007 (7 pages) |
15 April 2008 | Registered office changed on 15/04/2008 from c/o strachan & henshaw LTD ashton house, po box 103 ashton vale road bristol BS997TJ (1 page) |
15 April 2008 | Registered office changed on 15/04/2008 from c/o strachan & henshaw LTD ashton house, po box 103 ashton vale road bristol BS997TJ (1 page) |
11 April 2008 | Return made up to 26/02/08; full list of members (3 pages) |
11 April 2008 | Return made up to 26/02/08; full list of members (3 pages) |
21 December 2007 | New director appointed (1 page) |
21 December 2007 | Director resigned (1 page) |
21 December 2007 | New director appointed (1 page) |
21 December 2007 | New secretary appointed (1 page) |
21 December 2007 | New director appointed (1 page) |
21 December 2007 | Director resigned (1 page) |
21 December 2007 | Secretary resigned (1 page) |
21 December 2007 | Secretary resigned (1 page) |
21 December 2007 | New secretary appointed (1 page) |
21 December 2007 | Director resigned (1 page) |
21 December 2007 | New director appointed (1 page) |
21 December 2007 | Director resigned (1 page) |
10 August 2007 | Director resigned (1 page) |
10 August 2007 | Director resigned (1 page) |
24 July 2007 | New director appointed (2 pages) |
24 July 2007 | New director appointed (2 pages) |
7 June 2007 | Full accounts made up to 29 December 2006 (9 pages) |
7 June 2007 | Full accounts made up to 29 December 2006 (9 pages) |
19 March 2007 | Return made up to 26/02/07; full list of members (7 pages) |
19 March 2007 | Return made up to 26/02/07; full list of members (7 pages) |
22 August 2006 | New director appointed (2 pages) |
22 August 2006 | New director appointed (2 pages) |
22 August 2006 | Director resigned (1 page) |
22 August 2006 | Director resigned (1 page) |
5 July 2006 | Full accounts made up to 30 December 2005 (8 pages) |
5 July 2006 | Full accounts made up to 30 December 2005 (8 pages) |
14 March 2006 | Return made up to 26/02/06; full list of members (7 pages) |
14 March 2006 | Return made up to 26/02/06; full list of members (7 pages) |
20 February 2006 | Director resigned (1 page) |
20 February 2006 | Director resigned (1 page) |
12 May 2005 | Full accounts made up to 31 December 2004 (12 pages) |
12 May 2005 | Full accounts made up to 31 December 2004 (12 pages) |
4 March 2005 | Return made up to 26/02/05; full list of members (7 pages) |
4 March 2005 | Return made up to 26/02/05; full list of members (7 pages) |
26 May 2004 | Full accounts made up to 26 December 2003 (12 pages) |
26 May 2004 | Full accounts made up to 26 December 2003 (12 pages) |
24 March 2004 | New director appointed (2 pages) |
24 March 2004 | New director appointed (2 pages) |
16 March 2004 | New secretary appointed (2 pages) |
16 March 2004 | Secretary resigned (1 page) |
16 March 2004 | New secretary appointed (2 pages) |
16 March 2004 | Secretary resigned (1 page) |
16 March 2004 | Director resigned (1 page) |
16 March 2004 | Director resigned (1 page) |
3 March 2004 | Return made up to 26/02/04; full list of members (7 pages) |
3 March 2004 | Return made up to 26/02/04; full list of members (7 pages) |
14 October 2003 | Full accounts made up to 27 December 2002 (16 pages) |
14 October 2003 | Full accounts made up to 27 December 2002 (16 pages) |
21 July 2003 | Director's particulars changed (1 page) |
21 July 2003 | Director's particulars changed (1 page) |
24 March 2003 | Return made up to 26/02/03; full list of members (7 pages) |
24 March 2003 | Return made up to 26/02/03; full list of members (7 pages) |
16 October 2002 | Secretary resigned (1 page) |
16 October 2002 | New secretary appointed (2 pages) |
16 October 2002 | Secretary resigned (1 page) |
16 October 2002 | New secretary appointed (2 pages) |
15 October 2002 | Full accounts made up to 28 December 2001 (18 pages) |
15 October 2002 | Full accounts made up to 28 December 2001 (18 pages) |
30 May 2002 | New secretary appointed (2 pages) |
30 May 2002 | New secretary appointed (2 pages) |
28 May 2002 | Secretary resigned;director resigned (1 page) |
28 May 2002 | Secretary resigned;director resigned (1 page) |
11 March 2002 | Return made up to 01/03/02; full list of members (7 pages) |
11 March 2002 | Return made up to 01/03/02; full list of members (7 pages) |
15 February 2002 | Director resigned (1 page) |
15 February 2002 | Director resigned (1 page) |
7 December 2001 | Registered office changed on 07/12/01 from: groby road audenshaw manchester lancashire M34 5HT (1 page) |
7 December 2001 | Registered office changed on 07/12/01 from: groby road audenshaw manchester lancashire M34 5HT (1 page) |
9 October 2001 | Full accounts made up to 29 December 2000 (18 pages) |
9 October 2001 | Full accounts made up to 29 December 2000 (18 pages) |
8 March 2001 | Return made up to 01/03/01; full list of members (7 pages) |
8 March 2001 | Return made up to 01/03/01; full list of members (7 pages) |
12 October 2000 | Full accounts made up to 31 December 1999 (18 pages) |
12 October 2000 | Full accounts made up to 31 December 1999 (18 pages) |
27 July 2000 | Director resigned (1 page) |
27 July 2000 | Director resigned (1 page) |
22 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2000 | Return made up to 01/03/00; full list of members (8 pages) |
9 March 2000 | Return made up to 01/03/00; full list of members (8 pages) |
24 December 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
24 December 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
16 December 1999 | Director resigned (1 page) |
16 December 1999 | Director resigned (1 page) |
21 October 1999 | Full accounts made up to 1 January 1999 (18 pages) |
21 October 1999 | Full accounts made up to 1 January 1999 (18 pages) |
21 October 1999 | Full accounts made up to 1 January 1999 (18 pages) |
15 October 1999 | Registered office changed on 15/10/99 from: pikrose LTD, delta business park delta road, audenshaw manchester lancashire M34 5HS (1 page) |
15 October 1999 | Registered office changed on 15/10/99 from: pikrose LTD, delta business park delta road, audenshaw manchester lancashire M34 5HS (1 page) |
14 October 1999 | Particulars of mortgage/charge (7 pages) |
14 October 1999 | Particulars of mortgage/charge (7 pages) |
20 August 1999 | Registered office changed on 20/08/99 from: alexander house,talbot road old trafford greater manchester M16 0PG (1 page) |
20 August 1999 | Registered office changed on 20/08/99 from: alexander house,talbot road old trafford greater manchester M16 0PG (1 page) |
11 August 1999 | Director's particulars changed (1 page) |
11 August 1999 | Director's particulars changed (1 page) |
14 May 1999 | New director appointed (2 pages) |
14 May 1999 | New director appointed (2 pages) |
16 April 1999 | New director appointed (2 pages) |
16 April 1999 | New director appointed (2 pages) |
12 April 1999 | Director resigned (1 page) |
12 April 1999 | Director resigned (1 page) |
9 March 1999 | Return made up to 01/03/99; full list of members (12 pages) |
9 March 1999 | Return made up to 01/03/99; full list of members (12 pages) |
12 November 1998 | Auditor's resignation (1 page) |
12 November 1998 | Auditor's resignation (1 page) |
21 October 1998 | Appt and res auds (1 page) |
21 October 1998 | Appt and res auds (1 page) |
19 October 1998 | Full accounts made up to 31 December 1997 (17 pages) |
19 October 1998 | Full accounts made up to 31 December 1997 (17 pages) |
22 May 1998 | Secretary resigned (1 page) |
22 May 1998 | New director appointed (2 pages) |
22 May 1998 | Secretary resigned (1 page) |
22 May 1998 | New secretary appointed;new director appointed (2 pages) |
22 May 1998 | New director appointed (2 pages) |
22 May 1998 | New director appointed (2 pages) |
22 May 1998 | New director appointed (2 pages) |
22 May 1998 | New secretary appointed;new director appointed (2 pages) |
22 May 1998 | New director appointed (2 pages) |
22 May 1998 | New director appointed (2 pages) |
24 March 1998 | Director resigned (1 page) |
24 March 1998 | Director resigned (1 page) |
28 January 1998 | Director resigned (1 page) |
28 January 1998 | Director resigned (1 page) |
20 January 1998 | Director resigned (1 page) |
20 January 1998 | Director resigned (1 page) |
15 December 1997 | Full accounts made up to 31 December 1996 (17 pages) |
15 December 1997 | Full accounts made up to 31 December 1996 (17 pages) |
26 March 1997 | Return made up to 01/03/97; full list of members (9 pages) |
26 March 1997 | Return made up to 01/03/97; full list of members (9 pages) |
22 August 1996 | Accounts for a medium company made up to 31 December 1995 (17 pages) |
22 August 1996 | Accounts for a medium company made up to 31 December 1995 (17 pages) |
25 July 1996 | Return made up to 01/03/96; no change of members; amend (9 pages) |
25 July 1996 | Return made up to 01/03/96; no change of members; amend (9 pages) |
20 March 1996 | Return made up to 01/03/96; no change of members
|
20 March 1996 | Return made up to 01/03/96; no change of members
|
20 March 1996 | Director resigned (2 pages) |
20 March 1996 | Director resigned (2 pages) |
13 February 1996 | Declaration of satisfaction of mortgage/charge (4 pages) |
13 February 1996 | Declaration of satisfaction of mortgage/charge (4 pages) |
20 December 1995 | Particulars of mortgage/charge (4 pages) |
20 December 1995 | Particulars of mortgage/charge (4 pages) |
22 September 1995 | Full accounts made up to 31 December 1994 (15 pages) |
22 September 1995 | Full accounts made up to 31 December 1994 (15 pages) |
10 May 1995 | Director resigned (2 pages) |
10 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
10 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
10 May 1995 | Director resigned (2 pages) |
9 April 1990 | Incorporation (13 pages) |
9 April 1990 | Incorporation (13 pages) |