Company NameWilliam Cook Master Patterns Limited
Company StatusDissolved
Company Number02610170
CategoryPrivate Limited Company
Incorporation Date8 May 1991(32 years, 11 months ago)
Dissolution Date10 June 2021 (2 years, 9 months ago)

Business Activity

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

Directors

Secretary NameMr Michael Keith Hodgson
NationalityBritish
StatusClosed
Appointed22 December 2008(17 years, 7 months after company formation)
Appointment Duration12 years, 5 months (closed 10 June 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3rd Floor Westfield House
60 Charter Row
Sheffield
S1 3FZ
Director NameMr Christopher David Seymour
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2016(25 years, 6 months after company formation)
Appointment Duration4 years, 7 months (closed 10 June 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3rd Floor Westfield House
60 Charter Row
Sheffield
S1 3FZ
Director NameMr Michael Keith Hodgson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2020(29 years, 1 month after company formation)
Appointment Duration1 year (closed 10 June 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3rd Floor Westfield House
60 Charter Row
Sheffield
S1 3FZ
Director NameSir Andrew John Cook
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(same day as company formation)
RoleChairman
Country of ResidenceEngland
Correspondence AddressReduit
Le Variouf Forest
Guernsey
Channel Islands
GY8 0BH
Director NameKevin Musgrove
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Walker Close
Grenoside
Sheffield
S35 8SA
Director NameMr Michael John Nelson
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address29 Barholm Road
Sheffield
South Yorkshire
S10 5RR
Secretary NameJohnathan Jen Wah Cha
NationalityBritish
StatusResigned
Appointed08 May 1991(same day as company formation)
RoleCompany Director
Correspondence Address32 Wilkinson Street
Sheffield
South Yorkshire
S10 2GB
Secretary NameKevin Musgrove
NationalityBritish
StatusResigned
Appointed08 May 1991(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Walker Close
Grenoside
Sheffield
S35 8SA
Director NameNeil Richard Carrick
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1994(3 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 August 1995)
RoleChartered Accountant
Correspondence Address46 Highfields
Beverley Road
South Cave
North Humberside
HU15 2AJ
Secretary NameNeil Richard Carrick
NationalityBritish
StatusResigned
Appointed23 December 1994(3 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 August 1995)
RoleChartered Accountant
Correspondence Address46 Highfields
Beverley Road
South Cave
North Humberside
HU15 2AJ
Director NameMichael John Rixham
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(3 years, 11 months after company formation)
Appointment Duration8 years, 4 months (resigned 29 August 2003)
RolePattern Maker
Correspondence Address52 The Oval
Anston
Sheffield
South Yorkshire
S25 4BY
Secretary NameMr John Christopher Caldwell
NationalityBritish
StatusResigned
Appointed31 August 1995(4 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 December 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address282 Ecclesall Road South
Sheffield
South Yorkshire
S11 9PS
Director NameMr John Christopher Caldwell
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1997(5 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address282 Ecclesall Road South
Sheffield
South Yorkshire
S11 9PS
Director NamePeter John Moore
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2001(10 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 April 2003)
RoleAccountant
Correspondence AddressFlat 3 Osborne Court
154 Osborne Road
Sheffield
S11 9BB
Secretary NamePeter John Moore
NationalityBritish
StatusResigned
Appointed31 December 2001(10 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 April 2003)
RoleAccountant
Correspondence AddressFlat 3 Osborne Court
154 Osborne Road
Sheffield
S11 9BB
Secretary NameMr Neil Anthony Maskrey
NationalityBritish
StatusResigned
Appointed07 April 2003(11 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 October 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHigh Croft
Eaton Hill Baslow
Bakewell
Derbyshire
DE45 1SB
Director NameMr Kevin John Grayley
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2003(12 years, 1 month after company formation)
Appointment Duration12 years (resigned 01 July 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressDove Cottage
23 Mill Farm Drive Newmillerdam
Wakefield
West Yorkshire
WF2 6QP
Director NameMr Trevor William Stevenson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2013(22 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParkway Avenue
Sheffield
S9 4UL
Director NameMr Simon John Alexander
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(24 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 November 2017)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressParkway Avenue
Sheffield
S9 4UL

Contact

Websitewilliam-cook.co.uk
Telephone08707872353
Telephone regionUnknown

Location

Registered Address3rd Floor Westfield House
60 Charter Row
Sheffield
S1 3FZ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Shareholders

2 at £1William Cook Cast Products LTD
100.00%
Ordinary

Financials

Year2014
Turnover£460,282
Gross Profit£154,510
Net Worth£218,482
Cash£175,064
Current Liabilities£59,613

Accounts

Latest Accounts29 June 2019 (4 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End29 June

Charges

29 January 2008Delivered on: 8 February 2008
Persons entitled: William Cook Holdings Limited

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from any group company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including goodwill, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
29 January 2008Delivered on: 7 February 2008
Persons entitled: William Cook Limited

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from any group company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including goodwill, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
29 June 2006Delivered on: 4 July 2006
Persons entitled: The Trustees of the Aj Cook Pension Scheme

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from any group company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Catton foundry cross green approach leeds t/n WYK458821, inkerman tow law county durham t/n DU169329, bond isle works stanhope durham t/n DU178165 for details of further properties charged please refer to form 395 fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Outstanding
17 August 2004Delivered on: 26 August 2004
Persons entitled: Andrew John Cook Cbe (As Security Trustee for the Security Beneficiaries)

Classification: Composite guarantee and debenture
Secured details: All present and future obligations and liabilities of all or any group company to the chargee under or pursuant to any finance document under the terms of the debenture.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
22 December 2014Delivered on: 24 December 2014
Persons entitled: The Trustees of the a J Cook Pension Scheme

Classification: A registered charge
Outstanding
1 November 2011Delivered on: 5 November 2011
Persons entitled: Andrew John Cook Cbe as Security Trustee for the Security Beneficiaries

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from any group company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
Outstanding
29 January 2008Delivered on: 7 February 2008
Persons entitled: William Cook Cast Products Limited

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from any group company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including goodwill, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
17 August 2004Delivered on: 27 August 2004
Satisfied on: 3 October 2006
Persons entitled: Barclays Bank PLC (Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the royal bank of scotland PLC and barclays bank PLC on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
4 April 1997Delivered on: 16 April 1997
Satisfied on: 15 February 2008
Persons entitled: Barclays Bank PLC

Classification: Deed of adherence to a composite guarantee and debenture dated 23RD january 1997
Secured details: All indebtedness liabilities and payment obligations which are as at 4TH april 1997 or may at any time thereafter be due, owing or incurred in any manner whatsoever from any group company (as defined) to the chargee as security trustee for the security beneficiaries (as defined) and to the security beneficiaries whether pursuant to the guarantee or otherwise.
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
6 September 1994Delivered on: 15 September 1994
Satisfied on: 15 February 2008
Persons entitled: The Governor and Company of the Bank of Scotland

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
6 September 1994Delivered on: 9 September 1994
Satisfied on: 24 August 2004
Persons entitled: Meespierson N V

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Please see doc for further details,. 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.
Fully Satisfied
19 December 2011Delivered on: 21 December 2011
Satisfied on: 2 October 2014
Persons entitled: The Royal Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
1 November 2011Delivered on: 9 November 2011
Satisfied on: 2 October 2014
Persons entitled: Astrum Holdings Limited (In Administration) Acting by Its Joint Administrators Mr Robert Hunter Kelly and Mr Charles Graham John King

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
20 May 1991Delivered on: 31 May 1991
Satisfied on: 26 January 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.
Fully Satisfied

Filing History

8 July 2020Registered office address changed from Parkway Avenue Sheffield S9 4UL to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 8 July 2020 (2 pages)
2 July 2020Appointment of a voluntary liquidator (3 pages)
2 July 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-06-16
(1 page)
2 July 2020Declaration of solvency (5 pages)
10 June 2020Satisfaction of charge 5 in full (2 pages)
10 June 2020Satisfaction of charge 11 in full (1 page)
10 June 2020Appointment of Mr Michael Keith Hodgson as a director on 10 June 2020 (2 pages)
10 June 2020Satisfaction of charge 8 in full (2 pages)
10 June 2020Satisfaction of charge 7 in full (2 pages)
10 June 2020Satisfaction of charge 9 in full (2 pages)
10 June 2020Satisfaction of charge 026101700014 in full (1 page)
10 June 2020Satisfaction of charge 10 in full (2 pages)
9 June 2020Accounts for a dormant company made up to 29 June 2019 (4 pages)
6 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
13 June 2019Full accounts made up to 30 June 2018 (18 pages)
8 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
27 March 2019Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page)
9 April 2018Confirmation statement made on 31 March 2018 with updates (3 pages)
6 April 2018Full accounts made up to 1 July 2017 (19 pages)
1 December 2017Termination of appointment of Simon John Alexander as a director on 30 November 2017 (1 page)
1 December 2017Termination of appointment of Simon John Alexander as a director on 30 November 2017 (1 page)
7 April 2017Full accounts made up to 2 July 2016 (19 pages)
7 April 2017Full accounts made up to 2 July 2016 (19 pages)
3 April 2017Termination of appointment of Andrew John Cook as a director on 3 April 2017 (1 page)
3 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
3 April 2017Termination of appointment of Andrew John Cook as a director on 3 April 2017 (1 page)
3 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
8 November 2016Appointment of Mr Christopher David Seymour as a director on 1 November 2016 (2 pages)
8 November 2016Appointment of Mr Christopher David Seymour as a director on 1 November 2016 (2 pages)
7 September 2016Secretary's details changed for Mr Michael Keith Hodgson on 29 August 2016 (1 page)
7 September 2016Secretary's details changed for Mr Michael Keith Hodgson on 29 August 2016 (1 page)
25 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
(4 pages)
25 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
(4 pages)
12 April 2016Full accounts made up to 27 June 2015 (17 pages)
12 April 2016Full accounts made up to 27 June 2015 (17 pages)
10 July 2015Termination of appointment of Kevin John Grayley as a director on 1 July 2015 (1 page)
10 July 2015Previous accounting period extended from 31 March 2015 to 30 June 2015 (1 page)
10 July 2015Previous accounting period extended from 31 March 2015 to 30 June 2015 (1 page)
10 July 2015Termination of appointment of Kevin John Grayley as a director on 1 July 2015 (1 page)
10 July 2015Appointment of Mr Simon John Alexander as a director on 1 July 2015 (2 pages)
10 July 2015Appointment of Mr Simon John Alexander as a director on 1 July 2015 (2 pages)
10 July 2015Termination of appointment of Kevin John Grayley as a director on 1 July 2015 (1 page)
10 July 2015Appointment of Mr Simon John Alexander as a director on 1 July 2015 (2 pages)
15 June 2015Termination of appointment of Trevor William Stevenson as a director on 31 May 2015 (1 page)
15 June 2015Termination of appointment of Trevor William Stevenson as a director on 31 May 2015 (1 page)
3 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 2
(6 pages)
3 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 2
(6 pages)
13 January 2015Full accounts made up to 29 March 2014 (16 pages)
13 January 2015Full accounts made up to 29 March 2014 (16 pages)
24 December 2014Registration of charge 026101700014, created on 22 December 2014 (47 pages)
24 December 2014Registration of charge 026101700014, created on 22 December 2014 (47 pages)
2 October 2014Satisfaction of charge 13 in full (4 pages)
2 October 2014Satisfaction of charge 13 in full (4 pages)
2 October 2014Satisfaction of charge 12 in full (4 pages)
2 October 2014Satisfaction of charge 12 in full (4 pages)
3 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2
(6 pages)
3 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2
(6 pages)
3 January 2014Full accounts made up to 30 March 2013 (16 pages)
3 January 2014Full accounts made up to 30 March 2013 (16 pages)
19 July 2013Appointment of Mr Trevor William Stevenson as a director (2 pages)
19 July 2013Appointment of Mr Trevor William Stevenson as a director (2 pages)
25 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
25 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
3 January 2013Full accounts made up to 31 March 2012 (16 pages)
3 January 2013Full accounts made up to 31 March 2012 (16 pages)
17 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
4 January 2012Full accounts made up to 2 April 2011 (17 pages)
4 January 2012Full accounts made up to 2 April 2011 (17 pages)
4 January 2012Full accounts made up to 2 April 2011 (17 pages)
3 January 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 12 (3 pages)
3 January 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 12 (3 pages)
21 December 2011Particulars of a mortgage or charge / charge no: 13 (5 pages)
21 December 2011Particulars of a mortgage or charge / charge no: 13 (5 pages)
9 November 2011Particulars of a mortgage or charge / charge no: 12 (11 pages)
9 November 2011Particulars of a mortgage or charge / charge no: 12 (11 pages)
5 November 2011Particulars of a mortgage or charge / charge no: 11 (20 pages)
5 November 2011Particulars of a mortgage or charge / charge no: 11 (20 pages)
21 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
21 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
5 January 2011Full accounts made up to 27 March 2010 (18 pages)
5 January 2011Full accounts made up to 27 March 2010 (18 pages)
23 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
23 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
29 January 2010Full accounts made up to 28 March 2009 (15 pages)
29 January 2010Full accounts made up to 28 March 2009 (15 pages)
24 April 2009Return made up to 31/03/09; full list of members (3 pages)
24 April 2009Return made up to 31/03/09; full list of members (3 pages)
4 February 2009Full accounts made up to 31 March 2008 (16 pages)
4 February 2009Full accounts made up to 31 March 2008 (16 pages)
22 January 2009Secretary appointed mr michael keith hodgson (1 page)
22 January 2009Secretary appointed mr michael keith hodgson (1 page)
21 November 2008Resolutions
  • RES13 ‐ Re guaranatee / debenture/ intercreditor deed 29/01/2008
(3 pages)
21 November 2008Resolutions
  • RES13 ‐ Re guaranatee / debenture/ intercreditor deed 29/01/2008
(3 pages)
12 November 2008Appointment terminated secretary neil maskrey (1 page)
12 November 2008Appointment terminated secretary neil maskrey (1 page)
8 July 2008Return made up to 31/03/08; full list of members (3 pages)
8 July 2008Return made up to 31/03/08; full list of members (3 pages)
15 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
15 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
15 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
15 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2008Particulars of mortgage/charge (8 pages)
8 February 2008Particulars of mortgage/charge (8 pages)
7 February 2008Particulars of mortgage/charge (7 pages)
7 February 2008Particulars of mortgage/charge (7 pages)
7 February 2008Particulars of mortgage/charge (7 pages)
7 February 2008Particulars of mortgage/charge (7 pages)
13 December 2007Full accounts made up to 31 March 2007 (17 pages)
13 December 2007Full accounts made up to 31 March 2007 (17 pages)
28 July 2007Return made up to 31/03/07; full list of members (7 pages)
28 July 2007Return made up to 31/03/07; full list of members (7 pages)
3 February 2007Full accounts made up to 1 April 2006 (17 pages)
3 February 2007Full accounts made up to 1 April 2006 (17 pages)
3 February 2007Full accounts made up to 1 April 2006 (17 pages)
14 November 2006Secretary's particulars changed (1 page)
14 November 2006Secretary's particulars changed (1 page)
3 October 2006Declaration of satisfaction of mortgage/charge (1 page)
3 October 2006Declaration of satisfaction of mortgage/charge (1 page)
4 July 2006Particulars of mortgage/charge (7 pages)
4 July 2006Particulars of mortgage/charge (7 pages)
9 May 2006Return made up to 31/03/06; full list of members
  • 363(287) ‐ Registered office changed on 09/05/06
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
9 May 2006Return made up to 31/03/06; full list of members
  • 363(287) ‐ Registered office changed on 09/05/06
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
30 January 2006Full accounts made up to 2 April 2005 (16 pages)
30 January 2006Full accounts made up to 2 April 2005 (16 pages)
30 January 2006Full accounts made up to 2 April 2005 (16 pages)
18 July 2005Director's particulars changed (1 page)
18 July 2005Director's particulars changed (1 page)
20 June 2005Return made up to 31/03/05; full list of members
  • 363(287) ‐ Registered office changed on 20/06/05
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
20 June 2005Return made up to 31/03/05; full list of members
  • 363(287) ‐ Registered office changed on 20/06/05
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
3 February 2005Full accounts made up to 27 March 2004 (16 pages)
3 February 2005Full accounts made up to 27 March 2004 (16 pages)
31 August 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
31 August 2004Declaration of assistance for shares acquisition (12 pages)
31 August 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
31 August 2004Declaration of assistance for shares acquisition (12 pages)
27 August 2004Particulars of mortgage/charge (6 pages)
27 August 2004Particulars of mortgage/charge (6 pages)
26 August 2004Particulars of mortgage/charge (21 pages)
26 August 2004Particulars of mortgage/charge (21 pages)
24 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
24 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
8 May 2004Return made up to 31/03/04; full list of members (7 pages)
8 May 2004Return made up to 31/03/04; full list of members (7 pages)
3 February 2004Full accounts made up to 29 March 2003 (16 pages)
3 February 2004Full accounts made up to 29 March 2003 (16 pages)
11 September 2003Director resigned (1 page)
11 September 2003Director resigned (1 page)
12 July 2003New director appointed (2 pages)
12 July 2003New director appointed (2 pages)
9 May 2003New secretary appointed (2 pages)
9 May 2003New secretary appointed (2 pages)
22 April 2003Return made up to 31/03/03; full list of members (7 pages)
22 April 2003Return made up to 31/03/03; full list of members (7 pages)
14 April 2003Secretary resigned;director resigned (1 page)
14 April 2003Secretary resigned;director resigned (1 page)
24 July 2002Full accounts made up to 30 March 2002 (16 pages)
24 July 2002Full accounts made up to 30 March 2002 (16 pages)
17 April 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 April 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 January 2002Full accounts made up to 31 March 2001 (13 pages)
18 January 2002Full accounts made up to 31 March 2001 (13 pages)
9 January 2002Secretary resigned;director resigned (1 page)
9 January 2002New secretary appointed;new director appointed (2 pages)
9 January 2002New secretary appointed;new director appointed (2 pages)
9 January 2002Secretary resigned;director resigned (1 page)
2 May 2001Return made up to 31/03/01; full list of members (7 pages)
2 May 2001Return made up to 31/03/01; full list of members (7 pages)
17 January 2001Full accounts made up to 1 April 2000 (12 pages)
17 January 2001Full accounts made up to 1 April 2000 (12 pages)
17 January 2001Full accounts made up to 1 April 2000 (12 pages)
23 May 2000Return made up to 31/03/00; full list of members (7 pages)
23 May 2000Return made up to 31/03/00; full list of members (7 pages)
26 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2000Full accounts made up to 27 March 1999 (11 pages)
17 January 2000Full accounts made up to 27 March 1999 (11 pages)
9 May 1999Return made up to 31/03/99; no change of members (4 pages)
9 May 1999Return made up to 31/03/99; no change of members (4 pages)
18 January 1999Full accounts made up to 28 March 1998 (11 pages)
18 January 1999Full accounts made up to 28 March 1998 (11 pages)
20 January 1998Full accounts made up to 29 March 1997 (11 pages)
20 January 1998Full accounts made up to 29 March 1997 (11 pages)
9 July 1997Secretary's particulars changed;director's particulars changed (1 page)
9 July 1997Secretary's particulars changed;director's particulars changed (1 page)
4 July 1997Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(5 pages)
4 July 1997Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(5 pages)
4 July 1997Declaration of assistance for shares acquisition (8 pages)
4 July 1997Declaration of assistance for shares acquisition (8 pages)
18 June 1997Return made up to 31/03/97; no change of members (4 pages)
18 June 1997Return made up to 31/03/97; no change of members (4 pages)
22 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
22 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
22 April 1997Memorandum and Articles of Association (11 pages)
22 April 1997Memorandum and Articles of Association (11 pages)
17 April 1997New director appointed (2 pages)
17 April 1997New director appointed (2 pages)
16 April 1997Particulars of mortgage/charge (15 pages)
16 April 1997Particulars of mortgage/charge (15 pages)
14 November 1996Full accounts made up to 30 March 1996 (11 pages)
14 November 1996Full accounts made up to 30 March 1996 (11 pages)
14 August 1996Declaration of mortgage charge released/ceased (2 pages)
14 August 1996Declaration of mortgage charge released/ceased (2 pages)
14 August 1996Declaration of mortgage charge released/ceased (2 pages)
14 August 1996Declaration of mortgage charge released/ceased (2 pages)
14 August 1996Declaration of mortgage charge released/ceased (2 pages)
14 August 1996Declaration of mortgage charge released/ceased (2 pages)
21 April 1996Return made up to 31/03/96; no change of members (4 pages)
21 April 1996Return made up to 31/03/96; no change of members (4 pages)
5 December 1995Full accounts made up to 25 March 1995 (13 pages)
5 December 1995Full accounts made up to 25 March 1995 (13 pages)
6 September 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
6 September 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
22 May 1995New director appointed (2 pages)
22 May 1995New director appointed (2 pages)
18 April 1995Return made up to 31/03/95; full list of members (6 pages)
18 April 1995Return made up to 31/03/95; full list of members (6 pages)
8 May 1991Incorporation (21 pages)
8 May 1991Incorporation (21 pages)