Stratton Strawless
Norfolk
NR10 5BF
Director Name | Mr John Mitchell Cowley |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 July 2010(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 12 months (closed 19 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Mr Amit Kumar Sood |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 July 2010(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 12 months (closed 19 July 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Ms Susan Stubbs |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2012(21 years after company formation) |
Appointment Duration | 1 year, 1 month (closed 19 July 2013) |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR |
Director Name | Brian Purser |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1991(same day as company formation) |
Role | Engineer |
Correspondence Address | The Old Vicarage Vicarage Lane Trent Vale Stoke-On-Trent Staffordshire ST11 9EX |
Director Name | Mr Richard John Beardmore |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Keepers Farm Moreton Congleton Cheshire CW12 4SA |
Secretary Name | Richard John Beardmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Keepers Farm Moreton Congleton Cheshire CW12 4SA |
Secretary Name | David William West |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(9 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 28 January 1993) |
Role | Company Director |
Correspondence Address | Parkfield Ashford In The Water Bakewell Derbyshire DE45 1NJ |
Director Name | David William West |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1992(1 year after company formation) |
Appointment Duration | 8 months, 1 week (resigned 28 January 1993) |
Role | Chartered Accountant |
Correspondence Address | Parkfield Ashford In The Water Bakewell Derbyshire DE45 1NJ |
Director Name | Heinrich Groppe |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 21 May 1992(1 year after company formation) |
Appointment Duration | 8 months, 1 week (resigned 28 January 1993) |
Role | Engineer |
Correspondence Address | The Ranch House Newcastle Road Woore Crewe Cheshire CW3 9SN |
Director Name | Mr Thomas J Williams |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 January 1993(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 16 January 1998) |
Role | Associate General Counsel And Assistantsecretary |
Country of Residence | United States |
Correspondence Address | 15 Laurel Crest Drive Burlington Connecticut 06013 |
Director Name | David MacDonald |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1993(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 May 1995) |
Role | Director-European Operations |
Correspondence Address | 14 Heswall Road Cramlington Northumberland NE23 9UU |
Secretary Name | David MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1993(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 May 1995) |
Role | Director-European Operations |
Correspondence Address | 14 Heswall Road Cramlington Northumberland NE23 9UU |
Director Name | Mr Thomas Clark |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 February 1993(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 27 October 1997) |
Role | Company Vice President |
Correspondence Address | 17 Salisbury Way Farmington Ct 06032 |
Secretary Name | Paul Richard Dean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 September 1997) |
Role | Accountant |
Correspondence Address | 50 Earnshaw Way Beaumont Park Whitley Bay Tyne & Wear NE25 9UN |
Director Name | Derek Crossley |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1997(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 October 2001) |
Role | Accountant |
Correspondence Address | 8 Deepdale Close Baildon Shipley West Yorkshire BD17 5EG |
Secretary Name | Derek Crossley |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1997(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 October 2001) |
Role | Uk Operations Financ |
Correspondence Address | 8 Deepdale Close Baildon Shipley West Yorkshire BD17 5EG |
Secretary Name | Derek Crossley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1997(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 October 2001) |
Role | Uk Operations Financ |
Correspondence Address | 8 Deepdale Close Baildon Shipley West Yorkshire BD17 5EG |
Director Name | Nicolas Spencer Hewitt Teale |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1997(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 January 1999) |
Role | Vp European Development |
Correspondence Address | Windrush Village Road Dorney Slough Windsor Berkshire SL4 6QJ |
Director Name | Clive Edward Mears |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1999(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 06 March 2003) |
Role | Company Director |
Correspondence Address | 7 Hambrook Close Great Welnetham Bury St Edmunds Suffolk IP30 0UX |
Director Name | John Ernest Chandler |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1999(7 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 06 January 2000) |
Role | Company Director |
Correspondence Address | High Views Baulk Lane Hathersage Hope Valley Derbyshire S32 1AF |
Director Name | Robert Ian Minchell |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2000(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 October 2001) |
Role | Human Resources Manager |
Correspondence Address | 53 Savage Lane Sheffield South Yorkshire S17 3GW |
Director Name | Mr David John Lane |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(10 years, 5 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 28 June 2002) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 10 Highley Hall Croft Clifton Brighouse West Yorkshire HD6 4LL |
Secretary Name | Mr David John Lane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(10 years, 5 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 28 June 2002) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 10 Highley Hall Croft Clifton Brighouse West Yorkshire HD6 4LL |
Secretary Name | Stratton James Brock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2002(11 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 18 July 2007) |
Role | Company Director |
Correspondence Address | 7 Silverdale Croft Ecclesall Sheffield South Yorkshire S11 9JP |
Director Name | Peter William Hallitt |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2003(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 October 2004) |
Role | Commercial Director |
Correspondence Address | 1 Gunthwaite Top Upper Denby West Yorkshire HD8 8UN |
Director Name | Stratton James Brock |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2003(11 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 17 December 2007) |
Role | Chartered Accountant |
Correspondence Address | 7 Silverdale Croft Ecclesall Sheffield South Yorkshire S11 9JP |
Director Name | Mr Mark John Hicks |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2004(13 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 June 2010) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Burleigh Way Crawley Down West Sussex RH10 4UA |
Director Name | Robert James Neale |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2007(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 July 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 14 Lakeside Approach Barkston Ash Tadcaster North Yorkshire LS24 9PH |
Director Name | Mr Matthew James Cogzell |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(20 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 01 June 2012) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | 3 Europa View Sheffield Business Park Europa Link Sheffield South Yorkshire S9 1XH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
100 at £1 | Stanley Works LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 December |
19 July 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 July 2013 | Final Gazette dissolved following liquidation (1 page) |
19 April 2013 | Return of final meeting in a members' voluntary winding up (5 pages) |
19 April 2013 | Return of final meeting in a members' voluntary winding up (5 pages) |
27 June 2012 | Registered office address changed from 3 Europa View Sheffield Business Park Europa Link Sheffield South Yorkshire S9 1XH on 27 June 2012 (2 pages) |
27 June 2012 | Appointment of a voluntary liquidator (2 pages) |
27 June 2012 | Registered office address changed from 3 Europa View Sheffield Business Park Europa Link Sheffield South Yorkshire S9 1XH on 27 June 2012 (2 pages) |
27 June 2012 | Resolutions
|
27 June 2012 | Declaration of solvency (3 pages) |
27 June 2012 | Appointment of a voluntary liquidator (2 pages) |
27 June 2012 | Resolutions
|
27 June 2012 | Declaration of solvency (3 pages) |
19 June 2012 | Appointment of Susan Stubbs as a director on 1 June 2012 (3 pages) |
19 June 2012 | Termination of appointment of Matthew Cogzell as a director (2 pages) |
19 June 2012 | Appointment of Susan Stubbs as a director (3 pages) |
19 June 2012 | Termination of appointment of Matthew James Cogzell as a director on 1 June 2012 (2 pages) |
28 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders Statement of capital on 2012-05-28
|
28 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders Statement of capital on 2012-05-28
|
22 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
22 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
14 September 2011 | Appointment of Mr Matthew James Cogzell as a director on 1 September 2011 (2 pages) |
14 September 2011 | Appointment of Mr Matthew James Cogzell as a director (2 pages) |
9 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (14 pages) |
9 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (14 pages) |
5 October 2010 | Register(s) moved to registered inspection location (1 page) |
5 October 2010 | Register inspection address has been changed (1 page) |
5 October 2010 | Register inspection address has been changed (1 page) |
5 October 2010 | Register(s) moved to registered inspection location (1 page) |
17 August 2010 | Appointment of Mr Amit Kumar Sood as a director (3 pages) |
17 August 2010 | Appointment of John Mitchell Cowley as a director (3 pages) |
17 August 2010 | Appointment of Mr Amit Kumar Sood as a director (3 pages) |
17 August 2010 | Appointment of John Mitchell Cowley as a director (3 pages) |
30 July 2010 | Termination of appointment of Robert Neale as a director (2 pages) |
30 July 2010 | Termination of appointment of Robert Neale as a director (2 pages) |
29 July 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
29 July 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
29 July 2010 | Termination of appointment of Mark Hicks as a director (2 pages) |
29 July 2010 | Termination of appointment of Mark Hicks as a director (2 pages) |
9 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (14 pages) |
9 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (14 pages) |
16 July 2009 | Accounts made up to 31 December 2008 (2 pages) |
16 July 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
21 May 2009 | Return made up to 21/05/09; full list of members (3 pages) |
21 May 2009 | Return made up to 21/05/09; full list of members (3 pages) |
7 August 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
7 August 2008 | Accounts made up to 31 December 2007 (2 pages) |
2 June 2008 | Secretary's Change of Particulars / fred hayhurst / 01/05/2008 / HouseName/Number was: , now: acorn house; Street was: high paddox, now: 1 edwin way; Area was: main street, now: ; Post Town was: norton lindsey, now: stratton strawless; Region was: warks, now: norfolk; Post Code was: CV35 8JA, now: NR10 5BF (1 page) |
2 June 2008 | Secretary's change of particulars / fred hayhurst / 01/05/2008 (1 page) |
27 May 2008 | Return made up to 21/05/08; full list of members (3 pages) |
27 May 2008 | Return made up to 21/05/08; full list of members (3 pages) |
23 May 2008 | Location of debenture register (1 page) |
23 May 2008 | Location of debenture register (1 page) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | Director resigned (1 page) |
5 November 2007 | New director appointed (2 pages) |
5 November 2007 | New director appointed (2 pages) |
15 August 2007 | Secretary resigned (1 page) |
15 August 2007 | Secretary resigned (1 page) |
14 August 2007 | New secretary appointed (2 pages) |
14 August 2007 | New secretary appointed (2 pages) |
24 July 2007 | Accounts made up to 31 December 2006 (2 pages) |
24 July 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
5 June 2007 | Return made up to 21/05/07; full list of members (2 pages) |
5 June 2007 | Return made up to 21/05/07; full list of members (2 pages) |
2 November 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
2 November 2006 | Accounts made up to 31 December 2005 (2 pages) |
19 June 2006 | Return made up to 21/05/06; full list of members (2 pages) |
19 June 2006 | Return made up to 21/05/06; full list of members (2 pages) |
2 November 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
2 November 2005 | Accounts made up to 31 December 2004 (2 pages) |
23 June 2005 | Return made up to 21/05/05; full list of members (5 pages) |
23 June 2005 | Return made up to 21/05/05; full list of members (5 pages) |
6 May 2005 | Registered office changed on 06/05/05 from: c/o the stanley works LIMITED, woodside lane, sheffield, south yorkshire S3 9PD (1 page) |
6 May 2005 | Registered office changed on 06/05/05 from: c/o the stanley works LIMITED, woodside lane, sheffield, south yorkshire S3 9PD (1 page) |
25 November 2004 | Director resigned (1 page) |
25 November 2004 | Director resigned (1 page) |
25 November 2004 | New director appointed (2 pages) |
25 November 2004 | New director appointed (2 pages) |
3 November 2004 | Accounts made up to 31 December 2003 (2 pages) |
3 November 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
28 May 2004 | Return made up to 21/05/04; full list of members (5 pages) |
28 May 2004 | Return made up to 21/05/04; full list of members (5 pages) |
31 October 2003 | Accounts made up to 31 December 2002 (2 pages) |
31 October 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
13 June 2003 | Return made up to 21/05/03; full list of members (5 pages) |
13 June 2003 | Return made up to 21/05/03; full list of members (5 pages) |
17 May 2003 | Director resigned (1 page) |
17 May 2003 | New director appointed (2 pages) |
17 May 2003 | New director appointed (2 pages) |
17 May 2003 | New director appointed (2 pages) |
17 May 2003 | New director appointed (2 pages) |
17 May 2003 | Director resigned (1 page) |
11 November 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
11 November 2002 | Accounts made up to 31 December 2001 (2 pages) |
15 August 2002 | Secretary resigned;director resigned (1 page) |
15 August 2002 | Secretary resigned;director resigned (1 page) |
15 August 2002 | New secretary appointed (2 pages) |
15 August 2002 | New secretary appointed (2 pages) |
18 June 2002 | Return made up to 21/05/02; full list of members (5 pages) |
18 June 2002 | Return made up to 21/05/02; full list of members (5 pages) |
4 January 2002 | New secretary appointed;new director appointed (2 pages) |
4 January 2002 | Secretary resigned;director resigned (1 page) |
4 January 2002 | Secretary resigned;director resigned (1 page) |
4 January 2002 | New secretary appointed;new director appointed (2 pages) |
1 November 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
1 November 2001 | Accounts made up to 31 December 2000 (2 pages) |
26 October 2001 | Director resigned (1 page) |
26 October 2001 | Director resigned (1 page) |
15 June 2001 | Return made up to 21/05/01; full list of members (6 pages) |
15 June 2001 | Return made up to 21/05/01; full list of members (6 pages) |
2 November 2000 | Accounts made up to 31 December 1999 (2 pages) |
2 November 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
15 June 2000 | Location of register of members (non legible) (1 page) |
15 June 2000 | Location of register of members (non legible) (1 page) |
15 June 2000 | Return made up to 21/05/00; full list of members (6 pages) |
15 June 2000 | Return made up to 21/05/00; full list of members (6 pages) |
27 January 2000 | Director resigned (1 page) |
27 January 2000 | New director appointed (2 pages) |
27 January 2000 | Director resigned (1 page) |
27 January 2000 | New director appointed (2 pages) |
1 November 1999 | Accounts made up to 31 December 1998 (2 pages) |
1 November 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
15 October 1999 | Location of register of members (non legible) (1 page) |
15 October 1999 | Location of register of members (non legible) (1 page) |
25 May 1999 | Return made up to 21/05/99; full list of members (6 pages) |
25 May 1999 | Return made up to 21/05/99; full list of members (6 pages) |
7 April 1999 | Director resigned (1 page) |
7 April 1999 | Director resigned (1 page) |
7 April 1999 | Return made up to 21/05/98; full list of members (8 pages) |
7 April 1999 | Return made up to 21/05/98; full list of members (8 pages) |
23 March 1999 | Director resigned (1 page) |
23 March 1999 | Resolutions
|
23 March 1999 | Resolutions
|
23 March 1999 | Resolutions
|
23 March 1999 | New secretary appointed (2 pages) |
23 March 1999 | Resolutions
|
23 March 1999 | New secretary appointed (2 pages) |
23 March 1999 | Director resigned (1 page) |
19 February 1999 | New director appointed (2 pages) |
19 February 1999 | New director appointed (2 pages) |
2 February 1999 | New director appointed (2 pages) |
2 February 1999 | New director appointed (2 pages) |
28 October 1998 | Full accounts made up to 31 December 1997 (7 pages) |
28 October 1998 | Full accounts made up to 31 December 1997 (7 pages) |
15 January 1998 | New director appointed (2 pages) |
15 January 1998 | New director appointed (2 pages) |
4 November 1997 | Secretary resigned (1 page) |
4 November 1997 | New secretary appointed;new director appointed (2 pages) |
4 November 1997 | Director resigned (1 page) |
4 November 1997 | Director resigned (1 page) |
4 November 1997 | Secretary resigned (1 page) |
4 November 1997 | New secretary appointed;new director appointed (2 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (9 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (9 pages) |
13 June 1997 | Return made up to 21/05/97; no change of members (4 pages) |
13 June 1997 | Return made up to 21/05/97; no change of members (4 pages) |
20 January 1997 | Full accounts made up to 31 December 1995 (10 pages) |
20 January 1997 | Full accounts made up to 31 December 1995 (10 pages) |
23 August 1996 | Return made up to 21/05/96; full list of members (6 pages) |
23 August 1996 | Return made up to 21/05/96; full list of members (6 pages) |
27 September 1995 | Full accounts made up to 31 August 1994 (14 pages) |
27 September 1995 | Full accounts made up to 31 August 1994 (14 pages) |
10 July 1995 | Registered office changed on 10/07/95 from: unit 14B longbridge hayes road, longport, stoke on trent, ST6 4PB (1 page) |
10 July 1995 | Registered office changed on 10/07/95 from: unit 14B longbridge hayes road, longport, stoke on trent, ST6 4PB (1 page) |
7 July 1995 | Return made up to 21/05/95; no change of members
|
7 July 1995 | Return made up to 21/05/95; no change of members (4 pages) |
4 July 1995 | Delivery ext'd 3 mth 31/08/94 (2 pages) |
4 July 1995 | Accounting reference date extended from 31/08 to 30/12 (1 page) |
4 July 1995 | Delivery ext'd 3 mth 31/08/94 (2 pages) |
4 July 1995 | Accounting reference date extended from 31/08 to 30/12 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
7 November 1994 | Full accounts made up to 31 August 1993 (13 pages) |
7 November 1994 | Full accounts made up to 31 August 1993 (13 pages) |
29 August 1993 | Return made up to 21/05/93; full list of members
|
23 March 1993 | Full accounts made up to 31 August 1992 (11 pages) |
23 March 1993 | Full accounts made up to 31 August 1992 (11 pages) |
16 June 1992 | Return made up to 21/05/92; full list of members (4 pages) |
24 January 1992 | Particulars of contract relating to shares (3 pages) |
24 January 1992 | Ad 01/09/91--------- £ si 98@1 (2 pages) |
24 January 1992 | Particulars of contract relating to shares (3 pages) |
24 January 1992 | Ad 01/09/91--------- £ si 98@1 (2 pages) |
29 November 1991 | Ad 01/09/91--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 November 1991 | Ad 01/09/91--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 May 1991 | Incorporation (14 pages) |