Company NameWest Midland Fencing Limited
Company StatusDissolved
Company Number02714432
CategoryPrivate Limited Company
Incorporation Date13 May 1992(31 years, 11 months ago)
Dissolution Date20 September 2022 (1 year, 7 months ago)
Previous NamesSpeed 2567 Limited and West Midland Fencing And Garden Supplies Limited

Business Activity

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

Directors

Director NameMr Gilles Rabot
Date of BirthApril 1971 (Born 53 years ago)
NationalityFrench
StatusClosed
Appointed01 October 2015(23 years, 4 months after company formation)
Appointment Duration6 years, 11 months (closed 20 September 2022)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressApex Building 1 Water Vole Way
Doncaster
DN4 5JP
Director NameMr David Lawrence Keay
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(5 days after company formation)
Appointment Duration16 years, 10 months (resigned 03 April 2009)
RoleFencing Manager
Country of ResidenceUnited Kingdom
Correspondence Address103a Brunswick Park Road
Wednesbury
West Midlands
WS10 9QR
Secretary NameJayne Leslie Perry
NationalityBritish
StatusResigned
Appointed18 May 1992(5 days after company formation)
Appointment Duration10 years, 11 months (resigned 30 April 2003)
RoleCompany Director
Correspondence Address1 Wightwick Grove
Wightwick Bank
Wolverhampton
West Midlands
WV6 8BT
Director NameKelvin Podolaka
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(1 year, 8 months after company formation)
Appointment Duration16 years, 1 month (resigned 19 March 2010)
RoleFabricator
Correspondence Address36 Well Lane Landywood
Great Wyrley
Walsall
West Midlands
WS6 6EZ
Director NameMr Edward Jaffray Robertson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2000(7 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 13 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Birch Tree Gardens
Walsall
WS9 0JA
Director NameRobert William Perry
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(9 years, 11 months after company formation)
Appointment Duration8 years (resigned 07 May 2010)
RoleCompany Director
Correspondence Address1 Wightwick Grove
Wolverhampton
West Midlands
WV6 8BT
Secretary NameRobert William Perry
NationalityBritish
StatusResigned
Appointed30 April 2003(10 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 02 July 2007)
RoleCompany Director
Correspondence Address1 Wightwick Grove
Wolverhampton
West Midlands
WV6 8BT
Director NameMr Jeffrey Vincent Gardom
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2007(15 years, 1 month after company formation)
Appointment Duration8 years (resigned 17 July 2015)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressHerons Way
Carr Hill Balby
Doncaster
South Yorkshire
DN4 8WA
Director NameMr Philip Chadwick
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2007(15 years, 1 month after company formation)
Appointment Duration9 years, 4 months (resigned 27 October 2016)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressHerons Way
Carr Hill Balby
Doncaster
South Yorkshire
DN4 8WA
Director NameMr Simon Andrew Towers
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2007(15 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 02 October 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHerons Way
Carr Hill Balby
Doncaster
South Yorkshire
DN4 8WA
Secretary NameMr Philip Chadwick
NationalityBritish
StatusResigned
Appointed02 July 2007(15 years, 1 month after company formation)
Appointment Duration9 years, 4 months (resigned 27 October 2016)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressHerons Way
Carr Hill Balby
Doncaster
South Yorkshire
DN4 8WA
Director NameMr Michael Wightman
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(23 years, 4 months after company formation)
Appointment Duration3 years, 12 months (resigned 26 September 2019)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressHerons Way
Carr Hill Balby
Doncaster
South Yorkshire
DN4 8WA
Director NameMr Andrew Kenneth Peach
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2016(24 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 15 September 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHerons Way
Carr Hill Balby
Doncaster
South Yorkshire
DN4 8WA
Secretary NameMr Andrew Kenneth Peach
StatusResigned
Appointed28 October 2016(24 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 15 September 2017)
RoleCompany Director
Correspondence AddressHerons Way
Carr Hill Balby
Doncaster
South Yorkshire
DN4 8WA
Director NameMr Cameron David William Burnett
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2017(25 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 25 May 2018)
RoleCountry Manager Uk
Country of ResidenceEngland
Correspondence AddressHerons Way
Carr Hill Balby
Doncaster
South Yorkshire
DN4 8WA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed13 May 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 May 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressApex Building
1 Water Vole Way
Doncaster
DN4 5JP
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardBalby South
Built Up AreaDoncaster

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

19 December 2002Delivered on: 4 January 2003
Satisfied on: 28 March 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the property k/a alma street, wednesday, west midlands, WM371559. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
17 October 1996Delivered on: 29 October 1996
Satisfied on: 28 March 2007
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold property known as land on west side of tunnel road and labd on north side of hawkes rd,west bromwich; t/nos: wm 54926 and wm 416156. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
30 July 1996Delivered on: 5 August 1996
Satisfied on: 28 March 2007
Persons entitled: Lloyds 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
12 April 1994Delivered on: 15 April 1994
Satisfied on: 13 August 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

Filing History

7 January 2021Accounts for a dormant company made up to 31 December 2019 (5 pages)
26 February 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
21 January 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
16 December 2019Termination of appointment of Michael Wightman as a director on 26 September 2019 (1 page)
29 August 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
4 March 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
5 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
19 June 2018Termination of appointment of Cameron David William Burnett as a director on 25 May 2018 (1 page)
27 February 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
17 January 2018Termination of appointment of Andrew Kenneth Peach as a director on 15 September 2017 (1 page)
17 January 2018Appointment of Mr Cameron David William Burnett as a director on 4 December 2017 (2 pages)
17 January 2018Termination of appointment of Andrew Kenneth Peach as a director on 15 September 2017 (1 page)
17 January 2018Termination of appointment of Andrew Kenneth Peach as a secretary on 15 September 2017 (1 page)
17 January 2018Appointment of Mr Cameron David William Burnett as a director on 4 December 2017 (2 pages)
17 January 2018Termination of appointment of Andrew Kenneth Peach as a secretary on 15 September 2017 (1 page)
27 January 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
27 January 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
18 January 2017Confirmation statement made on 18 January 2017 with no updates (3 pages)
18 January 2017Confirmation statement made on 18 January 2017 with no updates (3 pages)
29 November 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
29 November 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
21 November 2016Appointment of Mr. Andrew Kenneth Peach as a director on 28 October 2016 (2 pages)
21 November 2016Appointment of Mr Andrew Kenneth Peach as a secretary on 28 October 2016 (2 pages)
21 November 2016Appointment of Mr. Andrew Kenneth Peach as a director on 28 October 2016 (2 pages)
21 November 2016Appointment of Mr Andrew Kenneth Peach as a secretary on 28 October 2016 (2 pages)
18 November 2016Termination of appointment of Philip Chadwick as a director on 27 October 2016 (1 page)
18 November 2016Termination of appointment of Philip Chadwick as a secretary on 27 October 2016 (1 page)
18 November 2016Termination of appointment of Philip Chadwick as a secretary on 27 October 2016 (1 page)
18 November 2016Termination of appointment of Philip Chadwick as a director on 27 October 2016 (1 page)
17 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
3 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(4 pages)
3 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(4 pages)
12 October 2015Termination of appointment of Simon Andrew Towers as a director on 2 October 2015 (1 page)
12 October 2015Appointment of Mr Gilles Rabot as a director on 1 October 2015 (2 pages)
12 October 2015Appointment of Mr Michael Wightman as a director on 1 October 2015 (2 pages)
12 October 2015Termination of appointment of Simon Andrew Towers as a director on 2 October 2015 (1 page)
12 October 2015Appointment of Mr Michael Wightman as a director on 1 October 2015 (2 pages)
12 October 2015Appointment of Mr Gilles Rabot as a director on 1 October 2015 (2 pages)
10 August 2015Termination of appointment of Jeffrey Vincent Gardom as a director on 17 July 2015 (1 page)
10 August 2015Termination of appointment of Jeffrey Vincent Gardom as a director on 17 July 2015 (1 page)
21 July 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
21 July 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
24 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(4 pages)
24 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(4 pages)
8 October 2014Full accounts made up to 31 December 2013 (11 pages)
8 October 2014Full accounts made up to 31 December 2013 (11 pages)
5 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(4 pages)
5 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(4 pages)
23 May 2013Accounts made up to 31 December 2012 (12 pages)
23 May 2013Accounts made up to 31 December 2012 (12 pages)
6 November 2012Director's details changed for Mr Jeffrey Vincent Gardom on 6 November 2012 (2 pages)
6 November 2012Director's details changed for Mr Simon Andrew Towers on 6 November 2012 (2 pages)
6 November 2012Director's details changed for Mr Philip Chadwick on 6 November 2012 (2 pages)
6 November 2012Director's details changed for Mr Simon Andrew Towers on 6 November 2012 (2 pages)
6 November 2012Secretary's details changed for Mr Philip Chadwick on 6 November 2012 (1 page)
6 November 2012Director's details changed for Mr Jeffrey Vincent Gardom on 6 November 2012 (2 pages)
6 November 2012Director's details changed for Mr Philip Chadwick on 6 November 2012 (2 pages)
6 November 2012Director's details changed for Mr Simon Andrew Towers on 6 November 2012 (2 pages)
6 November 2012Director's details changed for Mr Philip Chadwick on 6 November 2012 (2 pages)
6 November 2012Secretary's details changed for Mr Philip Chadwick on 6 November 2012 (1 page)
6 November 2012Director's details changed for Mr Jeffrey Vincent Gardom on 6 November 2012 (2 pages)
6 November 2012Secretary's details changed for Mr Philip Chadwick on 6 November 2012 (1 page)
6 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
6 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
3 October 2012Accounts made up to 31 December 2011 (13 pages)
3 October 2012Accounts made up to 31 December 2011 (13 pages)
28 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
28 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
5 October 2011Accounts made up to 31 December 2010 (17 pages)
5 October 2011Accounts made up to 31 December 2010 (17 pages)
22 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
22 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
30 June 2010Accounts made up to 31 December 2009 (18 pages)
30 June 2010Accounts made up to 31 December 2009 (18 pages)
19 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
19 May 2010Termination of appointment of Robert Perry as a director (1 page)
19 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
19 May 2010Termination of appointment of Robert Perry as a director (1 page)
19 April 2010Termination of appointment of Kelvin Podolaka as a director (1 page)
19 April 2010Termination of appointment of Kelvin Podolaka as a director (1 page)
29 October 2009Accounts made up to 31 December 2008 (18 pages)
29 October 2009Accounts made up to 31 December 2008 (18 pages)
25 June 2009Return made up to 13/05/09; full list of members (4 pages)
25 June 2009Return made up to 13/05/09; full list of members (4 pages)
27 April 2009Appointment terminated director david keay (1 page)
27 April 2009Appointment terminated director david keay (1 page)
12 January 2009Accounts made up to 31 December 2007 (16 pages)
12 January 2009Accounts made up to 31 December 2007 (16 pages)
27 December 2008Accounting reference date shortened from 31/05/2008 to 31/12/2007 (1 page)
27 December 2008Accounting reference date shortened from 31/05/2008 to 31/12/2007 (1 page)
20 November 2008Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page)
20 November 2008Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page)
19 June 2008Appointment terminated director edward robertson (1 page)
19 June 2008Appointment terminated director edward robertson (1 page)
22 May 2008Return made up to 13/05/08; full list of members (6 pages)
22 May 2008Return made up to 13/05/08; full list of members (6 pages)
28 March 2008Accounts for a medium company made up to 31 May 2007 (21 pages)
28 March 2008Accounts for a medium company made up to 31 May 2007 (21 pages)
31 July 2007New secretary appointed;new director appointed (2 pages)
31 July 2007Registered office changed on 31/07/07 from: west midland house alma street mesty croft wednesbury west midlands WS10 0QB (1 page)
31 July 2007Secretary resigned (1 page)
31 July 2007New director appointed (2 pages)
31 July 2007New secretary appointed;new director appointed (2 pages)
31 July 2007Secretary resigned (1 page)
31 July 2007Registered office changed on 31/07/07 from: west midland house alma street mesty croft wednesbury west midlands WS10 0QB (1 page)
31 July 2007New director appointed (2 pages)
31 July 2007New director appointed (2 pages)
31 July 2007New director appointed (2 pages)
14 June 2007Return made up to 13/05/07; no change of members (8 pages)
14 June 2007Return made up to 13/05/07; no change of members (8 pages)
3 April 2007Full accounts made up to 31 May 2006 (17 pages)
3 April 2007Full accounts made up to 31 May 2006 (17 pages)
28 March 2007Declaration of satisfaction of mortgage/charge (1 page)
28 March 2007Declaration of satisfaction of mortgage/charge (1 page)
28 March 2007Declaration of satisfaction of mortgage/charge (1 page)
28 March 2007Declaration of satisfaction of mortgage/charge (1 page)
28 March 2007Declaration of satisfaction of mortgage/charge (1 page)
28 March 2007Declaration of satisfaction of mortgage/charge (1 page)
25 May 2006Return made up to 13/05/06; full list of members (9 pages)
25 May 2006Return made up to 13/05/06; full list of members (9 pages)
9 January 2006Accounts for a small company made up to 31 May 2005 (8 pages)
9 January 2006Accounts for a small company made up to 31 May 2005 (8 pages)
24 June 2005Return made up to 13/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 June 2005Return made up to 13/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 March 2005Accounts for a small company made up to 31 May 2004 (8 pages)
24 March 2005Accounts for a small company made up to 31 May 2004 (8 pages)
18 May 2004Return made up to 13/05/04; full list of members (9 pages)
18 May 2004Return made up to 13/05/04; full list of members (9 pages)
10 February 2004Accounts for a medium company made up to 31 May 2003 (24 pages)
10 February 2004Accounts for a medium company made up to 31 May 2003 (24 pages)
8 September 2003Return made up to 13/05/03; full list of members (9 pages)
8 September 2003Return made up to 13/05/03; full list of members (9 pages)
16 May 2003Secretary resigned (1 page)
16 May 2003Secretary resigned (1 page)
16 May 2003New secretary appointed (2 pages)
16 May 2003New secretary appointed (2 pages)
20 January 2003Registered office changed on 20/01/03 from: west midland house tunnel road hill top west bromwich west midlands B70 0RD (1 page)
20 January 2003Registered office changed on 20/01/03 from: west midland house tunnel road hill top west bromwich west midlands B70 0RD (1 page)
4 January 2003Particulars of mortgage/charge (5 pages)
4 January 2003Particulars of mortgage/charge (5 pages)
11 October 2002Accounts for a small company made up to 31 May 2002 (7 pages)
11 October 2002Accounts for a small company made up to 31 May 2002 (7 pages)
11 June 2002New director appointed (2 pages)
11 June 2002New director appointed (2 pages)
17 May 2002Return made up to 13/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
17 May 2002Return made up to 13/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
14 December 2001Accounts for a small company made up to 31 May 2001 (7 pages)
14 December 2001Accounts for a small company made up to 31 May 2001 (7 pages)
17 May 2001Return made up to 13/05/01; full list of members (8 pages)
17 May 2001Return made up to 13/05/01; full list of members (8 pages)
21 December 2000New director appointed (2 pages)
21 December 2000New director appointed (2 pages)
4 December 2000Return made up to 13/05/00; full list of members (6 pages)
4 December 2000Return made up to 13/05/00; full list of members (6 pages)
3 November 2000Accounts for a small company made up to 31 May 2000 (7 pages)
3 November 2000Accounts for a small company made up to 31 May 2000 (7 pages)
11 October 1999Accounts for a small company made up to 31 May 1999 (7 pages)
11 October 1999Accounts for a small company made up to 31 May 1999 (7 pages)
21 May 1999Return made up to 13/05/99; full list of members (6 pages)
21 May 1999Return made up to 13/05/99; full list of members (6 pages)
17 November 1998Accounts for a small company made up to 31 May 1998 (5 pages)
17 November 1998Accounts for a small company made up to 31 May 1998 (5 pages)
31 May 1998Return made up to 13/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 May 1998Return made up to 13/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 October 1997Accounts for a small company made up to 31 May 1997 (6 pages)
1 October 1997Accounts for a small company made up to 31 May 1997 (6 pages)
20 June 1997Return made up to 13/05/97; no change of members (4 pages)
20 June 1997Return made up to 13/05/97; no change of members (4 pages)
4 February 1997Accounts for a small company made up to 31 May 1996 (6 pages)
4 February 1997Accounts for a small company made up to 31 May 1996 (6 pages)
12 November 1996Registered office changed on 12/11/96 from: unit 12 perry street wednesbury west midlands WS10 0AZ (1 page)
12 November 1996Registered office changed on 12/11/96 from: unit 12 perry street wednesbury west midlands WS10 0AZ (1 page)
29 October 1996Particulars of mortgage/charge (3 pages)
29 October 1996Particulars of mortgage/charge (3 pages)
13 August 1996Declaration of satisfaction of mortgage/charge (1 page)
13 August 1996Declaration of satisfaction of mortgage/charge (1 page)
5 August 1996Particulars of mortgage/charge (6 pages)
5 August 1996Particulars of mortgage/charge (6 pages)
17 June 1996Return made up to 13/05/96; full list of members (6 pages)
17 June 1996Return made up to 13/05/96; full list of members (6 pages)
31 May 1996Company name changed west midland fencing and garden supplies LIMITED\certificate issued on 01/06/96 (2 pages)
31 May 1996Company name changed west midland fencing and garden supplies LIMITED\certificate issued on 01/06/96 (2 pages)
15 January 1996Accounts for a small company made up to 31 May 1995 (5 pages)
15 January 1996Accounts for a small company made up to 31 May 1995 (5 pages)
7 August 1995Registered office changed on 07/08/95 from: c/o allenbrook kingsley mills 614 stratford road birmingham B11 4BE (1 page)
7 August 1995Registered office changed on 07/08/95 from: c/o allenbrook kingsley mills 614 stratford road birmingham B11 4BE (1 page)
16 May 1995Return made up to 13/05/95; no change of members (4 pages)
16 May 1995Return made up to 13/05/95; no change of members (4 pages)
9 March 1994Accounts for a small company made up to 31 May 1993 (5 pages)
9 March 1994Accounts for a small company made up to 31 May 1993 (5 pages)
23 February 1994Return made up to 13/05/93; full list of members (5 pages)
23 February 1994Return made up to 13/05/93; full list of members (5 pages)
20 February 1994New director appointed (2 pages)
20 February 1994Ad 14/08/92--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 February 1994Ad 14/08/92--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 February 1994New director appointed (2 pages)
16 July 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 July 1992Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
16 July 1992Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
13 May 1992Incorporation (17 pages)
13 May 1992Incorporation (17 pages)