800 Brightside Lane
Sheffield
S9 2RX
Director Name | Mr Mark Philip Ridler |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1993(same day as company formation) |
Role | Solicitor |
Correspondence Address | 35 Oakdale Road Netheredge Sheffield South Yorkshire S7 1SL |
Director Name | Miss Jacqueline Cox |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1993(same day as company formation) |
Role | Legal Executive |
Correspondence Address | 81 Manchester Road Deepcar Sheffield South Yorkshire S30 5QX |
Secretary Name | Miss Jacqueline Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1993(same day as company formation) |
Role | Legal Executive |
Correspondence Address | 81 Manchester Road Deepcar Sheffield South Yorkshire S30 5QX |
Director Name | Miss Sarah Catherine Brooke |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1993(2 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 16 August 1993) |
Role | Solicitor |
Correspondence Address | 27 Edale Road Hunters Bar Sheffield South Yorkshire S11 7PH |
Secretary Name | Miss Sarah Catherine Brooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1993(2 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 16 August 1993) |
Role | Solicitor |
Correspondence Address | 27 Edale Road Hunters Bar Sheffield South Yorkshire S11 7PH |
Director Name | Mr David William Tunley |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1993(3 months, 1 week after company formation) |
Appointment Duration | 18 years, 10 months (resigned 29 June 2012) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Manor Farm Close Aughton Sheffield South Yorkshire S26 3XY |
Director Name | William John Weinhardt |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 August 1993(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 December 1994) |
Role | Business Executive |
Correspondence Address | 619 Kingsley Trail Bloomfield Hills Michigan 48304 |
Director Name | David Leonard Brightwell |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1993(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 January 1996) |
Role | Managing Director |
Correspondence Address | 1 Greyfriars Hutton Mount Brentwood Essex CM13 2XB |
Secretary Name | Mr David William Tunley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1993(3 months, 1 week after company formation) |
Appointment Duration | 18 years, 10 months (resigned 29 June 2012) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Manor Farm Close Aughton Sheffield South Yorkshire S26 3XY |
Director Name | George D Mach |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 December 1994(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 January 1996) |
Role | Company Director |
Correspondence Address | 29423 Walker Drive Warren Michigan 48092 Usa Foreign |
Director Name | Mr James Howard Ditkoff |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 January 1996(2 years, 8 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 28 November 2008) |
Role | Vice President |
Country of Residence | United States |
Correspondence Address | 219 Long Neck Point Road Darien Connecticut 06820 United States |
Director Name | Mr Brian Leslie Calliss |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1998(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 November 1999) |
Role | Chartered Accountant |
Correspondence Address | 11 Cotswold Close Maidenhead Berkshire SL6 1XF |
Director Name | Mr Brian Harrison |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1998(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 June 2001) |
Role | Executive |
Correspondence Address | Ravenscroft Fernhill Lane Hook Heath Woking Surrey GU22 0DR |
Director Name | Stephen Patrick Marshall |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1998(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 June 2000) |
Role | Accountant |
Correspondence Address | 31 Hill Lane Bassetts Pole Sutton Coldfield West Midlands B75 6LE |
Director Name | David Robin Squires |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1999(6 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 28 November 2008) |
Role | Vice President Sales |
Correspondence Address | Beech House Southlands Road Wokingham Berkshire RG40 2HS |
Director Name | Mr Edward Charles Cordran |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2001(8 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 11 March 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Whirlow Park Road Sheffield South Yorkshire S11 9NN |
Director Name | Mr Keith Graham Ward |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2001(8 years, 3 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 31 March 2021) |
Role | Finance |
Country of Residence | England |
Correspondence Address | 12 Rosedene Gardens Fleet Hampshire GU51 4NQ |
Director Name | Ireneusz Zygmunt Eligiusz Tomaszewski |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(8 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 06 June 2007) |
Role | Financial Director |
Correspondence Address | 6 Ghyll Crescent Horsham West Sussex RH13 6BG |
Director Name | Mr Philip Bernard Whitehead |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(8 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 06 June 2007) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Dairy Cottage Upton Grey Basingstoke Hampshire RG25 2RE |
Director Name | Mr Jonathan Michael Fraser |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(8 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 06 June 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Bonfield Steading 45 Bonfield Road Strathkinness Fife KY16 9RR Scotland |
Director Name | Mr Alan John Hayter |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2005(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 October 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Hatfield Cottage The Street Hatfield Peverel Chelmsford Essex CM3 2DR |
Director Name | Peter Branston |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2005(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2006) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Eastcote Drive Harpenden Hertfordshire AL5 1SE |
Director Name | Mr Frank Talbot McFaden |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 September 2008(15 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 24 October 2014) |
Role | Treasurer |
Country of Residence | United States |
Correspondence Address | 9412 Crimson Leaf Terrace Potomac Md Maryland 06820 United States |
Director Name | Mr Derek Charles Stone |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2012(19 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 October 2014) |
Role | Chief International Counsel |
Country of Residence | England |
Correspondence Address | Western Peninsula Western Road Bracknell Berkshire RG12 1RF |
Website | qualitrolcorp.com |
---|---|
Email address | [email protected] |
Telephone | 01571 571367 |
Telephone region | Lochinver |
Registered Address | 19 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
740.2m at £1 | Jacobs Holdings Company 90.00% Ordinary |
---|---|
74.1m at £1 | Launchchange Instrumentation LTD 9.01% Preference A |
8.1m at £1 | Fluke Electronics Corp. 0.99% Preference B |
Year | 2014 |
---|---|
Net Worth | £1,145,706,000 |
Current Liabilities | £70,118,000 |
Latest Accounts | 31 December 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
9 December 2005 | Delivered on: 15 December 2005 Satisfied on: 11 February 2009 Persons entitled: Shell Pensions Trust Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Rent deposit of £13,001.37. Fully Satisfied |
---|
14 December 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 September 2021 | Voluntary strike-off action has been suspended (1 page) |
21 September 2021 | First Gazette notice for voluntary strike-off (1 page) |
9 September 2021 | Application to strike the company off the register (3 pages) |
7 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2021 | Confirmation statement made on 6 May 2021 with updates (4 pages) |
9 April 2021 | Termination of appointment of Keith Graham Ward as a director on 31 March 2021 (1 page) |
9 April 2021 | Appointment of Mr Simon Gordon Edward West as a director on 30 March 2021 (2 pages) |
28 September 2020 | Previous accounting period extended from 31 December 2019 to 30 June 2020 (1 page) |
9 July 2020 | Cessation of Jhc Finance Company as a person with significant control on 28 May 2020 (1 page) |
9 July 2020 | Notification of Launchchange Limited as a person with significant control on 28 May 2020 (2 pages) |
14 May 2020 | Confirmation statement made on 6 May 2020 with no updates (3 pages) |
2 October 2019 | Full accounts made up to 31 December 2018 (25 pages) |
17 May 2019 | Confirmation statement made on 6 May 2019 with updates (4 pages) |
29 October 2018 | Resolutions
|
29 October 2018 | Solvency Statement dated 17/10/18 (1 page) |
29 October 2018 | Statement of capital on 29 October 2018
|
29 October 2018 | Statement by Directors (1 page) |
18 September 2018 | Full accounts made up to 31 December 2017 (23 pages) |
15 May 2018 | Confirmation statement made on 6 May 2018 with updates (4 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (20 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (20 pages) |
26 May 2017 | Confirmation statement made on 6 May 2017 with updates (6 pages) |
26 May 2017 | Confirmation statement made on 6 May 2017 with updates (6 pages) |
13 December 2016 | Full accounts made up to 31 December 2015 (23 pages) |
13 December 2016 | Full accounts made up to 31 December 2015 (23 pages) |
1 August 2016 | Change of name notice (2 pages) |
1 August 2016 | Change of name notice (2 pages) |
1 August 2016 | Resolutions
|
1 August 2016 | Resolutions
|
31 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
27 August 2015 | Full accounts made up to 31 December 2014 (18 pages) |
27 August 2015 | Full accounts made up to 31 December 2014 (18 pages) |
20 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 November 2014 | Registered office address changed from C/O Danaher Uk Industries Ltd Suite 31 the Quadrant 99 Parkway Avenue Parkway Business Park Sheffield South Yorkshire S9 4WG to 19 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX on 20 November 2014 (2 pages) |
20 November 2014 | Termination of appointment of Derek Charles Stone as a director on 24 October 2014 (2 pages) |
20 November 2014 | Termination of appointment of Frank Talbot Mcfaden as a director on 24 October 2014 (2 pages) |
20 November 2014 | Registered office address changed from C/O Danaher Uk Industries Ltd Suite 31 the Quadrant 99 Parkway Avenue Parkway Business Park Sheffield South Yorkshire S9 4WG to 19 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX on 20 November 2014 (2 pages) |
20 November 2014 | Termination of appointment of Frank Talbot Mcfaden as a director on 24 October 2014 (2 pages) |
20 November 2014 | Termination of appointment of Derek Charles Stone as a director on 24 October 2014 (2 pages) |
16 August 2014 | Full accounts made up to 31 December 2013 (18 pages) |
16 August 2014 | Full accounts made up to 31 December 2013 (18 pages) |
27 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
15 August 2013 | Full accounts made up to 31 December 2012 (17 pages) |
15 August 2013 | Full accounts made up to 31 December 2012 (17 pages) |
29 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (6 pages) |
29 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (6 pages) |
29 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (6 pages) |
2 August 2012 | Full accounts made up to 31 December 2011 (18 pages) |
2 August 2012 | Full accounts made up to 31 December 2011 (18 pages) |
20 July 2012 | Resolutions
|
20 July 2012 | Resolutions
|
13 July 2012 | Termination of appointment of David Tunley as a director (3 pages) |
13 July 2012 | Termination of appointment of David Tunley as a director (3 pages) |
12 July 2012 | Termination of appointment of David Tunley as a secretary (2 pages) |
12 July 2012 | Termination of appointment of David Tunley as a secretary (2 pages) |
12 July 2012 | Appointment of Derek Charles Stone as a director (3 pages) |
12 July 2012 | Appointment of Derek Charles Stone as a director (3 pages) |
31 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (7 pages) |
31 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (7 pages) |
31 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (7 pages) |
10 January 2012 | Change of share class name or designation (2 pages) |
10 January 2012 | Cancellation of shares. Statement of capital on 10 January 2012
|
10 January 2012 | Statement of capital following an allotment of shares on 9 December 2011
|
10 January 2012 | Resolutions
|
10 January 2012 | Statement of capital following an allotment of shares on 9 December 2011
|
10 January 2012 | Change of share class name or designation (2 pages) |
10 January 2012 | Statement of capital following an allotment of shares on 9 December 2011
|
10 January 2012 | Resolutions
|
10 January 2012 | Statement of capital following an allotment of shares on 12 December 2011
|
10 January 2012 | Statement of capital following an allotment of shares on 12 December 2011
|
10 January 2012 | Resolutions
|
10 January 2012 | Cancellation of shares. Statement of capital on 10 January 2012
|
10 January 2012 | Resolutions
|
11 August 2011 | Full accounts made up to 31 December 2010 (17 pages) |
11 August 2011 | Full accounts made up to 31 December 2010 (17 pages) |
17 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (7 pages) |
17 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (7 pages) |
17 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (7 pages) |
14 January 2011 | Statement of capital following an allotment of shares on 28 December 2010
|
14 January 2011 | Statement of capital following an allotment of shares on 28 December 2010
|
5 October 2010 | Full accounts made up to 31 December 2009 (17 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (17 pages) |
16 September 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (7 pages) |
16 September 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (7 pages) |
16 September 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (7 pages) |
20 July 2010 | Resolutions
|
20 July 2010 | Resolutions
|
9 June 2010 | Statement of capital following an allotment of shares on 6 January 2010
|
9 June 2010 | Statement of capital following an allotment of shares on 6 January 2010
|
9 June 2010 | Statement of capital following an allotment of shares on 6 January 2010
|
11 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
8 July 2009 | Full accounts made up to 31 December 2008 (16 pages) |
8 July 2009 | Full accounts made up to 31 December 2008 (16 pages) |
21 May 2009 | Return made up to 06/05/09; full list of members (4 pages) |
21 May 2009 | Return made up to 06/05/09; full list of members (4 pages) |
27 April 2009 | Nc inc already adjusted 01/04/09 (1 page) |
27 April 2009 | Ad 01/04/09\gbp si 659590348@1=659590348\gbp ic 33291402/692881750\ (2 pages) |
27 April 2009 | Statement of affairs (18 pages) |
27 April 2009 | Resolutions
|
27 April 2009 | Ad 01/04/09\gbp si 659590348@1=659590348\gbp ic 33291402/692881750\ (2 pages) |
27 April 2009 | Nc inc already adjusted 01/04/09 (1 page) |
27 April 2009 | Statement of affairs (18 pages) |
27 April 2009 | Resolutions
|
5 March 2009 | Resolutions
|
5 March 2009 | Ad 30/01/09\gbp si 32241302@1=32241302\gbp ic 1050100/33291402\ (2 pages) |
5 March 2009 | Statement of affairs (5 pages) |
5 March 2009 | Resolutions
|
5 March 2009 | Nc inc already adjusted 30/01/09 (1 page) |
5 March 2009 | Ad 30/01/09\gbp si 32241302@1=32241302\gbp ic 1050100/33291402\ (2 pages) |
5 March 2009 | Nc inc already adjusted 30/01/09 (1 page) |
5 March 2009 | Statement of affairs (5 pages) |
12 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
12 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
4 December 2008 | Registered office changed on 04/12/2008 from unit 4 holmewood business park chesterfield road holmewood chesterfield DERBYSHIRES42 5US (1 page) |
4 December 2008 | Registered office changed on 04/12/2008 from unit 4 holmewood business park chesterfield road holmewood chesterfield DERBYSHIRES42 5US (1 page) |
28 November 2008 | Appointment terminated director david squires (1 page) |
28 November 2008 | Appointment terminated director james ditkoff (1 page) |
28 November 2008 | Appointment terminated director james ditkoff (1 page) |
28 November 2008 | Appointment terminated director david squires (1 page) |
3 November 2008 | Full accounts made up to 31 December 2007 (35 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (35 pages) |
13 October 2008 | Director appointed frank talbot mcfaden (1 page) |
13 October 2008 | Director appointed frank talbot mcfaden (1 page) |
30 May 2008 | Return made up to 06/05/08; full list of members (4 pages) |
30 May 2008 | Return made up to 06/05/08; full list of members (4 pages) |
13 March 2008 | Appointment terminated director edward cordran (1 page) |
13 March 2008 | Appointment terminated director edward cordran (1 page) |
4 November 2007 | Group of companies' accounts made up to 31 December 2006 (38 pages) |
4 November 2007 | Group of companies' accounts made up to 31 December 2006 (38 pages) |
29 October 2007 | Director resigned (1 page) |
29 October 2007 | Director resigned (1 page) |
20 June 2007 | Director resigned (1 page) |
20 June 2007 | Director resigned (1 page) |
20 June 2007 | Director resigned (1 page) |
20 June 2007 | Director resigned (1 page) |
20 June 2007 | Director resigned (1 page) |
20 June 2007 | Director resigned (1 page) |
25 May 2007 | Return made up to 06/05/07; full list of members (4 pages) |
25 May 2007 | Return made up to 06/05/07; full list of members (4 pages) |
27 February 2007 | Registered office changed on 27/02/07 from: daaher house parkway one business centre parkway drive sheffield S9 4WU (1 page) |
27 February 2007 | Registered office changed on 27/02/07 from: daaher house parkway one business centre parkway drive sheffield S9 4WU (1 page) |
17 January 2007 | Company name changed danaher uk industries LIMITED\certificate issued on 17/01/07 (2 pages) |
17 January 2007 | Company name changed danaher uk industries LIMITED\certificate issued on 17/01/07 (2 pages) |
15 January 2007 | Director resigned (1 page) |
15 January 2007 | Director resigned (1 page) |
25 July 2006 | Group of companies' accounts made up to 31 December 2005 (36 pages) |
25 July 2006 | Group of companies' accounts made up to 31 December 2005 (36 pages) |
25 May 2006 | Director's particulars changed (1 page) |
25 May 2006 | Director's particulars changed (1 page) |
25 May 2006 | Return made up to 06/05/06; full list of members (4 pages) |
25 May 2006 | Return made up to 06/05/06; full list of members (4 pages) |
15 December 2005 | Particulars of mortgage/charge (4 pages) |
15 December 2005 | Particulars of mortgage/charge (4 pages) |
4 November 2005 | Group of companies' accounts made up to 31 December 2004 (35 pages) |
4 November 2005 | Group of companies' accounts made up to 31 December 2004 (35 pages) |
26 May 2005 | Return made up to 06/05/05; full list of members
|
26 May 2005 | Return made up to 06/05/05; full list of members
|
25 May 2005 | Group of companies' accounts made up to 31 December 2003 (34 pages) |
25 May 2005 | Group of companies' accounts made up to 31 December 2003 (34 pages) |
16 May 2005 | Director's particulars changed (1 page) |
16 May 2005 | Director's particulars changed (1 page) |
6 May 2005 | Director's particulars changed (1 page) |
6 May 2005 | Director's particulars changed (1 page) |
3 May 2005 | New director appointed (2 pages) |
3 May 2005 | New director appointed (2 pages) |
3 May 2005 | New director appointed (2 pages) |
3 May 2005 | New director appointed (2 pages) |
13 August 2004 | Group of companies' accounts made up to 31 December 2002 (36 pages) |
13 August 2004 | Group of companies' accounts made up to 31 December 2002 (36 pages) |
2 July 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
2 July 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
24 May 2004 | Return made up to 06/05/04; full list of members (10 pages) |
24 May 2004 | Return made up to 06/05/04; full list of members (10 pages) |
2 February 2004 | Resolutions
|
2 February 2004 | Resolutions
|
6 June 2003 | Return made up to 06/05/03; full list of members (10 pages) |
6 June 2003 | Return made up to 06/05/03; full list of members (10 pages) |
6 May 2003 | Group of companies' accounts made up to 31 December 2001 (25 pages) |
6 May 2003 | Group of companies' accounts made up to 31 December 2001 (25 pages) |
14 April 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
14 April 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
18 November 2002 | New director appointed (2 pages) |
18 November 2002 | New director appointed (2 pages) |
21 August 2002 | Auditor's resignation (2 pages) |
21 August 2002 | Auditor's resignation (2 pages) |
2 August 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
2 August 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
12 June 2002 | Return made up to 06/05/02; full list of members
|
12 June 2002 | Return made up to 06/05/02; full list of members
|
2 May 2002 | Registered office changed on 02/05/02 from: troutbeck road millhouses sheffield S7 2QA (2 pages) |
2 May 2002 | Registered office changed on 02/05/02 from: troutbeck road millhouses sheffield S7 2QA (2 pages) |
26 February 2002 | New director appointed (2 pages) |
26 February 2002 | New director appointed (2 pages) |
26 February 2002 | New director appointed (2 pages) |
26 February 2002 | New director appointed (2 pages) |
21 January 2002 | Full accounts made up to 26 November 2000 (19 pages) |
21 January 2002 | Full accounts made up to 26 November 2000 (19 pages) |
20 September 2001 | Accounting reference date extended from 24/11/01 to 31/12/01 (1 page) |
20 September 2001 | Accounting reference date extended from 24/11/01 to 31/12/01 (1 page) |
17 August 2001 | New director appointed (2 pages) |
17 August 2001 | New director appointed (2 pages) |
6 August 2001 | Full accounts made up to 26 November 1999 (18 pages) |
6 August 2001 | Full accounts made up to 26 November 1999 (18 pages) |
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | New director appointed (2 pages) |
28 June 2001 | Return made up to 06/05/01; full list of members (7 pages) |
28 June 2001 | Return made up to 06/05/01; full list of members (7 pages) |
16 June 2001 | Director resigned (1 page) |
16 June 2001 | Director resigned (1 page) |
30 August 2000 | Delivery ext'd 3 mth 24/11/99 (2 pages) |
30 August 2000 | Delivery ext'd 3 mth 24/11/99 (2 pages) |
30 June 2000 | Director resigned (1 page) |
30 June 2000 | Director resigned (1 page) |
27 June 2000 | Full accounts made up to 23 November 1998 (22 pages) |
27 June 2000 | Full accounts made up to 23 November 1998 (22 pages) |
31 May 2000 | Return made up to 06/05/00; full list of members (7 pages) |
31 May 2000 | Return made up to 06/05/00; full list of members (7 pages) |
30 November 1999 | Director resigned (1 page) |
30 November 1999 | Director resigned (1 page) |
29 October 1999 | New director appointed (2 pages) |
29 October 1999 | New director appointed (2 pages) |
6 August 1999 | Delivery ext'd 3 mth 24/11/98 (2 pages) |
6 August 1999 | Delivery ext'd 3 mth 24/11/98 (2 pages) |
17 May 1999 | Return made up to 06/05/99; full list of members (8 pages) |
17 May 1999 | Return made up to 06/05/99; full list of members (8 pages) |
9 March 1999 | Resolutions
|
9 March 1999 | Resolutions
|
2 October 1998 | Full accounts made up to 23 November 1997 (13 pages) |
2 October 1998 | Full accounts made up to 23 November 1997 (13 pages) |
10 August 1998 | New director appointed (2 pages) |
10 August 1998 | New director appointed (2 pages) |
10 August 1998 | New director appointed (2 pages) |
10 August 1998 | New director appointed (2 pages) |
5 August 1998 | New director appointed (2 pages) |
5 August 1998 | New director appointed (2 pages) |
22 July 1998 | Ad 24/06/98--------- £ si 1000000@1=1000000 £ ic 50100/1050100 (2 pages) |
22 July 1998 | Ad 24/06/98--------- £ si 1000000@1=1000000 £ ic 50100/1050100 (2 pages) |
22 July 1998 | Statement of affairs (4 pages) |
22 July 1998 | Statement of affairs (4 pages) |
3 July 1998 | Resolutions
|
3 July 1998 | Resolutions
|
3 July 1998 | £ nc 50100/5050100 24/06/98 (1 page) |
3 July 1998 | Resolutions
|
3 July 1998 | £ nc 50100/5050100 24/06/98 (1 page) |
22 June 1998 | Company name changed relay park realisations LIMITED\certificate issued on 22/06/98 (2 pages) |
22 June 1998 | Company name changed relay park realisations LIMITED\certificate issued on 22/06/98 (2 pages) |
22 May 1998 | Return made up to 06/05/98; full list of members (6 pages) |
22 May 1998 | Return made up to 06/05/98; full list of members (6 pages) |
25 March 1998 | Accounting reference date shortened from 30/11/98 to 24/11/98 (1 page) |
25 March 1998 | Accounting reference date shortened from 30/11/98 to 24/11/98 (1 page) |
2 October 1997 | Full accounts made up to 24 November 1996 (16 pages) |
2 October 1997 | Full accounts made up to 24 November 1996 (16 pages) |
15 May 1997 | Return made up to 06/05/97; full list of members (6 pages) |
15 May 1997 | Return made up to 06/05/97; full list of members (6 pages) |
10 September 1996 | Memorandum and Articles of Association (6 pages) |
10 September 1996 | Resolutions
|
10 September 1996 | Memorandum and Articles of Association (6 pages) |
10 September 1996 | Resolutions
|
17 June 1996 | Full accounts made up to 25 November 1995 (13 pages) |
17 June 1996 | Full accounts made up to 25 November 1995 (13 pages) |
5 June 1996 | Return made up to 06/05/96; full list of members (6 pages) |
5 June 1996 | Return made up to 06/05/96; full list of members (6 pages) |
8 February 1996 | New director appointed (2 pages) |
8 February 1996 | New director appointed (2 pages) |
23 January 1996 | Director resigned (2 pages) |
23 January 1996 | Director resigned (2 pages) |
23 January 1996 | Director resigned (2 pages) |
23 January 1996 | Director resigned (2 pages) |
22 January 1996 | Company name changed ftp europe LIMITED\certificate issued on 22/01/96 (2 pages) |
22 January 1996 | Company name changed ftp europe LIMITED\certificate issued on 22/01/96 (2 pages) |
2 October 1995 | Full accounts made up to 27 November 1994 (13 pages) |
2 October 1995 | Full accounts made up to 27 November 1994 (13 pages) |
25 September 1995 | £ nc 100/50100 13/09/95 (1 page) |
25 September 1995 | Ad 13/09/95--------- £ si 50000@1=50000 £ ic 100/50100 (2 pages) |
25 September 1995 | Resolutions
|
25 September 1995 | Resolutions
|
25 September 1995 | £ nc 100/50100 13/09/95 (1 page) |
25 September 1995 | Resolutions
|
25 September 1995 | Resolutions
|
25 September 1995 | Memorandum and Articles of Association (12 pages) |
25 September 1995 | Ad 13/09/95--------- £ si 50000@1=50000 £ ic 100/50100 (2 pages) |
25 September 1995 | Memorandum and Articles of Association (12 pages) |
23 May 1995 | Return made up to 06/05/95; no change of members (4 pages) |
23 May 1995 | Return made up to 06/05/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
23 May 1994 | Return made up to 06/05/94; full list of members (6 pages) |
23 May 1994 | Return made up to 06/05/94; full list of members (6 pages) |
9 September 1993 | Ad 31/08/93--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 September 1993 | Ad 31/08/93--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 July 1993 | Company name changed KT583 LIMITED\certificate issued on 16/07/93 (2 pages) |
15 July 1993 | Company name changed KT583 LIMITED\certificate issued on 16/07/93 (2 pages) |
6 May 1993 | Incorporation (16 pages) |
6 May 1993 | Incorporation (16 pages) |