Company NameSpeed Frame Pvcu Windows Limited
DirectorMalcolm Smith
Company StatusActive
Company Number02849552
CategoryPrivate Limited Company
Incorporation Date1 September 1993(30 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Malcolm Smith
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2005(12 years, 3 months after company formation)
Appointment Duration18 years, 4 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressOld Hall
Rockcliffe
Carlisle
Cumbria
CA6 4BL
Secretary NameMr Malcolm Smith
NationalityBritish
StatusCurrent
Appointed16 December 2005(12 years, 3 months after company formation)
Appointment Duration18 years, 4 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressOld Hall
Rockcliffe
Carlisle
Cumbria
CA6 4BL
Director NameMr Ian Harrison
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(same day as company formation)
RoleExecutive Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressHolly House Churchfield Road
Clayton
Doncaster
South Yorkshire
DN5 7BZ
Secretary NameMichelle Ann Harrison
NationalityBritish
StatusResigned
Appointed01 September 1993(same day as company formation)
RoleCompany Director
Correspondence AddressMandalay House
Charlestown, Ackworth
Pontefract
WF7 7DU
Director NameDavid John Toulson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1994(9 months, 2 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 29 January 1999)
RoleCompany Director
Correspondence Address2 Nursery Gardens
Barnsley
South Yorkshire
S70 3DS
Director NameStuart Martin Jones
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1994(9 months, 2 weeks after company formation)
Appointment Duration3 years (resigned 03 July 1997)
RoleCompany Director
Correspondence AddressBraybrook Braemar Croft
South Hiendley
Barnsley
South Yorkshire
S72 9BD
Director NameSydney Long
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(3 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 September 2004)
RoleTransport Director
Correspondence Address47 Burman Road
Wath Upon Dearne
Rotherham
South Yorkshire
S63 7NE
Director NameRonald Harrison
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(3 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 14 September 2005)
RolePurchasing Director
Correspondence AddressRichmond Cottage 30 Spring Vale Road
Great Houghton
Rotherham
South Yorkshire
S72 0AL
Director NameSteven Taylor
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1998(4 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 02 May 2003)
RoleDeputy Managing Director
Correspondence Address29 Doncaster Road
Hickleton
Doncaster
South Yorkshire
DN5 7BG
Director NameIan Matthew Greiff
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2000(6 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 September 2001)
RoleNew Build Director
Correspondence Address25 Harebell Close
Romanby
Northallerton
North Yorkshire
DL7 8FE
Director NameNeil Wallace
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2001(7 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 May 2002)
RoleSales Director New Build
Correspondence Address4 Brittania Way
Woodmancote
Cheltenham
Gloucestershire
GL52 4QW
Wales
Director NameMike Burns
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2001(7 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 08 October 2004)
RoleCommercial Director New Build
Correspondence Address7 Greenways
Standish
Wigan
Lancashire
WN6 0AF
Director NameGrahame Dudley
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2001(7 years, 4 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 31 July 2001)
RoleProduction And Operation Direc
Correspondence Address51 Edward Street
Darfield
Barnsley
South Yorkshire
S73 9LH
Director NamePeter David Ness
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(7 years, 9 months after company formation)
Appointment Duration5 years (resigned 21 June 2006)
RoleBusiness Development Director
Correspondence Address17 Harewood Drive
Bawtry
Doncaster
South Yorkshire
DN10 6XH
Director NameMichelle Ann Harrison
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(8 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 21 June 2006)
RoleSecretary
Correspondence AddressMandalay House
Charlestown, Ackworth
Pontefract
WF7 7DU
Director NamePaul Gerrard Fintan Irving
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(8 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 March 2004)
RoleInstallations Director
Correspondence Address32 Rowan Close
Goldthorpe
Rotherham
South Yorkshire
S63 9LF
Director NameMr Gavin Louis Leverett
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2004(10 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 November 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address43 Woodmere Drive
Old Whittington
Chesterfield
Derbyshire
S41 9TE
Director NameNeil Hamilton
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2004(10 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 June 2006)
RoleGlass Division Director
Correspondence Address65 Kealholme Road
Messingham
Scunthorpe
South Humberside
DN17 3TA
Director NameDesmond Golach
Date of BirthMay 1950 (Born 74 years ago)
NationalitySouth African
StatusResigned
Appointed19 July 2004(10 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 June 2006)
RoleProduction Director
Correspondence Address31a Headlands Drive
Hessle
East Yorkshire
HU13 0JP
Secretary NameMr Gavin Louis Leverett
NationalityBritish
StatusResigned
Appointed19 July 2004(10 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 November 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address43 Woodmere Drive
Old Whittington
Chesterfield
Derbyshire
S41 9TE
Director NamePaul Gerrard Fintan Irving
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2004(11 years after company formation)
Appointment Duration1 year, 9 months (resigned 21 June 2006)
RoleOperations Director
Correspondence Address18 Bellmer Close
Monk Bretton
Barnsley
South Yorkshire
S71 2GF
Secretary NameNeil Hamilton
NationalityBritish
StatusResigned
Appointed23 November 2005(12 years, 2 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 21 June 2006)
RoleCompany Director
Correspondence Address65 Kealholme Road
Messingham
Scunthorpe
South Humberside
DN17 3TA
Director NameGarry Wilson
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2005(12 years, 3 months after company formation)
Appointment Duration2 days (resigned 16 December 2005)
RoleAccountant
Correspondence AddressThe Red House
The Spinney
Wetherby
West Yorkshire
LS22 4JD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 September 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBdo Stoy Hayward Llp
1 Bridgewater Place
Leeds
LS11 5RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts29 December 2006 (17 years, 3 months ago)
Next Accounts Due31 October 2008 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Next Return Due15 September 2016 (overdue)

Charges

19 August 2004Delivered on: 24 August 2004
Satisfied on: 19 March 2005
Persons entitled: Lombard North Central PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Promac - cutting & processing machine centre s/no 3578-001 ; scm - cnc router s/no AA1-014090.
Fully Satisfied
23 June 2004Delivered on: 7 July 2004
Satisfied on: 19 March 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 8 (LG509-8) goldthorpe industrial estate goldthorpe. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
20 December 1999Delivered on: 5 January 2000
Satisfied on: 20 July 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as unit 1 commercial road goldthorpe industrial estate goldthorpe rotherham south yorkshire title numbers SYK32703 & 37409. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
15 September 1999Delivered on: 30 September 1999
Satisfied on: 20 July 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a unit 1 commercial road goldthorpe industrial estate goldthorpe rotherham south yorkshire t/no SYK252843. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
25 February 1999Delivered on: 16 March 1999
Satisfied on: 19 March 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as unit 13 commercial road goldthorpe industrial estate goldthorpe rotherham south yorkshire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
29 January 1998Delivered on: 4 February 1998
Satisfied on: 19 March 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a land and buildings at commercial road goldthorpe industrial estate goldthorpe rotherham south yorkshire t/n SYK388106. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
23 January 1998Delivered on: 29 January 1998
Satisfied on: 19 March 2005
Persons entitled: National Westminster Bank PLC

Classification: Charge over a building agreement dated 16TH january 1998 made between urban regeneration agency and the company
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: An assignment of all the company's benfit to the building agreement referred to relating to property situate at site number BT509 on the goldthorpe industrial estate goldthorpe south yorkshire together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 March 1996Delivered on: 11 March 1996
Satisfied on: 19 March 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a unit 13 goldthorpe industrial estate goldthorpe rotherham south yorkshire t/no: SYK32703 (part) and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
3 March 1994Delivered on: 8 March 1994
Satisfied on: 19 March 2005
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
22 June 2007Delivered on: 26 June 2007
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.
Outstanding
30 June 2006Delivered on: 7 July 2006
Persons entitled:
Shining White Limited
Shining White Limited

Classification: Chattel mortgage
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: By way of first fixed charge all the plant and machinery vehicles computers and other equipment being factory one fenster machinery sr-2 cnc 5 head air vent router serial no. P97036 foster single head corner welder emmegi 400P over arm high speed cut off saw serial no. 175208 with feed and take off roller conveyor. For further details of chattels charged please refer to form 395.. see the mortgage charge document for full details.
Outstanding
20 January 2006Delivered on: 8 February 2006
Persons entitled: Shining White Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H building at parque industrial das alagos brancas lotte 10-12 apartado 287 8400 lagoa algarve portugal comprising 359 square metres comprising showroom and conservatory showroom small warehouse with toilets and kitchen (C63 square meteres) on the ground floor and general office (81.6 square meteres) managers office (13.5 square meteres) toilets and kitchen (10.6 squre meteres) and stores (75 square meteres) on the first floor. 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
20 October 2005Delivered on: 26 October 2005
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
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: 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
20 December 2004Delivered on: 31 December 2004
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: £3,271,500.00 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The items listed in the schedule to the form 395 inclusive of fenster machinery sr-2 cnc 5 head air vent router s/no. P97036; foster single head corner welder; and emmegi 400P over arm high speed cut off saw with feed and take off roller conveyor s/no. 175208 (for details of further items/chattels charged please refer to form 395) together with all accessories and component parts etc.. see the mortgage charge document for full details.
Outstanding
20 December 2004Delivered on: 31 December 2004
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.
Outstanding
20 December 2004Delivered on: 23 December 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as units 1,2,3,4 and 5 at comercial rd,goldthorpe industrial estate,goldthorpe; syk 388106,syk 367504,syk 405189 and syk 415037.
Outstanding
20 December 2004Delivered on: 23 December 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
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 unit 8 commercial rd,goldthorpe industrial estate goldthorpe; syk 454837.
Outstanding

Filing History

26 August 2015Restoration by order of the court (3 pages)
26 August 2015Restoration by order of the court (3 pages)
2 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
12 September 2011Restoration by order of the court (4 pages)
12 September 2011Restoration by order of the court (4 pages)
7 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2011Final Gazette dissolved following liquidation (1 page)
7 June 2011Final Gazette dissolved following liquidation (1 page)
7 March 2011Administrator's progress report to 2 March 2011 (9 pages)
7 March 2011Notice of move from Administration to Dissolution (10 pages)
7 March 2011Notice of move from Administration to Dissolution (10 pages)
7 March 2011Administrator's progress report to 2 March 2011 (9 pages)
7 March 2011Administrator's progress report to 2 March 2011 (9 pages)
1 November 2010Administrator's progress report to 6 October 2010 (8 pages)
1 November 2010Administrator's progress report to 6 October 2010 (8 pages)
1 November 2010Administrator's progress report to 6 October 2010 (8 pages)
28 April 2010Administrator's progress report to 6 April 2010 (11 pages)
28 April 2010Administrator's progress report to 6 April 2010 (11 pages)
28 April 2010Administrator's progress report to 6 April 2010 (11 pages)
12 March 2010Notice of extension of period of Administration (3 pages)
12 March 2010Notice of extension of period of Administration (3 pages)
6 November 2009Administrator's progress report to 6 October 2009 (11 pages)
6 November 2009Administrator's progress report to 6 October 2009 (11 pages)
6 November 2009Administrator's progress report to 6 October 2009 (11 pages)
6 November 2009Administrator's progress report to 6 October 2009 (11 pages)
6 November 2009Administrator's progress report to 6 October 2009 (11 pages)
6 November 2009Administrator's progress report to 6 October 2009 (11 pages)
29 September 2009Notice of extension of period of Administration (1 page)
29 September 2009Notice of extension of period of Administration (1 page)
8 May 2009Administrator's progress report to 6 April 2009 (9 pages)
8 May 2009Administrator's progress report to 6 April 2009 (9 pages)
8 May 2009Administrator's progress report to 6 April 2009 (9 pages)
4 December 2008Statement of administrator's proposal (34 pages)
4 December 2008Statement of administrator's proposal (34 pages)
14 November 2008Statement of affairs with form 2.14B (9 pages)
14 November 2008Statement of affairs with form 2.14B (9 pages)
16 October 2008Appointment of an administrator (1 page)
16 October 2008Appointment of an administrator (1 page)
14 October 2008Registered office changed on 14/10/2008 from unit 13 highgate industrial estate goldthorpe rotherham S63 9BL (1 page)
14 October 2008Registered office changed on 14/10/2008 from unit 13 highgate industrial estate goldthorpe rotherham S63 9BL (1 page)
1 October 2008Return made up to 01/09/08; full list of members (17 pages)
1 October 2008Return made up to 01/09/08; full list of members (17 pages)
26 September 2008Appointment terminated director ian harrison (1 page)
26 September 2008Appointment terminated director ian harrison (1 page)
15 November 2007Return made up to 01/09/07; no change of members (7 pages)
15 November 2007Return made up to 01/09/07; no change of members (7 pages)
26 October 2007Full accounts made up to 29 December 2006 (22 pages)
26 October 2007Full accounts made up to 29 December 2006 (22 pages)
26 June 2007Particulars of mortgage/charge (5 pages)
26 June 2007Particulars of mortgage/charge (5 pages)
7 February 2007Return made up to 01/09/06; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(13 pages)
7 February 2007Return made up to 01/09/06; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(13 pages)
17 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 November 2006Full accounts made up to 31 December 2005 (27 pages)
1 November 2006Full accounts made up to 31 December 2005 (27 pages)
11 October 2006Return made up to 01/09/06; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(13 pages)
11 October 2006Return made up to 01/09/06; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(13 pages)
9 October 2006Return made up to 01/09/06; full list of members (13 pages)
9 October 2006Return made up to 01/09/06; full list of members (13 pages)
15 August 2006Secretary resigned;director resigned (1 page)
15 August 2006Secretary resigned;director resigned (1 page)
9 August 2006Director resigned (1 page)
9 August 2006Director resigned (1 page)
9 August 2006Director resigned (1 page)
9 August 2006Director resigned (1 page)
9 August 2006Director resigned (1 page)
9 August 2006Director resigned (1 page)
7 July 2006Particulars of mortgage/charge (20 pages)
7 July 2006Particulars of mortgage/charge (20 pages)
30 June 2006Director resigned (1 page)
30 June 2006Director resigned (1 page)
7 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 February 2006Particulars of mortgage/charge (11 pages)
8 February 2006Particulars of mortgage/charge (11 pages)
26 January 2006Group of companies' accounts made up to 31 December 2004 (36 pages)
26 January 2006Group of companies' accounts made up to 31 December 2004 (36 pages)
18 January 2006New secretary appointed;new director appointed (2 pages)
18 January 2006New secretary appointed;new director appointed (2 pages)
13 January 2006New director appointed (2 pages)
13 January 2006Director resigned (1 page)
13 January 2006New director appointed (2 pages)
13 January 2006Director resigned (1 page)
11 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
11 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
10 January 2006Ad 14/12/05--------- £ si [email protected]=81774 £ ic 46193/127967 (4 pages)
10 January 2006Ad 14/12/05--------- £ si [email protected]=81774 £ ic 46193/127967 (4 pages)
10 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
10 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
8 December 2005New secretary appointed (2 pages)
8 December 2005Secretary resigned;director resigned (1 page)
8 December 2005New secretary appointed (2 pages)
8 December 2005Secretary resigned;director resigned (1 page)
26 October 2005Particulars of mortgage/charge (6 pages)
26 October 2005Particulars of mortgage/charge (6 pages)
11 October 2005Return made up to 01/09/05; full list of members (11 pages)
11 October 2005Director resigned (1 page)
11 October 2005Return made up to 01/09/05; full list of members (11 pages)
11 October 2005Director resigned (1 page)
20 July 2005Declaration of satisfaction of mortgage/charge (1 page)
20 July 2005Declaration of satisfaction of mortgage/charge (1 page)
20 July 2005Declaration of satisfaction of mortgage/charge (1 page)
20 July 2005Declaration of satisfaction of mortgage/charge (1 page)
30 June 2005£ ic 46872/46193 18/02/05 £ sr [email protected]=679 (2 pages)
30 June 2005£ ic 46872/46193 18/02/05 £ sr [email protected]=679 (2 pages)
19 March 2005Declaration of satisfaction of mortgage/charge (4 pages)
19 March 2005Declaration of satisfaction of mortgage/charge (4 pages)
15 March 2005£ ic 47551/46872 14/01/05 £ sr [email protected]=679 (1 page)
15 March 2005£ ic 47551/46872 14/01/05 £ sr [email protected]=679 (1 page)
5 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
5 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
31 December 2004Particulars of mortgage/charge (9 pages)
31 December 2004Particulars of mortgage/charge (18 pages)
31 December 2004Particulars of mortgage/charge (18 pages)
31 December 2004Particulars of mortgage/charge (9 pages)
23 December 2004Particulars of mortgage/charge (3 pages)
23 December 2004Particulars of mortgage/charge (3 pages)
23 December 2004Particulars of mortgage/charge (3 pages)
23 December 2004Particulars of mortgage/charge (3 pages)
10 November 2004Director resigned (1 page)
10 November 2004New director appointed (1 page)
10 November 2004Director resigned (1 page)
10 November 2004Director resigned (1 page)
10 November 2004New director appointed (1 page)
10 November 2004Director resigned (1 page)
2 November 2004Group of companies' accounts made up to 31 December 2003 (33 pages)
2 November 2004Group of companies' accounts made up to 31 December 2003 (33 pages)
1 October 2004Return made up to 01/09/04; change of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
1 October 2004Return made up to 01/09/04; change of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
24 August 2004Particulars of mortgage/charge (3 pages)
24 August 2004Particulars of mortgage/charge (3 pages)
12 August 2004Secretary resigned (1 page)
12 August 2004Secretary resigned (1 page)
27 July 2004New director appointed (2 pages)
27 July 2004Director resigned (1 page)
27 July 2004Director resigned (1 page)
27 July 2004New secretary appointed;new director appointed (3 pages)
27 July 2004New director appointed (2 pages)
27 July 2004New secretary appointed;new director appointed (3 pages)
27 July 2004New director appointed (2 pages)
27 July 2004New director appointed (2 pages)
7 July 2004Particulars of mortgage/charge (3 pages)
7 July 2004Particulars of mortgage/charge (3 pages)
25 February 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
25 February 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
19 November 2003Memorandum and Articles of Association (11 pages)
19 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
19 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
19 November 2003Memorandum and Articles of Association (11 pages)
27 October 2003Return made up to 01/09/03; full list of members (16 pages)
27 October 2003Return made up to 01/09/03; full list of members (16 pages)
19 May 2003Director resigned (1 page)
19 May 2003Director resigned (1 page)
7 May 2003Full accounts made up to 31 December 2002 (23 pages)
7 May 2003Full accounts made up to 31 December 2002 (23 pages)
3 October 2002Return made up to 01/09/02; change of members
  • 363(288) ‐ Director resigned
(12 pages)
3 October 2002Return made up to 01/09/02; change of members
  • 363(288) ‐ Director resigned
(12 pages)
17 April 2002New director appointed (2 pages)
17 April 2002New director appointed (3 pages)
17 April 2002New director appointed (3 pages)
17 April 2002New director appointed (2 pages)
29 March 2002Full accounts made up to 31 December 2001 (20 pages)
29 March 2002Full accounts made up to 31 December 2001 (20 pages)
18 February 2002Director resigned (1 page)
18 February 2002Director resigned (1 page)
1 October 2001Return made up to 01/09/01; change of members (8 pages)
1 October 2001Return made up to 01/09/01; change of members (8 pages)
14 August 2001Director resigned (1 page)
14 August 2001Director resigned (1 page)
16 June 2001New director appointed (1 page)
16 June 2001New director appointed (1 page)
27 April 2001Full accounts made up to 31 December 2000 (19 pages)
27 April 2001Full accounts made up to 31 December 2000 (19 pages)
26 January 2001New director appointed (2 pages)
26 January 2001New director appointed (2 pages)
26 January 2001New director appointed (2 pages)
26 January 2001New director appointed (2 pages)
26 January 2001New director appointed (2 pages)
26 January 2001New director appointed (2 pages)
2 October 2000Return made up to 01/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(17 pages)
2 October 2000Return made up to 01/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(17 pages)
26 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(12 pages)
26 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(12 pages)
11 February 2000New director appointed (2 pages)
11 February 2000Full accounts made up to 31 December 1999 (19 pages)
11 February 2000New director appointed (2 pages)
11 February 2000Full accounts made up to 31 December 1999 (19 pages)
1 February 2000Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(2 pages)
1 February 2000£ ic 49000/47552 17/12/99 £ sr [email protected]=1448 (1 page)
1 February 2000Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(2 pages)
1 February 2000£ ic 49000/47552 17/12/99 £ sr [email protected]=1448 (1 page)
5 January 2000Particulars of mortgage/charge (3 pages)
5 January 2000Particulars of mortgage/charge (3 pages)
21 December 1999Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
21 December 1999Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
21 December 1999S-div 16/12/99 (1 page)
21 December 1999S-div 16/12/99 (1 page)
30 September 1999Particulars of mortgage/charge (3 pages)
30 September 1999Particulars of mortgage/charge (3 pages)
9 September 1999Return made up to 01/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 September 1999Return made up to 01/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 March 1999Full accounts made up to 31 December 1998 (18 pages)
31 March 1999Full accounts made up to 31 December 1998 (18 pages)
16 March 1999Particulars of mortgage/charge (3 pages)
16 March 1999Particulars of mortgage/charge (3 pages)
27 November 1998Director's particulars changed (1 page)
27 November 1998Secretary's particulars changed (1 page)
27 November 1998Secretary's particulars changed (1 page)
27 November 1998Director's particulars changed (1 page)
24 September 1998Return made up to 01/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 September 1998Return made up to 01/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 March 1998New director appointed (2 pages)
26 March 1998New director appointed (2 pages)
3 March 1998Full accounts made up to 31 December 1997 (21 pages)
3 March 1998Full accounts made up to 31 December 1997 (21 pages)
4 February 1998Particulars of mortgage/charge (3 pages)
4 February 1998Particulars of mortgage/charge (3 pages)
29 January 1998Particulars of mortgage/charge (3 pages)
29 January 1998Particulars of mortgage/charge (3 pages)
22 December 1997Director's particulars changed (1 page)
22 December 1997Director's particulars changed (1 page)
1 December 1997Return made up to 01/09/97; full list of members (6 pages)
1 December 1997Return made up to 01/09/97; full list of members (6 pages)
15 July 1997Director resigned (1 page)
15 July 1997Director resigned (1 page)
10 March 1997Full accounts made up to 31 December 1996 (18 pages)
10 March 1997Full accounts made up to 31 December 1996 (18 pages)
3 March 1997New director appointed (2 pages)
3 March 1997New director appointed (2 pages)
3 March 1997New director appointed (2 pages)
3 March 1997New director appointed (2 pages)
15 September 1996Return made up to 01/09/96; no change of members (4 pages)
15 September 1996Return made up to 01/09/96; no change of members (4 pages)
11 March 1996Particulars of mortgage/charge (3 pages)
11 March 1996Particulars of mortgage/charge (3 pages)
25 February 1996Accounts for a small company made up to 31 December 1995 (7 pages)
25 February 1996Accounts for a small company made up to 31 December 1995 (7 pages)
31 January 1996Amending form 88(2) (2 pages)
31 January 1996Amending form 88(2) (2 pages)
18 August 1995Return made up to 01/09/95; no change of members (4 pages)
18 August 1995Return made up to 01/09/95; no change of members (4 pages)
10 February 1995Accounts for a small company made up to 31 December 1994 (5 pages)
10 February 1995Accounts for a small company made up to 31 December 1994 (5 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
4 September 1994Return made up to 01/09/94; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
4 September 1994Return made up to 01/09/94; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
4 September 1994Ad 23/08/94--------- £ si 49000@1=49000 £ ic 2/49002 (2 pages)
4 September 1994Ad 23/08/94--------- £ si 49000@1=49000 £ ic 2/49002 (2 pages)
15 June 1994Registered office changed on 15/06/94 from: 12 victoria road barnsley south yorkshire S70 2BB (1 page)
15 June 1994Registered office changed on 15/06/94 from: 12 victoria road barnsley south yorkshire S70 2BB (1 page)
8 March 1994Particulars of mortgage/charge (3 pages)
8 March 1994Particulars of mortgage/charge (3 pages)
27 September 1993Accounting reference date notified as 31/12 (1 page)
27 September 1993Accounting reference date notified as 31/12 (1 page)
1 September 1993Incorporation (13 pages)
1 September 1993Incorporation (13 pages)