2 Norton Lane
Gaulby
Leicestershire
LE7 9BU
Secretary Name | Maximillian Harry Fraser |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 November 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 29 years, 6 months (closed 02 May 2023) |
Role | Engineer |
Correspondence Address | The Manor House 2 Norton Lane Gaulby Leicestershire LE7 9BU |
Director Name | Phineas Rupert Fraser |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 1998(4 years, 7 months after company formation) |
Appointment Duration | 25 years (closed 02 May 2023) |
Role | Sales Director |
Correspondence Address | Smithy Farmhouse 2 Back Lane Gaulby Leicestershire LE7 9LP |
Director Name | Anita Cherry Fraser |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 11 years, 2 months (resigned 31 December 2004) |
Role | Secretary |
Correspondence Address | 54 Saint Leonards Street Stamford Lincolnshire PE9 2HN |
Director Name | Michael Fraser |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 24 September 1999) |
Role | Engineet |
Correspondence Address | Pond House 437 Uppingham Road Leicester Leicestershire LE5 6RA |
Director Name | Simon Gilbert |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1995(1 year, 10 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 01 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Owl Corner Whissendine Road, Ashwell Oakham Rutland LE15 7LT |
Director Name | Mr Mussa Mohamed |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1995(1 year, 10 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 05 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 437 Uppingham Road Leicester Leicestershire LE5 6RA |
Director Name | James Randall |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(9 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 27 March 2007) |
Role | Finance Director |
Correspondence Address | Cawthorn Marefield Lane Burrough On The Hill Melton Mowbray Leicestershire LE14 2QX |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £48,574,654 |
Gross Profit | £29,828,893 |
Net Worth | £14,975,069 |
Cash | £466,154 |
Current Liabilities | £33,602,789 |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
30 April 2007 | Delivered on: 10 May 2007 Persons entitled: Venture Finance PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating 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 |
---|---|
5 January 2007 | Delivered on: 11 January 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Deed of charge over deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Its entire right, title and interest in and to all money in any currency standing to the credit of the account with the bank at 14 friar lane, leicester, account number 06028381. see the mortgage charge document for full details. Outstanding |
18 February 2002 | Delivered on: 22 February 2002 Persons entitled: Lombard North Central PLC Classification: Marine mortgage recorded in the register of british ships on 19TH february 2002 Secured details: All monies due or to become due from the company to the chargee on an account current. Particulars: 64/64 shares in the ship princess 45 "new jade" hull id no: GBMPPR6055E101 official number: 904804 and in its appurtenances. Outstanding |
6 July 2001 | Delivered on: 11 July 2001 Persons entitled: Lombard North Central PLC Classification: Marine mortgage Secured details: £250,000.00 together with all sums due or to become due from the company to the chargee by way of principal or interest. Particulars: Vessel k/a princess 45 hull id no GBMPPR6055E101. Outstanding |
27 October 2006 | Delivered on: 31 October 2006 Satisfied on: 9 December 2006 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: £218,320.03 and all other monies due or to become due. Particulars: Rotoplanes 53T serial nos 3596 and 3597 together with all accessories and component parts. See the mortgage charge document for full details. Fully Satisfied |
23 December 2002 | Delivered on: 9 January 2003 Satisfied on: 5 January 2007 Persons entitled: Trw Lucasvarity Electric Steering Limited Classification: Chattel mortgage 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: The equipment and tooling :- melt processing unit, 2 x melt tanks (for further details of the property charged please refer to the form 395). see the mortgage charge document for full details. Fully Satisfied |
6 December 2002 | Delivered on: 24 December 2002 Satisfied on: 2 March 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment of keyman life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All sums assured under the policy of insurance policy number 8209499EW. Fully Satisfied |
6 December 2002 | Delivered on: 11 December 2002 Satisfied on: 2 March 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. See the mortgage charge document for full details. Fully Satisfied |
6 December 2002 | Delivered on: 11 December 2002 Satisfied on: 2 March 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property on the south side of portishead road leicester t/n LT7792. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
6 December 2002 | Delivered on: 11 December 2002 Satisfied on: 2 March 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property on the north west and west sides of victoria road east leicester t/n LT2428. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
6 December 2002 | Delivered on: 11 December 2002 Satisfied on: 2 March 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property on the north east side of withcote avenue leicester t/n LT165089. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
6 December 2002 | Delivered on: 11 December 2002 Satisfied on: 2 March 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge 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 3A brighton road leicester t/n LT56398. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
6 December 2002 | Delivered on: 11 December 2002 Satisfied on: 2 March 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge 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 5 brighton road leicester t/n LT9236. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
6 December 2002 | Delivered on: 11 December 2002 Satisfied on: 2 March 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge 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 3 brighton road leicester t/n LT4307. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
18 October 2002 | Delivered on: 22 October 2002 Satisfied on: 2 March 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. Fully Satisfied |
21 August 2002 | Delivered on: 24 August 2002 Satisfied on: 2 March 2007 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: £140,000 and all other sums due or to become due from the company to the chargee on any account whatsoever. Particulars: One automated melt processing unit mpu-500(pc) s/n NYLNT02152 and all parts accessories etc. Fully Satisfied |
23 July 2002 | Delivered on: 24 July 2002 Satisfied on: 5 October 2004 Persons entitled: Industrial Equipment Finance Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The proceeds of all policies of insurance now or in the future taken out by the company in respect of the equipment and the benefit of all options and rights devolving the company under any such policy of insurance. 1996 colchester tornado 300 2 axis cnc lathe C30241, 1996 colchester tornado 300 2 axis cnc lathe C30196, 1997 bridgeport vmc 800/22 vertical machining centre cc/w pheonix manual pallet change system 720366, for further details of chattels charged please refer to form 395. see the mortgage charge document for full details. Fully Satisfied |
8 July 2002 | Delivered on: 17 July 2002 Satisfied on: 9 December 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Chattel mortgage 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: The company as owner with full title guarantee hereby assigns unto the lender all and singular the goods by way of security for the payment to the lender of all monies hereby covenanted to be paid, (self built) automatic melt processing unit, model: mpu-500 pc s/n NYLNT02119. Fully Satisfied |
9 July 2001 | Delivered on: 17 July 2001 Satisfied on: 5 October 2004 Persons entitled: Associates Commercial Corporation LTD Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee under or in respect of the agreement or this mortgage. Particulars: 1-Alpha romeo 8C spider corsa - chassis no 2111026,engine no R000105 and any spares or accessories thereto; the proceeds of sale thereof and any insurance policies and the proceeds of any claim thereunder; any maintenance contracts of such goods,guarantees,manual,licences,certificates,records and other documents thereto. Fully Satisfied |
25 May 2001 | Delivered on: 31 May 2001 Satisfied on: 5 October 2004 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: £140,000 and all other sums due or to become due from the company to the chargee. Particulars: Automated melt processing unit mpu-500 (pc) including additional melt dispensing accuracy modification (serial number NYLNT01017) together with accessories and component parts and all improvements and renewals thereof together also with all books, manuals, handbooks,. See the mortgage charge document for full details. Fully Satisfied |
26 January 2001 | Delivered on: 1 February 2001 Satisfied on: 2 March 2007 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: Nylacast oven-SC03 s/no s chamber s/no NYL2000063, nylacast oven-SC02 chamber s/no NYL2000064, nylacast plate unit ppu-104 proc unit s/no NYL2000021.for details of further properties charged please refer to form 395. see the mortgage charge document for full details. Fully Satisfied |
22 September 2000 | Delivered on: 5 October 2000 Satisfied on: 21 December 2002 Persons entitled: The Royal Bank of Scotland 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/H land k/a 5 brighton road leicester t/n LT9236. 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 |
22 September 2000 | Delivered on: 5 October 2000 Satisfied on: 21 December 2002 Persons entitled: The Royal Bank of Scotland 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/H land k/a 3A brighton road leicester t/n LT56398. 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 |
22 September 2000 | Delivered on: 5 October 2000 Satisfied on: 21 December 2002 Persons entitled: The Royal Bank of Scotland 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/H property k/a 3 brighton road leicester t/no: LT4307. 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 |
22 September 2000 | Delivered on: 5 October 2000 Satisfied on: 21 December 2002 Persons entitled: The Royal Bank of Scotland 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/H land k/a land on the north east side of withcote avenue leicester t/n LT165089. 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 |
2 May 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 January 2021 | Compulsory strike-off action has been suspended (1 page) |
19 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2017 | Restoration by order of the court (3 pages) |
25 May 2017 | Restoration by order of the court (3 pages) |
27 November 2015 | Final Gazette dissolved following liquidation (1 page) |
27 November 2015 | Final Gazette dissolved following liquidation (1 page) |
27 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 August 2015 | Notice of final account prior to dissolution (1 page) |
27 August 2015 | Notice of final account prior to dissolution (1 page) |
27 August 2015 | Return of final meeting of creditors (1 page) |
6 August 2013 | Court order insolvency:court order replacement liquidators 30/11/2010. (20 pages) |
6 August 2013 | Court order insolvency:court order replacement liquidators 30/11/2010. (20 pages) |
15 March 2010 | Order of court to wind up (7 pages) |
15 March 2010 | Appointment of a liquidator (1 page) |
15 March 2010 | Order of court to wind up (7 pages) |
15 March 2010 | Appointment of a liquidator (1 page) |
4 March 2010 | Termination of appointment of Simon Gilbert as a director (2 pages) |
4 March 2010 | Termination of appointment of Simon Gilbert as a director (2 pages) |
22 January 2010 | Administrator's progress report to 23 November 2009 (55 pages) |
22 January 2010 | Administrator's progress report to 13 November 2009 (55 pages) |
22 January 2010 | Administrator's progress report to 13 November 2009 (55 pages) |
22 January 2010 | Administrator's progress report to 23 November 2009 (55 pages) |
22 January 2010 | Notice of a court order ending Administration (1 page) |
22 January 2010 | Notice of a court order ending Administration (1 page) |
22 January 2010 | Notice of a court order ending Administration (1 page) |
22 January 2010 | Notice of a court order ending Administration (1 page) |
1 July 2009 | Administrator's progress report to 29 May 2009 (9 pages) |
1 July 2009 | Administrator's progress report to 29 May 2009 (9 pages) |
6 January 2009 | Administrator's progress report to 29 November 2008 (9 pages) |
6 January 2009 | Administrator's progress report to 29 November 2008 (9 pages) |
18 December 2008 | Notice of extension of period of Administration (2 pages) |
18 December 2008 | Notice of extension of period of Administration (3 pages) |
18 December 2008 | Notice of extension of period of Administration (2 pages) |
18 December 2008 | Notice of extension of period of Administration (3 pages) |
11 December 2008 | Notice of extension of period of Administration (1 page) |
11 December 2008 | Notice of extension of period of Administration (1 page) |
21 August 2008 | Memorandum and Articles of Association (21 pages) |
21 August 2008 | Memorandum and Articles of Association (21 pages) |
16 August 2008 | Company name changed global engineering plastic products LIMITED\certificate issued on 18/08/08 (4 pages) |
16 August 2008 | Company name changed global engineering plastic products LIMITED\certificate issued on 18/08/08 (4 pages) |
1 July 2008 | Administrator's progress report to 29 November 2008 (9 pages) |
1 July 2008 | Administrator's progress report to 29 November 2008 (9 pages) |
15 February 2008 | Amended certificate of constitution of creditors' committee (1 page) |
15 February 2008 | Amended certificate of constitution of creditors' committee (1 page) |
15 February 2008 | Result of meeting of creditors (5 pages) |
15 February 2008 | Result of meeting of creditors (5 pages) |
29 January 2008 | Statement of administrator's proposal (47 pages) |
29 January 2008 | Statement of administrator's proposal (47 pages) |
26 January 2008 | Statement of affairs (16 pages) |
26 January 2008 | Statement of affairs (16 pages) |
25 January 2008 | Auditor's resignation (2 pages) |
25 January 2008 | Auditor's resignation (2 pages) |
9 December 2007 | Appointment of an administrator (1 page) |
9 December 2007 | Appointment of an administrator (1 page) |
6 December 2007 | Registered office changed on 06/12/07 from: 1 colton square leicester LE1 1QH (1 page) |
6 December 2007 | Registered office changed on 06/12/07 from: 1 colton square leicester LE1 1QH (1 page) |
29 November 2007 | Registered office changed on 29/11/07 from: conqueror house hastings road leicester leicestershire LE5 0HU (1 page) |
29 November 2007 | Registered office changed on 29/11/07 from: conqueror house hastings road leicester leicestershire LE5 0HU (1 page) |
20 November 2007 | Full accounts made up to 31 December 2006 (29 pages) |
20 November 2007 | Full accounts made up to 31 December 2006 (29 pages) |
15 November 2007 | Return made up to 17/09/07; full list of members (5 pages) |
15 November 2007 | Return made up to 17/09/07; full list of members (5 pages) |
4 September 2007 | Memorandum and Articles of Association (21 pages) |
4 September 2007 | Memorandum and Articles of Association (21 pages) |
30 August 2007 | Company name changed nylacast materials LIMITED\certificate issued on 30/08/07 (2 pages) |
30 August 2007 | Company name changed nylacast materials LIMITED\certificate issued on 30/08/07 (2 pages) |
10 May 2007 | Particulars of mortgage/charge (11 pages) |
10 May 2007 | Particulars of mortgage/charge (11 pages) |
5 April 2007 | Director resigned (1 page) |
5 April 2007 | Director resigned (1 page) |
4 April 2007 | Group of companies' accounts made up to 31 December 2005 (66 pages) |
4 April 2007 | Group of companies' accounts made up to 31 December 2005 (66 pages) |
6 March 2007 | Director resigned (1 page) |
6 March 2007 | Director resigned (1 page) |
2 March 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 March 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 March 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 March 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 March 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 March 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 March 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 March 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 March 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 March 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 March 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 March 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 March 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 March 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 March 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 March 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 March 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 March 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
23 February 2007 | Registered office changed on 23/02/07 from: conqueror house cnr hastings road linsford road leicester leics LE5 0HU (1 page) |
23 February 2007 | Registered office changed on 23/02/07 from: conqueror house cnr hastings road linsford road leicester leics LE5 0HU (1 page) |
25 January 2007 | Auditor's resignation (1 page) |
25 January 2007 | Auditor's resignation (1 page) |
11 January 2007 | Particulars of mortgage/charge (4 pages) |
11 January 2007 | Particulars of mortgage/charge (4 pages) |
8 January 2007 | Company name changed nylacast LIMITED\certificate issued on 08/01/07 (3 pages) |
8 January 2007 | Company name changed nylacast LIMITED\certificate issued on 08/01/07 (3 pages) |
5 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 December 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
9 December 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
9 December 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
9 December 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
31 October 2006 | Particulars of mortgage/charge (2 pages) |
31 October 2006 | Particulars of mortgage/charge (2 pages) |
2 October 2006 | Return made up to 17/09/06; full list of members (10 pages) |
2 October 2006 | Return made up to 17/09/06; full list of members (10 pages) |
24 November 2005 | Registered office changed on 24/11/05 from: west walk building 110 regent road leicester LE1 2LT (1 page) |
24 November 2005 | Registered office changed on 24/11/05 from: west walk building 110 regent road leicester LE1 2LT (1 page) |
24 November 2005 | Return made up to 17/09/05; full list of members
|
24 November 2005 | Return made up to 17/09/05; full list of members
|
7 November 2005 | Group of companies' accounts made up to 31 December 2004 (31 pages) |
7 November 2005 | Group of companies' accounts made up to 31 December 2004 (31 pages) |
20 April 2005 | Resolutions
|
20 April 2005 | Director resigned (1 page) |
20 April 2005 | £ ic 2487404/2485764 31/12/04 £ sr 1640@1=1640 (1 page) |
20 April 2005 | Ad 31/12/04--------- £ si 477622@1=477622 £ ic 2485764/2963386 (2 pages) |
20 April 2005 | Resolutions
|
20 April 2005 | Director resigned (1 page) |
20 April 2005 | Ad 31/12/04--------- £ si 477622@1=477622 £ ic 2485764/2963386 (2 pages) |
20 April 2005 | £ ic 2487404/2485764 31/12/04 £ sr 1640@1=1640 (1 page) |
21 December 2004 | Ad 01/12/04--------- £ si 607440@1=607440 £ ic 1879964/2487404 (2 pages) |
21 December 2004 | Ad 01/12/04--------- £ si 607440@1=607440 £ ic 1879964/2487404 (2 pages) |
20 December 2004 | Amended group of companies' accounts made up to 31 December 2003 (30 pages) |
20 December 2004 | Amended group of companies' accounts made up to 31 December 2003 (30 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (25 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (25 pages) |
27 October 2004 | Resolutions
|
27 October 2004 | Resolutions
|
27 October 2004 | Ad 30/09/04--------- £ si 1859964@1=1859964 £ ic 20000/1879964 (2 pages) |
27 October 2004 | Ad 30/09/04--------- £ si 1859964@1=1859964 £ ic 20000/1879964 (2 pages) |
27 October 2004 | £ nc 1000000/10000000 30/09/04 (5 pages) |
27 October 2004 | £ nc 1000000/10000000 30/09/04 (5 pages) |
5 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 October 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
5 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 October 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
5 October 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
5 October 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
5 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 October 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
5 October 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
5 October 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
5 October 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
5 October 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
5 October 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
5 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 October 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
5 October 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
5 October 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
5 October 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
5 October 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
5 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 October 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
5 October 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
5 October 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
5 October 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
5 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 October 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
5 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 October 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
5 October 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
27 September 2004 | Return made up to 17/09/04; full list of members
|
27 September 2004 | Return made up to 17/09/04; full list of members
|
26 April 2004 | Return made up to 17/09/03; full list of members (9 pages) |
26 April 2004 | Return made up to 17/09/03; full list of members (9 pages) |
4 November 2003 | Group of companies' accounts made up to 31 December 2002 (25 pages) |
4 November 2003 | Group of companies' accounts made up to 31 December 2002 (25 pages) |
30 May 2003 | Return made up to 17/09/01; full list of members (10 pages) |
30 May 2003 | Return made up to 17/09/01; full list of members (10 pages) |
30 May 2003 | Return made up to 17/09/02; full list of members
|
30 May 2003 | Return made up to 17/09/02; full list of members
|
6 February 2003 | New director appointed (2 pages) |
6 February 2003 | New director appointed (2 pages) |
9 January 2003 | Particulars of mortgage/charge (3 pages) |
9 January 2003 | Particulars of mortgage/charge (3 pages) |
24 December 2002 | Particulars of mortgage/charge (3 pages) |
24 December 2002 | Particulars of mortgage/charge (3 pages) |
21 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 December 2002 | Particulars of mortgage/charge (3 pages) |
11 December 2002 | Particulars of mortgage/charge (3 pages) |
11 December 2002 | Particulars of mortgage/charge (3 pages) |
11 December 2002 | Particulars of mortgage/charge (3 pages) |
11 December 2002 | Particulars of mortgage/charge (3 pages) |
11 December 2002 | Particulars of mortgage/charge (3 pages) |
11 December 2002 | Particulars of mortgage/charge (5 pages) |
11 December 2002 | Particulars of mortgage/charge (3 pages) |
11 December 2002 | Particulars of mortgage/charge (5 pages) |
11 December 2002 | Particulars of mortgage/charge (3 pages) |
11 December 2002 | Particulars of mortgage/charge (3 pages) |
11 December 2002 | Particulars of mortgage/charge (3 pages) |
11 December 2002 | Particulars of mortgage/charge (3 pages) |
11 December 2002 | Particulars of mortgage/charge (3 pages) |
1 November 2002 | Accounts for a medium company made up to 31 December 2001 (21 pages) |
1 November 2002 | Accounts for a medium company made up to 31 December 2001 (21 pages) |
22 October 2002 | Particulars of mortgage/charge (5 pages) |
22 October 2002 | Particulars of mortgage/charge (5 pages) |
24 August 2002 | Particulars of mortgage/charge (3 pages) |
24 August 2002 | Particulars of mortgage/charge (3 pages) |
24 July 2002 | Particulars of mortgage/charge (4 pages) |
24 July 2002 | Particulars of mortgage/charge (4 pages) |
17 July 2002 | Particulars of mortgage/charge (7 pages) |
17 July 2002 | Particulars of mortgage/charge (7 pages) |
5 July 2002 | Accounts for a medium company made up to 31 December 2000 (22 pages) |
5 July 2002 | Accounts for a medium company made up to 31 December 2000 (22 pages) |
22 February 2002 | Particulars of mortgage/charge (3 pages) |
22 February 2002 | Particulars of mortgage/charge (3 pages) |
16 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 2001 | Particulars of mortgage/charge (3 pages) |
17 July 2001 | Particulars of mortgage/charge (3 pages) |
11 July 2001 | Particulars of mortgage/charge (3 pages) |
11 July 2001 | Particulars of mortgage/charge (3 pages) |
31 May 2001 | Particulars of mortgage/charge (3 pages) |
31 May 2001 | Particulars of mortgage/charge (3 pages) |
30 March 2001 | Accounts for a medium company made up to 31 December 1999 (18 pages) |
30 March 2001 | Accounts for a medium company made up to 31 December 1999 (18 pages) |
1 February 2001 | Particulars of mortgage/charge (3 pages) |
1 February 2001 | Particulars of mortgage/charge (3 pages) |
12 October 2000 | Return made up to 17/09/00; full list of members
|
12 October 2000 | Return made up to 17/09/00; full list of members
|
5 October 2000 | Particulars of mortgage/charge (3 pages) |
5 October 2000 | Particulars of mortgage/charge (3 pages) |
5 October 2000 | Particulars of mortgage/charge (3 pages) |
5 October 2000 | Particulars of mortgage/charge (3 pages) |
5 October 2000 | Particulars of mortgage/charge (3 pages) |
5 October 2000 | Particulars of mortgage/charge (3 pages) |
5 October 2000 | Particulars of mortgage/charge (3 pages) |
5 October 2000 | Particulars of mortgage/charge (3 pages) |
5 October 2000 | Particulars of mortgage/charge (3 pages) |
5 October 2000 | Particulars of mortgage/charge (3 pages) |
5 October 2000 | Particulars of mortgage/charge (3 pages) |
5 October 2000 | Particulars of mortgage/charge (3 pages) |
5 October 2000 | Particulars of mortgage/charge (3 pages) |
5 October 2000 | Particulars of mortgage/charge (3 pages) |
18 September 2000 | Particulars of mortgage/charge (3 pages) |
18 September 2000 | Particulars of mortgage/charge (3 pages) |
6 June 2000 | Particulars of mortgage/charge (3 pages) |
6 June 2000 | Particulars of mortgage/charge (3 pages) |
21 March 2000 | Director resigned (1 page) |
21 March 2000 | Director resigned (1 page) |
30 January 2000 | Accounts for a medium company made up to 31 December 1998 (21 pages) |
30 January 2000 | Accounts for a medium company made up to 31 December 1998 (21 pages) |
1 December 1999 | Particulars of mortgage/charge (3 pages) |
1 December 1999 | Particulars of mortgage/charge (3 pages) |
3 November 1999 | Return made up to 17/09/99; no change of members (6 pages) |
3 November 1999 | Return made up to 17/09/99; no change of members (6 pages) |
22 October 1999 | Particulars of mortgage/charge (3 pages) |
22 October 1999 | Particulars of mortgage/charge (3 pages) |
21 August 1999 | Particulars of mortgage/charge (3 pages) |
21 August 1999 | Particulars of mortgage/charge (3 pages) |
9 April 1999 | Particulars of mortgage/charge (3 pages) |
9 April 1999 | Particulars of mortgage/charge (3 pages) |
31 March 1999 | Particulars of mortgage/charge (4 pages) |
31 March 1999 | Particulars of mortgage/charge (4 pages) |
3 February 1999 | Accounts for a medium company made up to 31 December 1997 (20 pages) |
3 February 1999 | Accounts for a medium company made up to 31 December 1997 (20 pages) |
17 September 1998 | New director appointed (2 pages) |
17 September 1998 | New director appointed (2 pages) |
27 April 1998 | Particulars of mortgage/charge (8 pages) |
27 April 1998 | Particulars of mortgage/charge (8 pages) |
31 March 1998 | Particulars of mortgage/charge (4 pages) |
31 March 1998 | Particulars of mortgage/charge (4 pages) |
29 October 1997 | Accounts for a medium company made up to 31 December 1996 (21 pages) |
29 October 1997 | Accounts for a medium company made up to 31 December 1996 (21 pages) |
26 October 1997 | Return made up to 17/09/97; no change of members (6 pages) |
26 October 1997 | Return made up to 17/09/97; no change of members (6 pages) |
13 March 1997 | Return made up to 17/09/96; no change of members (6 pages) |
13 March 1997 | Return made up to 17/09/96; no change of members (6 pages) |
29 October 1996 | Accounts for a small company made up to 31 December 1995 (10 pages) |
29 October 1996 | Accounts for a small company made up to 31 December 1995 (10 pages) |
18 January 1996 | Particulars of mortgage/charge (3 pages) |
18 January 1996 | Particulars of mortgage/charge (3 pages) |
20 November 1995 | Return made up to 17/09/95; full list of members
|
20 November 1995 | Return made up to 17/09/95; full list of members
|
10 August 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
10 August 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
1 August 1995 | New director appointed (2 pages) |
1 August 1995 | New director appointed (2 pages) |
1 August 1995 | New director appointed (2 pages) |
1 August 1995 | New director appointed (2 pages) |
31 July 1995 | Particulars of mortgage/charge (3 pages) |
31 July 1995 | Particulars of mortgage/charge (3 pages) |
5 January 1995 | Return made up to 17/09/94; full list of members (8 pages) |
5 January 1995 | Return made up to 17/09/94; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
3 March 1994 | Particulars of contract relating to shares (3 pages) |
3 March 1994 | Particulars of contract relating to shares (3 pages) |
3 March 1994 | Ad 01/01/94--------- £ si 203@1 (2 pages) |
3 March 1994 | Ad 01/01/94--------- £ si 203@1 (2 pages) |
1 December 1993 | Secretary resigned;director resigned;new director appointed (2 pages) |
1 December 1993 | Secretary resigned;director resigned;new director appointed (2 pages) |
1 December 1993 | New secretary appointed;new director appointed (2 pages) |
1 December 1993 | New secretary appointed;new director appointed (2 pages) |
1 December 1993 | Registered office changed on 01/12/93 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
1 December 1993 | Registered office changed on 01/12/93 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
25 October 1993 | Resolutions
|
25 October 1993 | Resolutions
|
17 September 1993 | Incorporation (13 pages) |
17 September 1993 | Incorporation (13 pages) |