Golcar
Huddersfield
West Yorkshire
HD7 4JG
Director Name | Mr Hugh Roger Hatfield |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1995(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 January 1999) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Malt House 27 Hill Village Road Sutton Coldfield West Midlands B75 5BQ |
Director Name | Mr Alistair Duncan Hay |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1995(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 January 1999) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 14 Rothwell Drive Prospect Grange Solihull West Midlands B91 1HG |
Secretary Name | Mr Alistair Duncan Hay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1995(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 January 1999) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 14 Rothwell Drive Prospect Grange Solihull West Midlands B91 1HG |
Director Name | Charles Antony Betteridge |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 1 day (resigned 01 September 1995) |
Role | Manager |
Correspondence Address | 23/25 Broad Street St Helier Jersey Channel Islands JE4 8ND |
Director Name | Michael Henry Francis Pratt |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 1 day (resigned 01 September 1995) |
Role | Accountant |
Correspondence Address | 23/25 Broad Street St Helier Jersey Channel Islands JE4 8ND |
Director Name | Barry Digwood |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(11 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 11 months (resigned 10 June 2005) |
Role | Company Director |
Correspondence Address | St Mary's Cottage Bolton On Swale Richmond North Yorkshire DL10 6AQ |
Director Name | John Wignall |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 March 1999) |
Role | Accountant |
Correspondence Address | North Rise Gainford Durham DL2 3EU |
Director Name | Michael Charlton |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1997(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 13 October 2000) |
Role | Operations Director |
Correspondence Address | 11 Harthope Close Rickleton Washington Tyne & Wear NE38 9DZ |
Director Name | Dr Terence Scaife |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1999(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 November 2000) |
Role | Company Director |
Correspondence Address | Fintry Fairmoor Morpeth Northumberland NE61 3JL |
Director Name | Ian Knighton |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1999(3 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | The Granary Read Hall Court Hammond Drive Read Burnley Lancashire BB12 7RU |
Director Name | Mr Brian Leckie |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1999(3 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cherrytree Farm Briestfield Road, Briestfield Dewsbury West Yorkshire WF12 0NR |
Secretary Name | Mr Richard James Thornton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1999(3 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 19 April 1999) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Farm Nant Alyn Road Rhydymwyn Mold Flintshire CH7 5HQ Wales |
Director Name | Mr David Fearns |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1999(3 years, 7 months after company formation) |
Appointment Duration | 9 years (resigned 31 March 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Prince Wood Lane Huddersfield West Yorkshire HD2 2DG |
Secretary Name | Mr David Fearns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1999(3 years, 9 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 30 October 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Prince Wood Lane Huddersfield West Yorkshire HD2 2DG |
Director Name | Mr Michael Alexander Ferguson |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1999(4 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 04 May 2007) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Emmanuel House Brettargh Drive Lancaster Lancashire LA1 5BN |
Director Name | Mr Andrew Paul Weatherstone |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2009(14 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Mills Moor Top Drighlington Bradford West Yorkshire BD11 1BY |
Director Name | Mr Andrew John Williams |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2009(14 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 11 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Mills Moor Top Drighlington Bradford West Yorkshire BD11 1BY |
Secretary Name | Miss Kathryn Anne Davenport |
---|---|
Status | Resigned |
Appointed | 01 October 2010(15 years, 2 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 04 January 2022) |
Role | Company Director |
Correspondence Address | Victoria Mills Victoria Lane Golcar Huddersfield West Yorkshire HD7 4JG |
Director Name | Mr Peter Jan Patrik Valentin Gyllenhammar |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 26 September 2011(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 August 2014) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Old Mills Drighlington Bradford West Yorkshire BD11 1BY |
Director Name | Mr Lars John Rutegard |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 12 August 2014(19 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 22 June 2015) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Old Mills Drighlington Bradford West Yorkshire BD11 1BY |
Director Name | Ms Anna Carina Heilborn |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 22 June 2015(19 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 September 2018) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Old Mills Drighlington Bradford West Yorkshire BD11 1BY |
Director Name | Alnery Incorporations No 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1995(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Director Name | Alnery Incorporations No 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1995(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Secretary Name | Alnery Incorporations No 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1995(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Website | fibresgroup.com |
---|---|
Email address | [email protected] |
Registered Address | Victoria Mills Victoria Lane Golcar Huddersfield West Yorkshire HD7 4JG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Ward | Golcar |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 17 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 31 July 2024 (3 months, 1 week from now) |
10 November 2000 | Delivered on: 20 November 2000 Satisfied on: 22 March 2008 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company to the chargee and all monies due or to become due from the companies to the chargee on any account whatsoever (as defined) except any moneys or liabilities due or to become due by such company as guarantor for the chargor. Particulars: L/H property k/a at BT79/2 and 8 (catkin way) greenfields industrial estate bishop aukland t/n DU203225. 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 |
---|---|
4 March 1999 | Delivered on: 23 March 1999 Satisfied on: 22 March 2008 Persons entitled: Barclays Bank PLC Classification: Deed of accession between the company, the chargee and readicut international PLC to a guarantee and debenture dated 6TH august 1996 between the parent and certain companies referred to therein Secured details: All monies due or to become due from each obligor (as defined) to the lenders (as defined) under the terms of each and any of the finance documents or any other document evidencing or securing any such liabilities. Particulars: L/H property of a factory and land being site BT79/2 and 8 at greenfields industrial estate bishop auckland county durham t/no;-DU203225 and all intellecual property rights. 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 |
31 August 1995 | Delivered on: 16 September 1995 Satisfied on: 27 January 1999 Persons entitled: National Westminster Bank PLC Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the deed. 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 |
31 August 1995 | Delivered on: 15 September 1995 Satisfied on: 27 January 1999 Persons entitled: The Royal Bank of Scotland PLC(As Security Trustee for the Security Beneficiaries as Defined) ("the Security Trustee") Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the deed. 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 |
13 August 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
---|---|
29 July 2019 | Accounts for a dormant company made up to 30 June 2018 (1 page) |
29 July 2019 | Accounts for a dormant company made up to 30 June 2019 (1 page) |
18 July 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
4 October 2018 | Termination of appointment of Anna Carina Heilborn as a director on 26 September 2018 (1 page) |
26 July 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
7 February 2018 | Accounts for a dormant company made up to 30 June 2017 (1 page) |
7 February 2018 | Accounts for a dormant company made up to 30 June 2017 (1 page) |
20 September 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
20 September 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
20 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
21 July 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
21 July 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
31 March 2016 | Accounts for a dormant company made up to 30 June 2015 (1 page) |
31 March 2016 | Accounts for a dormant company made up to 30 June 2015 (1 page) |
10 September 2015 | Appointment of Ms Anna Carina Heilborn as a director on 22 June 2015 (2 pages) |
10 September 2015 | Termination of appointment of Lars John Rutegard as a director on 22 June 2015 (1 page) |
10 September 2015 | Appointment of Ms Anna Carina Heilborn as a director on 22 June 2015 (2 pages) |
10 September 2015 | Appointment of Mr Peter Jan Patrik Gyllenhammar as a director on 22 June 2015 (2 pages) |
10 September 2015 | Appointment of Mr Peter Jan Patrik Gyllenhammar as a director on 22 June 2015 (2 pages) |
10 September 2015 | Termination of appointment of Lars John Rutegard as a director on 22 June 2015 (1 page) |
22 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
29 December 2014 | Accounts for a dormant company made up to 30 June 2012 (1 page) |
29 December 2014 | Accounts for a dormant company made up to 30 June 2014 (1 page) |
29 December 2014 | Accounts for a dormant company made up to 30 June 2012 (1 page) |
29 December 2014 | Accounts for a dormant company made up to 30 June 2013 (1 page) |
29 December 2014 | Accounts for a dormant company made up to 30 June 2013 (1 page) |
29 December 2014 | Accounts for a dormant company made up to 30 June 2014 (1 page) |
12 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Termination of appointment of Peter Jan Patrik Valentin Gyllenhammar as a director on 12 August 2014 (1 page) |
12 August 2014 | Appointment of Mr Lars John Rutegard as a director on 12 August 2014 (2 pages) |
12 August 2014 | Annual return made up to 17 July 2013 with a full list of shareholders (3 pages) |
12 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Termination of appointment of Peter Jan Patrik Valentin Gyllenhammar as a director on 12 August 2014 (1 page) |
12 August 2014 | Appointment of Mr Lars John Rutegard as a director on 12 August 2014 (2 pages) |
12 August 2014 | Annual return made up to 17 July 2013 with a full list of shareholders (3 pages) |
23 June 2014 | Restoration by order of the court (4 pages) |
23 June 2014 | Restoration by order of the court (4 pages) |
8 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 November 2012 | Voluntary strike-off action has been suspended (1 page) |
15 November 2012 | Voluntary strike-off action has been suspended (1 page) |
11 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
11 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
29 August 2012 | Application to strike the company off the register (3 pages) |
29 August 2012 | Application to strike the company off the register (3 pages) |
31 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders Statement of capital on 2012-07-31
|
31 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders Statement of capital on 2012-07-31
|
19 December 2011 | Full accounts made up to 30 June 2011 (8 pages) |
19 December 2011 | Full accounts made up to 30 June 2011 (8 pages) |
17 November 2011 | Termination of appointment of Andrew Williams as a director (2 pages) |
17 November 2011 | Termination of appointment of Andrew Williams as a director (2 pages) |
7 November 2011 | Appointment of Peter Jan Patrik Valentin Gyllenhammar as a director (3 pages) |
7 November 2011 | Appointment of Peter Jan Patrik Valentin Gyllenhammar as a director (3 pages) |
19 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (3 pages) |
19 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (3 pages) |
19 January 2011 | Current accounting period extended from 31 March 2011 to 30 June 2011 (3 pages) |
19 January 2011 | Current accounting period extended from 31 March 2011 to 30 June 2011 (3 pages) |
6 January 2011 | Auditor's resignation (1 page) |
6 January 2011 | Auditor's resignation (1 page) |
20 December 2010 | Section 519 (1 page) |
20 December 2010 | Section 519 (1 page) |
7 October 2010 | Appointment of Miss Kathryn Anne Davenport as a secretary (1 page) |
7 October 2010 | Appointment of Miss Kathryn Anne Davenport as a secretary (1 page) |
6 October 2010 | Termination of appointment of Andrew Weatherstone as a director (2 pages) |
6 October 2010 | Termination of appointment of Andrew Weatherstone as a director (2 pages) |
4 August 2010 | Full accounts made up to 31 March 2010 (8 pages) |
4 August 2010 | Full accounts made up to 31 March 2010 (8 pages) |
20 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (4 pages) |
31 January 2010 | Full accounts made up to 31 March 2009 (8 pages) |
31 January 2010 | Full accounts made up to 31 March 2009 (8 pages) |
15 December 2009 | Annual return made up to 17 July 2009 with a full list of shareholders (7 pages) |
15 December 2009 | Annual return made up to 17 July 2009 with a full list of shareholders (7 pages) |
9 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
9 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
8 December 2009 | Full accounts made up to 31 March 2008 (9 pages) |
8 December 2009 | Full accounts made up to 31 March 2008 (9 pages) |
7 November 2009 | Appointment of Andrew John Williams as a director (3 pages) |
7 November 2009 | Appointment of Mr Andrew Paul Weatherstone as a director (3 pages) |
7 November 2009 | Appointment of Andrew John Williams as a director (3 pages) |
7 November 2009 | Appointment of Mr Andrew Paul Weatherstone as a director (3 pages) |
16 June 2009 | Compulsory strike-off action has been suspended (1 page) |
16 June 2009 | Compulsory strike-off action has been suspended (1 page) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2008 | Registered office changed on 11/12/2008 from old mills drighlington bradford west yorkshire BD11 1BY (1 page) |
11 December 2008 | Registered office changed on 11/12/2008 from old mills drighlington bradford west yorkshire BD11 1BY (1 page) |
5 December 2008 | Registered office changed on 05/12/2008 from southend mill dewhurst street darwen lancashire BB3 2EN (1 page) |
5 December 2008 | Registered office changed on 05/12/2008 from southend mill dewhurst street darwen lancashire BB3 2EN (1 page) |
26 November 2008 | Appointment terminated secretary david fearns (1 page) |
26 November 2008 | Appointment terminated secretary david fearns (1 page) |
12 August 2008 | Return made up to 17/07/08; full list of members (3 pages) |
12 August 2008 | Return made up to 17/07/08; full list of members (3 pages) |
18 April 2008 | Appointment terminated director brian leckie (1 page) |
18 April 2008 | Appointment terminated director brian leckie (1 page) |
16 April 2008 | Appointment terminated director david fearns (1 page) |
16 April 2008 | Appointment terminated director david fearns (1 page) |
28 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
28 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
28 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
28 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
30 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
30 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
12 September 2007 | Director resigned (1 page) |
12 September 2007 | Return made up to 17/07/07; full list of members (2 pages) |
12 September 2007 | Director resigned (1 page) |
12 September 2007 | Return made up to 17/07/07; full list of members (2 pages) |
16 August 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
16 August 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
1 August 2006 | Return made up to 17/07/06; full list of members (2 pages) |
1 August 2006 | Return made up to 17/07/06; full list of members (2 pages) |
2 December 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
2 December 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
26 July 2005 | Director resigned (1 page) |
26 July 2005 | Director resigned (1 page) |
26 July 2005 | Return made up to 17/07/05; full list of members
|
26 July 2005 | Return made up to 17/07/05; full list of members
|
7 October 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
7 October 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
8 July 2004 | Return made up to 17/07/04; full list of members (8 pages) |
8 July 2004 | Return made up to 17/07/04; full list of members (8 pages) |
24 December 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
24 December 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
31 July 2003 | Return made up to 17/07/03; full list of members
|
31 July 2003 | Return made up to 17/07/03; full list of members
|
28 January 2003 | Accounts for a dormant company made up to 31 March 2002 (11 pages) |
28 January 2003 | Accounts for a dormant company made up to 31 March 2002 (11 pages) |
9 August 2002 | Return made up to 17/07/02; full list of members (8 pages) |
9 August 2002 | Return made up to 17/07/02; full list of members (8 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (13 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (13 pages) |
14 November 2001 | Resolutions
|
14 November 2001 | Resolutions
|
10 August 2001 | Return made up to 17/07/01; full list of members (7 pages) |
10 August 2001 | Return made up to 17/07/01; full list of members (7 pages) |
9 May 2001 | Ad 30/03/01--------- £ si 1200000@1=1200000 £ ic 11995001/13195001 (2 pages) |
9 May 2001 | Ad 30/03/01--------- £ si 1200000@1=1200000 £ ic 11995001/13195001 (2 pages) |
29 January 2001 | Full accounts made up to 31 March 2000 (14 pages) |
29 January 2001 | Full accounts made up to 31 March 2000 (14 pages) |
19 December 2000 | Director resigned (1 page) |
19 December 2000 | Director resigned (1 page) |
19 December 2000 | Director resigned (1 page) |
19 December 2000 | Director resigned (1 page) |
27 November 2000 | Registered office changed on 27/11/00 from: catkin way greenfields industrial estate bishop auckland county durham DL14 9TF (1 page) |
27 November 2000 | Registered office changed on 27/11/00 from: catkin way greenfields industrial estate bishop auckland county durham DL14 9TF (1 page) |
20 November 2000 | Particulars of mortgage/charge (6 pages) |
20 November 2000 | Resolutions
|
20 November 2000 | Resolutions
|
20 November 2000 | Particulars of mortgage/charge (6 pages) |
19 July 2000 | Return made up to 17/07/00; full list of members
|
19 July 2000 | Return made up to 17/07/00; full list of members
|
22 September 1999 | New director appointed (2 pages) |
22 September 1999 | New director appointed (2 pages) |
6 August 1999 | Return made up to 17/07/99; full list of members
|
6 August 1999 | Return made up to 17/07/99; full list of members
|
2 July 1999 | New secretary appointed (2 pages) |
2 July 1999 | New secretary appointed (2 pages) |
5 June 1999 | Director resigned (1 page) |
5 June 1999 | Director resigned (1 page) |
24 March 1999 | New director appointed (2 pages) |
24 March 1999 | New director appointed (2 pages) |
23 March 1999 | Particulars of mortgage/charge (13 pages) |
23 March 1999 | Particulars of mortgage/charge (13 pages) |
13 March 1999 | Director resigned (1 page) |
13 March 1999 | Declaration of assistance for shares acquisition (17 pages) |
13 March 1999 | Director resigned (1 page) |
13 March 1999 | Resolutions
|
13 March 1999 | Ad 04/03/99--------- £ si 11995000@1=11995000 £ ic 1/11995001 (2 pages) |
13 March 1999 | Resolutions
|
13 March 1999 | £ nc 15000000/29999900 04/03/99 (1 page) |
13 March 1999 | Ad 04/03/99--------- £ si 11995000@1=11995000 £ ic 1/11995001 (2 pages) |
13 March 1999 | £ nc 15000000/29999900 04/03/99 (1 page) |
13 March 1999 | Resolutions
|
13 March 1999 | Resolutions
|
13 March 1999 | Declaration of assistance for shares acquisition (17 pages) |
27 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 1999 | New director appointed (2 pages) |
25 January 1999 | New director appointed (2 pages) |
25 January 1999 | Auditor's resignation (2 pages) |
25 January 1999 | New director appointed (2 pages) |
25 January 1999 | New director appointed (2 pages) |
25 January 1999 | Accounting reference date extended from 31/10/99 to 31/03/00 (1 page) |
25 January 1999 | Registered office changed on 25/01/99 from: langton house bird street lichfield WS13 6PY (1 page) |
25 January 1999 | New director appointed (2 pages) |
25 January 1999 | Auditor's resignation (2 pages) |
25 January 1999 | Secretary resigned;director resigned (1 page) |
25 January 1999 | Director resigned (1 page) |
25 January 1999 | New secretary appointed (2 pages) |
25 January 1999 | New director appointed (2 pages) |
25 January 1999 | Accounting reference date extended from 31/10/99 to 31/03/00 (1 page) |
25 January 1999 | Secretary resigned;director resigned (1 page) |
25 January 1999 | New secretary appointed (2 pages) |
25 January 1999 | Registered office changed on 25/01/99 from: langton house bird street lichfield WS13 6PY (1 page) |
25 January 1999 | Director resigned (1 page) |
14 January 1999 | Full accounts made up to 31 October 1998 (19 pages) |
14 January 1999 | Full accounts made up to 31 October 1998 (19 pages) |
14 January 1999 | Full accounts made up to 31 December 1997 (17 pages) |
14 January 1999 | Full accounts made up to 31 December 1997 (17 pages) |
4 November 1998 | Accounting reference date shortened from 31/12/98 to 31/10/98 (1 page) |
4 November 1998 | Accounting reference date shortened from 31/12/98 to 31/10/98 (1 page) |
21 July 1998 | Return made up to 17/07/98; no change of members (6 pages) |
21 July 1998 | Return made up to 17/07/98; no change of members (6 pages) |
10 December 1997 | Director's particulars changed (1 page) |
10 December 1997 | Director's particulars changed (1 page) |
21 July 1997 | Return made up to 17/07/97; no change of members
|
21 July 1997 | Director's particulars changed (1 page) |
21 July 1997 | Director's particulars changed (1 page) |
21 July 1997 | Return made up to 17/07/97; no change of members
|
4 June 1997 | Company name changed chamberlain phipps coatings limi ted\certificate issued on 05/06/97 (2 pages) |
4 June 1997 | Company name changed chamberlain phipps coatings limi ted\certificate issued on 05/06/97 (2 pages) |
2 June 1997 | Full accounts made up to 31 December 1996 (19 pages) |
2 June 1997 | Full accounts made up to 31 December 1996 (19 pages) |
6 May 1997 | New director appointed (2 pages) |
6 May 1997 | New director appointed (2 pages) |
24 April 1997 | New director appointed (2 pages) |
24 April 1997 | New director appointed (2 pages) |
11 November 1996 | Resolutions
|
11 November 1996 | Resolutions
|
21 July 1996 | Return made up to 17/07/96; full list of members
|
21 July 1996 | Return made up to 17/07/96; full list of members
|
8 July 1996 | New director appointed (2 pages) |
8 July 1996 | New director appointed (2 pages) |
19 October 1995 | Registered office changed on 19/10/95 from: north end higham ferrers nr wellingborough northants NN9 8JD (1 page) |
19 October 1995 | Registered office changed on 19/10/95 from: north end higham ferrers nr wellingborough northants NN9 8JD (1 page) |
12 October 1995 | New director appointed (2 pages) |
12 October 1995 | Director resigned (2 pages) |
12 October 1995 | Director resigned (2 pages) |
12 October 1995 | Director resigned (2 pages) |
12 October 1995 | Director resigned (2 pages) |
12 October 1995 | New director appointed (2 pages) |
12 October 1995 | New director appointed (2 pages) |
12 October 1995 | New director appointed (2 pages) |
16 September 1995 | Particulars of mortgage/charge (22 pages) |
16 September 1995 | Particulars of mortgage/charge (22 pages) |
15 September 1995 | Particulars of mortgage/charge (22 pages) |
15 September 1995 | Particulars of mortgage/charge (22 pages) |
13 September 1995 | New secretary appointed (2 pages) |
13 September 1995 | New secretary appointed (2 pages) |
1 September 1995 | Company name changed durham coatings LIMITED\certificate issued on 01/09/95 (2 pages) |
1 September 1995 | Company name changed durham coatings LIMITED\certificate issued on 01/09/95 (2 pages) |
29 August 1995 | Secretary resigned;director resigned;new director appointed (2 pages) |
29 August 1995 | Secretary resigned;director resigned;new director appointed (2 pages) |
29 August 1995 | New director appointed (2 pages) |
29 August 1995 | Resolutions
|
29 August 1995 | Director resigned (4 pages) |
29 August 1995 | New director appointed (2 pages) |
29 August 1995 | Accounting reference date notified as 31/12 (1 page) |
29 August 1995 | Accounting reference date notified as 31/12 (1 page) |
29 August 1995 | Registered office changed on 29/08/95 from: 9 cheapside london EC2V 6AD (1 page) |
29 August 1995 | Director resigned (4 pages) |
29 August 1995 | Resolutions
|
29 August 1995 | Registered office changed on 29/08/95 from: 9 cheapside london EC2V 6AD (1 page) |
25 August 1995 | Company name changed alnery no. 1479 LIMITED\certificate issued on 25/08/95 (4 pages) |
25 August 1995 | Company name changed alnery no. 1479 LIMITED\certificate issued on 25/08/95 (4 pages) |
17 July 1995 | Incorporation (30 pages) |
17 July 1995 | Incorporation (30 pages) |