Company NameFPE Site Operations Limited
Company StatusDissolved
Company Number03428088
CategoryPrivate Limited Company
Incorporation Date3 September 1997(26 years, 8 months ago)
Dissolution Date25 October 2023 (6 months ago)
Previous NamesBraddock, Moore And Associates Limited and Fairport Site Operations Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Peter John Williamson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed27 August 2015(17 years, 12 months after company formation)
Appointment Duration8 years, 2 months (closed 25 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Armstrong Watson Llp Third Floor
10 South Parade
Leeds
LS1 5QS
Secretary NameMr Richard Michael John Batty
StatusClosed
Appointed01 January 2016(18 years, 4 months after company formation)
Appointment Duration7 years, 9 months (closed 25 October 2023)
RoleCompany Director
Correspondence AddressUnit 1 Orion Business Park
Bird Hall Lane
Stockport
Cheshire
SK3 0RT
Director NameMr Richard Michael John Batty
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2017(20 years, 2 months after company formation)
Appointment Duration5 years, 11 months (closed 25 October 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressC/O Armstrong Watson Llp Third Floor
10 South Parade
Leeds
LS1 5QS
Director NameDavid Braddock
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1997(same day as company formation)
RoleManager
Correspondence Address56 Ack Lane East
Bramhall
Stockport
Cheshire
SK7 2BY
Director NameMr David Maxwell Moore
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1997(same day as company formation)
RoleFinancial Director & Co Secret
Correspondence Address186 Sylvan Avenue
Timperley
Altrincham
Cheshire
WA15 6AH
Secretary NameMr David Maxwell Moore
NationalityBritish
StatusResigned
Appointed03 September 1997(same day as company formation)
RoleFinancial Director & Co Secret
Correspondence Address186 Sylvan Avenue
Timperley
Altrincham
Cheshire
WA15 6AH
Director NameMr Anthony Lees
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1998(11 months after company formation)
Appointment Duration14 years, 6 months (resigned 22 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Lakeside
Hollingworth
Littleborough
Rochdale
OL15 0DD
Secretary NameMr Edward Peter Simon
NationalityBritish
StatusResigned
Appointed04 August 1998(11 months after company formation)
Appointment Duration10 years, 4 months (resigned 30 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Arundel Avenue
Whitefield
Greater Manchester
M45 6TZ
Director NameJohn Edward Ellin
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(6 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 January 2008)
RoleConstruction Director
Correspondence Address214 Netheroyd Road
Huddersfield
West Yorkshire
HD2 2LZ
Director NameMr Paul Anthony Fitton
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(6 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 02 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Tennyson Close
Stockport
Cheshire
SK4 2ED
Secretary NameMr Colin Andrew Mutch
NationalityBritish
StatusResigned
Appointed30 November 2008(11 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 13 October 2015)
RoleSecretary
Correspondence Address42 Drinkhouse Road
Croston
Leyland
Lancashire
PR26 9JH
Director NameMr Christopher John Bailey
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2009(11 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Moorland Road
Woodsmore
Stockport
Cheshire
SK2 7DP
Director NameMr Timothy David Stewardson
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2011(13 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 04 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Charles Street
Stockport
Cheshire
SK1 3JR
Director NameMr Adrian Morris
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2011(13 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 26 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairport House 28 Charles Street
Stockport
Cheshire
SK1 3JR
Director NameRoger Speakman
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2013(15 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Charles Street
Stockport
Cheshire
SK1 3JR
Director NameMr Mark Robert Dixon
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2014(16 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairport House 28 Charles Street
Stockport
Cheshire
SK1 3JR
Director NameMr Benjamin William Howard
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2014(16 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1, Orion Business Park Bird Hall Lane
Stockport
Cheshire
SK3 0XG
Secretary NameMr Benjamin William Howard
StatusResigned
Appointed13 October 2015(18 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 December 2015)
RoleCompany Director
Correspondence AddressUnit 1, Orion Business Park Bird Hall Lane
Stockport
Cheshire
SK3 0XG
Director NameMr David William Cooper
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2016(18 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 August 2017)
RoleCEO
Country of ResidenceEngland
Correspondence AddressUnit 1, Orion Business Park Bird Hall Lane
Stockport
Cheshire
SK3 0XG
Director NameMr Timothy Richard Hines
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2016(19 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 October 2017)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressUnit 1, Orion Business Park Bird Hall Lane
Stockport
Cheshire
SK3 0XG
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed03 September 1997(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed03 September 1997(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Contact

Websitefairport.co.uk
Email address[email protected]
Telephone01257 484000
Telephone regionCoppull

Location

Registered AddressC/O Armstrong Watson Llp Third Floor
10 South Parade
Leeds
LS1 5QS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

100 at £1Fpe Global LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

13 January 2015Delivered on: 14 January 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
13 January 2015Delivered on: 14 January 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
22 February 2013Delivered on: 27 February 2013
Persons entitled: Northedge Capital LLP (Security Trustee)

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 28 charles street, stockport t/no GM156155. L/h units 2/3 and 4 charles street works, higher hillgate stockport. L/h land at charles street stockport. (For further details of property charged please see form MG01) fixed and floating charge over the undertaking and all assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
Outstanding
13 October 2014Delivered on: 14 October 2014
Satisfied on: 27 October 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Fully Satisfied
10 October 2014Delivered on: 11 October 2014
Satisfied on: 27 October 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Fully Satisfied
23 September 1998Delivered on: 26 September 1998
Satisfied on: 28 January 2015
Persons entitled: The Royal Bank of Scotland 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.
Fully Satisfied

Filing History

25 July 2023Return of final meeting in a creditors' voluntary winding up (13 pages)
18 February 2023Liquidators' statement of receipts and payments to 29 January 2023 (10 pages)
3 August 2022Removal of liquidator by creditors (3 pages)
3 August 2022Removal of liquidator by creditors (3 pages)
4 July 2022Death of a liquidator (3 pages)
2 April 2022Liquidators' statement of receipts and payments to 29 January 2022 (12 pages)
31 March 2021Liquidators' statement of receipts and payments to 29 January 2021 (15 pages)
25 February 2019Registered office address changed from Deloitte Llp 1 City Square Leeds LS1 2AL to C/O Armstrong Watson Llp Third Floor 10 South Parade Leeds LS1 5QS on 25 February 2019 (2 pages)
22 February 2019Appointment of a voluntary liquidator (3 pages)
22 February 2019Statement of affairs (10 pages)
17 July 2018Satisfaction of charge 034280880006 in full (1 page)
17 July 2018Satisfaction of charge 034280880005 in full (1 page)
21 February 2018Registered office address changed from Unit 1, Orion Business Park Bird Hall Lane Stockport Cheshire SK3 0XG England to Deloitte Llp 1 City Square Leeds LS1 2AL on 21 February 2018 (2 pages)
20 February 2018Declaration of solvency (8 pages)
20 February 2018Appointment of a voluntary liquidator (3 pages)
20 February 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-02-13
(1 page)
31 October 2017Appointment of Mr Richard Michael John Batty as a director on 31 October 2017 (2 pages)
31 October 2017Appointment of Mr Richard Michael John Batty as a director on 31 October 2017 (2 pages)
31 October 2017Termination of appointment of Timothy Richard Hines as a director on 31 October 2017 (1 page)
31 October 2017Termination of appointment of Timothy Richard Hines as a director on 31 October 2017 (1 page)
11 September 2017Confirmation statement made on 3 September 2017 with updates (4 pages)
11 September 2017Confirmation statement made on 3 September 2017 with updates (4 pages)
3 September 2017Termination of appointment of David William Cooper as a director on 31 August 2017 (1 page)
3 September 2017Termination of appointment of David William Cooper as a director on 31 August 2017 (1 page)
21 December 2016Appointment of Mr Timothy Richard Hines as a director on 10 December 2016 (2 pages)
21 December 2016Appointment of Mr Timothy Richard Hines as a director on 10 December 2016 (2 pages)
14 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
14 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
10 October 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
11 March 2016Appointment of Mr David William Cooper as a director on 1 March 2016 (2 pages)
11 March 2016Appointment of Mr David William Cooper as a director on 1 March 2016 (2 pages)
26 January 2016Appointment of Mr Richard Michael John Batty as a secretary on 1 January 2016 (2 pages)
26 January 2016Termination of appointment of Benjamin William Howard as a director on 31 December 2015 (1 page)
26 January 2016Termination of appointment of Benjamin William Howard as a secretary on 31 December 2015 (1 page)
26 January 2016Appointment of Mr Richard Michael John Batty as a secretary on 1 January 2016 (2 pages)
26 January 2016Termination of appointment of Benjamin William Howard as a secretary on 31 December 2015 (1 page)
26 January 2016Termination of appointment of Benjamin William Howard as a director on 31 December 2015 (1 page)
7 December 2015Full accounts made up to 31 December 2014 (15 pages)
7 December 2015Full accounts made up to 31 December 2014 (15 pages)
13 October 2015Termination of appointment of Colin Andrew Mutch as a secretary on 13 October 2015 (1 page)
13 October 2015Appointment of Mr Benjamin William Howard as a secretary on 13 October 2015 (2 pages)
13 October 2015Appointment of Mr Benjamin William Howard as a secretary on 13 October 2015 (2 pages)
13 October 2015Termination of appointment of Colin Andrew Mutch as a secretary on 13 October 2015 (1 page)
5 October 2015Registered office address changed from Fairport House 28 Charles Street Stockport Cheshire SK1 3JR to Unit 1, Orion Business Park Bird Hall Lane Stockport Cheshire SK3 0XG on 5 October 2015 (1 page)
5 October 2015Registered office address changed from Fairport House 28 Charles Street Stockport Cheshire SK1 3JR to Unit 1, Orion Business Park Bird Hall Lane Stockport Cheshire SK3 0XG on 5 October 2015 (1 page)
5 October 2015Registered office address changed from Fairport House 28 Charles Street Stockport Cheshire SK1 3JR to Unit 1, Orion Business Park Bird Hall Lane Stockport Cheshire SK3 0XG on 5 October 2015 (1 page)
14 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(4 pages)
14 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(4 pages)
14 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(4 pages)
27 August 2015Termination of appointment of Mark Robert Dixon as a director on 27 August 2015 (1 page)
27 August 2015Appointment of Mr Peter Williamson as a director on 27 August 2015 (2 pages)
27 August 2015Appointment of Mr Peter Williamson as a director on 27 August 2015 (2 pages)
27 August 2015Termination of appointment of Mark Robert Dixon as a director on 27 August 2015 (1 page)
28 January 2015Satisfaction of charge 1 in full (4 pages)
28 January 2015Satisfaction of charge 1 in full (4 pages)
14 January 2015Registration of charge 034280880006, created on 13 January 2015 (35 pages)
14 January 2015Registration of charge 034280880005, created on 13 January 2015 (34 pages)
14 January 2015Registration of charge 034280880005, created on 13 January 2015 (34 pages)
14 January 2015Registration of charge 034280880006, created on 13 January 2015 (35 pages)
6 January 2015Full accounts made up to 31 December 2013 (17 pages)
6 January 2015Full accounts made up to 31 December 2013 (17 pages)
27 October 2014Satisfaction of charge 034280880004 in full (1 page)
27 October 2014Satisfaction of charge 034280880004 in full (1 page)
27 October 2014Satisfaction of charge 034280880003 in full (1 page)
27 October 2014Satisfaction of charge 034280880003 in full (1 page)
14 October 2014Registration of charge 034280880004, created on 13 October 2014 (35 pages)
14 October 2014Registration of charge 034280880004, created on 13 October 2014 (35 pages)
11 October 2014Registration of charge 034280880003, created on 10 October 2014 (35 pages)
11 October 2014Registration of charge 034280880003, created on 10 October 2014 (35 pages)
2 October 2014Termination of appointment of Roger Speakman as a director on 26 September 2014 (1 page)
2 October 2014Termination of appointment of Roger Speakman as a director on 26 September 2014 (1 page)
2 October 2014Termination of appointment of Adrian Morris as a director on 26 September 2014 (1 page)
2 October 2014Termination of appointment of Adrian Morris as a director on 26 September 2014 (1 page)
17 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(5 pages)
17 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(5 pages)
17 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(5 pages)
31 March 2014Appointment of Mr Mark Robert Dixon as a director (2 pages)
31 March 2014Appointment of Mr Benjamin William Howard as a director (2 pages)
31 March 2014Appointment of Mr Benjamin William Howard as a director (2 pages)
31 March 2014Appointment of Mr Mark Robert Dixon as a director (2 pages)
6 November 2013Termination of appointment of Christopher Bailey as a director (1 page)
6 November 2013Termination of appointment of Christopher Bailey as a director (1 page)
4 October 2013Full accounts made up to 31 December 2012 (16 pages)
4 October 2013Full accounts made up to 31 December 2012 (16 pages)
30 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100
(6 pages)
30 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100
(6 pages)
30 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100
(6 pages)
20 May 2013Auditor's resignation (1 page)
20 May 2013Auditor's resignation (1 page)
15 May 2013Auditor's resignation (1 page)
15 May 2013Auditor's resignation (1 page)
4 April 2013Appointment of Roger Speakman as a director (3 pages)
4 April 2013Appointment of Roger Speakman as a director (3 pages)
25 March 2013Termination of appointment of Anthony Lees as a director (2 pages)
25 March 2013Termination of appointment of Anthony Lees as a director (2 pages)
27 February 2013Particulars of a mortgage or charge / charge no: 2 (14 pages)
27 February 2013Particulars of a mortgage or charge / charge no: 2 (14 pages)
4 October 2012Full accounts made up to 31 December 2011 (14 pages)
4 October 2012Full accounts made up to 31 December 2011 (14 pages)
4 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (6 pages)
4 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (6 pages)
4 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (6 pages)
4 April 2012Termination of appointment of Timothy Stewardson as a director (1 page)
4 April 2012Termination of appointment of Timothy Stewardson as a director (1 page)
11 October 2011Full accounts made up to 31 December 2010 (14 pages)
11 October 2011Full accounts made up to 31 December 2010 (14 pages)
6 October 2011Annual return made up to 3 September 2011 with a full list of shareholders (7 pages)
6 October 2011Annual return made up to 3 September 2011 with a full list of shareholders (7 pages)
6 October 2011Annual return made up to 3 September 2011 with a full list of shareholders (7 pages)
23 August 2011Appointment of Mr Adrian Morris as a director (2 pages)
23 August 2011Appointment of Mr Adrian Morris as a director (2 pages)
10 June 2011Appointment of Mr Timothy David Stewardson as a director (2 pages)
10 June 2011Appointment of Mr Timothy David Stewardson as a director (2 pages)
27 April 2011Company name changed fairport site operations LIMITED\certificate issued on 27/04/11
  • RES15 ‐ Change company name resolution on 2011-01-01
  • NM01 ‐ Change of name by resolution
(3 pages)
27 April 2011Company name changed fairport site operations LIMITED\certificate issued on 27/04/11
  • RES15 ‐ Change company name resolution on 2011-01-01
  • NM01 ‐ Change of name by resolution
(3 pages)
16 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (5 pages)
16 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (5 pages)
16 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (5 pages)
24 August 2010Full accounts made up to 31 December 2009 (14 pages)
24 August 2010Full accounts made up to 31 December 2009 (14 pages)
2 February 2010Full accounts made up to 31 December 2008 (14 pages)
2 February 2010Full accounts made up to 31 December 2008 (14 pages)
9 September 2009Return made up to 03/09/09; full list of members (3 pages)
9 September 2009Return made up to 03/09/09; full list of members (3 pages)
22 July 2009Appointment terminated director paul fitton (1 page)
22 July 2009Director appointed mr christopher john bailey (2 pages)
22 July 2009Appointment terminated director paul fitton (1 page)
22 July 2009Director appointed mr christopher john bailey (2 pages)
26 January 2009Full accounts made up to 31 December 2007 (14 pages)
26 January 2009Full accounts made up to 31 December 2007 (14 pages)
9 January 2009Appointment terminated secretary edward simon (1 page)
9 January 2009Appointment terminated secretary edward simon (1 page)
9 January 2009Secretary appointed mr colin andrew mutch (1 page)
9 January 2009Secretary appointed mr colin andrew mutch (1 page)
18 November 2008Return made up to 03/09/08; full list of members (3 pages)
18 November 2008Return made up to 03/09/08; full list of members (3 pages)
18 November 2008Registered office changed on 18/11/2008 from market place adlington lancashire PR7 4EZ (1 page)
18 November 2008Registered office changed on 18/11/2008 from market place adlington lancashire PR7 4EZ (1 page)
18 November 2008Appointment terminated director john ellin (1 page)
18 November 2008Appointment terminated director john ellin (1 page)
25 January 2008Return made up to 03/09/07; full list of members (2 pages)
25 January 2008Return made up to 03/09/07; full list of members (2 pages)
3 November 2007Full accounts made up to 31 December 2006 (14 pages)
3 November 2007Full accounts made up to 31 December 2006 (14 pages)
6 November 2006Full accounts made up to 31 December 2005 (13 pages)
6 November 2006Full accounts made up to 31 December 2005 (13 pages)
6 October 2006Return made up to 03/09/06; full list of members (2 pages)
6 October 2006Return made up to 03/09/06; full list of members (2 pages)
8 November 2005Full accounts made up to 31 December 2004 (13 pages)
8 November 2005Full accounts made up to 31 December 2004 (13 pages)
26 September 2005Return made up to 03/09/05; full list of members (7 pages)
26 September 2005Return made up to 03/09/05; full list of members (7 pages)
4 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
4 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
6 October 2004Return made up to 03/09/04; full list of members (7 pages)
6 October 2004Return made up to 03/09/04; full list of members (7 pages)
8 July 2004New director appointed (2 pages)
8 July 2004New director appointed (2 pages)
8 July 2004New director appointed (2 pages)
8 July 2004New director appointed (2 pages)
18 October 2003Return made up to 03/09/03; full list of members (6 pages)
18 October 2003Return made up to 03/09/03; full list of members (6 pages)
15 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 September 2003Accounts for a small company made up to 31 December 2002 (6 pages)
23 September 2003Accounts for a small company made up to 31 December 2002 (6 pages)
4 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
4 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
8 October 2002Return made up to 03/09/02; full list of members (6 pages)
8 October 2002Return made up to 03/09/02; full list of members (6 pages)
11 December 2001Return made up to 03/09/01; full list of members; amend (6 pages)
11 December 2001Return made up to 03/09/01; full list of members; amend (6 pages)
20 November 2001Return made up to 03/09/01; full list of members (6 pages)
20 November 2001Return made up to 03/09/01; full list of members (6 pages)
31 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
31 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
20 October 2000Return made up to 03/09/00; full list of members (6 pages)
20 October 2000Return made up to 03/09/00; full list of members (6 pages)
10 January 2000Director resigned (1 page)
10 January 2000Director resigned (1 page)
28 September 1999Return made up to 03/09/99; full list of members (6 pages)
28 September 1999Return made up to 03/09/99; full list of members (6 pages)
8 September 1999Director resigned (1 page)
8 September 1999Director resigned (1 page)
9 July 1999Full accounts made up to 31 December 1998 (14 pages)
9 July 1999Full accounts made up to 31 December 1998 (14 pages)
29 September 1998Return made up to 03/09/98; full list of members (6 pages)
29 September 1998Return made up to 03/09/98; full list of members (6 pages)
26 September 1998Particulars of mortgage/charge (3 pages)
26 September 1998Particulars of mortgage/charge (3 pages)
10 August 1998Secretary resigned (1 page)
10 August 1998New secretary appointed (2 pages)
10 August 1998New director appointed (2 pages)
10 August 1998New secretary appointed (2 pages)
10 August 1998New director appointed (2 pages)
10 August 1998Secretary resigned (1 page)
15 July 1998Company name changed braddock, moore and associates l imited\certificate issued on 16/07/98 (2 pages)
15 July 1998Company name changed braddock, moore and associates l imited\certificate issued on 16/07/98 (2 pages)
14 July 1998Registered office changed on 14/07/98 from: suite no 3 charnock court 6 south parade wakefield west yorkshire WF1 1LR (1 page)
14 July 1998Registered office changed on 14/07/98 from: suite no 3 charnock court 6 south parade wakefield west yorkshire WF1 1LR (1 page)
21 November 1997Company name changed keppel services LIMITED\certificate issued on 21/11/97 (4 pages)
21 November 1997Company name changed keppel services LIMITED\certificate issued on 21/11/97 (4 pages)
19 November 1997Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
19 November 1997Registered office changed on 19/11/97 from: 186 sylvan avenue timperley altrincham cheshire WA15 6AH (1 page)
19 November 1997Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
19 November 1997Registered office changed on 19/11/97 from: 186 sylvan avenue timperley altrincham cheshire WA15 6AH (1 page)
28 October 1997New director appointed (2 pages)
28 October 1997Registered office changed on 28/10/97 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF4 3JN (1 page)
28 October 1997New director appointed (2 pages)
28 October 1997Director resigned (1 page)
28 October 1997Registered office changed on 28/10/97 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF4 3JN (1 page)
28 October 1997Director resigned (1 page)
28 October 1997Secretary resigned (1 page)
28 October 1997New secretary appointed;new director appointed (2 pages)
28 October 1997Secretary resigned (1 page)
28 October 1997New secretary appointed;new director appointed (2 pages)
3 September 1997Incorporation (16 pages)
3 September 1997Incorporation (16 pages)