Bacon End
Dunmow
Essex
CM6 1JW
Director Name | Mr Richard Atkinson |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 October 2008(98 years, 8 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 08 January 2019) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Stomps Bacon End Dunmow Essex CM6 1JW |
Director Name | Mr Stephen Guy Bennett |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 2017(107 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (closed 08 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Synthomer Plc Temple Fields Harlow Essex CM20 2BH |
Director Name | Mr Alan Tuton |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(81 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 March 1995) |
Role | Finance & Planning Director |
Correspondence Address | 1 Royal Garth Beverley North Humberside HU17 8NL |
Director Name | John St Lawrence |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(81 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 14 February 1992) |
Role | Chief Executive |
Correspondence Address | Divots Black Pond Lane Farnham Royal Slough Berkshire SL2 3EG |
Director Name | Garry John Selvage |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(81 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 March 2000) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 2 West Leys Park Swanland East Yorkshire HU14 3LS |
Director Name | Frederick Arthur Beckett |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Status | Resigned |
Appointed | 08 August 1991(81 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 June 1993) |
Role | Managing Director |
Correspondence Address | Flintstones Chilcote Lane Little Chalfont Amersham Buckinghamshire HP7 9LR |
Secretary Name | Alec Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(81 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 April 1994) |
Role | Company Director |
Correspondence Address | 36 High Beeches Gerrards Cross Buckinghamshire SL9 7HX |
Director Name | Richard Bagnall Vernon |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(83 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 October 1994) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Little Tranby Seven Corners Lane Beverley North Humberside HU17 7AJ |
Director Name | Mr Philip David Saltmarsh |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1994(84 years, 2 months after company formation) |
Appointment Duration | 3 days (resigned 15 April 1994) |
Role | Chartered Accountant |
Correspondence Address | 106 Broadwood Avenue Ruislip Middlesex HA4 7XT |
Director Name | Ruth Penelope Mary Jefferson |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1994(84 years, 2 months after company formation) |
Appointment Duration | 3 days (resigned 15 April 1994) |
Role | Solicitor |
Correspondence Address | The Orchard 66 Church Street North Cave Brough North Humberside HU15 2LW |
Director Name | Jennifer Ann Vickers |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1994(84 years, 2 months after company formation) |
Appointment Duration | 1 month (resigned 19 May 1994) |
Role | Company Director |
Correspondence Address | 8 Slaithwaite Road Scapegoat Hill Huddersfield West Yorkshire HD7 3NY |
Director Name | Robert Graham Rae |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1994(84 years, 2 months after company formation) |
Appointment Duration | 1 month (resigned 19 May 1994) |
Role | Co Director |
Correspondence Address | Rumples Croft Lower Brockholes, Ogden Halifax West Yorkshire HX2 8XQ |
Director Name | Mr Michael John Peagram |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1994(84 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 04 February 1998) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Bletchingdon Park Bletchingdon Oxford Oxfordshire OX5 3DW |
Director Name | John Arthur Harnett |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1994(84 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 July 1996) |
Role | Company Director |
Correspondence Address | Colonnade Sunbridge Road Bradford West Yorkshire BD1 2LQ |
Secretary Name | Mr Alan Tuton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1994(84 years, 2 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 10 March 1995) |
Role | Company Director |
Correspondence Address | 1 Royal Garth Beverley North Humberside HU17 8NL |
Director Name | Mr Robert Graham Rae |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(84 years, 7 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 14 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Conifers 11 Eastgate Lund Driffield North Humberside YO25 9TQ |
Director Name | Hugh Montgomery Donaldson |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(84 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 May 1996) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Western Ford New Mill Huddersfield West Yorkshire HD7 7DW |
Secretary Name | Jennifer Ann Vickers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1995(85 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 November 1996) |
Role | Company Secretary Legal Direct |
Correspondence Address | 8 Slaithwaite Road Scapegoat Hill Huddersfield West Yorkshire HD7 3NY |
Director Name | David Martin Adams |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1995(85 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 29 September 1998) |
Role | Human Resources Director |
Correspondence Address | 113 Hull Road Anlaby Hull Humberside HU10 6SS |
Director Name | Nicholas Graeme Scott |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1996(86 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 11 July 1997) |
Role | Chartered Accountant |
Correspondence Address | 16 Deepwell Bank Halfway Sheffield S19 5SN |
Secretary Name | Graham Howard Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(86 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 March 1999) |
Role | Company Director |
Correspondence Address | Hunsinglor 40 Oatlands Drive Harrogate North Yorkshire HG2 8JR |
Director Name | Mr Mark Day |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(87 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 January 2001) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Welton Hill Kidd Lane Welton Brough North Humberside HU15 1PH |
Director Name | Dean Jay Field |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(90 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 December 2003) |
Role | Sales & Marketing Director |
Correspondence Address | 2 East Close Beverley North Humberside HU17 7JN |
Director Name | Mr Malcolm Kevin Booth |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(91 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 May 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 36 Crawshaw Avenue Beverley East Yorkshire HU17 7QW |
Director Name | Dr Ian Bryson |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(91 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 December 2003) |
Role | Managing Director |
Correspondence Address | 43 Thyme Way Beverley East Yorkshire HU17 8XH |
Director Name | Mr Sean Vincent Cummins |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2004(94 years after company formation) |
Appointment Duration | 3 years (resigned 22 March 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 15 Brooke Gardens Bishops Stortford Hertfordshire CM23 5JF |
Director Name | Alexander Walker |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2004(94 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Firle 23 Avenue Road Bishops Stortford Hertfordshire CM23 5NT |
Director Name | Steven Derek Bell |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2004(94 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 May 2007) |
Role | Sales & Marketing Director |
Correspondence Address | Calais Farm Callas Bishop Burton North Humberside HU17 8QL |
Director Name | Glyn David Jagger |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(95 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 October 2008) |
Role | Operations Director |
Correspondence Address | 2 Chadwick Gardens Arksey Doncaster South Yorkshire DN5 0UP |
Director Name | Gordon Joseph Dobbin |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(96 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 31 December 2006) |
Role | Company Director |
Correspondence Address | 18 Highfields South Cave Brough North Humberside HU15 2AJ |
Director Name | Mr Adrian Michael Whitfield |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2006(96 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 21 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Arden View The Orchard, Wilmcote Stratford Upon Avon Warwickshire CV37 9XF |
Director Name | Mr Derick Blair Whyte |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2007(97 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hill House Brent Hall Road Finchingfield Essex CM7 4JZ |
Director Name | Mr Steven Jenkinson |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2007(97 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 March 2008) |
Role | Company Director |
Correspondence Address | 8 Ormsby Close Cleethorpes South Humberside DN35 9PE |
Director Name | Mr Andrew David Burnett |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2009(99 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 March 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Ennismore Green Luton Bedfordshire LU2 8UP |
Website | holliday-pigments.com |
---|
Registered Address | Yule Catto Building Temple Fields Harlow Essex CM20 2BH |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Mark Hall |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Temple Fields 514 LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
20 May 1994 | Delivered on: 31 May 1994 Satisfied on: 26 October 1995 Persons entitled: National Westminster Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company to the chargee under any of the credit agreement, the working capital facility letter, the french working capital facility letter, the security documents, the interest rate hedging agreements, the fees letter (as each of those terms is defined in the credit agreement) and all other moneys and liabilities payable or to be discharged by the company under or pursuant to any of the clauses of the debenture (together the secured obligations ) and so that the secured obligations shall, for the avoidance of doubt, include the bacs liabilities. 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 |
---|
8 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2018 | Application to strike the company off the register (3 pages) |
16 August 2018 | Confirmation statement made on 15 August 2018 with updates (4 pages) |
28 March 2018 | Withdrawal of a person with significant control statement on 28 March 2018 (2 pages) |
8 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
8 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
10 August 2017 | Notification of Temple Fields 514 Limited as a person with significant control on 6 April 2016 (2 pages) |
10 August 2017 | Confirmation statement made on 10 August 2017 with updates (4 pages) |
10 August 2017 | Confirmation statement made on 10 August 2017 with updates (4 pages) |
10 August 2017 | Notification of Temple Fields 514 Limited as a person with significant control on 6 April 2016 (2 pages) |
20 April 2017 | Appointment of Mr Stephen Guy Bennett as a director on 30 March 2017 (2 pages) |
20 April 2017 | Appointment of Mr Stephen Guy Bennett as a director on 30 March 2017 (2 pages) |
18 April 2017 | Termination of appointment of Andrew David Burnett as a director on 30 March 2017 (1 page) |
18 April 2017 | Termination of appointment of Andrew David Burnett as a director on 30 March 2017 (1 page) |
13 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
13 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
12 August 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
12 August 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
29 September 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 May 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
29 May 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
28 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
15 May 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
15 May 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
3 September 2013 | Accounts made up to 31 December 2012 (14 pages) |
3 September 2013 | Accounts made up to 31 December 2012 (14 pages) |
15 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
1 February 2013 | Solvency statement dated 27/12/12 (1 page) |
1 February 2013 | Statement of capital on 1 February 2013
|
1 February 2013 | Statement of capital on 1 February 2013
|
1 February 2013 | Statement by directors (1 page) |
1 February 2013 | Statement by directors (1 page) |
1 February 2013 | Statement of capital on 1 February 2013
|
1 February 2013 | Resolutions
|
1 February 2013 | Resolutions
|
1 February 2013 | Solvency statement dated 27/12/12 (1 page) |
30 January 2013 | Termination of appointment of Adrian Whitfield as a director (2 pages) |
30 January 2013 | Termination of appointment of Adrian Whitfield as a director (2 pages) |
31 July 2012 | Auditor's resignation (1 page) |
31 July 2012 | Auditor's resignation (1 page) |
27 July 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (7 pages) |
27 July 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (7 pages) |
24 July 2012 | Auditor's resignation (2 pages) |
24 July 2012 | Auditor's resignation (2 pages) |
20 June 2012 | Accounts made up to 31 December 2011 (14 pages) |
20 June 2012 | Accounts made up to 31 December 2011 (14 pages) |
20 April 2012 | Statement of company's objects (2 pages) |
20 April 2012 | Resolutions
|
20 April 2012 | Statement of company's objects (2 pages) |
20 April 2012 | Resolutions
|
19 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (15 pages) |
19 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (15 pages) |
14 June 2011 | Accounts made up to 31 December 2010 (15 pages) |
14 June 2011 | Accounts made up to 31 December 2010 (15 pages) |
25 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (15 pages) |
25 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (15 pages) |
23 June 2010 | Accounts made up to 31 December 2009 (15 pages) |
23 June 2010 | Accounts made up to 31 December 2009 (15 pages) |
2 December 2009 | Appointment of Andrew David Burnett as a director (3 pages) |
2 December 2009 | Appointment of Andrew David Burnett as a director (3 pages) |
22 October 2009 | Accounts made up to 31 December 2008 (16 pages) |
22 October 2009 | Accounts made up to 31 December 2008 (16 pages) |
18 August 2009 | Return made up to 17/07/09; full list of members (5 pages) |
18 August 2009 | Return made up to 17/07/09; full list of members (5 pages) |
20 January 2009 | Accounts made up to 31 December 2007 (28 pages) |
20 January 2009 | Accounts made up to 31 December 2007 (28 pages) |
27 October 2008 | Appointment terminated director glyn jagger (1 page) |
27 October 2008 | Appointment terminated director glyn jagger (1 page) |
27 October 2008 | Director appointed richard atkinson (2 pages) |
27 October 2008 | Director appointed richard atkinson (2 pages) |
8 October 2008 | Return made up to 17/07/08; full list of members (4 pages) |
8 October 2008 | Return made up to 17/07/08; full list of members (4 pages) |
29 September 2008 | Resolutions
|
29 September 2008 | Capitals not rolled up (2 pages) |
29 September 2008 | Resolutions
|
29 September 2008 | Nc inc already adjusted 29/04/05 (2 pages) |
29 September 2008 | Capitals not rolled up (2 pages) |
29 September 2008 | Nc inc already adjusted 29/04/05 (2 pages) |
26 August 2008 | Registered office changed on 26/08/2008 from morley street hull HU8 8DN (1 page) |
26 August 2008 | Registered office changed on 26/08/2008 from morley street hull HU8 8DN (1 page) |
3 July 2008 | Appointment terminated director derick whyte (1 page) |
3 July 2008 | Appointment terminated director derick whyte (1 page) |
7 April 2008 | Appointment terminated director steven jenkinson (1 page) |
7 April 2008 | Appointment terminated director steven jenkinson (1 page) |
23 January 2008 | Director's particulars changed (1 page) |
23 January 2008 | Director's particulars changed (1 page) |
14 November 2007 | Accounts made up to 31 December 2006 (20 pages) |
14 November 2007 | Accounts made up to 31 December 2006 (20 pages) |
20 July 2007 | Return made up to 17/07/07; full list of members (3 pages) |
20 July 2007 | Return made up to 17/07/07; full list of members (3 pages) |
4 July 2007 | New director appointed (3 pages) |
4 July 2007 | New director appointed (3 pages) |
14 June 2007 | Director resigned (1 page) |
14 June 2007 | Director resigned (1 page) |
14 June 2007 | New director appointed (3 pages) |
14 June 2007 | Director resigned (1 page) |
14 June 2007 | New director appointed (3 pages) |
14 June 2007 | Director resigned (1 page) |
29 May 2007 | Director resigned (1 page) |
29 May 2007 | Director resigned (1 page) |
3 April 2007 | Director resigned (1 page) |
3 April 2007 | Director resigned (1 page) |
15 January 2007 | Accounts made up to 31 December 2005 (19 pages) |
15 January 2007 | Accounts made up to 31 December 2005 (19 pages) |
11 January 2007 | Director resigned (1 page) |
11 January 2007 | Director resigned (1 page) |
19 September 2006 | New director appointed (3 pages) |
19 September 2006 | New director appointed (3 pages) |
7 September 2006 | Director resigned (1 page) |
7 September 2006 | Director resigned (1 page) |
21 July 2006 | Return made up to 17/07/06; full list of members (3 pages) |
21 July 2006 | Return made up to 17/07/06; full list of members (3 pages) |
13 June 2006 | New director appointed (1 page) |
13 June 2006 | New director appointed (1 page) |
8 June 2006 | Director resigned (1 page) |
8 June 2006 | Director resigned (1 page) |
17 May 2006 | Secretary's particulars changed (1 page) |
17 May 2006 | Secretary's particulars changed (1 page) |
17 February 2006 | New director appointed (2 pages) |
17 February 2006 | New director appointed (2 pages) |
25 November 2005 | Director resigned (1 page) |
25 November 2005 | Director resigned (1 page) |
3 November 2005 | Accounts made up to 31 December 2004 (17 pages) |
3 November 2005 | Accounts made up to 31 December 2004 (17 pages) |
19 August 2005 | Nc inc already adjusted 29/04/05 (1 page) |
19 August 2005 | Resolutions
|
19 August 2005 | Nc inc already adjusted 29/04/05 (1 page) |
19 August 2005 | Ad 29/04/05--------- £ si 1@1 (2 pages) |
19 August 2005 | Ad 29/04/05--------- £ si 1@1 (2 pages) |
19 August 2005 | Resolutions
|
28 July 2005 | Return made up to 17/07/05; full list of members (3 pages) |
28 July 2005 | Return made up to 17/07/05; full list of members (3 pages) |
21 February 2005 | New director appointed (3 pages) |
21 February 2005 | New director appointed (3 pages) |
25 November 2004 | Resolutions
|
25 November 2004 | Resolutions
|
1 November 2004 | Accounts made up to 31 December 2003 (17 pages) |
1 November 2004 | Accounts made up to 31 December 2003 (17 pages) |
12 August 2004 | Return made up to 17/07/04; full list of members (3 pages) |
12 August 2004 | Return made up to 17/07/04; full list of members (3 pages) |
11 August 2004 | Director's particulars changed (1 page) |
11 August 2004 | Director's particulars changed (1 page) |
21 April 2004 | New director appointed (3 pages) |
21 April 2004 | New director appointed (3 pages) |
21 April 2004 | New director appointed (3 pages) |
21 April 2004 | New director appointed (3 pages) |
10 December 2003 | Director resigned (1 page) |
10 December 2003 | Director resigned (1 page) |
10 December 2003 | Director resigned (1 page) |
10 December 2003 | Director resigned (1 page) |
30 October 2003 | Accounts made up to 31 December 2002 (18 pages) |
30 October 2003 | Accounts made up to 31 December 2002 (18 pages) |
28 July 2003 | Return made up to 17/07/03; no change of members (7 pages) |
28 July 2003 | Return made up to 17/07/03; no change of members (7 pages) |
28 October 2002 | Accounts made up to 31 December 2001 (18 pages) |
28 October 2002 | Accounts made up to 31 December 2001 (18 pages) |
20 August 2002 | New director appointed (1 page) |
20 August 2002 | Return made up to 17/07/02; no change of members (6 pages) |
20 August 2002 | Return made up to 17/07/02; no change of members (6 pages) |
20 August 2002 | New director appointed (1 page) |
18 August 2002 | Auditor's resignation (2 pages) |
18 August 2002 | Auditor's resignation (2 pages) |
22 November 2001 | Resolutions
|
22 November 2001 | Resolutions
|
2 November 2001 | Accounts made up to 31 December 2000 (16 pages) |
2 November 2001 | Accounts made up to 31 December 2000 (16 pages) |
24 August 2001 | Return made up to 17/07/01; full list of members (7 pages) |
24 August 2001 | Return made up to 17/07/01; full list of members (7 pages) |
23 July 2001 | New director appointed (2 pages) |
23 July 2001 | New director appointed (2 pages) |
10 May 2001 | New director appointed (2 pages) |
10 May 2001 | New director appointed (2 pages) |
6 February 2001 | Director resigned (1 page) |
6 February 2001 | Director resigned (1 page) |
1 November 2000 | Accounts made up to 31 December 1999 (17 pages) |
1 November 2000 | Accounts made up to 31 December 1999 (17 pages) |
4 August 2000 | Return made up to 17/07/00; full list of members (6 pages) |
4 August 2000 | Location of register of members (1 page) |
4 August 2000 | Director resigned (1 page) |
4 August 2000 | New director appointed (2 pages) |
4 August 2000 | Return made up to 17/07/00; full list of members (6 pages) |
4 August 2000 | Location of register of members (1 page) |
4 August 2000 | New director appointed (2 pages) |
4 August 2000 | Director resigned (1 page) |
27 October 1999 | Accounts made up to 31 December 1998 (17 pages) |
27 October 1999 | Accounts made up to 31 December 1998 (17 pages) |
12 August 1999 | Return made up to 17/07/99; no change of members (5 pages) |
12 August 1999 | Return made up to 17/07/99; no change of members (5 pages) |
23 April 1999 | Secretary resigned (1 page) |
23 April 1999 | New secretary appointed (2 pages) |
23 April 1999 | Secretary resigned (1 page) |
23 April 1999 | New secretary appointed (2 pages) |
16 February 1999 | Secretary's particulars changed (1 page) |
16 February 1999 | Secretary's particulars changed (1 page) |
29 October 1998 | Accounts made up to 31 December 1997 (17 pages) |
29 October 1998 | Accounts made up to 31 December 1997 (17 pages) |
19 October 1998 | Director resigned (1 page) |
19 October 1998 | Director resigned (1 page) |
13 August 1998 | Return made up to 17/07/98; full list of members (8 pages) |
13 August 1998 | Return made up to 17/07/98; full list of members (8 pages) |
27 May 1998 | Declaration of assistance for shares acquisition (7 pages) |
27 May 1998 | Declaration of assistance for shares acquisition (7 pages) |
7 May 1998 | Resolutions
|
7 May 1998 | Resolutions
|
12 February 1998 | Director resigned (1 page) |
12 February 1998 | Director resigned (1 page) |
28 January 1998 | New director appointed (2 pages) |
28 January 1998 | New director appointed (2 pages) |
5 December 1997 | Director's particulars changed (1 page) |
5 December 1997 | Director's particulars changed (1 page) |
5 August 1997 | Director's particulars changed (1 page) |
5 August 1997 | Director's particulars changed (1 page) |
5 August 1997 | Return made up to 17/07/97; no change of members (7 pages) |
5 August 1997 | Secretary's particulars changed (1 page) |
5 August 1997 | Director's particulars changed (1 page) |
5 August 1997 | Director's particulars changed (1 page) |
5 August 1997 | Return made up to 17/07/97; no change of members (7 pages) |
5 August 1997 | Secretary's particulars changed (1 page) |
16 July 1997 | Director resigned (1 page) |
16 July 1997 | Director resigned (1 page) |
14 April 1997 | Accounts made up to 31 December 1996 (18 pages) |
14 April 1997 | Accounts made up to 31 December 1996 (18 pages) |
6 November 1996 | Secretary resigned (1 page) |
6 November 1996 | Secretary resigned (1 page) |
6 November 1996 | New secretary appointed (2 pages) |
6 November 1996 | New secretary appointed (2 pages) |
24 September 1996 | New director appointed (2 pages) |
24 September 1996 | New director appointed (2 pages) |
3 August 1996 | Director resigned (1 page) |
3 August 1996 | Director resigned (1 page) |
30 July 1996 | Return made up to 17/07/96; full list of members (8 pages) |
30 July 1996 | Return made up to 17/07/96; full list of members (8 pages) |
3 July 1996 | New director appointed (1 page) |
3 July 1996 | New director appointed (1 page) |
4 June 1996 | Director resigned (1 page) |
4 June 1996 | Director resigned (1 page) |
11 April 1996 | Accounts made up to 31 December 1995 (18 pages) |
11 April 1996 | Accounts made up to 31 December 1995 (18 pages) |
27 October 1995 | Declaration of assistance for shares acquisition (10 pages) |
27 October 1995 | Declaration of assistance for shares acquisition (10 pages) |
27 October 1995 | Declaration of assistance for shares acquisition (12 pages) |
27 October 1995 | Declaration of assistance for shares acquisition (12 pages) |
6 October 1995 | Memorandum and Articles of Association (20 pages) |
6 October 1995 | Memorandum and Articles of Association (20 pages) |
6 October 1995 | Resolutions
|
6 October 1995 | Resolutions
|
1 September 1995 | Return made up to 01/08/95; no change of members
|
1 September 1995 | Return made up to 01/08/95; no change of members
|
11 May 1995 | Accounts made up to 31 December 1994 (18 pages) |
11 May 1995 | Accounts made up to 31 December 1994 (18 pages) |
21 April 1995 | New director appointed (2 pages) |
21 April 1995 | New director appointed (2 pages) |
7 April 1995 | Company name changed holliday pigments international LIMITED\certificate issued on 10/04/95 (4 pages) |
7 April 1995 | Company name changed holliday pigments international LIMITED\certificate issued on 10/04/95 (4 pages) |
29 March 1995 | Director resigned (2 pages) |
29 March 1995 | Director resigned (2 pages) |
29 March 1995 | Secretary resigned;director resigned (2 pages) |
29 March 1995 | Secretary resigned;director resigned (2 pages) |
29 March 1995 | New secretary appointed (2 pages) |
29 March 1995 | New secretary appointed (2 pages) |
14 March 1995 | New director appointed (2 pages) |
14 March 1995 | New director appointed (2 pages) |
17 June 1994 | Company name changed reckitt's colours LIMITED\certificate issued on 20/06/94 (2 pages) |
17 June 1994 | Company name changed reckitt's colours LIMITED\certificate issued on 20/06/94 (2 pages) |
6 September 1993 | Accounts made up to 2 January 1993 (13 pages) |
6 September 1993 | Accounts made up to 2 January 1993 (13 pages) |
6 September 1993 | Accounts made up to 2 January 1993 (13 pages) |
28 October 1992 | Accounts made up to 4 January 1992 (11 pages) |
28 October 1992 | Accounts made up to 4 January 1992 (11 pages) |
28 October 1992 | Accounts made up to 4 January 1992 (11 pages) |
9 September 1991 | Accounts made up to 31 December 1990 (11 pages) |
9 September 1991 | Accounts made up to 31 December 1990 (11 pages) |
9 August 1990 | Accounts made up to 31 December 1989 (13 pages) |
9 August 1990 | Accounts made up to 31 December 1989 (13 pages) |
15 August 1989 | Accounts made up to 31 December 1988 (11 pages) |
15 August 1989 | Accounts made up to 31 December 1988 (11 pages) |
23 June 1988 | Accounts made up to 31 December 1987 (12 pages) |
23 June 1988 | Accounts made up to 31 December 1987 (12 pages) |
16 July 1987 | Accounts made up to 31 December 1986 (12 pages) |
16 July 1987 | Accounts made up to 31 December 1986 (12 pages) |
31 July 1986 | Accounts made up to 4 January 1986 (12 pages) |
31 July 1986 | Accounts made up to 4 January 1986 (12 pages) |
31 July 1986 | Accounts made up to 4 January 1986 (12 pages) |
29 July 1985 | Accounts made up to 29 December 1984 (11 pages) |
29 July 1985 | Accounts made up to 29 December 1984 (11 pages) |
28 July 1984 | Accounts made up to 31 December 1983 (11 pages) |
28 July 1984 | Accounts made up to 31 December 1983 (11 pages) |
5 October 1978 | Company name changed\certificate issued on 05/10/78 (2 pages) |
5 October 1978 | Company name changed\certificate issued on 05/10/78 (2 pages) |
15 March 1950 | Company name changed\certificate issued on 15/03/50 (4 pages) |
15 March 1950 | Company name changed\certificate issued on 15/03/50 (4 pages) |
1 March 1910 | Certificate of incorporation (1 page) |
1 March 1910 | Certificate of incorporation (1 page) |