Company NameS. Turner & Sons Limited
Company StatusDissolved
Company Number00584002
CategoryPrivate Limited Company
Incorporation Date15 May 1957(66 years, 12 months ago)
Dissolution Date22 December 2020 (3 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr James Thomas Bowen
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2014(57 years, 2 months after company formation)
Appointment Duration6 years, 5 months (closed 22 December 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressEnterprise House Easton Road
Bristol
BS5 0DZ
Director NameMr David Brian Alexander
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2017(59 years, 9 months after company formation)
Appointment Duration3 years, 10 months (closed 22 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHunslet Park Depot Donisthorpe Street
Leeds
West Yorkshire
LS10 1PL
Director NameMr Michael Eric Moors
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(34 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 March 1994)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address5 Ridge House
Ridge House Drive, Festival Park
Stoke On Trent
Staffordshire
ST1 5SJ
Director NameMr Nigel John Barrett
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(34 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 December 1994)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage Park Lane
Brocton
Stafford
Staffordshire
ST17 0TS
Secretary NameMr Nigel John Barrett
NationalityBritish
StatusResigned
Appointed07 August 1991(34 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 21 January 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage Park Lane
Brocton
Stafford
Staffordshire
ST17 0TS
Director NameMr James McLaughlin
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1994(36 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 27 February 1995)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSnow Meadow Barn
Middle Stoughton
Wedmore
Somerset
BS28 4PT
Director NameMr Trevor Smallwood
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1994(37 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 September 1999)
RoleExecutive Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressBramble Cottage
Dinghurst Road
Churchill
North Somerset
BS25 5PJ
Secretary NameJohn Beatty
NationalityBritish
StatusResigned
Appointed21 January 1997(39 years, 8 months after company formation)
Appointment Duration12 months (resigned 19 January 1998)
RoleSecretary
Correspondence Address7 Haigh Close
Cheddleton
Leek
Staffordshire
ST13 7EW
Secretary NameMark James Sullivan
NationalityBritish
StatusResigned
Appointed19 January 1998(40 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 December 2000)
RoleCompany Director
Correspondence Address2 Sheridan Way
Stone
Staffordshire
ST15 8XG
Director NameMr Steven Robert Ellis
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(42 years, 4 months after company formation)
Appointment Duration1 year (resigned 30 September 2000)
RoleCompany Director
Correspondence AddressHomestead Stanley Road
Stanley Moor
Stoke-On-Trent
Staffordshire
ST9 9LL
Director NameIan Mackintosh
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2000(43 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRose Cottage
High Street, Cheswardine
Market Drayton
Shropshire
TF9 2RS
Secretary NameGuy Alan Houston
NationalityBritish
StatusResigned
Appointed01 December 2000(43 years, 7 months after company formation)
Appointment Duration7 months (resigned 01 July 2001)
RoleFinance Director
Correspondence Address5 Bar Croft
Newbold
Chesterfield
Derbyshire
S40 4YG
Director NameValerie Brown
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(44 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2004)
RoleCompany Director
Correspondence Address20 Langcliffe Close
Culcheth
Warrington
WA3 4LR
Secretary NameValerie Brown
NationalityBritish
StatusResigned
Appointed01 July 2001(44 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2004)
RoleCompany Director
Correspondence Address20 Langcliffe Close
Culcheth
Warrington
WA3 4LR
Director NameJohn Andrew Campbell
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2003(45 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 07 November 2003)
RoleCompany Director
Correspondence Address1 Burnleys Court
Methley
Leeds
West Yorkshire
LS26 9BP
Director NameJulie Ann Roy
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2003(46 years after company formation)
Appointment Duration11 months, 1 week (resigned 04 May 2004)
RoleCompany Director
Correspondence AddressThree Gables Woods Farm
The Common
Earlswood
Warwickshire
B94 5SQ
Director NameBarry Dennis Pybis
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(46 years, 2 months after company formation)
Appointment Duration11 months (resigned 28 June 2004)
RoleDivisional Director
Correspondence Address30 Sandstone Avenue
Walton
Chesterfield
Derbyshire
S42 7NS
Secretary NameGuy Alan Houston
NationalityBritish
StatusResigned
Appointed31 March 2004(46 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 January 2006)
RoleCompany Director
Correspondence AddressNo 8 Broadstraik Gardens
Elrick
Aberdeenshire
AB32 6JH
Scotland
Director NameGuy Alan Houston
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(47 years, 1 month after company formation)
Appointment Duration5 years (resigned 30 June 2009)
RoleFinancial Director
Correspondence AddressNo 8 Broadstraik Gardens
Elrick
Aberdeenshire
AB32 6JH
Scotland
Director NameRussell John Gard
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2004(47 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 April 2007)
RoleCompany Director
Correspondence Address412 Kings Road
Ashton Under Lyne
Lancashire
OL6 9AT
Secretary NameSimon Davies
NationalityBritish
StatusResigned
Appointed01 January 2006(48 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 08 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Telford Close
Congleton
Cheshire
CW12 3TR
Director NameMr Kenneth Charles Poole
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed01 April 2007(49 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 02 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBus Depot Dividy Road
Adderley Green
Stoke-On-Trent
Staffordshire
ST3 5YY
Director NameMr Paul De Santis
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2009(52 years, 7 months after company formation)
Appointment Duration8 months (resigned 09 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBus Depot Dividy Road
Adderley Green
Stoke-On-Trent
Staffordshire
ST3 5YY
Secretary NameMr Sidney Barrie
StatusResigned
Appointed08 December 2009(52 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 July 2011)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr David Brian Alexander
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2010(53 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 13 September 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHunslet Park Depot Donisthorpe Street
Leeds
West Yorkshire
LS10 1PL
Director NameMr Michael Branigan
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2010(53 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBus Depot Dividy Road
Adderley Green
Stoke-On-Trent
Staffordshire
ST3 5YY
Director NameMr Nigel Barrett
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2010(53 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 02 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBus Depot
Westway
Chelmsford
Essex
CM1 3AR
Director NameMr David Leslie Marshall
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2011(54 years after company formation)
Appointment Duration3 years, 2 months (resigned 11 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBus Depot Westway
Chelmsford
Essex
CM1 3AR
Secretary NameMr Paul Michael Lewis
StatusResigned
Appointed15 July 2011(54 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 May 2014)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr Peter Anthony Joseph Mhagrh
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2011(54 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 April 2013)
RoleRegional Service Performance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBus Depot Westway
Chelmsford
Essex
CM1 3AR
Director NameMrs Karen Doores
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2012(55 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 01 November 2013)
RoleRegional HR Director
Country of ResidenceUnited Kingdom
Correspondence AddressBus Depot Westway
Chelmsford
Essex
CM1 3AR
Director NameMr Neil James Barker
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2014(56 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 January 2017)
RoleRegional Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameMr Robert John Welch
StatusResigned
Appointed19 May 2014(57 years after company formation)
Appointment Duration2 years, 2 months (resigned 07 August 2016)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameMr Michael Hampson
StatusResigned
Appointed07 October 2016(59 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 November 2019)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameMrs Silvana Nerina Glibota-Vigo
StatusResigned
Appointed15 November 2019(62 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 July 2020)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland

Location

Registered AddressBus Depot
Westway
Chelmsford
Essex
CM1 3AR
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardWaterhouse Farm
Built Up AreaChelmsford
Address MatchesOver 10 other UK companies use this postal address

Shareholders

9.5k at £1Butler Woodhouse LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2020First Gazette notice for voluntary strike-off (1 page)
24 September 2020Application to strike the company off the register (1 page)
10 August 2020Termination of appointment of Silvana Nerina Glibota-Vigo as a secretary on 31 July 2020 (1 page)
10 August 2020Confirmation statement made on 7 August 2020 with updates (5 pages)
28 May 2020Statement by Directors (1 page)
28 May 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 May 2020Solvency Statement dated 16/04/20 (1 page)
28 May 2020Statement of capital on 28 May 2020
  • GBP 1
(5 pages)
27 May 2020Accounts for a dormant company made up to 31 March 2020 (4 pages)
30 April 2020Director's details changed for Mr David Brian Alexander on 30 August 2019 (2 pages)
21 November 2019Termination of appointment of Michael Hampson as a secretary on 14 November 2019 (1 page)
21 November 2019Appointment of Mrs Silvana Nerina Glibota-Vigo as a secretary on 15 November 2019 (2 pages)
9 October 2019Director's details changed for Mr David Brian Alexander on 30 August 2019 (2 pages)
12 August 2019Register(s) moved to registered inspection location 8th Floor, the Point 37 North Wharf Road London W2 1AF (1 page)
9 August 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
9 August 2019Register inspection address has been changed to 8th Floor, the Point 37 North Wharf Road London W2 1AF (1 page)
28 May 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
4 October 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
8 August 2018Confirmation statement made on 7 August 2018 with updates (4 pages)
18 August 2017Confirmation statement made on 7 August 2017 with updates (4 pages)
18 August 2017Confirmation statement made on 7 August 2017 with updates (4 pages)
5 June 2017Accounts for a dormant company made up to 25 March 2017 (4 pages)
5 June 2017Accounts for a dormant company made up to 25 March 2017 (4 pages)
1 February 2017Termination of appointment of Neil James Barker as a director on 31 January 2017 (1 page)
1 February 2017Termination of appointment of Neil James Barker as a director on 31 January 2017 (1 page)
1 February 2017Appointment of Mr David Brian Alexander as a director on 31 January 2017 (2 pages)
1 February 2017Appointment of Mr David Brian Alexander as a director on 31 January 2017 (2 pages)
19 December 2016Accounts for a dormant company made up to 26 March 2016 (4 pages)
19 December 2016Accounts for a dormant company made up to 26 March 2016 (4 pages)
7 November 2016Appointment of Mr Michael Hampson as a secretary on 7 October 2016 (2 pages)
7 November 2016Appointment of Mr Michael Hampson as a secretary on 7 October 2016 (2 pages)
30 September 2016Termination of appointment of Robert John Welch as a secretary on 7 August 2016 (1 page)
30 September 2016Termination of appointment of Robert John Welch as a secretary on 7 August 2016 (1 page)
18 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
29 October 2015Accounts for a dormant company made up to 28 March 2015 (4 pages)
29 October 2015Accounts for a dormant company made up to 28 March 2015 (4 pages)
31 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 9,500
(5 pages)
31 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 9,500
(5 pages)
12 January 2015Director's details changed for Mr Neil James Barker on 5 January 2015 (2 pages)
12 January 2015Director's details changed for Mr Neil James Barker on 5 January 2015 (2 pages)
12 January 2015Director's details changed for Mr Neil James Barker on 5 January 2015 (2 pages)
29 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 9,500
(5 pages)
29 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 9,500
(5 pages)
29 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 9,500
(5 pages)
19 August 2014Termination of appointment of David Leslie Marshall as a director on 11 July 2014 (1 page)
19 August 2014Appointment of Mr James Thomas Bowen as a director on 11 July 2014 (2 pages)
19 August 2014Termination of appointment of David Leslie Marshall as a director on 11 July 2014 (1 page)
19 August 2014Appointment of Mr James Thomas Bowen as a director on 11 July 2014 (2 pages)
10 July 2014Appointment of Mr Robert John Welch as a secretary (2 pages)
10 July 2014Termination of appointment of Paul Lewis as a secretary (1 page)
10 July 2014Appointment of Mr Robert John Welch as a secretary (2 pages)
10 July 2014Termination of appointment of Paul Lewis as a secretary (1 page)
1 May 2014Appointment of Mr Neil James Barker as a director (2 pages)
1 May 2014Appointment of Mr Neil James Barker as a director (2 pages)
29 April 2014Accounts for a dormant company made up to 29 March 2014 (5 pages)
29 April 2014Accounts for a dormant company made up to 29 March 2014 (5 pages)
10 April 2014Termination of appointment of Jeroen Weimar as a director (1 page)
10 April 2014Termination of appointment of Jeroen Weimar as a director (1 page)
3 December 2013Termination of appointment of Nigel Barrett as a director (1 page)
3 December 2013Termination of appointment of Nigel Barrett as a director (1 page)
12 November 2013Termination of appointment of Stephen Wickers as a director (1 page)
12 November 2013Termination of appointment of David Squire as a director (1 page)
12 November 2013Termination of appointment of Stephen Wickers as a director (1 page)
12 November 2013Termination of appointment of Karen Doores as a director (1 page)
12 November 2013Appointment of Mr Jeroen Marcel Weimar as a director (2 pages)
12 November 2013Termination of appointment of Karen Doores as a director (1 page)
12 November 2013Termination of appointment of Michael Branigan as a director (1 page)
12 November 2013Termination of appointment of Michael Branigan as a director (1 page)
12 November 2013Termination of appointment of David Squire as a director (1 page)
12 November 2013Appointment of Mr Jeroen Marcel Weimar as a director (2 pages)
19 August 2013Appointment of Mr David Julian Squire as a director (2 pages)
19 August 2013Appointment of Mr David Julian Squire as a director (2 pages)
8 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 9,500
(8 pages)
8 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 9,500
(8 pages)
8 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 9,500
(8 pages)
2 July 2013Director's details changed for Mr Stephen Anthony Wickers on 21 June 2013 (2 pages)
2 July 2013Director's details changed for Mr Stephen Anthony Wickers on 21 June 2013 (2 pages)
22 May 2013Accounts for a dormant company made up to 30 March 2013 (5 pages)
22 May 2013Accounts for a dormant company made up to 30 March 2013 (5 pages)
2 May 2013Termination of appointment of Peter Mhagrh as a director (1 page)
2 May 2013Termination of appointment of Peter Mhagrh as a director (1 page)
16 April 2013Director's details changed for Mr Nigel Barrett on 21 August 2012 (2 pages)
16 April 2013Director's details changed for Mr Nigel Barrett on 21 August 2012 (2 pages)
10 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (9 pages)
10 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (9 pages)
10 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (9 pages)
9 August 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
9 August 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
6 July 2012Director's details changed for Mrs Karen Doores on 3 July 2012 (2 pages)
6 July 2012Director's details changed for Mrs Karen Doores on 3 July 2012 (2 pages)
6 July 2012Director's details changed for Mrs Karen Doores on 3 July 2012 (2 pages)
27 June 2012Appointment of Mrs Karen Doores as a director (2 pages)
27 June 2012Appointment of Mrs Karen Doores as a director (2 pages)
29 November 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
29 November 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
19 August 2011Appointment of Mr Peter Anthony Joseph Mhagrh as a director (2 pages)
19 August 2011Appointment of Mr Peter Anthony Joseph Mhagrh as a director (2 pages)
12 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (7 pages)
12 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (7 pages)
12 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (7 pages)
8 August 2011Termination of appointment of Sidney Barrie as a secretary (1 page)
8 August 2011Appointment of Mr Paul Michael Lewis as a secretary (2 pages)
8 August 2011Termination of appointment of Sidney Barrie as a secretary (1 page)
8 August 2011Appointment of Mr Paul Michael Lewis as a secretary (2 pages)
1 August 2011Registered office address changed from Bus Depot Dividy Road Adderley Green Stoke-on-Trent Staffordshire ST3 5YY on 1 August 2011 (1 page)
1 August 2011Registered office address changed from Bus Depot Dividy Road Adderley Green Stoke-on-Trent Staffordshire ST3 5YY on 1 August 2011 (1 page)
1 August 2011Registered office address changed from Bus Depot Dividy Road Adderley Green Stoke-on-Trent Staffordshire ST3 5YY on 1 August 2011 (1 page)
24 May 2011Appointment of a director (2 pages)
24 May 2011Appointment of a director (2 pages)
23 May 2011Appointment of Mr Stephen Anthony Wickers as a director (2 pages)
23 May 2011Appointment of Mr Stephen Anthony Wickers as a director (2 pages)
12 May 2011Termination of appointment of Kenneth Poole as a director (1 page)
12 May 2011Termination of appointment of Kenneth Poole as a director (1 page)
11 May 2011Appointment of Mr David Leslie Marshall as a director (2 pages)
11 May 2011Appointment of Mr David Leslie Marshall as a director (2 pages)
22 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
22 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
29 September 2010Termination of appointment of Paul De Santis as a director (1 page)
29 September 2010Termination of appointment of Paul De Santis as a director (1 page)
17 September 2010Appointment of Mr Michael Branigan as a director (2 pages)
17 September 2010Termination of appointment of David Alexander as a director (1 page)
17 September 2010Appointment of Mr Michael Branigan as a director (2 pages)
17 September 2010Termination of appointment of David Alexander as a director (1 page)
17 September 2010Appointment of Mr Nigel Barrett as a director (2 pages)
17 September 2010Appointment of Mr Nigel Barrett as a director (2 pages)
12 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (6 pages)
12 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (6 pages)
12 August 2010Registered office address changed from Dividy Road Adderley Green Stoke on Trent Staffordshire ST3 0AJ on 12 August 2010 (1 page)
12 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (6 pages)
12 August 2010Registered office address changed from Dividy Road Adderley Green Stoke on Trent Staffordshire ST3 0AJ on 12 August 2010 (1 page)
20 July 2010Appointment of Mr David Brian Alexander as a director (2 pages)
20 July 2010Appointment of Mr David Brian Alexander as a director (2 pages)
17 January 2010Appointment of Mr Paul De Santis as a director (2 pages)
17 January 2010Appointment of Mr Paul De Santis as a director (2 pages)
13 January 2010Director's details changed for Mr Kenneth Charles Poole on 1 December 2009 (2 pages)
13 January 2010Termination of appointment of Simon Davies as a secretary (1 page)
13 January 2010Director's details changed for Mr Kenneth Charles Poole on 1 December 2009 (2 pages)
13 January 2010Appointment of Mr Sidney Barrie as a secretary (1 page)
13 January 2010Termination of appointment of Simon Davies as a secretary (1 page)
13 January 2010Appointment of Mr Sidney Barrie as a secretary (1 page)
13 January 2010Director's details changed for Mr Kenneth Charles Poole on 1 December 2009 (2 pages)
5 January 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
5 January 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
7 September 2009Return made up to 07/08/09; full list of members (3 pages)
7 September 2009Return made up to 07/08/09; full list of members (3 pages)
6 July 2009Appointment terminated director guy houston (1 page)
6 July 2009Appointment terminated director guy houston (1 page)
12 January 2009Accounts for a dormant company made up to 31 March 2008 (7 pages)
12 January 2009Accounts for a dormant company made up to 31 March 2008 (7 pages)
13 August 2008Director appointed mr kenneth charles poole (2 pages)
13 August 2008Appointment terminated director russell gard (1 page)
13 August 2008Appointment terminated director russell gard (1 page)
13 August 2008Director appointed mr kenneth charles poole (2 pages)
13 August 2008Return made up to 07/08/08; full list of members (3 pages)
13 August 2008Return made up to 07/08/08; full list of members (3 pages)
11 January 2008Accounts for a dormant company made up to 31 March 2007 (7 pages)
11 January 2008Accounts for a dormant company made up to 31 March 2007 (7 pages)
4 September 2007Return made up to 07/08/07; full list of members (2 pages)
4 September 2007Return made up to 07/08/07; full list of members (2 pages)
3 March 2007Accounts for a dormant company made up to 31 March 2006 (7 pages)
3 March 2007Accounts for a dormant company made up to 31 March 2006 (7 pages)
25 August 2006Return made up to 07/08/06; full list of members (2 pages)
25 August 2006Return made up to 07/08/06; full list of members (2 pages)
17 February 2006Secretary resigned (1 page)
17 February 2006Secretary resigned (1 page)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (7 pages)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (7 pages)
1 February 2006New secretary appointed (2 pages)
1 February 2006New secretary appointed (2 pages)
21 September 2005Return made up to 07/08/05; full list of members (2 pages)
21 September 2005Return made up to 07/08/05; full list of members (2 pages)
3 February 2005Accounts for a dormant company made up to 31 March 2004 (7 pages)
3 February 2005Accounts for a dormant company made up to 31 March 2004 (7 pages)
21 October 2004Return made up to 07/08/04; full list of members (5 pages)
21 October 2004Return made up to 07/08/04; full list of members (5 pages)
13 October 2004New director appointed (3 pages)
13 October 2004New director appointed (3 pages)
13 October 2004New director appointed (3 pages)
13 October 2004New director appointed (3 pages)
20 August 2004New director appointed (2 pages)
20 August 2004New director appointed (2 pages)
11 August 2004Director resigned (1 page)
11 August 2004Director resigned (1 page)
10 August 2004Director resigned (1 page)
10 August 2004Director resigned (1 page)
14 July 2004Director resigned (1 page)
14 July 2004Director resigned (1 page)
13 May 2004Secretary resigned;director resigned (1 page)
13 May 2004Secretary resigned;director resigned (1 page)
26 April 2004New secretary appointed (2 pages)
26 April 2004New secretary appointed (2 pages)
19 March 2004Registered office changed on 19/03/04 from: hobson street burslem stoke-on-trent staffordshire ST6 2AQ (1 page)
19 March 2004Registered office changed on 19/03/04 from: hobson street burslem stoke-on-trent staffordshire ST6 2AQ (1 page)
4 February 2004Accounts for a dormant company made up to 31 March 2003 (7 pages)
4 February 2004Accounts for a dormant company made up to 31 March 2003 (7 pages)
25 November 2003Return made up to 07/08/03; full list of members; amend (6 pages)
25 November 2003Return made up to 07/08/03; full list of members; amend (6 pages)
28 October 2003Return made up to 07/08/03; full list of members; amend (6 pages)
28 October 2003Return made up to 07/08/03; full list of members; amend (6 pages)
8 October 2003New director appointed (3 pages)
8 October 2003New director appointed (3 pages)
23 September 2003Return made up to 07/08/03; full list of members (6 pages)
23 September 2003Return made up to 07/08/03; full list of members (6 pages)
9 September 2003New director appointed (3 pages)
9 September 2003New director appointed (3 pages)
2 September 2003Location of register of members (1 page)
2 September 2003Location of register of members (1 page)
20 June 2003New director appointed (2 pages)
20 June 2003Director resigned (1 page)
20 June 2003New director appointed (2 pages)
20 June 2003Director resigned (1 page)
6 February 2003Full accounts made up to 31 March 2002 (10 pages)
6 February 2003Full accounts made up to 31 March 2002 (10 pages)
17 September 2002Return made up to 07/08/02; full list of members (5 pages)
17 September 2002Return made up to 07/08/02; full list of members (5 pages)
30 January 2002Full accounts made up to 31 March 2001 (10 pages)
30 January 2002Full accounts made up to 31 March 2001 (10 pages)
22 November 2001New director appointed (2 pages)
22 November 2001New director appointed (2 pages)
22 November 2001New secretary appointed (2 pages)
22 November 2001New secretary appointed (2 pages)
22 November 2001Secretary resigned (1 page)
22 November 2001Secretary resigned (1 page)
6 September 2001Return made up to 07/08/01; full list of members (5 pages)
6 September 2001Return made up to 07/08/01; full list of members (5 pages)
28 January 2001Accounts for a dormant company made up to 31 March 2000 (7 pages)
28 January 2001Accounts for a dormant company made up to 31 March 2000 (7 pages)
18 January 2001Secretary resigned (1 page)
18 January 2001Secretary resigned (1 page)
28 December 2000Director's particulars changed (1 page)
28 December 2000New secretary appointed (2 pages)
28 December 2000New secretary appointed (2 pages)
28 December 2000Director's particulars changed (1 page)
10 October 2000Return made up to 07/08/00; full list of members (5 pages)
10 October 2000Return made up to 07/08/00; full list of members (5 pages)
9 October 2000New director appointed (2 pages)
9 October 2000New director appointed (2 pages)
9 October 2000Director resigned (1 page)
9 October 2000Director resigned (1 page)
9 October 2000New director appointed (2 pages)
9 October 2000Director resigned (1 page)
9 October 2000New director appointed (2 pages)
9 October 2000Director resigned (1 page)
13 January 2000Accounts for a dormant company made up to 31 March 1999 (6 pages)
13 January 2000Accounts for a dormant company made up to 31 March 1999 (6 pages)
15 September 1999Return made up to 07/08/99; full list of members (8 pages)
15 September 1999Return made up to 07/08/99; full list of members (8 pages)
1 June 1999Secretary's particulars changed (1 page)
1 June 1999Secretary's particulars changed (1 page)
12 November 1998Secretary's particulars changed (1 page)
12 November 1998Return made up to 07/08/98; full list of members (8 pages)
12 November 1998Secretary's particulars changed (1 page)
12 November 1998Return made up to 07/08/98; full list of members (8 pages)
7 October 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 13/08/98
(4 pages)
7 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
7 October 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 13/08/98
(4 pages)
7 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
24 August 1998Accounts for a dormant company made up to 31 March 1998 (6 pages)
24 August 1998Accounts for a dormant company made up to 31 March 1998 (6 pages)
4 March 1998Secretary resigned (1 page)
4 March 1998New secretary appointed (2 pages)
4 March 1998Secretary resigned (1 page)
4 March 1998New secretary appointed (2 pages)
22 August 1997Return made up to 07/08/97; full list of members (6 pages)
22 August 1997Return made up to 07/08/97; full list of members (6 pages)
9 June 1997Accounts for a dormant company made up to 31 March 1997 (6 pages)
9 June 1997Accounts for a dormant company made up to 31 March 1997 (6 pages)
17 April 1997Secretary resigned (1 page)
17 April 1997New secretary appointed (2 pages)
17 April 1997Director resigned (1 page)
17 April 1997Secretary resigned (1 page)
17 April 1997New secretary appointed (2 pages)
17 April 1997Director resigned (1 page)
21 November 1996Accounts for a dormant company made up to 31 March 1996 (6 pages)
21 November 1996Accounts for a dormant company made up to 31 March 1996 (6 pages)
20 October 1996Return made up to 07/08/96; no change of members (4 pages)
20 October 1996Return made up to 07/08/96; no change of members (4 pages)
2 October 1995Return made up to 07/08/95; no change of members (4 pages)
2 October 1995Return made up to 07/08/95; no change of members (4 pages)
6 September 1995Accounting reference date extended from 31/12 to 31/03 (1 page)
6 September 1995Accounting reference date extended from 31/12 to 31/03 (1 page)
31 May 1995Accounts for a dormant company made up to 31 December 1994 (7 pages)
31 May 1995Accounts for a dormant company made up to 31 December 1994 (7 pages)
15 March 1995Director resigned (2 pages)
15 March 1995Director resigned (2 pages)
6 January 1995New director appointed (8 pages)
6 January 1995New director appointed (8 pages)
16 September 1994Full accounts made up to 31 December 1993 (7 pages)
16 September 1994Full accounts made up to 31 December 1993 (7 pages)
7 August 1994Return made up to 07/08/94; full list of members (6 pages)
7 August 1994Return made up to 07/08/94; full list of members (6 pages)
8 May 1994Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(12 pages)
8 May 1994Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(12 pages)
5 April 1994New director appointed (6 pages)
5 April 1994New director appointed (6 pages)
28 March 1994Director resigned (2 pages)
28 March 1994Director resigned (2 pages)
24 September 1993Full accounts made up to 31 December 1992 (6 pages)
24 September 1993Full accounts made up to 31 December 1992 (6 pages)
12 August 1993Return made up to 07/08/93; full list of members (5 pages)
12 August 1993Return made up to 07/08/93; full list of members (5 pages)
5 August 1992Return made up to 07/08/92; no change of members (4 pages)
5 August 1992Return made up to 07/08/92; no change of members (4 pages)
22 June 1992Full accounts made up to 31 December 1991 (6 pages)
22 June 1992Full accounts made up to 31 December 1991 (6 pages)
28 October 1991Full accounts made up to 31 December 1990 (5 pages)
28 October 1991Full accounts made up to 31 December 1990 (5 pages)
6 September 1991Return made up to 07/08/91; no change of members (4 pages)
6 September 1991Return made up to 07/08/91; no change of members (4 pages)
2 October 1990Full accounts made up to 31 December 1989 (5 pages)
2 October 1990Full accounts made up to 31 December 1989 (5 pages)
21 August 1990Return made up to 07/08/90; full list of members (4 pages)
21 August 1990Return made up to 07/08/90; full list of members (4 pages)
25 April 1990Full accounts made up to 17 June 1989 (9 pages)
25 April 1990Full accounts made up to 17 June 1989 (9 pages)
23 January 1990Return made up to 14/12/89; full list of members (4 pages)
23 January 1990Return made up to 14/12/89; full list of members (4 pages)
31 August 1989Accounting reference date shortened from 17/06 to 31/12 (1 page)
31 August 1989Accounting reference date shortened from 17/06 to 31/12 (1 page)
5 June 1989Accounting reference date extended from 31/12 to 17/06 (1 page)
5 June 1989Accounting reference date extended from 31/12 to 17/06 (1 page)
9 February 1989Director resigned (2 pages)
9 February 1989Director resigned (2 pages)
27 January 1989Return made up to 31/12/88; full list of members (4 pages)
27 January 1989Full accounts made up to 31 December 1987 (10 pages)
27 January 1989Return made up to 31/12/88; full list of members (4 pages)
27 January 1989Full accounts made up to 31 December 1987 (10 pages)
26 October 1988New director appointed (2 pages)
26 October 1988New director appointed (2 pages)
12 February 1988Return made up to 31/12/87; full list of members (4 pages)
12 February 1988Return made up to 31/12/87; full list of members (4 pages)
12 February 1988Accounts made up to 31 March 1987 (9 pages)
12 February 1988Accounts made up to 31 March 1987 (9 pages)
1 December 1987Declaration of assistance for shares acquisition (4 pages)
1 December 1987Declaration of assistance for shares acquisition (4 pages)
11 November 1987Registered office changed on 11/11/87 from: the garage high lane brown edge stoke on trent (1 page)
11 November 1987Registered office changed on 11/11/87 from: the garage high lane brown edge stoke on trent (1 page)
11 November 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (1 page)
11 November 1987Accounting reference date shortened from 31/03 to 31/12 (1 page)
11 November 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (1 page)
11 November 1987Accounting reference date shortened from 31/03 to 31/12 (1 page)
30 January 1987Return made up to 31/12/86; full list of members (6 pages)
30 January 1987Return made up to 31/12/86; full list of members (6 pages)
23 January 1987Accounts for a small company made up to 31 March 1986 (4 pages)
23 January 1987Accounts for a small company made up to 31 March 1986 (4 pages)