Company NameHallco 622 Limited
Company StatusDissolved
Company Number01236642
CategoryPrivate Limited Company
Incorporation Date8 December 1975(48 years, 5 months ago)
Dissolution Date21 June 2011 (12 years, 10 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr David Frank Barrett
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2009(33 years, 8 months after company formation)
Appointment Duration1 year, 10 months (closed 21 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLessingham Clacton Road
Weeley
Clacton-On-Sea
Essex
CO16 9DN
Director NameMartin John Byford
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2009(33 years, 8 months after company formation)
Appointment Duration1 year, 10 months (closed 21 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMallards 3 Blackthorn Way
Leavenheath
Colchester
Essex
CO6 4UR
Director NameMiss Paula Anne Byford
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2009(33 years, 8 months after company formation)
Appointment Duration1 year, 10 months (closed 21 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKeebles House
Nayland Road, Leavenheath
Colchester
Essex
CO6 4PU
Director NameMr Raymond Walter Byford
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2009(33 years, 8 months after company formation)
Appointment Duration1 year, 10 months (closed 21 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKeebles House
Nayland Road, Leavenheath
Colchester
Essex
CO6 4PU
Secretary NameMrs Karen Margaret Byford
NationalityBritish
StatusClosed
Appointed21 August 2009(33 years, 8 months after company formation)
Appointment Duration1 year, 10 months (closed 21 June 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressKeebles House
Nayland Road, Leavenheath
Colchester
Essex
CO6 4PU
Director NameVictor John Raban
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years after company formation)
Appointment Duration1 year, 3 months (resigned 15 April 1993)
RoleProduction Engineer
Correspondence Address28 Alkrington Hall Road South
Alkrington Middleton
Manchester
M24 1WJ
Director NamePeter David Cramb
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years after company formation)
Appointment Duration7 years, 7 months (resigned 03 August 1999)
RoleCertifield Accountant
Correspondence Address290 Edenfield Road
Rochdale
Lancashire
OL11 5AG
Director NameKeith Playford
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years after company formation)
Appointment Duration3 years, 7 months (resigned 09 August 1995)
RoleAccountant
Correspondence Address2 Ennerdale Close
Wetherby
West Yorkshire
LS22 6TZ
Director NameFrancis Nicholas Madden
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years after company formation)
Appointment Duration1 year (resigned 15 January 1993)
RoleGlazing Manufacturer
Correspondence AddressThe Old Rectory
High Hoyland
Barnsley
South Yorkshire
S75 4BE
Secretary NamePeter David Cramb
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 19 October 1992)
RoleCompany Director
Correspondence Address290 Edenfield Road
Rochdale
Lancashire
OL11 5AG
Secretary NameKevin Thomas Taylor
NationalityBritish
StatusResigned
Appointed19 October 1992(16 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 08 October 2001)
RoleCompany Director
Correspondence AddressStone Gables
Lawrence Road
Halifax
West Yorkshire
HX3 0LH
Director NameMark Douglas Dicconson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1993(17 years, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 08 October 2001)
RoleSales Director
Correspondence Address53 Highcroft
Cherry Burton
Beverley
East Yorkshire
HU17 7SG
Director NameKevin Thomas Taylor
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1993(17 years, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 08 October 2001)
RoleAccountant
Correspondence AddressStone Gables
Lawrence Road
Halifax
West Yorkshire
HX3 0LH
Director NameJames Samuel Paul Bann
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1994(18 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 02 March 1999)
RoleProduction Manager
Correspondence Address65 Marple Road
Charlesworth
Glossop
Derbyshire
SK13 5DF
Director NameAdrian Paul Snee
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1995(19 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 July 1999)
RoleQuality Assurance Manager
Correspondence Address11 Millers Court
Norristhorpe
Liversedge
West Yorkshire
WF15 7HH
Director NameStephen Clive Jones
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2001(25 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 May 2005)
RoleManaging Director
Correspondence Address21 Ryeworth Road
Charlton Kings
Cheltenham
Gloucestershire
GL52 6LG
Wales
Secretary NameJames Hodson
NationalityBritish
StatusResigned
Appointed08 October 2001(25 years, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 21 August 2009)
RoleCompany Director
Correspondence Address8 Oakhall Park
Crigglestone
Wakefield
West Yorkshire
WF4 3HG
Director NameJames Hodson
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2001(25 years, 12 months after company formation)
Appointment Duration7 years, 8 months (resigned 21 August 2009)
RoleCompany Director
Correspondence Address8 Oakhall Park
Crigglestone
Wakefield
West Yorkshire
WF4 3HG
Director NameAlfred Derek Travers
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2001(25 years, 12 months after company formation)
Appointment Duration3 years, 8 months (resigned 19 August 2005)
RoleCompany Director
Correspondence AddressLilleshall
Naunton Village, Upton Upon Severn
Worcester
Worcestershire
WR8 0PY
Director NameMr Kevin Hill
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2005(29 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 21 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLilybank
Bromley Road
Bingley
West Yorkshire
BD16 4DA

Location

Registered AddressAddison Road
Chilton Industrial Estate
Sudbury
Suffolk
CO10 2YW
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury East
Built Up AreaSudbury
Address Matches2 other UK companies use this postal address

Shareholders

73.5k at £1John Fredericks Plastics LTD
73.49%
Ordinary B
26.5k at £1John Fredericks Plastics LTD
26.51%
Ordinary A

Accounts

Latest Accounts30 April 2010 (14 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

21 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2011First Gazette notice for voluntary strike-off (1 page)
8 March 2011First Gazette notice for voluntary strike-off (1 page)
23 February 2011Application to strike the company off the register (3 pages)
23 February 2011Application to strike the company off the register (3 pages)
14 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
14 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
14 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
14 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
14 January 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
  • RES13 ‐ Cap redemption reserve reduced to nil 11/01/2011
(1 page)
14 January 2011Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cap redemption reserve reduced to nil 11/01/2011
(1 page)
14 January 2011Solvency Statement dated 11/01/11 (1 page)
14 January 2011Statement of company's objects (2 pages)
14 January 2011Memorandum and Articles of Association (6 pages)
14 January 2011Statement of capital on 14 January 2011
  • GBP 2
(4 pages)
14 January 2011Memorandum and Articles of Association (6 pages)
14 January 2011Statement by Directors (1 page)
14 January 2011Solvency statement dated 11/01/11 (1 page)
14 January 2011Statement by directors (1 page)
14 January 2011Statement of company's objects (2 pages)
14 January 2011Statement of capital on 14 January 2011
  • GBP 2
(4 pages)
7 December 2010Accounts for a dormant company made up to 30 April 2010 (5 pages)
7 December 2010Accounts for a dormant company made up to 30 April 2010 (5 pages)
19 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
19 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
19 March 2010Director's details changed for David Frank Barrett on 19 March 2010 (2 pages)
19 March 2010Director's details changed for David Frank Barrett on 19 March 2010 (2 pages)
24 September 2009Director appointed paula anne byford (2 pages)
24 September 2009Director appointed david frank barrett (2 pages)
24 September 2009Director appointed martin john byford (2 pages)
24 September 2009Director appointed martin john byford (2 pages)
24 September 2009Registered office changed on 24/09/2009 from lindley moor road huddersfield MD3 3RW (1 page)
24 September 2009Director appointed david frank barrett (2 pages)
24 September 2009Registered office changed on 24/09/2009 from lindley moor road huddersfield MD3 3RW (1 page)
24 September 2009Director appointed paula anne byford (2 pages)
22 September 2009Director appointed raymond walter byford (2 pages)
22 September 2009Appointment Terminate, Director And Secretary James Hodson Logged Form (1 page)
22 September 2009Secretary appointed karen margaret byford (2 pages)
22 September 2009Secretary appointed karen margaret byford (2 pages)
22 September 2009Appointment terminate, director and secretary james hodson logged form (1 page)
22 September 2009Director appointed raymond walter byford (2 pages)
21 September 2009Section 519 (2 pages)
21 September 2009Section 519 (2 pages)
21 September 2009Appointment Terminated Director kevin hill (1 page)
21 September 2009Appointment terminated director kevin hill (1 page)
15 September 2009Accounting reference date extended from 31/10/2009 to 30/04/2010 (1 page)
15 September 2009Accounting reference date extended from 31/10/2009 to 30/04/2010 (1 page)
3 September 2009Auditor's resignation (2 pages)
3 September 2009Auditor's resignation (2 pages)
20 March 2009Full accounts made up to 31 October 2008 (8 pages)
20 March 2009Full accounts made up to 31 October 2008 (8 pages)
28 January 2009Return made up to 31/12/08; full list of members (4 pages)
28 January 2009Return made up to 31/12/08; full list of members (4 pages)
2 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
2 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
2 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
2 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
2 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
2 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
2 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
2 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
8 September 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
8 September 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
5 September 2008Declaration of assistance for shares acquisition (13 pages)
5 September 2008Declaration of assistance for shares acquisition (14 pages)
5 September 2008Declaration of assistance for shares acquisition (14 pages)
5 September 2008Declaration of assistance for shares acquisition (13 pages)
3 September 2008Particulars of a mortgage or charge / charge no: 15 (7 pages)
3 September 2008Particulars of a mortgage or charge / charge no: 15 (7 pages)
2 September 2008Particulars of a mortgage or charge / charge no: 14 (4 pages)
2 September 2008Particulars of a mortgage or charge / charge no: 14 (4 pages)
5 February 2008Full accounts made up to 31 October 2007 (8 pages)
5 February 2008Full accounts made up to 31 October 2007 (8 pages)
4 January 2008Return made up to 31/12/07; full list of members (2 pages)
4 January 2008Return made up to 31/12/07; full list of members (2 pages)
29 March 2007Full accounts made up to 31 October 2006 (8 pages)
29 March 2007Full accounts made up to 31 October 2006 (8 pages)
22 January 2007Return made up to 31/12/06; full list of members (7 pages)
22 January 2007Return made up to 31/12/06; full list of members (7 pages)
14 November 2006Company name changed john fredericks plastics LIMITED\certificate issued on 14/11/06 (2 pages)
14 November 2006Company name changed john fredericks plastics LIMITED\certificate issued on 14/11/06 (2 pages)
7 September 2006Full accounts made up to 31 October 2005 (7 pages)
7 September 2006Full accounts made up to 31 October 2005 (7 pages)
27 January 2006Return made up to 31/12/05; full list of members (7 pages)
27 January 2006Return made up to 31/12/05; full list of members (7 pages)
7 September 2005Full accounts made up to 31 October 2004 (7 pages)
7 September 2005Full accounts made up to 31 October 2004 (7 pages)
31 August 2005Director resigned (1 page)
31 August 2005Director resigned (1 page)
14 July 2005New director appointed (2 pages)
14 July 2005New director appointed (2 pages)
8 June 2005Director resigned (1 page)
8 June 2005Director resigned (1 page)
7 June 2005Director's particulars changed (1 page)
7 June 2005Director's particulars changed (1 page)
11 January 2005Return made up to 31/12/04; full list of members (7 pages)
11 January 2005Return made up to 31/12/04; full list of members (7 pages)
27 August 2004Full accounts made up to 31 October 2003 (7 pages)
27 August 2004Full accounts made up to 31 October 2003 (7 pages)
11 January 2004Return made up to 31/12/03; full list of members (7 pages)
11 January 2004Return made up to 31/12/03; full list of members (7 pages)
1 April 2003Full accounts made up to 31 October 2002 (12 pages)
1 April 2003Full accounts made up to 31 October 2002 (12 pages)
14 January 2003Return made up to 31/12/02; full list of members (7 pages)
14 January 2003Return made up to 31/12/02; full list of members (7 pages)
1 July 2002Full accounts made up to 31 October 2001 (17 pages)
1 July 2002Full accounts made up to 31 October 2001 (17 pages)
19 February 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 19/02/02
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 February 2002Return made up to 31/12/01; full list of members (7 pages)
20 December 2001New director appointed (2 pages)
20 December 2001New director appointed (2 pages)
20 December 2001New director appointed (2 pages)
20 December 2001New director appointed (2 pages)
12 November 2001New secretary appointed (2 pages)
12 November 2001New director appointed (2 pages)
12 November 2001Secretary resigned;director resigned (1 page)
12 November 2001Registered office changed on 12/11/01 from: lindley moor road huddersfield west yorkshire HD3 3RW (1 page)
12 November 2001New director appointed (2 pages)
12 November 2001Registered office changed on 12/11/01 from: lindley moor road huddersfield west yorkshire HD3 3RW (1 page)
12 November 2001Secretary resigned;director resigned (1 page)
12 November 2001New secretary appointed (2 pages)
12 November 2001Director resigned (1 page)
12 November 2001Director resigned (1 page)
12 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
12 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
12 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 October 2001Declaration of assistance for shares acquisition (5 pages)
12 October 2001Declaration of assistance for shares acquisition (5 pages)
11 October 2001Particulars of mortgage/charge (9 pages)
11 October 2001Particulars of mortgage/charge (9 pages)
3 May 2001Accounts for a medium company made up to 31 October 2000 (13 pages)
3 May 2001Accounts for a medium company made up to 31 October 2000 (13 pages)
19 January 2001Return made up to 31/12/00; full list of members (6 pages)
19 January 2001Return made up to 31/12/00; full list of members (6 pages)
14 September 2000Secretary's particulars changed;director's particulars changed (1 page)
14 September 2000Secretary's particulars changed;director's particulars changed (1 page)
11 May 2000Accounts for a medium company made up to 31 October 1999 (14 pages)
11 May 2000Accounts for a medium company made up to 31 October 1999 (14 pages)
23 January 2000Return made up to 31/12/99; full list of members (7 pages)
23 January 2000Return made up to 31/12/99; full list of members (7 pages)
13 August 1999Director resigned (1 page)
13 August 1999Director resigned (1 page)
12 August 1999Particulars of mortgage/charge (4 pages)
12 August 1999Particulars of mortgage/charge (11 pages)
12 August 1999Particulars of mortgage/charge (4 pages)
12 August 1999Particulars of mortgage/charge (4 pages)
12 August 1999Particulars of mortgage/charge (4 pages)
12 August 1999Particulars of mortgage/charge (11 pages)
11 August 1999Declaration of assistance for shares acquisition (6 pages)
11 August 1999Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
11 August 1999Declaration of assistance for shares acquisition (6 pages)
11 August 1999Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
11 August 1999Director resigned (1 page)
11 August 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(6 pages)
11 August 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(6 pages)
11 August 1999Director resigned (1 page)
6 August 1999Declaration of satisfaction of mortgage/charge (1 page)
6 August 1999Declaration of satisfaction of mortgage/charge (1 page)
6 August 1999Declaration of satisfaction of mortgage/charge (1 page)
6 August 1999Declaration of satisfaction of mortgage/charge (1 page)
6 August 1999Declaration of satisfaction of mortgage/charge (1 page)
6 August 1999Declaration of satisfaction of mortgage/charge (1 page)
6 August 1999Declaration of satisfaction of mortgage/charge (1 page)
6 August 1999Declaration of satisfaction of mortgage/charge (1 page)
6 August 1999Declaration of satisfaction of mortgage/charge (1 page)
6 August 1999Declaration of satisfaction of mortgage/charge (1 page)
15 March 1999Accounts for a medium company made up to 31 October 1998 (22 pages)
15 March 1999Director resigned (1 page)
15 March 1999Director resigned (1 page)
15 March 1999Accounts for a medium company made up to 31 October 1998 (22 pages)
21 January 1999Return made up to 31/12/98; full list of members (8 pages)
21 January 1999Return made up to 31/12/98; full list of members (8 pages)
10 June 1998Particulars of mortgage/charge (7 pages)
10 June 1998Particulars of mortgage/charge (7 pages)
15 April 1998Accounts for a medium company made up to 31 October 1997 (22 pages)
15 April 1998Accounts for a medium company made up to 31 October 1997 (22 pages)
14 January 1998Return made up to 31/12/97; full list of members (8 pages)
14 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 April 1997Accounts for a small company made up to 31 October 1996 (24 pages)
15 April 1997Accounts for a small company made up to 31 October 1996 (24 pages)
7 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 January 1997Return made up to 31/12/96; full list of members (8 pages)
17 September 1996Director's particulars changed (1 page)
17 September 1996Director's particulars changed (1 page)
23 July 1996Declaration of satisfaction of mortgage/charge (2 pages)
23 July 1996Declaration of satisfaction of mortgage/charge (2 pages)
13 July 1996Particulars of mortgage/charge (3 pages)
13 July 1996Particulars of mortgage/charge (3 pages)
1 May 1996Declaration of satisfaction of mortgage/charge (2 pages)
1 May 1996Declaration of satisfaction of mortgage/charge (2 pages)
17 April 1996Accounting reference date extended from 30/04 to 31/10 (1 page)
17 April 1996Accounting reference date extended from 30/04 to 31/10 (1 page)
7 March 1996Particulars of mortgage/charge (3 pages)
7 March 1996Particulars of mortgage/charge (3 pages)
5 March 1996Particulars of mortgage/charge (5 pages)
5 March 1996Particulars of mortgage/charge (5 pages)
22 January 1996Return made up to 31/12/95; full list of members (9 pages)
22 January 1996Registered office changed on 22/01/96 from: alumex works water lane halifax west yorkshire HX3 9HQ (1 page)
22 January 1996Registered office changed on 22/01/96 from: alumex works water lane halifax west yorkshire HX3 9HQ (1 page)
22 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 January 1996Ad 08/09/95--------- £ si 73494@1=73494 £ ic 26506/100000 (2 pages)
10 January 1996Ad 08/09/95--------- £ si 73494@1=73494 £ ic 26506/100000 (2 pages)
28 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
28 September 1995Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(20 pages)
28 September 1995Memorandum and Articles of Association (17 pages)
28 September 1995Memorandum and Articles of Association (34 pages)
28 September 1995Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(20 pages)
28 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
14 July 1995Declaration of satisfaction of mortgage/charge (1 page)
14 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 June 1995Particulars of mortgage/charge (3 pages)
10 June 1995Particulars of mortgage/charge (4 pages)
9 May 1995Particulars of mortgage/charge (4 pages)
9 May 1995Particulars of mortgage/charge (3 pages)
5 May 1995Company name changed schone fenster M.F. LIMITED\certificate issued on 05/05/95 (2 pages)
5 May 1995Company name changed schone fenster M.F. LIMITED\certificate issued on 05/05/95 (4 pages)
1 May 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
1 May 1995£ ic 52081/26506 06/04/95 £ sr 25575@1=25575 (1 page)
1 May 1995£ ic 52081/26506 06/04/95 £ sr 25575@1=25575 (1 page)
1 May 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)
8 December 1975Incorporation (15 pages)
8 December 1975Incorporation (15 pages)