Bacon End
Dunmow
Essex
CM6 1JW
Director Name | Mr Andrew David Burnett |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 March 2004(17 years, 3 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 29 October 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Ennismore Green Luton Bedfordshire LU2 8UP |
Director Name | Mr Richard Atkinson |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 December 2012(26 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (closed 29 October 2013) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Stomps Bacon End Dunmow Essex CM6 1JW |
Director Name | John Arthur Harnett |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(4 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 28 July 1996) |
Role | Chartered Accountant |
Correspondence Address | Colonnade Sunbridge Road Bradford West Yorkshire BD1 2LQ |
Director Name | Peter John Welch |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(4 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 September 1998) |
Role | Company Director |
Correspondence Address | Frankfield Spinfield Lane Marlow Buckinghamshire SL7 2LB |
Director Name | Mr Robert Graham Rae |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(4 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 07 September 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Conifers 11 Eastgate Lund Driffield North Humberside YO25 9TQ |
Director Name | Mr Michael John Peagram |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(4 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 September 1998) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Bletchingdon Park Bletchingdon Oxford Oxfordshire OX5 3DW |
Director Name | Sidney Milne Donald |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 February 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Smith Barry Crescent Upper Rissington Cheltenham Gloucestershire GL54 2NG Wales |
Director Name | Mr Andrew John Davison |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(4 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 26 February 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Shawfield Street London SW3 4BA |
Secretary Name | John Arthur Harnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 October 1992) |
Role | Company Director |
Correspondence Address | Colonnade Sunbridge Road Bradford West Yorkshire BD1 2LQ |
Director Name | David William Stephen Beynon |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1992(5 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 26 February 1998) |
Role | Retired |
Correspondence Address | Laithfield House 20 New Road Welwyn Hertfordshire AL6 0AG |
Director Name | Jennifer Ann Vickers |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1992(5 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 09 October 1992) |
Role | Legal Director & Company Secretary |
Correspondence Address | 8 Slaithwaite Road Scapegoat Hill Huddersfield West Yorkshire HD7 3NY |
Secretary Name | Jennifer Ann Vickers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1992(5 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 01 November 1996) |
Role | Legal Director & Company Secre |
Correspondence Address | 8 Slaithwaite Road Scapegoat Hill Huddersfield West Yorkshire HD7 3NY |
Director Name | David Vincent Stewart Williamson |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(7 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 26 February 1998) |
Role | Company Director |
Correspondence Address | Le Millefiori 1 Rue Des Genets Monte-Carlo Mc 98000 |
Director Name | Hugh Montgomery Donaldson |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 May 1996) |
Role | Ceng |
Country of Residence | England |
Correspondence Address | Western Ford New Mill Huddersfield West Yorkshire HD7 7DW |
Director Name | Mark Ian Robbins |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1996(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 September 1998) |
Role | Company Director |
Correspondence Address | Mallorca 262 3 Barcelona 08008 |
Director Name | Nicholas Graeme Scott |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1996(9 years, 9 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(9 years, 11 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 | Robert Calder Martin |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1997(10 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 30 September 1998) |
Role | Company Director |
Correspondence Address | 8 Millbank Close Chelford Macclesfield Cheshire SK11 9SJ |
Director Name | Mr Allister Patrick McLeish |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1998(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Roedean Crescent Brighton East Sussex BN2 5RH |
Director Name | Alexander Walker |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1998(11 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 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 | Mr Sean Vincent Cummins |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2000(13 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 22 March 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 15 Brooke Gardens Bishops Stortford Hertfordshire CM23 5JF |
Director Name | Mr Adrian Michael Whitfield |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2006(19 years, 9 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 |
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 £0.02 | Temple Fields 533 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £117,233,000 |
Cash | £3,000 |
Current Liabilities | £92,612,000 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
29 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders Statement of capital on 2013-07-19
|
19 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders Statement of capital on 2013-07-19
|
19 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders Statement of capital on 2013-07-19
|
16 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
16 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2013 | Application to strike the company off the register (3 pages) |
4 July 2013 | Application to strike the company off the register (3 pages) |
1 February 2013 | Resolutions
|
1 February 2013 | Resolutions
|
25 January 2013 | Termination of appointment of Adrian Michael Whitfield as a director on 21 December 2012 (2 pages) |
25 January 2013 | Appointment of Richard Atkinson as a director on 21 December 2012 (3 pages) |
25 January 2013 | Appointment of Richard Atkinson as a director (3 pages) |
25 January 2013 | Termination of appointment of Adrian Whitfield as a director (2 pages) |
6 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (6 pages) |
6 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (6 pages) |
6 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (6 pages) |
31 July 2012 | Auditor's resignation (1 page) |
31 July 2012 | Auditor's resignation (1 page) |
20 June 2012 | Full accounts made up to 31 December 2011 (14 pages) |
20 June 2012 | Full accounts made up to 31 December 2011 (14 pages) |
6 September 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (15 pages) |
6 September 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (15 pages) |
6 September 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (15 pages) |
14 June 2011 | Full accounts made up to 31 December 2010 (14 pages) |
14 June 2011 | Full accounts made up to 31 December 2010 (14 pages) |
11 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (15 pages) |
11 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (15 pages) |
11 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (15 pages) |
23 June 2010 | Full accounts made up to 31 December 2009 (14 pages) |
23 June 2010 | Full accounts made up to 31 December 2009 (14 pages) |
22 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
22 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
13 August 2009 | Return made up to 07/07/09; full list of members (6 pages) |
13 August 2009 | Return made up to 07/07/09; full list of members (6 pages) |
28 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
28 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
23 September 2008 | Return made up to 07/07/08; full list of members (4 pages) |
23 September 2008 | Return made up to 07/07/08; full list of members (4 pages) |
23 April 2008 | Full accounts made up to 31 December 2006 (12 pages) |
23 April 2008 | Full accounts made up to 31 December 2006 (12 pages) |
17 July 2007 | Return made up to 07/07/07; full list of members (3 pages) |
17 July 2007 | Return made up to 07/07/07; full list of members (3 pages) |
3 April 2007 | Director resigned (1 page) |
3 April 2007 | Director resigned (1 page) |
4 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
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) |
19 July 2006 | Return made up to 07/07/06; full list of members (3 pages) |
19 July 2006 | Return made up to 07/07/06; full list of members (3 pages) |
17 May 2006 | Secretary's particulars changed (1 page) |
17 May 2006 | Secretary's particulars changed (1 page) |
14 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
14 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
30 August 2005 | Return made up to 07/07/05; full list of members; amend (7 pages) |
30 August 2005 | Return made up to 07/07/05; full list of members; amend (7 pages) |
26 July 2005 | Return made up to 07/07/05; full list of members (3 pages) |
26 July 2005 | Return made up to 07/07/05; full list of members (3 pages) |
13 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
13 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
16 August 2004 | Return made up to 07/07/04; full list of members (3 pages) |
16 August 2004 | Return made up to 07/07/04; full list of members (3 pages) |
11 August 2004 | New director appointed (3 pages) |
11 August 2004 | New director appointed (3 pages) |
14 April 2004 | Resolutions
|
14 April 2004 | Memorandum and Articles of Association (2 pages) |
14 April 2004 | £ nc 16000000/192000000 12/03/04 (2 pages) |
14 April 2004 | £ nc 16000000/192000000 12/03/04 (2 pages) |
14 April 2004 | Memorandum and Articles of Association (2 pages) |
14 April 2004 | Resolutions
|
30 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
25 September 2003 | Resolutions
|
25 September 2003 | Resolutions
|
28 July 2003 | Return made up to 07/07/03; full list of members (5 pages) |
28 July 2003 | Return made up to 07/07/03; full list of members (5 pages) |
1 July 2003 | Registered office changed on 01/07/03 from: temple fields harlow essex CM20 2BH (1 page) |
1 July 2003 | Registered office changed on 01/07/03 from: temple fields harlow essex CM20 2BH (1 page) |
17 March 2003 | Resolutions
|
17 March 2003 | Resolutions
|
20 December 2002 | Re-registration of Memorandum and Articles (7 pages) |
20 December 2002 | Re-registration of Memorandum and Articles (7 pages) |
20 December 2002 | Declaration of assent for reregistration to UNLTD (2 pages) |
20 December 2002 | Declaration of assent for reregistration to UNLTD (2 pages) |
20 December 2002 | Application for reregistration from LTD to UNLTD (2 pages) |
20 December 2002 | Certificate of re-registration from Limited to Unlimited (1 page) |
20 December 2002 | Application for reregistration from LTD to UNLTD (2 pages) |
20 December 2002 | Members' assent for rereg from LTD to UNLTD (1 page) |
20 December 2002 | Certificate of re-registration from Limited to Unlimited (1 page) |
20 December 2002 | Members' assent for rereg from LTD to UNLTD (1 page) |
25 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
25 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
18 August 2002 | Auditor's resignation (2 pages) |
18 August 2002 | Auditor's resignation (2 pages) |
25 July 2002 | Return made up to 07/07/02; no change of members (4 pages) |
25 July 2002 | Return made up to 07/07/02; no change of members (4 pages) |
2 February 2002 | Full accounts made up to 31 December 2000 (10 pages) |
2 February 2002 | Full accounts made up to 31 December 2000 (10 pages) |
7 August 2001 | Return made up to 07/07/01; no change of members (4 pages) |
7 August 2001 | Return made up to 07/07/01; no change of members (4 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (10 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (10 pages) |
14 September 2000 | Director's particulars changed (1 page) |
14 September 2000 | Director's particulars changed (1 page) |
19 July 2000 | Return made up to 07/07/00; full list of members (6 pages) |
19 July 2000 | Return made up to 07/07/00; full list of members (6 pages) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | Director resigned (1 page) |
4 January 2000 | Director's particulars changed (1 page) |
4 January 2000 | Director's particulars changed (1 page) |
27 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
6 October 1999 | Return made up to 07/07/99; no change of members (5 pages) |
6 October 1999 | Return made up to 07/07/99; no change of members (5 pages) |
6 October 1999 | Director resigned (1 page) |
6 October 1999 | Director resigned (1 page) |
16 September 1999 | Location of register of members (1 page) |
16 September 1999 | Location of register of members (1 page) |
27 July 1999 | Director resigned (1 page) |
27 July 1999 | Director resigned (1 page) |
19 April 1999 | Secretary resigned (1 page) |
19 April 1999 | New secretary appointed (2 pages) |
19 April 1999 | New secretary appointed (2 pages) |
19 April 1999 | Secretary resigned (1 page) |
16 February 1999 | Secretary's particulars changed (1 page) |
16 February 1999 | Secretary's particulars changed (1 page) |
15 October 1998 | Full group accounts made up to 31 December 1997 (34 pages) |
15 October 1998 | Full group accounts made up to 31 December 1997 (34 pages) |
18 September 1998 | Director resigned (1 page) |
18 September 1998 | Director resigned (1 page) |
18 September 1998 | Director resigned (1 page) |
18 September 1998 | Director resigned (1 page) |
18 September 1998 | Director resigned (1 page) |
18 September 1998 | Director resigned (1 page) |
18 September 1998 | Director resigned (1 page) |
18 September 1998 | Director resigned (1 page) |
12 August 1998 | Return made up to 07/07/98; full list of members (12 pages) |
12 August 1998 | Return made up to 07/07/98; full list of members
|
27 May 1998 | Resolutions
|
27 May 1998 | Declaration of assistance for shares acquisition (20 pages) |
27 May 1998 | Declaration of assistance for shares acquisition (181 pages) |
27 May 1998 | Resolutions
|
27 May 1998 | Declaration of assistance for shares acquisition (181 pages) |
27 May 1998 | Declaration of assistance for shares acquisition (20 pages) |
9 April 1998 | Re-registration of Memorandum and Articles (12 pages) |
9 April 1998 | Re-registration of Memorandum and Articles (12 pages) |
9 April 1998 | Certificate of re-registration from Public Limited Company to Private (1 page) |
9 April 1998 | Certificate of re-registration from Public Limited Company to Private (1 page) |
9 April 1998 | Application for reregistration from PLC to private (1 page) |
9 April 1998 | Resolutions
|
9 April 1998 | Application for reregistration from PLC to private (1 page) |
9 April 1998 | Resolutions
|
16 March 1998 | Registered office changed on 16/03/98 from: birkby grange 85 birkby hall rd huddersfield HD2 2YA (1 page) |
16 March 1998 | Registered office changed on 16/03/98 from: birkby grange 85 birkby hall rd huddersfield HD2 2YA (1 page) |
13 March 1998 | Ad 06/03/98--------- £ si [email protected]=500 £ ic 2142617/2143117 (6 pages) |
13 March 1998 | Ad 06/03/98--------- £ si [email protected]=500 £ ic 2142617/2143117 (6 pages) |
4 March 1998 | Ad 24/02/98--------- £ si [email protected]=32330 £ ic 2110287/2142617 (5 pages) |
4 March 1998 | Ad 24/02/98--------- £ si [email protected]=32330 £ ic 2110287/2142617 (5 pages) |
17 February 1998 | New director appointed (3 pages) |
17 February 1998 | New director appointed (3 pages) |
12 February 1998 | Director resigned (1 page) |
12 February 1998 | Director resigned (1 page) |
12 February 1998 | Director resigned (1 page) |
12 February 1998 | Director resigned (1 page) |
12 February 1998 | New director appointed (3 pages) |
12 February 1998 | New director appointed (3 pages) |
12 February 1998 | Director resigned (1 page) |
12 February 1998 | Director resigned (1 page) |
3 February 1998 | Ad 23/01/98--------- £ si [email protected]=3587 £ ic 2106700/2110287 (2 pages) |
3 February 1998 | Ad 23/01/98--------- £ si [email protected]=3587 £ ic 2106700/2110287 (2 pages) |
5 December 1997 | Director's particulars changed (1 page) |
5 December 1997 | Director's particulars changed (1 page) |
2 October 1997 | Ad 15/09/97--------- £ si [email protected]=80 £ ic 2106620/2106700 (2 pages) |
2 October 1997 | Ad 15/09/97--------- £ si [email protected]=80 £ ic 2106620/2106700 (2 pages) |
23 September 1997 | New director appointed (1 page) |
23 September 1997 | New director appointed (1 page) |
1 August 1997 | Return made up to 07/07/97; bulk list available separately (11 pages) |
1 August 1997 | Return made up to 07/07/97; bulk list available separately (11 pages) |
16 July 1997 | Director resigned (1 page) |
16 July 1997 | Director resigned (1 page) |
7 May 1997 | Memorandum and Articles of Association (56 pages) |
7 May 1997 | Resolutions
|
7 May 1997 | Resolutions
|
7 May 1997 | Resolutions
|
7 May 1997 | Resolutions
|
7 May 1997 | Memorandum and Articles of Association (56 pages) |
4 May 1997 | Ad 22/04/97--------- £ si [email protected]=500 £ ic 2106040/2106540 (2 pages) |
4 May 1997 | Ad 22/04/97--------- £ si [email protected]=500 £ ic 2106040/2106540 (2 pages) |
21 April 1997 | Full group accounts made up to 31 December 1996 (41 pages) |
21 April 1997 | Full group accounts made up to 31 December 1996 (41 pages) |
8 January 1997 | Ad 18/12/96--------- £ si [email protected]=2050 £ ic 2103990/2106040 (2 pages) |
8 January 1997 | Ad 18/12/96--------- £ si [email protected]=2050 £ ic 2103990/2106040 (2 pages) |
6 November 1996 | New secretary appointed (2 pages) |
6 November 1996 | New secretary appointed (2 pages) |
6 November 1996 | Secretary resigned (1 page) |
6 November 1996 | Secretary resigned (1 page) |
16 October 1996 | Ad 04/10/96--------- £ si [email protected]=2255 £ ic 2101735/2103990 (2 pages) |
16 October 1996 | Ad 04/10/96--------- £ si [email protected]=2255 £ ic 2101735/2103990 (2 pages) |
15 October 1996 | Resolutions
|
15 October 1996 | Resolutions
|
11 October 1996 | Ad 04/10/96--------- £ si [email protected]=2255 £ ic 2099480/2101735 (2 pages) |
11 October 1996 | Ad 04/10/96--------- £ si [email protected]=2255 £ ic 2099480/2101735 (2 pages) |
24 September 1996 | New director appointed (2 pages) |
23 September 1996 | Ad 12/09/96--------- £ si [email protected]=3075 £ ic 2096405/2099480 (2 pages) |
23 September 1996 | Ad 12/09/96--------- £ si [email protected]=3075 £ ic 2096405/2099480 (2 pages) |
20 September 1996 | Ad 12/09/96--------- £ si [email protected]=3075 £ ic 2093330/2096405 (2 pages) |
20 September 1996 | Ad 12/09/96--------- £ si [email protected]=3075 £ ic 2093330/2096405 (2 pages) |
8 August 1996 | Return made up to 12/07/96; bulk list available separately (11 pages) |
8 August 1996 | Return made up to 12/07/96; bulk list available separately (11 pages) |
3 August 1996 | Director resigned (1 page) |
4 June 1996 | Director resigned (1 page) |
4 June 1996 | New director appointed (2 pages) |
4 June 1996 | Director resigned (1 page) |
10 May 1996 | Resolutions
|
10 May 1996 | Resolutions
|
10 May 1996 | Resolutions
|
10 May 1996 | Resolutions
|
10 May 1996 | Resolutions
|
10 May 1996 | Resolutions
|
11 April 1996 | Full group accounts made up to 31 December 1995 (42 pages) |
11 April 1996 | Full group accounts made up to 31 December 1995 (42 pages) |
15 December 1995 | Registered office changed on 15/12/95 from: deighton works leeds road huddersfield england HD2 1UH (1 page) |
15 December 1995 | Registered office changed on 15/12/95 from: deighton works leeds road huddersfield england HD2 1UH (1 page) |
18 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 August 1995 | Return made up to 12/07/95; bulk list available separately
|
7 August 1995 | Return made up to 12/07/95; bulk list available separately (9 pages) |
9 June 1995 | Ad 10/04/95-03/05/95 £ si [email protected]=93275 £ ic 13790979/13884254 (4 pages) |
9 June 1995 | Ad 10/04/95-03/05/95 £ si [email protected]=93275 £ ic 13790979/13884254 (6 pages) |
17 May 1995 | Resolutions
|
17 May 1995 | Resolutions
|
17 May 1995 | Resolutions
|
17 May 1995 | Resolutions
|
2 May 1995 | Full group accounts made up to 31 December 1994 (53 pages) |
2 May 1995 | Full group accounts made up to 31 December 1994 (53 pages) |
12 April 1995 | Ad 07/04/95--------- £ si [email protected]=5637 £ ic 13785342/13790979 (2 pages) |
12 April 1995 | Ad 07/04/95--------- £ si [email protected]=5637 £ ic 13785342/13790979 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (476 pages) |
11 April 1994 | Full group accounts made up to 31 December 1993 (68 pages) |
11 April 1994 | Full group accounts made up to 31 December 1993 (68 pages) |
7 May 1993 | Listing of particulars (94 pages) |
7 May 1993 | Listing of particulars (94 pages) |
8 April 1993 | Full group accounts made up to 31 December 1992 (37 pages) |
8 April 1993 | Full group accounts made up to 31 December 1992 (37 pages) |
24 April 1992 | Full group accounts made up to 31 December 1991 (36 pages) |
24 April 1992 | Full group accounts made up to 31 December 1991 (36 pages) |
3 September 1991 | Full group accounts made up to 31 December 1990 (27 pages) |
3 September 1991 | Full group accounts made up to 31 December 1990 (27 pages) |
8 August 1989 | Certificate of re-registration from Private to Public Limited Company (1 page) |
8 August 1989 | Certificate of re-registration from Private to Public Limited Company (1 page) |
24 February 1987 | Company name changed simco no. 152 LIMITED\certificate issued on 24/02/87 (3 pages) |
24 February 1987 | Company name changed simco no. 152 LIMITED\certificate issued on 24/02/87 (3 pages) |
24 November 1986 | Certificate of incorporation (1 page) |
24 November 1986 | Certificate of incorporation (1 page) |