Company NameHolliday Chemical Holdings
Company StatusDissolved
Company Number02076620
CategoryPrivate Unlimited Company
Incorporation Date24 November 1986(37 years, 4 months ago)
Dissolution Date29 October 2013 (10 years, 5 months ago)
Previous NameSimco No. 152 Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9500Private households with employees
SIC 97000Activities of households as employers of domestic personnel

Directors

Secretary NameMr Richard Atkinson
NationalityBritish
StatusClosed
Appointed10 March 1999(12 years, 3 months after company formation)
Appointment Duration14 years, 7 months (closed 29 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStomps
Bacon End
Dunmow
Essex
CM6 1JW
Director NameMr Andrew David Burnett
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2004(17 years, 3 months after company formation)
Appointment Duration9 years, 7 months (closed 29 October 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Ennismore Green
Luton
Bedfordshire
LU2 8UP
Director NameMr Richard Atkinson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2012(26 years, 1 month after company formation)
Appointment Duration10 months, 1 week (closed 29 October 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressStomps Bacon End
Dunmow
Essex
CM6 1JW
Director NameJohn Arthur Harnett
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(4 years, 8 months after company formation)
Appointment Duration5 years (resigned 28 July 1996)
RoleChartered Accountant
Correspondence AddressColonnade
Sunbridge Road
Bradford
West Yorkshire
BD1 2LQ
Director NamePeter John Welch
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(4 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 September 1998)
RoleCompany Director
Correspondence AddressFrankfield Spinfield Lane
Marlow
Buckinghamshire
SL7 2LB
Director NameMr Robert Graham Rae
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(4 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 07 September 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressConifers 11 Eastgate
Lund
Driffield
North Humberside
YO25 9TQ
Director NameMr Michael John Peagram
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(4 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 September 1998)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressBletchingdon Park
Bletchingdon
Oxford
Oxfordshire
OX5 3DW
Director NameSidney Milne Donald
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(4 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 February 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Smith Barry Crescent
Upper Rissington
Cheltenham
Gloucestershire
GL54 2NG
Wales
Director NameMr Andrew John Davison
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(4 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 26 February 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Shawfield Street
London
SW3 4BA
Secretary NameJohn Arthur Harnett
NationalityBritish
StatusResigned
Appointed30 July 1991(4 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 October 1992)
RoleCompany Director
Correspondence AddressColonnade
Sunbridge Road
Bradford
West Yorkshire
BD1 2LQ
Director NameDavid William Stephen Beynon
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1992(5 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 26 February 1998)
RoleRetired
Correspondence AddressLaithfield House 20 New Road
Welwyn
Hertfordshire
AL6 0AG
Director NameJennifer Ann Vickers
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1992(5 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 09 October 1992)
RoleLegal Director & Company Secretary
Correspondence Address8 Slaithwaite Road
Scapegoat Hill
Huddersfield
West Yorkshire
HD7 3NY
Secretary NameJennifer Ann Vickers
NationalityBritish
StatusResigned
Appointed09 October 1992(5 years, 10 months after company formation)
Appointment Duration4 years (resigned 01 November 1996)
RoleLegal Director & Company Secre
Correspondence Address8 Slaithwaite Road
Scapegoat Hill
Huddersfield
West Yorkshire
HD7 3NY
Director NameDavid Vincent Stewart Williamson
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(7 years, 2 months after company formation)
Appointment Duration4 years (resigned 26 February 1998)
RoleCompany Director
Correspondence AddressLe Millefiori
1 Rue Des Genets
Monte-Carlo
Mc 98000
Director NameHugh Montgomery Donaldson
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(8 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 02 May 1996)
RoleCeng
Country of ResidenceEngland
Correspondence AddressWestern Ford
New Mill
Huddersfield
West Yorkshire
HD7 7DW
Director NameMark Ian Robbins
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1996(9 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 September 1998)
RoleCompany Director
Correspondence AddressMallorca 262 3
Barcelona
08008
Director NameNicholas Graeme Scott
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1996(9 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 11 July 1997)
RoleChartered Accountant
Correspondence Address16 Deepwell Bank
Halfway
Sheffield
S19 5SN
Secretary NameGraham Howard Walker
NationalityBritish
StatusResigned
Appointed01 November 1996(9 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 March 1999)
RoleCompany Director
Correspondence AddressHunsinglor 40 Oatlands Drive
Harrogate
North Yorkshire
HG2 8JR
Director NameRobert Calder Martin
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1997(10 years, 10 months after company formation)
Appointment Duration1 year (resigned 30 September 1998)
RoleCompany Director
Correspondence Address8 Millbank Close
Chelford
Macclesfield
Cheshire
SK11 9SJ
Director NameMr Allister Patrick McLeish
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1998(11 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Roedean Crescent
Brighton
East Sussex
BN2 5RH
Director NameAlexander Walker
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1998(11 years, 2 months after company formation)
Appointment Duration8 years, 6 months (resigned 17 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Firle
23 Avenue Road
Bishops Stortford
Hertfordshire
CM23 5NT
Director NameMr Sean Vincent Cummins
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2000(13 years, 3 months after company formation)
Appointment Duration7 years (resigned 22 March 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address15 Brooke Gardens
Bishops Stortford
Hertfordshire
CM23 5JF
Director NameMr Adrian Michael Whitfield
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2006(19 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 21 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArden View
The Orchard, Wilmcote
Stratford Upon Avon
Warwickshire
CV37 9XF

Location

Registered AddressYule Catto Building
Temple Fields
Harlow
Essex
CM20 2BH
RegionEast of England
ConstituencyHarlow
CountyEssex
WardMark Hall
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £0.02Temple Fields 533 LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£117,233,000
Cash£3,000
Current Liabilities£92,612,000

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

29 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
29 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-07-19
  • GBP .02
(5 pages)
19 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-07-19
  • GBP .02
(5 pages)
19 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-07-19
  • GBP .02
(5 pages)
16 July 2013First Gazette notice for voluntary strike-off (1 page)
16 July 2013First Gazette notice for voluntary strike-off (1 page)
4 July 2013Application to strike the company off the register (3 pages)
4 July 2013Application to strike the company off the register (3 pages)
1 February 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
1 February 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
25 January 2013Termination of appointment of Adrian Michael Whitfield as a director on 21 December 2012 (2 pages)
25 January 2013Appointment of Richard Atkinson as a director on 21 December 2012 (3 pages)
25 January 2013Appointment of Richard Atkinson as a director (3 pages)
25 January 2013Termination of appointment of Adrian Whitfield as a director (2 pages)
6 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (6 pages)
6 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (6 pages)
6 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (6 pages)
31 July 2012Auditor's resignation (1 page)
31 July 2012Auditor's resignation (1 page)
20 June 2012Full accounts made up to 31 December 2011 (14 pages)
20 June 2012Full accounts made up to 31 December 2011 (14 pages)
6 September 2011Annual return made up to 7 July 2011 with a full list of shareholders (15 pages)
6 September 2011Annual return made up to 7 July 2011 with a full list of shareholders (15 pages)
6 September 2011Annual return made up to 7 July 2011 with a full list of shareholders (15 pages)
14 June 2011Full accounts made up to 31 December 2010 (14 pages)
14 June 2011Full accounts made up to 31 December 2010 (14 pages)
11 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (15 pages)
11 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (15 pages)
11 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (15 pages)
23 June 2010Full accounts made up to 31 December 2009 (14 pages)
23 June 2010Full accounts made up to 31 December 2009 (14 pages)
22 October 2009Full accounts made up to 31 December 2008 (13 pages)
22 October 2009Full accounts made up to 31 December 2008 (13 pages)
13 August 2009Return made up to 07/07/09; full list of members (6 pages)
13 August 2009Return made up to 07/07/09; full list of members (6 pages)
28 October 2008Full accounts made up to 31 December 2007 (12 pages)
28 October 2008Full accounts made up to 31 December 2007 (12 pages)
23 September 2008Return made up to 07/07/08; full list of members (4 pages)
23 September 2008Return made up to 07/07/08; full list of members (4 pages)
23 April 2008Full accounts made up to 31 December 2006 (12 pages)
23 April 2008Full accounts made up to 31 December 2006 (12 pages)
17 July 2007Return made up to 07/07/07; full list of members (3 pages)
17 July 2007Return made up to 07/07/07; full list of members (3 pages)
3 April 2007Director resigned (1 page)
3 April 2007Director resigned (1 page)
4 November 2006Full accounts made up to 31 December 2005 (14 pages)
4 November 2006Full accounts made up to 31 December 2005 (14 pages)
19 September 2006New director appointed (3 pages)
19 September 2006New director appointed (3 pages)
7 September 2006Director resigned (1 page)
7 September 2006Director resigned (1 page)
19 July 2006Return made up to 07/07/06; full list of members (3 pages)
19 July 2006Return made up to 07/07/06; full list of members (3 pages)
17 May 2006Secretary's particulars changed (1 page)
17 May 2006Secretary's particulars changed (1 page)
14 November 2005Full accounts made up to 31 December 2004 (13 pages)
14 November 2005Full accounts made up to 31 December 2004 (13 pages)
30 August 2005Return made up to 07/07/05; full list of members; amend (7 pages)
30 August 2005Return made up to 07/07/05; full list of members; amend (7 pages)
26 July 2005Return made up to 07/07/05; full list of members (3 pages)
26 July 2005Return made up to 07/07/05; full list of members (3 pages)
13 October 2004Full accounts made up to 31 December 2003 (12 pages)
13 October 2004Full accounts made up to 31 December 2003 (12 pages)
16 August 2004Return made up to 07/07/04; full list of members (3 pages)
16 August 2004Return made up to 07/07/04; full list of members (3 pages)
11 August 2004New director appointed (3 pages)
11 August 2004New director appointed (3 pages)
14 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
14 April 2004Memorandum 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 2004Memorandum and Articles of Association (2 pages)
14 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
30 October 2003Full accounts made up to 31 December 2002 (13 pages)
30 October 2003Full accounts made up to 31 December 2002 (13 pages)
25 September 2003Resolutions
  • RES13 ‐ Res ratified and approv 26/08/03
(1 page)
25 September 2003Resolutions
  • RES13 ‐ Res ratified and approv 26/08/03
(1 page)
28 July 2003Return made up to 07/07/03; full list of members (5 pages)
28 July 2003Return made up to 07/07/03; full list of members (5 pages)
1 July 2003Registered office changed on 01/07/03 from: temple fields harlow essex CM20 2BH (1 page)
1 July 2003Registered office changed on 01/07/03 from: temple fields harlow essex CM20 2BH (1 page)
17 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 December 2002Re-registration of Memorandum and Articles (7 pages)
20 December 2002Re-registration of Memorandum and Articles (7 pages)
20 December 2002Declaration of assent for reregistration to UNLTD (2 pages)
20 December 2002Declaration of assent for reregistration to UNLTD (2 pages)
20 December 2002Application for reregistration from LTD to UNLTD (2 pages)
20 December 2002Certificate of re-registration from Limited to Unlimited (1 page)
20 December 2002Application for reregistration from LTD to UNLTD (2 pages)
20 December 2002Members' assent for rereg from LTD to UNLTD (1 page)
20 December 2002Certificate of re-registration from Limited to Unlimited (1 page)
20 December 2002Members' assent for rereg from LTD to UNLTD (1 page)
25 October 2002Full accounts made up to 31 December 2001 (10 pages)
25 October 2002Full accounts made up to 31 December 2001 (10 pages)
18 August 2002Auditor's resignation (2 pages)
18 August 2002Auditor's resignation (2 pages)
25 July 2002Return made up to 07/07/02; no change of members (4 pages)
25 July 2002Return made up to 07/07/02; no change of members (4 pages)
2 February 2002Full accounts made up to 31 December 2000 (10 pages)
2 February 2002Full accounts made up to 31 December 2000 (10 pages)
7 August 2001Return made up to 07/07/01; no change of members (4 pages)
7 August 2001Return made up to 07/07/01; no change of members (4 pages)
1 November 2000Full accounts made up to 31 December 1999 (10 pages)
1 November 2000Full accounts made up to 31 December 1999 (10 pages)
14 September 2000Director's particulars changed (1 page)
14 September 2000Director's particulars changed (1 page)
19 July 2000Return made up to 07/07/00; full list of members (6 pages)
19 July 2000Return made up to 07/07/00; full list of members (6 pages)
11 April 2000Director resigned (1 page)
11 April 2000New director appointed (2 pages)
11 April 2000New director appointed (2 pages)
11 April 2000Director resigned (1 page)
4 January 2000Director's particulars changed (1 page)
4 January 2000Director's particulars changed (1 page)
27 October 1999Full accounts made up to 31 December 1998 (11 pages)
27 October 1999Full accounts made up to 31 December 1998 (11 pages)
6 October 1999Return made up to 07/07/99; no change of members (5 pages)
6 October 1999Return made up to 07/07/99; no change of members (5 pages)
6 October 1999Director resigned (1 page)
6 October 1999Director resigned (1 page)
16 September 1999Location of register of members (1 page)
16 September 1999Location of register of members (1 page)
27 July 1999Director resigned (1 page)
27 July 1999Director resigned (1 page)
19 April 1999Secretary resigned (1 page)
19 April 1999New secretary appointed (2 pages)
19 April 1999New secretary appointed (2 pages)
19 April 1999Secretary resigned (1 page)
16 February 1999Secretary's particulars changed (1 page)
16 February 1999Secretary's particulars changed (1 page)
15 October 1998Full group accounts made up to 31 December 1997 (34 pages)
15 October 1998Full group accounts made up to 31 December 1997 (34 pages)
18 September 1998Director resigned (1 page)
18 September 1998Director resigned (1 page)
18 September 1998Director resigned (1 page)
18 September 1998Director resigned (1 page)
18 September 1998Director resigned (1 page)
18 September 1998Director resigned (1 page)
18 September 1998Director resigned (1 page)
18 September 1998Director resigned (1 page)
12 August 1998Return made up to 07/07/98; full list of members (12 pages)
12 August 1998Return made up to 07/07/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
27 May 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
27 May 1998Declaration of assistance for shares acquisition (20 pages)
27 May 1998Declaration of assistance for shares acquisition (181 pages)
27 May 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
27 May 1998Declaration of assistance for shares acquisition (181 pages)
27 May 1998Declaration of assistance for shares acquisition (20 pages)
9 April 1998Re-registration of Memorandum and Articles (12 pages)
9 April 1998Re-registration of Memorandum and Articles (12 pages)
9 April 1998Certificate of re-registration from Public Limited Company to Private (1 page)
9 April 1998Certificate of re-registration from Public Limited Company to Private (1 page)
9 April 1998Application for reregistration from PLC to private (1 page)
9 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 April 1998Application for reregistration from PLC to private (1 page)
9 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 March 1998Registered office changed on 16/03/98 from: birkby grange 85 birkby hall rd huddersfield HD2 2YA (1 page)
16 March 1998Registered office changed on 16/03/98 from: birkby grange 85 birkby hall rd huddersfield HD2 2YA (1 page)
13 March 1998Ad 06/03/98--------- £ si [email protected]=500 £ ic 2142617/2143117 (6 pages)
13 March 1998Ad 06/03/98--------- £ si [email protected]=500 £ ic 2142617/2143117 (6 pages)
4 March 1998Ad 24/02/98--------- £ si [email protected]=32330 £ ic 2110287/2142617 (5 pages)
4 March 1998Ad 24/02/98--------- £ si [email protected]=32330 £ ic 2110287/2142617 (5 pages)
17 February 1998New director appointed (3 pages)
17 February 1998New director appointed (3 pages)
12 February 1998Director resigned (1 page)
12 February 1998Director resigned (1 page)
12 February 1998Director resigned (1 page)
12 February 1998Director resigned (1 page)
12 February 1998New director appointed (3 pages)
12 February 1998New director appointed (3 pages)
12 February 1998Director resigned (1 page)
12 February 1998Director resigned (1 page)
3 February 1998Ad 23/01/98--------- £ si [email protected]=3587 £ ic 2106700/2110287 (2 pages)
3 February 1998Ad 23/01/98--------- £ si [email protected]=3587 £ ic 2106700/2110287 (2 pages)
5 December 1997Director's particulars changed (1 page)
5 December 1997Director's particulars changed (1 page)
2 October 1997Ad 15/09/97--------- £ si [email protected]=80 £ ic 2106620/2106700 (2 pages)
2 October 1997Ad 15/09/97--------- £ si [email protected]=80 £ ic 2106620/2106700 (2 pages)
23 September 1997New director appointed (1 page)
23 September 1997New director appointed (1 page)
1 August 1997Return made up to 07/07/97; bulk list available separately (11 pages)
1 August 1997Return made up to 07/07/97; bulk list available separately (11 pages)
16 July 1997Director resigned (1 page)
16 July 1997Director resigned (1 page)
7 May 1997Memorandum and Articles of Association (56 pages)
7 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
7 May 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
7 May 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
7 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
7 May 1997Memorandum and Articles of Association (56 pages)
4 May 1997Ad 22/04/97--------- £ si [email protected]=500 £ ic 2106040/2106540 (2 pages)
4 May 1997Ad 22/04/97--------- £ si [email protected]=500 £ ic 2106040/2106540 (2 pages)
21 April 1997Full group accounts made up to 31 December 1996 (41 pages)
21 April 1997Full group accounts made up to 31 December 1996 (41 pages)
8 January 1997Ad 18/12/96--------- £ si [email protected]=2050 £ ic 2103990/2106040 (2 pages)
8 January 1997Ad 18/12/96--------- £ si [email protected]=2050 £ ic 2103990/2106040 (2 pages)
6 November 1996New secretary appointed (2 pages)
6 November 1996New secretary appointed (2 pages)
6 November 1996Secretary resigned (1 page)
6 November 1996Secretary resigned (1 page)
16 October 1996Ad 04/10/96--------- £ si [email protected]=2255 £ ic 2101735/2103990 (2 pages)
16 October 1996Ad 04/10/96--------- £ si [email protected]=2255 £ ic 2101735/2103990 (2 pages)
15 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 October 1996Ad 04/10/96--------- £ si [email protected]=2255 £ ic 2099480/2101735 (2 pages)
11 October 1996Ad 04/10/96--------- £ si [email protected]=2255 £ ic 2099480/2101735 (2 pages)
24 September 1996New director appointed (2 pages)
23 September 1996Ad 12/09/96--------- £ si [email protected]=3075 £ ic 2096405/2099480 (2 pages)
23 September 1996Ad 12/09/96--------- £ si [email protected]=3075 £ ic 2096405/2099480 (2 pages)
20 September 1996Ad 12/09/96--------- £ si [email protected]=3075 £ ic 2093330/2096405 (2 pages)
20 September 1996Ad 12/09/96--------- £ si [email protected]=3075 £ ic 2093330/2096405 (2 pages)
8 August 1996Return made up to 12/07/96; bulk list available separately (11 pages)
8 August 1996Return made up to 12/07/96; bulk list available separately (11 pages)
3 August 1996Director resigned (1 page)
4 June 1996Director resigned (1 page)
4 June 1996New director appointed (2 pages)
4 June 1996Director resigned (1 page)
10 May 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(5 pages)
10 May 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(5 pages)
10 May 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
10 May 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
10 May 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
10 May 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
11 April 1996Full group accounts made up to 31 December 1995 (42 pages)
11 April 1996Full group accounts made up to 31 December 1995 (42 pages)
15 December 1995Registered office changed on 15/12/95 from: deighton works leeds road huddersfield england HD2 1UH (1 page)
15 December 1995Registered office changed on 15/12/95 from: deighton works leeds road huddersfield england HD2 1UH (1 page)
18 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 October 1995Declaration of satisfaction of mortgage/charge (1 page)
18 October 1995Declaration of satisfaction of mortgage/charge (1 page)
18 October 1995Declaration of satisfaction of mortgage/charge (1 page)
18 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
7 August 1995Return made up to 12/07/95; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
7 August 1995Return made up to 12/07/95; bulk list available separately (9 pages)
9 June 1995Ad 10/04/95-03/05/95 £ si [email protected]=93275 £ ic 13790979/13884254 (4 pages)
9 June 1995Ad 10/04/95-03/05/95 £ si [email protected]=93275 £ ic 13790979/13884254 (6 pages)
17 May 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(4 pages)
17 May 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
17 May 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
17 May 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
2 May 1995Full group accounts made up to 31 December 1994 (53 pages)
2 May 1995Full group accounts made up to 31 December 1994 (53 pages)
12 April 1995Ad 07/04/95--------- £ si [email protected]=5637 £ ic 13785342/13790979 (2 pages)
12 April 1995Ad 07/04/95--------- £ si [email protected]=5637 £ ic 13785342/13790979 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (476 pages)
11 April 1994Full group accounts made up to 31 December 1993 (68 pages)
11 April 1994Full group accounts made up to 31 December 1993 (68 pages)
7 May 1993Listing of particulars (94 pages)
7 May 1993Listing of particulars (94 pages)
8 April 1993Full group accounts made up to 31 December 1992 (37 pages)
8 April 1993Full group accounts made up to 31 December 1992 (37 pages)
24 April 1992Full group accounts made up to 31 December 1991 (36 pages)
24 April 1992Full group accounts made up to 31 December 1991 (36 pages)
3 September 1991Full group accounts made up to 31 December 1990 (27 pages)
3 September 1991Full group accounts made up to 31 December 1990 (27 pages)
8 August 1989Certificate of re-registration from Private to Public Limited Company (1 page)
8 August 1989Certificate of re-registration from Private to Public Limited Company (1 page)
24 February 1987Company name changed simco no. 152 LIMITED\certificate issued on 24/02/87 (3 pages)
24 February 1987Company name changed simco no. 152 LIMITED\certificate issued on 24/02/87 (3 pages)
24 November 1986Certificate of incorporation (1 page)
24 November 1986Certificate of incorporation (1 page)