Company NameThyssenkrupp Knowsley Limited
Company StatusDissolved
Company NumberSC034273
CategoryPrivate Limited Company
Incorporation Date12 August 1959(64 years, 9 months ago)
Dissolution Date14 August 2018 (5 years, 8 months ago)
Previous NameCross Huller Ltd.

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Malcolm Whetton
NationalityEnglish
StatusClosed
Appointed18 August 2008(49 years after company formation)
Appointment Duration9 years, 12 months (closed 14 August 2018)
RoleGroup Accountant
Country of ResidenceEngland
Correspondence Address96 Craythorne Road
Stretton
Burton On Trent
Staffordshire
DE13 0AZ
Director NameMr Malcolm Whetton
Date of BirthAugust 1950 (Born 73 years ago)
NationalityEnglish
StatusClosed
Appointed20 June 2011(51 years, 10 months after company formation)
Appointment Duration7 years, 1 month (closed 14 August 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameMr Terence Robert Sargeant
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2013(53 years, 6 months after company formation)
Appointment Duration5 years, 6 months (closed 14 August 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 The Quadrangle
Cranmore Avenue Shirley
Solihull
West Midlands
B90 4LE
Director NameGrant Mackay Ross
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1989(29 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 06 August 1993)
RoleChartered Accountant
Correspondence Address3 Durham Street
Monifieth
Dundee
Angus
DD5 4PF
Scotland
Director NameWilliam J Fife
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed07 July 1989(29 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 26 April 1993)
RoleEngineer
Correspondence Address871 Americana Drive
Fond Du Lac
Wisconsin
54935
Director NamePaul Joseph Lugara
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1989(29 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 03 December 1993)
RoleGeneral Management
Correspondence AddressEbershaldenstr 13/1
Esslingen
73728
Secretary NameGrant Mackay Ross
NationalityBritish
StatusResigned
Appointed07 July 1989(29 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 06 August 1993)
RoleCompany Director
Correspondence Address3 Durham Street
Monifieth
Dundee
Angus
DD5 4PF
Scotland
Director NameAlan Ruddock
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1993(33 years, 9 months after company formation)
Appointment Duration12 years, 4 months (resigned 06 October 2005)
RoleEngineer
Correspondence Address25 Grove Park Avenue
West Derby
Liverpool
L12 5JP
Director NameRoger Michael Collins
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1993(33 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 30 April 2002)
RoleAccountant
Correspondence Address23 Burgamot Lane
Comberbach
Cheshire
CW9 6BU
Director NameRichard Cornelius Kleinfeldt
Date of BirthAugust 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed27 May 1993(33 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 1996)
RoleChief Financial Officer
Correspondence Address66 Pheasant Drive
Fond Du Lac
Wisconsin
54935
United States
Director NameRobert Dale Kamphuis
Date of BirthAugust 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed27 May 1993(33 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 14 May 2001)
RoleController
Correspondence Address1015 Ashbury Court
Fond Du Lac
Wisconsin
54935
Secretary NameRoger Michael Collins
NationalityBritish
StatusResigned
Appointed06 August 1993(34 years after company formation)
Appointment Duration8 years, 8 months (resigned 30 April 2002)
RoleCompany Director
Correspondence Address23 Burgamot Lane
Comberbach
Cheshire
CW9 6BU
Director NameAlexios Vorissis
Date of BirthDecember 1960 (Born 63 years ago)
NationalityGreek
StatusResigned
Appointed30 April 2002(42 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 May 2003)
RoleAccountant
Correspondence Address4 Crouchley Hall Mews
Crouchley Lane
Lymm
Cheshire
WA13 0BX
Secretary NameAlexios Vorissis
NationalityGreek
StatusResigned
Appointed30 April 2002(42 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 May 2003)
RoleAccountant
Correspondence Address4 Crouchley Hall Mews
Crouchley Lane
Lymm
Cheshire
WA13 0BX
Director NameDr David John Morrison
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2002(43 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 17 April 2003)
RoleChartered Engineer
Correspondence Address4 Newfield Court
Lymm
Cheshire
WA13 9QU
Director NameMatthias Meyer
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityGerman
StatusResigned
Appointed17 April 2003(43 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 October 2005)
RoleDipl-Eng
Correspondence Address71 Southwold Crescent
Great Sankey
Cheshire
WA5 3SG
Secretary NameMr David Griffiths
NationalityBritish
StatusResigned
Appointed30 May 2003(43 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 October 2005)
RoleAccountant
Correspondence Address1 Kilverley Close
Allerton
Liverpool
L18 3NW
Director NameMichael Kuptz
Date of BirthJuly 1954 (Born 69 years ago)
NationalityGerman
StatusResigned
Appointed06 October 2005(46 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 01 October 2008)
RoleAttorney At Law
Correspondence AddressZum Fuchsloch 11
D-42579
Heiligenhaus
Germany
Director NameMrs Julie Fiona Hutchinson
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2005(46 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 January 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Corscombe Close
Ferryhill
County Durham
DL17 8DB
Secretary NameMiss Julie Fiona Dinning
NationalityBritish
StatusResigned
Appointed06 October 2005(46 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Corscombe Close
Ferryhill
County Durham
DL17 8DB
Director NameDr Stephanie Jost
Date of BirthDecember 1969 (Born 54 years ago)
NationalityGerman
StatusResigned
Appointed01 October 2008(49 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 29 June 2012)
RoleAttorney At Law
Country of ResidenceGermany
Correspondence AddressMorsenbroicher Weg 101
40470 Dusseldorf
Germany

Contact

Telephone0151 5462010
Telephone regionLiverpool

Location

Registered AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
ConstituencyDundee West
WardMaryfield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

25.6m at £1Thyssenkrupp Uk PLC
100.00%
Ordinary
1000 at £1Thyssenkrupp Uk PLC
0.00%
Preference

Financials

Year2014
Net Worth£5,806,000
Current Liabilities£32,000

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Charges

27 July 1989Delivered on: 4 August 1989
Satisfied on: 24 April 1992
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

14 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2018First Gazette notice for voluntary strike-off (1 page)
23 May 2018Application to strike the company off the register (3 pages)
24 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
11 July 2017Full accounts made up to 30 September 2016 (23 pages)
11 July 2017Full accounts made up to 30 September 2016 (23 pages)
20 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
15 June 2016Full accounts made up to 30 September 2015 (18 pages)
15 June 2016Full accounts made up to 30 September 2015 (18 pages)
7 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 25,609,874
(6 pages)
7 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 25,609,874
(6 pages)
7 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 25,609,874
(6 pages)
30 January 2015Full accounts made up to 30 September 2014 (18 pages)
30 January 2015Full accounts made up to 30 September 2014 (18 pages)
14 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 25,609,874
(6 pages)
14 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 25,609,874
(6 pages)
14 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 25,609,874
(6 pages)
31 December 2013Full accounts made up to 30 September 2013 (18 pages)
31 December 2013Full accounts made up to 30 September 2013 (18 pages)
12 July 2013Section 519 auditor's statement (1 page)
12 July 2013Section 519 auditor's statement (1 page)
11 July 2013Section 519 (2 pages)
11 July 2013Section 519 (2 pages)
10 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(6 pages)
10 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(6 pages)
10 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(6 pages)
26 April 2013Full accounts made up to 30 September 2012 (17 pages)
26 April 2013Full accounts made up to 30 September 2012 (17 pages)
13 March 2013Appointment of Mr Terance Robert Sargeant as a director (2 pages)
13 March 2013Termination of appointment of Julie Hutchinson as a director (1 page)
13 March 2013Termination of appointment of Julie Hutchinson as a director (1 page)
13 March 2013Appointment of Mr Terance Robert Sargeant as a director (2 pages)
27 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (6 pages)
27 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (6 pages)
27 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (6 pages)
29 June 2012Director's details changed for Miss Julie Fiona Dinning on 29 June 2012 (2 pages)
29 June 2012Director's details changed for Miss Julie Fiona Dinning on 29 June 2012 (2 pages)
29 June 2012Termination of appointment of Stephanie Jost as a director (1 page)
29 June 2012Termination of appointment of Stephanie Jost as a director (1 page)
23 March 2012Full accounts made up to 30 September 2011 (17 pages)
23 March 2012Full accounts made up to 30 September 2011 (17 pages)
27 July 2011Appointment of Mr Malcolm Whetton as a director (2 pages)
27 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (6 pages)
27 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (6 pages)
27 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (6 pages)
27 July 2011Appointment of Mr Malcolm Whetton as a director (2 pages)
31 March 2011Full accounts made up to 30 September 2010 (17 pages)
31 March 2011Full accounts made up to 30 September 2010 (17 pages)
29 July 2010Director's details changed for Dr Stephanie Jost on 7 July 2010 (2 pages)
29 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (6 pages)
29 July 2010Director's details changed for Dr Stephanie Jost on 7 July 2010 (2 pages)
29 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (6 pages)
29 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (6 pages)
29 July 2010Director's details changed for Dr Stephanie Jost on 7 July 2010 (2 pages)
23 March 2010Full accounts made up to 30 September 2009 (17 pages)
23 March 2010Full accounts made up to 30 September 2009 (17 pages)
5 August 2009Resolutions
  • RES13 ‐ Secton 175(4)b 21/07/2009
(7 pages)
5 August 2009Resolutions
  • RES13 ‐ Secton 175(4)b 21/07/2009
(7 pages)
14 July 2009Return made up to 07/07/09; full list of members (4 pages)
14 July 2009Return made up to 07/07/09; full list of members (4 pages)
17 December 2008Full accounts made up to 30 September 2008 (17 pages)
17 December 2008Full accounts made up to 30 September 2008 (17 pages)
10 October 2008Appointment terminated director michael kuptz (1 page)
10 October 2008Appointment terminated director michael kuptz (1 page)
10 October 2008Director appointed dr stephanie jost (2 pages)
10 October 2008Director appointed dr stephanie jost (2 pages)
18 August 2008Appointment terminated secretary julie dinning (1 page)
18 August 2008Return made up to 07/07/08; full list of members (4 pages)
18 August 2008Appointment terminated (1 page)
18 August 2008Secretary appointed mr malcolm whetton (1 page)
18 August 2008Secretary appointed mr malcolm whetton (1 page)
18 August 2008Appointment terminated secretary julie dinning (1 page)
18 August 2008Appointment terminated (1 page)
18 August 2008Return made up to 07/07/08; full list of members (4 pages)
1 August 2008Full accounts made up to 30 September 2007 (18 pages)
1 August 2008Full accounts made up to 30 September 2007 (18 pages)
29 August 2007Return made up to 07/07/07; no change of members (7 pages)
29 August 2007Return made up to 07/07/07; no change of members (7 pages)
1 August 2007Full accounts made up to 30 September 2006 (24 pages)
1 August 2007Full accounts made up to 30 September 2006 (24 pages)
13 April 2007Registered office changed on 13/04/07 from: whitehall house 33 yeaman shore dundee DD1 4BJ (1 page)
13 April 2007Registered office changed on 13/04/07 from: whitehall house 33 yeaman shore dundee DD1 4BJ (1 page)
11 April 2007Registered office changed on 11/04/07 from: 50 castle street dundee tayside DD1 3RU (1 page)
11 April 2007Registered office changed on 11/04/07 from: 50 castle street dundee tayside DD1 3RU (1 page)
3 August 2006Full accounts made up to 30 September 2005 (21 pages)
3 August 2006Full accounts made up to 30 September 2005 (21 pages)
26 July 2006Return made up to 07/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
26 July 2006Return made up to 07/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
18 November 2005New director appointed (2 pages)
18 November 2005Director resigned (1 page)
18 November 2005New director appointed (2 pages)
18 November 2005New director appointed (2 pages)
18 November 2005Secretary resigned (1 page)
18 November 2005New secretary appointed (2 pages)
18 November 2005Director resigned (1 page)
18 November 2005Director resigned (1 page)
18 November 2005New secretary appointed (2 pages)
18 November 2005New director appointed (2 pages)
18 November 2005Secretary resigned (1 page)
18 November 2005Director resigned (1 page)
1 November 2005Nc inc already adjusted 19/09/05 (1 page)
1 November 2005Nc inc already adjusted 19/09/05 (1 page)
31 October 2005Company name changed cross huller LTD.\certificate issued on 31/10/05 (2 pages)
31 October 2005Company name changed cross huller LTD.\certificate issued on 31/10/05 (2 pages)
25 October 2005Ad 22/09/05--------- £ si 9000000@1=9000000 £ ic 12609874/21609874 (2 pages)
25 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 October 2005Ad 22/09/05--------- £ si 9000000@1=9000000 £ ic 12609874/21609874 (2 pages)
14 July 2005Return made up to 07/07/05; full list of members (7 pages)
14 July 2005Return made up to 07/07/05; full list of members (7 pages)
11 January 2005Full accounts made up to 30 September 2004 (21 pages)
11 January 2005Full accounts made up to 30 September 2004 (21 pages)
3 August 2004Full accounts made up to 30 September 2003 (21 pages)
3 August 2004Full accounts made up to 30 September 2003 (21 pages)
1 July 2004Return made up to 07/07/04; full list of members (7 pages)
1 July 2004Return made up to 07/07/04; full list of members (7 pages)
28 July 2003Full accounts made up to 30 September 2002 (22 pages)
28 July 2003Full accounts made up to 30 September 2002 (22 pages)
7 July 2003Return made up to 07/07/03; full list of members (7 pages)
7 July 2003Return made up to 07/07/03; full list of members (7 pages)
3 June 2003Secretary resigned;director resigned (1 page)
3 June 2003New secretary appointed (2 pages)
3 June 2003New secretary appointed (2 pages)
3 June 2003Secretary resigned;director resigned (1 page)
8 May 2003New director appointed (2 pages)
8 May 2003New director appointed (2 pages)
8 May 2003Director resigned (1 page)
8 May 2003Director resigned (1 page)
7 August 2002New director appointed (2 pages)
7 August 2002New director appointed (2 pages)
29 July 2002Secretary's particulars changed;director's particulars changed (1 page)
29 July 2002Secretary's particulars changed;director's particulars changed (1 page)
23 July 2002Auditor's resignation (1 page)
23 July 2002Auditor's resignation (1 page)
9 July 2002Return made up to 07/07/02; full list of members (7 pages)
9 July 2002Return made up to 07/07/02; full list of members (7 pages)
9 May 2002New secretary appointed;new director appointed (2 pages)
9 May 2002New secretary appointed;new director appointed (2 pages)
30 April 2002Secretary resigned;director resigned (1 page)
30 April 2002Secretary resigned;director resigned (1 page)
8 February 2002Full accounts made up to 30 September 2001 (19 pages)
8 February 2002Full accounts made up to 30 September 2001 (19 pages)
2 August 2001Return made up to 07/07/01; full list of members (6 pages)
2 August 2001Return made up to 07/07/01; full list of members (6 pages)
5 June 2001Director resigned (1 page)
5 June 2001Full accounts made up to 28 September 2000 (20 pages)
5 June 2001Full accounts made up to 28 September 2000 (20 pages)
5 June 2001Director resigned (1 page)
18 August 2000Return made up to 07/07/00; full list of members (7 pages)
18 August 2000Return made up to 07/07/00; full list of members (7 pages)
29 June 2000Full accounts made up to 28 September 1999 (18 pages)
29 June 2000Full accounts made up to 28 September 1999 (18 pages)
10 August 1999Return made up to 07/07/99; full list of members (6 pages)
10 August 1999Return made up to 07/07/99; full list of members (6 pages)
25 June 1999Company name changed giddings & lewis LIMITED\certificate issued on 28/06/99 (2 pages)
25 June 1999Company name changed giddings & lewis LIMITED\certificate issued on 28/06/99 (2 pages)
14 January 1999Full accounts made up to 28 September 1998 (19 pages)
14 January 1999Full accounts made up to 28 September 1998 (19 pages)
13 July 1998Return made up to 07/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 July 1998Return made up to 07/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 January 1998Full accounts made up to 28 September 1997 (17 pages)
29 January 1998Full accounts made up to 28 September 1997 (17 pages)
18 September 1997Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page)
18 September 1997Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page)
14 July 1997Return made up to 07/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(4 pages)
14 July 1997Return made up to 07/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(4 pages)
21 March 1997Full accounts made up to 31 December 1996 (18 pages)
21 March 1997Full accounts made up to 31 December 1996 (18 pages)
27 January 1997Registered office changed on 27/01/97 from: stewart chambers 40 castle street dundee DD1 3AQ (1 page)
27 January 1997Registered office changed on 27/01/97 from: stewart chambers 40 castle street dundee DD1 3AQ (1 page)
11 July 1996Return made up to 07/07/96; full list of members (6 pages)
11 July 1996Return made up to 07/07/96; full list of members (6 pages)
11 June 1996Full accounts made up to 31 December 1995 (18 pages)
11 June 1996Full accounts made up to 31 December 1995 (18 pages)
4 October 1995Full accounts made up to 31 December 1994 (20 pages)
4 October 1995Full accounts made up to 31 December 1994 (20 pages)
15 August 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
15 August 1995£ nc 6610374/12610374 07/08/95 (1 page)
15 August 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
15 August 1995£ nc 6610374/12610374 07/08/95 (1 page)
10 July 1995Return made up to 07/07/95; no change of members
  • 363(287) ‐ Registered office changed on 10/07/95
(4 pages)
10 July 1995Return made up to 07/07/95; no change of members
  • 363(287) ‐ Registered office changed on 10/07/95
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (239 pages)
9 November 1994Full accounts made up to 31 December 1993 (19 pages)
9 November 1994Full accounts made up to 31 December 1993 (19 pages)
28 July 1994Secretary's particulars changed;director's particulars changed (2 pages)
28 July 1994Secretary's particulars changed;director's particulars changed (2 pages)
27 June 1994Return made up to 07/07/94; full list of members (5 pages)
27 June 1994Return made up to 07/07/94; full list of members (5 pages)
23 February 1994Director resigned (2 pages)
23 February 1994Director resigned (2 pages)
25 August 1993New secretary appointed (2 pages)
25 August 1993New secretary appointed (2 pages)
24 August 1993Secretary resigned;director resigned (2 pages)
24 August 1993Secretary resigned;director resigned (2 pages)
5 August 1993Full accounts made up to 31 December 1992 (21 pages)
5 August 1993Full accounts made up to 31 December 1992 (21 pages)
9 July 1993New director appointed (3 pages)
9 July 1993New director appointed (3 pages)
9 July 1993New director appointed (3 pages)
9 July 1993New director appointed (3 pages)
9 July 1993New director appointed (3 pages)
9 July 1993New director appointed (3 pages)
9 July 1993New director appointed (3 pages)
9 July 1993New director appointed (3 pages)
3 June 1993Director resigned (2 pages)
3 June 1993Director resigned (2 pages)
21 July 1992Return made up to 07/07/92; full list of members
  • 363(287) ‐ Registered office changed on 21/07/92
(5 pages)
21 July 1992Return made up to 07/07/92; full list of members
  • 363(287) ‐ Registered office changed on 21/07/92
(5 pages)
24 April 1992Dec mort/charge * (2 pages)
24 April 1992Dec mort/charge * (2 pages)
5 September 1991Full group accounts made up to 31 December 1990 (18 pages)
5 September 1991Full group accounts made up to 31 December 1990 (18 pages)
31 July 1991Return made up to 07/07/91; no change of members (4 pages)
31 July 1991Return made up to 07/07/91; no change of members (4 pages)
26 October 1990Return made up to 04/09/90; full list of members (6 pages)
26 October 1990Return made up to 04/09/90; full list of members (6 pages)
4 October 1990Full accounts made up to 31 December 1989 (18 pages)
4 October 1990Full accounts made up to 31 December 1989 (18 pages)
29 August 1989Allots 17/07/89 1,592,547*£1 ord (2 pages)
29 August 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 August 1989Full accounts made up to 31 December 1988 (18 pages)
29 August 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 August 1989Allots 17/07/89 1,592,547*£1 ord (2 pages)
29 August 1989Return made up to 07/07/89; full list of members (6 pages)
29 August 1989G123 notice of inc.by £1,592,547 (2 pages)
29 August 1989Full accounts made up to 31 December 1988 (18 pages)
29 August 1989G123 notice of inc.by £1,592,547 (2 pages)
29 August 1989Return made up to 07/07/89; full list of members (6 pages)
4 August 1989Partic of mort/charge 8864 (3 pages)
4 August 1989Partic of mort/charge 8864 (3 pages)
10 March 1989Director resigned;new director appointed (3 pages)
10 March 1989Director resigned;new director appointed (3 pages)
21 October 1988Accounting reference date extended from 30/11 to 31/12 (1 page)
21 October 1988Accounting reference date extended from 30/11 to 31/12 (1 page)
21 October 1988Return made up to 14/10/88; full list of members (6 pages)
21 October 1988Return made up to 14/10/88; full list of members (6 pages)
18 October 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 October 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 October 1988Full accounts made up to 30 November 1987 (18 pages)
10 October 1988Full accounts made up to 30 November 1987 (18 pages)
15 September 1988Puc 2 090988 3,500,000 x £1 ord (2 pages)
15 September 1988Puc 2 090988 3,500,000 x £1 ord (2 pages)
15 September 1988123 310888 by 3500000-5017827 (2 pages)
15 September 1988123 310888 by 3500000-5017827 (2 pages)
14 July 1988Company name changed\certificate issued on 14/07/88 (2 pages)
12 May 1988Return made up to 29/06/87; full list of members (6 pages)
12 May 1988Return made up to 29/06/87; full list of members (6 pages)
7 April 1988New director appointed (2 pages)
7 April 1988New director appointed (2 pages)
6 November 1987Full accounts made up to 30 November 1986 (20 pages)
6 November 1987Full accounts made up to 30 November 1986 (20 pages)
3 November 1987Director resigned;new director appointed (2 pages)
3 November 1987Director resigned;new director appointed (2 pages)
12 August 1959Incorporation (49 pages)