Company NameWhessoe Limited
DirectorsGary James Copeland and Luc Schultheiss
Company StatusLiquidation
Company Number00166242
CategoryPrivate Limited Company
Incorporation Date9 April 1920(104 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Gary James Copeland
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2000(79 years, 10 months after company formation)
Appointment Duration24 years, 2 months
RoleCompany Secretary Legal Counse
Country of ResidenceUnited Kingdom
Correspondence Address18 Amerston Close
Wynyard Woods
Billingham
Cleveland
TS22 5QX
Director NameDr Luc Schultheiss
Date of BirthJanuary 1962 (Born 62 years ago)
NationalitySwiss
StatusCurrent
Appointed01 January 2012(91 years, 9 months after company formation)
Appointment Duration12 years, 3 months
RoleMba
Country of ResidenceSwitzerland
Correspondence Address2 Kaegenstrasse
Ch-4153
Reinach
Switzerland
Secretary NameMiss Karolyn Scott
StatusCurrent
Appointed01 May 2016(96 years, 1 month after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Correspondence Address12 Cygnet Drive
Stockton-On-Tees
TS18 3DB
Director NameMr Clive Dennis
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1990(70 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 January 1995)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCopper Beech Langton
Near Gainford
Darlington
County Durham
DL2 3HB
Director NameGeorge Duncan
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1990(70 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 03 September 1997)
RoleCompany Director
Correspondence Address30 Walton Street
London
SW3 1RE
Director NameMr Christopher John Fleetwood
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1990(70 years, 8 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 January 2000)
RoleGroup Chief Executive
Country of ResidenceUnited Kingdom
Correspondence Address4 The Meadows
Richmond
North Yorkshire
DL10 7DU
Director NameSir Michael David Milroy Franklin
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1990(70 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 03 September 1997)
RoleCompany Director
Correspondence Address15 Galley Lane
Barnet
Hertfordshire
EN5 4AR
Director NameDonald Compton Wood
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1990(70 years, 8 months after company formation)
Appointment Duration3 years, 12 months (resigned 09 December 1994)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressDownleaze 21 Lime Avenue
Duffield
Belper
Derbyshire
DE56 4DX
Director NameMr James Allister Stewart
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1990(70 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 January 1992)
RoleCompany Director
Correspondence Address15 West Eaton Place
London
SW1X 8LT
Director NameJohn Andrew Walter Samuel
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1990(70 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 January 1994)
RoleGroup Financial Director
Correspondence AddressHigh Belford
Dallowgill
Ripon
North Yorkshire
HG4 3RQ
Director NamePeter Simonis
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1990(70 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 22 January 1997)
RoleCompany Director
Correspondence Address79 Park Street
London
W1Y 3HP
Secretary NameMr Kenneth John Mullen
NationalityScottish
StatusResigned
Appointed15 December 1990(70 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 August 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTonhil House
Borrowby
Thirsk
North Yorkshire
YO7 4QQ
Director NameMs Barbara Mary Richmond
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(73 years, 10 months after company formation)
Appointment Duration3 years (resigned 31 January 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartmant 1003
8 Dean Ryle Street
London
SW1P 4DA
Director NameEugene Geraci
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1994(74 years, 3 months after company formation)
Appointment Duration5 years (resigned 01 August 1999)
RoleCompany Director
Correspondence AddressHy Brasail
Carrickbrack Road
Howth
Co Dublin
Irish
Secretary NameMr Gary James Copeland
NationalityBritish
StatusResigned
Appointed31 August 1994(74 years, 5 months after company formation)
Appointment Duration21 years, 8 months (resigned 01 May 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address18 Amerston Close
Wynyard Woods
Billingham
Cleveland
TS22 5QX
Director NameMr Malcolm Alexander William Baggott
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1996(76 years after company formation)
Appointment Duration1 year, 5 months (resigned 03 September 1997)
RoleCompany Director
Correspondence AddressNewlyn Cottage
The Rowans
Chalfont St Peter
Buckinghamshire
SL9 8SE
Director NameChristopher Lawrence
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1997(76 years, 10 months after company formation)
Appointment Duration12 months (resigned 31 January 1998)
RoleCompany Director
Correspondence AddressDunelm House 47b The Street
Brundall
Norfolk
NR13 5AA
Director NameFernando Fuenzalida
Date of BirthNovember 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 2000(79 years, 10 months after company formation)
Appointment Duration11 years, 10 months (resigned 20 December 2011)
RoleCEO
Country of ResidenceSwitzerland
Correspondence Address1m Reinacherhot 177
Reinach 4153
Baselland
Switzerland
Director NameFrank Braun
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed31 January 2000(79 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 March 2005)
RoleGeneral Legal Counsel
Correspondence AddressSevogel St.49
Basel 4052
Foreign

Contact

Websitewww.endress.com
Email address[email protected]

Location

Registered Address12 Cygnet Drive
Stockton-On-Tees
TS18 3DB
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Next Accounts Due30 September 2019 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return16 February 2018 (6 years, 2 months ago)
Next Return Due2 March 2019 (overdue)

Charges

31 July 1987Delivered on: 13 August 1987
Satisfied on: 16 November 1989
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
18 May 1987Delivered on: 29 May 1987
Satisfied on: 16 November 1989
Persons entitled: Barclays Bank PLC

Classification: Guarante & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
13 March 1987Delivered on: 19 March 1987
Satisfied on: 16 November 1989
Persons entitled: Barclays Bank PLC

Classification: Letter of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys now or at any time hereafter standing to the credit of any account(s) of the company with the bank designated barclays bank PLC re whessae PLC.
Fully Satisfied

Filing History

10 July 2019Restoration by order of court - previously in Members' Voluntary Liquidation (3 pages)
12 January 2019Final Gazette dissolved following liquidation (1 page)
12 October 2018Return of final meeting in a members' voluntary winding up (9 pages)
26 September 2018Full accounts made up to 31 December 2017 (17 pages)
5 June 2018Appointment of a voluntary liquidator (3 pages)
9 May 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-04-24
(1 page)
9 May 2018Declaration of solvency (6 pages)
25 April 2018Registered office address changed from Westgate House, Faverdale Darlington Co Durham DL3 0PZ to 12 Cygnet Drive Stockton-on-Tees TS18 3DB on 25 April 2018 (1 page)
7 March 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
13 September 2017Full accounts made up to 31 December 2016 (18 pages)
13 September 2017Full accounts made up to 31 December 2016 (18 pages)
2 March 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
2 August 2016Full accounts made up to 31 December 2015 (16 pages)
2 August 2016Full accounts made up to 31 December 2015 (16 pages)
25 May 2016Termination of appointment of Gary James Copeland as a secretary on 1 May 2016 (1 page)
25 May 2016Termination of appointment of Gary James Copeland as a secretary on 1 May 2016 (1 page)
25 May 2016Appointment of Miss Karolyn Scott as a secretary on 1 May 2016 (2 pages)
25 May 2016Appointment of Miss Karolyn Scott as a secretary on 1 May 2016 (2 pages)
2 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
(5 pages)
2 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
(5 pages)
2 September 2015Full accounts made up to 31 December 2014 (14 pages)
2 September 2015Full accounts made up to 31 December 2014 (14 pages)
26 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
(5 pages)
26 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
(5 pages)
23 September 2014Full accounts made up to 31 December 2013 (14 pages)
23 September 2014Full accounts made up to 31 December 2013 (14 pages)
17 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(5 pages)
17 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(5 pages)
4 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ All the provisions of the memorandum are to be treated as provisions of the companys articles 29/01/2014
(12 pages)
4 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ All the provisions of the memorandum are to be treated as provisions of the companys articles 29/01/2014
(12 pages)
4 February 2014Statement of company's objects (2 pages)
4 February 2014Statement of company's objects (2 pages)
16 September 2013Full accounts made up to 31 December 2012 (13 pages)
16 September 2013Full accounts made up to 31 December 2012 (13 pages)
25 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
25 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
4 July 2012Full accounts made up to 31 December 2011 (12 pages)
4 July 2012Full accounts made up to 31 December 2011 (12 pages)
14 May 2012Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
13 February 2012Appointment of Dr Luc Schultheiss as a director (3 pages)
13 February 2012Appointment of Dr Luc Schultheiss as a director (3 pages)
10 January 2012Termination of appointment of Fernando Fuenzalida as a director (2 pages)
10 January 2012Termination of appointment of Fernando Fuenzalida as a director (2 pages)
15 August 2011Full accounts made up to 31 December 2010 (14 pages)
15 August 2011Full accounts made up to 31 December 2010 (14 pages)
28 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (5 pages)
28 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (5 pages)
25 September 2010Full accounts made up to 31 December 2009 (15 pages)
25 September 2010Full accounts made up to 31 December 2009 (15 pages)
24 May 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
24 May 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
21 May 2010Director's details changed for Fernando Fuenzalida on 1 October 2009 (2 pages)
21 May 2010Director's details changed for Fernando Fuenzalida on 1 October 2009 (2 pages)
21 May 2010Director's details changed for Fernando Fuenzalida on 1 October 2009 (2 pages)
5 January 2010Solvency statement dated 22/12/09 (2 pages)
5 January 2010Statement by directors (2 pages)
5 January 2010Statement of capital on 5 January 2010
  • GBP 1
(4 pages)
5 January 2010Statement of capital on 5 January 2010
  • GBP 1
(4 pages)
5 January 2010Statement of capital on 5 January 2010
  • GBP 1
(4 pages)
5 January 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
5 January 2010Solvency statement dated 22/12/09 (2 pages)
5 January 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
5 January 2010Statement by directors (2 pages)
18 September 2009Re-registration of Memorandum and Articles (16 pages)
18 September 2009Application for reregistration from PLC to private (1 page)
18 September 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
18 September 2009Certificate of re-registration from Public Limited Company to Private (1 page)
18 September 2009Application for reregistration from PLC to private (1 page)
18 September 2009Re-registration of Memorandum and Articles (16 pages)
18 September 2009Certificate of re-registration from Public Limited Company to Private (1 page)
18 September 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
30 June 2009Full accounts made up to 31 December 2008 (19 pages)
30 June 2009Full accounts made up to 31 December 2008 (19 pages)
23 February 2009Return made up to 16/02/09; full list of members (3 pages)
23 February 2009Return made up to 16/02/09; full list of members (3 pages)
24 July 2008Full accounts made up to 31 December 2007 (19 pages)
24 July 2008Full accounts made up to 31 December 2007 (19 pages)
19 February 2008Return made up to 16/02/08; full list of members (2 pages)
19 February 2008Location of debenture register (1 page)
19 February 2008Location of register of members (1 page)
19 February 2008Return made up to 16/02/08; full list of members (2 pages)
19 February 2008Location of debenture register (1 page)
19 February 2008Registered office changed on 19/02/08 from: westgate house west auckland road faverdale darlington furham DL3 0PZ (1 page)
19 February 2008Registered office changed on 19/02/08 from: westgate house west auckland road faverdale darlington furham DL3 0PZ (1 page)
19 February 2008Location of register of members (1 page)
6 August 2007Full accounts made up to 31 December 2006 (16 pages)
6 August 2007Full accounts made up to 31 December 2006 (16 pages)
8 March 2007Return made up to 16/02/07; full list of members (7 pages)
8 March 2007Return made up to 16/02/07; full list of members (7 pages)
2 August 2006Full accounts made up to 31 December 2005 (18 pages)
2 August 2006Full accounts made up to 31 December 2005 (18 pages)
14 March 2006Return made up to 16/02/06; full list of members (7 pages)
14 March 2006Return made up to 16/02/06; full list of members (7 pages)
13 September 2005Full accounts made up to 31 December 2004 (17 pages)
13 September 2005Full accounts made up to 31 December 2004 (17 pages)
17 May 2005Director resigned (1 page)
17 May 2005Director resigned (1 page)
28 February 2005Return made up to 16/02/05; full list of members (7 pages)
28 February 2005Return made up to 16/02/05; full list of members (7 pages)
9 June 2004Full accounts made up to 31 December 2003 (18 pages)
9 June 2004Full accounts made up to 31 December 2003 (18 pages)
13 March 2004Return made up to 16/02/04; full list of members (7 pages)
13 March 2004Return made up to 16/02/04; full list of members (7 pages)
19 September 2003Full accounts made up to 31 December 2002 (17 pages)
19 September 2003Full accounts made up to 31 December 2002 (17 pages)
24 March 2003Auditor's resignation (2 pages)
24 March 2003Auditor's resignation (2 pages)
20 February 2003Return made up to 16/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 February 2003Return made up to 16/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 February 2003Registered office changed on 03/02/03 from: 23-27 victoria road darlington county durham DL1 5SF (1 page)
3 February 2003Registered office changed on 03/02/03 from: 23-27 victoria road darlington county durham DL1 5SF (1 page)
31 October 2002Full accounts made up to 31 December 2001 (17 pages)
31 October 2002Full accounts made up to 31 December 2001 (17 pages)
2 August 2002Delivery ext'd 3 mth 31/12/01 (1 page)
2 August 2002Delivery ext'd 3 mth 31/12/01 (1 page)
20 February 2002Return made up to 16/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 February 2002Return made up to 16/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 December 2001Full accounts made up to 31 December 2000 (17 pages)
4 December 2001Full accounts made up to 31 December 2000 (17 pages)
29 June 2001Registered office changed on 29/06/01 from: heighington lane newton aycliffe co durham DL5 6XZ (1 page)
29 June 2001Registered office changed on 29/06/01 from: heighington lane newton aycliffe co durham DL5 6XZ (1 page)
29 March 2001Return made up to 16/02/01; full list of members (8 pages)
29 March 2001Return made up to 16/02/01; full list of members (8 pages)
7 December 2000Full group accounts made up to 31 December 1999 (25 pages)
7 December 2000Full group accounts made up to 31 December 1999 (25 pages)
27 July 2000Delivery ext'd 3 mth 31/12/99 (1 page)
27 July 2000Delivery ext'd 3 mth 31/12/99 (1 page)
18 May 2000Return made up to 16/02/00; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 May 2000Return made up to 16/02/00; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 May 2000New director appointed (2 pages)
9 May 2000New director appointed (2 pages)
9 May 2000New director appointed (2 pages)
9 May 2000New director appointed (2 pages)
9 May 2000Director resigned (1 page)
9 May 2000New director appointed (2 pages)
9 May 2000New director appointed (2 pages)
9 May 2000Director resigned (1 page)
1 September 1999Director resigned (1 page)
1 September 1999Director resigned (1 page)
13 July 1999Full group accounts made up to 31 December 1998 (24 pages)
13 July 1999Full group accounts made up to 31 December 1998 (24 pages)
22 March 1999Return made up to 16/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
22 March 1999Return made up to 16/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
31 July 1998Full group accounts made up to 31 December 1997 (28 pages)
31 July 1998Full group accounts made up to 31 December 1997 (28 pages)
25 March 1998Return made up to 16/02/98; no change of members (4 pages)
25 March 1998Return made up to 16/02/98; no change of members (4 pages)
13 February 1998Director resigned (1 page)
13 February 1998Director resigned (1 page)
6 November 1997Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
6 November 1997Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
8 October 1997Director resigned (1 page)
8 October 1997Director resigned (1 page)
8 October 1997Director resigned (1 page)
8 October 1997Director resigned (1 page)
8 October 1997Director resigned (1 page)
8 October 1997Director resigned (1 page)
8 June 1997Ad 20/05/97--------- premium £ si [email protected]=3125 £ ic 7573531/7576656 (2 pages)
8 June 1997Ad 20/05/97--------- premium £ si [email protected]=3125 £ ic 7573531/7576656 (2 pages)
19 March 1997Return made up to 16/02/97; bulk list available separately (7 pages)
19 March 1997Return made up to 16/02/97; bulk list available separately (7 pages)
19 March 1997Ad 27/02/97--------- £ si [email protected]=65360 £ ic 7508171/7573531 (2 pages)
19 March 1997Ad 27/02/97--------- £ si [email protected]=65360 £ ic 7508171/7573531 (2 pages)
11 March 1997Ad 18/02/97--------- £ si [email protected]=100836 £ ic 7407335/7508171 (2 pages)
11 March 1997Ad 18/02/97--------- £ si [email protected]=100836 £ ic 7407335/7508171 (2 pages)
25 February 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
25 February 1997Full group accounts made up to 30 September 1996 (40 pages)
25 February 1997Full group accounts made up to 30 September 1996 (40 pages)
25 February 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
7 February 1997Director resigned (2 pages)
7 February 1997Director resigned (2 pages)
7 February 1997New director appointed (2 pages)
7 February 1997New director appointed (2 pages)
7 February 1997Director resigned (1 page)
7 February 1997Director resigned (1 page)
31 December 1996Auditor's resignation (2 pages)
31 December 1996Ad 13/11/96--------- £ si [email protected]=171 £ ic 7407164/7407335 (2 pages)
31 December 1996Ad 13/11/96--------- £ si [email protected]=171 £ ic 7407164/7407335 (2 pages)
31 December 1996Auditor's resignation (2 pages)
29 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 June 1996Ad 07/06/96--------- £ si [email protected]=1370 £ ic 7402367/7403737 (3 pages)
27 June 1996Ad 17/05/96--------- £ si [email protected]=3427 £ ic 7403737/7407164 (2 pages)
27 June 1996Ad 17/05/96--------- £ si [email protected]=3427 £ ic 7403737/7407164 (2 pages)
27 June 1996Ad 07/06/96--------- £ si [email protected]=1370 £ ic 7402367/7403737 (3 pages)
20 June 1996Memorandum and Articles of Association (8 pages)
20 June 1996Memorandum and Articles of Association (8 pages)
26 May 1996Ad 29/04/96--------- £ si [email protected]=5844 £ ic 7396523/7402367 (4 pages)
26 May 1996Ad 29/04/96--------- £ si [email protected]=5844 £ ic 7396523/7402367 (4 pages)
14 May 1996Full group accounts made up to 30 September 1995 (43 pages)
14 May 1996Full group accounts made up to 30 September 1995 (43 pages)
23 April 1996New director appointed (3 pages)
23 April 1996New director appointed (3 pages)
12 March 1996Return made up to 16/02/96; bulk list available separately (7 pages)
12 March 1996Return made up to 16/02/96; bulk list available separately (7 pages)
27 February 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 February 1996£ nc 8500000/12000000 23/01/96 (1 page)
27 February 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 February 1996£ nc 8500000/12000000 23/01/96 (1 page)
13 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(58 pages)
13 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(58 pages)
18 December 1995Registered office changed on 18/12/95 from: brinkburn road, darlington, co. Durham DL3 6DS (1 page)
18 December 1995Registered office changed on 18/12/95 from: brinkburn road, darlington, co. Durham DL3 6DS (1 page)
29 September 1995Ad 11/09/95--------- premium £ si [email protected]=622 £ ic 7382431/7383053 (2 pages)
29 September 1995Ad 11/09/95--------- premium £ si [email protected]=622 £ ic 7382431/7383053 (2 pages)
29 August 1995Ad 31/07/95--------- £ si [email protected]=1714 £ ic 7380717/7382431 (2 pages)
29 August 1995Ad 31/07/95--------- £ si [email protected]=1714 £ ic 7380717/7382431 (2 pages)
14 June 1995Ad 25/05/95--------- £ si [email protected]=4289 £ ic 7376428/7380717 (2 pages)
14 June 1995Ad 25/05/95--------- £ si [email protected]=4289 £ ic 7376428/7380717 (2 pages)
3 April 1995Full group accounts made up to 30 September 1994 (40 pages)
3 April 1995Full group accounts made up to 30 September 1994 (40 pages)
1 January 1995A selection of documents registered before 1 January 1995 (410 pages)
21 February 1985Accounts made up to 24 September 1984 (30 pages)
21 February 1985Accounts made up to 24 September 1984 (30 pages)
13 March 1984Accounts made up to 24 September 1983 (34 pages)
13 March 1984Accounts made up to 24 September 1983 (34 pages)
5 March 1982Certificate of re-registration from Private to Public Limited Company (1 page)
5 March 1982Certificate of re-registration from Private to Public Limited Company (1 page)
8 March 1977Accounts made up to 25 September 1976 (30 pages)
8 March 1977Accounts made up to 25 September 1976 (30 pages)
15 March 1976Annual return made up to 12/02/76 (9 pages)
15 March 1976Annual return made up to 12/02/76 (9 pages)
8 November 1945Company name changed\certificate issued on 08/11/45 (2 pages)
8 November 1945Company name changed\certificate issued on 08/11/45 (2 pages)
9 April 1920Certificate of incorporation (1 page)
9 April 1920Certificate of incorporation (1 page)
9 April 1920Incorporation (84 pages)