Durham
DH1 1TW
Director Name | Mr Keith Joseph Clark |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 May 2011(39 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months (closed 30 March 2020) |
Role | Architect |
Country of Residence | England |
Correspondence Address | Somerford Buildings Norfolk Street Sunderland Tyne & Wear SR1 1EE |
Director Name | Mr Harry Phipps-Clark |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 May 2011(39 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months (closed 30 March 2020) |
Role | Retail Sales |
Country of Residence | United Kingdom |
Correspondence Address | Somerford Buildings Norfolk Street Sunderland Tyne & Wear SR1 1EE |
Director Name | Mrs Janis Phipps-Clark |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 May 2011(39 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months (closed 30 March 2020) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Somerford Buildings Nofolk Street Sunderland Tyne & Wear SR1 1EE |
Secretary Name | Mrs Janis Phipps-Clark |
---|---|
Status | Closed |
Appointed | 03 August 2011(39 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 30 March 2020) |
Role | Company Director |
Correspondence Address | Bede House 3 Belmont Business Park Durham DH1 1TW |
Director Name | Mrs Michelle Phipps |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1992(20 years, 5 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 10 May 2007) |
Role | Merchandising Director |
Correspondence Address | South Lodge Belle Vue Lane East Boldon Tyne & Wear NE36 0AN |
Director Name | Mr Graeme Ratcliffe |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1992(20 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 10 July 1998) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lulsgate Hylton Manor Sunderland Tyne & Wear SR5 3JY |
Director Name | William Alfred David Timmis |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1992(20 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 09 September 1994) |
Role | Managing Director |
Correspondence Address | 2 Brook Close Endon Stoke On Trent Staffordshire ST9 9HB |
Secretary Name | Mr Graeme Ratcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1992(20 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 10 July 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lulsgate Hylton Manor Sunderland Tyne & Wear SR5 3JY |
Director Name | Mr Anthony Geoffrey Houldsworth |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(22 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 March 1997) |
Role | Sales And Marketing Director |
Correspondence Address | Haven House Foxhills Road Lytchett Matravers Poole Dorset BH16 6BD |
Secretary Name | Mrs Michelle Phipps |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1998(26 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 10 September 2007) |
Role | Company Director |
Correspondence Address | South Lodge Belle Vue Lane East Boldon Tyne & Wear NE36 0AN |
Director Name | Shaun Burke |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2005(33 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 03 August 2011) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Moor Lane East Boldon Tyne & Wear NE36 0AH |
Director Name | Gordon Thompson |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2005(33 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 03 August 2011) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | Moor Lane East Boldon Tyne & Wear NE36 0AH |
Secretary Name | Shaun Burke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(33 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 03 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Moor Lane East Boldon Tyne & Wear NE36 0AH |
Website | mayflower-glass.com |
---|
Registered Address | Bede House 3 Belmont Business Park Durham DH1 1TW |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Belmont |
Ward | Belmont |
Built Up Area | Durham |
Address Matches | Over 60 other UK companies use this postal address |
33 at £1 | Shaun Burke 6.60% Ordinary |
---|---|
252 at £1 | Gloria Phipps 50.40% Ordinary |
200 at £1 | Janis Phipps-clark 40.00% Ordinary |
15 at £1 | Gordon Thompson 3.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £523,210 |
Cash | £949 |
Current Liabilities | £505,685 |
Latest Accounts | 31 August 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
24 February 2011 | Delivered on: 26 February 2011 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the south west side of moor lane east boldon t/no TY246275 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
---|---|
2 July 1998 | Delivered on: 14 July 1998 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company 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. See the mortgage charge document for full details. Outstanding |
8 March 1995 | Delivered on: 9 March 1995 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Former doxford buildings, new pallion road, sunderland t/n ty 241090. together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Outstanding |
18 February 1986 | Delivered on: 21 February 1986 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H & l/h land & buildings situate in east boldon tyne & wear. Outstanding |
29 December 1983 | Delivered on: 5 January 1984 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and premises on the suth east side of whitburn road, east boldon, tyne y wear. Tn: dv 2300. Outstanding |
29 December 1983 | Delivered on: 5 January 1984 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the:- undertaking and all property and assets present and future including book debts uncalced capital. Outstanding |
30 March 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 December 2019 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
9 October 2019 | Registered office address changed from Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY to Bede House 3 Belmont Business Park Durham DH1 1TW on 9 October 2019 (2 pages) |
30 August 2019 | Liquidators' statement of receipts and payments to 22 June 2019 (14 pages) |
17 July 2018 | Appointment of a voluntary liquidator (3 pages) |
23 June 2018 | Notice of move from Administration case to Creditors Voluntary Liquidation (18 pages) |
21 May 2018 | Statement of administrator's revised proposal (4 pages) |
21 May 2018 | Result of meeting of creditors (3 pages) |
8 February 2018 | Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard TS22 5TB to Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY on 8 February 2018 (2 pages) |
6 January 2018 | Administrator's progress report (18 pages) |
28 December 2017 | Notice of extension of period of Administration (3 pages) |
28 December 2017 | Notice of extension of period of Administration (3 pages) |
25 July 2017 | Administrator's progress report (19 pages) |
25 July 2017 | Administrator's progress report (19 pages) |
10 March 2017 | Result of meeting of creditors (25 pages) |
10 March 2017 | Result of meeting of creditors (25 pages) |
16 February 2017 | Statement of administrator's proposal (24 pages) |
16 February 2017 | Statement of administrator's proposal (24 pages) |
10 January 2017 | Registered office address changed from Moor Lane. East Boldon Tyne & Wear NE36 0AQ to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 10 January 2017 (2 pages) |
10 January 2017 | Registered office address changed from Moor Lane. East Boldon Tyne & Wear NE36 0AQ to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 10 January 2017 (2 pages) |
7 January 2017 | Appointment of an administrator (1 page) |
7 January 2017 | Appointment of an administrator (1 page) |
10 November 2016 | Confirmation statement made on 8 November 2016 with updates (4 pages) |
10 November 2016 | Confirmation statement made on 8 November 2016 with updates (4 pages) |
17 October 2016 | Register inspection address has been changed from Somerford Buildings Norfolk Street Sunderland Tyne & Wear SR1 1EE England to Mayflower Glass Moor Lane East Boldon Tyne and Wear NE36 0AQ (1 page) |
17 October 2016 | Register inspection address has been changed from Somerford Buildings Norfolk Street Sunderland Tyne & Wear SR1 1EE England to Mayflower Glass Moor Lane East Boldon Tyne and Wear NE36 0AQ (1 page) |
17 October 2016 | Confirmation statement made on 18 August 2016 with updates (6 pages) |
17 October 2016 | Confirmation statement made on 18 August 2016 with updates (6 pages) |
14 October 2016 | Register(s) moved to registered inspection location Somerford Buildings Norfolk Street Sunderland Tyne & Wear SR1 1EE (1 page) |
14 October 2016 | Register(s) moved to registered inspection location Somerford Buildings Norfolk Street Sunderland Tyne & Wear SR1 1EE (1 page) |
16 February 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
16 February 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
2 September 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
8 June 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
8 June 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
20 August 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
3 June 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
3 June 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
22 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
4 June 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
23 August 2012 | Register(s) moved to registered inspection location (1 page) |
23 August 2012 | Register inspection address has been changed (1 page) |
23 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (7 pages) |
23 August 2012 | Registered office address changed from Moor Lane East Boldon Tyne & Wear NE36 0AH on 23 August 2012 (1 page) |
23 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (7 pages) |
23 August 2012 | Register(s) moved to registered inspection location (1 page) |
23 August 2012 | Register inspection address has been changed (1 page) |
23 August 2012 | Registered office address changed from Moor Lane East Boldon Tyne & Wear NE36 0AH on 23 August 2012 (1 page) |
15 June 2012 | Amended accounts made up to 31 August 2011 (7 pages) |
15 June 2012 | Amended accounts made up to 31 August 2011 (7 pages) |
1 June 2012 | Accounts for a dormant company made up to 31 August 2011 (7 pages) |
1 June 2012 | Accounts for a dormant company made up to 31 August 2011 (7 pages) |
18 August 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (7 pages) |
18 August 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (7 pages) |
3 August 2011 | Termination of appointment of Shaun Burke as a secretary (1 page) |
3 August 2011 | Appointment of Mrs Janis Phipps-Clark as a secretary (1 page) |
3 August 2011 | Termination of appointment of Shaun Burke as a secretary (1 page) |
3 August 2011 | Termination of appointment of Shaun Burke as a director (1 page) |
3 August 2011 | Termination of appointment of Shaun Burke as a director (1 page) |
3 August 2011 | Termination of appointment of Gordon Thompson as a director (1 page) |
3 August 2011 | Appointment of Mrs Janis Phipps-Clark as a secretary (1 page) |
3 August 2011 | Termination of appointment of Gordon Thompson as a director (1 page) |
19 May 2011 | Appointment of Mr Harry Phipps-Clark as a director (2 pages) |
19 May 2011 | Appointment of Janis Phipps-Clark as a director (2 pages) |
19 May 2011 | Appointment of Mr Keith Joseph Clark as a director (2 pages) |
19 May 2011 | Appointment of Mr Harry Phipps-Clark as a director (2 pages) |
19 May 2011 | Appointment of Janis Phipps-Clark as a director (2 pages) |
19 May 2011 | Appointment of Mr Keith Joseph Clark as a director (2 pages) |
26 February 2011 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
26 February 2011 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
28 January 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
28 January 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
17 December 2010 | Annual return made up to 17 December 2010 with a full list of shareholders (4 pages) |
17 December 2010 | Annual return made up to 17 December 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Director's details changed for Gordon Thompson on 18 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Harry Phipps on 18 August 2010 (2 pages) |
31 August 2010 | Secretary's details changed for Shaun Burke on 18 August 2010 (1 page) |
31 August 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Director's details changed for Shaun Burke on 18 August 2010 (2 pages) |
31 August 2010 | Secretary's details changed for Shaun Burke on 18 August 2010 (1 page) |
31 August 2010 | Director's details changed for Harry Phipps on 18 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Gordon Thompson on 18 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Shaun Burke on 18 August 2010 (2 pages) |
31 August 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
19 August 2009 | Return made up to 18/08/09; full list of members (4 pages) |
19 August 2009 | Return made up to 18/08/09; full list of members (4 pages) |
4 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
4 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
10 September 2008 | Return made up to 18/08/08; full list of members (4 pages) |
10 September 2008 | Return made up to 18/08/08; full list of members (4 pages) |
1 September 2008 | Appointment terminated director michelle phipps (1 page) |
1 September 2008 | Director's change of particulars / harry phipps / 18/08/2008 (1 page) |
1 September 2008 | Director's change of particulars / harry phipps / 18/08/2008 (1 page) |
1 September 2008 | Appointment terminated director michelle phipps (1 page) |
8 May 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
8 May 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
19 September 2007 | Secretary resigned (1 page) |
19 September 2007 | Secretary resigned (1 page) |
12 September 2007 | Return made up to 18/08/07; full list of members (3 pages) |
12 September 2007 | Return made up to 18/08/07; full list of members (3 pages) |
2 June 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
2 June 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
20 April 2007 | Return made up to 18/08/06; no change of members (8 pages) |
20 April 2007 | Return made up to 18/08/06; no change of members (8 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
17 February 2006 | New secretary appointed (2 pages) |
17 February 2006 | New secretary appointed (2 pages) |
5 October 2005 | New director appointed (2 pages) |
5 October 2005 | New director appointed (2 pages) |
5 October 2005 | New director appointed (2 pages) |
5 October 2005 | New director appointed (2 pages) |
26 August 2005 | Return made up to 18/08/05; full list of members (2 pages) |
26 August 2005 | Return made up to 18/08/05; full list of members (2 pages) |
28 June 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
28 June 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
23 August 2004 | Return made up to 18/08/04; full list of members (7 pages) |
23 August 2004 | Return made up to 18/08/04; full list of members (7 pages) |
3 April 2004 | Accounts for a small company made up to 31 August 2003 (9 pages) |
3 April 2004 | Accounts for a small company made up to 31 August 2003 (9 pages) |
19 September 2003 | Return made up to 18/08/03; full list of members (7 pages) |
19 September 2003 | Return made up to 18/08/03; full list of members (7 pages) |
6 April 2003 | Accounts for a small company made up to 31 August 2002 (8 pages) |
6 April 2003 | Accounts for a small company made up to 31 August 2002 (8 pages) |
20 September 2002 | Return made up to 18/08/02; full list of members (7 pages) |
20 September 2002 | Return made up to 18/08/02; full list of members (7 pages) |
22 February 2002 | Accounts for a medium company made up to 31 August 2001 (21 pages) |
22 February 2002 | Accounts for a medium company made up to 31 August 2001 (21 pages) |
17 September 2001 | Return made up to 18/08/01; full list of members (6 pages) |
17 September 2001 | Return made up to 18/08/01; full list of members (6 pages) |
9 May 2001 | Accounts for a medium company made up to 31 August 2000 (21 pages) |
9 May 2001 | Accounts for a medium company made up to 31 August 2000 (21 pages) |
2 October 2000 | Accounts for a medium company made up to 31 August 1999 (21 pages) |
2 October 2000 | Accounts for a medium company made up to 31 August 1999 (21 pages) |
13 September 2000 | Return made up to 18/08/00; full list of members (6 pages) |
13 September 2000 | Return made up to 18/08/00; full list of members (6 pages) |
29 June 2000 | Delivery ext'd 3 mth 31/08/99 (1 page) |
29 June 2000 | Delivery ext'd 3 mth 31/08/99 (1 page) |
29 June 1999 | Accounts for a medium company made up to 31 August 1998 (22 pages) |
29 June 1999 | Accounts for a medium company made up to 31 August 1998 (22 pages) |
17 March 1999 | Accounts for a medium company made up to 31 August 1997 (21 pages) |
17 March 1999 | Accounts for a medium company made up to 31 August 1997 (21 pages) |
30 July 1998 | New secretary appointed (2 pages) |
30 July 1998 | Secretary resigned;director resigned (1 page) |
30 July 1998 | Secretary resigned;director resigned (1 page) |
30 July 1998 | New secretary appointed (2 pages) |
12 May 1998 | Delivery ext'd 3 mth 31/08/97 (1 page) |
12 May 1998 | Delivery ext'd 3 mth 31/08/97 (1 page) |
23 April 1998 | Accounts for a medium company made up to 31 August 1996 (19 pages) |
23 April 1998 | Accounts for a medium company made up to 31 August 1996 (19 pages) |
14 October 1997 | Return made up to 18/08/97; no change of members (4 pages) |
14 October 1997 | Return made up to 18/08/97; no change of members (4 pages) |
5 August 1997 | Accounts for a medium company made up to 31 August 1995 (19 pages) |
5 August 1997 | Accounts for a medium company made up to 31 August 1995 (19 pages) |
2 July 1997 | Delivery ext'd 3 mth 31/08/96 (2 pages) |
2 July 1997 | Delivery ext'd 3 mth 31/08/96 (2 pages) |
3 June 1997 | Director resigned (1 page) |
3 June 1997 | Director resigned (1 page) |
30 August 1996 | Return made up to 18/08/96; full list of members (6 pages) |
30 August 1996 | Return made up to 18/08/96; full list of members (6 pages) |
7 June 1996 | Delivery ext'd 3 mth 31/08/95 (2 pages) |
7 June 1996 | Delivery ext'd 3 mth 31/08/95 (2 pages) |
8 September 1995 | Return made up to 18/08/95; no change of members (4 pages) |
8 September 1995 | Return made up to 18/08/95; no change of members (4 pages) |
23 May 1995 | Delivery ext'd 3 mth 31/08/94 (2 pages) |
23 May 1995 | Delivery ext'd 3 mth 31/08/94 (2 pages) |
9 March 1995 | Particulars of mortgage/charge (10 pages) |
9 March 1995 | Particulars of mortgage/charge (10 pages) |
10 January 1995 | New director appointed (2 pages) |
10 January 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
11 October 1994 | Director resigned (2 pages) |
11 October 1994 | Director resigned (2 pages) |
25 August 1993 | Return made up to 18/08/93; full list of members (5 pages) |
25 August 1993 | Return made up to 18/08/93; full list of members (5 pages) |
8 September 1992 | Return made up to 18/08/92; no change of members (6 pages) |
8 September 1992 | Return made up to 18/08/92; no change of members (6 pages) |
8 May 1992 | New director appointed (2 pages) |
8 May 1992 | New director appointed (2 pages) |
24 June 1991 | Return made up to 18/04/91; change of members (7 pages) |
24 June 1991 | Return made up to 18/04/91; change of members (7 pages) |
13 September 1990 | Director resigned (4 pages) |
13 September 1990 | Director resigned (4 pages) |
4 September 1990 | Return made up to 18/04/90; full list of members (4 pages) |
4 September 1990 | Return made up to 18/04/90; full list of members (4 pages) |
31 August 1990 | Company name changed lab-glass (whitburn) LIMITED\certificate issued on 01/09/90 (2 pages) |
31 August 1990 | Company name changed lab-glass (whitburn) LIMITED\certificate issued on 01/09/90 (2 pages) |
12 July 1990 | Director resigned (2 pages) |
12 July 1990 | Director resigned (2 pages) |
1 May 1990 | £ ic 1000/500 20/04/90 £ sr 500@1=500 (1 page) |
1 May 1990 | £ ic 1000/500 20/04/90 £ sr 500@1=500 (1 page) |
20 April 1990 | New director appointed (2 pages) |
20 April 1990 | New director appointed (2 pages) |
17 April 1990 | Secretary resigned;new secretary appointed (2 pages) |
17 April 1990 | Secretary resigned;new secretary appointed (2 pages) |
17 May 1989 | Return made up to 03/03/89; full list of members (4 pages) |
17 May 1989 | Return made up to 03/03/89; full list of members (4 pages) |
13 April 1988 | Director resigned (2 pages) |
13 April 1988 | Director resigned (2 pages) |
13 April 1988 | Return made up to 26/02/88; full list of members (4 pages) |
13 April 1988 | Return made up to 26/02/88; full list of members (4 pages) |
23 March 1987 | Return made up to 06/03/87; full list of members (4 pages) |
23 March 1987 | Return made up to 06/03/87; full list of members (4 pages) |
3 May 1986 | Return made up to 17/04/86; full list of members (4 pages) |
3 May 1986 | Return made up to 17/04/86; full list of members (4 pages) |
3 March 1972 | Certificate of incorporation (1 page) |
3 March 1972 | Incorporation (17 pages) |
3 March 1972 | Incorporation (17 pages) |
3 March 1972 | Certificate of incorporation (1 page) |