Company NameDM Message Limited
DirectorsMichael Mitchell and David Smith
Company StatusActive
Company Number01323578
CategoryPrivate Limited Company
Incorporation Date29 July 1977(46 years, 9 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMichael Mitchell
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2005(28 years, 4 months after company formation)
Appointment Duration18 years, 4 months
RoleCompany Director
Correspondence AddressCasa Amigo 426-3b
Camhino Das Searas Vilamoura
Quarteira
8125-417
Portugal
Director NameDavid Smith
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2006(29 years after company formation)
Appointment Duration17 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110 Delhurst Road
Birmingham
West Midlands
B44 9UU
Director NameMr Michael Mitchell
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(14 years, 4 months after company formation)
Appointment Duration9 years, 5 months (resigned 15 May 2001)
RoleProduction Director
Correspondence AddressThe Old Stables
Furnace Road
Blyth
Northumberland
NE24 4JW
Director NameMr David Kemp
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(14 years, 4 months after company formation)
Appointment Duration9 years, 1 month (resigned 25 January 2001)
RoleSales And Marketing  Director
Correspondence Address26 Beaumont Drive
Whitley Bay
Tyne & Wear
NE25 9UT
Secretary NameMr David Kemp
NationalityBritish
StatusResigned
Appointed12 December 1991(14 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 14 February 2000)
RoleSales And Marketing  Director
Correspondence Address26 Beaumont Drive
Whitley Bay
Tyne & Wear
NE25 9UT
Director NameMr Roderick Brett Welch
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2000(22 years, 6 months after company formation)
Appointment Duration12 months (resigned 05 February 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Newent Road
Northfield
West Midlands
B31 2ED
Director NameAndrew Patrick Fox
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2000(22 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 13 November 2000)
RoleCompany Director
Correspondence Address4 Silcotes Court
Wakefield
West Yorkshire
WF2 0UJ
Director NameMr Stuart James Mollekin
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2000(22 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 05 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Amberhill Way
Worsley
Manchester
M28 1YJ
Secretary NameMr Stuart James Mollekin
NationalityBritish
StatusResigned
Appointed15 February 2000(22 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 03 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Amberhill Way
Worsley
Manchester
M28 1YJ
Director NameDavid Blair
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2000(22 years, 12 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 05 February 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington Manor
Jubilee Road
Finchampstead
Berkshire
RG40 3SD
Director NameNigel Edward Fuller
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2001(23 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 May 2002)
RoleCompany Director
Correspondence AddressSt. Marys House
Fineshade
Northamptonshire
NN17 3BA
Director NameMr Anthony Douglas Dickinson
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2001(23 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 15 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Windsor Drive
Thrapston
Northamptonshire
NN14 4XH
Director NameMr Michael Siegfried Meyer
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2002(24 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 03 August 2006)
RoleDirector Of Companies
Country of ResidenceEngland
Correspondence Address53 Chelsea Crescent
Chelsea Harbour
London
SW10 0XB
Director NameMr Martin Anthony Cooke
Date of BirthMay 1964 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed07 March 2003(25 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 03 August 2006)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressUggool
Moycullen
Galway
Ireland
Secretary NameSean Martin Fowler
NationalityBritish
StatusResigned
Appointed08 September 2005(28 years, 1 month after company formation)
Appointment Duration10 months, 4 weeks (resigned 03 August 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Lanchester Green
The Chesters
Bedlington
Northumberland
NE22 6JP
Director NameMr Colin Stuart Johnston
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2006(29 years after company formation)
Appointment Duration1 year, 5 months (resigned 17 January 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Hillhead Cottages
Gibside, Burnopfield
Newcastle Upon Tyne
Tyne & Wear
NE16 6AB
Secretary NameMr Colin Stuart Johnston
NationalityBritish
StatusResigned
Appointed03 August 2006(29 years after company formation)
Appointment Duration1 year, 5 months (resigned 17 January 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Hillhead Cottages
Gibside, Burnopfield
Newcastle Upon Tyne
Tyne & Wear
NE16 6AB
Secretary NameL Gardner & Sons Limited (Corporation)
StatusResigned
Appointed03 May 2000(22 years, 9 months after company formation)
Appointment Duration7 months (resigned 04 December 2000)
Correspondence AddressBarton Hall
Hardy Street, Eccles
Manchester
M30 7WJ
Secretary NameDirect Message Secretarial Limited (Corporation)
StatusResigned
Appointed01 December 2000(23 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 08 September 2005)
Correspondence AddressBarton Hall
Hardy Street Eccles
Manchester
M30 7WJ

Contact

Telephone01670 367030
Telephone regionMorpeth

Location

Registered AddressRmt
Gosforth Park Avenue
Newcastle
NE12 8EG
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Financials

Year2014
Turnover£2,248,000
Gross Profit£92,000
Net Worth-£702,000
Current Liabilities£2,946,000

Accounts

Latest Accounts28 February 2006 (18 years, 2 months ago)
Next Accounts Due28 December 2007 (overdue)
Accounts CategoryFull
Accounts Year End28 February

Returns

Next Return Due15 June 2017 (overdue)

Charges

16 January 1987Delivered on: 26 January 1987
Satisfied on: 13 March 2003
Persons entitled: Barclays Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: One safan press brake type cncb-80-3000 M.C.no K2117 one safan guillotine type VS255-4.M.C.no.84980 One miller/interlas T.I.G. welder.M.C.no.005479.
Fully Satisfied
9 December 1986Delivered on: 16 December 1986
Satisfied on: 5 March 2005
Persons entitled: Investors in Industry PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that piece or parcel of land situated on the blyth industrial estate at blyth in the county of northumberland. 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
2 November 2001Delivered on: 18 September 2002
Satisfied on: 13 March 2003
Persons entitled: Barclays Bank PLC as Agent and Trustee for the Finance Parties

Classification: Supplementary security agreement
Secured details: All obligations and liabilities whatsoever due or to become due from each obligor to each finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The intellectual property rights purchased pursuant to an agreement dated 30/8/2002; see form 395 for details. See the mortgage charge document for full details.
Fully Satisfied
27 February 2001Delivered on: 18 September 2002
Satisfied on: 13 March 2003
Persons entitled: Barclays Bank PLC as Agent and Trustee for the Finance Parties

Classification: Security agreement
Secured details: All obligations and liabilities whatsoever due or to become due from each obligor to each finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The business and the assets pursuant to an agreement dated 30/8/2002; see form 395 for details. See the mortgage charge document for full details.
Fully Satisfied
5 February 2001Delivered on: 18 September 2002
Satisfied on: 13 March 2003
Persons entitled: Barclays Bank PLC as Agent and Trustee for the Finance Parties

Classification: Security agreement
Secured details: All obligations and liabilities whatsoever due or to become due from each obligor to each finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The business and the assets pursuant to an agreement dated 30/8/2002; see form 395 for details. See the mortgage charge document for full details.
Fully Satisfied
5 February 2001Delivered on: 16 February 2001
Satisfied on: 13 March 2003
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All present and future obligations and liabilities due or to become due from each obligor (as defined) to the chargee (the "agent") as agent and trustee for the finance parties (as defined in the credit agreement) under each finance document and 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.
Fully Satisfied
28 February 2000Delivered on: 17 March 2000
Satisfied on: 28 February 2001
Persons entitled: Barclays Bank PLC as Agent and Trustee for the Finance Parties

Classification: Security agreement
Secured details: All present and future obligations and liabilites and of the obligor to any finance party under each finance document except for any obligation which if it were so included would result in the deed contravening section 151 of the companies act 1985.
Particulars: F/H land and buildings on the south side of spencer road blyth industrial estate blyth t/no ND46405 together with. 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.
Fully Satisfied
12 July 1989Delivered on: 2 August 1989
Satisfied on: 18 March 2000
Persons entitled: Barclays 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: Land & buildings on south side of spencer road, blyth ind est blyth, northumberland title no. Nd 46405.
Fully Satisfied
16 January 2006Delivered on: 17 January 2006
Satisfied on: 9 August 2006
Persons entitled: Euro Sales Finance PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first legal mortgage all property, by way of fixed charge the f/h and l/h properties all fixtures and fittings and fixed plant and machinery all goodwill unpaid and/or uncalled capital all intellectual property all stocks shares bonds and securities all loan capital all non-vesting debts. By way of floating charge all other property assets and rights.
Fully Satisfied
14 September 2005Delivered on: 29 September 2005
Satisfied on: 9 August 2006
Persons entitled: Brillington Limited,Tim Bohan Limited and Maria Murphy

Classification: Legal charge
Secured details: All monies due or to become due from direct meaasge group limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H spencer road blyht industrial estate blyth northumberland t/no nd 46405 the benefit of all covenants and rights relating to the property,the proceed sof each policy of insurance. See the mortgage charge document for full details.
Fully Satisfied
14 September 2005Delivered on: 29 September 2005
Satisfied on: 9 August 2006
Persons entitled: Brillington Limited,Tim Bohan and Maria Murphy

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any f/h or l/h property,all fixtures and fittings,all the plant and machinery,vehicles and computer equipment. See the mortgage charge document for full details.
Fully Satisfied
17 February 2005Delivered on: 24 February 2005
Satisfied on: 22 July 2006
Persons entitled: Barclays 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.
Fully Satisfied
25 February 2003Delivered on: 6 March 2003
Satisfied on: 19 January 2006
Persons entitled: Barclays Bank PLC as Agent and Trustee for the Finance Parties

Classification: A security agreement
Secured details: All obligations and liabilities whatsoever due or to become due from each obligor to each finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the freehold property known as spencer road blyth industrial estate blyth northumberland NE24 5TG. All estates or interests in any freehold or leasehold property now belonging to it, and all group shares held by it and/or any nominee on its behalf and all related rights accruing to the group shares. See the mortgage charge document for full details.
Fully Satisfied
11 February 1987Delivered on: 19 February 1987
Satisfied on: 5 March 2005
Persons entitled: British Coal Enterprise Limited

Classification: Secured debenture
Secured details: £60,000 due or to become due from the company to the chargee.
Particulars: F/H unit BT9/8 spencer road blyth industrial estate blyth in northumberland. 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
16 November 1982Delivered on: 22 November 1982
Satisfied on: 28 February 2001
Persons entitled: Barclays 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 charge over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital. Together with all buildings fixtures (including trade fixtures) and fixed plant and machinery.
Fully Satisfied
26 September 2007Delivered on: 29 September 2007
Persons entitled: Colin Johnston

Classification: Legal charge and debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill book debts buildings fixtures plant and machinery. See the mortgage charge document for full details.
Outstanding
23 August 2006Delivered on: 25 August 2006
Persons entitled: Hsbc 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.
Outstanding
3 August 2006Delivered on: 5 August 2006
Persons entitled: Davenham Trust PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The equipment being: 1 lvd hst C31/6 elgo 85 guillotine no 26552-1999, 1 lvd delta 1250 lb tk cnc punch no 24250-1997, 1 lvd ppeb-eq 80/25 mnc 95 cnc press brake no 24585-1997 with mnc 95/c control, for details of further equipment charged, please refer to form 395,. see the mortgage charge document for full details.
Outstanding
3 August 2006Delivered on: 5 August 2006
Persons entitled: Davenham Trade Finance Limited

Classification: Invoice finance agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All book and other debts revenues and claims present and future and all things in action due or owing. See the mortgage charge document for full details.
Outstanding
3 August 2006Delivered on: 5 August 2006
Persons entitled: Davenham Trade Finance Limited

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 and uncalled capital,. See the mortgage charge document for full details.
Outstanding

Filing History

24 August 2015Restoration by order of the court (4 pages)
9 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 June 2009Notice of move from Administration to Dissolution (5 pages)
9 June 2009Administrator's progress report to 29 May 2009 (10 pages)
20 May 2009Administrator's progress report to 14 April 2009 (15 pages)
22 October 2008Administrator's progress report to 14 October 2008 (9 pages)
22 October 2008Notice of extension of period of Administration (1 page)
18 July 2008Appointment terminated director anthony dickinson (1 page)
16 May 2008Administrator's progress report to 14 October 2008 (10 pages)
9 February 2008Statement of affairs (12 pages)
21 January 2008Secretary resigned;director resigned (1 page)
28 December 2007Company name changed direct message LIMITED\certificate issued on 28/12/07 (2 pages)
10 December 2007Statement of administrator's proposal (18 pages)
28 October 2007Registered office changed on 28/10/07 from: direct message spencer road blyth riverside park blyth northumberland NE24 5TG (1 page)
26 October 2007Appointment of an administrator (1 page)
29 September 2007Particulars of mortgage/charge (3 pages)
31 July 2007Return made up to 01/06/07; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
23 October 2006Full accounts made up to 28 February 2006 (18 pages)
17 October 2006Return made up to 01/06/06; full list of members (9 pages)
25 August 2006Particulars of mortgage/charge (3 pages)
24 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sales section 320 03/08/06
(21 pages)
16 August 2006Director resigned (1 page)
16 August 2006Registered office changed on 16/08/06 from: 18-19 princewood road corby northamptonshire NN17 4AP (1 page)
16 August 2006Director resigned (1 page)
16 August 2006Secretary resigned (1 page)
11 August 2006New director appointed (2 pages)
11 August 2006New secretary appointed;new director appointed (2 pages)
9 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
5 August 2006Particulars of mortgage/charge (7 pages)
5 August 2006Particulars of mortgage/charge (3 pages)
5 August 2006Particulars of mortgage/charge (3 pages)
22 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
4 February 2006Full accounts made up to 28 February 2005 (19 pages)
19 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2006Particulars of mortgage/charge (7 pages)
12 January 2006New director appointed (2 pages)
6 October 2005Registered office changed on 06/10/05 from: barton hall hardy street eccles manchester M30 7WJ (1 page)
29 September 2005Particulars of mortgage/charge (11 pages)
29 September 2005Particulars of mortgage/charge (7 pages)
21 September 2005Full accounts made up to 29 February 2004 (19 pages)
20 September 2005Secretary resigned (1 page)
20 September 2005New secretary appointed (1 page)
8 July 2005Return made up to 01/06/05; full list of members (3 pages)
5 March 2005Declaration of satisfaction of mortgage/charge (1 page)
5 March 2005Declaration of satisfaction of mortgage/charge (1 page)
24 February 2005Particulars of mortgage/charge (9 pages)
28 June 2004Return made up to 01/06/04; full list of members (7 pages)
28 June 2004Secretary's particulars changed (1 page)
4 May 2004Director resigned (1 page)
20 February 2004Company name changed direct message (uk) LIMITED\certificate issued on 20/02/04 (2 pages)
10 July 2003Return made up to 01/06/03; full list of members (7 pages)
22 May 2003Full accounts made up to 31 August 2002 (22 pages)
15 April 2003Accounting reference date extended from 31/08/03 to 28/02/04 (1 page)
26 March 2003New director appointed (2 pages)
13 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
11 March 2003Ad 25/02/03--------- £ si 3750000@1=3750000 £ ic 1080001/4830001 (2 pages)
11 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 March 2003Ad 25/02/03--------- £ si 2000000@1=2000000 £ ic 4830001/6830001 (2 pages)
11 March 2003Nc inc already adjusted 25/02/03 (1 page)
7 March 2003Declaration of assistance for shares acquisition (12 pages)
7 March 2003Resolutions
  • RES13 ‐ Agreements 25/02/03
(2 pages)
6 March 2003Particulars of mortgage/charge (12 pages)
5 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 March 2003Nc inc already adjusted 25/02/03 (3 pages)
30 January 2003Auditor's resignation (1 page)
23 September 2002Statement of affairs (4 pages)
23 September 2002Ad 30/08/02--------- £ si 1@1=1 £ ic 1080000/1080001 (2 pages)
18 September 2002Particulars of property mortgage/charge (6 pages)
18 September 2002Particulars of property mortgage/charge (6 pages)
18 September 2002Particulars of property mortgage/charge (5 pages)
16 September 2002Ad 30/08/02--------- £ si 1000000@1=1000000 £ ic 80000/1080000 (2 pages)
16 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 September 2002Nc inc already adjusted 30/08/02 (1 page)
2 September 2002Company name changed symtol engineering LIMITED\certificate issued on 02/09/02 (2 pages)
18 July 2002Location of debenture register (1 page)
18 July 2002Registered office changed on 18/07/02 from: unit 6 riverwey industrial park alton hampshire GU34 2QL (1 page)
18 July 2002Location of register of members (1 page)
28 June 2002New director appointed (3 pages)
20 June 2002Return made up to 01/06/02; full list of members (5 pages)
15 June 2002Director resigned (1 page)
10 December 2001Full accounts made up to 31 August 2001 (19 pages)
13 July 2001Return made up to 01/06/01; full list of members (7 pages)
4 July 2001Director resigned (2 pages)
28 June 2001New director appointed (2 pages)
16 June 2001Secretary's particulars changed (1 page)
16 June 2001Location of register of members (1 page)
16 June 2001Location of debenture register (1 page)
28 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
28 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2001Particulars of mortgage/charge (10 pages)
15 February 2001Declaration of assistance for shares acquisition (7 pages)
15 February 2001Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
12 February 2001Auditor's resignation (1 page)
9 February 2001Director resigned (1 page)
9 February 2001New director appointed (3 pages)
9 February 2001Director resigned (1 page)
8 February 2001Director resigned (1 page)
22 January 2001Full accounts made up to 31 August 2000 (18 pages)
5 January 2001Registered office changed on 05/01/01 from: barton hall hardy street eccles manchester M30 7WJ (1 page)
27 December 2000Secretary resigned (1 page)
14 December 2000New secretary appointed (2 pages)
5 December 2000Director resigned (1 page)
3 August 2000New director appointed (2 pages)
8 June 2000Return made up to 01/06/00; full list of members (8 pages)
19 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(7 pages)
19 May 2000S-div conve 10/05/00 (1 page)
16 May 2000Secretary resigned (1 page)
16 May 2000New secretary appointed (2 pages)
10 April 2000Registered office changed on 10/04/00 from: barton hall hardy street, eccles manchester lancashire M30 7WA (1 page)
30 March 2000Registered office changed on 30/03/00 from: barton hall hardy street, eccles manchester lancashire M30 7WA (1 page)
30 March 2000New director appointed (4 pages)
30 March 2000Director resigned (1 page)
30 March 2000New director appointed (3 pages)
18 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
17 March 2000New secretary appointed;new director appointed (2 pages)
17 March 2000Particulars of mortgage/charge (9 pages)
17 March 2000Secretary resigned (1 page)
17 March 2000Registered office changed on 17/03/00 from: spencer road blyth industrial estate blyth northumberland NE24 5TG (1 page)
16 March 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
16 March 2000Declaration of assistance for shares acquisition (8 pages)
16 March 2000Accounting reference date shortened from 30/09/00 to 31/08/00 (1 page)
7 March 2000Accounts for a medium company made up to 30 September 1999 (23 pages)
6 March 2000Auditor's resignation (1 page)
12 January 2000Return made up to 12/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 June 1999Accounts for a medium company made up to 30 September 1998 (23 pages)
29 January 1999Return made up to 12/12/98; full list of members (5 pages)
17 April 1998Accounts for a small company made up to 30 September 1997 (6 pages)
12 February 1998Return made up to 12/12/97; full list of members (5 pages)
14 March 1997Accounts for a small company made up to 30 September 1996 (7 pages)
4 February 1997Return made up to 12/12/96; full list of members (5 pages)
16 October 1996Director's particulars changed (1 page)
9 February 1996Accounts for a small company made up to 30 September 1995 (7 pages)
29 November 1995Return made up to 12/12/95; no change of members (4 pages)
12 September 1995Return made up to 12/12/94; full list of members (10 pages)
25 July 1995Accounts for a small company made up to 30 September 1994 (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (26 pages)
1 January 1995A selection of documents registered before 1 January 1995 (75 pages)
19 February 1994Accounts for a small company made up to 30 September 1993 (6 pages)
7 January 1994Return made up to 12/12/93; full list of members (5 pages)
3 March 1993Return made up to 12/12/92; full list of members (5 pages)
17 January 1993Full accounts made up to 30 September 1992 (14 pages)
20 May 1992Full accounts made up to 30 September 1991 (11 pages)
2 December 1991Return made up to 12/12/91; no change of members (4 pages)
29 April 1991Accounts for a small company made up to 30 September 1990 (11 pages)
29 April 1991Return made up to 31/12/90; no change of members (6 pages)
6 February 1991Notice of resolution removing auditor (1 page)
18 October 1990Accounts for a small company made up to 30 September 1989 (8 pages)
12 March 1990Return made up to 12/12/89; full list of members (4 pages)
20 October 1989Accounts for a small company made up to 30 September 1988 (6 pages)
2 August 1989Particulars of mortgage/charge (3 pages)
10 January 1989Return made up to 14/12/88; full list of members (4 pages)
20 October 1988Accounts for a small company made up to 30 September 1987 (7 pages)
11 February 1988Return made up to 30/12/87; full list of members (4 pages)
11 February 1988Registered office changed on 11/02/88 from: unit 9A cowley road blyth industrial estate blyth northumberland NE24 5TF (1 page)
17 August 1987Accounts for a small company made up to 30 September 1986 (2 pages)
19 February 1987Particulars of mortgage/charge (4 pages)
19 February 1987Return made up to 13/11/86; full list of members (4 pages)
26 January 1987Particulars of mortgage/charge (3 pages)
16 December 1986Particulars of mortgage/charge (6 pages)
29 July 1977Incorporation (18 pages)