Company NameMoore Control And Engineering Limited
Company StatusDissolved
Company Number01657928
CategoryPrivate Limited Company
Incorporation Date12 August 1982(41 years, 8 months ago)
Dissolution Date10 May 2022 (1 year, 11 months ago)
Previous NamesCrewtree Limited and Moore Control And Engineering Plc

Business Activity

Section CManufacturing
SIC 33110Repair of fabricated metal products

Directors

Director NameKevin Francis Hunt
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish,American
StatusClosed
Appointed16 January 2007(24 years, 5 months after company formation)
Appointment Duration15 years, 3 months (closed 10 May 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2148 Looscan Lane
Houston
Texas 77019
United States
Director NameMr Paul James Hunt
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2019(36 years, 6 months after company formation)
Appointment Duration3 years, 2 months (closed 10 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHaydock House Wetherby Close
Portrack Interchange Business Park
Stockton-On-Tees
North Yorkshire
TS18 2SL
Director NameWilliam Fred Edwards
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(9 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 16 March 1992)
RoleCacountant
Correspondence AddressWhite Ghyll
49a The Green, Brafferton
Darlington
County Durham
DL1 3LA
Director NameMr Alan Moore
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(9 years, 1 month after company formation)
Appointment Duration13 years, 11 months (resigned 31 August 2005)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressPoplar House Farm
South Broughton
Middlesbrough
Cleveland
TS9 7HN
Secretary NameWilliam Fred Edwards
NationalityBritish
StatusResigned
Appointed08 October 1991(9 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 16 March 1992)
RoleCompany Director
Correspondence AddressWhite Ghyll
49a The Green, Brafferton
Darlington
County Durham
DL1 3LA
Director NameMrs Deidre Moore
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(9 years, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 08 December 2000)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressPoplar House
Great Broughton
Middlesbrough
Cleveland
TS9 7HN
Secretary NameMrs Deidre Moore
NationalityBritish
StatusResigned
Appointed16 March 1992(9 years, 7 months after company formation)
Appointment Duration9 years, 10 months (resigned 06 February 2002)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressPoplar House
Great Broughton
Middlesbrough
Cleveland
TS9 7HN
Director NameMr Stephen Doughty
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1994(11 years, 6 months after company formation)
Appointment Duration12 years, 11 months (resigned 31 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Fewston Close
Hartlepool
TS26 0QN
Director NameMark Peter Cone
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1995(12 years, 11 months after company formation)
Appointment Duration11 years, 6 months (resigned 31 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Olivers Gardens
Staindrop
Darlington
County Durham
DL2 3XF
Director NameMr Karl David Moore
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1995(12 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 30 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Manor Drive
Hilton
Yarm
Cleveland
TS15 9LE
Director NameMr Patrick Mc Donough
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1996(14 years after company formation)
Appointment Duration9 years (resigned 31 August 2005)
RoleEngineering
Correspondence Address25 Sandy Flatts Lane
Middlesbrough
Cleveland
TS5 7YY
Secretary NameNicola Jane Rhodes
NationalityBritish
StatusResigned
Appointed06 February 2002(19 years, 6 months after company formation)
Appointment Duration2 years (resigned 01 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Clarkson Court
Hartlepool
Cleveland
TS25 5HP
Director NameNicola Jane Rhodes
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2003(20 years, 6 months after company formation)
Appointment Duration1 year (resigned 01 March 2004)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address16 Clarkson Court
Hartlepool
Cleveland
TS25 5HP
Secretary NameMr Stephen Doughty
NationalityBritish
StatusResigned
Appointed01 March 2004(21 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Fewston Close
Hartlepool
TS26 0QN
Director NameAdrian Thompson
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2004(22 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 January 2007)
RoleCompany Director
Correspondence Address46 Mountston Close
Hartlepool
Cleveland
TS26 0LR
Director NameKen Hayward
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2007(24 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Cleveland Avenue
Stokesley
Middlesbrough
Cleveland
TS9 5EZ
Secretary NameLouise Dunstan
NationalityBritish
StatusResigned
Appointed16 January 2007(24 years, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 19 November 2015)
RoleCompany Director
Correspondence Address54 Aldenham Road
Guisborough
Cleveland
TS14 8LD
Director NameMr David Andrew Bowden
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2014(31 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 24 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPennine House Hurricane Court Concorde Way
Preston Farm Industrial Estate
Stockton On Tees
TS18 3TL
Director NameMr Bernard William Thomas McCallum
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2015(33 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 25 February 2019)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence AddressHaydock House Wetherby Close
Portrack Interchange Business Park
Stockton-On-Tees
North Yorkshire
TS18 2SL

Contact

Websitemceplc.com
Telephone07 793622267
Telephone regionMobile

Location

Registered AddressHaydock House Wetherby Close
Portrack Interchange Business Park
Stockton-On-Tees
North Yorkshire
TS18 2SL
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardNorton South
Built Up AreaTeesside

Shareholders

268k at £1Valvtechnologies Llc
100.00%
Ordinary

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Charges

21 October 2005Delivered on: 3 March 2006
Persons entitled: Valvtechnologies Llc

Classification: Share pledge agreement
Secured details: All monies due or to become due from the company or mce group PLC to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Interest in any ordinary shares of the capital stock, any shares of common stock, any stock options, warrants or other rights and any equity equivalents or other similar rights. See the mortgage charge document for full details.
Outstanding
14 October 2002Delivered on: 15 October 2002
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
13 June 1994Delivered on: 14 June 1994
Persons entitled: Midland Bank 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: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding
31 March 2000Delivered on: 7 April 2000
Satisfied on: 24 September 2005
Persons entitled: Nmb-Heller Limited

Classification: Fixed and floating charge over all assets
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.
Fully Satisfied
12 May 1994Delivered on: 18 May 1994
Satisfied on: 24 September 2005
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: Crofton house, crofton road, portrack, stockton on tees, cleveland. 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.
Fully Satisfied

Filing History

10 May 2022Final Gazette dissolved via compulsory strike-off (1 page)
22 February 2022First Gazette notice for compulsory strike-off (1 page)
1 October 2021Accounts for a dormant company made up to 31 January 2021 (5 pages)
20 January 2021Total exemption full accounts made up to 31 January 2020 (6 pages)
21 December 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
12 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
13 September 2019Accounts for a dormant company made up to 31 January 2019 (5 pages)
25 February 2019Appointment of Mr Paul James Hunt as a director on 25 February 2019 (2 pages)
25 February 2019Termination of appointment of Bernard William Thomas Mccallum as a director on 25 February 2019 (1 page)
6 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
12 September 2018Accounts for a dormant company made up to 31 January 2018 (6 pages)
25 May 2018Registered office address changed from Pennine House Concorde Way Preston Farm Industrial Estate Stockton on Tees Cleveland TS18 3TL to Haydock House Wetherby Close Portrack Interchange Business Park Stockton-on-Tees North Yorkshire TS18 2SL on 25 May 2018 (1 page)
13 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
18 June 2017Accounts for a dormant company made up to 31 January 2017 (6 pages)
18 June 2017Accounts for a dormant company made up to 31 January 2017 (6 pages)
9 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
9 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
29 July 2016Accounts for a dormant company made up to 31 January 2016 (7 pages)
29 July 2016Accounts for a dormant company made up to 31 January 2016 (7 pages)
17 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 268,000
(4 pages)
17 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 268,000
(4 pages)
19 November 2015Termination of appointment of Louise Dunstan as a secretary on 19 November 2015 (1 page)
19 November 2015Termination of appointment of Louise Dunstan as a secretary on 19 November 2015 (1 page)
12 November 2015Accounts for a dormant company made up to 31 January 2015 (7 pages)
12 November 2015Accounts for a dormant company made up to 31 January 2015 (7 pages)
26 October 2015Appointment of Mr Bernard William Thomas Mccallum as a director on 23 October 2015 (2 pages)
26 October 2015Appointment of Mr Bernard William Thomas Mccallum as a director on 23 October 2015 (2 pages)
17 December 2014Termination of appointment of David Andrew Bowden as a director on 24 October 2014 (1 page)
17 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 268,000
(4 pages)
17 December 2014Termination of appointment of David Andrew Bowden as a director on 24 October 2014 (1 page)
17 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 268,000
(4 pages)
30 April 2014Accounts for a dormant company made up to 31 January 2014 (7 pages)
30 April 2014Accounts for a dormant company made up to 31 January 2014 (7 pages)
28 February 2014Appointment of David Andrew Bowden as a director (3 pages)
28 February 2014Appointment of David Andrew Bowden as a director (3 pages)
19 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 268,000
(4 pages)
19 December 2013Termination of appointment of Ken Hayward as a director (1 page)
19 December 2013Termination of appointment of Ken Hayward as a director (1 page)
19 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 268,000
(4 pages)
20 September 2013Accounts for a dormant company made up to 31 January 2013 (8 pages)
20 September 2013Accounts for a dormant company made up to 31 January 2013 (8 pages)
18 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
18 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
16 July 2012Full accounts made up to 31 January 2012 (12 pages)
16 July 2012Full accounts made up to 31 January 2012 (12 pages)
25 April 2012Sect 519 aud (1 page)
25 April 2012Sect 519 aud (1 page)
19 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
19 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
20 October 2011Full accounts made up to 31 January 2011 (12 pages)
20 October 2011Full accounts made up to 31 January 2011 (12 pages)
10 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
10 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
9 December 2010Director's details changed for Ken Hayward on 9 December 2010 (2 pages)
9 December 2010Director's details changed for Ken Hayward on 9 December 2010 (2 pages)
9 December 2010Director's details changed for Ken Hayward on 9 December 2010 (2 pages)
28 October 2010Full accounts made up to 31 January 2010 (12 pages)
28 October 2010Full accounts made up to 31 January 2010 (12 pages)
9 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
9 December 2009Director's details changed for Kevin Francis Hunt on 8 December 2009 (2 pages)
9 December 2009Director's details changed for Kevin Francis Hunt on 8 December 2009 (2 pages)
9 December 2009Director's details changed for Kevin Francis Hunt on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Ken Hayward on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Ken Hayward on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Ken Hayward on 8 December 2009 (2 pages)
19 November 2009Full accounts made up to 31 January 2009 (12 pages)
19 November 2009Full accounts made up to 31 January 2009 (12 pages)
4 February 2009Return made up to 30/11/08; full list of members (3 pages)
4 February 2009Return made up to 30/11/08; full list of members (3 pages)
27 November 2008Full accounts made up to 31 January 2008 (12 pages)
27 November 2008Full accounts made up to 31 January 2008 (12 pages)
6 March 2008Group of companies' accounts made up to 31 January 2007 (26 pages)
6 March 2008Group of companies' accounts made up to 31 January 2007 (26 pages)
28 January 2008Return made up to 30/11/07; full list of members (3 pages)
28 January 2008Return made up to 30/11/07; full list of members (3 pages)
25 March 2007Director resigned (1 page)
25 March 2007Secretary resigned;director resigned (1 page)
25 March 2007Director resigned (1 page)
25 March 2007Director resigned (1 page)
25 March 2007Secretary resigned;director resigned (1 page)
25 March 2007Director resigned (1 page)
9 March 2007Return made up to 30/11/06; full list of members (8 pages)
9 March 2007Return made up to 30/11/06; full list of members (8 pages)
28 February 2007New secretary appointed (1 page)
28 February 2007New director appointed (1 page)
28 February 2007New director appointed (1 page)
28 February 2007New director appointed (1 page)
28 February 2007New secretary appointed (1 page)
28 February 2007New director appointed (1 page)
16 February 2007Auditor's resignation (1 page)
16 February 2007Auditor's resignation (1 page)
26 January 2007Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
26 January 2007Certificate of re-registration from Public Limited Company to Private (1 page)
26 January 2007Certificate of re-registration from Public Limited Company to Private (1 page)
26 January 2007Application for reregistration from PLC to private (1 page)
26 January 2007Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
26 January 2007Re-registration of Memorandum and Articles (11 pages)
26 January 2007Re-registration of Memorandum and Articles (11 pages)
26 January 2007Application for reregistration from PLC to private (1 page)
6 January 2007Accounting reference date extended from 31/07/06 to 31/01/07 (1 page)
6 January 2007Accounting reference date extended from 31/07/06 to 31/01/07 (1 page)
17 November 2006Notice of completion of voluntary arrangement (2 pages)
17 November 2006Voluntary arrangement supervisor's abstract of receipts and payments to 10 November 2006 (2 pages)
17 November 2006Notice of completion of voluntary arrangement (2 pages)
17 November 2006Voluntary arrangement supervisor's abstract of receipts and payments to 5 October 2006 (2 pages)
17 November 2006Voluntary arrangement supervisor's abstract of receipts and payments to 10 November 2006 (2 pages)
17 November 2006Voluntary arrangement supervisor's abstract of receipts and payments to 5 October 2006 (2 pages)
17 November 2006Voluntary arrangement supervisor's abstract of receipts and payments to 5 October 2006 (2 pages)
1 November 2006Group of companies' accounts made up to 31 July 2005 (32 pages)
1 November 2006Group of companies' accounts made up to 31 July 2005 (32 pages)
20 July 2006Return made up to 30/11/05; full list of members (8 pages)
20 July 2006Return made up to 30/11/05; full list of members (8 pages)
3 March 2006Particulars of mortgage/charge (7 pages)
3 March 2006Particulars of mortgage/charge (7 pages)
1 March 2006Delivery ext'd 3 mth 31/07/05 (2 pages)
1 March 2006Delivery ext'd 3 mth 31/07/05 (2 pages)
8 December 2005Voluntary arrangement supervisor's abstract of receipts and payments to 5 October 2005 (7 pages)
8 December 2005Voluntary arrangement supervisor's abstract of receipts and payments to 5 October 2005 (7 pages)
8 December 2005Voluntary arrangement supervisor's abstract of receipts and payments to 5 October 2005 (7 pages)
17 November 2005Return made up to 30/11/04; full list of members (8 pages)
17 November 2005Return made up to 30/11/04; full list of members (8 pages)
10 November 2005Director resigned (1 page)
10 November 2005Director resigned (1 page)
10 November 2005Director resigned (1 page)
10 November 2005Director resigned (1 page)
24 September 2005Declaration of satisfaction of mortgage/charge (1 page)
24 September 2005Declaration of satisfaction of mortgage/charge (1 page)
24 September 2005Declaration of satisfaction of mortgage/charge (1 page)
24 September 2005Declaration of satisfaction of mortgage/charge (1 page)
25 April 2005Group of companies' accounts made up to 31 July 2004 (36 pages)
25 April 2005Group of companies' accounts made up to 31 July 2004 (36 pages)
25 February 2005Delivery ext'd 3 mth 31/07/04 (2 pages)
25 February 2005Delivery ext'd 3 mth 31/07/04 (2 pages)
10 December 2004Voluntary arrangement supervisor's abstract of receipts and payments to 5 October 2004 (8 pages)
10 December 2004Voluntary arrangement supervisor's abstract of receipts and payments to 5 October 2004 (8 pages)
10 December 2004Voluntary arrangement supervisor's abstract of receipts and payments to 5 October 2004 (8 pages)
16 November 2004New director appointed (2 pages)
16 November 2004New director appointed (2 pages)
17 March 2004Secretary resigned;director resigned (1 page)
17 March 2004New secretary appointed (2 pages)
17 March 2004New secretary appointed (2 pages)
17 March 2004Secretary resigned;director resigned (1 page)
4 March 2004Group of companies' accounts made up to 31 July 2003 (45 pages)
4 March 2004Group of companies' accounts made up to 31 July 2003 (45 pages)
12 December 2003Director resigned (1 page)
12 December 2003Director resigned (1 page)
26 November 2003Return made up to 30/11/03; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 November 2003Return made up to 30/11/03; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 October 2003Notice to Registrar of companies voluntary arrangement taking effect (2 pages)
9 October 2003Notice to Registrar of companies voluntary arrangement taking effect (2 pages)
11 April 2003New director appointed (2 pages)
11 April 2003New director appointed (2 pages)
1 March 2003Group of companies' accounts made up to 31 July 2002 (41 pages)
1 March 2003Group of companies' accounts made up to 31 July 2002 (41 pages)
13 December 2002Return made up to 30/11/02; no change of members
  • 363(288) ‐ Secretary resigned
(10 pages)
13 December 2002Return made up to 30/11/02; no change of members
  • 363(288) ‐ Secretary resigned
(10 pages)
4 December 2002Amended group of companies' accounts made up to 31 July 2001 (45 pages)
4 December 2002Amended group of companies' accounts made up to 31 July 2001 (45 pages)
15 October 2002Particulars of mortgage/charge (3 pages)
15 October 2002Particulars of mortgage/charge (3 pages)
8 March 2002Full accounts made up to 31 July 2001 (21 pages)
8 March 2002Full accounts made up to 31 July 2001 (21 pages)
20 February 2002New secretary appointed (2 pages)
20 February 2002New secretary appointed (2 pages)
21 January 2002Return made up to 30/11/01; full list of members (9 pages)
21 January 2002Return made up to 30/11/01; full list of members (9 pages)
27 December 2000Full group accounts made up to 31 July 2000 (37 pages)
27 December 2000Full group accounts made up to 31 July 2000 (37 pages)
27 December 2000Secretary resigned (2 pages)
27 December 2000Secretary resigned (2 pages)
4 December 2000Return made up to 30/11/00; full list of members (10 pages)
4 December 2000Return made up to 30/11/00; full list of members (10 pages)
21 September 2000Registered office changed on 21/09/00 from: grange business centre belasis avenue billingham cleveland TS23 1LG (2 pages)
21 September 2000Registered office changed on 21/09/00 from: grange business centre belasis avenue billingham cleveland TS23 1LG (2 pages)
7 April 2000Particulars of mortgage/charge (4 pages)
7 April 2000Particulars of mortgage/charge (4 pages)
7 January 2000Full group accounts made up to 31 July 1999 (35 pages)
7 January 2000Full group accounts made up to 31 July 1999 (35 pages)
5 January 2000Return made up to 30/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 January 2000Return made up to 30/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 December 1999Amended full group accounts made up to 31 July 1998 (20 pages)
10 December 1999Amended full group accounts made up to 31 July 1998 (17 pages)
10 December 1999Amended full group accounts made up to 31 July 1998 (17 pages)
10 December 1999Amended full group accounts made up to 31 July 1998 (20 pages)
9 December 1998Return made up to 30/11/98; full list of members (8 pages)
9 December 1998Return made up to 30/11/98; full list of members (8 pages)
21 October 1998Full accounts made up to 31 July 1998 (20 pages)
21 October 1998Full accounts made up to 31 July 1998 (20 pages)
12 January 1998Return made up to 30/11/97; no change of members
  • 363(287) ‐ Registered office changed on 12/01/98
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 January 1998Ad 25/02/94--------- £ si 199000@1 (2 pages)
12 January 1998Ad 01/08/89--------- £ si 998@1 (2 pages)
12 January 1998Return made up to 30/11/97; no change of members
  • 363(287) ‐ Registered office changed on 12/01/98
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 January 1998Ad 12/07/95--------- £ si 18000@1 (2 pages)
12 January 1998Ad 12/07/95--------- £ si 18000@1 (2 pages)
12 January 1998Ad 01/08/89--------- £ si 998@1 (2 pages)
12 January 1998Ad 25/02/94--------- £ si 199000@1 (2 pages)
23 December 1997Full accounts made up to 31 July 1997 (17 pages)
23 December 1997Full accounts made up to 31 July 1997 (17 pages)
5 December 1996Return made up to 30/11/96; no change of members (6 pages)
5 December 1996Return made up to 30/11/96; no change of members (6 pages)
22 November 1996Full accounts made up to 31 July 1996 (20 pages)
22 November 1996Full accounts made up to 31 July 1996 (20 pages)
11 September 1996New director appointed (2 pages)
11 September 1996New director appointed (2 pages)
18 December 1995Return made up to 30/11/95; full list of members (8 pages)
18 December 1995Return made up to 30/11/95; full list of members (8 pages)
4 October 1995Full accounts made up to 31 July 1995 (19 pages)
4 October 1995Full accounts made up to 31 July 1995 (19 pages)
12 September 1995£ nc 260000/318000 12/07/95 (1 page)
12 September 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
12 September 1995£ nc 260000/318000 12/07/95 (1 page)
12 September 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (69 pages)
14 June 1994Particulars of mortgage/charge (3 pages)
14 June 1994Particulars of mortgage/charge (3 pages)
18 May 1994Particulars of mortgage/charge (3 pages)
18 May 1994Particulars of mortgage/charge (3 pages)
15 April 1994Re-registration of Memorandum and Articles (11 pages)
15 April 1994Re-registration of Memorandum and Articles (11 pages)