Houston
Texas 77019
United States
Director Name | Mr Paul James Hunt |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 February 2019(36 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 10 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Haydock House Wetherby Close Portrack Interchange Business Park Stockton-On-Tees North Yorkshire TS18 2SL |
Director Name | William Fred Edwards |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1991(9 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 16 March 1992) |
Role | Cacountant |
Correspondence Address | White Ghyll 49a The Green, Brafferton Darlington County Durham DL1 3LA |
Director Name | Mr Alan Moore |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1991(9 years, 1 month after company formation) |
Appointment Duration | 13 years, 11 months (resigned 31 August 2005) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Poplar House Farm South Broughton Middlesbrough Cleveland TS9 7HN |
Secretary Name | William Fred Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1991(9 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 16 March 1992) |
Role | Company Director |
Correspondence Address | White Ghyll 49a The Green, Brafferton Darlington County Durham DL1 3LA |
Director Name | Mrs Deidre Moore |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(9 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 08 December 2000) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Poplar House Great Broughton Middlesbrough Cleveland TS9 7HN |
Secretary Name | Mrs Deidre Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(9 years, 7 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 06 February 2002) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Poplar House Great Broughton Middlesbrough Cleveland TS9 7HN |
Director Name | Mr Stephen Doughty |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1994(11 years, 6 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 31 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Fewston Close Hartlepool TS26 0QN |
Director Name | Mark Peter Cone |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1995(12 years, 11 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 31 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Olivers Gardens Staindrop Darlington County Durham DL2 3XF |
Director Name | Mr Karl David Moore |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1995(12 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 September 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Manor Drive Hilton Yarm Cleveland TS15 9LE |
Director Name | Mr Patrick Mc Donough |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1996(14 years after company formation) |
Appointment Duration | 9 years (resigned 31 August 2005) |
Role | Engineering |
Correspondence Address | 25 Sandy Flatts Lane Middlesbrough Cleveland TS5 7YY |
Secretary Name | Nicola Jane Rhodes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2002(19 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 01 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Clarkson Court Hartlepool Cleveland TS25 5HP |
Director Name | Nicola Jane Rhodes |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2003(20 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 01 March 2004) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 16 Clarkson Court Hartlepool Cleveland TS25 5HP |
Secretary Name | Mr Stephen Doughty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(21 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Fewston Close Hartlepool TS26 0QN |
Director Name | Adrian Thompson |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2004(22 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 January 2007) |
Role | Company Director |
Correspondence Address | 46 Mountston Close Hartlepool Cleveland TS26 0LR |
Director Name | Ken Hayward |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2007(24 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Cleveland Avenue Stokesley Middlesbrough Cleveland TS9 5EZ |
Secretary Name | Louise Dunstan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2007(24 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 19 November 2015) |
Role | Company Director |
Correspondence Address | 54 Aldenham Road Guisborough Cleveland TS14 8LD |
Director Name | Mr David Andrew Bowden |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2014(31 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 24 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pennine House Hurricane Court Concorde Way Preston Farm Industrial Estate Stockton On Tees TS18 3TL |
Director Name | Mr Bernard William Thomas McCallum |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2015(33 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 February 2019) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | Haydock House Wetherby Close Portrack Interchange Business Park Stockton-On-Tees North Yorkshire TS18 2SL |
Website | mceplc.com |
---|---|
Telephone | 07 793622267 |
Telephone region | Mobile |
Registered Address | Haydock House Wetherby Close Portrack Interchange Business Park Stockton-On-Tees North Yorkshire TS18 2SL |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Ward | Norton South |
Built Up Area | Teesside |
268k at £1 | Valvtechnologies Llc 100.00% Ordinary |
---|
Latest Accounts | 31 January 2021 (3 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
21 October 2005 | Delivered 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 2002 | Delivered 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 1994 | Delivered 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 2000 | Delivered 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 1994 | Delivered 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 |
10 May 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 February 2022 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2021 | Accounts for a dormant company made up to 31 January 2021 (5 pages) |
20 January 2021 | Total exemption full accounts made up to 31 January 2020 (6 pages) |
21 December 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
12 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
13 September 2019 | Accounts for a dormant company made up to 31 January 2019 (5 pages) |
25 February 2019 | Appointment of Mr Paul James Hunt as a director on 25 February 2019 (2 pages) |
25 February 2019 | Termination of appointment of Bernard William Thomas Mccallum as a director on 25 February 2019 (1 page) |
6 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
12 September 2018 | Accounts for a dormant company made up to 31 January 2018 (6 pages) |
25 May 2018 | Registered 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 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
13 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
18 June 2017 | Accounts for a dormant company made up to 31 January 2017 (6 pages) |
18 June 2017 | Accounts for a dormant company made up to 31 January 2017 (6 pages) |
9 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
9 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
29 July 2016 | Accounts for a dormant company made up to 31 January 2016 (7 pages) |
29 July 2016 | Accounts for a dormant company made up to 31 January 2016 (7 pages) |
17 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
19 November 2015 | Termination of appointment of Louise Dunstan as a secretary on 19 November 2015 (1 page) |
19 November 2015 | Termination of appointment of Louise Dunstan as a secretary on 19 November 2015 (1 page) |
12 November 2015 | Accounts for a dormant company made up to 31 January 2015 (7 pages) |
12 November 2015 | Accounts for a dormant company made up to 31 January 2015 (7 pages) |
26 October 2015 | Appointment of Mr Bernard William Thomas Mccallum as a director on 23 October 2015 (2 pages) |
26 October 2015 | Appointment of Mr Bernard William Thomas Mccallum as a director on 23 October 2015 (2 pages) |
17 December 2014 | Termination of appointment of David Andrew Bowden as a director on 24 October 2014 (1 page) |
17 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Termination of appointment of David Andrew Bowden as a director on 24 October 2014 (1 page) |
17 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
30 April 2014 | Accounts for a dormant company made up to 31 January 2014 (7 pages) |
30 April 2014 | Accounts for a dormant company made up to 31 January 2014 (7 pages) |
28 February 2014 | Appointment of David Andrew Bowden as a director (3 pages) |
28 February 2014 | Appointment of David Andrew Bowden as a director (3 pages) |
19 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Termination of appointment of Ken Hayward as a director (1 page) |
19 December 2013 | Termination of appointment of Ken Hayward as a director (1 page) |
19 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
20 September 2013 | Accounts for a dormant company made up to 31 January 2013 (8 pages) |
20 September 2013 | Accounts for a dormant company made up to 31 January 2013 (8 pages) |
18 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
18 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Full accounts made up to 31 January 2012 (12 pages) |
16 July 2012 | Full accounts made up to 31 January 2012 (12 pages) |
25 April 2012 | Sect 519 aud (1 page) |
25 April 2012 | Sect 519 aud (1 page) |
19 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
19 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
20 October 2011 | Full accounts made up to 31 January 2011 (12 pages) |
20 October 2011 | Full accounts made up to 31 January 2011 (12 pages) |
10 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
10 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
9 December 2010 | Director's details changed for Ken Hayward on 9 December 2010 (2 pages) |
9 December 2010 | Director's details changed for Ken Hayward on 9 December 2010 (2 pages) |
9 December 2010 | Director's details changed for Ken Hayward on 9 December 2010 (2 pages) |
28 October 2010 | Full accounts made up to 31 January 2010 (12 pages) |
28 October 2010 | Full accounts made up to 31 January 2010 (12 pages) |
9 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Director's details changed for Kevin Francis Hunt on 8 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Kevin Francis Hunt on 8 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Kevin Francis Hunt on 8 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Ken Hayward on 8 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Ken Hayward on 8 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Ken Hayward on 8 December 2009 (2 pages) |
19 November 2009 | Full accounts made up to 31 January 2009 (12 pages) |
19 November 2009 | Full accounts made up to 31 January 2009 (12 pages) |
4 February 2009 | Return made up to 30/11/08; full list of members (3 pages) |
4 February 2009 | Return made up to 30/11/08; full list of members (3 pages) |
27 November 2008 | Full accounts made up to 31 January 2008 (12 pages) |
27 November 2008 | Full accounts made up to 31 January 2008 (12 pages) |
6 March 2008 | Group of companies' accounts made up to 31 January 2007 (26 pages) |
6 March 2008 | Group of companies' accounts made up to 31 January 2007 (26 pages) |
28 January 2008 | Return made up to 30/11/07; full list of members (3 pages) |
28 January 2008 | Return made up to 30/11/07; full list of members (3 pages) |
25 March 2007 | Director resigned (1 page) |
25 March 2007 | Secretary resigned;director resigned (1 page) |
25 March 2007 | Director resigned (1 page) |
25 March 2007 | Director resigned (1 page) |
25 March 2007 | Secretary resigned;director resigned (1 page) |
25 March 2007 | Director resigned (1 page) |
9 March 2007 | Return made up to 30/11/06; full list of members (8 pages) |
9 March 2007 | Return made up to 30/11/06; full list of members (8 pages) |
28 February 2007 | New secretary appointed (1 page) |
28 February 2007 | New director appointed (1 page) |
28 February 2007 | New director appointed (1 page) |
28 February 2007 | New director appointed (1 page) |
28 February 2007 | New secretary appointed (1 page) |
28 February 2007 | New director appointed (1 page) |
16 February 2007 | Auditor's resignation (1 page) |
16 February 2007 | Auditor's resignation (1 page) |
26 January 2007 | Resolutions
|
26 January 2007 | Certificate of re-registration from Public Limited Company to Private (1 page) |
26 January 2007 | Certificate of re-registration from Public Limited Company to Private (1 page) |
26 January 2007 | Application for reregistration from PLC to private (1 page) |
26 January 2007 | Resolutions
|
26 January 2007 | Re-registration of Memorandum and Articles (11 pages) |
26 January 2007 | Re-registration of Memorandum and Articles (11 pages) |
26 January 2007 | Application for reregistration from PLC to private (1 page) |
6 January 2007 | Accounting reference date extended from 31/07/06 to 31/01/07 (1 page) |
6 January 2007 | Accounting reference date extended from 31/07/06 to 31/01/07 (1 page) |
17 November 2006 | Notice of completion of voluntary arrangement (2 pages) |
17 November 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 November 2006 (2 pages) |
17 November 2006 | Notice of completion of voluntary arrangement (2 pages) |
17 November 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 October 2006 (2 pages) |
17 November 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 November 2006 (2 pages) |
17 November 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 October 2006 (2 pages) |
17 November 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 October 2006 (2 pages) |
1 November 2006 | Group of companies' accounts made up to 31 July 2005 (32 pages) |
1 November 2006 | Group of companies' accounts made up to 31 July 2005 (32 pages) |
20 July 2006 | Return made up to 30/11/05; full list of members (8 pages) |
20 July 2006 | Return made up to 30/11/05; full list of members (8 pages) |
3 March 2006 | Particulars of mortgage/charge (7 pages) |
3 March 2006 | Particulars of mortgage/charge (7 pages) |
1 March 2006 | Delivery ext'd 3 mth 31/07/05 (2 pages) |
1 March 2006 | Delivery ext'd 3 mth 31/07/05 (2 pages) |
8 December 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 October 2005 (7 pages) |
8 December 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 October 2005 (7 pages) |
8 December 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 October 2005 (7 pages) |
17 November 2005 | Return made up to 30/11/04; full list of members (8 pages) |
17 November 2005 | Return made up to 30/11/04; full list of members (8 pages) |
10 November 2005 | Director resigned (1 page) |
10 November 2005 | Director resigned (1 page) |
10 November 2005 | Director resigned (1 page) |
10 November 2005 | Director resigned (1 page) |
24 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 2005 | Group of companies' accounts made up to 31 July 2004 (36 pages) |
25 April 2005 | Group of companies' accounts made up to 31 July 2004 (36 pages) |
25 February 2005 | Delivery ext'd 3 mth 31/07/04 (2 pages) |
25 February 2005 | Delivery ext'd 3 mth 31/07/04 (2 pages) |
10 December 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 October 2004 (8 pages) |
10 December 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 October 2004 (8 pages) |
10 December 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 October 2004 (8 pages) |
16 November 2004 | New director appointed (2 pages) |
16 November 2004 | New director appointed (2 pages) |
17 March 2004 | Secretary resigned;director resigned (1 page) |
17 March 2004 | New secretary appointed (2 pages) |
17 March 2004 | New secretary appointed (2 pages) |
17 March 2004 | Secretary resigned;director resigned (1 page) |
4 March 2004 | Group of companies' accounts made up to 31 July 2003 (45 pages) |
4 March 2004 | Group of companies' accounts made up to 31 July 2003 (45 pages) |
12 December 2003 | Director resigned (1 page) |
12 December 2003 | Director resigned (1 page) |
26 November 2003 | Return made up to 30/11/03; no change of members
|
26 November 2003 | Return made up to 30/11/03; no change of members
|
9 October 2003 | Notice to Registrar of companies voluntary arrangement taking effect (2 pages) |
9 October 2003 | Notice to Registrar of companies voluntary arrangement taking effect (2 pages) |
11 April 2003 | New director appointed (2 pages) |
11 April 2003 | New director appointed (2 pages) |
1 March 2003 | Group of companies' accounts made up to 31 July 2002 (41 pages) |
1 March 2003 | Group of companies' accounts made up to 31 July 2002 (41 pages) |
13 December 2002 | Return made up to 30/11/02; no change of members
|
13 December 2002 | Return made up to 30/11/02; no change of members
|
4 December 2002 | Amended group of companies' accounts made up to 31 July 2001 (45 pages) |
4 December 2002 | Amended group of companies' accounts made up to 31 July 2001 (45 pages) |
15 October 2002 | Particulars of mortgage/charge (3 pages) |
15 October 2002 | Particulars of mortgage/charge (3 pages) |
8 March 2002 | Full accounts made up to 31 July 2001 (21 pages) |
8 March 2002 | Full accounts made up to 31 July 2001 (21 pages) |
20 February 2002 | New secretary appointed (2 pages) |
20 February 2002 | New secretary appointed (2 pages) |
21 January 2002 | Return made up to 30/11/01; full list of members (9 pages) |
21 January 2002 | Return made up to 30/11/01; full list of members (9 pages) |
27 December 2000 | Full group accounts made up to 31 July 2000 (37 pages) |
27 December 2000 | Full group accounts made up to 31 July 2000 (37 pages) |
27 December 2000 | Secretary resigned (2 pages) |
27 December 2000 | Secretary resigned (2 pages) |
4 December 2000 | Return made up to 30/11/00; full list of members (10 pages) |
4 December 2000 | Return made up to 30/11/00; full list of members (10 pages) |
21 September 2000 | Registered office changed on 21/09/00 from: grange business centre belasis avenue billingham cleveland TS23 1LG (2 pages) |
21 September 2000 | Registered office changed on 21/09/00 from: grange business centre belasis avenue billingham cleveland TS23 1LG (2 pages) |
7 April 2000 | Particulars of mortgage/charge (4 pages) |
7 April 2000 | Particulars of mortgage/charge (4 pages) |
7 January 2000 | Full group accounts made up to 31 July 1999 (35 pages) |
7 January 2000 | Full group accounts made up to 31 July 1999 (35 pages) |
5 January 2000 | Return made up to 30/11/99; full list of members
|
5 January 2000 | Return made up to 30/11/99; full list of members
|
10 December 1999 | Amended full group accounts made up to 31 July 1998 (20 pages) |
10 December 1999 | Amended full group accounts made up to 31 July 1998 (17 pages) |
10 December 1999 | Amended full group accounts made up to 31 July 1998 (17 pages) |
10 December 1999 | Amended full group accounts made up to 31 July 1998 (20 pages) |
9 December 1998 | Return made up to 30/11/98; full list of members (8 pages) |
9 December 1998 | Return made up to 30/11/98; full list of members (8 pages) |
21 October 1998 | Full accounts made up to 31 July 1998 (20 pages) |
21 October 1998 | Full accounts made up to 31 July 1998 (20 pages) |
12 January 1998 | Return made up to 30/11/97; no change of members
|
12 January 1998 | Ad 25/02/94--------- £ si 199000@1 (2 pages) |
12 January 1998 | Ad 01/08/89--------- £ si 998@1 (2 pages) |
12 January 1998 | Return made up to 30/11/97; no change of members
|
12 January 1998 | Ad 12/07/95--------- £ si 18000@1 (2 pages) |
12 January 1998 | Ad 12/07/95--------- £ si 18000@1 (2 pages) |
12 January 1998 | Ad 01/08/89--------- £ si 998@1 (2 pages) |
12 January 1998 | Ad 25/02/94--------- £ si 199000@1 (2 pages) |
23 December 1997 | Full accounts made up to 31 July 1997 (17 pages) |
23 December 1997 | Full accounts made up to 31 July 1997 (17 pages) |
5 December 1996 | Return made up to 30/11/96; no change of members (6 pages) |
5 December 1996 | Return made up to 30/11/96; no change of members (6 pages) |
22 November 1996 | Full accounts made up to 31 July 1996 (20 pages) |
22 November 1996 | Full accounts made up to 31 July 1996 (20 pages) |
11 September 1996 | New director appointed (2 pages) |
11 September 1996 | New director appointed (2 pages) |
18 December 1995 | Return made up to 30/11/95; full list of members (8 pages) |
18 December 1995 | Return made up to 30/11/95; full list of members (8 pages) |
4 October 1995 | Full accounts made up to 31 July 1995 (19 pages) |
4 October 1995 | Full accounts made up to 31 July 1995 (19 pages) |
12 September 1995 | £ nc 260000/318000 12/07/95 (1 page) |
12 September 1995 | Resolutions
|
12 September 1995 | £ nc 260000/318000 12/07/95 (1 page) |
12 September 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (69 pages) |
14 June 1994 | Particulars of mortgage/charge (3 pages) |
14 June 1994 | Particulars of mortgage/charge (3 pages) |
18 May 1994 | Particulars of mortgage/charge (3 pages) |
18 May 1994 | Particulars of mortgage/charge (3 pages) |
15 April 1994 | Re-registration of Memorandum and Articles (11 pages) |
15 April 1994 | Re-registration of Memorandum and Articles (11 pages) |