Colne
Lancashire
BB8 7AU
Director Name | Glynn David Swain |
---|---|
Date of Birth | November 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(89 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 October 1992) |
Role | Company Director |
Correspondence Address | 9 Esk Avenue Ramsbottom Bury Lancashire BL0 0JA |
Director Name | Bernard Lucas |
---|---|
Date of Birth | December 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(89 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 October 1992) |
Role | Company Director |
Correspondence Address | 2 Bledlow Close Eccles Manchester Lancashire M30 9LP |
Director Name | Gareth Howell Lewis |
---|---|
Date of Birth | March 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(89 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 October 1992) |
Role | Company Director |
Correspondence Address | 23 The Croft Euxton Chorley Lancashire PR7 6LH |
Director Name | Mr Kieron Anthony Hunt |
---|---|
Date of Birth | November 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(89 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 April 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heights House Heights Lane Fence Burnley Lancs BB12 9JF |
Director Name | William Holden |
---|---|
Date of Birth | April 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(89 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 October 1992) |
Role | Company Director |
Correspondence Address | 2 Belmont Road Hindley Wigan Lancashire WN2 4JD |
Director Name | Brian Francis Dowds |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(89 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 October 1992) |
Role | Company Director |
Correspondence Address | Little Orchard Sanley Road Grindleton Clitheroe Lancs |
Secretary Name | Mr Kieron Anthony Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(89 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 April 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heights House Heights Lane Fence Burnley Lancs BB12 9JF |
Secretary Name | Mr John Charles Cranston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(91 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 03 April 1995) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 8 Nottingham Road Southwell Nottinghamshire NG25 0LF |
Director Name | Mr John Charles Cranston |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1994(92 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 03 April 1995) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 8 Nottingham Road Southwell Nottinghamshire NG25 0LF |
Director Name | Mr John Charles Cranston |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1994(92 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 03 April 1995) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 8 Nottingham Road Southwell Nottinghamshire NG25 0LF |
Director Name | Dr Neville Clifford Bain |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(93 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 May 1997) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | High Trees Cavendish Road St Georges Hill Weybridge Surrey KT13 0JX |
Director Name | Glenn Albinson |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(93 years, 4 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 11 February 2005) |
Role | Financial Dir |
Correspondence Address | 89 Heyes Lane Alderley Edge Cheshire SK9 7LN |
Secretary Name | William Kenneth Clueit |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(93 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 02 September 1998) |
Role | Company Director |
Correspondence Address | Samron Copthurst Lane Whittle Le Woods Chorley Lancashire PR6 8LR |
Director Name | Mr Michael Stuart Ost |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1997(95 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 April 1999) |
Role | Chief Executive |
Correspondence Address | Pinelawns Chanctonbury Drive Sunningdale Berkshire SL5 9PT |
Secretary Name | Dennis John Cranny |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1998(96 years, 9 months after company formation) |
Appointment Duration | 8 years (resigned 01 September 2006) |
Role | Company Director |
Correspondence Address | 6 Applewood Chadderton Oldham Greater Manchester OL9 9UD |
Director Name | Mr Michael George Hartley |
---|---|
Date of Birth | January 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(98 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 October 2001) |
Role | Company Director |
Correspondence Address | Summerfield House White Tor Road Starkholmes Matlock Derbyshire DE4 5JF |
Director Name | Mr Stephen Barrie Russell |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(98 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 March 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 The Close Upton Newark Nottinghamshire NG23 5SS |
Director Name | Richard Paul Binch |
---|---|
Date of Birth | November 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(98 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 11 February 2005) |
Role | Company Director |
Correspondence Address | 41 Coppice Avenue Sale Cheshire M33 4ND |
Director Name | David Alan Johnson |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(98 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 08 February 2001) |
Role | Company Director |
Correspondence Address | 1 Paddock Chase Poynton Cheshire SK12 1XR |
Director Name | Mr Christopher William Healy |
---|---|
Date of Birth | November 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2001(99 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 June 2003) |
Role | Group Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 50 Marville Road Fulham London SW6 7BD |
Director Name | Mr Jonathan David Lea |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2002(100 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2003) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Little Manor Fulmer Road Gerrards Cross Buckinghamshire SL9 7EF |
Director Name | Mr Blake Andrew Nixon |
---|---|
Date of Birth | January 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(101 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 February 2005) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 103 Arthur Road Wimbledon London SW19 7DR |
Director Name | Mr Michael George Hartley |
---|---|
Date of Birth | January 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2003(102 years after company formation) |
Appointment Duration | 7 months (resigned 30 June 2004) |
Role | Company Director |
Correspondence Address | Summerfield House White Tor Road Starkholmes Matlock Derbyshire DE4 5JF |
Director Name | Mr David Gordon Cooper |
---|---|
Date of Birth | March 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2005(103 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 17 May 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Building Five Universal Square Devonshire Street Ardwick Manchester M12 6JH |
Director Name | Mr Michael George Hartley |
---|---|
Date of Birth | January 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2005(103 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 08 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Ravensden Road Renhold Bedford Bedfordshire MK41 0JY |
Director Name | Glenn Albinson |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2005(103 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 30 June 2005) |
Role | Managing Director |
Correspondence Address | 104 Lacey Green Wilmslow Cheshire SK9 4BN |
Secretary Name | Stephen Andrew Shinn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(104 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 22 March 2010) |
Role | Accountant |
Correspondence Address | 1 Hampshire Close Glossop Derbyshire SK13 8SA |
Director Name | Mr Andrew Dwayne Bartmess |
---|---|
Date of Birth | April 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 January 2007(105 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 September 2010) |
Role | Operations Executive |
Country of Residence | United States |
Correspondence Address | Building Five Universal Square Devonshire Street Ardwick Manchester M12 6JH |
Secretary Name | Mr Malcolm Keith Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2010(108 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 July 2011) |
Role | Company Director |
Correspondence Address | St James Building 79 Oxford Street Manchester M1 6HT |
Director Name | Mr James Kemp Carrie |
---|---|
Date of Birth | March 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(108 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 17 May 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Lochleven Mills Kinross KY13 8GL Scotland |
Director Name | Myron Tennyson Mann |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 17 May 2011(109 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 December 2013) |
Role | Textile Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | Building Five Universal Square Devonshire Street Ardwick Manchester M12 6JH |
Director Name | Mr Charles Senter Brook Johnson |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 May 2011(109 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 15 March 2012) |
Role | Textile Manufacturer |
Country of Residence | United States |
Correspondence Address | St James Building 79 Oxford Street Manchester M1 6HT |
Director Name | Charles Senter Brook Johnson |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 April 2012(110 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 December 2013) |
Role | Company Director |
Country of Residence | Conneticut Usa |
Correspondence Address | St James Building 79 Oxford Street Manchester M1 6HT |
Director Name | Brookmann Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2012(110 years, 3 months after company formation) |
Appointment Duration | 1 month (resigned 18 April 2012) |
Correspondence Address | Chinachem Tower 34-37 Connaught Road Central Hong Kong |
Website | finebedlinens.co.uk |
---|
Registered Address | Kpmg Llp 1 St Peter's Square Manchester M2 3AE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
33.8m at £1 | Brookmann Home Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £33,536,603 |
Gross Profit | £4,492,158 |
Net Worth | £3,501,548 |
Cash | £12,727 |
Current Liabilities | £6,820,092 |
Latest Accounts | 31 March 2012 (11 years, 6 months ago) |
---|---|
Next Accounts Due | 31 December 2013 (overdue) |
Accounts Category | Group |
Accounts Year End | 31 March |
Next Return Due | 15 August 2016 (overdue) |
---|
1 August 2012 | Delivered on: 7 August 2012 Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details. Outstanding |
---|---|
17 May 2011 | Delivered on: 24 May 2011 Satisfied on: 29 August 2012 Persons entitled: Leumi Abl Limited ("Leumi") Classification: Full form debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
17 May 2011 | Delivered on: 21 May 2011 Satisfied on: 29 August 2012 Persons entitled: Dawson International Public Limited Classification: Mortgage 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, plant & machinery see image for full details. Fully Satisfied |
1 March 2011 | Delivered on: 5 March 2011 Satisfied on: 28 July 2012 Persons entitled: Ge Commercial Finance Limited Classification: Composite all assets guarantee and indemnity and debenture Secured details: All monies due or to become due from the company and the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
14 February 2005 | Delivered on: 26 February 2005 Satisfied on: 20 January 2006 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: A composite guarantee and floating charge Secured details: All monies due or to become due from the issuer and from the company to the chargee and all monies due or to become due from the scottish group companies on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A floating charge over all assets being the whole of the property (including uncalled capital) which is or may be from time to time comprised in the property and undertaking. See the mortgage charge document for full details. Fully Satisfied |
11 February 2005 | Delivered on: 18 February 2005 Satisfied on: 13 May 2011 Persons entitled: Gmac Commercial Finance PLC Classification: Composite guarantee and 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: 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 |
11 February 2005 | Delivered on: 18 February 2005 Satisfied on: 13 May 2011 Persons entitled: Gmac Commercial Finance PLC Classification: An assignment of credit and other insurance policies 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: The policy and the whole right title benefit and interest in the policy and all sums arising thereunder. The policy means the credit and other insurance detailed as insurer: euler hermes UK PLC policy no. 185409101, zurich insurance policy no. LE453675, KV453611, GL453716. For details are further policies charged please refer to form 395. see the mortgage charge document for full details. Fully Satisfied |
11 February 2005 | Delivered on: 16 February 2005 Satisfied on: 13 May 2011 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 63106876 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account. Fully Satisfied |
28 May 1971 | Delivered on: 4 June 1974 Satisfied on: 27 September 1995 Persons entitled: Commercial Union Assurance Co. LTD Classification: Trust deed Secured details: £12,323,906 debenture stock of carrington viyella LTD. Particulars: Floating charge on. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
26 January 2016 | Restoration by order of the court (3 pages) |
---|---|
26 January 2016 | Restoration by order of the court (3 pages) |
10 September 2015 | Final Gazette dissolved following liquidation (1 page) |
10 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 September 2015 | Final Gazette dissolved following liquidation (1 page) |
10 June 2015 | Administrator's progress report to 1 May 2015 (18 pages) |
10 June 2015 | Administrator's progress report to 22 May 2015 (19 pages) |
10 June 2015 | Notice of move from Administration to Dissolution on 22 May 2015 (19 pages) |
10 June 2015 | Administrator's progress report to 1 May 2015 (18 pages) |
10 June 2015 | Administrator's progress report to 22 May 2015 (19 pages) |
10 June 2015 | Administrator's progress report to 1 May 2015 (18 pages) |
10 June 2015 | Notice of move from Administration to Dissolution on 22 May 2015 (19 pages) |
29 January 2015 | Registered office address changed from Kpmg Llp St James's Square Manchester M2 6DS to Kpmg Llp 1 St Peter's Square Manchester M2 3AE on 29 January 2015 (2 pages) |
29 January 2015 | Registered office address changed from Kpmg Llp 1 St Peter's Square Manchester M2 3AE to Kpmg Llp 1 St Peter's Square Manchester M2 3AE on 29 January 2015 (2 pages) |
29 January 2015 | Registered office address changed from Kpmg Llp 1 St Peter's Square Manchester M2 3AE to Kpmg Llp 1 St Peter's Square Manchester M2 3AE on 29 January 2015 (2 pages) |
29 January 2015 | Registered office address changed from Kpmg Llp St James's Square Manchester M2 6DS to Kpmg Llp 1 St Peter's Square Manchester M2 3AE on 29 January 2015 (2 pages) |
4 December 2014 | Notice of extension of period of Administration (21 pages) |
4 December 2014 | Notice of extension of period of Administration (21 pages) |
1 July 2014 | Administrator's progress report to 24 May 2014 (22 pages) |
1 July 2014 | Administrator's progress report to 24 May 2014 (22 pages) |
3 February 2014 | Notice of completion of voluntary arrangement (18 pages) |
3 February 2014 | Notice of completion of voluntary arrangement (18 pages) |
31 January 2014 | Notice of deemed approval of proposals (1 page) |
31 January 2014 | Notice of deemed approval of proposals (1 page) |
22 January 2014 | Statement of administrator's proposal (35 pages) |
22 January 2014 | Statement of administrator's proposal (35 pages) |
20 January 2014 | Statement of affairs with form 2.14B (12 pages) |
20 January 2014 | Statement of affairs with form 2.14B (12 pages) |
7 January 2014 | Termination of appointment of Myron Mann as a director (4 pages) |
7 January 2014 | Termination of appointment of Charles Johnson as a director (2 pages) |
7 January 2014 | Termination of appointment of Myron Mann as a director (4 pages) |
7 January 2014 | Termination of appointment of Charles Johnson as a director (2 pages) |
4 December 2013 | Registered office address changed from , C/O Uhy Hacker Young, St James Building 79 Oxford Street, Manchester, M1 6HT, United Kingdom on 4 December 2013 (2 pages) |
4 December 2013 | Registered office address changed from , C/O Uhy Hacker Young, St James Building 79 Oxford Street, Manchester, M1 6HT, United Kingdom on 4 December 2013 (2 pages) |
4 December 2013 | Registered office address changed from , C/O Uhy Hacker Young, St James Building 79 Oxford Street, Manchester, M1 6HT, United Kingdom on 4 December 2013 (2 pages) |
3 December 2013 | Appointment of an administrator (1 page) |
3 December 2013 | Appointment of an administrator (1 page) |
11 July 2013 | Group of companies' accounts made up to 31 March 2012 (21 pages) |
11 July 2013 | Group of companies' accounts made up to 31 March 2012 (21 pages) |
12 June 2013 | Notice to Registrar of companies voluntary arrangement taking effect (14 pages) |
12 June 2013 | Notice to Registrar of companies voluntary arrangement taking effect (14 pages) |
17 April 2013 | Compulsory strike-off action has been suspended (1 page) |
17 April 2013 | Compulsory strike-off action has been suspended (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2012 | Full accounts made up to 31 March 2011 (21 pages) |
5 September 2012 | Full accounts made up to 31 March 2011 (21 pages) |
4 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
4 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
4 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
4 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
15 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders Statement of capital on 2012-08-15
|
15 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders Statement of capital on 2012-08-15
|
15 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders Statement of capital on 2012-08-15
|
7 August 2012 | Particulars of a mortgage or charge / charge no: 9 (8 pages) |
7 August 2012 | Particulars of a mortgage or charge / charge no: 9 (8 pages) |
2 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
2 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
15 June 2012 | Director's details changed for Myron Tennyson Mann on 1 June 2012 (2 pages) |
15 June 2012 | Director's details changed for Myron Tennyson Mann on 1 June 2012 (2 pages) |
15 June 2012 | Director's details changed for Myron Tennyson Mann on 1 June 2012 (2 pages) |
23 April 2012 | Termination of appointment of Brookmann Holdings Limited as a director (2 pages) |
23 April 2012 | Termination of appointment of Brookmann Holdings Limited as a director (2 pages) |
23 April 2012 | Appointment of Charles Senter Brook Johnson as a director (3 pages) |
23 April 2012 | Appointment of Charles Senter Brook Johnson as a director (3 pages) |
27 March 2012 | Appointment of Brookmann Holdings Limited as a director (3 pages) |
27 March 2012 | Appointment of Brookmann Holdings Limited as a director (3 pages) |
21 March 2012 | Termination of appointment of Charles Johnson as a director (2 pages) |
21 March 2012 | Termination of appointment of Charles Johnson as a director (2 pages) |
6 October 2011 | Termination of appointment of Malcolm Hunt as a secretary (2 pages) |
6 October 2011 | Termination of appointment of Malcolm Hunt as a secretary (2 pages) |
7 September 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
7 September 2011 | Registered office address changed from , Building Five Universal Square, Devonshire Street, Ardwick, Manchester, M12 6JH on 7 September 2011 (1 page) |
7 September 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
7 September 2011 | Registered office address changed from , Building Five Universal Square, Devonshire Street, Ardwick, Manchester, M12 6JH on 7 September 2011 (1 page) |
7 September 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
7 September 2011 | Registered office address changed from , Building Five Universal Square, Devonshire Street, Ardwick, Manchester, M12 6JH on 7 September 2011 (1 page) |
28 June 2011 | Company name changed dawson home group LIMITED\certificate issued on 28/06/11
|
28 June 2011 | Change of name notice (2 pages) |
28 June 2011 | Company name changed dawson home group LIMITED\certificate issued on 28/06/11
|
28 June 2011 | Change of name notice (2 pages) |
8 June 2011 | Auditor's resignation (1 page) |
8 June 2011 | Auditor's resignation (1 page) |
24 May 2011 | Particulars of a mortgage or charge / charge no: 8 (11 pages) |
24 May 2011 | Particulars of a mortgage or charge / charge no: 8 (11 pages) |
21 May 2011 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
21 May 2011 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
20 May 2011 | Termination of appointment of James Carrie as a director (2 pages) |
20 May 2011 | Appointment of Charles Senter Brook Johnson as a director (3 pages) |
20 May 2011 | Termination of appointment of James Carrie as a director (2 pages) |
20 May 2011 | Termination of appointment of David Cooper as a director (2 pages) |
20 May 2011 | Appointment of Myron Tennyson Mann as a director (3 pages) |
20 May 2011 | Appointment of Myron Tennyson Mann as a director (3 pages) |
20 May 2011 | Appointment of Charles Senter Brook Johnson as a director (3 pages) |
20 May 2011 | Termination of appointment of David Cooper as a director (2 pages) |
18 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
18 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
18 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
18 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
18 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 March 2011 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
5 March 2011 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
10 February 2011 | Current accounting period extended from 31 December 2010 to 31 March 2011 (3 pages) |
10 February 2011 | Current accounting period extended from 31 December 2010 to 31 March 2011 (3 pages) |
2 November 2010 | Termination of appointment of Andrew Bartmess as a director (2 pages) |
2 November 2010 | Termination of appointment of Andrew Bartmess as a director (2 pages) |
1 November 2010 | Appointment of James Kemp Carrie as a director (3 pages) |
1 November 2010 | Appointment of James Kemp Carrie as a director (3 pages) |
5 October 2010 | Full accounts made up to 2 January 2010 (19 pages) |
5 October 2010 | Full accounts made up to 2 January 2010 (19 pages) |
5 October 2010 | Full accounts made up to 2 January 2010 (19 pages) |
10 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Secretary's details changed for Malcolm Keith Hunt on 1 August 2010 (1 page) |
9 August 2010 | Director's details changed for Mr Andrew Dwayne Bartmess on 1 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Mr David Gordon Cooper on 1 August 2010 (2 pages) |
9 August 2010 | Secretary's details changed for Malcolm Keith Hunt on 1 August 2010 (1 page) |
9 August 2010 | Director's details changed for Mr Andrew Dwayne Bartmess on 1 August 2010 (2 pages) |
9 August 2010 | Secretary's details changed for Malcolm Keith Hunt on 1 August 2010 (1 page) |
9 August 2010 | Director's details changed for Mr Andrew Dwayne Bartmess on 1 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Mr David Gordon Cooper on 1 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Mr David Gordon Cooper on 1 August 2010 (2 pages) |
1 April 2010 | Termination of appointment of Stephen Shinn as a secretary (2 pages) |
1 April 2010 | Appointment of Malcolm Keith Hunt as a secretary (3 pages) |
1 April 2010 | Termination of appointment of Stephen Shinn as a secretary (2 pages) |
1 April 2010 | Appointment of Malcolm Keith Hunt as a secretary (3 pages) |
30 October 2009 | Full accounts made up to 3 January 2009 (20 pages) |
30 October 2009 | Full accounts made up to 3 January 2009 (20 pages) |
30 October 2009 | Full accounts made up to 3 January 2009 (20 pages) |
24 August 2009 | Return made up to 01/08/09; full list of members (3 pages) |
24 August 2009 | Return made up to 01/08/09; full list of members (3 pages) |
25 June 2009 | Appointment terminated director michael hartley (1 page) |
25 June 2009 | Appointment terminated director michael hartley (1 page) |
5 November 2008 | Full accounts made up to 29 December 2007 (20 pages) |
5 November 2008 | Full accounts made up to 29 December 2007 (20 pages) |
15 August 2008 | Company name changed dorma group LIMITED\certificate issued on 19/08/08 (3 pages) |
15 August 2008 | Company name changed dorma group LIMITED\certificate issued on 19/08/08 (3 pages) |
12 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
12 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
9 July 2008 | Full accounts made up to 30 December 2006 (20 pages) |
9 July 2008 | Full accounts made up to 30 December 2006 (20 pages) |
17 September 2007 | Full accounts made up to 31 December 2005 (20 pages) |
17 September 2007 | Full accounts made up to 31 December 2005 (20 pages) |
3 September 2007 | Registered office changed on 03/09/07 from: building five, universal square, devonshire street, ardwick, manchester M12 6JH (1 page) |
3 September 2007 | Registered office changed on 03/09/07 from: building five, universal square, devonshire street, ardwick, manchester M12 6JH (1 page) |
29 August 2007 | Return made up to 01/08/07; full list of members (3 pages) |
29 August 2007 | Return made up to 01/08/07; full list of members (3 pages) |
29 August 2007 | Registered office changed on 29/08/07 from: newtown mill, lees street, swinton, manchester M27 6DB (1 page) |
29 August 2007 | Registered office changed on 29/08/07 from: newtown mill, lees street, swinton, manchester M27 6DB (1 page) |
23 July 2007 | Director's particulars changed (1 page) |
23 July 2007 | Director's particulars changed (1 page) |
1 March 2007 | Secretary resigned (1 page) |
1 March 2007 | Secretary resigned (1 page) |
15 February 2007 | New director appointed (2 pages) |
15 February 2007 | New director appointed (2 pages) |
14 November 2006 | New secretary appointed (2 pages) |
14 November 2006 | New secretary appointed (2 pages) |
30 August 2006 | Return made up to 01/08/06; full list of members (2 pages) |
30 August 2006 | Return made up to 01/08/06; full list of members (2 pages) |
31 May 2006 | Full accounts made up to 31 December 2004 (20 pages) |
31 May 2006 | Full accounts made up to 31 December 2004 (20 pages) |
20 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
7 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
22 August 2005 | Return made up to 01/08/05; no change of members (4 pages) |
22 August 2005 | Return made up to 01/08/05; no change of members (4 pages) |
12 July 2005 | Director resigned (1 page) |
12 July 2005 | Director resigned (1 page) |
29 June 2005 | Return made up to 07/06/05; full list of members (6 pages) |
29 June 2005 | Return made up to 07/06/05; full list of members (6 pages) |
5 April 2005 | New director appointed (2 pages) |
5 April 2005 | New director appointed (2 pages) |
26 February 2005 | Particulars of mortgage/charge (5 pages) |
26 February 2005 | Particulars of mortgage/charge (5 pages) |
18 February 2005 | Director resigned (1 page) |
18 February 2005 | Particulars of mortgage/charge (7 pages) |
18 February 2005 | New director appointed (4 pages) |
18 February 2005 | Resolutions
|
18 February 2005 | Declaration of assistance for shares acquisition (12 pages) |
18 February 2005 | Particulars of mortgage/charge (10 pages) |
18 February 2005 | Director resigned (1 page) |
18 February 2005 | Particulars of mortgage/charge (10 pages) |
18 February 2005 | Resolutions
|
18 February 2005 | New director appointed (4 pages) |
18 February 2005 | Resolutions
|
18 February 2005 | Director resigned (1 page) |
18 February 2005 | Director resigned (1 page) |
18 February 2005 | New director appointed (4 pages) |
18 February 2005 | Director resigned (1 page) |
18 February 2005 | Director resigned (1 page) |
18 February 2005 | Declaration of assistance for shares acquisition (12 pages) |
18 February 2005 | Director resigned (1 page) |
18 February 2005 | Particulars of mortgage/charge (7 pages) |
18 February 2005 | Resolutions
|
18 February 2005 | New director appointed (4 pages) |
18 February 2005 | Director resigned (1 page) |
16 February 2005 | Particulars of mortgage/charge (3 pages) |
16 February 2005 | Particulars of mortgage/charge (3 pages) |
6 October 2004 | New director appointed (3 pages) |
6 October 2004 | Director resigned (1 page) |
6 October 2004 | New director appointed (3 pages) |
6 October 2004 | Director resigned (1 page) |
7 September 2004 | Director resigned (1 page) |
7 September 2004 | Director resigned (1 page) |
7 July 2004 | Return made up to 07/06/04; full list of members
|
7 July 2004 | Return made up to 07/06/04; full list of members
|
1 June 2004 | Full accounts made up to 31 December 2003 (19 pages) |
1 June 2004 | Full accounts made up to 31 December 2003 (19 pages) |
10 March 2004 | New director appointed (3 pages) |
10 March 2004 | New director appointed (3 pages) |
5 March 2004 | Ad 31/10/03--------- £ si 33165961@1=33165961 £ ic 600000/33765961 (2 pages) |
5 March 2004 | Ad 31/10/03--------- £ si 33165961@1=33165961 £ ic 600000/33765961 (2 pages) |
25 February 2004 | Resolutions
|
25 February 2004 | Nc inc already adjusted 31/10/03 (1 page) |
25 February 2004 | Resolutions
|
25 February 2004 | Nc inc already adjusted 31/10/03 (1 page) |
16 February 2004 | New director appointed (4 pages) |
16 February 2004 | New director appointed (4 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (22 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (22 pages) |
16 October 2003 | New director appointed (3 pages) |
16 October 2003 | New director appointed (3 pages) |
13 July 2003 | Director resigned (1 page) |
13 July 2003 | Director resigned (1 page) |
13 July 2003 | Director resigned (1 page) |
13 July 2003 | Director resigned (1 page) |
23 June 2003 | Return made up to 07/06/03; full list of members (8 pages) |
23 June 2003 | Return made up to 07/06/03; full list of members (8 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (20 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (20 pages) |
18 July 2002 | Company name changed C.V. home furnishings LIMITED\certificate issued on 18/07/02 (2 pages) |
18 July 2002 | Company name changed C.V. home furnishings LIMITED\certificate issued on 18/07/02 (2 pages) |
4 July 2002 | Return made up to 07/06/02; full list of members (8 pages) |
4 July 2002 | Return made up to 07/06/02; full list of members (8 pages) |
26 March 2002 | Director resigned (1 page) |
26 March 2002 | Director resigned (1 page) |
26 March 2002 | New director appointed (3 pages) |
26 March 2002 | New director appointed (3 pages) |
9 November 2001 | Director resigned (1 page) |
9 November 2001 | Director resigned (1 page) |
29 October 2001 | Full accounts made up to 31 December 2000 (23 pages) |
29 October 2001 | Full accounts made up to 31 December 2000 (23 pages) |
25 July 2001 | New director appointed (2 pages) |
25 July 2001 | New director appointed (2 pages) |
18 June 2001 | Return made up to 07/06/01; full list of members (7 pages) |
18 June 2001 | Return made up to 07/06/01; full list of members (7 pages) |
15 February 2001 | Director resigned (1 page) |
15 February 2001 | Director resigned (1 page) |
8 November 2000 | Resolutions
|
8 November 2000 | Resolutions
|
14 August 2000 | New director appointed (2 pages) |
14 August 2000 | New director appointed (2 pages) |
4 August 2000 | New director appointed (2 pages) |
4 August 2000 | New director appointed (2 pages) |
3 August 2000 | New director appointed (2 pages) |
3 August 2000 | New director appointed (2 pages) |
3 August 2000 | Director resigned (1 page) |
3 August 2000 | Director resigned (1 page) |
3 August 2000 | New director appointed (2 pages) |
3 August 2000 | New director appointed (2 pages) |
5 July 2000 | Return made up to 07/06/00; full list of members (6 pages) |
5 July 2000 | Return made up to 07/06/00; full list of members (6 pages) |
17 May 2000 | Full accounts made up to 31 December 1999 (22 pages) |
17 May 2000 | Full accounts made up to 31 December 1999 (22 pages) |
14 June 1999 | Return made up to 07/06/99; full list of members (6 pages) |
14 June 1999 | Return made up to 07/06/99; full list of members (6 pages) |
10 June 1999 | Full accounts made up to 31 December 1998 (22 pages) |
10 June 1999 | Full accounts made up to 31 December 1998 (22 pages) |
22 April 1999 | Director resigned (1 page) |
22 April 1999 | Director resigned (1 page) |
15 September 1998 | New secretary appointed (2 pages) |
15 September 1998 | Secretary resigned (1 page) |
15 September 1998 | Secretary resigned (1 page) |
15 September 1998 | New secretary appointed (2 pages) |
25 August 1998 | Resolutions
|
25 August 1998 | Resolutions
|
25 August 1998 | Resolutions
|
25 August 1998 | Resolutions
|
25 August 1998 | Resolutions
|
25 August 1998 | Resolutions
|
10 August 1998 | Full accounts made up to 31 December 1997 (22 pages) |
10 August 1998 | Full accounts made up to 31 December 1997 (22 pages) |
18 June 1998 | Return made up to 07/06/98; full list of members (7 pages) |
18 June 1998 | Return made up to 07/06/98; full list of members (7 pages) |
4 February 1998 | Director's particulars changed (1 page) |
4 February 1998 | Director's particulars changed (1 page) |
27 July 1997 | Full accounts made up to 31 December 1996 (22 pages) |
27 July 1997 | Full accounts made up to 31 December 1996 (22 pages) |
18 June 1997 | Return made up to 07/06/97; full list of members (7 pages) |
18 June 1997 | Return made up to 07/06/97; full list of members (7 pages) |
12 May 1997 | New director appointed (2 pages) |
12 May 1997 | New director appointed (2 pages) |
12 May 1997 | Director resigned (1 page) |
12 May 1997 | Director resigned (1 page) |
23 June 1996 | Director's particulars changed (1 page) |
23 June 1996 | Director's particulars changed (1 page) |
13 June 1996 | Full accounts made up to 31 December 1995 (22 pages) |
13 June 1996 | Full accounts made up to 31 December 1995 (22 pages) |
13 June 1996 | Return made up to 07/06/96; full list of members (7 pages) |
13 June 1996 | Return made up to 07/06/96; full list of members (7 pages) |
27 September 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 1995 | Full accounts made up to 31 December 1994 (20 pages) |
17 July 1995 | Full accounts made up to 31 December 1994 (20 pages) |
12 June 1995 | Return made up to 07/06/95; full list of members
|
12 June 1995 | Return made up to 07/06/95; full list of members
|
10 April 1995 | Director resigned;new director appointed (4 pages) |
10 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
10 April 1995 | Director resigned;new director appointed (4 pages) |
10 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
10 April 1995 | Director resigned;new director appointed (2 pages) |
10 April 1995 | Director resigned;new director appointed (2 pages) |
15 June 1994 | Full accounts made up to 31 December 1993 (21 pages) |
15 June 1994 | Full accounts made up to 31 December 1993 (21 pages) |
10 June 1994 | Return made up to 07/06/94; full list of members (7 pages) |
10 June 1994 | Return made up to 07/06/94; full list of members (7 pages) |
17 September 1993 | Full accounts made up to 31 December 1992 (18 pages) |
17 September 1993 | Full accounts made up to 31 December 1992 (18 pages) |
23 June 1993 | Return made up to 07/06/93; full list of members (6 pages) |
23 June 1993 | Return made up to 07/06/93; full list of members (6 pages) |
8 September 1992 | Full accounts made up to 31 December 1991 (17 pages) |
8 September 1992 | Full accounts made up to 31 December 1991 (17 pages) |
22 June 1992 | Return made up to 07/06/92; no change of members (6 pages) |
22 June 1992 | Return made up to 07/06/92; no change of members (6 pages) |
19 February 1992 | Full accounts made up to 31 December 1990 (16 pages) |
19 February 1992 | Full accounts made up to 31 December 1990 (16 pages) |
12 August 1991 | Return made up to 06/06/91; no change of members (8 pages) |
12 August 1991 | Return made up to 06/06/91; no change of members (8 pages) |
25 June 1990 | Return made up to 07/06/90; full list of members (6 pages) |
25 June 1990 | Full accounts made up to 31 December 1989 (18 pages) |
25 June 1990 | Return made up to 07/06/90; full list of members (6 pages) |
25 June 1990 | Full accounts made up to 31 December 1989 (18 pages) |
31 August 1989 | Full accounts made up to 31 December 1988 (18 pages) |
31 August 1989 | Full accounts made up to 31 December 1988 (18 pages) |
18 July 1989 | Return made up to 08/06/89; full list of members (8 pages) |
18 July 1989 | Return made up to 08/06/89; full list of members (8 pages) |
26 October 1988 | Full accounts made up to 31 December 1987 (18 pages) |
26 October 1988 | Full accounts made up to 31 December 1987 (18 pages) |
4 July 1988 | Return made up to 09/06/88; full list of members (7 pages) |
4 July 1988 | Return made up to 09/06/88; full list of members (7 pages) |
24 September 1987 | Full accounts made up to 31 December 1986 (17 pages) |
24 September 1987 | Full accounts made up to 31 December 1986 (17 pages) |
22 July 1987 | Return made up to 08/05/87; full list of members (5 pages) |
22 July 1987 | Return made up to 08/05/87; full list of members (5 pages) |
4 January 1987 | Accounting reference date extended from 26/02 to 31/12 (1 page) |
4 January 1987 | Accounting reference date extended from 26/02 to 31/12 (1 page) |
2 July 1986 | Full accounts made up to 30 November 1985 (16 pages) |
2 July 1986 | Full accounts made up to 30 November 1985 (16 pages) |
3 May 1986 | Return made up to 10/04/86; full list of members (7 pages) |
3 May 1986 | Return made up to 10/04/86; full list of members (7 pages) |
7 July 1983 | Accounts made up to 26 February 1983 (11 pages) |
7 July 1983 | Accounts made up to 26 February 1983 (11 pages) |
20 September 1982 | Accounts made up to 31 December 1981 (10 pages) |
20 September 1982 | Accounts made up to 31 December 1981 (10 pages) |
17 June 1981 | Accounts made up to 31 December 1980 (10 pages) |
17 June 1981 | Accounts made up to 31 December 1980 (10 pages) |
3 May 1980 | Annual return made up to 15/04/80 (8 pages) |
3 May 1980 | Annual return made up to 15/04/80 (8 pages) |
4 November 1976 | Resolutions
|
4 November 1976 | Resolutions
|
30 October 1968 | Company name changed\certificate issued on 30/10/68 (5 pages) |
30 October 1968 | Company name changed\certificate issued on 30/10/68 (5 pages) |
13 December 1901 | Incorporation (25 pages) |
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Incorporation (25 pages) |