Company NamePilkington's Tiles Limited
Company StatusLiquidation
Company Number00033221
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2625Manufacture of other ceramic products
SIC 23490Manufacture of other ceramic products n.e.c.

Directors

Director NameGraham Edmund Ashcroft
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2000(98 years, 3 months after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Correspondence Address281 Brodie Avenue
Liverpool
Merseyside
L19 7ND
Director NameMr Stephen Jeremy Clark
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2001(99 years, 9 months after company formation)
Appointment Duration22 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Tennyson Close
Heaton Mersey
Stockport
Cheshire
SK4 2ED
Director NameMr Stephen Paul Lloyd
Date of BirthJune 1962 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed28 May 2004(102 years, 6 months after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 The Meadows
Bromborough
The Wirral
CH62 7JX
Wales
Director NameMr Raymond Anthony Michael Tarr
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2004(102 years, 6 months after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Aldford Place
Alderley Edge
Cheshire
SK9 7RQ
Director NameMr Sean Whiteley
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2004(102 years, 6 months after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Windlehurst Hall
Andrew Lane High Lane
Stockport
Cheshire
SK6 8HG
Director NameDavid Stuart Banton
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2005(103 years, 10 months after company formation)
Appointment Duration18 years, 7 months
RoleCompany Director
Correspondence Address6 Glynrene Drive
Wardley
Manchester
Lancashire
M27 9GL
Secretary NameMr Stephen Paul Lloyd
NationalityAmerican
StatusCurrent
Appointed01 January 2007(105 years, 1 month after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 The Meadows
Bromborough
The Wirral
CH62 7JX
Wales
Director NameKatie Louise Turner
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2007(105 years, 2 months after company formation)
Appointment Duration17 years, 2 months
RoleGroup Creative Director
Correspondence Address45 Angelbank
Horwich
Lancashire
BL6 5GX
Director NameMrs Patricia Ann Sadler
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(89 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 July 1995)
RoleCompany Director
Correspondence Address3 Lingley Road
Great Sankey
Warrington
Cheshire
WA5 3ND
Director NameDr John Edwin Knappett
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(89 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 January 1994)
RoleCompany Director
Correspondence Address25 Green Gate
Halebarns
Altrincham
Cheshire
WA15 0SH
Director NameMr Hilary Fildes
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(89 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 16 July 1999)
RoleCompany Director
Correspondence AddressTarrant Close
Tarrant Hinton
Blandford Forum
Dorset
DT11 8JA
Director NameMr Nigel Charles Brook
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(89 years, 9 months after company formation)
Appointment Duration1 month (resigned 30 September 1991)
RoleCompany Director
Correspondence AddressThe Spinney 170 Bramhall Lane
Davenport
Stockport
Cheshire
SK3 8SB
Director NameStevan William Breeze
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(89 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 25 February 1996)
RoleCompany Director
Correspondence AddressThe Hamlet Manor Lane
Gerrards Cross
Buckinghamshire
SL9 7NJ
Secretary NameMr Stephen Michael Walker
NationalityBritish
StatusResigned
Appointed31 August 1991(89 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 July 1993)
RoleCompany Director
Correspondence Address62 Kennerley Road
Davenport
Stockport
Cheshire
SK2 6EY
Director NameMr Ian Crowther
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(89 years, 11 months after company formation)
Appointment Duration9 years (resigned 03 November 2000)
RoleCompany Director
Correspondence Address19 The Burrows
Cuddington
Northwich
Cheshire
CW8 2UG
Director NameMiss Christine Morris
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(90 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 25 February 1996)
RoleCompany Director
Correspondence Address9 Longdale Avenue
Ravenshead
Nottingham
Nottinghamshire
NG15 9EA
Secretary NameDavid John Booth
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1993(91 years, 8 months after company formation)
Appointment Duration5 months (resigned 24 December 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Armitage Court
Sunninghill
Ascot
Berkshire
SL5 9TA
Secretary NameMr Nicholas Andrew Ridings
NationalityBritish
StatusResigned
Appointed24 December 1993(92 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 18 May 1994)
RoleCompany Director
Correspondence AddressHeath Cottage
7 Pennys Lane
Lach Dennis
Cheshire
CW9 7SJ
Director NameRobert Casson Brown
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1994(92 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 February 1996)
RoleSolicitor
Correspondence Address38 Newlands Avenue
Melton Park
Newcastle Upon Tyne
NE3 5PX
Director NameMs Kathleen Anne O'Donovan
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1994(92 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 February 1996)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3c Cintra Park
Upper Norwood
London
SE19 2LH
Director NameDavid John Booth
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1996(94 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 03 September 2001)
RoleCd/Cs
Country of ResidenceUnited Kingdom
Correspondence Address10 Armitage Court
Sunninghill
Ascot
Berkshire
SL5 9TA
Director NameDr Michael Ian Mayer
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1996(94 years, 3 months after company formation)
Appointment Duration7 years (resigned 21 March 2003)
RoleDirector(Manufacturing)
Correspondence Address17 Firbank
Euxton
Chorley
Lancashire
PR7 6HP
Director NameMr Timothy Guy Roberts
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1997(95 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 April 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoneycroft
1 Gaddum Road
Bowdon
Cheshire
WA14 3PD
Secretary NameMr Timothy Guy Roberts
NationalityBritish
StatusResigned
Appointed17 July 1997(95 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 05 May 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoneycroft
1 Gaddum Road
Bowdon
Cheshire
WA14 3PD
Secretary NameDavid John Booth
NationalityBritish
StatusResigned
Appointed05 May 1998(96 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 03 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Armitage Court
Sunninghill
Ascot
Berkshire
SL5 9TA
Director NameLesley-Anne Kenworthy Blamire
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1998(96 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 28 May 2004)
RoleDesign Director
Correspondence Address80 Ringley Road
Radcliffe
Ringley
Manchester
M26 1ET
Director NameDr Mary-Lorraine Hughes
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1999(98 years after company formation)
Appointment Duration4 years, 6 months (resigned 28 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Dingle Lane
Sandbach
Cheshire
CW11 1FY
Director NameMr Stephen John Bell
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(99 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Grazing Lane
Webheath
Redditch
Worcestershire
B97 5PE
Director NameMark James Hesketh
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2001(99 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 May 2004)
RoleFinance Director
Correspondence Address19 Littlecote Gardens
Appleton
Warrington
Cheshire
WA4 5DL
Secretary NameMark James Hesketh
NationalityBritish
StatusResigned
Appointed03 September 2001(99 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 May 2004)
RoleFinance Director
Correspondence Address19 Littlecote Gardens
Appleton
Warrington
Cheshire
WA4 5DL
Director NameDavid Alan Hulse
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(100 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 2004)
RoleCompany Director
Correspondence Address22 Muirfield Drive
Mickleover
Derby
DE3 9YA
Director NameAntonio Garrido
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2003(101 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 January 2005)
RoleSales Director
Correspondence AddressThe Willows
30 Moseley Road Cheadle Hulme
Stockport
Cheshire
SK8 5HJ
Secretary NameMr Sean Whiteley
NationalityBritish
StatusResigned
Appointed28 May 2004(102 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Windlehurst Hall
Andrew Lane High Lane
Stockport
Cheshire
SK6 8HG
Director NameMr Warren Alexander Dow
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2005(103 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 11 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Berriedale Terrace
Grange Over Sands
Cumbria
LA11 6ER
Secretary NameInvensys Secretaries Limited (Corporation)
StatusResigned
Appointed17 May 1994(92 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 February 1996)
Correspondence AddressInvensys House
Carlisle Place
London
SW1P 1BX

Location

Registered AddressKpmg Llp
St Peter's Square
Manchester
M2 3ae
M2 3AE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2009
Turnover£34,789,818
Gross Profit£12,181,393
Net Worth£7,500,009
Cash£419,932
Current Liabilities£18,404,580

Accounts

Latest Accounts31 March 2009 (15 years ago)
Next Accounts Due31 December 2010 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Next Return Due14 September 2016 (overdue)

Charges

9 February 2004Delivered on: 14 February 2004
Persons entitled: Gmac Commercial Finance PLC

Classification: Guarantee & 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: F/H land 28 blandford road poole dorset t/n DT302424, f/h land and buildings at lower hamworthy poole dorset t/n DT235032 and f/h land at clifton junction swinton t/n GM713128. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
28 May 2004Delivered on: 7 June 2004
Persons entitled: Gmac Commercial Finance PLC

Classification: 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.
Outstanding
28 May 2004Delivered on: 7 June 2004
Persons entitled: Gmac Commercial Finance PLC

Classification: Deed of assignment relating to credit insurance
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: By way of absolute assignment and with full title guarantee the trade credit insurance policy with gerling ncm (now k/a atradius N.v) policy number 621663.
Outstanding
9 February 2004Delivered on: 14 February 2004
Persons entitled: Gmac Commercial Finance PLC

Classification: Deed of assignment relating to credit insurance
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: By way of absolute assignment the trade credit insurance policy with gerling ncm policy number 621663.
Outstanding
9 February 2004Delivered on: 11 February 2004
Satisfied on: 3 June 2004
Persons entitled: The Co-Operative 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: F/H property k/a 28 blandford road poole t/no DT302424 floating charge all unfixed plant machinery and other chattels present and future.
Fully Satisfied
9 February 2004Delivered on: 11 February 2004
Satisfied on: 3 June 2004
Persons entitled: The Co-Operative 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: F/H property k/a land and buildings at lower hamworthy poole t/no DT235032 floating charge all unfixed plant machinery and other chattels present and future.
Fully Satisfied
7 August 2003Delivered on: 21 August 2003
Satisfied on: 13 February 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the f/h property k/a 28 blandford road poole BH15 4BD t/no DT302424. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
18 April 2002Delivered on: 23 April 2002
Satisfied on: 13 February 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as land at clifton junction, swinton, salford, greater manchester t/n GM713128. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
18 April 2002Delivered on: 23 April 2002
Satisfied on: 13 February 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as land as buildings at lower hamworthy, poole t/n DT235032. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
18 July 1997Delivered on: 30 July 1997
Satisfied on: 13 February 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
18 July 1997Delivered on: 30 July 1997
Satisfied on: 13 February 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of this legal charge.
Particulars: F/H land at knoll lane corfe mullen wimborne dorest t/n-DT88806 and land at knoll lane corfe mullen wimborne dorset t/n-DT239714 by way of fixed charge all buildings and other structures, goodwill, all plant machinery and other items, the proceeds of any claim made under any insurance policy, by way of assignment all rents, profits, income, fees and other sums; by way of floating charge all unattached plant, machinery, chattels and goods.. See the mortgage charge document for full details.
Fully Satisfied
3 March 2006Delivered on: 23 March 2006
Satisfied on: 9 June 2010
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
9 February 2004Delivered on: 18 February 2004
Satisfied on: 3 June 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge over deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All present and future rights, titles and benefit in the deposit. See the mortgage charge document for full details.
Fully Satisfied
9 February 2004Delivered on: 11 February 2004
Satisfied on: 3 June 2004
Persons entitled: The Co-Operative Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
26 February 1996Delivered on: 4 March 1996
Satisfied on: 28 November 1997
Persons entitled: Barclays Bank PLC,as Security Trustee for the Beneficiaries (As Defined)

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (I) f/hold land known as the clay pit,knoll lane,corfe mullen,wimborne,dorset; dt 88806. (ii) l/hold land/blds known as cheapside mills,bradford rd,batley,west yorkshire.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

4 February 2019Restoration by order of court - previously in Creditors' Voluntary Liquidation (3 pages)
10 April 2018Final Gazette dissolved following liquidation (1 page)
10 January 2018Return of final meeting in a creditors' voluntary winding up (21 pages)
14 September 2017Liquidators' statement of receipts and payments to 15 June 2017 (23 pages)
14 September 2017Liquidators' statement of receipts and payments to 15 June 2017 (23 pages)
30 August 2017Liquidators' statement of receipts and payments to 15 June 2017 (23 pages)
30 August 2017Liquidators' statement of receipts and payments to 15 June 2017 (23 pages)
19 December 2016Insolvency:secretary of state release of liquidator (1 page)
19 December 2016Insolvency:secretary of state release of liquidator (1 page)
30 September 2016Resignation of a liquidator (18 pages)
30 September 2016Appointment of a voluntary liquidator (2 pages)
30 September 2016Appointment of a voluntary liquidator (2 pages)
30 September 2016Resignation of a liquidator (18 pages)
24 August 2016Liquidators' statement of receipts and payments to 15 June 2016 (22 pages)
24 August 2016Liquidators' statement of receipts and payments to 15 June 2016 (22 pages)
31 July 2015Liquidators statement of receipts and payments to 15 June 2015 (16 pages)
31 July 2015Liquidators' statement of receipts and payments to 15 June 2015 (16 pages)
31 July 2015Liquidators' statement of receipts and payments to 15 June 2015 (16 pages)
30 January 2015Registered office address changed from C/O Kpmg Llp St. James's Square Manchester M2 6DS to Kpmg Llp St Peter's Square Manchester M2 3AE M2 3AE on 30 January 2015 (2 pages)
30 January 2015Registered office address changed from C/O Kpmg Llp St. James's Square Manchester M2 6DS to Kpmg Llp St Peter's Square Manchester M2 3AE M2 3AE on 30 January 2015 (2 pages)
15 August 2014Liquidators' statement of receipts and payments to 13 June 2014 (19 pages)
15 August 2014Liquidators statement of receipts and payments to 13 June 2014 (19 pages)
15 August 2014Liquidators' statement of receipts and payments to 13 June 2014 (19 pages)
23 July 2013Liquidators' statement of receipts and payments to 15 June 2013 (18 pages)
23 July 2013Liquidators' statement of receipts and payments to 15 June 2013 (18 pages)
23 July 2013Liquidators statement of receipts and payments to 15 June 2013 (18 pages)
2 May 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
2 May 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
14 August 2012Liquidators' statement of receipts and payments to 15 June 2012 (26 pages)
14 August 2012Liquidators statement of receipts and payments to 15 June 2012 (26 pages)
14 August 2012Liquidators' statement of receipts and payments to 15 June 2012 (26 pages)
30 September 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
30 September 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
16 June 2011Notice of move from Administration case to Creditors Voluntary Liquidation (28 pages)
16 June 2011Notice of move from Administration case to Creditors Voluntary Liquidation (28 pages)
17 January 2011Administrator's progress report to 13 December 2010 (29 pages)
17 January 2011Administrator's progress report to 13 December 2010 (29 pages)
27 September 2010Notice of deemed approval of proposals (1 page)
27 September 2010Notice of deemed approval of proposals (1 page)
16 August 2010Statement of affairs with form 2.15B/2.14B (23 pages)
16 August 2010Statement of affairs with form 2.15B/2.14B (23 pages)
11 August 2010Statement of administrator's proposal (38 pages)
11 August 2010Statement of administrator's proposal (38 pages)
10 August 2010Statement of administrator's proposal (77 pages)
10 August 2010Statement of administrator's proposal (77 pages)
23 July 2010Registered office address changed from Po Box 4 Rake Lane Clifton Junction Manchester M27 8LP on 23 July 2010 (2 pages)
23 July 2010Registered office address changed from Po Box 4 Rake Lane Clifton Junction Manchester M27 8LP on 23 July 2010 (2 pages)
21 June 2010Appointment of an administrator (1 page)
21 June 2010Appointment of an administrator (1 page)
11 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
11 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
9 June 2010Termination of appointment of Kevin Whiteley as a director (1 page)
9 June 2010Termination of appointment of Kevin Whiteley as a director (1 page)
2 February 2010Full accounts made up to 31 March 2009 (27 pages)
2 February 2010Full accounts made up to 31 March 2009 (27 pages)
21 September 2009Return made up to 31/08/09; full list of members (5 pages)
21 September 2009Return made up to 31/08/09; full list of members (5 pages)
18 February 2009Resolutions
  • RES13 ‐ Loan agreement 09/02/2009
(2 pages)
18 February 2009Resolutions
  • RES13 ‐ Loan agreement 09/02/2009
(2 pages)
30 January 2009Full accounts made up to 31 March 2008 (27 pages)
30 January 2009Full accounts made up to 31 March 2008 (27 pages)
23 September 2008Return made up to 31/08/08; full list of members (5 pages)
23 September 2008Return made up to 31/08/08; full list of members (5 pages)
16 July 2008Appointment terminated director warren dow (1 page)
16 July 2008Appointment terminated director warren dow (1 page)
13 November 2007Director's particulars changed (1 page)
13 November 2007Director's particulars changed (1 page)
5 October 2007Full accounts made up to 31 March 2007 (25 pages)
5 October 2007Full accounts made up to 31 March 2007 (25 pages)
11 September 2007Return made up to 31/08/07; full list of members (3 pages)
11 September 2007Return made up to 31/08/07; full list of members (3 pages)
10 September 2007Secretary's particulars changed;director's particulars changed (1 page)
10 September 2007Secretary's particulars changed;director's particulars changed (1 page)
4 July 2007Secretary resigned (1 page)
4 July 2007Secretary resigned (1 page)
27 April 2007New secretary appointed (2 pages)
27 April 2007New secretary appointed (2 pages)
16 February 2007New director appointed (2 pages)
16 February 2007New director appointed (2 pages)
9 February 2007Full accounts made up to 31 March 2006 (24 pages)
9 February 2007Full accounts made up to 31 March 2006 (24 pages)
1 September 2006Return made up to 31/08/06; full list of members (3 pages)
1 September 2006Return made up to 31/08/06; full list of members (3 pages)
23 March 2006Particulars of mortgage/charge (9 pages)
23 March 2006Particulars of mortgage/charge (9 pages)
13 October 2005New director appointed (2 pages)
13 October 2005New director appointed (2 pages)
13 October 2005New director appointed (2 pages)
13 October 2005New director appointed (2 pages)
29 September 2005Return made up to 31/08/05; full list of members (9 pages)
29 September 2005Return made up to 31/08/05; full list of members (9 pages)
27 July 2005Full accounts made up to 31 March 2005 (25 pages)
27 July 2005Full accounts made up to 31 March 2004 (24 pages)
27 July 2005Full accounts made up to 31 March 2004 (24 pages)
27 July 2005Full accounts made up to 31 March 2005 (25 pages)
21 February 2005Director resigned (1 page)
21 February 2005Director resigned (1 page)
24 January 2005Director resigned (1 page)
24 January 2005Director resigned (1 page)
28 October 2004Auditor's resignation (1 page)
28 October 2004Auditor's resignation (1 page)
13 October 2004Director's particulars changed (1 page)
13 October 2004Director's particulars changed (1 page)
13 October 2004Director resigned (1 page)
13 October 2004Director resigned (1 page)
30 September 2004Return made up to 31/08/04; full list of members (10 pages)
30 September 2004Return made up to 31/08/04; full list of members (10 pages)
8 June 2004New director appointed (2 pages)
8 June 2004Director resigned (1 page)
8 June 2004New director appointed (2 pages)
8 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 June 2004Nc inc already adjusted 28/05/04 (1 page)
8 June 2004New director appointed (2 pages)
8 June 2004New director appointed (2 pages)
8 June 2004Director resigned (1 page)
8 June 2004Director resigned (1 page)
8 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 June 2004New director appointed (2 pages)
8 June 2004Secretary resigned;director resigned (1 page)
8 June 2004New secretary appointed;new director appointed (2 pages)
8 June 2004New director appointed (2 pages)
8 June 2004Secretary resigned;director resigned (1 page)
8 June 2004Director resigned (1 page)
8 June 2004Nc inc already adjusted 28/05/04 (1 page)
8 June 2004New secretary appointed;new director appointed (2 pages)
7 June 2004Particulars of mortgage/charge (30 pages)
7 June 2004Particulars of mortgage/charge (30 pages)
7 June 2004Particulars of mortgage/charge (3 pages)
7 June 2004Particulars of mortgage/charge (3 pages)
3 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 June 2004Declaration of mortgage charge released/ceased (2 pages)
3 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 June 2004Declaration of mortgage charge released/ceased (2 pages)
3 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 February 2004Particulars of mortgage/charge (5 pages)
18 February 2004Particulars of mortgage/charge (5 pages)
14 February 2004Particulars of mortgage/charge (4 pages)
14 February 2004Particulars of mortgage/charge (7 pages)
14 February 2004Particulars of mortgage/charge (7 pages)
14 February 2004Particulars of mortgage/charge (4 pages)
13 February 2004Declaration of satisfaction of mortgage/charge (1 page)
13 February 2004Declaration of satisfaction of mortgage/charge (1 page)
13 February 2004Declaration of satisfaction of mortgage/charge (1 page)
13 February 2004Declaration of satisfaction of mortgage/charge (1 page)
13 February 2004Declaration of satisfaction of mortgage/charge (1 page)
13 February 2004Declaration of satisfaction of mortgage/charge (1 page)
13 February 2004Declaration of satisfaction of mortgage/charge (1 page)
13 February 2004Declaration of satisfaction of mortgage/charge (1 page)
13 February 2004Declaration of satisfaction of mortgage/charge (1 page)
13 February 2004Declaration of satisfaction of mortgage/charge (1 page)
11 February 2004Particulars of mortgage/charge (3 pages)
11 February 2004Particulars of mortgage/charge (11 pages)
11 February 2004Particulars of mortgage/charge (11 pages)
11 February 2004Particulars of mortgage/charge (3 pages)
11 February 2004Particulars of mortgage/charge (3 pages)
11 February 2004Particulars of mortgage/charge (3 pages)
4 February 2004Full accounts made up to 31 March 2003 (23 pages)
4 February 2004Full accounts made up to 31 March 2003 (23 pages)
30 September 2003Return made up to 31/08/03; full list of members (9 pages)
30 September 2003Return made up to 31/08/03; full list of members (9 pages)
21 August 2003Particulars of mortgage/charge (6 pages)
21 August 2003Particulars of mortgage/charge (6 pages)
28 April 2003New director appointed (2 pages)
28 April 2003New director appointed (2 pages)
22 April 2003Director resigned (1 page)
22 April 2003Director resigned (1 page)
30 January 2003Full accounts made up to 31 March 2002 (20 pages)
30 January 2003Full accounts made up to 31 March 2002 (20 pages)
16 September 2002Return made up to 31/08/02; full list of members (10 pages)
16 September 2002Return made up to 31/08/02; full list of members (10 pages)
12 June 2002Director resigned (1 page)
12 June 2002Director resigned (1 page)
23 April 2002Particulars of mortgage/charge (6 pages)
23 April 2002Particulars of mortgage/charge (6 pages)
23 April 2002Particulars of mortgage/charge (6 pages)
23 April 2002Particulars of mortgage/charge (6 pages)
22 April 2002New director appointed (2 pages)
22 April 2002New director appointed (2 pages)
24 September 2001Full accounts made up to 31 March 2001 (17 pages)
24 September 2001Full accounts made up to 31 March 2001 (17 pages)
11 September 2001New secretary appointed;new director appointed (2 pages)
11 September 2001New director appointed (2 pages)
11 September 2001New director appointed (2 pages)
11 September 2001Secretary resigned;director resigned (1 page)
11 September 2001New secretary appointed;new director appointed (2 pages)
11 September 2001Secretary resigned;director resigned (1 page)
4 September 2001Return made up to 31/08/01; full list of members (8 pages)
4 September 2001Return made up to 31/08/01; full list of members (8 pages)
27 March 2001New director appointed (2 pages)
27 March 2001New director appointed (2 pages)
2 February 2001Full accounts made up to 31 March 2000 (17 pages)
2 February 2001Full accounts made up to 31 March 2000 (17 pages)
16 November 2000Director resigned (1 page)
16 November 2000Director resigned (1 page)
31 August 2000Return made up to 31/08/00; full list of members (8 pages)
31 August 2000Return made up to 31/08/00; full list of members (8 pages)
30 March 2000New director appointed (2 pages)
30 March 2000New director appointed (2 pages)
28 January 2000Full accounts made up to 31 March 1999 (17 pages)
28 January 2000Full accounts made up to 31 March 1999 (17 pages)
14 January 2000Director resigned (1 page)
14 January 2000Director resigned (1 page)
8 December 1999New director appointed (2 pages)
8 December 1999New director appointed (2 pages)
10 September 1999Return made up to 31/08/99; no change of members (6 pages)
10 September 1999Return made up to 31/08/99; no change of members (6 pages)
12 August 1999Director resigned (1 page)
12 August 1999Director resigned (1 page)
2 February 1999Full accounts made up to 31 March 1998 (18 pages)
2 February 1999Full accounts made up to 31 March 1998 (18 pages)
15 October 1998New director appointed (2 pages)
15 October 1998New director appointed (2 pages)
3 September 1998Return made up to 31/08/98; full list of members (6 pages)
3 September 1998Return made up to 31/08/98; full list of members (6 pages)
14 May 1998Secretary resigned (1 page)
14 May 1998Director resigned (1 page)
14 May 1998Director resigned (1 page)
14 May 1998New secretary appointed (2 pages)
14 May 1998Secretary resigned (1 page)
14 May 1998New secretary appointed (2 pages)
14 May 1998Director resigned (1 page)
14 May 1998Director resigned (1 page)
12 January 1998Registered office changed on 12/01/98 from: newby road hazel grove stockport cheshire SK7 5DR (1 page)
12 January 1998Registered office changed on 12/01/98 from: newby road hazel grove stockport cheshire SK7 5DR (1 page)
28 November 1997Declaration of satisfaction of mortgage/charge (2 pages)
28 November 1997Declaration of satisfaction of mortgage/charge (2 pages)
26 November 1997Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
26 November 1997Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
2 October 1997Return made up to 31/08/97; no change of members (6 pages)
2 October 1997Return made up to 31/08/97; no change of members (6 pages)
7 August 1997Registered office changed on 07/08/97 from: rake lane clifton junction manchester M27 8LP (1 page)
7 August 1997New director appointed (2 pages)
7 August 1997New director appointed (2 pages)
7 August 1997Secretary resigned (1 page)
7 August 1997Secretary resigned (1 page)
7 August 1997New secretary appointed;new director appointed (2 pages)
7 August 1997Registered office changed on 07/08/97 from: rake lane clifton junction manchester M27 8LP (1 page)
7 August 1997New secretary appointed;new director appointed (2 pages)
30 July 1997Particulars of mortgage/charge (7 pages)
30 July 1997Particulars of mortgage/charge (7 pages)
30 July 1997Particulars of mortgage/charge (7 pages)
30 July 1997Particulars of mortgage/charge (7 pages)
21 July 1997Auditor's resignation (1 page)
21 July 1997Declaration of assistance for shares acquisition (8 pages)
21 July 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(23 pages)
21 July 1997Auditor's resignation (1 page)
21 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(23 pages)
21 July 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(23 pages)
21 July 1997Declaration of assistance for shares acquisition (8 pages)
21 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(23 pages)
24 June 1997Full accounts made up to 28 February 1997 (20 pages)
24 June 1997Full accounts made up to 28 February 1997 (20 pages)
20 October 1996Full accounts made up to 31 December 1995 (21 pages)
20 October 1996Full accounts made up to 31 December 1995 (21 pages)
27 September 1996Return made up to 31/08/96; full list of members (7 pages)
27 September 1996Return made up to 31/08/96; full list of members (7 pages)
30 April 1996New director appointed (2 pages)
30 April 1996New director appointed (2 pages)
12 March 1996Registered office changed on 12/03/96 from: silverton house vincent square london SW1P 2PL (1 page)
12 March 1996Accounting reference date extended from 31/12 to 28/02 (2 pages)
12 March 1996Registered office changed on 12/03/96 from: silverton house vincent square london SW1P 2PL (1 page)
12 March 1996Accounting reference date extended from 31/12 to 28/02 (2 pages)
7 March 1996Director resigned (1 page)
7 March 1996Director resigned (1 page)
7 March 1996Director resigned (1 page)
7 March 1996Director resigned (1 page)
7 March 1996Director resigned (1 page)
7 March 1996Secretary resigned (1 page)
7 March 1996Director resigned (1 page)
7 March 1996Secretary resigned (1 page)
6 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
6 March 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(3 pages)
6 March 1996Declaration of assistance for shares acquisition (9 pages)
6 March 1996New secretary appointed;new director appointed (10 pages)
6 March 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(3 pages)
6 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
6 March 1996Declaration of assistance for shares acquisition (9 pages)
4 March 1996Particulars of mortgage/charge (12 pages)
4 October 1995Full accounts made up to 31 December 1994 (21 pages)
4 October 1995Full accounts made up to 31 December 1994 (21 pages)
22 August 1995Return made up to 31/08/95; full list of members (22 pages)
22 August 1995Return made up to 31/08/95; full list of members (22 pages)
11 August 1995Director resigned (4 pages)
11 August 1995Director resigned (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (221 pages)
6 September 1994Return made up to 31/08/94; full list of members (10 pages)
6 July 1994Secretary resigned;new secretary appointed (2 pages)
23 June 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(27 pages)
23 June 1994Resolutions
  • ELRES ‐ Elective resolution
(28 pages)
23 June 1994Resolutions
  • ELRES ‐ Elective resolution
(28 pages)
23 June 1994Resolutions
  • ELRES ‐ Elective resolution
(28 pages)
23 June 1994Resolutions
  • ELRES ‐ Elective resolution
(28 pages)
23 June 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(27 pages)
7 June 1994New director appointed (2 pages)
1 June 1994New director appointed (2 pages)
24 May 1994Registered office changed on 24/05/94 from: clifton junction manchester M27 2LP (1 page)
29 March 1994Director resigned (2 pages)
8 January 1994Director resigned (4 pages)
7 September 1993Return made up to 31/08/93; full list of members (7 pages)
27 July 1993Secretary resigned;new secretary appointed;director resigned (2 pages)
8 November 1992New director appointed (4 pages)
7 November 1992Return made up to 31/08/92; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
7 November 1992New director appointed (5 pages)
15 November 1991Full group accounts made up to 31 December 1990 (18 pages)
7 September 1991Return made up to 31/08/91; no change of members (8 pages)
17 October 1990Director resigned;new director appointed (2 pages)
2 October 1990Return made up to 31/05/90; full list of members (5 pages)
2 October 1990Full group accounts made up to 31 December 1989 (19 pages)
6 October 1989Return made up to 31/05/89; full list of members (6 pages)
6 October 1989Full group accounts made up to 31 December 1988 (18 pages)
20 October 1988Accounts made up to 31 December 1987 (18 pages)
20 October 1988Return made up to 31/05/88; full list of members (6 pages)
15 June 1988New director appointed (2 pages)
20 November 1987Return made up to 08/05/87; full list of members (7 pages)
20 November 1987Accounts made up to 31 December 1986 (19 pages)
20 November 1987Accounts made up to 31 December 1986 (19 pages)
15 October 1986Return made up to 29/04/86; full list of members (6 pages)
15 October 1986Return made up to 29/04/86; full list of members (6 pages)
15 October 1986Group of companies' accounts made up to 28 December 1985 (18 pages)
8 March 1938Company name changed\certificate issued on 08/03/38 (2 pages)
8 March 1938Company name changed\certificate issued on 08/03/38 (2 pages)
13 December 1901Incorporation (14 pages)
13 December 1901Incorporation (14 pages)