Manchester
M60 0AG
Director Name | Mr David Francis Roberts |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2016(114 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 14 January 2020) |
Role | Director Of Estates Services |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Mr Jonathan Michael Wormald |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 2019(117 years, 7 months after company formation) |
Appointment Duration | 6 months (closed 14 January 2020) |
Role | Financial Control Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Mrs Jessie Kershaw |
---|---|
Date of Birth | August 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(90 years, 4 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 21 June 2002) |
Role | Company Director |
Correspondence Address | Highlands Farm Northill Biggleswade Bedfordshire SG18 9AW |
Director Name | Mr Clifford Harold Kershaw |
---|---|
Date of Birth | August 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(90 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 05 December 1995) |
Role | Chartered Accountant |
Correspondence Address | 83 Riverdale Road Sheffield South Yorkshire S10 3FE |
Director Name | Mr Colin Campbell Davidson |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(90 years, 4 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 03 February 2005) |
Role | Company Director |
Correspondence Address | 256 Dobbin Hill Sheffield South Yorkshire S11 7JG |
Secretary Name | Mrs Joan Warburton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(90 years, 4 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 03 February 2005) |
Role | Company Director |
Correspondence Address | 571 Wordsworth Avenue Sheffield South Yorkshire S5 9JF |
Director Name | Paul Kershaw |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1995(94 years after company formation) |
Appointment Duration | 9 years, 2 months (resigned 03 February 2005) |
Role | Company Director |
Correspondence Address | 14 Clark Grove Stannington Sheffield S6 6AY |
Director Name | John Leslie French |
---|---|
Date of Birth | November 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2005(103 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 January 2007) |
Role | Company Director |
Correspondence Address | 23 Sicey Lane Sheffield South Yorkshire S5 0RR |
Director Name | John Edward Whitham |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2005(103 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 January 2007) |
Role | President |
Correspondence Address | 45 Rivelin Park Crescent Sheffield South Yorkshire S6 5GF |
Director Name | Mr Michael Howarth |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2005(103 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 January 2007) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 2 Underhill Road Barlborough Chesterfield Derbyshire S43 4UX |
Secretary Name | John Edward Whitham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2005(103 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 January 2007) |
Role | President |
Correspondence Address | 45 Rivelin Park Crescent Sheffield South Yorkshire S6 5GF |
Secretary Name | Mr Michael Howarth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2005(103 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 January 2007) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 2 Underhill Road Barlborough Chesterfield Derbyshire S43 4UX |
Secretary Name | John Leslie French |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2005(103 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 January 2007) |
Role | Company Director |
Correspondence Address | 23 Sicey Lane Sheffield South Yorkshire S5 0RR |
Director Name | Mr Steven Russell Silver |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2007(105 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 22 January 2008) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Farr Royd House 72 Sun Lane Burley In Wharfedale West Yorkshire LS29 7LT |
Director Name | Mr Philip Guy McCracken |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2007(106 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 26 July 2008) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | The Bothy Bere Court Farm Pangbourne Reading Berkshire RG8 8HT |
Director Name | Mr Timothy Hurrell |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(106 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 December 2011) |
Role | General Manager Food Group |
Country of Residence | United Kingdom |
Correspondence Address | C/O Governance Department 5th Floor, New Century H Corporation Street Manchester M60 4ES |
Director Name | Mr Stephen Humes |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2008(106 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 22 July 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Governance Department 5th Floor, New Century H Corporation Street Manchester M60 4ES |
Secretary Name | Miss Katherine Elizabeth Eldridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2008(106 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 March 2010) |
Role | Secretarial Administrator |
Correspondence Address | 5 Stanley Avenue Hazel Grove Stockport SK7 4ED |
Director Name | Mr Steven Clive Bailey |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2011(109 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 April 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | UCL Director 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2007(105 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 23 January 2008) |
Correspondence Address | United Co-Operatives Limited Sandbrook Park Rochdale OL11 1RY |
Secretary Name | UCL Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2007(105 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 23 January 2008) |
Correspondence Address | United Co Operatives Limited Sandbrook Park Sandbrook Way Rochdale Lancashire OL11 1RY |
Director Name | CWS (No.1) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 2011(110 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 12 July 2019) |
Correspondence Address | New Century House Corporation Street Manchester M60 4ES |
Registered Address | 1 Angel Square Manchester M60 0AG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 6 January 2018 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 11 January |
28 May 2004 | Delivered on: 12 June 2004 Satisfied on: 19 February 2009 Persons entitled: Sheffield Co-Operative Society Limited Classification: Legal charge Secured details: £30,000.00 due or to become due from the company to the chargee. Particulars: F/H property being 19 love street sheffield & f/h land and buildings on the north side of love street sheffield (now known as 2 love st) t/no SYK266430. Fully Satisfied |
---|---|
21 June 1999 | Delivered on: 1 July 1999 Satisfied on: 14 February 2009 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/hold property known as land & buildings on the north side of love street sheffield south yorkshire t/no: SYK266430. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
28 October 1996 | Delivered on: 1 November 1996 Satisfied on: 14 February 2009 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage 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 19 love street, sheffield and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
14 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
16 October 2019 | Application to strike the company off the register (1 page) |
1 August 2019 | Confirmation statement made on 31 July 2019 with updates (4 pages) |
18 July 2019 | Termination of appointment of Cws (No.1) Limited as a director on 12 July 2019 (1 page) |
18 July 2019 | Appointment of Jonathan Michael Wormald as a director on 12 July 2019 (2 pages) |
9 January 2019 | Statement by Directors (1 page) |
9 January 2019 | Solvency Statement dated 27/12/18 (1 page) |
9 January 2019 | Statement of capital on 9 January 2019
|
9 January 2019 | Resolutions
|
31 July 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
9 July 2018 | Accounts for a dormant company made up to 6 January 2018 (4 pages) |
15 August 2017 | Accounts for a dormant company made up to 11 January 2017 (4 pages) |
15 August 2017 | Accounts for a dormant company made up to 11 January 2017 (4 pages) |
2 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
11 August 2016 | Accounts for a dormant company made up to 11 January 2016 (4 pages) |
11 August 2016 | Accounts for a dormant company made up to 11 January 2016 (4 pages) |
1 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
17 May 2016 | Appointment of Mr David Roberts as a director on 1 April 2016 (2 pages) |
17 May 2016 | Termination of appointment of Steven Clive Bailey as a director on 1 April 2016 (1 page) |
17 May 2016 | Appointment of Mr David Roberts as a director on 1 April 2016 (2 pages) |
17 May 2016 | Termination of appointment of Steven Clive Bailey as a director on 1 April 2016 (1 page) |
6 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
21 May 2015 | Accounts for a dormant company made up to 11 January 2015 (3 pages) |
21 May 2015 | Accounts for a dormant company made up to 11 January 2015 (3 pages) |
9 October 2014 | Accounts for a dormant company made up to 2 January 2014 (3 pages) |
9 October 2014 | Accounts for a dormant company made up to 2 January 2014 (3 pages) |
9 October 2014 | Accounts for a dormant company made up to 2 January 2014 (3 pages) |
7 October 2014 | Current accounting period extended from 2 January 2015 to 11 January 2015 (1 page) |
7 October 2014 | Current accounting period extended from 2 January 2015 to 11 January 2015 (1 page) |
7 October 2014 | Current accounting period extended from 2 January 2015 to 11 January 2015 (1 page) |
28 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
24 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
27 February 2014 | Director's details changed for Mr Steven Clive Bailey on 27 February 2014 (2 pages) |
27 February 2014 | Director's details changed for Mr Steven Clive Bailey on 27 February 2014 (2 pages) |
15 July 2013 | Accounts for a dormant company made up to 5 January 2013 (4 pages) |
15 July 2013 | Accounts for a dormant company made up to 5 January 2013 (4 pages) |
15 July 2013 | Accounts for a dormant company made up to 5 January 2013 (4 pages) |
26 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (4 pages) |
26 April 2013 | Termination of appointment of Timothy Hurrell as a director (1 page) |
26 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (4 pages) |
26 April 2013 | Termination of appointment of Timothy Hurrell as a director (1 page) |
12 February 2013 | Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 12 February 2013 (1 page) |
12 February 2013 | Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 12 February 2013 (1 page) |
23 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
10 April 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
27 March 2012 | Appointment of Cws (No.1) Limited as a director (2 pages) |
27 March 2012 | Appointment of Cws (No.1) Limited as a director (2 pages) |
25 August 2011 | Appointment of Mr Steven Clive Bailey as a director (2 pages) |
25 August 2011 | Appointment of Mr Steven Clive Bailey as a director (2 pages) |
26 July 2011 | Termination of appointment of Stephen Humes as a director (1 page) |
26 July 2011 | Termination of appointment of Stephen Humes as a director (1 page) |
18 April 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Accounts for a dormant company made up to 1 January 2011 (4 pages) |
7 February 2011 | Accounts for a dormant company made up to 1 January 2011 (4 pages) |
7 February 2011 | Accounts for a dormant company made up to 1 January 2011 (4 pages) |
12 November 2010 | Amended accounts made up to 2 January 2010 (5 pages) |
12 November 2010 | Amended accounts made up to 2 January 2010 (5 pages) |
12 November 2010 | Amended accounts made up to 2 January 2010 (5 pages) |
10 August 2010 | Director's details changed for Mr Stephen Humes on 1 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Mr Stephen Humes on 1 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Mr Stephen Humes on 1 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Mr Timothy Hurrell on 1 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Mr Timothy Hurrell on 1 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Mr Timothy Hurrell on 1 August 2010 (2 pages) |
7 July 2010 | Accounts for a dormant company made up to 2 January 2010 (4 pages) |
7 July 2010 | Accounts for a dormant company made up to 2 January 2010 (4 pages) |
7 July 2010 | Accounts for a dormant company made up to 2 January 2010 (4 pages) |
1 June 2010 | Previous accounting period shortened from 4 January 2010 to 2 January 2010 (1 page) |
1 June 2010 | Previous accounting period shortened from 4 January 2010 to 2 January 2010 (1 page) |
1 June 2010 | Previous accounting period shortened from 4 January 2010 to 2 January 2010 (1 page) |
19 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Termination of appointment of Katherine Eldridge as a secretary (1 page) |
26 March 2010 | Termination of appointment of Katherine Eldridge as a secretary (1 page) |
26 March 2010 | Appointment of Mrs Caroline Jane Sellers as a secretary (1 page) |
26 March 2010 | Appointment of Mrs Caroline Jane Sellers as a secretary (1 page) |
23 February 2010 | Previous accounting period shortened from 11 January 2010 to 4 January 2010 (1 page) |
23 February 2010 | Previous accounting period shortened from 11 January 2010 to 4 January 2010 (1 page) |
23 February 2010 | Previous accounting period shortened from 11 January 2010 to 4 January 2010 (1 page) |
30 June 2009 | Full accounts made up to 10 January 2009 (15 pages) |
30 June 2009 | Full accounts made up to 10 January 2009 (15 pages) |
16 April 2009 | Return made up to 16/04/09; full list of members (4 pages) |
16 April 2009 | Return made up to 16/04/09; full list of members (4 pages) |
20 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
20 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
17 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
17 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
17 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
17 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
12 November 2008 | Full accounts made up to 12 January 2008 (12 pages) |
12 November 2008 | Full accounts made up to 12 January 2008 (12 pages) |
28 July 2008 | Appointment terminated director philip mccracken (1 page) |
28 July 2008 | Appointment terminated director philip mccracken (1 page) |
22 April 2008 | Return made up to 16/04/08; full list of members (5 pages) |
22 April 2008 | Return made up to 16/04/08; full list of members (5 pages) |
29 January 2008 | New secretary appointed (1 page) |
29 January 2008 | Director resigned (1 page) |
29 January 2008 | New secretary appointed (1 page) |
29 January 2008 | Director resigned (1 page) |
29 January 2008 | Secretary resigned (1 page) |
29 January 2008 | Director resigned (1 page) |
29 January 2008 | Secretary resigned (1 page) |
29 January 2008 | Director resigned (1 page) |
29 January 2008 | New director appointed (1 page) |
29 January 2008 | New director appointed (1 page) |
29 January 2008 | New director appointed (1 page) |
29 January 2008 | New director appointed (1 page) |
29 January 2008 | New director appointed (1 page) |
29 January 2008 | New director appointed (1 page) |
6 December 2007 | Registered office changed on 06/12/07 from: united co-operatives LIMITED sandbrook park sandbrook way rochdale lancashire OL11 1RY (1 page) |
6 December 2007 | Accounting reference date shortened from 31/01/08 to 11/01/08 (1 page) |
6 December 2007 | Registered office changed on 06/12/07 from: united co-operatives LIMITED sandbrook park sandbrook way rochdale lancashire OL11 1RY (1 page) |
6 December 2007 | Accounting reference date shortened from 31/01/08 to 11/01/08 (1 page) |
3 October 2007 | Full accounts made up to 31 January 2007 (12 pages) |
3 October 2007 | Full accounts made up to 31 January 2007 (12 pages) |
12 July 2007 | Return made up to 16/04/07; change of members (8 pages) |
12 July 2007 | Return made up to 16/04/07; change of members (8 pages) |
11 July 2007 | Secretary resigned;director resigned (1 page) |
11 July 2007 | Secretary resigned;director resigned (1 page) |
11 July 2007 | New director appointed (5 pages) |
11 July 2007 | Secretary resigned;director resigned (1 page) |
11 July 2007 | New secretary appointed (2 pages) |
11 July 2007 | New director appointed (4 pages) |
11 July 2007 | Secretary resigned;director resigned (1 page) |
11 July 2007 | New director appointed (4 pages) |
11 July 2007 | New director appointed (5 pages) |
11 July 2007 | New secretary appointed (2 pages) |
11 July 2007 | Secretary resigned;director resigned (1 page) |
11 July 2007 | Secretary resigned;director resigned (1 page) |
9 July 2007 | Registered office changed on 09/07/07 from: castle house angel street sheffield south yorkshire S3 8LS (1 page) |
9 July 2007 | Registered office changed on 09/07/07 from: castle house angel street sheffield south yorkshire S3 8LS (1 page) |
17 October 2006 | Full accounts made up to 31 January 2006 (12 pages) |
17 October 2006 | Full accounts made up to 31 January 2006 (12 pages) |
13 July 2006 | Return made up to 16/04/06; full list of members (8 pages) |
13 July 2006 | Return made up to 16/04/06; full list of members (8 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (9 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (9 pages) |
16 May 2005 | Return made up to 16/04/05; full list of members (13 pages) |
16 May 2005 | Return made up to 16/04/05; full list of members (13 pages) |
16 February 2005 | New secretary appointed;new director appointed (2 pages) |
16 February 2005 | Registered office changed on 16/02/05 from: 19 love street sheffield S3 8NZ (1 page) |
16 February 2005 | New secretary appointed;new director appointed (2 pages) |
16 February 2005 | New secretary appointed;new director appointed (2 pages) |
16 February 2005 | Director resigned (1 page) |
16 February 2005 | Secretary resigned (1 page) |
16 February 2005 | New secretary appointed;new director appointed (2 pages) |
16 February 2005 | Director resigned (1 page) |
16 February 2005 | Director resigned (1 page) |
16 February 2005 | New secretary appointed;new director appointed (2 pages) |
16 February 2005 | New secretary appointed;new director appointed (2 pages) |
16 February 2005 | Secretary resigned (1 page) |
16 February 2005 | Registered office changed on 16/02/05 from: 19 love street sheffield S3 8NZ (1 page) |
16 February 2005 | Director resigned (1 page) |
4 January 2005 | Accounting reference date extended from 31/12/04 to 31/01/05 (1 page) |
4 January 2005 | Accounting reference date extended from 31/12/04 to 31/01/05 (1 page) |
18 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
18 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
8 November 2004 | Return made up to 16/04/04; full list of members
|
8 November 2004 | Return made up to 16/04/04; full list of members
|
12 June 2004 | Particulars of mortgage/charge (3 pages) |
12 June 2004 | Particulars of mortgage/charge (3 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
24 June 2003 | Return made up to 16/04/03; full list of members (12 pages) |
24 June 2003 | Return made up to 16/04/03; full list of members (12 pages) |
1 November 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
1 November 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
31 July 2002 | Director resigned (1 page) |
31 July 2002 | Director resigned (1 page) |
12 July 2002 | Return made up to 16/04/02; full list of members (12 pages) |
12 July 2002 | Return made up to 16/04/02; full list of members (12 pages) |
29 June 2002 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
29 June 2002 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
8 May 2001 | Return made up to 16/04/01; full list of members (12 pages) |
8 May 2001 | Return made up to 16/04/01; full list of members (12 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
12 July 2000 | Return made up to 16/04/00; full list of members
|
12 July 2000 | Return made up to 16/04/00; full list of members
|
31 January 2000 | Accounts for a small company made up to 31 December 1998 (5 pages) |
31 January 2000 | Accounts for a small company made up to 31 December 1998 (5 pages) |
1 July 1999 | Particulars of mortgage/charge (3 pages) |
1 July 1999 | Particulars of mortgage/charge (3 pages) |
7 June 1999 | Return made up to 16/04/99; full list of members (5 pages) |
7 June 1999 | Return made up to 16/04/99; full list of members (5 pages) |
31 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
31 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
5 May 1998 | Return made up to 16/04/98; no change of members (4 pages) |
5 May 1998 | Return made up to 16/04/98; no change of members (4 pages) |
8 April 1998 | Accounts for a small company made up to 31 December 1996 (6 pages) |
8 April 1998 | Accounts for a small company made up to 31 December 1996 (6 pages) |
31 July 1997 | Accounts for a small company made up to 31 December 1995 (7 pages) |
31 July 1997 | Accounts for a small company made up to 31 December 1995 (7 pages) |
24 June 1997 | Return made up to 16/04/97; no change of members
|
24 June 1997 | Return made up to 16/04/97; no change of members
|
1 November 1996 | Particulars of mortgage/charge (3 pages) |
1 November 1996 | Particulars of mortgage/charge (3 pages) |
8 October 1996 | New director appointed (2 pages) |
8 October 1996 | New director appointed (2 pages) |
29 August 1996 | Return made up to 16/04/96; full list of members
|
29 August 1996 | Return made up to 16/04/96; full list of members
|
31 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
31 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
1 May 1995 | Return made up to 16/04/95; no change of members (4 pages) |
1 May 1995 | Return made up to 16/04/95; no change of members (4 pages) |
9 July 1993 | Return made up to 16/04/93; full list of members (7 pages) |
9 July 1993 | Return made up to 16/04/93; full list of members (7 pages) |
19 June 1989 | Return made up to 19/05/89; full list of members (6 pages) |
28 April 1988 | Return made up to 01/01/88; full list of members (4 pages) |
7 March 1987 | Annual return made up to 03/10/86 (6 pages) |
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Incorporation (11 pages) |
13 December 1901 | Incorporation (11 pages) |
13 December 1901 | Certificate of incorporation (1 page) |