Garstang
Lancashire
PR3 1RZ
Director Name | Mr Robert Ellis Kennedy |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1992(90 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 November 1994) |
Role | Company Director |
Correspondence Address | 27 Rowan Crescent Worksop Nottinghamshire S80 1BA |
Director Name | Iain William Bell |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1992(90 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 22 April 1994) |
Role | Company Director |
Correspondence Address | Balhernoch 507 Lanark Road West Balerno Midlothian EH14 7AJ Scotland |
Director Name | Mr Bruce Kay |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1992(90 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | 17 Wulfric Road Eckington Sheffield South Yorkshire S31 9GE |
Director Name | Mr Marco Luigi Autimio Chiappelli |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1992(90 years, 5 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 16 July 2001) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 21 Braid Farm Road Edinburgh EH10 6LE Scotland |
Director Name | Frederick Patrick Mair Johnston |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1992(90 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 15 September 1997) |
Role | Company Director |
Correspondence Address | 1 Grange Terrace Edinburgh EH9 2LD Scotland |
Director Name | Howard Anthony Hill |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1992(90 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 July 1995) |
Role | Company Director |
Correspondence Address | Brook Cottage Mill Lane Woodthorpe Old Tupton Chesterfield Derbyshire S42 6AE |
Secretary Name | Mr James Michael Renaghan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1992(90 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 02 February 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Rennie Close Garstang Lancashire PR3 1RZ |
Director Name | Mr Tim John Bowdler |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(92 years, 1 month after company formation) |
Appointment Duration | 15 years (resigned 31 December 2008) |
Role | Newspaper Director |
Country of Residence | United Kingdom |
Correspondence Address | 2/11 St Vincent Place Edinburgh EH3 6JE Scotland |
Director Name | Peter William Walker |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1994(93 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 July 1996) |
Role | Company Director |
Correspondence Address | Christmas Cottage Greaves Lane Ashford In The Water Derbyshire DE45 1QH |
Director Name | John Henry Tucker |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(94 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 05 January 2000) |
Role | Company Director |
Correspondence Address | 55 Walton Road Chesterfield Derbyshire S40 3DB |
Director Name | Mr Danny Cammiade |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1996(94 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 January 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crathorne 4 Grange Park Ferring Worthing West Sussex BN12 5LS |
Director Name | Adrian Paul Wetton |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1998(96 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 May 2002) |
Role | Accountant |
Correspondence Address | 10 Saundersfoot Way Oakwood Derby Derbyshire DE21 2RH |
Secretary Name | Adrian Paul Wetton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1998(96 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 May 2002) |
Role | Accountant |
Correspondence Address | 10 Saundersfoot Way Oakwood Derby Derbyshire DE21 2RH |
Director Name | Christopher Gowland Green |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2000(98 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 June 2001) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Clarendon House 41 Hall Drive Bramhope Leeds West Yorkshire LS16 9JF |
Director Name | Nicholas John Mills |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2000(98 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 May 2003) |
Role | Managing Director |
Correspondence Address | Fitzroy Rooms West Pavilion Heath Hall Heath Wakefield West Yorkshire WF1 5SL |
Director Name | Mr Stuart Randall Paterson |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(99 years, 6 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 15 March 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 41 Fernielaw Avenue Edinburgh Midlothian EH13 0EF Scotland |
Director Name | Angela Kay Bramall |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(100 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 August 2004) |
Role | Company Director |
Correspondence Address | 140 Church Lane Bessacarr Doncaster South Yorkshire DN4 6QP |
Secretary Name | Angela Kay Bramall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(100 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 August 2004) |
Role | Company Director |
Correspondence Address | 140 Church Lane Bessacarr Doncaster South Yorkshire DN4 6QP |
Director Name | Mark Rodgers |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2003(101 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 01 August 2004) |
Role | Company Director |
Correspondence Address | Whim Cottage Sheffield Road Hathersage Sheffield South Yorkshire S32 1DA |
Director Name | David Peter Edmondson |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2004(102 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 October 2006) |
Role | Managing Director |
Correspondence Address | 7 Cornmill Close Calver Hope Valley Derbyshire S32 3XZ |
Secretary Name | Mark Jon Ashton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(102 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 June 2011) |
Role | Company Director |
Correspondence Address | 26 Holly Grove Intake Sheffield South Yorkshire S12 2DA |
Director Name | Ms Carol Dixon |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2005(103 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 81 Belper Road Derby Derbyshire DE1 3ER |
Director Name | Guy Francis Phillips |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2006(104 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 January 2008) |
Role | Co Director |
Correspondence Address | 17 The Close Harpenden Hertfordshire AL5 3NB |
Director Name | Mrs Dawn Sweeney |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(106 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 March 2012) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | East Laithe Old Hall Farm Clifton Lane Otley Yorkshire LS21 2HE |
Director Name | Mr John Anthony Fry |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2009(107 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 October 2011) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Old Rectory Church Hill Saxlingham Nethergate Norfolk NR15 1TD |
Director Name | Mr Grant Murray |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2011(109 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 15 May 2013) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 108 Holyrood Road Edinburgh EH8 8AS Scotland |
Secretary Name | Mr Peter Michael McCall |
---|---|
Status | Resigned |
Appointed | 01 July 2011(109 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 17 May 2019) |
Role | Company Director |
Correspondence Address | 8th Floor Orchard Brae House, 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Mr Ashley Gilroy Mark Highfield |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(109 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 05 June 2018) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor Orchard Brae House, 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Mr David John King |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2013(111 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 17 May 2019) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Mr Richard Parkinson |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2015(113 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 31 December 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 8th Floor Orchard Brae House, 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Mr Michael Guy Butterworth |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2018(116 years, 10 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 17 May 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 8th Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Website | derbyshiretimes.co.uk |
---|---|
Telephone | 01246 504578 |
Telephone region | Chesterfield |
Registered Address | Ship Canal House 8th Floor 98 King Street Manchester M2 4WB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
135.2k at £1 | Johnston Press PLC 75.93% Ordinary Deferred |
---|---|
42.8k at £1 | Johnston Press PLC 24.07% Ordinary Preferred |
Year | 2014 |
---|---|
Turnover | £1,527,000 |
Net Worth | £3,992,000 |
Latest Accounts | 30 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
23 June 2014 | Delivered on: 1 July 2014 Persons entitled: Deutsche Bank Ag, London Branch (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Particulars: Newspaper titles: belper news, matlock mercury, ashfield chad. Please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
---|---|
29 November 2011 | Delivered on: 7 December 2011 Satisfied on: 25 June 2014 Persons entitled: Barclays Bank PLC Classification: A supplemental legal mortgage Secured details: All monies due or to become due from any obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land located on station road chesterfield (t/no DY453071) see image for full details. Fully Satisfied |
25 September 2009 | Delivered on: 30 September 2009 Satisfied on: 25 June 2014 Persons entitled: Barclays Bank PLC for Itself and as Agent and Trustee for Each of the Secured Parties Classification: Deed of accession Secured details: All monies due or to become due from any obligor to any secured party 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 |
1 July 1996 | Delivered on: 19 July 1996 Satisfied on: 7 October 1999 Persons entitled: The Royal Bank of Scotland Plcthe Agent, the Banks and Rbs)(For Itself and as Trustee for and on Behalf Of Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the facility agreement, the other finance documents, the rbs facilities, the bridging facility and the rbs guarantee and/or any deed or document supplemental thereto, whether actual, contingent, sole, joint and/or several or otherwise, including, without limitation, all obligations to indemnify the chargee (the "secured obligations"). 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 November 1988 | Delivered on: 8 December 1988 Satisfied on: 12 December 1996 Persons entitled: The Royal Bank of Scotland 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. Fully Satisfied |
11 February 1980 | Delivered on: 20 February 1980 Satisfied on: 12 December 1996 Persons entitled: The Royal Bank of Scotland. Classification: Debenture & floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including bookdebts uncalled capital. Fully Satisfied |
11 November 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 August 2020 | Notice of move from Administration to Dissolution (49 pages) |
16 March 2020 | Registered office address changed from Alixpartners Uk Llp the Zenith Building 26 Spring Gardens Manchester Greater Manchester M2 1AB to Ship Canal House 8th Floor 98 King Street Manchester M2 4WB on 16 March 2020 (2 pages) |
19 December 2019 | Administrator's progress report (55 pages) |
11 November 2019 | Notice of extension of period of Administration (5 pages) |
21 June 2019 | Administrator's progress report (57 pages) |
23 May 2019 | Termination of appointment of Michael Guy Butterworth as a director on 17 May 2019 (1 page) |
21 May 2019 | Termination of appointment of David John King as a director on 17 May 2019 (1 page) |
21 May 2019 | Termination of appointment of Peter Michael Mccall as a secretary on 17 May 2019 (1 page) |
5 January 2019 | Notice of deemed approval of proposals (6 pages) |
10 December 2018 | Registered office address changed from Unex House - Suite B Bourges Boulevard Peterborough Cambridgeshire PE1 1NG England to Alixpartners Uk Llp the Zenith Building 26 Spring Gardens Manchester Greater Manchester M2 1AB on 10 December 2018 (2 pages) |
8 December 2018 | Statement of administrator's proposal (123 pages) |
6 December 2018 | Appointment of an administrator (5 pages) |
28 September 2018 | Full accounts made up to 30 December 2017 (24 pages) |
24 September 2018 | Appointment of Mr Michael Guy Butterworth as a director on 24 September 2018 (2 pages) |
19 June 2018 | Termination of appointment of Ashley Gilroy Mark Highfield as a director on 5 June 2018 (1 page) |
25 April 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
1 November 2017 | Full accounts made up to 31 December 2016 (22 pages) |
1 November 2017 | Full accounts made up to 31 December 2016 (22 pages) |
26 April 2017 | Confirmation statement made on 25 April 2017 with updates (6 pages) |
26 April 2017 | Confirmation statement made on 25 April 2017 with updates (6 pages) |
21 July 2016 | Full accounts made up to 2 January 2016 (21 pages) |
21 July 2016 | Full accounts made up to 2 January 2016 (21 pages) |
25 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
12 January 2016 | Termination of appointment of Richard Parkinson as a director on 31 December 2015 (1 page) |
12 January 2016 | Termination of appointment of Richard Parkinson as a director on 31 December 2015 (1 page) |
10 August 2015 | Full accounts made up to 3 January 2015 (18 pages) |
10 August 2015 | Full accounts made up to 3 January 2015 (18 pages) |
10 August 2015 | Full accounts made up to 3 January 2015 (18 pages) |
6 August 2015 | Appointment of Mr Richard Parkinson as a director on 1 August 2015 (2 pages) |
6 August 2015 | Appointment of Mr Richard Parkinson as a director on 1 August 2015 (2 pages) |
6 August 2015 | Appointment of Mr Richard Parkinson as a director on 1 August 2015 (2 pages) |
5 August 2015 | Registered office address changed from 1st Floor Spire Walk Off Derby Road Chesterfield S40 2WG to Unex House - Suite B Bourges Boulevard Peterborough Cambridgeshire PE1 1NG on 5 August 2015 (1 page) |
5 August 2015 | Registered office address changed from 1st Floor Spire Walk Off Derby Road Chesterfield S40 2WG to Unex House - Suite B Bourges Boulevard Peterborough Cambridgeshire PE1 1NG on 5 August 2015 (1 page) |
5 August 2015 | Registered office address changed from 1st Floor Spire Walk Off Derby Road Chesterfield S40 2WG to Unex House - Suite B Bourges Boulevard Peterborough Cambridgeshire PE1 1NG on 5 August 2015 (1 page) |
28 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
9 October 2014 | Full accounts made up to 28 December 2013 (19 pages) |
9 October 2014 | Full accounts made up to 28 December 2013 (19 pages) |
2 September 2014 | Director's details changed for Mr Ashley Gilroy Mark Highfield on 1 July 2014 (2 pages) |
2 September 2014 | Director's details changed for Mr Ashley Gilroy Mark Highfield on 1 July 2014 (2 pages) |
2 September 2014 | Secretary's details changed for Mr Peter Michael Mccall on 1 July 2014 (1 page) |
2 September 2014 | Director's details changed for Mr David John King on 1 July 2014 (2 pages) |
2 September 2014 | Secretary's details changed for Mr Peter Michael Mccall on 1 July 2014 (1 page) |
2 September 2014 | Secretary's details changed for Mr Peter Michael Mccall on 1 July 2014 (1 page) |
2 September 2014 | Director's details changed for Mr Ashley Gilroy Mark Highfield on 1 July 2014 (2 pages) |
2 September 2014 | Director's details changed for Mr David John King on 1 July 2014 (2 pages) |
2 September 2014 | Director's details changed for Mr David John King on 1 July 2014 (2 pages) |
1 July 2014 | Registration of charge 000617750006 (85 pages) |
1 July 2014 | Registration of charge 000617750006 (85 pages) |
25 June 2014 | Satisfaction of charge 4 in full (4 pages) |
25 June 2014 | Satisfaction of charge 5 in full (4 pages) |
25 June 2014 | Satisfaction of charge 4 in full (4 pages) |
25 June 2014 | Satisfaction of charge 5 in full (4 pages) |
25 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
4 February 2014 | Registered office address changed from 37 Station Road Chesterfield Derbyshire S41 7XD on 4 February 2014 (1 page) |
4 February 2014 | Registered office address changed from 37 Station Road Chesterfield Derbyshire S41 7XD on 4 February 2014 (1 page) |
4 February 2014 | Registered office address changed from 37 Station Road Chesterfield Derbyshire S41 7XD on 4 February 2014 (1 page) |
30 September 2013 | Full accounts made up to 29 December 2012 (18 pages) |
30 September 2013 | Full accounts made up to 29 December 2012 (18 pages) |
13 June 2013 | Appointment of Mr David John King as a director (2 pages) |
13 June 2013 | Appointment of Mr David John King as a director (2 pages) |
25 May 2013 | Termination of appointment of Grant Murray as a director (1 page) |
25 May 2013 | Termination of appointment of Grant Murray as a director (1 page) |
29 April 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (6 pages) |
29 April 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (6 pages) |
17 April 2013 | Part of the property or undertaking has been released from charge 5 (5 pages) |
17 April 2013 | Part of the property or undertaking has been released from charge 5 (5 pages) |
6 July 2012 | Full accounts made up to 31 December 2011 (16 pages) |
6 July 2012 | Full accounts made up to 31 December 2011 (16 pages) |
26 April 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (6 pages) |
26 April 2012 | Resolutions
|
26 April 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (6 pages) |
26 April 2012 | Resolutions
|
18 April 2012 | Termination of appointment of Dawn Sweeney as a director (1 page) |
18 April 2012 | Termination of appointment of Dawn Sweeney as a director (1 page) |
7 December 2011 | Particulars of a mortgage or charge / charge no: 5 (16 pages) |
7 December 2011 | Particulars of a mortgage or charge / charge no: 5 (16 pages) |
9 November 2011 | Termination of appointment of John Fry as a director (1 page) |
9 November 2011 | Termination of appointment of John Fry as a director (1 page) |
8 November 2011 | Appointment of Mr Ashley Gilroy Mark Highfield as a director (2 pages) |
8 November 2011 | Appointment of Mr Ashley Gilroy Mark Highfield as a director (2 pages) |
11 July 2011 | Termination of appointment of Mark Ashton as a secretary (1 page) |
11 July 2011 | Termination of appointment of Mark Ashton as a secretary (1 page) |
8 July 2011 | Appointment of Mr Peter Michael Mccall as a secretary (2 pages) |
8 July 2011 | Appointment of Mr Peter Michael Mccall as a secretary (2 pages) |
4 July 2011 | Full accounts made up to 1 January 2011 (16 pages) |
4 July 2011 | Full accounts made up to 1 January 2011 (16 pages) |
4 July 2011 | Full accounts made up to 1 January 2011 (16 pages) |
12 May 2011 | Appointment of Mr Grant Murray as a director (2 pages) |
12 May 2011 | Appointment of Mr Grant Murray as a director (2 pages) |
27 April 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (6 pages) |
27 April 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (6 pages) |
18 March 2011 | Termination of appointment of Stuart Paterson as a director (1 page) |
18 March 2011 | Termination of appointment of Stuart Paterson as a director (1 page) |
12 July 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (6 pages) |
12 July 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (6 pages) |
9 July 2010 | Director's details changed for Mrs Dawn Sweeney on 25 April 2010 (2 pages) |
9 July 2010 | Director's details changed for Mrs Dawn Sweeney on 25 April 2010 (2 pages) |
24 May 2010 | Full accounts made up to 2 January 2010 (16 pages) |
24 May 2010 | Full accounts made up to 2 January 2010 (16 pages) |
24 May 2010 | Full accounts made up to 2 January 2010 (16 pages) |
6 October 2009 | Resolutions
|
6 October 2009 | Resolutions
|
30 September 2009 | Particulars of a mortgage or charge / charge no: 4 (17 pages) |
30 September 2009 | Particulars of a mortgage or charge / charge no: 4 (17 pages) |
29 September 2009 | Full accounts made up to 31 December 2008 (16 pages) |
29 September 2009 | Full accounts made up to 31 December 2008 (16 pages) |
8 May 2009 | Return made up to 25/04/09; full list of members (4 pages) |
8 May 2009 | Return made up to 25/04/09; full list of members (4 pages) |
3 April 2009 | Appointment terminated director timothy bowdler (1 page) |
3 April 2009 | Appointment terminated director carol dixon (1 page) |
3 April 2009 | Director appointed mr john anthony fry (1 page) |
3 April 2009 | Appointment terminated director carol dixon (1 page) |
3 April 2009 | Director appointed mrs dawn sweeney (1 page) |
3 April 2009 | Appointment terminated director timothy bowdler (1 page) |
3 April 2009 | Director appointed mrs dawn sweeney (1 page) |
3 April 2009 | Director appointed mr john anthony fry (1 page) |
16 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
16 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
19 May 2008 | Appointment terminated director guy phillips (1 page) |
19 May 2008 | Return made up to 25/04/08; full list of members (4 pages) |
19 May 2008 | Director's change of particulars / timothy bowdler / 18/07/2007 (2 pages) |
19 May 2008 | Appointment terminated director guy phillips (1 page) |
19 May 2008 | Director's change of particulars / timothy bowdler / 18/07/2007 (2 pages) |
19 May 2008 | Return made up to 25/04/08; full list of members (4 pages) |
16 August 2007 | Full accounts made up to 31 December 2006 (13 pages) |
16 August 2007 | Full accounts made up to 31 December 2006 (13 pages) |
16 August 2007 | Return made up to 25/04/07; no change of members (8 pages) |
16 August 2007 | Return made up to 25/04/07; no change of members (8 pages) |
21 December 2006 | New director appointed (2 pages) |
21 December 2006 | New director appointed (2 pages) |
11 November 2006 | Director resigned (1 page) |
11 November 2006 | Director resigned (1 page) |
19 July 2006 | Full accounts made up to 31 December 2005 (13 pages) |
19 July 2006 | Full accounts made up to 31 December 2005 (13 pages) |
18 May 2006 | Return made up to 25/04/06; full list of members (8 pages) |
18 May 2006 | Return made up to 25/04/06; full list of members (8 pages) |
12 September 2005 | New director appointed (2 pages) |
12 September 2005 | New director appointed (2 pages) |
17 June 2005 | Full accounts made up to 31 December 2004 (13 pages) |
17 June 2005 | Full accounts made up to 31 December 2004 (13 pages) |
18 May 2005 | Return made up to 25/04/05; full list of members (7 pages) |
18 May 2005 | Return made up to 25/04/05; full list of members (7 pages) |
2 March 2005 | New secretary appointed (2 pages) |
2 March 2005 | New secretary appointed (2 pages) |
8 September 2004 | New director appointed (2 pages) |
8 September 2004 | New director appointed (2 pages) |
31 August 2004 | Secretary resigned;director resigned (2 pages) |
31 August 2004 | Secretary resigned;director resigned (2 pages) |
31 August 2004 | Director resigned (2 pages) |
31 August 2004 | Director resigned (2 pages) |
22 July 2004 | Full accounts made up to 31 December 2003 (13 pages) |
22 July 2004 | Full accounts made up to 31 December 2003 (13 pages) |
17 May 2004 | Return made up to 25/04/04; full list of members (8 pages) |
17 May 2004 | Return made up to 25/04/04; full list of members (8 pages) |
15 September 2003 | Full accounts made up to 31 December 2002 (12 pages) |
15 September 2003 | Full accounts made up to 31 December 2002 (12 pages) |
24 July 2003 | New director appointed (2 pages) |
24 July 2003 | Director resigned (2 pages) |
24 July 2003 | New director appointed (2 pages) |
24 July 2003 | Director resigned (2 pages) |
15 May 2003 | Return made up to 25/04/03; full list of members (8 pages) |
15 May 2003 | Return made up to 25/04/03; full list of members (8 pages) |
15 August 2002 | Auditor's resignation (3 pages) |
15 August 2002 | Auditor's resignation (3 pages) |
6 July 2002 | Secretary resigned;director resigned (1 page) |
6 July 2002 | New secretary appointed;new director appointed (2 pages) |
6 July 2002 | Secretary resigned;director resigned (1 page) |
6 July 2002 | New secretary appointed;new director appointed (2 pages) |
1 July 2002 | Full accounts made up to 31 December 2001 (12 pages) |
1 July 2002 | Full accounts made up to 31 December 2001 (12 pages) |
28 May 2002 | Return made up to 25/04/02; full list of members
|
28 May 2002 | Return made up to 25/04/02; full list of members
|
23 July 2001 | Director resigned (1 page) |
23 July 2001 | Director resigned (1 page) |
19 July 2001 | Director resigned (1 page) |
19 July 2001 | Director resigned (1 page) |
16 June 2001 | New director appointed (2 pages) |
16 June 2001 | New director appointed (2 pages) |
22 May 2001 | Full accounts made up to 31 December 2000 (11 pages) |
22 May 2001 | Full accounts made up to 31 December 2000 (11 pages) |
16 May 2001 | Return made up to 25/04/01; full list of members (7 pages) |
16 May 2001 | Return made up to 25/04/01; full list of members (7 pages) |
29 August 2000 | Full accounts made up to 31 December 1999 (11 pages) |
29 August 2000 | Full accounts made up to 31 December 1999 (11 pages) |
28 April 2000 | Return made up to 25/04/00; full list of members (7 pages) |
28 April 2000 | Return made up to 25/04/00; full list of members (7 pages) |
13 January 2000 | Director resigned (1 page) |
13 January 2000 | New director appointed (2 pages) |
13 January 2000 | Director resigned (1 page) |
13 January 2000 | New director appointed (2 pages) |
13 January 2000 | Director resigned (1 page) |
13 January 2000 | New director appointed (2 pages) |
13 January 2000 | New director appointed (2 pages) |
13 January 2000 | Director resigned (1 page) |
7 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 May 1999 | Full accounts made up to 31 December 1998 (19 pages) |
2 May 1999 | Return made up to 25/04/99; no change of members (9 pages) |
2 May 1999 | Full accounts made up to 31 December 1998 (19 pages) |
2 May 1999 | Return made up to 25/04/99; no change of members (9 pages) |
28 October 1998 | Full accounts made up to 31 December 1997 (23 pages) |
28 October 1998 | Full accounts made up to 31 December 1997 (23 pages) |
7 May 1998 | Return made up to 25/04/98; no change of members (7 pages) |
7 May 1998 | Return made up to 25/04/98; no change of members (7 pages) |
18 February 1998 | New secretary appointed;new director appointed (2 pages) |
18 February 1998 | Secretary resigned;director resigned (1 page) |
18 February 1998 | Secretary resigned;director resigned (1 page) |
18 February 1998 | New secretary appointed;new director appointed (2 pages) |
22 September 1997 | Director resigned (1 page) |
22 September 1997 | Director resigned (1 page) |
29 June 1997 | Full accounts made up to 31 December 1996 (24 pages) |
29 June 1997 | Full accounts made up to 31 December 1996 (24 pages) |
29 June 1997 | Return made up to 25/04/97; full list of members (7 pages) |
29 June 1997 | Return made up to 25/04/97; full list of members (7 pages) |
2 January 1997 | Director resigned (1 page) |
2 January 1997 | Director resigned (1 page) |
12 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 1996 | Director resigned (1 page) |
10 October 1996 | Director resigned (1 page) |
13 August 1996 | New director appointed (2 pages) |
13 August 1996 | New director appointed (2 pages) |
19 July 1996 | Particulars of mortgage/charge (14 pages) |
19 July 1996 | Particulars of mortgage/charge (14 pages) |
9 July 1996 | Full accounts made up to 31 December 1995 (19 pages) |
9 July 1996 | Full accounts made up to 31 December 1995 (19 pages) |
18 June 1996 | Return made up to 25/04/96; full list of members
|
18 June 1996 | Return made up to 25/04/96; full list of members
|
26 April 1996 | New director appointed (2 pages) |
26 April 1996 | New director appointed (2 pages) |
11 May 1995 | Full accounts made up to 31 December 1994 (20 pages) |
11 May 1995 | Full accounts made up to 31 December 1994 (20 pages) |
30 April 1995 | Return made up to 25/04/95; no change of members (8 pages) |
30 April 1995 | Return made up to 25/04/95; no change of members (8 pages) |
2 June 1988 | Accounts made up to 31 December 1987 (16 pages) |
2 June 1988 | Accounts made up to 31 December 1987 (16 pages) |
30 June 1987 | Accounts made up to 31 December 1986 (17 pages) |
30 June 1987 | Accounts made up to 31 December 1986 (17 pages) |
13 June 1986 | Full accounts made up to 31 December 1985 (13 pages) |
13 June 1986 | Full accounts made up to 31 December 1985 (13 pages) |
14 September 1984 | Articles of association (8 pages) |
14 September 1984 | Articles of association (8 pages) |
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Certificate of incorporation (1 page) |