Company NameCentral Lancashire Printers Limited
Company StatusDissolved
Company Number00067813
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date17 May 2022 (1 year, 11 months ago)
Previous NamesThomas Wall And Sons Limited and Wigan Newspapers Limited

Business Activity

Section JInformation and communication
SIC 2212Publishing of newspapers
SIC 58130Publishing of newspapers

Directors

Director NameThomas Philip Lawler
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(89 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 24 July 1995)
RoleCompany Director
Correspondence AddressGlenlair Cottage 15 Nab Lane
Shipley
West Yorkshire
BD18 4EH
Director NameGeorge Michael Toulmin
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(89 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 April 1996)
RoleCompany Director
Correspondence AddressThe West Wing
Thorp Arch Hall
Wetherby
West Yorkshire
LS23 7AW
Director NameAlbert Marsden
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(89 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 25 February 1998)
RoleCompany Director
Correspondence AddressRibbleview
Sawley
Clitheroe
Bb7
Director NameMr Mark Stephen Ashley
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(89 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 07 October 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Cranleigh
Standish
Wigan
Lancashire
WN6 0EU
Secretary NameGraham Arthur Yeomans
NationalityBritish
StatusResigned
Appointed04 May 1991(89 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 29 June 1996)
RoleCompany Director
Correspondence Address13 Beagle Ridge Drive
Acomb
York
North Yorkshire
YO2 3JH
Director NameCharles Stephen Kendall
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(94 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 May 1998)
RoleCompany Director
Correspondence Address10 Margate Road
St Annes
Lancashire
FY8 3EG
Secretary NameMr Robert Christopher Hill
NationalityBritish
StatusResigned
Appointed13 August 1996(94 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 December 1997)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address9 Kingsley Close
Sandal
Wakefield
West Yorkshire
WF2 7EB
Director NameLynn Elizabeth Andriotis
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1996(94 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 February 1998)
RoleCompany Director
Correspondence Address320 Brindle Road
Bamber Bridge
Preston
Lancashire
PR5 6ZL
Director NameMs Susan Christine Laverick
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1998(96 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 12 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSycamore Cottage
Park Lane, Emley
Huddersfield
West Yorkshire
HD8 9SS
Secretary NameBibi Rahima Ally
NationalityBritish
StatusResigned
Appointed27 February 1998(96 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Harbury Road
Carshalton Beeches
Surrey
SM5 4LA
Director NameChristopher John Oakley
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1998(96 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 12 April 2002)
RoleCompany Director
Correspondence AddressRandom Wood
Ling Lane, Scarcroft
Leeds
West Yorkshire
LS14 3HY
Director NameStephen Andrew Auckland
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1998(96 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 October 2001)
RoleCompany Director
Correspondence AddressThe Croft 12 Town End Lane
Lepton
Huddersfield
HD8 0NA
Secretary NameAnn Milnes
NationalityBritish
StatusResigned
Appointed01 December 1998(97 years after company formation)
Appointment Duration3 years, 4 months (resigned 12 April 2002)
RoleSecretary
Correspondence Address5 Dawsons Meadow
Farsley
Pudsey
West Yorkshire
LS28 5TU
Director NameJohn Andrew Wareing
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2000(98 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 September 2000)
RoleCompany Director
Correspondence Address107 Blackpool Road
Carelton
Poulton Le Fylde
Lancashire
FY6 7QH
Director NameMargaret Hilton
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(98 years, 9 months after company formation)
Appointment Duration10 years (resigned 06 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhitethorn Cottage
9 Brock Mill Lane
Wigan
Lancashire
WN1 2NZ
Director NameTimothy John Bowdler
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2002(100 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 December 2008)
RoleCompany Director
Correspondence Address62 Northumberland Street
Edinburgh
EH3 6JE
Scotland
Director NameMr Stuart Randall Paterson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2002(100 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 15 March 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address41 Fernielaw Avenue
Edinburgh
Midlothian
EH13 0EF
Scotland
Secretary NameMr Philip Richard Cooper
NationalityBritish
StatusResigned
Appointed12 April 2002(100 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 16 September 2002)
RoleCompany Director
Correspondence Address14 Grange Knowe
Linlithgow
West Lothian
EH49 7HX
Scotland
Director NameMr James Michael Renaghan
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2002(100 years, 5 months after company formation)
Appointment Duration6 years (resigned 30 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Rennie Close
Garstang
Lancashire
PR3 1RZ
Secretary NameIqbal Hasan
NationalityBritish
StatusResigned
Appointed15 May 2002(100 years, 5 months after company formation)
Appointment Duration4 months (resigned 16 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address105 Holmrook Road
Preston
PR1 6ST
Secretary NameMr James Michael Renaghan
NationalityBritish
StatusResigned
Appointed16 September 2002(100 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Rennie Close
Garstang
Lancashire
PR3 1RZ
Secretary NameCraig Francis Fisher
NationalityBritish
StatusResigned
Appointed01 May 2008(106 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 August 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Somerville Road
Whitley
Wigan
Lancashire
WN1 2RX
Director NameMr John Anthony Fry
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2009(107 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 31 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Rectory Church Hill
Saxlingham Nethergate
Norfolk
NR15 1TD
Secretary NameMr Peter McCall
StatusResigned
Appointed01 September 2010(108 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 22 August 2018)
RoleCompany Director
Correspondence Address8th Floor
Orchard Brae House, 30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr Danny Cammiade
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2011(109 years, 3 months after company formation)
Appointment Duration2 years (resigned 31 March 2013)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address108 Holyrood Road
Edinburgh
EH8 8AS
Scotland
Director NameMr Grant Murray
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2011(109 years, 5 months after company formation)
Appointment Duration2 years (resigned 15 May 2013)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address108 Holyrood Road
Edinburgh
EH8 8AS
Scotland
Director NameMr Ashley Gilroy Mark Highfield
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(111 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 22 August 2018)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor
Orchard Brae House, 30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr David John King
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(111 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 22 August 2018)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor
Orchard Brae House, 30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Secretary NameCrosswall Nominees Limited (Corporation)
StatusResigned
Appointed01 December 1997(96 years after company formation)
Appointment Duration2 months, 4 weeks (resigned 27 February 1998)
Correspondence AddressLudgate House 245 Blackfriars Road
London
SE1 9UY

Contact

Websitewww.wigantoday.net/
Telephone01942 228000
Telephone regionWigan

Location

Registered AddressMartland Mill
Martland Mill Lane
Wigan
Lancashire
WN5 0LX
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardPemberton
Built Up AreaWigan

Shareholders

10k at £1Johnston Publishing LTD
100.00%
Ordinary

Accounts

Latest Accounts28 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

12 March 1999Delivered on: 29 March 1999
Satisfied on: 9 May 2002
Persons entitled: Lloyds Bank PLC Capital Markets

Classification: Debenture
Secured details: By clause 2 of the debenture the company as primary obligor covenanted with the chargee (as security agent for the benefit of itself and the other secured parties) that it will pay on demand in writing all money and liabilities now or hereafter due,owing or incurred to the secured parties,(or any of them) by the obligors under the finance documents (or any of them) (including under the debenture) in whatsoever manner in any currency or currencies.
Particulars: All assets property goodwill and undertaking of each charging company from time to time charged pursuant to the terms of the debenture please refer to form 395 for full details.
Fully Satisfied
4 March 1999Delivered on: 17 March 1999
Satisfied on: 9 May 2002
Persons entitled: Lloyds Bank PLC Capital Markets(As Security Agent for the Secured Parties)

Classification: Supplemental debenture
Secured details: All monies due or to become due by the obligors (as defined) to the chargee under the finance documents (or any of them) (including under the debenture dated 27TH february 1998) (all as defined) 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
27 February 1998Delivered on: 11 March 1998
Satisfied on: 9 May 2002
Persons entitled: Goldman Sachs International (As Security Agent for the Secured Parties)

Classification: Debenture
Secured details: All monies due or to become due by the obligors (as defined) to the chargee under the finance documents (or any of them) (including under the debenture) (all as therein defined) 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

Filing History

5 September 2018Termination of appointment of Peter Mccall as a secretary on 22 August 2018 (2 pages)
5 September 2018Termination of appointment of Ashley Gilroy Mark Highfield as a director on 22 August 2018 (1 page)
5 September 2018Termination of appointment of David John King as a director on 22 August 2018 (1 page)
30 July 2018Restoration by order of the court (2 pages)
13 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2015First Gazette notice for voluntary strike-off (1 page)
30 June 2015First Gazette notice for voluntary strike-off (1 page)
18 June 2015Application to strike the company off the register (3 pages)
18 June 2015Application to strike the company off the register (3 pages)
11 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 10,000
(5 pages)
11 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 10,000
(5 pages)
11 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 10,000
(5 pages)
9 October 2014Accounts for a dormant company made up to 28 December 2013 (8 pages)
9 October 2014Accounts for a dormant company made up to 28 December 2013 (8 pages)
2 September 2014Secretary's details changed for Mr Peter Mccall on 1 July 2014 (1 page)
2 September 2014Director's details changed for Mr David John King on 1 July 2014 (2 pages)
2 September 2014Secretary's details changed for Mr Peter Mccall on 1 July 2014 (1 page)
2 September 2014Secretary's details changed for Mr Peter Mccall on 1 July 2014 (1 page)
2 September 2014Director's details changed for Mr Ashley Gilroy Mark Highfield on 1 July 2014 (2 pages)
2 September 2014Director's details changed for Mr Ashley Gilroy Mark Highfield on 1 July 2014 (2 pages)
2 September 2014Director's details changed for Mr David John King on 1 July 2014 (2 pages)
2 September 2014Director's details changed for Mr David John King on 1 July 2014 (2 pages)
2 September 2014Director's details changed for Mr Ashley Gilroy Mark Highfield on 1 July 2014 (2 pages)
12 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 10,000
(5 pages)
12 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 10,000
(5 pages)
12 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 10,000
(5 pages)
3 October 2013Accounts for a dormant company made up to 29 December 2012 (8 pages)
3 October 2013Accounts for a dormant company made up to 29 December 2012 (8 pages)
1 July 2013Appointment of Mr David John King as a director (2 pages)
1 July 2013Appointment of Mr David John King as a director (2 pages)
25 May 2013Termination of appointment of Grant Murray as a director (1 page)
25 May 2013Termination of appointment of Grant Murray as a director (1 page)
8 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
15 April 2013Appointment of Mr Ashley Gilroy Mark Highfield as a director (2 pages)
15 April 2013Appointment of Mr Ashley Gilroy Mark Highfield as a director (2 pages)
13 April 2013Termination of appointment of Daniel Cammiade as a director (1 page)
13 April 2013Termination of appointment of Daniel Cammiade as a director (1 page)
10 July 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
10 July 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
4 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
4 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
4 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
27 February 2012Termination of appointment of John Fry as a director (1 page)
27 February 2012Termination of appointment of John Fry as a director (1 page)
7 June 2011Accounts for a dormant company made up to 1 January 2011 (7 pages)
7 June 2011Accounts for a dormant company made up to 1 January 2011 (7 pages)
7 June 2011Accounts for a dormant company made up to 1 January 2011 (7 pages)
11 May 2011Appointment of Mr Grant Murray as a director (2 pages)
11 May 2011Appointment of Mr Grant Murray as a director (2 pages)
5 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
24 March 2011Appointment of Mr Daniel Cammiade as a director (2 pages)
24 March 2011Appointment of Mr Daniel Cammiade as a director (2 pages)
18 March 2011Termination of appointment of Stuart Paterson as a director (1 page)
18 March 2011Termination of appointment of Stuart Paterson as a director (1 page)
20 September 2010Termination of appointment of Margaret Hilton as a director (1 page)
20 September 2010Termination of appointment of Margaret Hilton as a director (1 page)
13 September 2010Appointment of Mr Peter Mccall as a secretary (2 pages)
13 September 2010Termination of appointment of Craig Fisher as a secretary (1 page)
13 September 2010Appointment of Mr Peter Mccall as a secretary (2 pages)
13 September 2010Termination of appointment of Craig Fisher as a secretary (1 page)
4 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
12 May 2010Accounts for a dormant company made up to 2 January 2010 (7 pages)
12 May 2010Accounts for a dormant company made up to 2 January 2010 (7 pages)
12 May 2010Accounts for a dormant company made up to 2 January 2010 (7 pages)
22 September 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
22 September 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
1 June 2009Return made up to 04/05/09; full list of members (4 pages)
1 June 2009Return made up to 04/05/09; full list of members (4 pages)
2 April 2009Appointment terminated director timothy bowdler (1 page)
2 April 2009Appointment terminated director timothy bowdler (1 page)
2 April 2009Director appointed john anthony fry (2 pages)
2 April 2009Director appointed john anthony fry (2 pages)
24 March 2009Appointment terminated director and secretary james renaghan (1 page)
24 March 2009Appointment terminated director and secretary james renaghan (1 page)
23 March 2009Return made up to 04/05/08; no change of members (7 pages)
23 March 2009Secretary appointed craig francis fisher (2 pages)
23 March 2009Secretary appointed craig francis fisher (2 pages)
23 March 2009Return made up to 04/05/08; no change of members (7 pages)
23 April 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
23 April 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
27 July 2007Accounts for a dormant company made up to 31 December 2006 (12 pages)
27 July 2007Accounts for a dormant company made up to 31 December 2006 (12 pages)
16 May 2007Return made up to 04/05/07; full list of members (3 pages)
16 May 2007Return made up to 04/05/07; full list of members (3 pages)
27 July 2006Accounts for a dormant company made up to 31 December 2005 (16 pages)
27 July 2006Accounts for a dormant company made up to 31 December 2005 (16 pages)
3 July 2006Return made up to 04/05/06; full list of members (3 pages)
3 July 2006Return made up to 04/05/06; full list of members (3 pages)
27 July 2005Accounts for a dormant company made up to 31 December 2004 (16 pages)
27 July 2005Accounts for a dormant company made up to 31 December 2004 (16 pages)
18 May 2005Return made up to 04/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 May 2005Return made up to 04/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 August 2004Registered office changed on 20/08/04 from: p o box 168 wellington street leeds west yorkshire LS1 1RF (1 page)
20 August 2004Registered office changed on 20/08/04 from: p o box 168 wellington street leeds west yorkshire LS1 1RF (1 page)
22 July 2004Full accounts made up to 31 December 2003 (16 pages)
22 July 2004Full accounts made up to 31 December 2003 (16 pages)
14 June 2004Return made up to 04/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 June 2004Return made up to 04/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 March 2004Director's particulars changed (1 page)
2 March 2004Director's particulars changed (1 page)
30 September 2003Secretary's particulars changed;director's particulars changed (1 page)
30 September 2003Secretary's particulars changed;director's particulars changed (1 page)
29 September 2003Full accounts made up to 31 December 2002 (17 pages)
29 September 2003Full accounts made up to 31 December 2002 (17 pages)
29 May 2003Return made up to 04/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(8 pages)
29 May 2003Return made up to 04/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(8 pages)
2 October 2002Secretary resigned (1 page)
2 October 2002New secretary appointed (2 pages)
2 October 2002New secretary appointed (2 pages)
2 October 2002Secretary resigned (1 page)
15 August 2002Auditor's resignation (3 pages)
15 August 2002Auditor's resignation (3 pages)
17 June 2002New secretary appointed (2 pages)
17 June 2002New director appointed (2 pages)
17 June 2002New director appointed (2 pages)
17 June 2002New director appointed (2 pages)
17 June 2002New director appointed (2 pages)
17 June 2002New secretary appointed (2 pages)
5 June 2002Return made up to 04/05/02; full list of members (9 pages)
5 June 2002Return made up to 04/05/02; full list of members (9 pages)
27 May 2002Auditor's resignation (1 page)
27 May 2002Auditor's resignation (1 page)
9 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
1 May 2002New director appointed (2 pages)
1 May 2002Director resigned (1 page)
1 May 2002New director appointed (2 pages)
1 May 2002New director appointed (2 pages)
1 May 2002Director resigned (1 page)
1 May 2002New director appointed (2 pages)
29 April 2002Secretary resigned (1 page)
29 April 2002Director resigned (1 page)
29 April 2002New secretary appointed (2 pages)
29 April 2002New secretary appointed (2 pages)
29 April 2002Secretary resigned (1 page)
29 April 2002Director resigned (1 page)
16 April 2002Full accounts made up to 31 December 2001 (19 pages)
16 April 2002Full accounts made up to 31 December 2001 (19 pages)
25 October 2001Director resigned (1 page)
25 October 2001Director resigned (1 page)
3 October 2001Full accounts made up to 31 December 2000 (18 pages)
3 October 2001Full accounts made up to 31 December 2000 (18 pages)
29 May 2001Return made up to 04/05/01; full list of members (7 pages)
29 May 2001Return made up to 04/05/01; full list of members (7 pages)
18 September 2000New director appointed (2 pages)
18 September 2000New director appointed (2 pages)
11 September 2000Director resigned (1 page)
11 September 2000Director resigned (1 page)
1 August 2000Full accounts made up to 31 December 1999 (18 pages)
1 August 2000Full accounts made up to 31 December 1999 (18 pages)
19 May 2000Return made up to 04/05/00; full list of members (7 pages)
19 May 2000Return made up to 04/05/00; full list of members (7 pages)
3 April 2000New director appointed (2 pages)
3 April 2000New director appointed (2 pages)
3 June 1999Return made up to 04/05/99; no change of members (4 pages)
3 June 1999Return made up to 04/05/99; no change of members (4 pages)
22 April 1999Full accounts made up to 31 December 1998 (19 pages)
22 April 1999Full accounts made up to 31 December 1998 (19 pages)
29 March 1999Particulars of mortgage/charge (16 pages)
29 March 1999Particulars of mortgage/charge (16 pages)
17 March 1999Particulars of mortgage/charge (23 pages)
17 March 1999Particulars of mortgage/charge (23 pages)
4 January 1999New secretary appointed (2 pages)
4 January 1999Secretary resigned (1 page)
4 January 1999Secretary resigned (1 page)
4 January 1999New secretary appointed (2 pages)
2 November 1998Auditor's resignation (1 page)
2 November 1998Auditor's resignation (1 page)
25 September 1998Director resigned (1 page)
25 September 1998Director resigned (1 page)
3 June 1998New director appointed (3 pages)
3 June 1998New director appointed (3 pages)
3 June 1998New director appointed (2 pages)
3 June 1998New director appointed (2 pages)
31 May 1998Return made up to 04/05/98; full list of members (6 pages)
31 May 1998Return made up to 04/05/98; full list of members (6 pages)
21 April 1998Registered office changed on 21/04/98 from: 10 norwich street london EC4A 1BD (1 page)
21 April 1998Registered office changed on 21/04/98 from: 10 norwich street london EC4A 1BD (1 page)
1 April 1998Full accounts made up to 31 December 1997 (15 pages)
1 April 1998Full accounts made up to 31 December 1997 (15 pages)
18 March 1998Registered office changed on 18/03/98 from: P.O.box 168 wellington street leeds LS1 1RF (1 page)
18 March 1998New director appointed (2 pages)
18 March 1998New secretary appointed (2 pages)
18 March 1998Director resigned (1 page)
18 March 1998New secretary appointed (2 pages)
18 March 1998Secretary resigned (1 page)
18 March 1998Registered office changed on 18/03/98 from: P.O.box 168 wellington street leeds LS1 1RF (1 page)
18 March 1998Director resigned (1 page)
18 March 1998New director appointed (2 pages)
18 March 1998Director resigned (1 page)
18 March 1998Director resigned (1 page)
18 March 1998Secretary resigned (1 page)
17 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
17 March 1998Memorandum and Articles of Association (6 pages)
17 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
17 March 1998Memorandum and Articles of Association (6 pages)
11 March 1998Particulars of mortgage/charge (20 pages)
11 March 1998Particulars of mortgage/charge (20 pages)
5 March 1998Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
5 March 1998Declaration of assistance for shares acquisition (21 pages)
5 March 1998Declaration of assistance for shares acquisition (21 pages)
5 March 1998Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
4 January 1998Director resigned (1 page)
4 January 1998Director resigned (1 page)
30 December 1997Secretary resigned (2 pages)
30 December 1997Secretary resigned (2 pages)
30 December 1997New secretary appointed (4 pages)
30 December 1997New secretary appointed (4 pages)
8 October 1997Full accounts made up to 31 December 1996 (17 pages)
8 October 1997Full accounts made up to 31 December 1996 (17 pages)
2 June 1997Return made up to 04/05/97; no change of members (4 pages)
2 June 1997Return made up to 04/05/97; no change of members (4 pages)
3 January 1997Auditor's resignation (5 pages)
3 January 1997Auditor's resignation (5 pages)
14 November 1996New director appointed (2 pages)
14 November 1996New director appointed (2 pages)
17 October 1996Director resigned (1 page)
17 October 1996Director resigned (1 page)
2 September 1996Secretary resigned (2 pages)
2 September 1996New secretary appointed (1 page)
2 September 1996New secretary appointed (1 page)
2 September 1996Secretary resigned (2 pages)
12 June 1996Return made up to 04/05/96; full list of members (6 pages)
12 June 1996Return made up to 04/05/96; full list of members (6 pages)
12 June 1996Full accounts made up to 31 December 1995 (17 pages)
12 June 1996Full accounts made up to 31 December 1995 (17 pages)
25 April 1996New director appointed (1 page)
25 April 1996New director appointed (1 page)
23 April 1996Director resigned (1 page)
23 April 1996Director resigned (1 page)
16 August 1995Director resigned (2 pages)
16 August 1995Director resigned (2 pages)
5 May 1995Full accounts made up to 31 December 1994 (17 pages)
5 May 1995Return made up to 04/05/95; no change of members (4 pages)
5 May 1995Full accounts made up to 31 December 1994 (17 pages)
5 May 1995Return made up to 04/05/95; no change of members (4 pages)