Styal Road
Wythenshawe
M22 5XB
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 January 2012(106 years, 11 months after company formation) |
Appointment Duration | 11 years, 9 months |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Dr John William Liverton |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(86 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 September 1998) |
Role | Engineering Director |
Correspondence Address | Bridge House Ladbroke Warwick Warwickshire CV47 2BY |
Director Name | Mr Howard Leslie King |
---|---|
Date of Birth | April 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(86 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 August 1992) |
Role | Manufacturing Director |
Correspondence Address | 50 Chaucer Street Narborough Leicester Leicestershire LE9 5EH |
Director Name | Ernest Edward Gee |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(86 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 June 1994) |
Role | Sales Director |
Correspondence Address | 516 Bradgate Road Newtown Linford Leicester Leicestershire LE6 0HB |
Director Name | John Carter Armstrong |
---|---|
Date of Birth | November 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(86 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 July 1994) |
Role | Company Director |
Correspondence Address | Cherry Tree Cottage Rookshill Loudwater Rickmansworth Herts WD3 4HZ |
Secretary Name | Mr Edgar Watts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(86 years, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 20 August 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Pendene Road Leicester Leicestershire LE2 3DQ |
Director Name | Christopher James Ringrose |
---|---|
Date of Birth | January 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(86 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 30 June 1994) |
Role | Company Director |
Correspondence Address | Lindum Lodge, Orchard Close Risby Bury St Edmunds Suffolk IP28 6QL |
Secretary Name | Christopher James Ringrose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(86 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 June 1994) |
Role | Company Director |
Correspondence Address | Lindum Lodge, Orchard Close Risby Bury St Edmunds Suffolk IP28 6QL |
Director Name | Alan Charles Spears |
---|---|
Date of Birth | January 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1992(87 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 October 2000) |
Role | Managing Director |
Correspondence Address | 22 Raglan Grove Kenilworth Warwickshire CV8 2NH |
Director Name | Dr Ing Werner Redeker |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 15 December 1993(88 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 August 1995) |
Role | Engineer And Director |
Correspondence Address | Sodbarg 25 21039 Bornsen Federal Republic Of Germany Germany |
Director Name | Frederick Max St Lawrence Bircher |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | Canadian Swiss |
Status | Resigned |
Appointed | 01 October 1994(89 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 15 January 1999) |
Role | Company Director |
Correspondence Address | 3 Grangemuir 2 Southside Wimbledon Common London SW19 4TG |
Director Name | Mr Robert Malcolm Gordon |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(89 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 15 January 1999) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Millholme Close Southam Leamington Spa Warwickshire CV47 1FQ |
Secretary Name | Mr Robert Malcolm Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(89 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 15 January 1999) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Millholme Close Southam Leamington Spa Warwickshire CV47 1FQ |
Director Name | Mark Bernard Franckel |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(90 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 September 1998) |
Role | Sales Director |
Correspondence Address | 2 Old Rectory Close Broughton Astley Leicester LE9 6PP |
Director Name | Mr Graham Dewhurst |
---|---|
Date of Birth | March 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1999(94 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wood Cottage Fulstone Hall Lane New Mill Holmfirth West Yorkshire HD9 7DW |
Director Name | Ronald Berry Kershaw |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1999(94 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 October 2000) |
Role | Company Director |
Correspondence Address | 18 Priestley Way Uplands Park,Shaw Oldham Lancashire OL2 8HU |
Secretary Name | Roger Michael Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1999(94 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 March 2000) |
Role | Secretary |
Correspondence Address | Latchetts 3 Homestead Close Cossington Leicester LE7 4UN |
Director Name | Derek Anthony Brown |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2000(95 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 19 September 2006) |
Role | Finance Director |
Correspondence Address | 12 Sunnybank Road Bowdon Altrincham Cheshire WA14 3PW |
Director Name | Mr John Hamilton Birkett Allan |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2000(95 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 July 2000) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Apartment 4 Church Bank Richmond Road Bowdon Altrincham Cheshire WA14 3NW |
Director Name | Geoffrey Richard Newton |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2000(95 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 19 September 2006) |
Role | Accountant |
Correspondence Address | 19 Springbank Bollington Macclesfield Cheshire SK10 5LQ |
Secretary Name | Geoffrey Richard Newton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(95 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 19 September 2006) |
Role | Company Director |
Correspondence Address | 19 Springbank Bollington Macclesfield Cheshire SK10 5LQ |
Director Name | Mr Stephen Richard Mole |
---|---|
Date of Birth | April 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(95 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 11 July 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 55 Moor Lane Woodford Stockport Cheshire SK7 1PW |
Director Name | Mr Robert John Davies |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2005(100 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 December 2012) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 3 Heybridge Lane Prestbury Cheshire SK10 4HD |
Director Name | Mr Peter Edward Bream |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2006(101 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 27 September 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 50 Carrwood Road Wilmslow Cheshire SK9 5DN |
Director Name | William Geoffrey Walmsley |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2006(101 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 January 2008) |
Role | Chartered Accountant |
Correspondence Address | 18 Lea Cross Grove Hough Green Widnes Cheshire WA8 4FG |
Secretary Name | Keith Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2006(101 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 October 2007) |
Role | Company Director |
Correspondence Address | 6 Avonlea Road Sale Cheshire M33 4HZ |
Secretary Name | Lindsay Beardsell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(102 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 March 2010) |
Role | Company Director |
Correspondence Address | 6 Crouchley Hall Mews Crouchley Lane Lymm Cheshire WA13 0BX |
Secretary Name | Hannah Woodcock |
---|---|
Status | Resigned |
Appointed | 05 June 2009(104 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 January 2012) |
Role | Company Director |
Correspondence Address | Flat B 55 Central Road West Didsbury Manchester M20 4YE |
Director Name | Mr Brian Thomas Tenner |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2010(105 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 18 November 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Trident 2 Trident Business Park Styal Road Wythenshawe M22 5XB |
Director Name | Louise Mary Helen Brace |
---|---|
Date of Birth | December 1972 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2013(108 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 22 August 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Trident 2 Trident Business Park Styal Road Wythenshawe M22 5XB |
Director Name | Paul Andrew Anderson |
---|---|
Date of Birth | March 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2016(111 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 February 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Trident 2 Trident Business Park Styal Road Wythenshawe M22 5XB |
Director Name | Mr Ian Lloyd Scapens |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2017(112 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trident 2 Trident Business Park Styal Road Wythenshawe M22 5XB |
Director Name | Mr Antony Kenneth Edwards |
---|---|
Date of Birth | April 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2018(113 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 2019) |
Role | Corporate Development Director |
Country of Residence | United Kingdom |
Correspondence Address | Trident 2 Trident Business Park Styal Road Wythenshawe M22 5XB |
Director Name | Mr Simon Peter Venables |
---|---|
Date of Birth | November 1978 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2019(114 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 18 January 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Trident 2 Trident Business Park Styal Road Wythenshawe M22 5XB |
Website | jones-shipman.co.uk |
---|
Registered Address | Trident 2 Trident Business Park Styal Road Wythenshawe M22 5XB |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
Address Matches | 8 other UK companies use this postal address |
1 at £0.1 | Renold PLC 100.00% Ordinary |
---|
Latest Accounts | 31 March 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (2 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 31 May 2023 (4 months ago) |
---|---|
Next Return Due | 14 June 2024 (8 months, 2 weeks from now) |
16 September 1997 | Delivered on: 19 September 1997 Satisfied on: 28 January 2000 Persons entitled: Midland 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/h land and buildings at narborough road south leicester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
---|---|
16 September 1997 | Delivered on: 19 September 1997 Satisfied on: 28 January 2000 Persons entitled: Midland 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/h land on the north east side of watergate lane leicester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
19 August 1997 | Delivered on: 22 August 1997 Satisfied on: 28 January 2000 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
25 August 1992 | Delivered on: 4 September 1992 Satisfied on: 2 May 1996 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 and patents. Fully Satisfied |
11 February 1992 | Delivered on: 15 February 1992 Satisfied on: 2 May 1996 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Factory premises at narborough road south braunstone leicester covering an area of approx. 12.06 acres. Fully Satisfied |
11 February 1992 | Delivered on: 15 February 1992 Satisfied on: 23 February 2000 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on north side of lubbesthorpe road braunstone leicester t/n lt 36671. Fully Satisfied |
11 February 1992 | Delivered on: 15 February 1992 Satisfied on: 28 January 2000 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the north side of watergate lane braunstone leicester t/n lt 40014. Fully Satisfied |
11 February 1992 | Delivered on: 15 February 1992 Satisfied on: 3 February 2000 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on north side of lubbesthorpe road braunstone leicester (covering an area of approx. 1.95 acres. Fully Satisfied |
31 March 2000 | Delivered on: 20 April 2000 Satisfied on: 6 November 2013 Persons entitled: Barclays Bank PLC as Security Trustee for the Benefit of the Security Beneficiaries Classification: Composite guarantee and debenture Secured details: All indebtedness, liabilities and obligations due or to become due from the company and any group company to the chargee on any account whatsoever pursuant to the guarantee (as defined in the debenture) or otherwise. Particulars: Land at narborough road south, braunstone, leicester LE3 2LF. T/no. LR40014. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
11 February 1992 | Delivered on: 15 February 1992 Satisfied on: 28 January 2000 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the north east side of watergate lane and land on the north west side of narborough road south braunstone leicester (formerley the site of millfield cottages). Fully Satisfied |
8 September 2017 | Appointment of Mr Ian Lloyd Scapens as a director on 22 August 2017 (2 pages) |
---|---|
8 September 2017 | Termination of appointment of Louise Mary Helen Brace as a director on 22 August 2017 (1 page) |
7 July 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
12 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
18 November 2016 | Termination of appointment of Brian Thomas Tenner as a director on 18 November 2016 (1 page) |
18 November 2016 | Appointment of Paul Andrew Anderson as a director on 18 November 2016 (2 pages) |
17 August 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
8 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
21 October 2015 | Director's details changed for Louise Mary Helen Brace on 24 July 2015 (2 pages) |
21 October 2015 | Director's details changed for Brian Thomas Tenner on 24 July 2015 (2 pages) |
5 October 2015 | Auditor's resignation (1 page) |
30 September 2015 | Auditor's resignation (1 page) |
24 July 2015 | Registered office address changed from Renold House Styal Road Manchester Lancashire M22 5WL to Trident 2 Trident Business Park Styal Road Wythenshawe M22 5XB on 24 July 2015 (1 page) |
7 July 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
2 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
30 July 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
1 July 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
6 November 2013 | Satisfaction of charge 10 in full (4 pages) |
16 August 2013 | Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page) |
13 August 2013 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages) |
5 August 2013 | Full accounts made up to 31 March 2013 (9 pages) |
12 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (6 pages) |
26 April 2013 | Second filing of AP01 previously delivered to Companies House
|
8 February 2013 | Appointment of Louise Brace as a director
|
8 February 2013 | Termination of appointment of Robert Davies as a director (1 page) |
21 December 2012 | Statement by directors (1 page) |
21 December 2012 | Statement of capital on 21 December 2012
|
21 December 2012 | Resolutions
|
21 December 2012 | Solvency statement dated 20/12/12 (1 page) |
3 September 2012 | Director's details changed for Brian Thomas Tenner on 10 August 2012 (2 pages) |
17 July 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
20 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (7 pages) |
11 January 2012 | Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages) |
10 January 2012 | Termination of appointment of Hannah Woodcock as a secretary (1 page) |
12 August 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
7 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (7 pages) |
17 February 2011 | Statement of company's objects (2 pages) |
14 February 2011 | Register(s) moved to registered inspection location (1 page) |
14 February 2011 | Register inspection address has been changed (1 page) |
28 September 2010 | Appointment of Brian Thomas Tenner as a director (2 pages) |
28 September 2010 | Termination of appointment of Peter Bream as a director (1 page) |
12 August 2010 | Full accounts made up to 31 March 2010 (6 pages) |
2 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Certificate of re-registration from Public Limited Company to Private (1 page) |
17 March 2010 | Re-registration of Memorandum and Articles (12 pages) |
17 March 2010 | Resolutions
|
17 March 2010 | Re-registration from a public company to a private limited company (2 pages) |
3 March 2010 | Termination of appointment of Lindsay Beardsell as a secretary (1 page) |
3 March 2010 | Appointment of a secretary (1 page) |
24 July 2009 | Full accounts made up to 31 March 2009 (6 pages) |
5 June 2009 | Secretary appointed hannah woodcock (1 page) |
3 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
17 July 2008 | Full accounts made up to 31 March 2008 (7 pages) |
12 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
16 January 2008 | Director resigned (1 page) |
12 December 2007 | Secretary's particulars changed (1 page) |
8 November 2007 | Secretary resigned (1 page) |
8 November 2007 | New secretary appointed (1 page) |
16 August 2007 | Full accounts made up to 31 March 2007 (7 pages) |
5 July 2007 | Return made up to 31/05/07; full list of members (3 pages) |
14 December 2006 | Resolutions
|
14 December 2006 | Auditor's resignation (1 page) |
13 December 2006 | Declaration of mortgage charge released/ceased (3 pages) |
8 December 2006 | Auditor's resignation (1 page) |
2 November 2006 | Full accounts made up to 31 March 2006 (8 pages) |
25 September 2006 | Secretary resigned;director resigned (1 page) |
25 September 2006 | New director appointed (1 page) |
25 September 2006 | New secretary appointed (1 page) |
25 September 2006 | Director resigned (1 page) |
25 September 2006 | New director appointed (1 page) |
7 June 2006 | Return made up to 31/05/06; full list of members (3 pages) |
7 April 2006 | Resolutions
|
14 February 2006 | Director's particulars changed (1 page) |
20 October 2005 | Full accounts made up to 31 March 2005 (6 pages) |
15 July 2005 | New director appointed (1 page) |
12 July 2005 | Director resigned (1 page) |
21 June 2005 | Resolutions
|
2 June 2005 | Return made up to 31/05/05; full list of members (3 pages) |
1 September 2004 | Full accounts made up to 3 April 2004 (6 pages) |
1 September 2004 | Full accounts made up to 3 April 2004 (6 pages) |
4 June 2004 | Return made up to 31/05/04; full list of members (3 pages) |
13 August 2003 | Accounts for a dormant company made up to 29 March 2003 (6 pages) |
20 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
31 May 2003 | Director's particulars changed (1 page) |
26 February 2003 | Auditor's resignation (1 page) |
1 October 2002 | Full accounts made up to 30 March 2002 (7 pages) |
7 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
13 August 2001 | Full accounts made up to 31 March 2001 (12 pages) |
14 June 2001 | Return made up to 31/05/01; full list of members (7 pages) |
7 December 2000 | Director resigned (1 page) |
20 November 2000 | Director resigned (1 page) |
20 November 2000 | Director resigned (1 page) |
10 October 2000 | New director appointed (2 pages) |
21 September 2000 | Full accounts made up to 1 April 2000 (21 pages) |
21 September 2000 | Full accounts made up to 1 April 2000 (21 pages) |
15 August 2000 | Director resigned (1 page) |
27 June 2000 | Return made up to 31/05/00; full list of members
|
20 April 2000 | Particulars of mortgage/charge (14 pages) |
28 March 2000 | Registered office changed on 28/03/00 from: narborough road south, leicester, LE3 2LF (1 page) |
17 March 2000 | New secretary appointed (2 pages) |
17 March 2000 | Secretary resigned (1 page) |
23 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 2000 | New director appointed (2 pages) |
17 February 2000 | New director appointed (2 pages) |
17 February 2000 | New director appointed (2 pages) |
3 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 1999 | Full accounts made up to 3 April 1999 (21 pages) |
8 September 1999 | Full accounts made up to 3 April 1999 (21 pages) |
8 September 1999 | Director resigned (1 page) |
25 August 1999 | Return made up to 31/05/99; bulk list available separately (5 pages) |
6 April 1999 | Auditor's resignation (1 page) |
31 January 1999 | New director appointed (2 pages) |
21 January 1999 | Director resigned (1 page) |
21 January 1999 | New director appointed (2 pages) |
21 January 1999 | Director resigned (1 page) |
21 January 1999 | New secretary appointed (2 pages) |
21 January 1999 | Secretary resigned;director resigned (1 page) |
6 October 1998 | Director resigned (1 page) |
6 October 1998 | Director resigned (1 page) |
15 September 1998 | Full group accounts made up to 31 March 1998 (40 pages) |
7 August 1998 | Location of register of members (non legible) (1 page) |
30 June 1998 | Return made up to 31/05/98; bulk list available separately
|
19 September 1997 | Particulars of mortgage/charge (3 pages) |
19 September 1997 | Particulars of mortgage/charge (3 pages) |
28 August 1997 | Full group accounts made up to 31 March 1997 (41 pages) |
22 August 1997 | Particulars of mortgage/charge (3 pages) |
1 July 1997 | Return made up to 31/05/97; bulk list available separately
|
30 August 1996 | Full group accounts made up to 31 March 1996 (41 pages) |
30 August 1996 | Resolutions
|
24 June 1996 | Return made up to 31/05/96; bulk list available separately (8 pages) |
2 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 1996 | Director's particulars changed (1 page) |
14 September 1995 | Full group accounts made up to 31 March 1995 (33 pages) |
30 June 1995 | Return made up to 31/05/95; bulk list available separately (8 pages) |
30 June 1995 | Director resigned (2 pages) |
5 June 1995 | New director appointed (2 pages) |
6 October 1994 | Full group accounts made up to 31 March 1994 (30 pages) |
14 December 1993 | Ad 11/10/93--------- £ si [email protected]=1351142 £ ic 1272563/2623705 (2 pages) |
15 October 1993 | Full accounts made up to 31 March 1993 (28 pages) |
21 September 1993 | Listing of particulars (40 pages) |
2 May 1989 | Full group accounts made up to 31 December 1988 (29 pages) |
24 May 1988 | Full group accounts made up to 31 December 1987 (23 pages) |
17 June 1987 | Full group accounts made up to 31 December 1986 (24 pages) |
16 May 1986 | Group of companies' accounts made up to 31 December 1985 (23 pages) |
17 May 1985 | Accounts made up to 31 December 1974 (23 pages) |
19 May 1984 | Accounts made up to 31 December 1983 (25 pages) |
24 May 1982 | Accounts made up to 31 December 1981 (25 pages) |
29 May 1981 | Accounts made up to 31 December 1980 (28 pages) |
21 May 1980 | Accounts made up to 31 December 1979 (27 pages) |
14 November 1979 | Accounts made up to 31 December 1978 (20 pages) |
15 August 1978 | Accounts made up to 31 December 1977 (20 pages) |
26 October 1977 | Accounts made up to 31 December 1976 (20 pages) |
27 July 1976 | Accounts made up to 31 December 1975 (21 pages) |
26 July 1975 | Accounts made up to 31 December 1974 (21 pages) |
6 February 1905 | Certificate of incorporation (1 page) |