Tottington
Bury
Lancashire
BL8 4AX
Director Name | Mr John Arthur Wilkinson |
---|---|
Date of Birth | February 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 December 1991(77 years, 6 months after company formation) |
Appointment Duration | 30 years (closed 18 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 130 Greenleach Lane Worsley Manchester Lancashire M28 2TY |
Director Name | Mr Robert Iain Watson |
---|---|
Date of Birth | October 1965 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2007(92 years, 11 months after company formation) |
Appointment Duration | 14 years, 7 months (closed 18 January 2022) |
Role | Building Director |
Country of Residence | England |
Correspondence Address | 30 Perrymead Prestwich Manchester M25 2QJ |
Director Name | Mrs Tina Wilkinson-Bell |
---|---|
Date of Birth | November 1969 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 February 2011(96 years, 7 months after company formation) |
Appointment Duration | 10 years, 11 months (closed 18 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Beatrice Road Worsley Manchester M28 2TN |
Secretary Name | Mr Howard Clague |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 June 2012(97 years, 12 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 18 January 2022) |
Role | Company Director |
Correspondence Address | Carlyle House 78 Chorley New Road Bolton Lancashire BL1 4BY |
Director Name | Mr Anthony Bannister |
---|---|
Date of Birth | June 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(77 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 June 1994) |
Role | Company Director |
Correspondence Address | 41 St Georges Crescent Salford Lancashire M6 8JN |
Director Name | Mr Stanley Bibby |
---|---|
Date of Birth | December 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(77 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 02 January 1993) |
Role | Company Director |
Correspondence Address | The Old Vicarage 372 Ringley Road Stoneclough Manchester M26 1FW |
Director Name | Michael Bloor |
---|---|
Date of Birth | March 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(77 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 16 March 1992) |
Role | Company Director |
Correspondence Address | 41 Vale Drive Oldham Lancashire OL9 6TJ |
Director Name | Peter Gerald Dodd |
---|---|
Date of Birth | August 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(77 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 June 1993) |
Role | Company Director |
Correspondence Address | Russet House 6 The Drey Chalfont St Peter Gerrards Cross Buckinghamshire SL9 0SZ |
Director Name | Mr Robert Kaneen |
---|---|
Date of Birth | September 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(77 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 15 November 1999) |
Role | Company Director |
Correspondence Address | 11 Glentrool Mews Heaton Bolton Lancashire BL1 5JH |
Director Name | Neil Midgeley |
---|---|
Date of Birth | September 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(77 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 1993) |
Role | Football Referee |
Correspondence Address | 27 Teak Drive Kearsley Bolton Lancashire BL4 8RR |
Director Name | John Oakes |
---|---|
Date of Birth | April 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(77 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 May 1995) |
Role | Company Director |
Correspondence Address | 181 Wigan Road Standish Wigan Lancashire WN6 0AE |
Director Name | David Mark Tarry |
---|---|
Date of Birth | November 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(77 years, 6 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 08 June 2012) |
Role | Chief Executive |
Correspondence Address | Clares Farm Close Woolston Warrington Cheshire WA1 4QE |
Director Name | Albert White |
---|---|
Date of Birth | February 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(77 years, 6 months after company formation) |
Appointment Duration | 10 years (resigned 03 January 2002) |
Role | Retired |
Correspondence Address | 5 Taylor Road Haydock St Helens Merseyside WA11 0NE |
Director Name | Charles Wynne |
---|---|
Date of Birth | March 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(77 years, 6 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 29 April 2002) |
Role | Company Director |
Correspondence Address | 19 Belgrave Crescent Eccles Manchester Lancashire M30 9AE |
Secretary Name | Graham McCarty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(77 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 26 April 2000) |
Role | Company Director |
Correspondence Address | 61 Kingswood Road Leyland Lancashire PR5 1TX |
Director Name | John Darbyshire |
---|---|
Date of Birth | March 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1993(78 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 May 1995) |
Role | Company Director |
Correspondence Address | 290 Bolton Road Aspull Wigan Greater Manchester WN2 1PR |
Director Name | Mr Ronald David Foster |
---|---|
Date of Birth | March 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1993(78 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 June 1995) |
Role | Company Director |
Correspondence Address | 73 Stour Road Astley Manchester M29 7WB |
Director Name | Mr Neil Hilton |
---|---|
Date of Birth | July 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1994(80 years, 1 month after company formation) |
Appointment Duration | 13 years, 9 months (resigned 17 May 2008) |
Role | Civil Engineer |
Correspondence Address | 5 Woburn Avenue Newton Le Willows Merseyside WA12 8PP |
Director Name | Mr James Fisher |
---|---|
Date of Birth | May 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1995(81 years, 1 month after company formation) |
Appointment Duration | 3 years, 12 months (resigned 03 August 1999) |
Role | Road Transport |
Correspondence Address | 26 Alders Green Road Hindley Green Wigan Lancs WN2 4LA |
Director Name | Edward Michael McDonnell |
---|---|
Date of Birth | August 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1997(82 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 02 October 2000) |
Role | Retired |
Correspondence Address | 12 Windsor Road Widnes Cheshire WA8 9HF |
Secretary Name | Mr David Ryder Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2000(85 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 15 October 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Acacia Avenue Hale Cheshire WA15 8QX |
Director Name | Stephen Kirby |
---|---|
Date of Birth | April 1960 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 March 2003(88 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 January 2005) |
Role | Company Director |
Correspondence Address | 3 Woodleigh Court Bury Lancashire BL8 1TP |
Director Name | David Clive Tomkinson |
---|---|
Date of Birth | August 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2003(88 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 05 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bonnett Cottage 14 Green Leach Lane Worsley Manchester M28 2RU |
Secretary Name | Anthony Paul Alfred Snape |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2004(90 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 19 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Ryecroft Lane Worsley Manchester M28 2PN |
Director Name | Patricia Eleanor Goldsmith |
---|---|
Date of Birth | May 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(90 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 17 November 2008) |
Role | Commercial Director |
Correspondence Address | 44 Brightlea Birtley County Durham DH3 1RL |
Registered Address | City Of Salford Stadium 1 Stadium Way Eccles Salford Greate Manchester M30 7EY |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Irlam |
Year | 2011 |
---|---|
Net Worth | -£4,594,604 |
Cash | £185 |
Current Liabilities | £2,953,040 |
Latest Accounts | 30 November 2011 (11 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 November |
19 April 2011 | Delivered on: 7 May 2011 Persons entitled: The Council of the City of Salford Classification: Letter of pledge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Under the terms of the pledge the company pledges and agrees to pledge to the lender the pledged goods meaning original paintings by harold riley which are owned by the company see image for full details. Outstanding |
---|---|
27 July 1993 | Delivered on: 9 August 1993 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
7 April 1983 | Delivered on: 15 April 1983 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold plot of land at the willows fords avenue, weaste, staford. L/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
2 March 1981 | Delivered on: 28 October 1981 Satisfied on: 22 December 1998 Persons entitled: National Westminster Bank PLC Classification: Legal charge registrered pursuant to on order of court dated 14.10.81. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as salford rugby league footabll ground with the buildings, stands 1 erections thereon situate at wellows road, weaste, salford.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 March 1946 | Delivered on: 5 March 1946 Satisfied on: 15 October 1998 Persons entitled: Groves and Whitnall LTD. Classification: Charge Secured details: £1500. Particulars: Buildings etc.erected on plot of land,willows rd.off weaste lane,pendelton salford.secondly plot of land situate in westerly side of plot first described above. Fully Satisfied |
18 January 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 December 2020 | Notice of completion of voluntary arrangement (13 pages) |
18 May 2020 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 March 2020 (14 pages) |
24 May 2019 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 March 2019 (14 pages) |
21 June 2018 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 March 2018 (15 pages) |
10 June 2017 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 March 2017 (17 pages) |
10 June 2017 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 March 2017 (17 pages) |
24 May 2016 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 March 2016 (10 pages) |
24 May 2016 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 March 2016 (10 pages) |
14 May 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 March 2015 (10 pages) |
14 May 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 March 2015 (10 pages) |
19 May 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 March 2014 (9 pages) |
19 May 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 March 2014 (9 pages) |
1 May 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 March 2014 (9 pages) |
1 May 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 March 2014 (9 pages) |
14 March 2013 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
14 March 2013 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
8 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
8 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2012 | Accounts for a small company made up to 30 November 2011 (7 pages) |
6 December 2012 | Accounts for a small company made up to 30 November 2011 (7 pages) |
27 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2012 | Termination of appointment of David Tarry as a director (2 pages) |
31 July 2012 | Termination of appointment of David Tarry as a director (2 pages) |
20 July 2012 | Termination of appointment of Anthony Snape as a secretary (2 pages) |
20 July 2012 | Appointment of Mr Howard Clague as a secretary (3 pages) |
20 July 2012 | Termination of appointment of Anthony Snape as a secretary (2 pages) |
20 July 2012 | Appointment of Mr Howard Clague as a secretary (3 pages) |
13 April 2012 | Annual return made up to 29 December 2011 Statement of capital on 2012-04-13
|
13 April 2012 | Annual return made up to 29 December 2011 Statement of capital on 2012-04-13
|
27 March 2012 | Change of share class name or designation (2 pages) |
27 March 2012 | Resolutions
|
27 March 2012 | Change of share class name or designation (2 pages) |
27 March 2012 | Resolutions
|
9 March 2012 | Registered office address changed from Willows Road Weaste M5 2FT on 9 March 2012 (2 pages) |
9 March 2012 | Registered office address changed from Willows Road Weaste M5 2FT on 9 March 2012 (2 pages) |
9 March 2012 | Registered office address changed from Willows Road Weaste M5 2FT on 9 March 2012 (2 pages) |
10 May 2011 | Accounts for a small company made up to 30 November 2010 (7 pages) |
10 May 2011 | Accounts for a small company made up to 30 November 2010 (7 pages) |
7 May 2011 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
7 May 2011 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
11 March 2011 | Appointment of Tina Wilkinson-Bell as a director (3 pages) |
11 March 2011 | Appointment of Tina Wilkinson-Bell as a director (3 pages) |
10 March 2011 | Annual return made up to 29 December 2010 (16 pages) |
10 March 2011 | Annual return made up to 29 December 2010 (16 pages) |
28 September 2010 | Accounts for a small company made up to 30 November 2009 (7 pages) |
28 September 2010 | Accounts for a small company made up to 30 November 2009 (7 pages) |
4 March 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (22 pages) |
4 March 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (22 pages) |
23 September 2009 | Accounts for a small company made up to 30 November 2008 (7 pages) |
23 September 2009 | Accounts for a small company made up to 30 November 2008 (7 pages) |
15 May 2009 | Appointment terminated director david tomkinson (1 page) |
15 May 2009 | Appointment terminated director david tomkinson (1 page) |
2 February 2009 | Return made up to 29/12/08; full list of members (14 pages) |
2 February 2009 | Appointment terminated director neil hilton (1 page) |
2 February 2009 | Director's change of particulars / david tarry / 01/01/2008 (1 page) |
2 February 2009 | Return made up to 29/12/08; full list of members (14 pages) |
2 February 2009 | Appointment terminated director neil hilton (1 page) |
2 February 2009 | Director's change of particulars / david tarry / 01/01/2008 (1 page) |
27 November 2008 | Appointment terminated director patricia goldsmith (1 page) |
27 November 2008 | Appointment terminated director patricia goldsmith (1 page) |
8 September 2008 | Accounts for a small company made up to 30 November 2007 (7 pages) |
8 September 2008 | Accounts for a small company made up to 30 November 2007 (7 pages) |
14 May 2008 | Ad 21/04/08\gbp si [email protected]=412500\gbp ic 980747/1393247\ (2 pages) |
14 May 2008 | Ad 21/04/08\gbp si [email protected]=412500\gbp ic 980747/1393247\ (2 pages) |
24 January 2008 | Return made up to 29/12/07; full list of members (19 pages) |
24 January 2008 | Return made up to 29/12/07; full list of members (19 pages) |
26 September 2007 | Accounts for a small company made up to 30 November 2006 (8 pages) |
26 September 2007 | Accounts for a small company made up to 30 November 2006 (8 pages) |
17 September 2007 | New director appointed (2 pages) |
17 September 2007 | New director appointed (2 pages) |
17 May 2007 | Secretary's particulars changed (1 page) |
17 May 2007 | Secretary's particulars changed (1 page) |
26 January 2007 | Return made up to 29/12/06; full list of members (28 pages) |
26 January 2007 | Return made up to 29/12/06; full list of members (28 pages) |
7 September 2006 | Accounting reference date shortened from 31/12/06 to 30/11/06 (1 page) |
7 September 2006 | Accounting reference date shortened from 31/12/06 to 30/11/06 (1 page) |
2 August 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
2 August 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
27 March 2006 | Return made up to 29/12/05; full list of members (14 pages) |
27 March 2006 | Return made up to 29/12/05; full list of members (14 pages) |
26 September 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
26 September 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
18 March 2005 | New director appointed (2 pages) |
18 March 2005 | New director appointed (2 pages) |
1 March 2005 | Return made up to 29/12/04; full list of members (13 pages) |
1 March 2005 | Return made up to 29/12/04; full list of members (13 pages) |
8 February 2005 | Director resigned (1 page) |
8 February 2005 | Director resigned (1 page) |
15 November 2004 | Secretary resigned (1 page) |
15 November 2004 | Secretary resigned (1 page) |
21 October 2004 | New secretary appointed (1 page) |
21 October 2004 | New secretary appointed (1 page) |
16 August 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
16 August 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
20 February 2004 | Return made up to 29/12/03; no change of members (9 pages) |
20 February 2004 | Return made up to 29/12/03; no change of members (9 pages) |
29 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
29 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
14 March 2003 | New director appointed (2 pages) |
14 March 2003 | New director appointed (1 page) |
14 March 2003 | New director appointed (2 pages) |
14 March 2003 | New director appointed (1 page) |
29 January 2003 | Return made up to 29/12/02; change of members (8 pages) |
29 January 2003 | Return made up to 29/12/02; change of members (8 pages) |
28 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
28 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
12 August 2002 | Director resigned (1 page) |
12 August 2002 | Director resigned (1 page) |
18 July 2002 | Return made up to 29/12/01; full list of members
|
18 July 2002 | Return made up to 29/12/01; full list of members
|
25 June 2002 | Director resigned (1 page) |
25 June 2002 | Director resigned (1 page) |
8 January 2002 | Director resigned (1 page) |
8 January 2002 | Director resigned (1 page) |
19 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
19 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
13 February 2001 | Return made up to 29/12/00; change of members (8 pages) |
13 February 2001 | Return made up to 29/12/00; change of members (8 pages) |
29 December 2000 | Ad 27/11/00--------- £ si [email protected]=200000 £ ic 1075747/1275747 (2 pages) |
29 December 2000 | Ad 27/11/00--------- £ si [email protected]=200000 £ ic 1075747/1275747 (2 pages) |
6 November 2000 | Director resigned (2 pages) |
6 November 2000 | Director resigned (2 pages) |
27 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
27 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
22 May 2000 | Particulars of contract relating to shares (4 pages) |
22 May 2000 | Ad 19/04/00--------- £ si [email protected]=250000 £ ic 825747/1075747 (2 pages) |
22 May 2000 | Particulars of contract relating to shares (4 pages) |
22 May 2000 | Ad 19/04/00--------- £ si [email protected]=250000 £ ic 825747/1075747 (2 pages) |
22 April 2000 | New secretary appointed (2 pages) |
22 April 2000 | Secretary resigned (1 page) |
22 April 2000 | New secretary appointed (2 pages) |
22 April 2000 | Secretary resigned (1 page) |
11 April 2000 | Memorandum and Articles of Association (7 pages) |
11 April 2000 | Resolutions
|
11 April 2000 | Particulars of contract relating to shares (4 pages) |
11 April 2000 | Ad 09/02/00--------- £ si [email protected]=300000 £ ic 525747/825747 (2 pages) |
11 April 2000 | Memorandum and Articles of Association (7 pages) |
11 April 2000 | Resolutions
|
11 April 2000 | Particulars of contract relating to shares (4 pages) |
11 April 2000 | Ad 09/02/00--------- £ si [email protected]=300000 £ ic 525747/825747 (2 pages) |
1 February 2000 | Resolutions
|
1 February 2000 | Nc inc already adjusted 29/11/99 (1 page) |
1 February 2000 | Resolutions
|
1 February 2000 | Nc inc already adjusted 29/11/99 (1 page) |
20 January 2000 | Return made up to 14/12/99; change of members
|
20 January 2000 | Return made up to 14/12/99; change of members
|
7 December 1999 | Director resigned (1 page) |
7 December 1999 | Director resigned (1 page) |
7 December 1999 | Director resigned (1 page) |
7 December 1999 | Director resigned (1 page) |
1 November 1999 | Accounts for a medium company made up to 31 December 1998 (23 pages) |
1 November 1999 | Accounts for a medium company made up to 31 December 1998 (23 pages) |
12 February 1999 | Return made up to 29/12/98; full list of members
|
12 February 1999 | Return made up to 29/12/98; full list of members
|
22 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 1998 | Accounts for a medium company made up to 31 December 1997 (19 pages) |
19 October 1998 | Accounts for a medium company made up to 31 December 1997 (19 pages) |
15 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 January 1998 | Return made up to 29/12/97; change of members (8 pages) |
29 January 1998 | Return made up to 29/12/97; change of members (8 pages) |
27 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
27 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
4 April 1997 | New director appointed (2 pages) |
4 April 1997 | New director appointed (2 pages) |
5 February 1997 | Return made up to 29/12/96; no change of members (6 pages) |
5 February 1997 | Return made up to 29/12/96; no change of members (6 pages) |
22 October 1996 | Sec of state insrtument (1 page) |
22 October 1996 | Accounting reference date extended from 30/11/96 to 31/12/96 (1 page) |
22 October 1996 | Sec of state insrtument (1 page) |
22 October 1996 | Accounting reference date extended from 30/11/96 to 31/12/96 (1 page) |
30 September 1996 | Accounts for a small company made up to 31 May 1995 (8 pages) |
30 September 1996 | Accounts for a small company made up to 30 November 1995 (8 pages) |
30 September 1996 | Accounts for a small company made up to 31 May 1995 (8 pages) |
30 September 1996 | Accounts for a small company made up to 30 November 1995 (8 pages) |
23 May 1996 | Accounting reference date shortened from 30/11 to 30/11 (1 page) |
23 May 1996 | Accounting reference date shortened from 30/11 to 30/11 (1 page) |
25 March 1996 | Accounting reference date extended from 31/05 to 30/11 (1 page) |
25 March 1996 | Accounting reference date extended from 31/05 to 30/11 (1 page) |
27 February 1996 | Memorandum and Articles of Association (16 pages) |
27 February 1996 | Memorandum and Articles of Association (16 pages) |
18 February 1996 | Return made up to 29/12/95; full list of members
|
18 February 1996 | Return made up to 29/12/95; full list of members
|
15 December 1995 | Ad 25/05/95--------- £ si [email protected]=300000 £ ic 165283/465283 (2 pages) |
15 December 1995 | Nc inc already adjusted 25/05/95 (1 page) |
15 December 1995 | Nc inc already adjusted 06/02/90 (1 page) |
15 December 1995 | Resolutions
|
15 December 1995 | Resolutions
|
15 December 1995 | Resolutions
|
15 December 1995 | Resolutions
|
15 December 1995 | Resolutions
|
15 December 1995 | Resolutions
|
15 December 1995 | Ad 25/05/95--------- £ si [email protected]=300000 £ ic 165283/465283 (2 pages) |
15 December 1995 | Nc inc already adjusted 25/05/95 (1 page) |
15 December 1995 | Nc inc already adjusted 06/02/90 (1 page) |
15 December 1995 | Resolutions
|
15 December 1995 | Resolutions
|
15 December 1995 | Resolutions
|
15 December 1995 | Resolutions
|
15 December 1995 | Resolutions
|
15 December 1995 | Resolutions
|
7 September 1995 | Director resigned (2 pages) |
7 September 1995 | Director resigned (2 pages) |
7 September 1995 | Director resigned (2 pages) |
7 September 1995 | Director resigned (2 pages) |
7 September 1995 | Director resigned (2 pages) |
7 September 1995 | Director resigned (2 pages) |
30 August 1995 | New director appointed (2 pages) |
30 August 1995 | New director appointed (2 pages) |
5 June 1995 | Accounts for a small company made up to 31 May 1994 (10 pages) |
5 June 1995 | Accounts for a small company made up to 31 May 1994 (10 pages) |
9 March 1995 | Return made up to 29/12/94; change of members (8 pages) |
9 March 1995 | Return made up to 29/12/94; change of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (64 pages) |
9 August 1993 | Particulars of mortgage/charge (3 pages) |
9 August 1993 | Particulars of mortgage/charge (3 pages) |
7 August 1989 | Nc inc already adjusted (1 page) |
7 August 1989 | Nc inc already adjusted (1 page) |
18 July 1914 | Certificate of incorporation (1 page) |
18 July 1914 | Certificate of incorporation (1 page) |