St Helens Road
Leigh
Greater Manchester
WN7 3PT
Director Name | Mr Neill Christopher Wood |
---|---|
Date of Birth | April 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2021(100 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit C4 (1) Centre Court Moss Industrial Estate St Helens Road Leigh Greater Manchester WN7 3PT |
Director Name | Walter Leigh Moss |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(71 years, 4 months after company formation) |
Appointment Duration | 24 years (resigned 18 January 2016) |
Role | Company Director |
Correspondence Address | Unit C4 (1) Centre Court Moss Industrial Estate St Helens Road Leigh Greater Manchester WN7 3PT |
Director Name | Philip Hanbidge Moss |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(71 years, 4 months after company formation) |
Appointment Duration | 28 years, 1 month (resigned 17 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit C4 (1) Centre Court Moss Industrial Estate St Helens Road Leigh Greater Manchester WN7 3PT |
Secretary Name | Mr Alan Scholes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(71 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 June 1994) |
Role | Company Director |
Correspondence Address | 4 Fairview Close Norden Rochdale Lancashire OL12 7SR |
Director Name | Mr Jonathan William Moss |
---|---|
Date of Birth | January 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1994(73 years, 9 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR |
Secretary Name | Mr Jonathan William Moss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1994(73 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 June 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chapel House Barn Chapel Lane Parbold Wigan Lancashire WN8 7TN |
Director Name | Nicola Jane Moss |
---|---|
Date of Birth | April 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(74 years, 7 months after company formation) |
Appointment Duration | 16 years (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR |
Director Name | Anita Felicity May Moss |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(74 years, 7 months after company formation) |
Appointment Duration | 25 years, 10 months (resigned 15 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit C4 (1) Centre Court Moss Industrial Estate St Helens Road Leigh Greater Manchester WN7 3PT |
Secretary Name | Mr Paul Michael Jonas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(78 years, 9 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 29 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit C4 (1) Centre Court Moss Industrial Estate St Helens Road Leigh Greater Manchester WN7 3PT |
Director Name | Mr Paul Michael Jonas |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2012(91 years, 9 months after company formation) |
Appointment Duration | 2 weeks (resigned 29 June 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Unit C4 (1) Centre Court Moss Industrial Estate St Helens Road Leigh Greater Manchester WN7 3PT |
Website | georgemoss.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01942 671231 |
Telephone region | Wigan |
Registered Address | Unit C4 (1) Centre Court Moss Industrial Estate St Helens Road Leigh Greater Manchester WN7 3PT |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Lowton East |
Built Up Area | Greater Manchester |
9.6k at £1 | Moss Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £18,992,498 |
Cash | £598 |
Current Liabilities | £1,816,944 |
Latest Accounts | 31 March 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 1 January 2023 (9 months ago) |
---|---|
Next Return Due | 15 January 2024 (3 months, 2 weeks from now) |
27 June 2012 | Delivered on: 29 June 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a moss industrial estate, st helens road, leigh t/no's GM552798, GM552795, GM552799 GM435628, GM732474 and GM589167 all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property. Outstanding |
---|---|
27 June 2012 | Delivered on: 29 June 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery see image for full details. Outstanding |
15 August 2011 | Delivered on: 17 August 2011 Satisfied on: 29 June 2012 Persons entitled: Clydesdale 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: Moss industrial estate, st helens road, leigh t/no's GM552798, GM552799, GM435628, GM732474, GM589167, GM552795 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Fully Satisfied |
2 June 2005 | Delivered on: 3 June 2005 Satisfied on: 29 June 2012 Persons entitled: Clydesdale 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 t/nos MS329972, MS329569, MS462702, for further t/nos charged please refer to the form 395. assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. See the mortgage charge document for full details. Fully Satisfied |
22 April 2003 | Delivered on: 30 April 2003 Satisfied on: 29 June 2012 Persons entitled: Yorkshire 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. Fully Satisfied |
10 July 1998 | Delivered on: 17 July 1998 Satisfied on: 27 May 2005 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a unit A5 moss industrial estate leigh greater manchester t/no GM569788. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
6 July 1998 | Delivered on: 10 July 1998 Satisfied on: 27 May 2005 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. Fully Satisfied |
12 September 1996 | Delivered on: 17 September 1996 Satisfied on: 30 April 2001 Persons entitled: Walter Leigh Moss Classification: Charge Secured details: £140,000 due or to become due from the company to the chargee. Particulars: Pennington court moss industrial estate leigh greater manchester. Fully Satisfied |
15 March 1996 | Delivered on: 20 March 1996 Satisfied on: 30 April 2001 Persons entitled: Walter Leigh Moss Classification: Charge Secured details: £3,00,000 due or to become due from the company to the chargee. Particulars: Land off moss industrial estate, st helens road leigh greater manchester. Fully Satisfied |
4 March 1996 | Delivered on: 13 March 1996 Satisfied on: 29 June 2012 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 6.89 acres of land at moss industrial estate st helens road leigh lancashire t/no.GM435628 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
16 March 2021 | Termination of appointment of Anita Felicity May Moss as a director on 15 February 2021 (1 page) |
---|---|
16 March 2021 | Appointment of Mr Neill Christopher Wood as a director on 15 February 2021 (2 pages) |
16 February 2021 | Director's details changed for Sebastian Hanbidge Moss on 16 February 2021 (2 pages) |
16 February 2021 | Confirmation statement made on 1 January 2021 with updates (4 pages) |
3 December 2020 | Accounts for a small company made up to 31 March 2020 (10 pages) |
26 November 2020 | Notification of George Moss Holdings Limited as a person with significant control on 6 February 2020 (2 pages) |
26 November 2020 | Cessation of Moss Holdings Limited as a person with significant control on 6 February 2020 (1 page) |
27 February 2020 | Termination of appointment of Philip Hanbidge Moss as a director on 17 February 2020 (1 page) |
13 January 2020 | Confirmation statement made on 1 January 2020 with no updates (3 pages) |
18 October 2019 | Accounts for a small company made up to 31 March 2019 (10 pages) |
14 January 2019 | Confirmation statement made on 1 January 2019 with updates (4 pages) |
28 December 2018 | Accounts for a small company made up to 31 March 2018 (10 pages) |
15 January 2018 | Confirmation statement made on 1 January 2018 with updates (4 pages) |
7 November 2017 | Accounts for a small company made up to 31 March 2017 (13 pages) |
7 November 2017 | Accounts for a small company made up to 31 March 2017 (13 pages) |
11 January 2017 | Confirmation statement made on 1 January 2017 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 1 January 2017 with updates (5 pages) |
18 October 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
18 October 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
26 January 2016 | Termination of appointment of Walter Leigh Moss as a director on 18 January 2016 (1 page) |
26 January 2016 | Termination of appointment of Walter Leigh Moss as a director on 18 January 2016 (1 page) |
5 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
5 October 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
5 October 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
13 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
10 September 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
10 September 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
12 March 2014 | Director's details changed for Anita Felicity May Moss on 12 March 2014 (2 pages) |
12 March 2014 | Director's details changed for Anita Felicity May Moss on 12 March 2014 (2 pages) |
12 March 2014 | Director's details changed for Philip Hanbidge Moss on 12 March 2014 (2 pages) |
12 March 2014 | Director's details changed for Philip Hanbidge Moss on 12 March 2014 (2 pages) |
7 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
27 September 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
27 September 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
4 February 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (5 pages) |
4 February 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (5 pages) |
4 February 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (5 pages) |
18 September 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
18 September 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
14 September 2012 | Termination of appointment of Paul Jonas as a director (1 page) |
14 September 2012 | Termination of appointment of Paul Jonas as a secretary (1 page) |
14 September 2012 | Termination of appointment of Paul Jonas as a director (1 page) |
14 September 2012 | Termination of appointment of Paul Jonas as a secretary (1 page) |
3 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
3 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
3 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
3 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
3 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
3 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
29 June 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
29 June 2012 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
29 June 2012 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
29 June 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
22 June 2012 | Appointment of Mr Paul Michael Jonas as a director (4 pages) |
22 June 2012 | Appointment of Mr Paul Michael Jonas as a director (4 pages) |
23 January 2012 | Director's details changed for Sebastian Hanbidge Moss on 19 January 2012 (2 pages) |
23 January 2012 | Director's details changed for Sebastian Hanbidge Moss on 19 January 2012 (2 pages) |
20 January 2012 | Director's details changed for Philip Hanbidge Moss on 19 January 2012 (2 pages) |
20 January 2012 | Director's details changed for Philip Hanbidge Moss on 19 January 2012 (2 pages) |
20 January 2012 | Secretary's details changed for Mr Paul Michael Jonas on 19 January 2012 (1 page) |
20 January 2012 | Secretary's details changed for Mr Paul Michael Jonas on 19 January 2012 (1 page) |
13 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (6 pages) |
13 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (6 pages) |
13 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (6 pages) |
13 October 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
13 October 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
17 August 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
17 August 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
9 June 2011 | Appointment of Sebastian Hanbidge Moss as a director (3 pages) |
9 June 2011 | Appointment of Sebastian Hanbidge Moss as a director (3 pages) |
4 May 2011 | Termination of appointment of Jonathan Moss as a director (2 pages) |
4 May 2011 | Termination of appointment of Nicola Moss as a director (2 pages) |
4 May 2011 | Termination of appointment of Jonathan Moss as a director (2 pages) |
4 May 2011 | Termination of appointment of Nicola Moss as a director (2 pages) |
20 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (8 pages) |
20 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (8 pages) |
20 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (8 pages) |
12 January 2011 | Secretary's details changed for Mr Paul Michael Jonas on 1 October 2010 (2 pages) |
12 January 2011 | Secretary's details changed for Mr Paul Michael Jonas on 1 October 2010 (2 pages) |
12 January 2011 | Secretary's details changed for Mr Paul Michael Jonas on 1 October 2010 (2 pages) |
11 January 2011 | Director's details changed for Walter Leigh Moss on 4 May 2010 (2 pages) |
11 January 2011 | Director's details changed for Walter Leigh Moss on 4 May 2010 (2 pages) |
11 January 2011 | Director's details changed for Walter Leigh Moss on 4 May 2010 (2 pages) |
11 October 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
11 October 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
19 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (6 pages) |
19 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (6 pages) |
19 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (6 pages) |
4 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
4 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
24 October 2009 | Director's details changed for Nicola Jane Moss on 5 October 2009 (6 pages) |
24 October 2009 | Director's details changed for Nicola Jane Moss on 5 October 2009 (6 pages) |
24 October 2009 | Director's details changed for Nicola Jane Moss on 5 October 2009 (6 pages) |
18 October 2009 | Director's details changed for Nicola Jane Moss on 5 October 2009 (2 pages) |
18 October 2009 | Director's details changed for Nicola Jane Moss on 5 October 2009 (2 pages) |
18 October 2009 | Director's details changed for Nicola Jane Moss on 5 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Walter Leigh Moss on 5 October 2009 (3 pages) |
16 October 2009 | Director's details changed for Walter Leigh Moss on 5 October 2009 (3 pages) |
16 October 2009 | Director's details changed for Walter Leigh Moss on 5 October 2009 (3 pages) |
9 October 2009 | Director's details changed for Jonathan William Moss on 5 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Anita Felicity May Moss on 5 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Jonathan William Moss on 5 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Mr Paul Michael Jonas on 5 October 2009 (1 page) |
9 October 2009 | Secretary's details changed for Mr Paul Michael Jonas on 5 October 2009 (1 page) |
9 October 2009 | Director's details changed for Anita Felicity May Moss on 5 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Mr Paul Michael Jonas on 5 October 2009 (1 page) |
9 October 2009 | Director's details changed for Philip Hanbidge Moss on 5 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Jonathan William Moss on 5 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Philip Hanbidge Moss on 5 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Philip Hanbidge Moss on 5 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Anita Felicity May Moss on 5 October 2009 (2 pages) |
14 January 2009 | Return made up to 01/01/09; full list of members (4 pages) |
14 January 2009 | Return made up to 01/01/09; full list of members (4 pages) |
13 November 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
13 November 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
17 January 2008 | Director's particulars changed (1 page) |
17 January 2008 | Director's particulars changed (1 page) |
17 January 2008 | Director's particulars changed (1 page) |
17 January 2008 | Director's particulars changed (1 page) |
17 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
17 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
11 January 2008 | Return made up to 01/01/08; full list of members (3 pages) |
11 January 2008 | Return made up to 01/01/08; full list of members (3 pages) |
13 February 2007 | Return made up to 01/01/07; full list of members (3 pages) |
13 February 2007 | Return made up to 01/01/07; full list of members (3 pages) |
2 October 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
2 October 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
18 January 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
18 January 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
9 January 2006 | Return made up to 01/01/06; full list of members (8 pages) |
9 January 2006 | Return made up to 01/01/06; full list of members (8 pages) |
3 June 2005 | Particulars of mortgage/charge (4 pages) |
3 June 2005 | Particulars of mortgage/charge (4 pages) |
27 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2005 | Return made up to 01/01/05; full list of members (8 pages) |
17 January 2005 | Return made up to 01/01/05; full list of members (8 pages) |
10 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
10 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
13 January 2004 | Return made up to 01/01/04; full list of members (9 pages) |
13 January 2004 | Return made up to 01/01/04; full list of members (9 pages) |
30 December 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
30 December 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
30 April 2003 | Particulars of mortgage/charge (4 pages) |
30 April 2003 | Particulars of mortgage/charge (4 pages) |
5 February 2003 | Return made up to 01/01/03; full list of members (9 pages) |
5 February 2003 | Return made up to 01/01/03; full list of members (9 pages) |
26 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
26 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
2 February 2002 | Accounts for a small company made up to 31 March 2001 (8 pages) |
2 February 2002 | Accounts for a small company made up to 31 March 2001 (8 pages) |
28 December 2001 | Return made up to 01/01/02; full list of members (8 pages) |
28 December 2001 | Return made up to 01/01/02; full list of members (8 pages) |
30 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 April 2001 | Resolutions
|
5 April 2001 | Resolutions
|
15 January 2001 | Return made up to 01/01/01; full list of members (8 pages) |
15 January 2001 | Return made up to 01/01/01; full list of members (8 pages) |
2 November 2000 | Accounts for a small company made up to 31 March 2000 (9 pages) |
2 November 2000 | Accounts for a small company made up to 31 March 2000 (9 pages) |
30 December 1999 | Return made up to 01/01/00; full list of members (8 pages) |
30 December 1999 | Return made up to 01/01/00; full list of members (8 pages) |
23 December 1999 | Accounts for a small company made up to 31 March 1999 (9 pages) |
23 December 1999 | Accounts for a small company made up to 31 March 1999 (9 pages) |
14 June 1999 | Secretary resigned (1 page) |
14 June 1999 | Secretary resigned (1 page) |
14 June 1999 | New secretary appointed (2 pages) |
14 June 1999 | New secretary appointed (2 pages) |
7 January 1999 | Return made up to 01/01/99; no change of members (6 pages) |
7 January 1999 | Return made up to 01/01/99; no change of members (6 pages) |
27 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
27 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
17 July 1998 | Particulars of mortgage/charge (3 pages) |
17 July 1998 | Particulars of mortgage/charge (3 pages) |
10 July 1998 | Particulars of mortgage/charge (3 pages) |
10 July 1998 | Particulars of mortgage/charge (3 pages) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
9 January 1998 | Return made up to 01/01/98; full list of members (8 pages) |
9 January 1998 | Return made up to 01/01/98; full list of members (8 pages) |
23 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
23 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
13 January 1997 | Return made up to 01/01/97; no change of members (6 pages) |
13 January 1997 | Return made up to 01/01/97; no change of members (6 pages) |
17 September 1996 | Particulars of mortgage/charge (3 pages) |
17 September 1996 | Particulars of mortgage/charge (3 pages) |
20 March 1996 | Particulars of mortgage/charge (3 pages) |
20 March 1996 | Particulars of mortgage/charge (3 pages) |
13 March 1996 | Particulars of mortgage/charge (3 pages) |
13 March 1996 | Particulars of mortgage/charge (3 pages) |
22 December 1995 | Return made up to 01/01/96; no change of members (6 pages) |
22 December 1995 | Return made up to 01/01/96; no change of members (6 pages) |
15 December 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
15 December 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
11 April 1995 | Registered office changed on 11/04/95 from: unit C4 (1) centre court moss industrial estate st helens road leigh greater manchester WN7 3PT (1 page) |
11 April 1995 | Registered office changed on 11/04/95 from: unit C4 (1) centre court moss industrial estate st helens road leigh greater manchester WN7 3PT (1 page) |
20 March 1995 | Registered office changed on 20/03/95 from: pennington saw mills, st helens road leigh, lancs.WN7 4HG (1 page) |
20 March 1995 | Registered office changed on 20/03/95 from: pennington saw mills, st helens road leigh, lancs.WN7 4HG (1 page) |
13 September 1920 | Incorporation (23 pages) |
13 September 1920 | Incorporation (23 pages) |