Manchester
M2 3EY
Director Name | William Theodore Fejes Jr |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | American |
Status | Closed |
Appointed | 10 October 2019(94 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 30 April 2023) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | C/O Ernst & Young Llp 2 St Peter's Square Manchester M2 3EY |
Director Name | Mr Michael Findlay Wallace |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1992(67 years, 2 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 05 July 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Broughton Close Grappenhall Heys Warrington Cheshire WA4 3DR |
Director Name | Mr George Telfer |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1992(67 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 September 1993) |
Role | Sales Director |
Correspondence Address | 15 Quorndon Rise Groby Leicester Leicestershire LE6 0YY |
Director Name | Mr Barrington Joseph Sitch |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1992(67 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 25 September 1992) |
Role | Company Director |
Correspondence Address | 419 Queensferry Road Barnton Edinburgh Midlothian EH4 7NB Scotland |
Director Name | Mr Lawrence Brownlee |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1992(67 years, 2 months after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 21 February 1992) |
Role | Company Director |
Correspondence Address | 9 St Mungos Lanark Lanarkshire ML11 9AD Scotland |
Director Name | Mr Joseph Brian McCleery |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1992(67 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 18 November 1992) |
Role | Managing Director |
Correspondence Address | 55 Ramsay Crescent Burntisland Fife KY3 9JR Scotland |
Secretary Name | Alan Sentance |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1992(67 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 March 1996) |
Role | Company Director |
Correspondence Address | 16 Fitzwilliam Avenue Sutton Macclesfield Cheshire SK11 0EJ |
Director Name | Mr Michael John Smith |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(67 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 11 July 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Haddenham Hall Haddenham Aylesbury Buckinghamshire HP17 8AB |
Director Name | Mr Richard Hagen Merrick |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1992(68 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 05 May 1999) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 54 Eaton Bank Duffield Derbyshire DE56 4BJ |
Director Name | Michael Barker |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1994(69 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 16 September 1996) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | Marlfield House Old Well Road Moffat Dumfriesshire DG10 9AP Scotland |
Secretary Name | Mr Trevor Keith Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1996(71 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 31 January 1997) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Mr David Christopher Hedley |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(72 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | Redhall Mill House Katesmill Road Edinburgh EH14 1JF Scotland |
Director Name | Dennis James Holt |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(72 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 03 December 2001) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Delph Farm Edge Lane Entwistle Bolton Lancashire BL7 0NQ |
Director Name | James Scouller |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1997(72 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 May 1999) |
Role | Company Director |
Correspondence Address | 6 Highlands Flitwick Bedfordshire MK45 1DW |
Secretary Name | Edward John Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1998(73 years, 10 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 30 April 2008) |
Role | Company Director |
Correspondence Address | 4 Lees Road Bramhall Cheshire SK7 1BT |
Director Name | Mr Philip Andrew Bullivant |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1999(74 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 July 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Gaze Hill Newton Abbot Devon TQ12 1QL |
Director Name | Mr Allan Ferguson |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1999(74 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 15 May 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | White Gables 71 Macclesfield Road Prestbury Macclesfield Cheshire SK10 4BH |
Director Name | Derek Ashley |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2001(76 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 May 2004) |
Role | Company Director |
Correspondence Address | 41 Parkgate Crescent Hadley Wood Barnet Hertfordshire EN4 0NW |
Director Name | Mr Brian John Bradbury |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2001(76 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 December 2002) |
Role | Company Director |
Correspondence Address | 1 Redwing Road Greenmount Bury Lancashire BL8 4ET |
Director Name | Mr Peter Edward Bream |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2001(76 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 December 2002) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 50 Carrwood Road Wilmslow Cheshire SK9 5DN |
Director Name | Mr Simon Paul Plant |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2004(79 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 April 2008) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 45 The Circuit Wilmslow Cheshire SK9 6DA |
Director Name | Andrew Robertson |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2007(82 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 20 March 2008) |
Role | Chartered Accountant |
Correspondence Address | Rumbolds Farm Plaistow West Sussex RH14 0PZ |
Director Name | Mr Andrew Turner |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2007(83 years after company formation) |
Appointment Duration | 7 years, 10 months (resigned 14 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Second Avenue Poynton Industrial Est Poynton Stockport Cheshire SK1 2ND |
Director Name | Mr Jonathan Stansby |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2009(84 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 February 2014) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Second Avenue Poynton Industrial Estate Stockport Cheshire SK12 1ND |
Director Name | Christopher Ian Charles Smith |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2009(84 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 12 December 2014) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Second Avenue Poynton Industrial Estate Stockport Cheshire SK12 1ND |
Director Name | Mr Stephen Richard Clarke |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2009(84 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 February 2012) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Second Avenue Poynton Industrial Est Poynton Stockport Cheshire SK12 1ND |
Secretary Name | Caroline Jane Hyndman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2009(84 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 July 2011) |
Role | Company Director |
Correspondence Address | Second Avenue Poynton Industrial Est Poynton Stockport Cheshire SK12 1ND |
Secretary Name | Wendy Baker |
---|---|
Status | Resigned |
Appointed | 10 August 2011(86 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 October 2013) |
Role | Company Director |
Correspondence Address | Second Avenue Poynton Industrial Estate Stockport Cheshire SK12 1ND |
Director Name | Mr William George Oldham |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2012(87 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 29 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Second Avenue Poynton Industrial Est Poynton Stockport Cheshire SK1 2ND |
Secretary Name | Claire Chadwick |
---|---|
Status | Resigned |
Appointed | 31 October 2013(88 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 28 January 2020) |
Role | Company Director |
Correspondence Address | Second Avenue Poynton Industrial Estate Poynton Stockport Cheshire SK12 1ND |
Director Name | Peter Chapman |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2014(89 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 24 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Second Avenue Poynton Industrial Est Poynton Stockport Cheshire SK12 1ND |
Director Name | Mr Kostantinos Jim Kiriakopoulos |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | Canadian,British |
Status | Resigned |
Appointed | 21 September 2015(90 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 05 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Second Avenue Poynton Industrial Estate Poynton Cheshire SK12 1ND |
Director Name | Robert Hall |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2016(91 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 January 2020) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Second Avenue Poynton Industrial Est Poynton Stockport Cheshire SK12 1ND |
Secretary Name | Associated Packaging Industries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1997(72 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 September 1998) |
Correspondence Address | Silk House Park Green Macclesfield Cheshire SK11 7NU |
Website | www.apifoils.com |
---|
Registered Address | C/O Ernst & Young Llp 2 St Peter's Square Manchester M2 3EY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
3m at £0.2 | Api Foils Holdings LTD 100.00% Ordinary A |
---|---|
1 at £1 | Api Group PLC 0.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £19,220,000 |
Gross Profit | £4,720,000 |
Net Worth | £1,000,000 |
Current Liabilities | £8,049,000 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
14 November 2017 | Delivered on: 27 November 2017 Persons entitled: Pnc Bank, National Association Classification: A registered charge Outstanding |
---|---|
29 November 2013 | Delivered on: 5 December 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
29 January 2003 | Delivered on: 18 February 2003 Satisfied on: 4 December 2013 Persons entitled: Barclays Bank PLC,as Security Trustee for the Security Beneficiaries Classification: Debenture Secured details: All obligations and liabilities whatsoever due or to become due from each charging company to the chargee and the security beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
30 October 2001 | Delivered on: 14 November 2001 Satisfied on: 24 March 2007 Persons entitled: Barclays Bank PLC Classification: Fixed charge on purchased debts which fail to vest and on other debts and floating charge on proceeds of other debts Secured details: All monies due or to become due from the company to the chargee whether arising under the agreement for the purchase of debts or otherwise. Particulars: Fixed equitable charge any present or future debt (purchased or purported to be purchased by the chargee pursuant to the agreement the ownership of which fail to vest in the chargee for any reason together with the related rights pertaining to such debt ("the factored debts") and all amounts of indebtedness now or at any time owing to the company on any account whatsoever (together with the related rights) other than factored debts ("the other debts") and by way of floating charge all monies received in respect of the other debts and paid into the bank account. Fully Satisfied |
30 April 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 January 2023 | Notice of move from Administration to Dissolution (47 pages) |
1 September 2022 | Administrator's progress report (40 pages) |
8 July 2022 | Notice of order removing administrator from office (14 pages) |
8 July 2022 | Notice of appointment of a replacement or additional administrator (14 pages) |
10 March 2022 | Statement of administrator's proposal (135 pages) |
8 March 2022 | Administrator's progress report (39 pages) |
2 February 2022 | Notice of extension of period of Administration (3 pages) |
6 September 2021 | Administrator's progress report (39 pages) |
29 March 2021 | Administrator's progress report (45 pages) |
5 February 2021 | Notice of extension of period of Administration (3 pages) |
18 September 2020 | Administrator's progress report (54 pages) |
29 April 2020 | Statement of affairs with form AM02SOA (18 pages) |
24 April 2020 | Notice of deemed approval of proposals (5 pages) |
4 March 2020 | Resolutions
|
4 March 2020 | Change of name notice (2 pages) |
4 March 2020 | Satisfaction of charge 002020340004 in full (1 page) |
10 February 2020 | Registered office address changed from Second Avenue Poynton Industrial Est Poynton Stockport Cheshire SK12 1nd to C/O Ernst & Young Llp 2 st Peter's Square Manchester M2 3EY on 10 February 2020 (2 pages) |
6 February 2020 | Appointment of an administrator (3 pages) |
3 February 2020 | Change of details for Api Group Limited as a person with significant control on 28 October 2019 (2 pages) |
30 January 2020 | Termination of appointment of Robert Hall as a director on 29 January 2020 (1 page) |
29 January 2020 | Termination of appointment of Claire Chadwick as a secretary on 28 January 2020 (1 page) |
28 January 2020 | Termination of appointment of Peter Chapman as a director on 24 January 2020 (1 page) |
11 December 2019 | Confirmation statement made on 27 November 2019 with no updates (3 pages) |
4 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2019 | Satisfaction of charge 002020340003 in full (4 pages) |
31 October 2019 | Change of details for Api Group Plc as a person with significant control on 28 October 2019 (2 pages) |
16 October 2019 | Appointment of William Theodore Fejes Jr as a director on 10 October 2019 (2 pages) |
16 October 2019 | Appointment of Douglas Bradford Woodworth as a director on 10 October 2019 (2 pages) |
2 September 2019 | Termination of appointment of Kostantinos Jim Kiriakopoulos as a director on 5 August 2019 (1 page) |
23 July 2019 | Statement of capital following an allotment of shares on 19 July 2019
|
8 April 2019 | Termination of appointment of William George Oldham as a director on 29 March 2019 (1 page) |
6 December 2018 | Confirmation statement made on 27 November 2018 with no updates (3 pages) |
3 October 2018 | Full accounts made up to 31 December 2017 (25 pages) |
27 November 2017 | Confirmation statement made on 27 November 2017 with updates (3 pages) |
27 November 2017 | Confirmation statement made on 27 November 2017 with updates (3 pages) |
27 November 2017 | Registration of charge 002020340004, created on 14 November 2017 (49 pages) |
27 November 2017 | Registration of charge 002020340004, created on 14 November 2017 (49 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (23 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (23 pages) |
8 September 2017 | Statement of company's objects (2 pages) |
8 September 2017 | Resolutions
|
8 September 2017 | Resolutions
|
8 September 2017 | Statement of company's objects (2 pages) |
17 February 2017 | Confirmation statement made on 2 February 2017 with updates (6 pages) |
17 February 2017 | Confirmation statement made on 2 February 2017 with updates (6 pages) |
26 October 2016 | Appointment of Robert Hall as a director on 18 October 2016 (2 pages) |
26 October 2016 | Appointment of Robert Hall as a director on 18 October 2016 (2 pages) |
21 September 2016 | Register inspection address has been changed from C/O Eversheds Llp 100 Great Bridgewater Street Manchester M1 5ES United Kingdom to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES (1 page) |
21 September 2016 | Register inspection address has been changed from C/O Eversheds Llp 100 Great Bridgewater Street Manchester M1 5ES United Kingdom to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES (1 page) |
21 September 2016 | Register(s) moved to registered inspection location C/O Eversheds Llp 100 Great Bridgewater Street Manchester M1 5ES (1 page) |
21 September 2016 | Register(s) moved to registered inspection location C/O Eversheds Llp 100 Great Bridgewater Street Manchester M1 5ES (1 page) |
17 September 2016 | Full accounts made up to 31 December 2015 (23 pages) |
17 September 2016 | Full accounts made up to 31 December 2015 (23 pages) |
23 March 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
2 February 2016 | Auditor's resignation (1 page) |
2 February 2016 | Auditor's resignation (1 page) |
27 January 2016 | Appointment of Kostantinos Jim Kiriakopoulos as a director on 21 September 2015 (2 pages) |
27 January 2016 | Appointment of Kostantinos Jim Kiriakopoulos as a director on 21 September 2015 (2 pages) |
7 January 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
7 January 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
17 November 2015 | Auditor's resignation (1 page) |
17 November 2015 | Auditor's resignation (1 page) |
8 October 2015 | Termination of appointment of Andrew Turner as a director on 14 September 2015 (1 page) |
8 October 2015 | Termination of appointment of Andrew Turner as a director on 14 September 2015 (1 page) |
22 September 2015 | Full accounts made up to 31 March 2015 (19 pages) |
22 September 2015 | Full accounts made up to 31 March 2015 (19 pages) |
6 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
7 January 2015 | Termination of appointment of Christopher Ian Charles Smith as a director on 12 December 2014 (1 page) |
7 January 2015 | Termination of appointment of Christopher Ian Charles Smith as a director on 12 December 2014 (1 page) |
28 August 2014 | Full accounts made up to 31 March 2014 (19 pages) |
28 August 2014 | Full accounts made up to 31 March 2014 (19 pages) |
24 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
6 February 2014 | Director's details changed for Andrew Turner on 6 February 2014 (2 pages) |
6 February 2014 | Director's details changed for Andrew Turner on 6 February 2014 (2 pages) |
6 February 2014 | Director's details changed for Andrew Turner on 6 February 2014 (2 pages) |
4 February 2014 | Termination of appointment of Jonathan Stansby as a director (1 page) |
4 February 2014 | Termination of appointment of Jonathan Stansby as a director (1 page) |
4 February 2014 | Appointment of Peter Chapman as a director (2 pages) |
4 February 2014 | Appointment of Peter Chapman as a director (2 pages) |
7 January 2014 | Director's details changed for Christopher Ian Charles Smith on 20 December 2013 (2 pages) |
7 January 2014 | Director's details changed for Christopher Ian Charles Smith on 20 December 2013 (2 pages) |
5 December 2013 | Registration of charge 002020340003 (68 pages) |
5 December 2013 | Registration of charge 002020340003 (68 pages) |
4 December 2013 | Satisfaction of charge 2 in full (4 pages) |
4 December 2013 | Satisfaction of charge 2 in full (4 pages) |
7 November 2013 | Appointment of Claire Chadwick as a secretary (2 pages) |
7 November 2013 | Termination of appointment of Wendy Baker as a secretary (1 page) |
7 November 2013 | Appointment of Claire Chadwick as a secretary (2 pages) |
7 November 2013 | Termination of appointment of Wendy Baker as a secretary (1 page) |
21 June 2013 | Full accounts made up to 31 March 2013 (19 pages) |
21 June 2013 | Full accounts made up to 31 March 2013 (19 pages) |
26 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (8 pages) |
26 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (8 pages) |
26 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (8 pages) |
25 February 2013 | Director's details changed for Andrew Turner on 1 March 2012 (2 pages) |
25 February 2013 | Director's details changed for Andrew Turner on 1 March 2012 (2 pages) |
25 February 2013 | Director's details changed for Andrew Turner on 1 March 2012 (2 pages) |
21 February 2013 | Director's details changed for Christopher Ian Charles Smith on 1 March 2012 (2 pages) |
21 February 2013 | Director's details changed for Christopher Ian Charles Smith on 1 March 2012 (2 pages) |
21 February 2013 | Director's details changed for Christopher Ian Charles Smith on 1 March 2012 (2 pages) |
13 August 2012 | Full accounts made up to 31 March 2012 (19 pages) |
13 August 2012 | Full accounts made up to 31 March 2012 (19 pages) |
23 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (8 pages) |
23 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (8 pages) |
23 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (8 pages) |
21 February 2012 | Director's details changed for Mr Jonathan Stansby on 1 December 2011 (2 pages) |
21 February 2012 | Director's details changed for Mr Jonathan Stansby on 1 December 2011 (2 pages) |
21 February 2012 | Director's details changed for Mr Jonathan Stansby on 1 December 2011 (2 pages) |
14 February 2012 | Appointment of Will Oldham as a director (2 pages) |
14 February 2012 | Appointment of Will Oldham as a director (2 pages) |
13 February 2012 | Termination of appointment of Stephen Clarke as a director (1 page) |
13 February 2012 | Termination of appointment of Stephen Clarke as a director (1 page) |
30 December 2011 | Full accounts made up to 31 March 2011 (18 pages) |
30 December 2011 | Full accounts made up to 31 March 2011 (18 pages) |
16 August 2011 | Appointment of Wendy Baker as a secretary (2 pages) |
16 August 2011 | Appointment of Wendy Baker as a secretary (2 pages) |
15 August 2011 | Termination of appointment of Caroline Hyndman as a secretary (1 page) |
15 August 2011 | Termination of appointment of Caroline Hyndman as a secretary (1 page) |
4 February 2011 | Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom (1 page) |
4 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (8 pages) |
4 February 2011 | Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom (1 page) |
4 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (8 pages) |
4 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (8 pages) |
22 September 2010 | Full accounts made up to 31 March 2010 (18 pages) |
22 September 2010 | Full accounts made up to 31 March 2010 (18 pages) |
7 April 2010 | Director's details changed for Stephen Clarke on 1 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Stephen Clarke on 1 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Stephen Clarke on 1 April 2010 (2 pages) |
3 March 2010 | Register inspection address has been changed (1 page) |
3 March 2010 | Secretary's details changed for Caroline Jane Hyndman on 9 February 2010 (1 page) |
3 March 2010 | Register(s) moved to registered inspection location (1 page) |
3 March 2010 | Register inspection address has been changed (1 page) |
3 March 2010 | Register(s) moved to registered inspection location (1 page) |
3 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (6 pages) |
3 March 2010 | Secretary's details changed for Caroline Jane Hyndman on 9 February 2010 (1 page) |
3 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (6 pages) |
3 March 2010 | Secretary's details changed for Caroline Jane Hyndman on 9 February 2010 (1 page) |
3 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (6 pages) |
7 December 2009 | Full accounts made up to 31 March 2009 (19 pages) |
7 December 2009 | Full accounts made up to 31 March 2009 (19 pages) |
8 April 2009 | Director appointed stephen clarke (2 pages) |
8 April 2009 | Director appointed stephen clarke (2 pages) |
1 April 2009 | Secretary appointed caroline jane hyndman (2 pages) |
1 April 2009 | Director appointed christopher ian charles smith (2 pages) |
1 April 2009 | Director appointed jonathan stansby (2 pages) |
1 April 2009 | Secretary appointed caroline jane hyndman (2 pages) |
1 April 2009 | Director appointed jonathan stansby (2 pages) |
1 April 2009 | Director appointed christopher ian charles smith (2 pages) |
6 February 2009 | Return made up to 02/02/09; full list of members (3 pages) |
6 February 2009 | Return made up to 02/02/09; full list of members (3 pages) |
16 December 2008 | Full accounts made up to 31 March 2008 (20 pages) |
16 December 2008 | Full accounts made up to 31 March 2008 (20 pages) |
7 May 2008 | Appointment terminated director simon plant (1 page) |
7 May 2008 | Appointment terminated secretary edward richards (1 page) |
7 May 2008 | Appointment terminated director simon plant (1 page) |
7 May 2008 | Appointment terminated secretary edward richards (1 page) |
26 March 2008 | Appointment terminated director andrew robertson (1 page) |
26 March 2008 | Appointment terminated director andrew robertson (1 page) |
7 February 2008 | Return made up to 02/02/08; full list of members (3 pages) |
7 February 2008 | Return made up to 02/02/08; full list of members (3 pages) |
23 December 2007 | New director appointed (3 pages) |
23 December 2007 | New director appointed (3 pages) |
13 November 2007 | Director resigned (1 page) |
13 November 2007 | Director resigned (1 page) |
8 June 2007 | New director appointed (3 pages) |
8 June 2007 | New director appointed (3 pages) |
5 April 2007 | Full accounts made up to 30 September 2006 (18 pages) |
5 April 2007 | Full accounts made up to 30 September 2006 (18 pages) |
29 March 2007 | Accounting reference date extended from 30/09/07 to 31/03/08 (1 page) |
29 March 2007 | Accounting reference date extended from 30/09/07 to 31/03/08 (1 page) |
24 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 February 2007 | Return made up to 02/02/07; full list of members (3 pages) |
6 February 2007 | Return made up to 02/02/07; full list of members (3 pages) |
19 January 2007 | Director's particulars changed (1 page) |
19 January 2007 | Director's particulars changed (1 page) |
26 July 2006 | Full accounts made up to 30 September 2005 (16 pages) |
26 July 2006 | Full accounts made up to 30 September 2005 (16 pages) |
27 February 2006 | Return made up to 02/02/06; full list of members (3 pages) |
27 February 2006 | Return made up to 02/02/06; full list of members (3 pages) |
7 April 2005 | Return made up to 02/02/05; full list of members (3 pages) |
7 April 2005 | Return made up to 02/02/05; full list of members (3 pages) |
6 April 2005 | Full accounts made up to 30 September 2004 (16 pages) |
6 April 2005 | Full accounts made up to 30 September 2004 (16 pages) |
2 November 2004 | New director appointed (3 pages) |
2 November 2004 | New director appointed (3 pages) |
5 July 2004 | Director resigned (1 page) |
5 July 2004 | Director resigned (1 page) |
15 March 2004 | Full accounts made up to 30 September 2003 (16 pages) |
15 March 2004 | Full accounts made up to 30 September 2003 (16 pages) |
2 March 2004 | Return made up to 02/02/04; full list of members (6 pages) |
2 March 2004 | Return made up to 02/02/04; full list of members (6 pages) |
25 February 2004 | Location of register of members (1 page) |
25 February 2004 | Location of register of members (1 page) |
12 November 2003 | Director's particulars changed (1 page) |
12 November 2003 | Director's particulars changed (1 page) |
24 October 2003 | Ad 30/09/03--------- £ si 1@1=1 £ ic 750000/750001 (2 pages) |
24 October 2003 | Ad 30/09/03--------- £ si 1@1=1 £ ic 750000/750001 (2 pages) |
24 October 2003 | Nc inc already adjusted 30/09/03 (1 page) |
24 October 2003 | Nc inc already adjusted 30/09/03 (1 page) |
24 October 2003 | Resolutions
|
24 October 2003 | Resolutions
|
21 October 2003 | Director's particulars changed (1 page) |
21 October 2003 | Director's particulars changed (1 page) |
2 July 2003 | Full accounts made up to 30 September 2002 (20 pages) |
2 July 2003 | Full accounts made up to 30 September 2002 (20 pages) |
27 February 2003 | Return made up to 02/02/03; full list of members (5 pages) |
27 February 2003 | Return made up to 02/02/03; full list of members (5 pages) |
19 February 2003 | Director resigned (1 page) |
19 February 2003 | Director resigned (1 page) |
19 February 2003 | Director resigned (1 page) |
19 February 2003 | Director resigned (1 page) |
19 February 2003 | Director resigned (1 page) |
19 February 2003 | Director resigned (1 page) |
18 February 2003 | Particulars of mortgage/charge (10 pages) |
18 February 2003 | Particulars of mortgage/charge (10 pages) |
14 February 2003 | Resolutions
|
14 February 2003 | Resolutions
|
2 August 2002 | Director's particulars changed (1 page) |
2 August 2002 | Director's particulars changed (1 page) |
26 July 2002 | Full accounts made up to 30 September 2001 (16 pages) |
26 July 2002 | Full accounts made up to 30 September 2001 (16 pages) |
19 February 2002 | Return made up to 02/02/02; full list of members (7 pages) |
19 February 2002 | Return made up to 02/02/02; full list of members (7 pages) |
18 January 2002 | New director appointed (3 pages) |
18 January 2002 | Director resigned (1 page) |
18 January 2002 | Registered office changed on 18/01/02 from: silk house park green macclesfield cheshire SK11 7NU (1 page) |
18 January 2002 | New director appointed (3 pages) |
18 January 2002 | Director resigned (1 page) |
18 January 2002 | Registered office changed on 18/01/02 from: silk house park green macclesfield cheshire SK11 7NU (1 page) |
17 January 2002 | Location of register of members (1 page) |
17 January 2002 | Location of register of members (1 page) |
14 November 2001 | Particulars of mortgage/charge (7 pages) |
14 November 2001 | Particulars of mortgage/charge (7 pages) |
26 September 2001 | Director resigned (1 page) |
26 September 2001 | Director resigned (1 page) |
26 September 2001 | Director resigned (1 page) |
26 September 2001 | Director resigned (1 page) |
1 August 2001 | Director resigned (1 page) |
1 August 2001 | New director appointed (1 page) |
1 August 2001 | New director appointed (2 pages) |
1 August 2001 | New director appointed (1 page) |
1 August 2001 | Director resigned (1 page) |
1 August 2001 | New director appointed (2 pages) |
16 July 2001 | Full accounts made up to 30 September 2000 (16 pages) |
16 July 2001 | Full accounts made up to 30 September 2000 (16 pages) |
26 March 2001 | New director appointed (3 pages) |
26 March 2001 | New director appointed (3 pages) |
27 February 2001 | Return made up to 02/02/01; full list of members (7 pages) |
27 February 2001 | Return made up to 02/02/01; full list of members (7 pages) |
19 July 2000 | Full accounts made up to 3 October 1999 (21 pages) |
19 July 2000 | Director resigned (1 page) |
19 July 2000 | Director resigned (1 page) |
19 July 2000 | Full accounts made up to 3 October 1999 (21 pages) |
19 July 2000 | Full accounts made up to 3 October 1999 (21 pages) |
31 March 2000 | Director's particulars changed (1 page) |
31 March 2000 | Director's particulars changed (1 page) |
15 March 2000 | Return made up to 02/02/00; full list of members (7 pages) |
15 March 2000 | Return made up to 02/02/00; full list of members (7 pages) |
14 March 2000 | Director's particulars changed (1 page) |
14 March 2000 | Director's particulars changed (1 page) |
30 July 1999 | Full accounts made up to 3 October 1998 (15 pages) |
30 July 1999 | Full accounts made up to 3 October 1998 (15 pages) |
30 July 1999 | Full accounts made up to 3 October 1998 (15 pages) |
19 July 1999 | New director appointed (2 pages) |
19 July 1999 | New director appointed (2 pages) |
13 July 1999 | Director resigned (1 page) |
13 July 1999 | Director resigned (1 page) |
13 July 1999 | Director resigned (1 page) |
13 July 1999 | Director resigned (1 page) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | Director resigned (1 page) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | Director resigned (1 page) |
1 June 1999 | Company name changed whiley foils LIMITED\certificate issued on 01/06/99 (2 pages) |
1 June 1999 | Company name changed whiley foils LIMITED\certificate issued on 01/06/99 (2 pages) |
1 March 1999 | Return made up to 02/02/99; full list of members (8 pages) |
1 March 1999 | Return made up to 02/02/99; full list of members (8 pages) |
23 October 1998 | New secretary appointed (2 pages) |
23 October 1998 | Secretary resigned (1 page) |
23 October 1998 | New secretary appointed (2 pages) |
23 October 1998 | Secretary resigned (1 page) |
12 June 1998 | Full accounts made up to 4 October 1997 (15 pages) |
12 June 1998 | Full accounts made up to 4 October 1997 (15 pages) |
12 June 1998 | Full accounts made up to 4 October 1997 (15 pages) |
6 March 1998 | Director's particulars changed (1 page) |
6 March 1998 | Location of register of members (1 page) |
6 March 1998 | Director's particulars changed (1 page) |
6 March 1998 | Location of register of members (1 page) |
6 March 1998 | Return made up to 02/02/98; full list of members (10 pages) |
6 March 1998 | Director's particulars changed (1 page) |
6 March 1998 | Return made up to 02/02/98; full list of members (10 pages) |
6 March 1998 | Director's particulars changed (1 page) |
20 October 1997 | New director appointed (2 pages) |
20 October 1997 | New director appointed (2 pages) |
15 April 1997 | Full accounts made up to 28 September 1996 (15 pages) |
15 April 1997 | Full accounts made up to 28 September 1996 (15 pages) |
27 March 1997 | Return made up to 02/02/97; full list of members (10 pages) |
27 March 1997 | Return made up to 02/02/97; full list of members (10 pages) |
28 February 1997 | New secretary appointed (2 pages) |
28 February 1997 | Secretary resigned (1 page) |
28 February 1997 | Resolutions
|
28 February 1997 | Resolutions
|
28 February 1997 | New director appointed (2 pages) |
28 February 1997 | Resolutions
|
28 February 1997 | Resolutions
|
28 February 1997 | Resolutions
|
28 February 1997 | New secretary appointed (2 pages) |
28 February 1997 | Resolutions
|
28 February 1997 | Secretary resigned (1 page) |
28 February 1997 | Resolutions
|
28 February 1997 | New director appointed (2 pages) |
28 February 1997 | Resolutions
|
14 February 1997 | New director appointed (2 pages) |
14 February 1997 | New director appointed (2 pages) |
7 October 1996 | Director resigned (1 page) |
7 October 1996 | Director resigned (1 page) |
15 April 1996 | New secretary appointed (1 page) |
15 April 1996 | Secretary resigned (1 page) |
15 April 1996 | Secretary resigned (1 page) |
15 April 1996 | New secretary appointed (1 page) |
27 February 1996 | Return made up to 02/02/96; no change of members
|
27 February 1996 | Return made up to 02/02/96; no change of members
|
26 February 1996 | Full accounts made up to 30 September 1995 (15 pages) |
26 February 1996 | Full accounts made up to 30 September 1995 (15 pages) |
6 June 1995 | Full accounts made up to 1 October 1994 (15 pages) |
6 June 1995 | Full accounts made up to 1 October 1994 (15 pages) |
6 June 1995 | Full accounts made up to 1 October 1994 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (210 pages) |
24 July 1990 | Memorandum and Articles of Association (6 pages) |
24 July 1990 | Memorandum and Articles of Association (6 pages) |
12 July 1990 | Company name changed\certificate issued on 12/07/90 (2 pages) |
12 July 1990 | Company name changed\certificate issued on 12/07/90 (2 pages) |
23 May 1957 | Company name changed\certificate issued on 23/05/57 (3 pages) |
23 May 1957 | Company name changed\certificate issued on 23/05/57 (3 pages) |
28 November 1924 | Incorporation (22 pages) |
28 November 1924 | Incorporation (22 pages) |