Company NameT J Hughes Limited
Company StatusDissolved
Company Number00224422
CategoryPrivate Limited Company
Incorporation Date14 September 1927(96 years, 8 months ago)
Dissolution Date29 March 2017 (7 years ago)
Previous NamesT.J.Hughes & Company Limited and T. J. Hughes Plc

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Robert Lister
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2011(83 years, 10 months after company formation)
Appointment Duration5 years, 9 months (closed 29 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Barbirolli Square
Manchester
M2 3EY
Secretary NameT J Hughes (Company Secretary) Limited (Corporation)
StatusClosed
Appointed31 January 2007(79 years, 5 months after company formation)
Appointment Duration10 years, 1 month (closed 29 March 2017)
Correspondence AddressHughes House London Road
Liverpool
L3 8JA
Director NameMr John Manwaring Robertson
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(63 years, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 29 January 2000)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWellers Place Farm
Bentworth
Alton
Hampshire
GU34 5JH
Director NameMr Jeremy James Plummer
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(63 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 03 February 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringwell House The Street
North Warnborough
Hook
Hampshire
RG29 1BD
Director NamePeter Stuart McDonald
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(63 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 April 1993)
RoleCompany Director
Correspondence Address4 St Stephens Terrace
London
SW8 1DH
Director NameMr Eric Hodges
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(63 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 January 1999)
RoleExecutive Director
Correspondence Address16 Whitebeam Walk
Greasby
Wirral
Merseyside
L49 3QJ
Director NameMr Stephen Andrew Boyfield
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed14 August 1991(63 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 23 April 1996)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFir Trees
Beechwood Lane Culcheth
Warrington
Cheshire
WA3 4HJ
Director NameJohn Lionel Beckwith
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(63 years, 11 months after company formation)
Appointment Duration4 months (resigned 16 December 1991)
RoleChartered Accountant
Correspondence Address6 Lichfield Road
Kew
Richmond
Surrey
TW9 3JR
Director NameMr Vincent Wilfred Baylis
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(63 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 April 1993)
RoleBuying Director
Correspondence Address6 Croft Edge
Oxton
Birkenhead
Merseyside
L43 5UD
Secretary NameMr Stephen Andrew Boyfield
NationalityEnglish
StatusResigned
Appointed14 August 1991(63 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 29 January 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFir Trees
Beechwood Lane Culcheth
Warrington
Cheshire
WA3 4HJ
Director NameChristian Gurth Hoyer Millar
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1991(64 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 12 July 1995)
RoleCompany Director
Correspondence Address27 Trevor Place
London
SW7 1LD
Director NameMr Bernard Kelly
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1992(65 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 July 1994)
RoleCompany Director
Correspondence Address109 Studdridge Street
London
SW6 3TD
Director NameRobin Paul Howard
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(66 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 September 1997)
RoleMerchandise Director
Correspondence AddressCoppers 8 Wrigleys Lane
Formby
Liverpool
Merseyside
L37 7DR
Director NameMr Anthony Philip Potter
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1995(67 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 08 March 2001)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Saxon Road
Hoylake
Wirral
Merseyside
CH47 3AE
Wales
Secretary NameMr Anthony Philip Potter
NationalityBritish
StatusResigned
Appointed30 January 1995(67 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 08 March 2001)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Saxon Road
Hoylake
Wirral
Merseyside
CH47 3AE
Wales
Director NameSir John Lionel Beckwith
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1996(68 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 May 1998)
RoleCompany Director/Chairman
Country of ResidenceUnited Kingdom
Correspondence Address55 Campden Hill Road
Kensington
London
W8 7DY
Director NameGeorge William Foster
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1997(69 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 15 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Richmond Green
Richmond Road
Bowdon
Cheshire
WA14 2UB
Director NameCatherine McDowell
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1999(71 years, 7 months after company formation)
Appointment Duration3 years (resigned 19 April 2002)
RoleBanker
Correspondence Address27 Routh Road
London
SW18 3SP
Director NameSusan Bailey
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(72 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 May 2001)
RoleBuying Director
Correspondence Address14 Gayton Lane
Gayton
Wirral
CH60 3SJ
Wales
Secretary NameGeorge William Foster
NationalityBritish
StatusResigned
Appointed09 March 2001(73 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 July 2001)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address9 Richmond Green
Richmond Road
Bowdon
Cheshire
WA14 2UB
Director NameAndrew John Goody
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(73 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 19 December 2005)
RoleFinance Director
Correspondence Address36 Woodkind Hey
Spital
Wirral
CH63 9JZ
Wales
Secretary NameAndrew John Goody
NationalityBritish
StatusResigned
Appointed01 July 2001(73 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 19 December 2005)
RoleFinance Director
Correspondence Address36 Woodkind Hey
Spital
Wirral
CH63 9JZ
Wales
Director NameBrian Archibald Speedie Douglas
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2001(73 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 November 2003)
RoleOps Director
Correspondence AddressLadybank
The Avenue
South Nutfield
Surrey
RH1 5RY
Director NameMr John David Greenwood
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2002(74 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 November 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Brookside
Euxton
Chorley
Lancashire
PR7 6HR
Director NameBarry John Keith Dunn
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2002(74 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 November 2003)
RoleProperty Director
Correspondence Address4 The Walled Garden
Shaw Hill Drive
Chorley
Lancashire
PR6 7PD
Director NameThomas William Knight
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2003(75 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 14 November 2003)
RoleCompany Director
Correspondence AddressFlat 5 Eastfield House
15 Moor Road South
Gosforth
NE3 1ND
Director NameJames Barton
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2003(76 years, 3 months after company formation)
Appointment Duration2 weeks (resigned 19 December 2003)
RoleFund Manager
Correspondence Address9 Birchwood Road
Petts Wood
Kent
BR5 1NX
Director NameRobin Dickie
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2004(77 years after company formation)
Appointment Duration2 years, 9 months (resigned 13 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Gatcombe Close
Radcliffe On Trent
Nottingham
Nottinghamshire
NG12 2GG
Director NameNeil William McCausland
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2004(77 years after company formation)
Appointment Duration6 years, 6 months (resigned 22 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFrensham Court House
20 Gardeners Hill Road
Farnham
Surrey
GU10 3JB
Director NameMr Paul John Thomas Gilbert
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2005(78 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 January 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWa14
Secretary NameMr Paul John Thomas Gilbert
NationalityBritish
StatusResigned
Appointed21 November 2005(78 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 January 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWa14
Director NameMark Philip Fontaine
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2007(79 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 July 2008)
RoleAccountant
Correspondence Address6 Lickey Grange Drive
Marlbrook
Bromsgrove
Worcestershire
B60 1RD
Director NameMrs Beatrice Madeline Valarie Lafon MacDonald
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2011(83 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 30 April 2011)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHughes House
London Road
Liverpool
Merseyside
L3 8JA
Director NameMr Paul Andrew McDonald
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2011(83 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 30 April 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHughes House
London Road
Liverpool
Merseyside
L3 8JA
Director NameDavid Elliott Luper
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2011(83 years, 7 months after company formation)
Appointment Duration2 months, 1 week (resigned 24 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Beech Hill Road
Wylde Green
Sutton Coldfield
West Midlands
B72 1BY

Location

Registered Address100 Barbirolli Square
Manchester
M2 3EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2010
Turnover£266,710,000
Gross Profit£100,405,000
Net Worth£47,389,000
Cash£13,117,000
Current Liabilities£49,554,000

Accounts

Latest Accounts30 January 2010 (14 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

29 March 2017Final Gazette dissolved following liquidation (1 page)
29 March 2017Final Gazette dissolved following liquidation (1 page)
29 December 2016Return of final meeting in a creditors' voluntary winding up (17 pages)
29 December 2016Return of final meeting in a creditors' voluntary winding up (17 pages)
18 July 2016Notice of ceasing to act as a voluntary liquidator (10 pages)
18 July 2016Appointment of a voluntary liquidator (1 page)
18 July 2016Notice of ceasing to act as a voluntary liquidator (10 pages)
18 July 2016Appointment of a voluntary liquidator (1 page)
24 February 2016Liquidators statement of receipts and payments to 23 December 2015 (15 pages)
24 February 2016Liquidators' statement of receipts and payments to 23 December 2015 (15 pages)
24 February 2016Liquidators' statement of receipts and payments to 23 December 2015 (15 pages)
20 October 2015Notice to Registrar of Companies of Notice of disclaimer (4 pages)
20 October 2015Notice to Registrar of Companies of Notice of disclaimer (4 pages)
12 February 2015Liquidators statement of receipts and payments to 23 December 2014 (14 pages)
12 February 2015Liquidators' statement of receipts and payments to 23 December 2014 (14 pages)
12 February 2015Liquidators' statement of receipts and payments to 23 December 2014 (14 pages)
19 December 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
19 December 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
19 December 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
19 December 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
19 December 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
19 December 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
17 March 2014Liquidators statement of receipts and payments to 23 December 2013 (15 pages)
17 March 2014Liquidators' statement of receipts and payments to 23 December 2013 (15 pages)
17 March 2014Liquidators' statement of receipts and payments to 23 December 2013 (15 pages)
12 November 2013Notice to Registrar of Companies of Notice of disclaimer (4 pages)
12 November 2013Notice to Registrar of Companies of Notice of disclaimer (4 pages)
12 November 2013Notice to Registrar of Companies of Notice of disclaimer (4 pages)
12 November 2013Notice to Registrar of Companies of Notice of disclaimer (4 pages)
12 November 2013Notice to Registrar of Companies of Notice of disclaimer (4 pages)
12 November 2013Notice to Registrar of Companies of Notice of disclaimer (4 pages)
12 November 2013Notice to Registrar of Companies of Notice of disclaimer (4 pages)
12 November 2013Notice to Registrar of Companies of Notice of disclaimer (4 pages)
12 November 2013Notice to Registrar of Companies of Notice of disclaimer (4 pages)
12 November 2013Notice to Registrar of Companies of Notice of disclaimer (4 pages)
12 November 2013Notice to Registrar of Companies of Notice of disclaimer (4 pages)
12 November 2013Notice to Registrar of Companies of Notice of disclaimer (4 pages)
12 November 2013Notice to Registrar of Companies of Notice of disclaimer (4 pages)
12 November 2013Notice to Registrar of Companies of Notice of disclaimer (4 pages)
12 November 2013Notice to Registrar of Companies of Notice of disclaimer (4 pages)
12 November 2013Notice to Registrar of Companies of Notice of disclaimer (4 pages)
12 November 2013Notice to Registrar of Companies of Notice of disclaimer (4 pages)
12 November 2013Notice to Registrar of Companies of Notice of disclaimer (4 pages)
12 November 2013Notice to Registrar of Companies of Notice of disclaimer (4 pages)
12 November 2013Notice to Registrar of Companies of Notice of disclaimer (4 pages)
12 November 2013Notice to Registrar of Companies of Notice of disclaimer (4 pages)
12 November 2013Notice to Registrar of Companies of Notice of disclaimer (4 pages)
12 November 2013Notice to Registrar of Companies of Notice of disclaimer (4 pages)
12 November 2013Notice to Registrar of Companies of Notice of disclaimer (4 pages)
12 November 2013Notice to Registrar of Companies of Notice of disclaimer (4 pages)
12 November 2013Notice to Registrar of Companies of Notice of disclaimer (4 pages)
12 November 2013Notice to Registrar of Companies of Notice of disclaimer (4 pages)
12 November 2013Notice to Registrar of Companies of Notice of disclaimer (4 pages)
12 November 2013Notice to Registrar of Companies of Notice of disclaimer (4 pages)
12 November 2013Notice to Registrar of Companies of Notice of disclaimer (4 pages)
12 November 2013Notice to Registrar of Companies of Notice of disclaimer (4 pages)
12 November 2013Notice to Registrar of Companies of Notice of disclaimer (4 pages)
24 January 2013Administrator's progress report to 17 January 2013 (20 pages)
24 January 2013Administrator's progress report to 17 January 2013 (20 pages)
24 December 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
24 December 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
29 June 2012Administrator's progress report to 11 May 2012 (22 pages)
29 June 2012Administrator's progress report to 11 May 2012 (22 pages)
25 June 2012Notice of extension of period of Administration (1 page)
25 June 2012Notice of extension of period of Administration (1 page)
27 January 2012Administrator's progress report to 29 December 2011 (26 pages)
27 January 2012Administrator's progress report to 29 December 2011 (26 pages)
6 September 2011Notice of deemed approval of proposals (1 page)
6 September 2011Notice of deemed approval of proposals (1 page)
30 August 2011Statement of affairs with form 2.14B (23 pages)
30 August 2011Statement of affairs with form 2.14B (23 pages)
22 August 2011Statement of administrator's proposal (73 pages)
22 August 2011Statement of administrator's proposal (73 pages)
8 July 2011Registered office address changed from Hughes House London Road Liverpool Merseyside L3 8JA on 8 July 2011 (2 pages)
8 July 2011Registered office address changed from Hughes House London Road Liverpool Merseyside L3 8JA on 8 July 2011 (2 pages)
8 July 2011Registered office address changed from Hughes House London Road Liverpool Merseyside L3 8JA on 8 July 2011 (2 pages)
6 July 2011Appointment of an administrator (1 page)
6 July 2011Appointment of an administrator (1 page)
24 June 2011Termination of appointment of Paul Mcdonald as a director (1 page)
24 June 2011Appointment of Mr Robert Lister as a director (2 pages)
24 June 2011Termination of appointment of Paul Mcdonald as a director (1 page)
24 June 2011Termination of appointment of Beatrice Lafon as a director (1 page)
24 June 2011Termination of appointment of Susan Tennant as a director (1 page)
24 June 2011Termination of appointment of David Luper as a director (1 page)
24 June 2011Termination of appointment of Beatrice Lafon as a director (1 page)
24 June 2011Termination of appointment of Anthony Solomon as a director (1 page)
24 June 2011Appointment of Mr Robert Lister as a director (2 pages)
24 June 2011Termination of appointment of Anthony Solomon as a director (1 page)
24 June 2011Termination of appointment of Susan Tennant as a director (1 page)
24 June 2011Termination of appointment of David Luper as a director (1 page)
11 May 2011Appointment of David Elliott Luper as a director (2 pages)
11 May 2011Appointment of David Elliott Luper as a director (2 pages)
21 April 2011Termination of appointment of Neil Mccausland as a director (1 page)
21 April 2011Termination of appointment of Neil Mccausland as a director (1 page)
14 April 2011Appointment of Anthony Bernard Solomon as a director (2 pages)
14 April 2011Appointment of Anthony Bernard Solomon as a director (2 pages)
6 April 2011Particulars of a mortgage or charge / charge no: 8 (18 pages)
6 April 2011Particulars of a mortgage or charge / charge no: 8 (18 pages)
14 March 2011Particulars of a mortgage or charge / charge no: 7 (15 pages)
14 March 2011Particulars of a mortgage or charge / charge no: 7 (15 pages)
9 March 2011Resolutions
  • RES13 ‐ Company business 04/03/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
9 March 2011Resolutions
  • RES13 ‐ Company business 04/03/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
5 March 2011Particulars of a mortgage or charge / charge no: 6 (9 pages)
5 March 2011Particulars of a mortgage or charge / charge no: 6 (9 pages)
5 February 2011Particulars of a mortgage or charge / charge no: 5 (9 pages)
5 February 2011Particulars of a mortgage or charge / charge no: 4 (8 pages)
5 February 2011Particulars of a mortgage or charge / charge no: 4 (8 pages)
5 February 2011Particulars of a mortgage or charge / charge no: 5 (9 pages)
20 January 2011Appointment of Mrs Beatrice Madeline Lafon as a director (2 pages)
20 January 2011Termination of appointment of David Williams as a director (1 page)
20 January 2011Appointment of Mr Paul Andrew Mcdonald as a director (2 pages)
20 January 2011Appointment of Mr Paul Andrew Mcdonald as a director (2 pages)
20 January 2011Termination of appointment of David Williams as a director (1 page)
20 January 2011Appointment of Mrs Beatrice Madeline Lafon as a director (2 pages)
25 October 2010Full accounts made up to 30 January 2010 (27 pages)
25 October 2010Full accounts made up to 30 January 2010 (27 pages)
9 September 2010Annual return made up to 22 July 2010 with a full list of shareholders
Statement of capital on 2010-09-09
  • GBP 3,035,190.1
(6 pages)
9 September 2010Secretary's details changed for T J Hughes (Company Secretary) Limited on 22 July 2010 (2 pages)
9 September 2010Annual return made up to 22 July 2010 with a full list of shareholders
Statement of capital on 2010-09-09
  • GBP 3,035,190.1
(6 pages)
9 September 2010Secretary's details changed for T J Hughes (Company Secretary) Limited on 22 July 2010 (2 pages)
6 October 2009Full accounts made up to 31 January 2009 (27 pages)
6 October 2009Full accounts made up to 31 January 2009 (27 pages)
30 July 2009Return made up to 22/07/09; full list of members (4 pages)
30 July 2009Return made up to 22/07/09; full list of members (4 pages)
12 August 2008Return made up to 22/07/08; full list of members (4 pages)
12 August 2008Return made up to 22/07/08; full list of members (4 pages)
21 July 2008Appointment terminated director mark fontaine (1 page)
21 July 2008Director appointed david robert williams (2 pages)
21 July 2008Appointment terminated director mark fontaine (1 page)
21 July 2008Director appointed david robert williams (2 pages)
1 July 2008Full accounts made up to 26 January 2008 (26 pages)
1 July 2008Full accounts made up to 26 January 2008 (26 pages)
30 December 2007Full accounts made up to 27 January 2007 (25 pages)
30 December 2007Full accounts made up to 27 January 2007 (25 pages)
16 August 2007Location of register of members (1 page)
16 August 2007Location of register of members (1 page)
16 August 2007Return made up to 22/07/07; full list of members (3 pages)
16 August 2007Return made up to 22/07/07; full list of members (3 pages)
24 July 2007New director appointed (2 pages)
24 July 2007New director appointed (2 pages)
3 July 2007Director resigned (1 page)
3 July 2007Director resigned (1 page)
15 June 2007New director appointed (2 pages)
15 June 2007New director appointed (2 pages)
16 February 2007New secretary appointed (2 pages)
16 February 2007Secretary resigned;director resigned (1 page)
16 February 2007Secretary resigned;director resigned (1 page)
16 February 2007New secretary appointed (2 pages)
28 July 2006Return made up to 22/07/06; full list of members (7 pages)
28 July 2006Return made up to 22/07/06; full list of members
  • ANNOTATION Other The address of any individual marked # was replaced with a service address or partially redacted on 23/03/2020 under section 1088 of the Companies Act 2006
(7 pages)
26 July 2006Amended full accounts made up to 28 January 2006 (24 pages)
26 July 2006Amended full accounts made up to 28 January 2006 (24 pages)
8 June 2006Full accounts made up to 28 January 2006 (24 pages)
8 June 2006Full accounts made up to 28 January 2006 (24 pages)
1 February 2006Secretary resigned;director resigned (1 page)
1 February 2006Secretary resigned;director resigned (1 page)
9 December 2005New secretary appointed;new director appointed
  • ANNOTATION Other The address of any individual marked # was replaced with a service address or partially redacted on 27/02/2020 under section 1088 of the Companies Act 2006
(2 pages)
9 December 2005New secretary appointed;new director appointed (2 pages)
22 September 2005Full accounts made up to 29 January 2005 (25 pages)
22 September 2005Full accounts made up to 29 January 2005 (25 pages)
3 August 2005Return made up to 22/07/05; full list of members (7 pages)
3 August 2005Return made up to 22/07/05; full list of members (7 pages)
12 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
12 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
15 December 2004Location of register of members (1 page)
15 December 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 December 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 December 2004Location of register of members (1 page)
10 December 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 December 2004Location of register of members (1 page)
10 December 2004Location of register of members (1 page)
10 December 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 December 2004Director resigned (1 page)
7 December 2004New director appointed (2 pages)
7 December 2004New director appointed (2 pages)
7 December 2004New director appointed (3 pages)
7 December 2004New director appointed (3 pages)
7 December 2004Director resigned (1 page)
31 October 2004Full accounts made up to 24 January 2004 (25 pages)
31 October 2004Full accounts made up to 24 January 2004 (25 pages)
27 July 2004Return made up to 22/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 July 2004Return made up to 22/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 December 2003Director resigned (1 page)
29 December 2003Director resigned (1 page)
16 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
16 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
15 December 2003Director resigned (1 page)
15 December 2003Director resigned (1 page)
15 December 2003Director resigned (1 page)
15 December 2003Director resigned (1 page)
15 December 2003Director resigned (1 page)
15 December 2003Director resigned (1 page)
15 December 2003Director resigned (1 page)
15 December 2003Director resigned (1 page)
15 December 2003New director appointed (2 pages)
15 December 2003Director resigned (1 page)
15 December 2003New director appointed (2 pages)
15 December 2003Director resigned (1 page)
24 November 2003Resolutions
  • RES13 ‐ Facility agreement 14/11/03
(2 pages)
24 November 2003Resolutions
  • RES13 ‐ Facility agreement 14/11/03
(2 pages)
21 November 2003Full accounts made up to 25 January 2003 (27 pages)
21 November 2003Particulars of mortgage/charge (9 pages)
21 November 2003Declaration of assistance for shares acquisition (11 pages)
21 November 2003Particulars of mortgage/charge (9 pages)
21 November 2003Full accounts made up to 25 January 2003 (27 pages)
21 November 2003Declaration of assistance for shares acquisition (11 pages)
8 August 2003Return made up to 22/07/03; full list of members (9 pages)
8 August 2003Return made up to 22/07/03; full list of members (9 pages)
21 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2003New director appointed (2 pages)
19 February 2003New director appointed (2 pages)
22 October 2002Director resigned (1 page)
22 October 2002Director resigned (1 page)
17 September 2002Memorandum and Articles of Association (11 pages)
17 September 2002Certificate of re-registration from Public Limited Company to Private (1 page)
17 September 2002Certificate of re-registration from Public Limited Company to Private (1 page)
17 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 September 2002Application for reregistration from PLC to private (1 page)
17 September 2002Memorandum and Articles of Association (11 pages)
17 September 2002Application for reregistration from PLC to private (1 page)
17 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 August 2002Full accounts made up to 26 January 2002 (42 pages)
21 August 2002Full accounts made up to 26 January 2002 (42 pages)
20 August 2002Return made up to 22/07/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 August 2002Return made up to 22/07/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 August 2002Secretary's particulars changed;director's particulars changed (1 page)
6 August 2002Director's particulars changed (1 page)
6 August 2002Secretary's particulars changed;director's particulars changed (1 page)
6 August 2002Director's particulars changed (1 page)
21 June 2002Ad 30/05/02--------- £ si [email protected]=2500 £ ic 3023064/3025564 (2 pages)
21 June 2002Ad 31/05/02--------- £ si [email protected]=9625 £ ic 3025564/3035189 (5 pages)
21 June 2002Ad 30/05/02--------- £ si [email protected]=2500 £ ic 3023064/3025564 (2 pages)
21 June 2002Ad 31/05/02--------- £ si [email protected]=9625 £ ic 3025564/3035189 (5 pages)
27 May 2002Ad 03/05/02--------- £ si [email protected]=204 £ ic 3022860/3023064 (2 pages)
27 May 2002Ad 07/05/02--------- £ si [email protected]=869 £ ic 3021991/3022860 (2 pages)
27 May 2002Ad 07/05/02--------- £ si [email protected]=869 £ ic 3021991/3022860 (2 pages)
27 May 2002Ad 03/05/02--------- £ si [email protected]=204 £ ic 3022860/3023064 (2 pages)
17 May 2002New director appointed (3 pages)
17 May 2002New director appointed (3 pages)
17 May 2002New director appointed (3 pages)
17 May 2002New director appointed (3 pages)
17 May 2002New director appointed (3 pages)
17 May 2002New director appointed (3 pages)
17 May 2002New director appointed (3 pages)
17 May 2002New director appointed (3 pages)
14 May 2002Director resigned (1 page)
14 May 2002Director resigned (1 page)
30 April 2002Director resigned (1 page)
30 April 2002Director resigned (1 page)
30 April 2002Director resigned (1 page)
30 April 2002Director resigned (1 page)
17 August 2001Return made up to 22/07/01; bulk list available separately
  • 363(288) ‐ Director resigned
(8 pages)
17 August 2001Return made up to 22/07/01; bulk list available separately
  • 363(288) ‐ Director resigned
(8 pages)
1 August 2001New director appointed (2 pages)
1 August 2001New director appointed (2 pages)
23 July 2001Full accounts made up to 27 January 2001 (37 pages)
23 July 2001Full accounts made up to 27 January 2001 (37 pages)
11 July 2001New secretary appointed;new director appointed (2 pages)
11 July 2001Secretary resigned (1 page)
11 July 2001New secretary appointed;new director appointed (2 pages)
11 July 2001Secretary resigned (1 page)
21 June 2001Ad 25/05/01--------- £ si [email protected]=1422 £ ic 3019854/3021276 (4 pages)
21 June 2001Ad 18/05/01--------- £ si [email protected]=100 £ ic 3021276/3021376 (2 pages)
21 June 2001Ad 25/05/01--------- £ si [email protected]=1422 £ ic 3019854/3021276 (4 pages)
21 June 2001Ad 18/05/01--------- £ si [email protected]=100 £ ic 3021276/3021376 (2 pages)
19 June 2001Ad 11/05/01--------- £ si [email protected]=150 £ ic 3019704/3019854 (2 pages)
19 June 2001Ad 11/05/01--------- £ si [email protected]=150 £ ic 3019704/3019854 (2 pages)
16 June 2001Director resigned (1 page)
16 June 2001Director resigned (1 page)
23 March 2001Secretary resigned;director resigned (1 page)
23 March 2001New secretary appointed (2 pages)
23 March 2001New secretary appointed (2 pages)
23 March 2001Secretary resigned;director resigned (1 page)
22 February 2001Ad 25/01/01--------- £ si [email protected]=500 £ ic 3019204/3019704 (2 pages)
22 February 2001Ad 25/01/01--------- £ si [email protected]=500 £ ic 3019204/3019704 (2 pages)
12 February 2001Ad 12/01/01--------- £ si [email protected]=316 £ ic 3018888/3019204 (2 pages)
12 February 2001Ad 12/01/01--------- £ si [email protected]=316 £ ic 3018888/3019204 (2 pages)
7 February 2001Ad 19/12/00--------- £ si [email protected]=75 £ ic 3018813/3018888 (2 pages)
7 February 2001Ad 19/12/00--------- £ si [email protected]=75 £ ic 3018813/3018888 (2 pages)
24 January 2001Ad 04/01/01--------- £ si [email protected]=100 £ ic 3018713/3018813 (2 pages)
24 January 2001Ad 04/01/01--------- £ si [email protected]=100 £ ic 3018713/3018813 (2 pages)
19 January 2001Ad 15/12/00--------- £ si [email protected]=100 £ ic 3018613/3018713 (2 pages)
19 January 2001Ad 15/12/00--------- £ si [email protected]=100 £ ic 3018613/3018713 (2 pages)
19 January 2001Ad 11/12/00--------- £ si [email protected]=75 £ ic 3018538/3018613 (2 pages)
19 January 2001Ad 11/12/00--------- £ si [email protected]=75 £ ic 3018538/3018613 (2 pages)
12 January 2001Ad 15/12/00--------- £ si [email protected]=335461 £ ic 2683077/3018538 (3 pages)
12 January 2001Ad 15/12/00--------- £ si [email protected]=335461 £ ic 2683077/3018538 (3 pages)
4 December 2000Ad 06/11/00--------- £ si [email protected]=100 £ ic 2682902/2683002 (2 pages)
4 December 2000Ad 06/11/00--------- £ si [email protected]=100 £ ic 2682902/2683002 (2 pages)
4 December 2000Ad 09/11/00--------- £ si [email protected]=75 £ ic 2683002/2683077 (2 pages)
4 December 2000Ad 09/11/00--------- £ si [email protected]=75 £ ic 2683002/2683077 (2 pages)
27 November 2000Listing of particulars (40 pages)
27 November 2000Listing of particulars (40 pages)
22 November 2000Ad 30/10/00--------- £ si [email protected]=100 £ ic 2682627/2682727 (2 pages)
22 November 2000Ad 01/11/00--------- £ si [email protected]=175 £ ic 2682727/2682902 (2 pages)
22 November 2000Ad 30/10/00--------- £ si [email protected]=100 £ ic 2682627/2682727 (2 pages)
22 November 2000Ad 01/11/00--------- £ si [email protected]=175 £ ic 2682727/2682902 (2 pages)
14 November 2000Ad 30/10/00--------- £ si [email protected]=100 £ ic 2682527/2682627 (2 pages)
14 November 2000Ad 30/10/00--------- £ si [email protected]=100 £ ic 2682527/2682627 (2 pages)
23 October 2000Ad 27/09/00--------- £ si [email protected]=300 £ ic 2682227/2682527 (2 pages)
23 October 2000Ad 27/09/00--------- £ si [email protected]=300 £ ic 2682227/2682527 (2 pages)
11 August 2000Return made up to 22/07/00; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
11 August 2000Return made up to 22/07/00; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
3 August 2000Ad 13/07/00--------- £ si [email protected]=613 £ ic 2680724/2681337 (2 pages)
3 August 2000Ad 13/07/00--------- £ si [email protected]=613 £ ic 2680724/2681337 (2 pages)
6 July 2000Full accounts made up to 29 January 2000 (44 pages)
6 July 2000Full accounts made up to 29 January 2000 (44 pages)
7 April 2000New director appointed (2 pages)
7 April 2000New director appointed (2 pages)
29 March 2000New director appointed (2 pages)
29 March 2000New director appointed (2 pages)
16 February 2000Ad 24/01/00--------- £ si [email protected]=750 £ ic 2679974/2680724 (2 pages)
16 February 2000Ad 24/01/00--------- £ si [email protected]=750 £ ic 2679974/2680724 (2 pages)
10 February 2000Ad 25/01/00--------- £ si [email protected]=1014 £ ic 2678960/2679974 (2 pages)
10 February 2000Ad 25/01/00--------- £ si [email protected]=1014 £ ic 2678960/2679974 (2 pages)
7 February 2000Ad 13/01/00--------- £ si [email protected]=300 £ ic 2678660/2678960 (2 pages)
7 February 2000Director resigned (1 page)
7 February 2000Director resigned (1 page)
7 February 2000Ad 13/01/00--------- £ si [email protected]=300 £ ic 2678660/2678960 (2 pages)
13 January 2000Ad 13/12/99--------- £ si [email protected]=1159 £ ic 2677501/2678660 (2 pages)
13 January 2000Ad 13/12/99--------- £ si [email protected]=1159 £ ic 2677501/2678660 (2 pages)
12 November 1999Ad 14/10/99--------- £ si [email protected]=300 £ ic 2677201/2677501 (2 pages)
12 November 1999Ad 14/10/99--------- £ si [email protected]=300 £ ic 2677201/2677501 (2 pages)
27 October 1999Ad 29/09/99--------- £ si [email protected]=300 £ ic 2676901/2677201 (2 pages)
27 October 1999Ad 29/09/99--------- £ si [email protected]=300 £ ic 2676901/2677201 (2 pages)
18 August 1999Ad 26/07/99--------- £ si [email protected]=150 £ ic 2676751/2676901 (2 pages)
18 August 1999Ad 07/07/99--------- £ si [email protected] (2 pages)
18 August 1999Ad 07/07/99--------- £ si [email protected] (2 pages)
18 August 1999Ad 26/07/99--------- £ si [email protected]=150 £ ic 2676751/2676901 (2 pages)
18 August 1999Ad 20/07/99--------- £ si [email protected] (2 pages)
18 August 1999Ad 20/07/99--------- £ si [email protected] (2 pages)
17 August 1999New director appointed (2 pages)
17 August 1999New director appointed (2 pages)
12 August 1999Ad 13/07/99--------- £ si [email protected] (2 pages)
12 August 1999Ad 08/07/99--------- £ si [email protected] (2 pages)
12 August 1999Ad 13/07/99--------- £ si [email protected] (2 pages)
12 August 1999Ad 08/07/99--------- £ si [email protected] (2 pages)
12 August 1999Ad 13/07/99--------- £ si [email protected] (2 pages)
12 August 1999Ad 13/07/99--------- £ si [email protected] (2 pages)
11 August 1999Return made up to 22/07/99; bulk list available separately (7 pages)
11 August 1999Return made up to 22/07/99; bulk list available separately (7 pages)
9 August 1999Ad 07/07/99--------- £ si [email protected]=150 £ ic 2676601/2676751 (2 pages)
9 August 1999Ad 07/07/99--------- £ si [email protected]=150 £ ic 2676601/2676751 (2 pages)
2 August 1999Ad 29/06/99--------- £ si [email protected]=675 £ ic 2675926/2676601 (2 pages)
2 August 1999Ad 29/06/99--------- £ si [email protected]=675 £ ic 2675926/2676601 (2 pages)
22 July 1999Ad 21/06/99--------- £ si [email protected]=3150 £ ic 2672551/2675701 (4 pages)
22 July 1999Ad 21/06/99--------- £ si [email protected]=3150 £ ic 2672551/2675701 (4 pages)
22 July 1999Ad 21/06/99--------- £ si [email protected]=225 £ ic 2675701/2675926 (2 pages)
22 July 1999Ad 21/06/99--------- £ si [email protected]=225 £ ic 2675701/2675926 (2 pages)
2 July 1999Full accounts made up to 30 January 1999 (44 pages)
2 July 1999Full accounts made up to 30 January 1999 (44 pages)
24 June 1999Ad 03/06/99--------- £ si [email protected]=300 £ ic 2672251/2672551 (2 pages)
24 June 1999Ad 03/06/99--------- £ si [email protected]=300 £ ic 2672251/2672551 (2 pages)
24 June 1999Ad 02/06/99--------- £ si [email protected]=625 £ ic 2671626/2672251 (2 pages)
24 June 1999Ad 02/06/99--------- £ si [email protected]=625 £ ic 2671626/2672251 (2 pages)
9 June 1999Ad 18/05/99--------- £ si [email protected]=450 £ ic 2671176/2671626 (2 pages)
9 June 1999Ad 18/05/99--------- £ si [email protected]=300 £ ic 2670876/2671176 (2 pages)
9 June 1999Ad 18/05/99--------- £ si [email protected]=300 £ ic 2670876/2671176 (2 pages)
9 June 1999Ad 18/05/99--------- £ si [email protected]=450 £ ic 2671176/2671626 (2 pages)
6 June 1999Ad 12/05/99--------- £ si [email protected]=225 £ ic 2670651/2670876 (2 pages)
6 June 1999Ad 12/05/99--------- £ si [email protected]=225 £ ic 2670651/2670876 (2 pages)
27 May 1999Ad 26/04/99--------- £ si [email protected]=225 £ ic 2670426/2670651 (2 pages)
27 May 1999Ad 06/05/99--------- £ si [email protected]=300 £ ic 2670126/2670426 (2 pages)
27 May 1999Ad 06/05/99--------- £ si [email protected]=300 £ ic 2670126/2670426 (2 pages)
27 May 1999Ad 26/04/99--------- £ si [email protected]=225 £ ic 2670426/2670651 (2 pages)
21 May 1999Ad 23/04/99--------- £ si [email protected]=300 £ ic 2669376/2669676 (2 pages)
21 May 1999Ad 23/04/99--------- £ si [email protected]=300 £ ic 2669376/2669676 (2 pages)
21 May 1999Ad 22/04/99--------- £ si [email protected]=450 £ ic 2669676/2670126 (2 pages)
21 May 1999Ad 22/04/99--------- £ si [email protected]=450 £ ic 2669676/2670126 (2 pages)
13 May 1999Ad 22/04/99--------- £ si [email protected]=225 £ ic 2668427/2668652 (2 pages)
13 May 1999Ad 22/04/99--------- £ si [email protected]=724 £ ic 2668652/2669376 (2 pages)
13 May 1999Ad 22/04/99--------- £ si [email protected]=225 £ ic 2668427/2668652 (2 pages)
13 May 1999Ad 22/04/99--------- £ si [email protected]=724 £ ic 2668652/2669376 (2 pages)
13 May 1999Ad 22/04/99--------- £ si [email protected]=225 £ ic 2668202/2668427 (2 pages)
13 May 1999Ad 22/04/99--------- £ si [email protected]=225 £ ic 2668202/2668427 (2 pages)
2 May 1999Auditor's resignation (1 page)
2 May 1999Auditor's resignation (1 page)
27 April 1999Ad 31/03/99--------- £ si [email protected]=5238 £ ic 2662964/2668202 (2 pages)
27 April 1999Ad 31/03/99--------- £ si [email protected]=5238 £ ic 2662964/2668202 (2 pages)
3 April 1999Director resigned (1 page)
3 April 1999Director resigned (1 page)
19 February 1999Ad 20/01/99--------- £ si [email protected]=601 £ ic 2662363/2662964 (2 pages)
19 February 1999Ad 20/01/99--------- £ si [email protected]=601 £ ic 2662363/2662964 (2 pages)
5 February 1999Ad 06/01/99--------- £ si [email protected]=1140 £ ic 2660030/2661170 (2 pages)
5 February 1999Ad 04/01/99--------- £ si [email protected]=1193 £ ic 2661170/2662363 (2 pages)
5 February 1999Ad 04/01/99--------- £ si [email protected]=1193 £ ic 2661170/2662363 (2 pages)
5 February 1999Ad 06/01/99--------- £ si [email protected]=1140 £ ic 2660030/2661170 (2 pages)
18 January 1999Ad 31/12/98--------- £ si [email protected]=300 £ ic 2659730/2660030 (2 pages)
18 January 1999Ad 31/12/98--------- £ si [email protected]=300 £ ic 2659730/2660030 (2 pages)
4 January 1999Ad 15/12/98--------- £ si [email protected]=300 £ ic 2659430/2659730 (2 pages)
4 January 1999Ad 15/12/98--------- £ si [email protected]=300 £ ic 2659430/2659730 (2 pages)
3 December 1998Ad 16/11/98--------- £ si [email protected]=225 £ ic 2658980/2659205 (2 pages)
3 December 1998Ad 12/11/98--------- £ si [email protected]=428 £ ic 2658552/2658980 (2 pages)
3 December 1998Ad 16/11/98--------- £ si [email protected]=225 £ ic 2658980/2659205 (2 pages)
3 December 1998Ad 12/11/98--------- £ si [email protected]=428 £ ic 2658552/2658980 (2 pages)
3 December 1998Ad 16/11/98--------- £ si [email protected]=225 £ ic 2659205/2659430 (2 pages)
3 December 1998Ad 16/11/98--------- £ si [email protected]=225 £ ic 2659205/2659430 (2 pages)
3 December 1998Ad 12/11/98--------- £ si [email protected]=300 £ ic 2658252/2658552 (2 pages)
3 December 1998Ad 12/11/98--------- £ si [email protected]=300 £ ic 2658252/2658552 (2 pages)
26 November 1998Ad 10/11/98--------- £ si [email protected]=1875 £ ic 2655064/2656939 (2 pages)
26 November 1998Ad 10/11/98--------- £ si [email protected]=1875 £ ic 2655064/2656939 (2 pages)
26 November 1998Ad 05/11/98--------- £ si [email protected]=1313 £ ic 2656939/2658252 (2 pages)
26 November 1998Ad 05/11/98--------- £ si [email protected]=1313 £ ic 2656939/2658252 (2 pages)
26 November 1998Ad 10/11/98--------- £ si [email protected]=225 £ ic 2654839/2655064 (2 pages)
26 November 1998Ad 10/11/98--------- £ si [email protected]=225 £ ic 2654839/2655064 (2 pages)
24 August 1998Return made up to 22/07/98; bulk list available separately (8 pages)
24 August 1998Return made up to 22/07/98; bulk list available separately (8 pages)
30 July 1998Full accounts made up to 31 January 1998 (34 pages)
30 July 1998Full accounts made up to 31 January 1998 (34 pages)
28 July 1998Ad 06/07/98--------- £ si [email protected]=400 £ ic 2653881/2654281 (2 pages)
28 July 1998Ad 06/07/98--------- £ si [email protected]=400 £ ic 2653881/2654281 (2 pages)
2 June 1998Ad 15/05/98--------- £ si [email protected]=568 £ ic 2653313/2653881 (2 pages)
2 June 1998Ad 15/05/98--------- £ si [email protected]=568 £ ic 2653313/2653881 (2 pages)
30 May 1998Director resigned (1 page)
30 May 1998Director resigned (1 page)
21 May 1998Ad 28/04/98-29/04/98 £ si [email protected]=4026 £ ic 2649287/2653313 (2 pages)
21 May 1998Ad 28/04/98-29/04/98 £ si [email protected]=4026 £ ic 2649287/2653313 (2 pages)
15 May 1998Ad 20/04/98--------- £ si [email protected]=400 £ ic 2648887/2649287 (2 pages)
15 May 1998Ad 20/04/98--------- £ si [email protected]=400 £ ic 2648887/2649287 (2 pages)
29 April 1998Ad 05/03/98-27/03/98 £ si [email protected]=529777 £ ic 2119110/2648887 (8 pages)
29 April 1998Ad 05/03/98-27/03/98 £ si [email protected]=529777 £ ic 2119110/2648887 (8 pages)
6 April 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(4 pages)
6 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
6 April 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(4 pages)
6 April 1998Memorandum and Articles of Association (68 pages)
6 April 1998Memorandum and Articles of Association (68 pages)
6 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
17 March 1998Registered office changed on 17/03/98 from: audley house london road liverpool L69 3BD (1 page)
17 March 1998Registered office changed on 17/03/98 from: audley house london road liverpool L69 3BD (1 page)
9 March 1998Listing of particulars (52 pages)
9 March 1998Listing of particulars (52 pages)
6 March 1998New director appointed (3 pages)
6 March 1998New director appointed (3 pages)
19 February 1998Director resigned (1 page)
19 February 1998Director resigned (1 page)
18 February 1998Ad 03/02/98--------- £ si [email protected]=250 £ ic 2118860/2119110 (2 pages)
18 February 1998Ad 03/02/98--------- £ si [email protected]=250 £ ic 2118860/2119110 (2 pages)
6 February 1998Declaration of satisfaction of mortgage/charge (1 page)
6 February 1998Declaration of satisfaction of mortgage/charge (1 page)
20 January 1998Ad 08/12/97--------- £ si [email protected]=400 £ ic 2118460/2118860 (2 pages)
20 January 1998Ad 08/12/97--------- £ si [email protected]=400 £ ic 2118460/2118860 (2 pages)
11 January 1998Ad 08/12/97--------- £ si [email protected]=125 £ ic 2118335/2118460 (2 pages)
11 January 1998Ad 08/12/97--------- £ si [email protected]=125 £ ic 2118335/2118460 (2 pages)
5 January 1998Ad 02/12/97--------- £ si [email protected]=2500 £ ic 2115835/2118335 (2 pages)
5 January 1998Ad 02/12/97--------- £ si [email protected]=2500 £ ic 2115835/2118335 (2 pages)
9 December 1997Ad 11/11/97--------- £ si [email protected]=1897 £ ic 2113938/2115835 (2 pages)
9 December 1997Ad 11/11/97--------- £ si [email protected]=1897 £ ic 2113938/2115835 (2 pages)
2 November 1997Ad 13/10/97--------- £ si [email protected]=840 £ ic 2113098/2113938 (2 pages)
2 November 1997Ad 13/10/97--------- £ si [email protected]=840 £ ic 2113098/2113938 (2 pages)
14 October 1997Ad 10/09/97--------- £ si [email protected]=125 £ ic 2112973/2113098 (2 pages)
14 October 1997Ad 10/09/97--------- £ si [email protected]=125 £ ic 2112973/2113098 (2 pages)
5 September 1997Return made up to 22/07/97; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 September 1997New director appointed (2 pages)
5 September 1997Return made up to 22/07/97; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 September 1997New director appointed (2 pages)
21 July 1997Ad 26/06/97--------- £ si [email protected]=250 £ ic 2111471/2111721 (2 pages)
21 July 1997Ad 24/06/97--------- £ si [email protected]=1125 £ ic 2111721/2112846 (2 pages)
21 July 1997Ad 30/06/97--------- £ si [email protected]=818 £ ic 2110341/2111159 (2 pages)
21 July 1997Ad 24/06/97--------- £ si [email protected]=1125 £ ic 2111721/2112846 (2 pages)
21 July 1997Ad 30/06/97--------- £ si [email protected]=818 £ ic 2110341/2111159 (2 pages)
21 July 1997Ad 27/06/97--------- £ si [email protected]=312 £ ic 2111159/2111471 (2 pages)
21 July 1997Ad 27/06/97--------- £ si [email protected]=312 £ ic 2111159/2111471 (2 pages)
21 July 1997Ad 26/06/97--------- £ si [email protected]=250 £ ic 2111471/2111721 (2 pages)
9 July 1997Ad 16/06/97--------- £ si [email protected]=750 £ ic 2106787/2107537 (2 pages)
9 July 1997Ad 13/06/97--------- £ si [email protected]=2804 £ ic 2107537/2110341 (2 pages)
9 July 1997Ad 13/06/97--------- £ si [email protected]=2804 £ ic 2107537/2110341 (2 pages)
9 July 1997Ad 05/06/97--------- £ si [email protected]=1125 £ ic 2105662/2106787 (3 pages)
9 July 1997Ad 05/06/97--------- £ si [email protected]=1125 £ ic 2105662/2106787 (3 pages)
9 July 1997Ad 16/06/97--------- £ si [email protected]=750 £ ic 2106787/2107537 (2 pages)
8 July 1997Full accounts made up to 25 January 1997 (26 pages)
8 July 1997Full accounts made up to 25 January 1997 (26 pages)
27 June 1997Ad 03/06/97--------- £ si [email protected]=25187 £ ic 2080475/2105662 (12 pages)
27 June 1997Ad 03/06/97--------- £ si [email protected]=25187 £ ic 2080475/2105662 (12 pages)
8 May 1997Ad 11/04/97--------- £ si [email protected]=4654 £ ic 2075821/2080475 (2 pages)
8 May 1997Ad 11/04/97--------- £ si [email protected]=4654 £ ic 2075821/2080475 (2 pages)
8 April 1997Ad 11/03/97--------- £ si [email protected]=400 £ ic 2075421/2075821 (2 pages)
8 April 1997Ad 11/03/97--------- £ si [email protected]=400 £ ic 2075421/2075821 (2 pages)
27 November 1996Ad 08/11/96--------- £ si [email protected]=600 £ ic 2074821/2075421 (2 pages)
27 November 1996Ad 08/11/96--------- £ si [email protected]=600 £ ic 2074821/2075421 (2 pages)
20 August 1996New director appointed (3 pages)
20 August 1996New director appointed (3 pages)
24 July 1996Full accounts made up to 27 January 1996 (26 pages)
24 July 1996Full accounts made up to 27 January 1996 (26 pages)
23 July 1996Return made up to 22/07/96; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 July 1996Return made up to 22/07/96; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 July 1996Ad 13/06/96--------- £ si [email protected]=11749 £ ic 2057168/2068917 (2 pages)
10 July 1996Ad 13/06/96--------- £ si [email protected]=11749 £ ic 2057168/2068917 (2 pages)
8 July 1996Director resigned (1 page)
8 July 1996Director resigned (1 page)
6 June 1996Particulars of mortgage/charge (3 pages)
6 June 1996Particulars of mortgage/charge (3 pages)
1 September 1995Full accounts made up to 28 January 1995 (23 pages)
1 September 1995Full accounts made up to 28 January 1995 (23 pages)
18 August 1995Director resigned (2 pages)
18 August 1995Director resigned (2 pages)
17 August 1995Return made up to 22/07/95; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(10 pages)
17 August 1995Return made up to 22/07/95; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(10 pages)
8 June 1995Ad 10/05/95--------- £ si [email protected]=129 £ ic 2062775/2062904 (2 pages)
8 June 1995Ad 10/05/95--------- £ si [email protected]=129 £ ic 2062775/2062904 (2 pages)
7 March 1995Ad 15/02/95--------- £ si [email protected]=5608 £ ic 2057167/2062775 (2 pages)
7 March 1995Ad 15/02/95--------- £ si [email protected]=5608 £ ic 2057167/2062775 (2 pages)
21 February 1995Listing of particulars (79 pages)
21 February 1995Listing of particulars (79 pages)
1 January 1995A selection of documents registered before 1 January 1995 (140 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (22 pages)
8 June 1992Prospectus (56 pages)
8 June 1992Prospectus (56 pages)
20 May 1992Ad 12/05/92--------- £ si [email protected]=1112001 £ ic 2128125/3240126 (3 pages)
20 May 1992Nc inc already adjusted 05/05/92 (1 page)
20 May 1992Nc inc already adjusted 05/05/92 (1 page)
20 May 1992S-div 05/05/92 (2 pages)
20 May 1992Ad 12/05/92--------- £ si [email protected]=1112001 £ ic 2128125/3240126 (3 pages)
20 May 1992S-div 05/05/92 (2 pages)
14 May 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(90 pages)
14 May 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(90 pages)
7 May 1992Certificate of change of name and re-registration from Private to Public Limited Company (2 pages)
7 May 1992Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
7 May 1992Certificate of change of name and re-registration from Private to Public Limited Company (2 pages)
7 May 1992Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
19 September 1991Return made up to 14/08/91; full list of members (22 pages)
19 September 1991Return made up to 14/08/91; full list of members (22 pages)
17 January 1991Return made up to 13/07/90; full list of members (12 pages)
17 January 1991Return made up to 13/07/90; full list of members (12 pages)
7 December 1989Return made up to 14/08/89; full list of members (10 pages)
7 December 1989Return made up to 14/08/89; full list of members (10 pages)
14 September 1927Certificate of incorporation (1 page)
14 September 1927Certificate of incorporation (1 page)