Thelwall
Warrington
Cheshire
Secretary Name | Jane Patricia Rushton |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 November 2005(77 years, 9 months after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Company Director |
Correspondence Address | Old Village School 1 Gigg Lane Thelwall Warrington Cheshire |
Director Name | Mr Keith Devine |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | English |
Status | Current |
Appointed | 31 January 2015(86 years, 11 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Appleton Grove Sale Cheshire M33 4RS |
Director Name | Robert Henry Howard |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(63 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 March 1997) |
Role | Company Director |
Correspondence Address | 6 Greenway Middleton Manchester Lancashire M24 1WR |
Director Name | David William Rushton |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(63 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | 2 Warford Crescent Great Warford Alderley Edge Cheshire SK9 7TW |
Director Name | Jean Margaret Rushton |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(63 years, 3 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 August 2000) |
Role | Company Director |
Correspondence Address | Stoneleigh 59 Willowmead Drive Prestbury Macclesfield Cheshire SK10 4BU |
Director Name | Ronald Seymour Rushton |
---|---|
Date of Birth | September 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(63 years, 3 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 August 2000) |
Role | Company Director |
Correspondence Address | Stoneleigh 59 Willowmead Drive Prestbury Macclesfield Cheshire SK10 4BU |
Secretary Name | Brenda Pendlebury-Nabb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(63 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 09 December 1994) |
Role | Company Director |
Correspondence Address | 15 Greensmith Way Westhoughton Bolton Lancashire BL5 3BR |
Secretary Name | Mr Andrew James Rushton |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1994(66 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Parikia 3 Arran Avenue Sale Cheshire M33 3NQ |
Secretary Name | David William Rushton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(68 years, 10 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | 2 Warford Crescent Great Warford Alderley Edge Cheshire SK9 7TW |
Director Name | Norman Leo Challinor |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(71 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 December 2003) |
Role | Company Director |
Correspondence Address | The Old Smithy 5 Albert Street Hadfield Glossop Derbyshire SK13 1DA |
Secretary Name | Lyn Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(71 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 August 2002) |
Role | Company Director |
Correspondence Address | 41 Sycamore Drive Radcliffe Manchester M26 4SA |
Secretary Name | Mr Andrew James Rushton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 2002(74 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 January 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Parikia 3 Arran Avenue Sale Cheshire M33 3NQ |
Secretary Name | Osbert Nyirenda |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2004(75 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 14 October 2004) |
Role | Company Director |
Correspondence Address | 36 Cecil Road Manchester M9 6RQ |
Secretary Name | Sally Jean Shufflebottom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2004(76 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 November 2005) |
Role | Company Director |
Correspondence Address | Suncroft London Road, Adlington Macclesfield Cheshire SK10 4NQ |
Website | allcocks.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 2237181 |
Telephone region | Manchester |
Registered Address | Oak Chemical Works Textile Street West Gorton Manchester M12 5DL |
---|---|
Region | North West |
Constituency | Manchester, Gorton |
County | Greater Manchester |
Ward | Gorton North |
Built Up Area | Greater Manchester |
1.7k at £1 | Andrew James Rushton 63.11% Ordinary |
---|---|
484 at £1 | David William Rushton 18.45% Ordinary |
484 at £1 | Jonathan Seymour Rushton 18.45% Ordinary |
Year | 2014 |
---|---|
Net Worth | £456,464 |
Cash | £73,287 |
Current Liabilities | £399,449 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
27 January 2009 | Delivered on: 30 January 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H, l/h property k/a oak chemical works, textile street, west gorton, manchester t/no GM2983, GM214077, LA104659 and GM539656 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|---|
5 January 2009 | Delivered on: 14 January 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
4 May 2020 | Delivered on: 13 May 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal mortgage over j allcock & sons and, land and buildings on the north side and land on the north easterly side of textile street, gorton,. West gorton, manchester, M12 5DL. Outstanding |
24 June 2019 | Delivered on: 28 June 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal mortgage over the freehold properties known as j allcock & sons and land and buildings on the north side and land on the north easterly side of textile street, gorton, west gorton, manchester. Hm land registry title number(s) GM214077, GM2983, LA104659. Outstanding |
24 June 2019 | Delivered on: 26 June 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
29 September 2016 | Delivered on: 3 October 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
20 April 2005 | Delivered on: 22 April 2005 Satisfied on: 4 December 2015 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee 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. Fully Satisfied |
17 April 2002 | Delivered on: 24 April 2002 Satisfied on: 4 December 2015 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the property k/a land on the north easterly side of textile street west gorton greater manchester t/n GM214077. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
9 March 1990 | Delivered on: 23 March 1990 Satisfied on: 4 December 2015 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leasehold property K.A. land fronting ambrose st, gorton manchester and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
13 March 1985 | Delivered on: 20 March 1985 Satisfied on: 4 December 2015 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over the company's estate or interest in all f/h or l/h properties and/or the proceeds of sale thereof fixed & floating charge undertaking and all property and assets present and future including goodwill & bookdebts. Fully Satisfied |
28 February 1984 | Delivered on: 20 March 1984 Satisfied on: 4 December 2015 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the north eastside of ambrose st. Gorton.gt.manchester and/or the proceeds of sale thereof. Tn: la 377773. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 January 1978 | Delivered on: 1 February 1978 Satisfied on: 4 December 2015 Persons entitled: National Westminster Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the north side of textile street west gorton manchester title nos. La 38335 and 104659. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 February 1976 | Delivered on: 15 March 1976 Satisfied on: 4 December 2015 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & buildings on the north east side of textile street west gorton manchester. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 February 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
---|---|
2 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
13 May 2020 | Registration of charge 002287260013, created on 4 May 2020 (6 pages) |
14 April 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
25 March 2020 | Satisfaction of charge 8 in full (1 page) |
25 March 2020 | Satisfaction of charge 9 in full (2 pages) |
25 March 2020 | Satisfaction of charge 002287260010 in full (1 page) |
28 June 2019 | Registration of charge 002287260012, created on 24 June 2019 (7 pages) |
26 June 2019 | Registration of charge 002287260011, created on 24 June 2019 (23 pages) |
6 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
20 March 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
12 June 2018 | Confirmation statement made on 31 May 2018 with updates (4 pages) |
2 April 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
24 July 2017 | Cancellation of shares. Statement of capital on 25 May 2017
|
24 July 2017 | Purchase of own shares. (3 pages) |
24 July 2017 | Cancellation of shares. Statement of capital on 25 May 2017
|
24 July 2017 | Purchase of own shares. (3 pages) |
2 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
1 March 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
1 March 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
3 October 2016 | Registration of charge 002287260010, created on 29 September 2016 (31 pages) |
3 October 2016 | Registration of charge 002287260010, created on 29 September 2016 (31 pages) |
2 September 2016 | Cancellation of shares. Statement of capital on 23 April 2014
|
2 September 2016 | Cancellation of shares. Statement of capital on 27 April 2014
|
2 September 2016 | Cancellation of shares. Statement of capital on 23 April 2014
|
2 September 2016 | Cancellation of shares. Statement of capital on 27 April 2014
|
2 September 2016 | Cancellation of shares. Statement of capital on 3 June 2016
|
2 September 2016 | Cancellation of shares. Statement of capital on 19 April 2013
|
2 September 2016 | Cancellation of shares. Statement of capital on 19 April 2013
|
2 September 2016 | Cancellation of shares. Statement of capital on 3 June 2016
|
2 September 2016 | Cancellation of shares. Statement of capital on 27 April 2015
|
2 September 2016 | Cancellation of shares. Statement of capital on 9 April 2015
|
2 September 2016 | Cancellation of shares. Statement of capital on 27 April 2015
|
2 September 2016 | Cancellation of shares. Statement of capital on 9 April 2015
|
10 August 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
10 August 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
28 July 2016 | Purchase of own shares. (3 pages) |
28 July 2016 | Purchase of own shares. (3 pages) |
13 July 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
4 December 2015 | Satisfaction of charge 1 in full (1 page) |
4 December 2015 | Satisfaction of charge 6 in full (2 pages) |
4 December 2015 | Satisfaction of charge 3 in full (1 page) |
4 December 2015 | Satisfaction of charge 4 in full (1 page) |
4 December 2015 | Satisfaction of charge 7 in full (1 page) |
4 December 2015 | Satisfaction of charge 7 in full (1 page) |
4 December 2015 | Satisfaction of charge 2 in full (1 page) |
4 December 2015 | Satisfaction of charge 6 in full (2 pages) |
4 December 2015 | Satisfaction of charge 5 in full (1 page) |
4 December 2015 | Satisfaction of charge 2 in full (1 page) |
4 December 2015 | Satisfaction of charge 1 in full (1 page) |
4 December 2015 | Satisfaction of charge 4 in full (1 page) |
4 December 2015 | Satisfaction of charge 5 in full (1 page) |
4 December 2015 | Satisfaction of charge 3 in full (1 page) |
13 August 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
3 June 2015 | Purchase of own shares. (3 pages) |
3 June 2015 | Purchase of own shares. (3 pages) |
16 April 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
16 April 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
2 February 2015 | Appointment of Mr Keith Devine as a director on 31 January 2015 (2 pages) |
2 February 2015 | Appointment of Mr Keith Devine as a director on 31 January 2015 (2 pages) |
5 June 2014 | Secretary's details changed for Jane Patricia Rushton on 4 June 2014 (1 page) |
5 June 2014 | Register inspection address has been changed from 35 Peter Street Manchester M2 5BG (1 page) |
5 June 2014 | Director's details changed for Mr Andrew James Rushton on 4 June 2014 (2 pages) |
5 June 2014 | Register inspection address has been changed from 35 Peter Street Manchester M2 5BG (1 page) |
5 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Director's details changed for Mr Andrew James Rushton on 4 June 2014 (2 pages) |
5 June 2014 | Secretary's details changed for Jane Patricia Rushton on 4 June 2014 (1 page) |
5 June 2014 | Director's details changed for Mr Andrew James Rushton on 4 June 2014 (2 pages) |
5 June 2014 | Secretary's details changed for Jane Patricia Rushton on 4 June 2014 (1 page) |
5 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
3 June 2014 | Purchase of own shares. (3 pages) |
3 June 2014 | Purchase of own shares. (3 pages) |
26 March 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
26 March 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
25 June 2013 | Register inspection address has been changed (2 pages) |
25 June 2013 | Register inspection address has been changed (2 pages) |
20 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
20 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
19 June 2013 | Purchase of own shares. (3 pages) |
19 June 2013 | Purchase of own shares. (3 pages) |
25 April 2013 | All of the property or undertaking has been released from charge 6 (2 pages) |
25 April 2013 | All of the property or undertaking has been released from charge 3 (2 pages) |
25 April 2013 | All of the property or undertaking has been released from charge 1 (2 pages) |
25 April 2013 | All of the property or undertaking has been released from charge 2 (2 pages) |
25 April 2013 | All of the property or undertaking has been released from charge 3 (2 pages) |
25 April 2013 | All of the property or undertaking has been released from charge 1 (2 pages) |
25 April 2013 | All of the property or undertaking has been released from charge 2 (2 pages) |
25 April 2013 | All of the property or undertaking has been released from charge 5 (2 pages) |
25 April 2013 | All of the property or undertaking has been released from charge 7 (2 pages) |
25 April 2013 | All of the property or undertaking has been released from charge 4 (2 pages) |
25 April 2013 | All of the property or undertaking has been released from charge 1 (2 pages) |
25 April 2013 | All of the property or undertaking has been released from charge 5 (2 pages) |
25 April 2013 | All of the property or undertaking has been released from charge 1 (2 pages) |
25 April 2013 | All of the property or undertaking has been released from charge 4 (2 pages) |
25 April 2013 | All of the property or undertaking has been released from charge 7 (2 pages) |
25 April 2013 | All of the property or undertaking has been released from charge 6 (2 pages) |
5 March 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
5 March 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
14 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
23 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
23 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 July 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
28 July 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
28 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
30 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
30 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 December 2008 (9 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 December 2008 (9 pages) |
30 January 2009 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
30 January 2009 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
14 January 2009 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
14 January 2009 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
21 July 2008 | Return made up to 31/05/08; full list of members (3 pages) |
21 July 2008 | Return made up to 31/05/08; full list of members (3 pages) |
22 April 2008 | Section 394 (1 page) |
22 April 2008 | Section 394 (1 page) |
1 November 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
1 November 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
12 June 2007 | Return made up to 31/05/07; full list of members (2 pages) |
12 June 2007 | Return made up to 31/05/07; full list of members (2 pages) |
28 November 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
28 November 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
16 June 2006 | Return made up to 31/05/06; full list of members (2 pages) |
16 June 2006 | Return made up to 31/05/06; full list of members (2 pages) |
1 December 2005 | Secretary resigned (1 page) |
1 December 2005 | New secretary appointed (2 pages) |
1 December 2005 | Secretary resigned (1 page) |
1 December 2005 | New secretary appointed (2 pages) |
1 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
1 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
21 June 2005 | Return made up to 31/05/05; full list of members
|
21 June 2005 | Return made up to 31/05/05; full list of members
|
22 April 2005 | Particulars of mortgage/charge (5 pages) |
22 April 2005 | Particulars of mortgage/charge (5 pages) |
20 October 2004 | New secretary appointed (2 pages) |
20 October 2004 | New secretary appointed (2 pages) |
20 October 2004 | Secretary resigned (1 page) |
20 October 2004 | Secretary resigned (1 page) |
26 August 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
26 August 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
10 June 2004 | Return made up to 31/05/04; full list of members
|
10 June 2004 | Return made up to 31/05/04; full list of members
|
9 January 2004 | New secretary appointed (2 pages) |
9 January 2004 | New secretary appointed (2 pages) |
6 January 2004 | Director resigned (1 page) |
6 January 2004 | Director resigned (1 page) |
21 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
21 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
9 June 2003 | Ad 23/12/02--------- £ si 168@1=168 £ ic 3100/3268 (2 pages) |
9 June 2003 | Return made up to 31/05/03; full list of members
|
9 June 2003 | Ad 23/12/02--------- £ si 168@1=168 £ ic 3100/3268 (2 pages) |
9 June 2003 | Return made up to 31/05/03; full list of members
|
2 November 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
2 November 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
14 August 2002 | New secretary appointed (2 pages) |
14 August 2002 | Secretary resigned (1 page) |
14 August 2002 | Secretary resigned (1 page) |
14 August 2002 | New secretary appointed (2 pages) |
30 May 2002 | Return made up to 31/05/02; full list of members (7 pages) |
30 May 2002 | Return made up to 31/05/02; full list of members (7 pages) |
24 April 2002 | Particulars of mortgage/charge (3 pages) |
24 April 2002 | Particulars of mortgage/charge (3 pages) |
2 November 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
2 November 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
23 July 2001 | Return made up to 31/05/01; full list of members (6 pages) |
23 July 2001 | Return made up to 31/05/01; full list of members (6 pages) |
15 November 2000 | Director resigned (1 page) |
15 November 2000 | Director resigned (1 page) |
15 November 2000 | Director resigned (1 page) |
15 November 2000 | Director resigned (1 page) |
11 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
11 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
6 June 2000 | Return made up to 31/05/00; full list of members
|
6 June 2000 | Return made up to 31/05/00; full list of members
|
20 January 2000 | Secretary resigned;director resigned (1 page) |
20 January 2000 | New director appointed (2 pages) |
20 January 2000 | Secretary resigned;director resigned (1 page) |
20 January 2000 | New secretary appointed (2 pages) |
20 January 2000 | New director appointed (2 pages) |
20 January 2000 | New secretary appointed (2 pages) |
28 May 1999 | Return made up to 31/05/99; change of members (6 pages) |
28 May 1999 | Return made up to 31/05/99; change of members (6 pages) |
25 April 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
25 April 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
24 June 1998 | Return made up to 31/05/98; no change of members
|
24 June 1998 | Return made up to 31/05/98; no change of members
|
16 June 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
16 June 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
29 June 1997 | Return made up to 31/05/97; full list of members (6 pages) |
29 June 1997 | Return made up to 31/05/97; full list of members (6 pages) |
23 April 1997 | Director resigned (1 page) |
23 April 1997 | Director resigned (1 page) |
27 March 1997 | Full accounts made up to 31 December 1996 (6 pages) |
27 March 1997 | Full accounts made up to 31 December 1996 (6 pages) |
9 January 1997 | New secretary appointed (2 pages) |
9 January 1997 | New secretary appointed (2 pages) |
9 January 1997 | Secretary resigned (1 page) |
9 January 1997 | Secretary resigned (1 page) |
17 June 1996 | Return made up to 31/05/96; no change of members (6 pages) |
17 June 1996 | Return made up to 31/05/96; no change of members (6 pages) |
21 May 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
21 May 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
10 August 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
10 August 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
26 February 1985 | Alter mem and arts (9 pages) |
26 February 1985 | Alter mem and arts (9 pages) |
10 March 1928 | Incorporation (18 pages) |
10 March 1928 | Incorporation (18 pages) |