Summerseat
Bury
Lancashire
BL9 5NF
Director Name | Mrs Anne Elizabeth Grant |
---|---|
Date of Birth | March 1949 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 1994(61 years, 10 months after company formation) |
Appointment Duration | 28 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Rowlands Road Summerseat Bury Lancashire BL9 5NF |
Secretary Name | Mrs Anne Elizabeth Grant |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 February 2001(68 years, 7 months after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Rowlands Road Summerseat Bury Lancashire BL9 5NF |
Director Name | Mr Neil James Grant |
---|---|
Date of Birth | June 1979 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2006(74 years, 2 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1a Rowlands Road Summerseat Bury Lancashire BL9 5NF |
Director Name | Ms Heather Nicola Grant |
---|---|
Date of Birth | April 1981 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2012(79 years, 9 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 34 Alanbrooke Road Saighton Chester CH3 6FL Wales |
Director Name | Mr William Noel Grant |
---|---|
Date of Birth | June 1913 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(60 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 February 1995) |
Role | Company Director |
Correspondence Address | 10 Milnrow Road Smithy Bridge Littleborough Manchester OL15 0BN |
Director Name | Peter D'Arcy Liptrott |
---|---|
Date of Birth | November 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(60 years, 2 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 21 September 2006) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Emerson House Heyes Lane Alderley Edge Cheshire SK9 7LF |
Secretary Name | Audrey Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(60 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 21 February 2001) |
Role | Company Director |
Correspondence Address | 10 Milnrow Road Smithy Bridge Littleborough Manchester OL15 0BN |
Director Name | Audrey Grant |
---|---|
Date of Birth | March 1921 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1994(61 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 21 February 2001) |
Role | Company Director |
Correspondence Address | 10 Milnrow Road Smithy Bridge Littleborough Manchester OL15 0BN |
Website | ccmcrae.co.uk |
---|---|
Telephone | 0161 7612389 |
Telephone region | Manchester |
Registered Address | 1a Rowlands Road Summerseat Bury Lancashire BL9 5NF |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | North Manor |
Address Matches | 2 other UK companies use this postal address |
351 at £1 | Robert Iain Grant 70.20% Ordinary |
---|---|
10 at £1 | Anne Elizabeth Grant 2.00% Ordinary |
70 at £1 | Heather Nicola Grant 14.00% Ordinary |
69 at £1 | Neil James Grant 13.80% Ordinary |
Year | 2014 |
---|---|
Net Worth | £361,319 |
Cash | £4,378 |
Current Liabilities | £799,882 |
Latest Accounts | 31 December 2021 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 September 2023 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 30 September 2022 (4 months ago) |
---|---|
Next Return Due | 14 October 2023 (8 months, 2 weeks from now) |
10 October 1983 | Delivered on: 19 October 1983 Satisfied on: 29 October 2005 Persons entitled: Williams & Glyn's 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: L/H land at 1A, 2, 3, 4, 5 and 7 harrop buildings radclyffe terrace middleton rochdale greater manchester. Title no. La 383539 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. together with plant machinery fixtures implements and utensils. Fully Satisfied |
---|---|
10 October 1983 | Delivered on: 19 October 1983 Satisfied on: 30 November 2004 Persons entitled: Williams & Glyn's 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: L/H 1 & 2 harrop buildings middleton rochdale greater manchester title no. Gm 32806 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. together with plant machinery fixtures implements and utensils. Fully Satisfied |
10 October 1983 | Delivered on: 19 October 1983 Satisfied on: 30 November 2004 Persons entitled: Williams & Glyn's 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: L/H 3 harrop building radclyffe terrace middleton rochdale, greater manchester title no. La 325262. together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. together with plant machinery fixtures implements and utensils. Fully Satisfied |
10 October 1983 | Delivered on: 19 October 1983 Satisfied on: 30 November 2004 Persons entitled: Williams & Glyn's 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: L/H land on the south side of radclyffe terrace middleton rochdale greater manchester title no. La 343738. together with all fixtures whatsoever or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. together with plant machinery fixtures implements and utensils. Fully Satisfied |
10 October 1983 | Delivered on: 19 October 1983 Satisfied on: 30 November 2004 Persons entitled: Williams & Glyn's 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: L/H london the south side of radclyffe terrace middleton rochdale greater manchester title no. La 343737 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. together with plant machinery fixtures implements and utensils. Fully Satisfied |
10 October 1983 | Delivered on: 19 October 1983 Satisfied on: 30 November 2004 Persons entitled: Williams & Glyn's 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: L/H land lying to the south of radclyffe terrace middleton rochdale. Greater manchester title no. Gm 23503 together with all fixtures whatsoever or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
10 October 1983 | Delivered on: 19 October 1983 Satisfied on: 30 November 2004 Persons entitled: Williams & Glyn's 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: L/H land on the south side of radclyffe terrace, middleton rochdale, greater manchester title no. La 280909. together with all fixtures whatsoever or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery at defined by section 5 of the bills of sale act 1878. together with plant machinery fixtures implements and utensils. Fully Satisfied |
7 October 1969 | Delivered on: 23 October 1969 Satisfied on: 30 November 2004 Persons entitled: William Deacons Bank LTD Classification: Charge by deposit of deed without trust Secured details: All moneys due etc. Particulars: 2 plots of land containing approx. 1298 sq. Yds. Together with garage premises and other buildings erected thereon or some part known as middleton service station middleton. Lancaster. (For full details see doc 55 please). Fully Satisfied |
23 September 1999 | Delivered on: 8 October 1999 Satisfied on: 30 November 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5 broad ing tirril penrith cumbria. 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 |
23 September 1999 | Delivered on: 8 October 1999 Satisfied on: 30 November 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 104 rochdale road middleston greater manchester. 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 |
17 January 1985 | Delivered on: 22 January 1985 Satisfied on: 29 March 1994 Persons entitled: Williams & Glyn's Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures fixed plant and machinery. Fully Satisfied |
10 October 1983 | Delivered on: 19 October 1983 Satisfied on: 30 November 2004 Persons entitled: Williams & Glyn's 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: F/H the middleton service station rochdale road middleton rochdale greater manchester together with all fixtures whatsoever now or at any time hereafter affixed or attached to the propery or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. together with plant machinery fixtures implements and utensils. Fully Satisfied |
16 April 1959 | Delivered on: 22 April 1959 Satisfied on: 30 November 2004 Persons entitled: William Deacons Bank LTD Classification: Charge without instrument Secured details: All moneys due etc. Particulars: Land at oldham road, failsworth manchester, with building known as central garage (see doc 43 for full details). Fully Satisfied |
14 November 2007 | Delivered on: 24 November 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 sexton street haywood. 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. Outstanding |
29 October 2007 | Delivered on: 6 November 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 26 marlborough street heywood. 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. Outstanding |
24 October 2007 | Delivered on: 26 October 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 104 rochdale road middleton manchester. 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. Outstanding |
6 July 2007 | Delivered on: 13 July 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 128 pilsworth road heywood rochdale. 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. Outstanding |
16 January 2006 | Delivered on: 20 January 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4 olive street, heywood, greater manchester, t/no GM60760. 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. Outstanding |
31 October 2005 | Delivered on: 2 November 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land adjoining 96 rochdale road middleton and being part of the north east side of radclyffe terrace, 1A, 2, 3, 4, 5 and 7 harrop buildings radclyffe terrace, 6 harrop buildings radclyffe terrace, 4 harrop buildings radclyffe terrace, 7 harrop buildings radclyffe terrace, 1 and 2 harrop buildings radclyffe terrace and 3 harrop buildings radclyffe terrace t/nos LA61536 (part), LA383539, GM23503, LA343738, LA343737, GM32806, LA325262 (part). 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. Outstanding |
18 November 2004 | Delivered on: 24 November 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 96 rochdale road,middleton,manchester. 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. Outstanding |
14 October 2021 | Confirmation statement made on 30 September 2021 with updates (5 pages) |
---|---|
12 October 2021 | Cessation of Anne Elizabeth Grant as a person with significant control on 11 October 2021 (1 page) |
11 October 2021 | Notification of Anne Elizabeth Grant as a person with significant control on 7 March 2021 (2 pages) |
11 October 2021 | Change of details for Mr Robert Iain Grant as a person with significant control on 7 March 2021 (2 pages) |
12 July 2021 | Director's details changed for Mr Neil James Grant on 12 July 2021 (2 pages) |
12 July 2021 | Satisfaction of charge 14 in full (1 page) |
12 July 2021 | Satisfaction of charge 15 in full (2 pages) |
12 July 2021 | Satisfaction of charge 17 in full (1 page) |
12 July 2021 | Satisfaction of charge 16 in full (1 page) |
12 July 2021 | Satisfaction of charge 18 in full (1 page) |
12 July 2021 | Satisfaction of charge 19 in full (1 page) |
12 July 2021 | Satisfaction of charge 20 in full (1 page) |
8 February 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
8 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
27 February 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
17 October 2019 | Particulars of variation of rights attached to shares (2 pages) |
17 October 2019 | Change of share class name or designation (2 pages) |
16 October 2019 | Resolutions
|
3 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
3 October 2019 | Director's details changed for Mr Neil James Grant on 20 September 2019 (2 pages) |
3 October 2019 | Director's details changed for Mr Neil James Grant on 22 September 2019 (2 pages) |
3 October 2019 | Director's details changed for Mr Robert Iain Grant on 16 September 2019 (2 pages) |
8 August 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
1 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
23 July 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
6 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
6 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
19 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
19 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
7 July 2017 | Director's details changed for Ms Heather Nicola Grant on 7 July 2017 (2 pages) |
7 July 2017 | Director's details changed for Ms Heather Nicola Grant on 7 July 2017 (2 pages) |
14 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
14 October 2016 | Director's details changed for Ms Heather Nicola Grant on 14 October 2016 (2 pages) |
14 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
14 October 2016 | Director's details changed for Ms Heather Nicola Grant on 14 October 2016 (2 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
14 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
10 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
10 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
21 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
11 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
24 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (7 pages) |
24 October 2012 | Director's details changed for Neil James Grant on 20 July 2012 (3 pages) |
24 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (7 pages) |
24 October 2012 | Director's details changed for Neil James Grant on 20 July 2012 (3 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
8 May 2012 | Appointment of Ms Heather Nicola Grant as a director (2 pages) |
8 May 2012 | Appointment of Ms Heather Nicola Grant as a director (2 pages) |
11 November 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (6 pages) |
11 November 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (6 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
26 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (6 pages) |
26 October 2010 | Director's details changed for Anne Elizabeth Grant on 30 September 2010 (2 pages) |
26 October 2010 | Director's details changed for Neil James Grant on 30 September 2010 (2 pages) |
26 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (6 pages) |
26 October 2010 | Director's details changed for Anne Elizabeth Grant on 30 September 2010 (2 pages) |
26 October 2010 | Director's details changed for Neil James Grant on 30 September 2010 (2 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
28 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
28 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
17 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
17 October 2008 | Director and secretary's change of particulars / anne grant / 30/07/2008 (1 page) |
17 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
17 October 2008 | Director and secretary's change of particulars / anne grant / 30/07/2008 (1 page) |
13 October 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
24 November 2007 | Particulars of mortgage/charge (3 pages) |
24 November 2007 | Particulars of mortgage/charge (3 pages) |
6 November 2007 | Particulars of mortgage/charge (3 pages) |
6 November 2007 | Particulars of mortgage/charge (3 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
29 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
29 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
26 October 2007 | Particulars of mortgage/charge (3 pages) |
26 October 2007 | Particulars of mortgage/charge (3 pages) |
13 July 2007 | Particulars of mortgage/charge (3 pages) |
13 July 2007 | Particulars of mortgage/charge (3 pages) |
26 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
26 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
17 October 2006 | New director appointed (2 pages) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | New director appointed (2 pages) |
17 October 2006 | Director resigned (1 page) |
4 October 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
4 October 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
20 January 2006 | Particulars of mortgage/charge (3 pages) |
20 January 2006 | Particulars of mortgage/charge (3 pages) |
2 November 2005 | Particulars of mortgage/charge (4 pages) |
2 November 2005 | Particulars of mortgage/charge (4 pages) |
29 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 2005 | Return made up to 30/09/05; full list of members (3 pages) |
20 October 2005 | Return made up to 30/09/05; full list of members (3 pages) |
29 July 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
29 July 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
30 November 2004 | Declaration of satisfaction of mortgage/charge (4 pages) |
30 November 2004 | Declaration of satisfaction of mortgage/charge (4 pages) |
24 November 2004 | Particulars of mortgage/charge (3 pages) |
24 November 2004 | Particulars of mortgage/charge (3 pages) |
9 November 2004 | Return made up to 30/09/04; full list of members (8 pages) |
9 November 2004 | Return made up to 30/09/04; full list of members (8 pages) |
29 September 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
29 September 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
31 March 2004 | Director's particulars changed (1 page) |
31 March 2004 | Director's particulars changed (1 page) |
27 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
27 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
13 October 2003 | Return made up to 30/09/03; full list of members
|
13 October 2003 | Return made up to 30/09/03; full list of members
|
10 October 2002 | Return made up to 30/09/02; full list of members
|
10 October 2002 | Return made up to 30/09/02; full list of members
|
17 June 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
17 June 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
9 October 2001 | Return made up to 30/09/01; full list of members
|
9 October 2001 | Return made up to 30/09/01; full list of members
|
16 August 2001 | New secretary appointed (2 pages) |
16 August 2001 | Secretary resigned;director resigned (1 page) |
16 August 2001 | Secretary resigned;director resigned (1 page) |
16 August 2001 | New secretary appointed (2 pages) |
10 July 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
10 July 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
20 October 2000 | Return made up to 30/09/00; full list of members (8 pages) |
20 October 2000 | Return made up to 30/09/00; full list of members (8 pages) |
7 June 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
7 June 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
13 October 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
13 October 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
8 October 1999 | Particulars of mortgage/charge (3 pages) |
8 October 1999 | Particulars of mortgage/charge (3 pages) |
8 October 1999 | Particulars of mortgage/charge (3 pages) |
8 October 1999 | Particulars of mortgage/charge (3 pages) |
7 October 1999 | Return made up to 30/09/99; full list of members (6 pages) |
7 October 1999 | Return made up to 30/09/99; full list of members (6 pages) |
12 October 1998 | Return made up to 30/09/98; full list of members (6 pages) |
12 October 1998 | Return made up to 30/09/98; full list of members (6 pages) |
17 September 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
17 September 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
29 October 1997 | Return made up to 30/09/97; no change of members (4 pages) |
29 October 1997 | Return made up to 30/09/97; no change of members (4 pages) |
19 June 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
19 June 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
22 November 1996 | Return made up to 30/09/96; full list of members (6 pages) |
22 November 1996 | Return made up to 30/09/96; full list of members (6 pages) |
26 September 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
26 September 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
9 May 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
9 May 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (51 pages) |
14 March 1991 | Resolutions
|
14 March 1991 | Resolutions
|
30 May 1978 | Accounts made up to 31 December 1977 (8 pages) |
30 May 1978 | Accounts made up to 31 December 1977 (8 pages) |
21 June 1976 | Accounts made up to 31 December 1975 (9 pages) |
21 June 1976 | Accounts made up to 31 December 1975 (9 pages) |
5 August 1932 | Certificate of incorporation (1 page) |
5 August 1932 | Certificate of incorporation (1 page) |