Stockport
Cheshire
SK14 5LB
Director Name | Mr Adnan Shakoor Malik |
---|---|
Date of Birth | February 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2009(74 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (closed 30 June 2012) |
Role | Company Director |
Correspondence Address | Villa 3, Gate 1221 Hala Gardens Road 2941 Al Markh 529 Saar Kingdom Of Bahrain Bahrain |
Director Name | Mr Ahmed Saeed |
---|---|
Date of Birth | August 1972 (Born 50 years ago) |
Nationality | Pakistani |
Status | Closed |
Appointed | 29 June 2009(74 years, 6 months after company formation) |
Appointment Duration | 3 years (closed 30 June 2012) |
Role | Company Director |
Correspondence Address | House 2402 Road 740, Block 507 Kingdom Of Bahrain |
Director Name | David Robert Barlow |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(57 years, 6 months after company formation) |
Appointment Duration | 3 weeks (resigned 04 August 1992) |
Role | Company Director |
Correspondence Address | 16 Linhope Close Stockport Cheshire SK4 3QJ |
Director Name | Peter William Cassell |
---|---|
Date of Birth | April 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(57 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 30 September 1992) |
Role | Company Director |
Correspondence Address | 57 Loddington Road Cransley Kettering Northamptonshire NN14 1PY |
Director Name | Watkins David Alan |
---|---|
Date of Birth | November 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(57 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 06 April 1993) |
Role | Company Director |
Correspondence Address | 35 Kirkwood Way Cookridge Leeds West Yorkshire LS16 7EU |
Director Name | Mr Ian Kirkham |
---|---|
Date of Birth | March 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(57 years, 6 months after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 07 August 1992) |
Role | Sales Director |
Correspondence Address | 106 Windingbrook Lane Collingtree Park Northampton Northamptonshire NN4 0XN |
Director Name | Mr Matthew Roy Peacock |
---|---|
Date of Birth | September 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(57 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 13 January 1998) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Villa Santa Maddalena Strada Santa Maddalena Amelia Tr 05022 Italy |
Director Name | Michael William Peacock |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(57 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 February 1994) |
Role | Finance Director |
Correspondence Address | 17 Dryleaze Brimsham Park Yate Avon BS17 5YX |
Director Name | Alan William Scott |
---|---|
Date of Birth | October 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(57 years, 6 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 29 July 1992) |
Role | Accountant |
Correspondence Address | 1 Lichfield Drive Northampton Northamptonshire NN4 0QU |
Secretary Name | Mr Steven Maxwell Kinsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(57 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 January 1994) |
Role | Company Director |
Correspondence Address | 112 Randale Drive Sunnybank Bury Lancashire BL9 8NE |
Director Name | James Bartlett |
---|---|
Date of Birth | February 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1994(59 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 09 May 1998) |
Role | Company Director |
Correspondence Address | 11 Bollinwood Chase Wilmslow Park Wilmslow Cheshire SK9 2DF |
Director Name | Mr Michael Deegan |
---|---|
Date of Birth | April 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1994(59 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Wild Bank Chase Mottramrise Stalybridge Cheshire SK15 2UJ |
Director Name | Ian Donald Powell |
---|---|
Date of Birth | July 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1994(59 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 09 May 1998) |
Role | Company Director |
Correspondence Address | 13 Broadacre Standish Wigan Lancashire WN6 0SN |
Secretary Name | Ian Donald Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1994(59 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 09 May 1998) |
Role | Company Director |
Correspondence Address | 13 Broadacre Standish Wigan Lancashire WN6 0SN |
Director Name | Andrew Charles Gunn Denton |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1998(63 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 09 May 1998) |
Role | Company Director |
Correspondence Address | 16 Old Hall Drive Gorton Manchester M18 7EU |
Director Name | Ronald John Halls |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 09 May 1998(63 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 September 1999) |
Role | Company Director |
Correspondence Address | 31a Lucerne Road Remuera Auckland New Zealand |
Director Name | Terence Gordon Iggo |
---|---|
Date of Birth | November 1940 (Born 82 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 09 May 1998(63 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 September 1999) |
Role | Company Director |
Correspondence Address | 29a Paunui Street St Heliers Auckland New Zealand Foreign |
Director Name | Colin Bruce Radford |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 09 May 1998(63 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 26 May 2000) |
Role | Company Director |
Correspondence Address | Unit 2 23 Lookaway Place Huntsbury Christchurch New Zealand |
Secretary Name | Andrew Robert Crawford |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 09 May 1998(63 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 June 2000) |
Role | Company Director |
Correspondence Address | 54 Beech House The Beeches Didsbury Manchester M20 2AH |
Director Name | Peter Alexander Nicholas |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 15 September 1999(64 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 May 2001) |
Role | Co Executive |
Correspondence Address | 19 Argyle Street Herne Bay Auckland New Zealand |
Director Name | Christopher Woodward |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 September 1999(64 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 June 2002) |
Role | Assistant Ceo |
Correspondence Address | 5331 Goldengate Avenue Oakland California United States |
Secretary Name | Paul McAdam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2000(65 years, 6 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 17 November 2000) |
Role | Company Director |
Correspondence Address | 36 Crofton Avenue London W4 3EW |
Secretary Name | Mr Neil Kenneth Turner |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 17 November 2000(65 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 February 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 21 Greenbank Road Marple Bridge Stockport Cheshire SK6 5ED |
Director Name | Peter Henry Garbett |
---|---|
Date of Birth | March 1959 (Born 64 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 06 December 2000(65 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 March 2002) |
Role | CEO |
Correspondence Address | 18 Bennett Street Christchurch New Zealand |
Director Name | Richard Redvers Smith |
---|---|
Date of Birth | September 1945 (Born 77 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 30 March 2002(67 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 March 2004) |
Role | Group Md |
Correspondence Address | 144b Lake Hayes Road Arrowtown New Zealand |
Director Name | Mr Anthony Charles Russell Hannon |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 25 June 2002(67 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 01 July 2006) |
Role | Company Director |
Country of Residence | New Zealand |
Correspondence Address | 41 Rock Isle Road Wai Aki Auckland New Zealand |
Secretary Name | Mr Gordon John Cameron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2003(68 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Ladythorn Road Bramhall Stockport Cheshire SK7 2EP |
Director Name | Graham Francis Evans |
---|---|
Date of Birth | July 1939 (Born 83 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 01 March 2004(69 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 29 September 2004) |
Role | Company Director |
Correspondence Address | 1/11a Killarney Street Takapuna Auckland New Zealand |
Director Name | Mr Joseph Middleton |
---|---|
Date of Birth | December 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2004(69 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 February 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Lucas House 552 Kings Road London SW10 0RE |
Director Name | Paul Andrew Mercer |
---|---|
Date of Birth | December 1971 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(71 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 February 2009) |
Role | Company Director |
Country of Residence | Bahrain |
Correspondence Address | Villa 1 Gate 1354 Road 7520 Janabiyah 575 Kingdom Of Bahrain |
Registered Address | Kpmg Llp St James' Square Manchester M2 6DS |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
11.4m at 1 | Canterbury International LTD 99.94% Ordinary |
---|---|
2.8m at 0.002 | Joseph Middleton 0.06% Growth |
Year | 2014 |
---|---|
Turnover | £29,045,000 |
Gross Profit | £13,414,000 |
Net Worth | -£7,438,000 |
Cash | £744,000 |
Current Liabilities | £24,641,000 |
Latest Accounts | 30 June 2007 (15 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
30 June 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 June 2012 | Final Gazette dissolved following liquidation (1 page) |
30 June 2012 | Final Gazette dissolved following liquidation (1 page) |
30 March 2012 | Liquidators statement of receipts and payments to 20 March 2012 (5 pages) |
30 March 2012 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
30 March 2012 | Liquidators' statement of receipts and payments to 20 March 2012 (5 pages) |
30 March 2012 | Liquidators' statement of receipts and payments to 20 March 2012 (5 pages) |
30 March 2012 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
24 January 2012 | Liquidators statement of receipts and payments to 11 January 2012 (5 pages) |
24 January 2012 | Liquidators' statement of receipts and payments to 11 January 2012 (5 pages) |
24 January 2012 | Liquidators' statement of receipts and payments to 11 January 2012 (5 pages) |
11 August 2011 | Liquidators statement of receipts and payments to 11 July 2011 (6 pages) |
11 August 2011 | Liquidators' statement of receipts and payments to 11 July 2011 (6 pages) |
11 August 2011 | Liquidators' statement of receipts and payments to 11 July 2011 (6 pages) |
11 February 2011 | Liquidators statement of receipts and payments to 11 January 2011 (10 pages) |
11 February 2011 | Liquidators' statement of receipts and payments to 11 January 2011 (10 pages) |
11 February 2011 | Liquidators' statement of receipts and payments to 11 January 2011 (10 pages) |
13 May 2010 | Notice of Constitution of Liquidation Committee (2 pages) |
13 May 2010 | Notice of Constitution of Liquidation Committee (2 pages) |
12 January 2010 | Administrator's progress report to 15 December 2009 (25 pages) |
12 January 2010 | Administrator's progress report to 15 December 2009 (25 pages) |
12 January 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (25 pages) |
12 January 2010 | Administrator's progress report to 15 December 2009 (25 pages) |
12 January 2010 | Administrator's progress report to 15 December 2009 (25 pages) |
12 January 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (25 pages) |
28 September 2009 | Result of meeting of creditors (2 pages) |
28 September 2009 | Result of meeting of creditors (2 pages) |
14 September 2009 | Statement of affairs with form 2.15B/2.14B (22 pages) |
14 September 2009 | Statement of affairs with form 2.15B/2.14B (22 pages) |
11 September 2009 | Registered office changed on 11/09/2009 from ist floor houldsworth mill houldsworth street reddish stockport cheshire SK5 6DS (1 page) |
11 September 2009 | Registered office changed on 11/09/2009 from ist floor houldsworth mill houldsworth street reddish stockport cheshire SK5 6DS (1 page) |
9 September 2009 | Statement of administrator's proposal (33 pages) |
9 September 2009 | Statement of administrator's proposal (33 pages) |
21 July 2009 | Appointment of an administrator (1 page) |
21 July 2009 | Appointment of an administrator (1 page) |
6 July 2009 | Director appointed mr adnan shakoor malik (1 page) |
6 July 2009 | Director appointed mr adnan shakoor malik (1 page) |
2 July 2009 | Director appointed mr ahmed saeed (1 page) |
2 July 2009 | Director appointed mr ahmed saeed (1 page) |
1 July 2009 | Appointment terminated director paul mercer (1 page) |
1 July 2009 | Appointment terminated director joseph middleton (1 page) |
1 July 2009 | Appointment terminated secretary gordon cameron (1 page) |
1 July 2009 | Appointment Terminated Director paul mercer (1 page) |
1 July 2009 | Appointment Terminated Director joseph middleton (1 page) |
1 July 2009 | Appointment Terminated Secretary gordon cameron (1 page) |
18 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page) |
18 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page) |
18 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
18 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page) |
18 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page) |
18 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
29 April 2009 | Secretary appointed stephanie wen shin han logged form (2 pages) |
29 April 2009 | Secretary Appointed Stephanie Wen Shin Han Logged Form (2 pages) |
2 April 2009 | Return made up to 15/05/08; full list of members (10 pages) |
2 April 2009 | Return made up to 15/05/08; full list of members (10 pages) |
17 March 2008 | Full accounts made up to 30 June 2007 (16 pages) |
17 March 2008 | Full accounts made up to 30 June 2007 (16 pages) |
1 June 2007 | Return made up to 15/05/07; no change of members (7 pages) |
1 June 2007 | Return made up to 15/05/07; no change of members (7 pages) |
15 May 2007 | Full accounts made up to 30 June 2006 (18 pages) |
15 May 2007 | Full accounts made up to 30 June 2006 (18 pages) |
24 April 2007 | New director appointed (2 pages) |
24 April 2007 | New director appointed (2 pages) |
29 March 2007 | New director appointed (2 pages) |
29 March 2007 | New director appointed (2 pages) |
14 November 2006 | Director resigned (1 page) |
14 November 2006 | Director resigned (1 page) |
24 October 2006 | Return made up to 15/05/06; full list of members; amend (7 pages) |
24 October 2006 | Return made up to 15/05/06; full list of members; amend (7 pages) |
1 June 2006 | Return made up to 15/05/06; full list of members (7 pages) |
1 June 2006 | Return made up to 15/05/06; full list of members (7 pages) |
8 March 2006 | Full accounts made up to 30 June 2005 (17 pages) |
8 March 2006 | Full accounts made up to 30 June 2005 (17 pages) |
17 February 2006 | Particulars of mortgage/charge (3 pages) |
17 February 2006 | Particulars of mortgage/charge (3 pages) |
17 February 2006 | Particulars of mortgage/charge (3 pages) |
17 February 2006 | Particulars of mortgage/charge (3 pages) |
7 June 2005 | Return made up to 24/05/05; full list of members
|
7 June 2005 | Return made up to 24/05/05; full list of members (7 pages) |
3 June 2005 | Ad 24/05/05--------- £ si [email protected]=7049 £ ic 1410655/1417704 (2 pages) |
3 June 2005 | Nc inc already adjusted 01/11/04 (7 pages) |
3 June 2005 | Resolutions
|
3 June 2005 | Ad 24/05/05--------- £ si [email protected]=7049 £ ic 1410655/1417704 (2 pages) |
3 June 2005 | Nc inc already adjusted 01/11/04 (7 pages) |
3 June 2005 | Resolutions
|
23 May 2005 | Registered office changed on 23/05/05 from: hurstfield industrial estate hurst street reddish stockport cheshire SK5 7BZ (1 page) |
23 May 2005 | Registered office changed on 23/05/05 from: hurstfield industrial estate hurst street reddish stockport cheshire SK5 7BZ (1 page) |
22 March 2005 | Particulars of mortgage/charge (5 pages) |
22 March 2005 | Particulars of mortgage/charge (5 pages) |
16 March 2005 | Particulars of mortgage/charge (7 pages) |
16 March 2005 | Particulars of mortgage/charge (7 pages) |
1 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 2005 | Full accounts made up to 30 June 2004 (16 pages) |
25 January 2005 | Full accounts made up to 30 June 2004 (16 pages) |
8 October 2004 | Director resigned (1 page) |
8 October 2004 | Director resigned (1 page) |
1 October 2004 | Ad 26/05/04--------- £ si [email protected] (4 pages) |
1 October 2004 | Ad 26/05/04--------- £ si [email protected] (4 pages) |
28 July 2004 | Memorandum and Articles of Association (10 pages) |
28 July 2004 | Nc inc already adjusted 26/05/04 (2 pages) |
28 July 2004 | Resolutions
|
28 July 2004 | Memorandum and Articles of Association (10 pages) |
28 July 2004 | Nc inc already adjusted 26/05/04 (2 pages) |
28 July 2004 | Resolutions
|
7 July 2004 | New director appointed (2 pages) |
7 July 2004 | New director appointed (2 pages) |
22 June 2004 | Return made up to 10/06/04; full list of members (7 pages) |
22 June 2004 | Return made up to 10/06/04; full list of members (7 pages) |
22 March 2004 | New director appointed (2 pages) |
22 March 2004 | Director resigned (1 page) |
22 March 2004 | New director appointed (2 pages) |
22 March 2004 | Director resigned (1 page) |
28 January 2004 | Full accounts made up to 30 June 2003 (16 pages) |
28 January 2004 | Full accounts made up to 30 June 2002 (15 pages) |
28 January 2004 | Full accounts made up to 30 June 2003 (16 pages) |
28 January 2004 | Full accounts made up to 30 June 2002 (15 pages) |
3 July 2003 | Return made up to 29/06/03; full list of members
|
3 July 2003 | Return made up to 29/06/03; full list of members (7 pages) |
1 July 2003 | Full accounts made up to 30 June 2001 (15 pages) |
1 July 2003 | Full accounts made up to 30 June 2001 (15 pages) |
18 June 2003 | Director's particulars changed (1 page) |
18 June 2003 | Director's particulars changed (1 page) |
20 March 2003 | Secretary resigned (1 page) |
20 March 2003 | New secretary appointed (2 pages) |
20 March 2003 | Secretary resigned (1 page) |
20 March 2003 | New secretary appointed (2 pages) |
23 September 2002 | Director resigned (1 page) |
23 September 2002 | Director resigned (1 page) |
25 July 2002 | New director appointed (1 page) |
25 July 2002 | New director appointed (1 page) |
25 July 2002 | New director appointed (1 page) |
25 July 2002 | New director appointed (1 page) |
9 July 2002 | Director resigned (1 page) |
9 July 2002 | New director appointed (1 page) |
9 July 2002 | Return made up to 29/06/02; full list of members
|
9 July 2002 | Director resigned (1 page) |
9 July 2002 | New director appointed (1 page) |
9 July 2002 | Return made up to 29/06/02; full list of members (7 pages) |
21 June 2002 | New director appointed (1 page) |
21 June 2002 | Director resigned (1 page) |
21 June 2002 | New director appointed (1 page) |
21 June 2002 | Director resigned (1 page) |
26 March 2002 | Full accounts made up to 30 June 2000 (15 pages) |
26 March 2002 | Full accounts made up to 30 June 2000 (15 pages) |
5 November 2001 | Particulars of mortgage/charge (15 pages) |
5 November 2001 | Particulars of mortgage/charge (15 pages) |
19 September 2001 | Return made up to 29/06/01; full list of members
|
19 September 2001 | Registered office changed on 19/09/01 from: hurstfield industrial estate hurst street reddish stockport SK5 7BZ (1 page) |
19 September 2001 | Return made up to 29/06/01; full list of members (6 pages) |
19 September 2001 | Registered office changed on 19/09/01 from: hurstfield industrial estate hurst street reddish stockport SK5 7BZ (1 page) |
5 June 2001 | Director resigned (1 page) |
5 June 2001 | Director resigned (1 page) |
31 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 2001 | Delivery ext'd 3 mth 30/06/00 (1 page) |
3 May 2001 | Delivery ext'd 3 mth 30/06/00 (1 page) |
22 February 2001 | Return made up to 29/06/00; full list of members (6 pages) |
22 February 2001 | Return made up to 29/06/00; full list of members (6 pages) |
8 January 2001 | New director appointed (2 pages) |
8 January 2001 | Secretary resigned (1 page) |
8 January 2001 | New secretary appointed (2 pages) |
8 January 2001 | New director appointed (2 pages) |
8 January 2001 | Secretary resigned (1 page) |
8 January 2001 | New secretary appointed (2 pages) |
6 September 2000 | Registered office changed on 06/09/00 from: hammond suddards trinity court 16 john dalton st manchester M60 8HS (1 page) |
6 September 2000 | Registered office changed on 06/09/00 from: hammond suddards trinity court 16 john dalton st manchester M60 8HS (1 page) |
10 August 2000 | Full accounts made up to 30 June 1999 (17 pages) |
10 August 2000 | Full accounts made up to 30 June 1999 (17 pages) |
2 August 2000 | Secretary resigned (2 pages) |
2 August 2000 | New secretary appointed (2 pages) |
2 August 2000 | Secretary resigned (2 pages) |
2 August 2000 | New secretary appointed (2 pages) |
1 August 2000 | Company name changed canterbury cotton oxford LIMITED\certificate issued on 01/08/00 (2 pages) |
1 August 2000 | Company name changed canterbury cotton oxford LIMITED\certificate issued on 01/08/00 (2 pages) |
2 June 2000 | Director resigned (1 page) |
2 June 2000 | Director resigned (1 page) |
25 October 1999 | Director resigned (1 page) |
25 October 1999 | Director resigned (1 page) |
25 October 1999 | Director resigned (1 page) |
25 October 1999 | Director resigned (1 page) |
29 September 1999 | New director appointed (2 pages) |
29 September 1999 | New director appointed (2 pages) |
29 September 1999 | New director appointed (2 pages) |
29 September 1999 | New director appointed (2 pages) |
8 August 1999 | Accounting reference date extended from 31/12/98 to 30/06/99 (1 page) |
8 August 1999 | Accounting reference date extended from 31/12/98 to 30/06/99 (1 page) |
3 August 1999 | Return made up to 29/06/99; full list of members
|
3 August 1999 | Return made up to 29/06/99; full list of members (6 pages) |
6 July 1999 | Director's particulars changed (1 page) |
6 July 1999 | Director's particulars changed (1 page) |
4 July 1999 | Secretary's particulars changed (1 page) |
4 July 1999 | Secretary's particulars changed (1 page) |
28 April 1999 | Particulars of mortgage/charge (3 pages) |
28 April 1999 | Particulars of mortgage/charge (3 pages) |
20 April 1999 | Resolutions
|
20 April 1999 | Resolutions
|
8 April 1999 | Particulars of mortgage/charge (3 pages) |
8 April 1999 | Particulars of mortgage/charge (3 pages) |
24 March 1999 | Resolutions
|
24 March 1999 | Resolutions
|
17 February 1999 | Ad 18/09/96--------- £ si [email protected] (2 pages) |
17 February 1999 | Ad 18/09/96--------- £ si [email protected] (2 pages) |
2 February 1999 | Full accounts made up to 31 December 1997 (16 pages) |
2 February 1999 | Full accounts made up to 31 December 1997 (16 pages) |
28 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 1999 | Return made up to 29/06/98; full list of members
|
14 January 1999 | Return made up to 29/06/98; full list of members (8 pages) |
18 November 1998 | Company name changed cotton oxford LIMITED\certificate issued on 19/11/98 (2 pages) |
18 November 1998 | Company name changed cotton oxford LIMITED\certificate issued on 19/11/98 (2 pages) |
6 November 1998 | Registered office changed on 06/11/98 from: peaco house dawson street hyde cheshire SK14 1RD (1 page) |
6 November 1998 | Registered office changed on 06/11/98 from: peaco house dawson street hyde cheshire SK14 1RD (1 page) |
26 June 1998 | Director resigned (1 page) |
26 June 1998 | Secretary resigned;director resigned (1 page) |
26 June 1998 | Director resigned (1 page) |
26 June 1998 | New director appointed (2 pages) |
26 June 1998 | New director appointed (2 pages) |
26 June 1998 | Director resigned (1 page) |
26 June 1998 | Secretary resigned;director resigned (1 page) |
26 June 1998 | Director resigned (1 page) |
26 June 1998 | New director appointed (2 pages) |
26 June 1998 | New director appointed (2 pages) |
22 May 1998 | New secretary appointed (2 pages) |
22 May 1998 | New director appointed (2 pages) |
22 May 1998 | New secretary appointed (2 pages) |
22 May 1998 | New director appointed (2 pages) |
11 May 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 May 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 February 1998 | New director appointed (2 pages) |
11 February 1998 | Director resigned (1 page) |
11 February 1998 | New director appointed (2 pages) |
11 February 1998 | Director resigned (1 page) |
11 September 1997 | Particulars of mortgage/charge (19 pages) |
11 September 1997 | Particulars of mortgage/charge (19 pages) |
20 July 1997 | Return made up to 29/06/97; change of members (5 pages) |
20 July 1997 | Return made up to 29/06/97; change of members (5 pages) |
12 June 1997 | Full accounts made up to 31 December 1996 (15 pages) |
12 June 1997 | Full accounts made up to 31 December 1996 (15 pages) |
1 February 1997 | Declaration of satisfaction of mortgage/charge (3 pages) |
1 February 1997 | Declaration of satisfaction of mortgage/charge (3 pages) |
11 January 1997 | Particulars of mortgage/charge (3 pages) |
11 January 1997 | Particulars of mortgage/charge (3 pages) |
8 January 1997 | Full accounts made up to 31 December 1995 (15 pages) |
8 January 1997 | Full accounts made up to 31 December 1995 (15 pages) |
22 December 1996 | Resolutions
|
22 December 1996 | Resolutions
|
22 December 1996 | Resolutions
|
22 December 1996 | Resolutions
|
7 July 1996 | Return made up to 29/06/96; no change of members (4 pages) |
7 July 1996 | Return made up to 29/06/96; no change of members (4 pages) |
9 November 1995 | Director resigned (2 pages) |
9 November 1995 | Director resigned (1 page) |
5 July 1995 | Return made up to 29/06/95; full list of members (6 pages) |
5 July 1995 | Return made up to 29/06/95; full list of members (6 pages) |
24 April 1995 | Full accounts made up to 31 December 1994 (15 pages) |
24 April 1995 | Full accounts made up to 31 December 1994 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (72 pages) |
16 June 1989 | Memorandum and Articles of Association (18 pages) |
16 June 1989 | Memorandum and Articles of Association (18 pages) |
12 June 1989 | Resolutions
|
12 June 1989 | Resolutions
|
14 July 1965 | Company name changed\certificate issued on 14/07/65 (8 pages) |
14 July 1965 | Company name changed\certificate issued on 14/07/65 (8 pages) |
3 January 1935 | Incorporation (21 pages) |
3 January 1935 | Incorporation (21 pages) |