Whitefield
Greater Manchester
M45 7TA
Director Name | Mr Balbinder Singh Johal |
---|---|
Date of Birth | December 1968 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2014(79 years after company formation) |
Appointment Duration | 8 years, 7 months (closed 13 September 2022) |
Role | Private Equity |
Country of Residence | United Kingdom |
Correspondence Address | Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA |
Director Name | Mr Ian Scott Wallis |
---|---|
Date of Birth | July 1970 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2014(79 years after company formation) |
Appointment Duration | 8 years, 7 months (closed 13 September 2022) |
Role | Private Equity |
Country of Residence | England |
Correspondence Address | Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA |
Director Name | Mr James Joseph Corr |
---|---|
Date of Birth | August 1953 (Born 69 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 04 July 1992(57 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 09 November 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wold View, Rolling Hills Goodmanham York North Yorkshire YO43 3JD |
Director Name | Mr Donald William Hammond |
---|---|
Date of Birth | August 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1992(57 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 December 1993) |
Role | Company Director |
Correspondence Address | 63 Heath Croft Road Sutton Coldfield West Midlands B75 6RN |
Director Name | Philip Neville Wilbraham |
---|---|
Date of Birth | November 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1992(57 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 09 November 1992) |
Role | Company Director |
Correspondence Address | Welton Hill Kidd Lane Welton Brough East Yorkshire HU15 1PH |
Secretary Name | Mr Michael Weetman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1992(57 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 February 1994) |
Role | Company Director |
Correspondence Address | 83 Russell Bank Road Four Oaks Sutton Coldfield West Midlands B74 4RQ |
Director Name | Colin Ernest Davies |
---|---|
Date of Birth | October 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1992(57 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 21 May 1997) |
Role | Chief Executive |
Correspondence Address | 14 Dower Park Escrick York North Yorkshire YO4 6JN |
Director Name | Michael Alan Fawcett |
---|---|
Date of Birth | January 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1993(58 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 10 November 1997) |
Role | Accountant |
Correspondence Address | 94 Mottram Old Road Stalybridge Cheshire SK15 2TE |
Director Name | Michael Patrick Goodchild |
---|---|
Date of Birth | March 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1993(58 years, 10 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 05 August 1994) |
Role | Managing Director |
Correspondence Address | 23 Butternab Road Beaumont Park Huddersfield West Yorkshire HD4 7AR |
Director Name | Mr David Blundell |
---|---|
Date of Birth | November 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1994(59 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 December 1996) |
Role | Company Director |
Correspondence Address | Roundwood,96 Laneside Road New Mills High Peak SK22 4LU |
Director Name | Mr John Martyn Yates |
---|---|
Date of Birth | June 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1994(59 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 November 1997) |
Role | Solicitor |
Correspondence Address | 5 Melia Close Rossendale Lancashire BB4 6RQ |
Secretary Name | Mr John Martyn Yates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1994(59 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 November 1997) |
Role | Solicitor |
Correspondence Address | 5 Melia Close Rossendale Lancashire BB4 6RQ |
Director Name | Mr John Neil Anderton |
---|---|
Date of Birth | September 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1997(62 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 18 April 2003) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Ladstone Windle Royd Lane Warley Halifax West Yorkshire HX2 7RX |
Director Name | Hilary Anne Bass |
---|---|
Date of Birth | August 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1997(62 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 13 May 1998) |
Role | Accountant |
Correspondence Address | 18 Offerton Drive Stockport Cheshire SK2 5QZ |
Secretary Name | Hilary Anne Bass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1997(62 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 13 May 1998) |
Role | Accountant |
Correspondence Address | 18 Offerton Drive Stockport Cheshire SK2 5QZ |
Secretary Name | Mr Paul Robert Sanderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1999(64 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 September 2003) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 4 Harden Close Penistone Sheffield S36 6HZ |
Director Name | John Gibson |
---|---|
Date of Birth | July 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2001(66 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 2003) |
Role | Accountant |
Correspondence Address | Shaws Farm Bellingham Northumberland NE48 2JU |
Director Name | Mr Christopher George Scott |
---|---|
Date of Birth | September 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2003(68 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 August 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 120 Lady Byron Lane Knowle Solihull West Midlands B93 9BA |
Secretary Name | Mr Christopher George Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2003(68 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 06 October 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 120 Lady Byron Lane Knowle Solihull West Midlands B93 9BA |
Director Name | Mr Robert Jerome Boland |
---|---|
Date of Birth | June 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2003(68 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 30 September 2004) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 15 Manchester Road Macclesfield Cheshire SK10 2EH |
Secretary Name | Mr Andrew Joseph Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2004(69 years, 8 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 January 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Grand Buildings 1-3 Strand London WC2N 5HR |
Director Name | Mr Robert Jerome Boland |
---|---|
Date of Birth | June 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(73 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Manchester Road Macclesfield Cheshire SK10 2EH |
Director Name | Mr Brian Hamilton Kent |
---|---|
Date of Birth | September 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2011(76 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grand Buildings 1-3 Strand London WC2N 5HR |
Director Name | Mr Parag Himatlal Gandesha |
---|---|
Date of Birth | November 1971 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2014(79 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 06 April 2018) |
Role | Private Equity |
Country of Residence | United Kingdom |
Correspondence Address | Orion House 5 Upper St. Martin's Lane London WC2H 9EA |
Website | habirch.co.uk |
---|
Registered Address | Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
1 at £1 | Hallmark Industries LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2018 (4 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
16 March 1982 | Delivered on: 18 March 1982 Satisfied on: 14 November 1992 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H & l/h properties present & future with fixtures (inc trade fixtures) fixed plant & machinery) goodwill & uncalled capital present & future undertaking all other property & assets. Present & future inc heritable property & assets in scotland fixed & floating charge (see doc M109). Fully Satisfied |
---|---|
3 February 1982 | Delivered on: 5 February 1982 Satisfied on: 14 November 1992 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H & l/h properties present & future with fixtures (inc. Trade fixtures) fixed plant & machinery goodwill & uncalled capital present & future. Undertaking all other property & assets. Present & future inc heritable property & assets in scotland. Fixed & floating charge. (See doc M108). Fully Satisfied |
3 April 1978 | Delivered on: 5 April 1978 Satisfied on: 5 July 1993 Persons entitled: Lloyds 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 factory property at girton road, cannock staffs. As per a conveyance of 1-10-54. Fully Satisfied |
3 April 1978 | Delivered on: 5 April 1978 Satisfied on: 14 July 1993 Persons entitled: Lloyds 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: F/H property at plot 12A cannock u d c industrial estate, walsall rd, cannock, staffordshire. Fully Satisfied |
2 December 1977 | Delivered on: 14 December 1977 Satisfied on: 10 November 1992 Persons entitled: Lloyds Bank PLC Classification: Equitable charge by deposit of deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property in cannon st. (Formerly no.5) Willenhall west midlands. Fully Satisfied |
21 December 1967 | Delivered on: 8 January 1968 Satisfied on: 14 November 1992 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot 11 cannock u d c industrial estate walsall road bridgetown cannock staffs. Fully Satisfied |
24 April 1964 | Delivered on: 12 May 1964 Satisfied on: 10 November 1992 Persons entitled: Lloyds 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 land & premises at church st. & cannon st. Willenhall as per 2 conveyances 31-12-62 & 4/4/64. Fully Satisfied |
25 January 1960 | Delivered on: 3 February 1960 Satisfied on: 10 November 1992 Persons entitled: Lloyds 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 land & premises at walsall street willenhall staffs. Fully Satisfied |
29 March 1996 | Delivered on: 5 April 1996 Satisfied on: 17 November 1997 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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
10 November 1992 | Delivered on: 26 November 1992 Satisfied on: 10 October 1997 Persons entitled: Prospect Industries PLC Classification: Legal mortgage Secured details: All moneys due or to become due from the company to prospect industries PLC as trustee for the beneficiaries (as defined) on any account whatsoever under the terms of this charge or any of the finance documents (as defined). Particulars: 10,000 ordinary shares of £1.00 each in greenspear products limited and any benefit or entitlement to any securities all assets deriving from any of the securities please see doc M73C for details. Fully Satisfied |
10 November 1992 | Delivered on: 26 November 1992 Satisfied on: 10 October 1997 Persons entitled: Prospect Industries PLC as Trustee for the Beneficiaries Classification: Guarantee and debenture Secured details: All moneys due or to become due from the company to prospect industries PLC as trustee for the beneficiaries (as defined) on any account whatsoever under the terms of this debenture or any of the other finance documents (as defined). Particulars: Plot 11 & 12A bridgtown industrial estate cannock staffordshire equitable charge all f/h & l/h property icluding all buildings and other structures and all fixtures specific charge all shares stocks debentures bonds and securities book debts due or owing to the company patents trade marks copyrights licences the goodwill of the business and uncalled capital policies of insurance the benefit of any covenants and the proceeds of sale and fixed plant machinery and equipment. Fully Satisfied |
10 November 1992 | Delivered on: 18 November 1992 Satisfied on: 17 November 1997 Persons entitled: The Governor and Company of the Bank of Scotland 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 buildings fixtures fixed plant and machinery. Fully Satisfied |
10 November 1992 | Delivered on: 17 November 1992 Satisfied on: 17 November 1997 Persons entitled: The Governor and Company of the Bank of Scotland 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 property k/a land and buildings at progress drive bridgtown industrial estate cannock staffordshire. Fully Satisfied |
28 June 1991 | Delivered on: 4 July 1991 Satisfied on: 14 November 1992 Persons entitled: Henry Ansbacher & Co Limited 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 buildings fixtures fixed plant and machinery. Fully Satisfied |
19 October 1936 | Delivered on: 19 October 1936 Satisfied on: 2 April 2004 Classification: A registered charge Fully Satisfied |
20 December 2021 | Liquidators' statement of receipts and payments to 4 November 2021 (19 pages) |
---|---|
22 December 2020 | Liquidators' statement of receipts and payments to 4 November 2020 (18 pages) |
2 January 2020 | Liquidators' statement of receipts and payments to 4 November 2019 (14 pages) |
3 December 2018 | Registered office address changed from Orion House 5 Upper St. Martin's Lane London WC2H 9EA England to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 3 December 2018 (2 pages) |
23 November 2018 | Declaration of solvency (5 pages) |
23 November 2018 | Appointment of a voluntary liquidator (3 pages) |
23 November 2018 | Resolutions
|
22 October 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
24 April 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
19 April 2018 | Termination of appointment of Parag Himatlal Gandesha as a director on 6 April 2018 (1 page) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
26 April 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
16 December 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
16 December 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
25 April 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Director's details changed for Mr Balbinder Singh Johal on 18 December 2015 (2 pages) |
25 April 2016 | Director's details changed for Mr Ian Scott Wallis on 18 December 2015 (2 pages) |
25 April 2016 | Director's details changed for Mr Roderick Hilary Brooks on 18 December 2015 (2 pages) |
25 April 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Director's details changed for Mr Balbinder Singh Johal on 18 December 2015 (2 pages) |
25 April 2016 | Director's details changed for Mr Ian Scott Wallis on 18 December 2015 (2 pages) |
25 April 2016 | Director's details changed for Mr Roderick Hilary Brooks on 18 December 2015 (2 pages) |
12 January 2016 | Registered office address changed from C/O Mml Capital Partners Llp Grand Buildings 1-3 Strand London WC2N 5HR to Orion House 5 Upper St. Martin's Lane London WC2H 9EA on 12 January 2016 (1 page) |
12 January 2016 | Registered office address changed from C/O Mml Capital Partners Llp Grand Buildings 1-3 Strand London WC2N 5HR to Orion House 5 Upper St. Martin's Lane London WC2H 9EA on 12 January 2016 (1 page) |
16 November 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
16 November 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
24 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
29 December 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
29 December 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
15 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
4 February 2014 | Appointment of Mr Parag Himatlal Gandesha as a director (2 pages) |
4 February 2014 | Appointment of Mr Roderick Hilary Brooks as a director (2 pages) |
4 February 2014 | Appointment of Mr Balbinder Singh Johal as a director (2 pages) |
4 February 2014 | Appointment of Mr Ian Scott Wallis as a director (2 pages) |
4 February 2014 | Termination of appointment of Brian Kent as a director (1 page) |
4 February 2014 | Termination of appointment of Andrew Fox as a secretary (1 page) |
4 February 2014 | Registered office address changed from Highland House 165 the Broadway Wimbledon London SW19 1NE England on 4 February 2014 (1 page) |
4 February 2014 | Registered office address changed from Highland House 165 the Broadway Wimbledon London SW19 1NE England on 4 February 2014 (1 page) |
4 February 2014 | Appointment of Mr Parag Himatlal Gandesha as a director (2 pages) |
4 February 2014 | Appointment of Mr Roderick Hilary Brooks as a director (2 pages) |
4 February 2014 | Appointment of Mr Balbinder Singh Johal as a director (2 pages) |
4 February 2014 | Appointment of Mr Ian Scott Wallis as a director (2 pages) |
4 February 2014 | Termination of appointment of Brian Kent as a director (1 page) |
4 February 2014 | Termination of appointment of Andrew Fox as a secretary (1 page) |
4 February 2014 | Registered office address changed from Highland House 165 the Broadway Wimbledon London SW19 1NE England on 4 February 2014 (1 page) |
2 January 2014 | Full accounts made up to 31 March 2013 (10 pages) |
2 January 2014 | Full accounts made up to 31 March 2013 (10 pages) |
9 July 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (3 pages) |
9 July 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (3 pages) |
14 March 2013 | Statement by directors (1 page) |
14 March 2013 | Statement of capital on 14 March 2013
|
14 March 2013 | Solvency statement dated 07/03/13 (1 page) |
14 March 2013 | Resolutions
|
14 March 2013 | Statement by directors (1 page) |
14 March 2013 | Statement of capital on 14 March 2013
|
14 March 2013 | Solvency statement dated 07/03/13 (1 page) |
14 March 2013 | Resolutions
|
4 December 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
4 December 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
12 June 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (3 pages) |
12 June 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (3 pages) |
2 March 2012 | Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
2 March 2012 | Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
23 September 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
23 September 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
12 July 2011 | Termination of appointment of Robert Boland as a director (1 page) |
12 July 2011 | Appointment of Mr Brian Hamilton Kent as a director (2 pages) |
12 July 2011 | Secretary's details changed for Andrew Joseph Fox on 31 May 2011 (1 page) |
12 July 2011 | Termination of appointment of Robert Boland as a director (1 page) |
12 July 2011 | Appointment of Mr Brian Hamilton Kent as a director (2 pages) |
12 July 2011 | Secretary's details changed for Andrew Joseph Fox on 31 May 2011 (1 page) |
18 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Registered office address changed from Highland House 165 the Broadway Wimbledon London SW19 1NE England on 18 May 2011 (1 page) |
18 May 2011 | Registered office address changed from 17 Deer Park Road Wimbledon London SW19 3XJ on 18 May 2011 (1 page) |
18 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Registered office address changed from Highland House 165 the Broadway Wimbledon London SW19 1NE England on 18 May 2011 (1 page) |
18 May 2011 | Registered office address changed from 17 Deer Park Road Wimbledon London SW19 3XJ on 18 May 2011 (1 page) |
22 July 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
22 July 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
18 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
6 November 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
6 November 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
20 May 2009 | Return made up to 24/04/09; full list of members (3 pages) |
20 May 2009 | Location of debenture register (1 page) |
20 May 2009 | Registered office changed on 20/05/2009 from parkgate works 17 deer park road merton london SW19 3XJ (1 page) |
20 May 2009 | Location of register of members (1 page) |
20 May 2009 | Return made up to 24/04/09; full list of members (3 pages) |
20 May 2009 | Location of debenture register (1 page) |
20 May 2009 | Registered office changed on 20/05/2009 from parkgate works 17 deer park road merton london SW19 3XJ (1 page) |
20 May 2009 | Location of register of members (1 page) |
23 October 2008 | Appointment terminated director christopher scott (1 page) |
23 October 2008 | Appointment terminated director christopher scott (1 page) |
10 October 2008 | Director appointed robert jerome boland (2 pages) |
10 October 2008 | Director appointed robert jerome boland (2 pages) |
19 September 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
19 September 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
29 April 2008 | Return made up to 24/04/08; full list of members (3 pages) |
29 April 2008 | Return made up to 24/04/08; full list of members (3 pages) |
9 October 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
9 October 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
4 June 2007 | Return made up to 24/04/07; no change of members (6 pages) |
4 June 2007 | Return made up to 24/04/07; no change of members (6 pages) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
18 May 2006 | Return made up to 24/04/06; full list of members (6 pages) |
18 May 2006 | Return made up to 24/04/06; full list of members (6 pages) |
17 November 2005 | Location of register of members (1 page) |
17 November 2005 | Location of register of members (1 page) |
11 October 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
11 October 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
6 June 2005 | Return made up to 24/04/05; full list of members (6 pages) |
6 June 2005 | Return made up to 24/04/05; full list of members (6 pages) |
1 November 2004 | Secretary resigned (1 page) |
1 November 2004 | Secretary resigned (1 page) |
31 October 2004 | Full accounts made up to 31 December 2003 (8 pages) |
31 October 2004 | Full accounts made up to 31 December 2003 (8 pages) |
14 October 2004 | New secretary appointed (2 pages) |
14 October 2004 | Director resigned (1 page) |
14 October 2004 | New secretary appointed (2 pages) |
14 October 2004 | Director resigned (1 page) |
24 May 2004 | Return made up to 24/04/04; full list of members (7 pages) |
24 May 2004 | Return made up to 24/04/04; full list of members (7 pages) |
2 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2004 | Resolutions
|
7 February 2004 | Resolutions
|
28 January 2004 | Full accounts made up to 30 June 2002 (7 pages) |
28 January 2004 | Full accounts made up to 30 June 2002 (7 pages) |
21 January 2004 | Director resigned (1 page) |
21 January 2004 | Director resigned (1 page) |
16 January 2004 | Full accounts made up to 30 June 2001 (6 pages) |
16 January 2004 | Full accounts made up to 30 June 2001 (6 pages) |
31 December 2003 | New director appointed (2 pages) |
31 December 2003 | Secretary resigned (1 page) |
31 December 2003 | New director appointed (2 pages) |
31 December 2003 | Secretary resigned (1 page) |
30 December 2003 | Accounting reference date extended from 30/06/03 to 31/12/03 (1 page) |
30 December 2003 | Accounting reference date extended from 30/06/03 to 31/12/03 (1 page) |
16 December 2003 | New secretary appointed;new director appointed (2 pages) |
16 December 2003 | Registered office changed on 16/12/03 from: gratrix works gratrix lane sowerby bridge west yorkshire HX6 2PH (1 page) |
16 December 2003 | New secretary appointed;new director appointed (2 pages) |
16 December 2003 | Registered office changed on 16/12/03 from: gratrix works gratrix lane sowerby bridge west yorkshire HX6 2PH (1 page) |
24 June 2003 | Director resigned (1 page) |
24 June 2003 | Return made up to 24/04/03; full list of members (7 pages) |
24 June 2003 | Director resigned (1 page) |
24 June 2003 | Return made up to 24/04/03; full list of members (7 pages) |
21 February 2003 | Auditor's resignation (1 page) |
21 February 2003 | Auditor's resignation (1 page) |
7 January 2003 | Secretary's particulars changed (1 page) |
7 January 2003 | Secretary's particulars changed (1 page) |
29 August 2002 | Secretary's particulars changed (1 page) |
29 August 2002 | Secretary's particulars changed (1 page) |
28 August 2002 | Return made up to 24/04/02; full list of members (7 pages) |
28 August 2002 | Return made up to 24/04/02; full list of members (7 pages) |
24 September 2001 | Return made up to 24/04/01; full list of members
|
24 September 2001 | Return made up to 24/04/01; full list of members
|
3 May 2001 | Full accounts made up to 30 June 2000 (6 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (6 pages) |
1 March 2001 | New director appointed (2 pages) |
1 March 2001 | New director appointed (2 pages) |
13 July 2000 | Return made up to 24/04/00; full list of members
|
13 July 2000 | Return made up to 24/04/00; full list of members
|
9 May 2000 | Full accounts made up to 30 June 1999 (7 pages) |
9 May 2000 | Full accounts made up to 30 June 1999 (7 pages) |
3 August 1999 | Registered office changed on 03/08/99 from: suite 2C swinegate court east york north yorkshire YO1 8AJ (1 page) |
3 August 1999 | Return made up to 24/04/99; full list of members (6 pages) |
3 August 1999 | Registered office changed on 03/08/99 from: suite 2C swinegate court east york north yorkshire YO1 8AJ (1 page) |
3 August 1999 | Return made up to 24/04/99; full list of members (6 pages) |
23 July 1999 | New secretary appointed (2 pages) |
23 July 1999 | New secretary appointed (2 pages) |
9 June 1999 | Full accounts made up to 30 June 1998 (7 pages) |
9 June 1999 | Full accounts made up to 30 June 1998 (7 pages) |
15 May 1999 | Registered office changed on 15/05/99 from: manfield house 1 southampton street london WC2R 0LR (1 page) |
15 May 1999 | Registered office changed on 15/05/99 from: manfield house 1 southampton street london WC2R 0LR (1 page) |
27 August 1998 | Secretary resigned;director resigned (1 page) |
27 August 1998 | Secretary resigned;director resigned (1 page) |
28 November 1997 | New secretary appointed;new director appointed (2 pages) |
28 November 1997 | New director appointed (2 pages) |
28 November 1997 | New secretary appointed;new director appointed (2 pages) |
28 November 1997 | New director appointed (2 pages) |
24 November 1997 | Registered office changed on 24/11/97 from: emerson court alderley road wilmslow cheshire SK9 1NX (1 page) |
24 November 1997 | Secretary resigned;director resigned (1 page) |
24 November 1997 | Director resigned (1 page) |
24 November 1997 | Registered office changed on 24/11/97 from: emerson court alderley road wilmslow cheshire SK9 1NX (1 page) |
24 November 1997 | Secretary resigned;director resigned (1 page) |
24 November 1997 | Director resigned (1 page) |
21 November 1997 | Full accounts made up to 30 June 1997 (15 pages) |
21 November 1997 | Full accounts made up to 30 June 1997 (15 pages) |
19 November 1997 | Auditor's resignation (2 pages) |
19 November 1997 | Auditor's resignation (2 pages) |
17 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 1997 | Director resigned (1 page) |
29 May 1997 | Director resigned (1 page) |
1 May 1997 | Full accounts made up to 30 June 1996 (15 pages) |
1 May 1997 | Full accounts made up to 30 June 1996 (15 pages) |
29 April 1997 | Director's particulars changed (1 page) |
29 April 1997 | Return made up to 24/04/97; no change of members (4 pages) |
29 April 1997 | Director's particulars changed (1 page) |
29 April 1997 | Return made up to 24/04/97; no change of members (4 pages) |
9 December 1996 | Director resigned (1 page) |
9 December 1996 | Director resigned (1 page) |
30 September 1996 | Director's particulars changed (1 page) |
30 September 1996 | Director's particulars changed (1 page) |
14 May 1996 | Return made up to 24/04/96; no change of members (4 pages) |
14 May 1996 | Return made up to 24/04/96; no change of members (4 pages) |
6 May 1996 | Full accounts made up to 30 June 1995 (28 pages) |
6 May 1996 | Full accounts made up to 30 June 1995 (28 pages) |
30 April 1996 | Resolutions
|
30 April 1996 | Resolutions
|
5 April 1996 | Particulars of mortgage/charge (6 pages) |
5 April 1996 | Particulars of mortgage/charge (6 pages) |
20 July 1995 | Return made up to 04/07/95; full list of members (6 pages) |
20 July 1995 | Return made up to 04/07/95; full list of members (6 pages) |
30 April 1995 | Full accounts made up to 30 June 1994 (15 pages) |
30 April 1995 | Full accounts made up to 30 June 1994 (15 pages) |
19 August 1994 | Registered office changed on 19/08/94 from: progress drive bridgtown industrial estate cannock staffs WS11 3JE (1 page) |
19 August 1994 | Registered office changed on 19/08/94 from: progress drive bridgtown industrial estate cannock staffs WS11 3JE (1 page) |
8 January 1994 | Memorandum and Articles of Association (5 pages) |
8 January 1994 | Memorandum and Articles of Association (5 pages) |