Salford
M3 7FB
Secretary Name | Dean Clarke |
---|---|
Status | Closed |
Appointed | 31 December 2018(83 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 30 November 2021) |
Role | Company Director |
Correspondence Address | Embankment West Tower 101 Cathedral Approach Salford M3 7FB |
Director Name | Mr Ian James Donaldson |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 2019(84 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 30 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Embankment West Tower 101 Cathedral Approach Salford M3 7FB |
Director Name | Mr Phillip Roy Williams |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1991(56 years, 6 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 09 February 2004) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Northridge Leyland Mill Lane Wigan Lancashire WN1 2SA |
Director Name | Mr Edward Walmsley |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1991(56 years, 6 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 09 December 2002) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Hollies Wigan Lane Wigan Lancashire WN1 2NQ |
Director Name | Mrs Ann Walmsley |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1991(56 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 03 December 1996) |
Role | Secretary |
Correspondence Address | 3 The Hollies Wigan Lane Wigan Lancashire WN1 2NQ |
Secretary Name | Mrs Ann Walmsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1991(56 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 03 December 1996) |
Role | Company Director |
Correspondence Address | 3 The Hollies Wigan Lane Wigan Lancashire WN1 2NQ |
Secretary Name | Mr Phillip Roy Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1996(61 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 February 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northridge Leyland Mill Lane Wigan Lancashire WN1 2SA |
Secretary Name | Christine Ann Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1998(62 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 04 March 2004) |
Role | Company Director |
Correspondence Address | 10 Copperbeech Drive Standish Wigan Lancashire WN6 0BU |
Director Name | Mr Philip William Gee |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(65 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 14 January 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 St Andrews Road Bundellsands Liverpool Merseyside L23 8UA |
Director Name | Jane Denham |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(65 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 14 January 2004) |
Role | Company Director |
Correspondence Address | 1 South View Pendlebury Lane, Haigh Wigan Greater Manchester WN2 1LT |
Director Name | Mr Michael Paul Whittle |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(65 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Merton Grove Great Knowley Chorley Lancashire PR6 8UR |
Director Name | Mr Martin Bellamy |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(65 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Magnolia Drive Leyland Lancashire PR25 5SF |
Director Name | Peter Joseph Halpin |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2002(67 years, 10 months after company formation) |
Appointment Duration | 9 years (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swinton House 6 Great Marlborough Street Manchester Lancashire M1 5SW |
Director Name | Mr Patrick Joseph Edward Smith |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2002(67 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 24 August 2010) |
Role | Insurer |
Country of Residence | England |
Correspondence Address | Swinton House 6 Great Marlborough Street Manchester Lancashire M1 5SW |
Director Name | Mr Adrian Mark Hazeldine |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(68 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 December 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Swinton House 6 Great Marlborough Street Manchester Lancashire M1 5SW |
Secretary Name | Mrs Sally Anne Hargreaves |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 04 March 2004(69 years after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swinton House 6 Great Marlborough Street Manchester Lancashire M1 5SW |
Director Name | Mr Anthony Peter Clare |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2010(75 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swinton House 6 Great Marlborough Street Manchester M1 5SW |
Director Name | Mr Georges Desray |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 January 2012(76 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swinton House 6 Great Marlborough Street Manchester M1 5SW |
Director Name | Christophe Marie Fred Bardet |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 January 2012(76 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 17 January 2015) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Swinton House 6 Great Marlborough Street Manchester M1 5SW |
Director Name | Charles Albert John Bellringer |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(76 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swinton House 6 Great Marlborough Street Manchester M1 5SW |
Secretary Name | Georges Desray |
---|---|
Status | Resigned |
Appointed | 31 May 2012(77 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 July 2014) |
Role | Company Director |
Correspondence Address | Swinton House 6 Great Marlborough Street Manchester M1 5SW |
Director Name | Mr Christian Charles Plumer |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2014(79 years, 4 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 27 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swinton House 6 Great Marlborough Street Manchester M1 5SW |
Secretary Name | Christian Charles Plumer |
---|---|
Status | Resigned |
Appointed | 08 July 2014(79 years, 4 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 27 February 2015) |
Role | Company Director |
Correspondence Address | Swinton House 6 Great Marlborough Street Manchester M1 5SW |
Director Name | Mr Gilles Normand |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 January 2015(79 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 03 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Embankment 101 Cathedral Approach Manchester M3 7FB |
Director Name | Mr Allister Paul Turner |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2015(80 years after company formation) |
Appointment Duration | 8 months (resigned 30 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swinton House 6 Great Marlborough Street Manchester M1 5SW |
Secretary Name | Annabel Felicity Wilson |
---|---|
Status | Resigned |
Appointed | 27 February 2015(80 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 2018) |
Role | Company Director |
Correspondence Address | Norman Place Reading RG1 8DA |
Director Name | David Robert Harding |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2015(80 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Embankment 101 Cathedral Approach Manchester M3 7FB |
Director Name | Mrs Janice Deakin |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2018(83 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 30 December 2019) |
Role | Deputy Ceo |
Country of Residence | England |
Correspondence Address | Towergate House Eclipse Park Sittingbourne Road Maidstone ME14 3EN |
Director Name | Mr Scott Stewart Kennedy |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2018(83 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 30 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Embankment West Tower 101 Cathedral Approach Salford M3 7FB |
Website | www.swinton.co.uk/ |
---|---|
Telephone | 0800 0729018 |
Telephone region | Freephone |
Registered Address | Embankment West Tower 101 Cathedral Approach Salford M3 7FB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 April 1978 | Delivered on: 26 April 1978 Satisfied on: 22 June 2004 Persons entitled: National Westminster Bank LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 35 dilconson street, wigan, greater manchester.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|
30 November 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 September 2021 | First Gazette notice for voluntary strike-off (1 page) |
31 August 2021 | Application to strike the company off the register (3 pages) |
11 August 2021 | Confirmation statement made on 8 August 2021 with updates (4 pages) |
5 August 2021 | Statement of capital on 5 August 2021
|
5 August 2021 | Solvency Statement dated 29/07/21 (1 page) |
5 August 2021 | Statement by Directors (1 page) |
5 August 2021 | Resolutions
|
17 December 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
11 August 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
28 January 2020 | Termination of appointment of Scott Stewart Kennedy as a director on 30 December 2019 (1 page) |
28 January 2020 | Appointment of Mr Ian James Donaldson as a director on 31 December 2019 (2 pages) |
28 January 2020 | Termination of appointment of Janice Deakin as a director on 30 December 2019 (1 page) |
1 October 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
27 August 2019 | Confirmation statement made on 8 August 2019 with no updates (3 pages) |
15 February 2019 | Termination of appointment of David Robert Harding as a director on 31 December 2018 (1 page) |
14 February 2019 | Appointment of Mr Scott Stewart Kennedy as a director on 31 December 2018 (2 pages) |
14 February 2019 | Appointment of Ms Janice Deakin as a director on 31 December 2018 (2 pages) |
14 February 2019 | Appointment of Dean Clarke as a secretary on 31 December 2018 (2 pages) |
14 February 2019 | Termination of appointment of Annabel Felicity Wilson as a secretary on 31 December 2018 (1 page) |
14 February 2019 | Appointment of Mr Craig David Ball as a director on 31 December 2018 (2 pages) |
11 October 2018 | Termination of appointment of Gilles Normand as a director on 3 October 2018 (1 page) |
2 October 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
8 August 2018 | Confirmation statement made on 8 August 2018 with updates (4 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
7 August 2017 | Confirmation statement made on 7 August 2017 with updates (4 pages) |
7 August 2017 | Confirmation statement made on 7 August 2017 with updates (4 pages) |
11 July 2017 | Registered office address changed from , Embankment West Tower 101 Cathedral Approach, Salford, M3 4FB, United Kingdom to Embankment West Tower 101 Cathedral Approach Salford M3 7FB on 11 July 2017 (1 page) |
11 July 2017 | Change of details for Swinton (Holdings) Limited as a person with significant control on 19 June 2017 (2 pages) |
11 July 2017 | Change of details for Swinton (Holdings) Limited as a person with significant control on 19 June 2017 (2 pages) |
11 July 2017 | Registered office address changed from Embankment West Tower 101 Cathedral Approach Salford M3 4FB United Kingdom to Embankment West Tower 101 Cathedral Approach Salford M3 7FB on 11 July 2017 (1 page) |
3 July 2017 | Change of details for Swinton (Holdings) Limited as a person with significant control on 19 June 2017 (2 pages) |
3 July 2017 | Registered office address changed from Embankment 101 Cathedral Approach Manchester M3 7FB United Kingdom to Embankment West Tower 101 Cathedral Approach Salford M3 4FB on 3 July 2017 (1 page) |
3 July 2017 | Change of details for Swinton (Holdings) Limited as a person with significant control on 19 June 2017 (2 pages) |
3 July 2017 | Registered office address changed from , Embankment 101 Cathedral Approach, Manchester, M3 7FB, United Kingdom to Embankment West Tower 101 Cathedral Approach Salford M3 7FB on 3 July 2017 (1 page) |
20 June 2017 | Register inspection address has been changed to Embankment 101 Cathedral Approach Manchester M3 7FB (1 page) |
20 June 2017 | Register inspection address has been changed to Embankment 101 Cathedral Approach Manchester M3 7FB (1 page) |
20 June 2017 | Director's details changed for David Robert Harding on 19 June 2017 (2 pages) |
20 June 2017 | Director's details changed for David Robert Harding on 16 June 2017 (2 pages) |
20 June 2017 | Director's details changed for David Robert Harding on 16 June 2017 (2 pages) |
20 June 2017 | Secretary's details changed for Annabel Felicity Wilson on 19 June 2017 (1 page) |
20 June 2017 | Director's details changed for David Robert Harding on 19 June 2017 (2 pages) |
20 June 2017 | Secretary's details changed for Annabel Felicity Wilson on 19 June 2017 (1 page) |
20 June 2017 | Director's details changed for Mr Gilles Normand on 19 June 2017 (2 pages) |
20 June 2017 | Director's details changed for Mr Gilles Normand on 19 June 2017 (2 pages) |
19 June 2017 | Registered office address changed from Swinton House 6 Great Marlborough Street Manchester Lancashire M1 5SW to Embankment 101 Cathedral Approach Manchester M3 7FB on 19 June 2017 (1 page) |
19 June 2017 | Registered office address changed from , Swinton House, 6 Great Marlborough Street, Manchester, Lancashire, M1 5SW to Embankment West Tower 101 Cathedral Approach Salford M3 7FB on 19 June 2017 (1 page) |
7 February 2017 | Director's details changed for Mr Gilles Normand on 4 January 2017 (2 pages) |
7 February 2017 | Director's details changed for Mr Gilles Normand on 4 January 2017 (2 pages) |
8 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
8 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
9 August 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
9 August 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
12 November 2015 | Termination of appointment of Allister Paul Turner as a director on 30 October 2015 (1 page) |
12 November 2015 | Appointment of David Robert Harding as a director on 30 October 2015 (2 pages) |
12 November 2015 | Termination of appointment of Allister Paul Turner as a director on 30 October 2015 (1 page) |
12 November 2015 | Appointment of David Robert Harding as a director on 30 October 2015 (2 pages) |
9 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
9 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
19 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
20 March 2015 | Appointment of Mr Allister Paul Turner as a director on 27 February 2015 (2 pages) |
20 March 2015 | Termination of appointment of Christian Charles Plumer as a director on 27 February 2015 (1 page) |
20 March 2015 | Termination of appointment of Christian Charles Plumer as a secretary on 27 February 2015 (1 page) |
20 March 2015 | Termination of appointment of Christian Charles Plumer as a director on 27 February 2015 (1 page) |
20 March 2015 | Termination of appointment of Christian Charles Plumer as a secretary on 27 February 2015 (1 page) |
20 March 2015 | Appointment of Mr Allister Paul Turner as a director on 27 February 2015 (2 pages) |
20 March 2015 | Appointment of Annabel Felicity Wilson as a secretary on 27 February 2015 (2 pages) |
20 March 2015 | Appointment of Annabel Felicity Wilson as a secretary on 27 February 2015 (2 pages) |
5 March 2015 | Appointment of Mr Gilles Normand as a director on 17 January 2015 (2 pages) |
5 March 2015 | Termination of appointment of Christophe Marie Fred Bardet as a director on 17 January 2015 (1 page) |
5 March 2015 | Appointment of Mr Gilles Normand as a director on 17 January 2015 (2 pages) |
5 March 2015 | Termination of appointment of Christophe Marie Fred Bardet as a director on 17 January 2015 (1 page) |
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
11 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
22 July 2014 | Appointment of Mr Christian Charles Plumer as a director on 8 July 2014 (2 pages) |
22 July 2014 | Termination of appointment of Georges Desray as a secretary on 8 July 2014 (1 page) |
22 July 2014 | Appointment of Mr Christian Charles Plumer as a director on 8 July 2014 (2 pages) |
22 July 2014 | Appointment of Christian Charles Plumer as a secretary on 8 July 2014 (2 pages) |
22 July 2014 | Termination of appointment of Georges Desray as a director on 8 July 2014 (1 page) |
22 July 2014 | Termination of appointment of Georges Desray as a director on 8 July 2014 (1 page) |
22 July 2014 | Termination of appointment of Georges Desray as a secretary on 8 July 2014 (1 page) |
22 July 2014 | Appointment of Mr Christian Charles Plumer as a director on 8 July 2014 (2 pages) |
22 July 2014 | Appointment of Christian Charles Plumer as a secretary on 8 July 2014 (2 pages) |
22 July 2014 | Termination of appointment of Georges Desray as a director on 8 July 2014 (1 page) |
22 July 2014 | Appointment of Christian Charles Plumer as a secretary on 8 July 2014 (2 pages) |
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
12 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
22 October 2012 | Director's details changed for Georges Desray on 28 August 2012 (2 pages) |
22 October 2012 | Director's details changed for Georges Desray on 28 August 2012 (2 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
13 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (5 pages) |
13 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (5 pages) |
13 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Termination of appointment of Sally Hargreaves as a secretary (1 page) |
13 June 2012 | Appointment of Georges Desray as a secretary (2 pages) |
13 June 2012 | Termination of appointment of Sally Hargreaves as a secretary (1 page) |
13 June 2012 | Appointment of Georges Desray as a secretary (2 pages) |
8 March 2012 | Appointment of Georges Desray as a director (2 pages) |
8 March 2012 | Appointment of Georges Desray as a director (2 pages) |
27 January 2012 | Termination of appointment of Charles Bellringer as a director (1 page) |
27 January 2012 | Termination of appointment of Charles Bellringer as a director (1 page) |
24 January 2012 | Termination of appointment of Peter Halpin as a director (1 page) |
24 January 2012 | Appointment of Charles Albert John Bellringer as a director (2 pages) |
24 January 2012 | Appointment of Christophe Marie Fred Bardet as a director (2 pages) |
24 January 2012 | Appointment of Christophe Marie Fred Bardet as a director (2 pages) |
24 January 2012 | Termination of appointment of Peter Halpin as a director (1 page) |
24 January 2012 | Termination of appointment of Anthony Clare as a director (1 page) |
24 January 2012 | Appointment of Charles Albert John Bellringer as a director (2 pages) |
24 January 2012 | Termination of appointment of Adrian Hazeldine as a director (1 page) |
24 January 2012 | Termination of appointment of Adrian Hazeldine as a director (1 page) |
24 January 2012 | Termination of appointment of Anthony Clare as a director (1 page) |
28 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
28 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
9 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (6 pages) |
9 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (6 pages) |
9 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (6 pages) |
25 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
25 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
25 September 2010 | Auditor's resignation (3 pages) |
25 September 2010 | Auditor's resignation (3 pages) |
22 September 2010 | Auditor's resignation (3 pages) |
22 September 2010 | Auditor's resignation (3 pages) |
24 August 2010 | Appointment of Anthony Peter Clare as a director (2 pages) |
24 August 2010 | Appointment of Anthony Peter Clare as a director (2 pages) |
24 August 2010 | Termination of appointment of Patrick Smith as a director (1 page) |
24 August 2010 | Termination of appointment of Patrick Smith as a director (1 page) |
9 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (6 pages) |
9 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (6 pages) |
9 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (6 pages) |
1 December 2009 | Secretary's details changed for Mrs Sally Anne Hargreaves on 1 December 2009 (1 page) |
1 December 2009 | Secretary's details changed for Mrs Sally Anne Hargreaves on 1 December 2009 (1 page) |
1 December 2009 | Director's details changed for Mr Patrick Joseph Edward Smith on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Patrick Joseph Edward Smith on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Peter Joseph Halpin on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Adrian Mark Hazeldine on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Adrian Mark Hazeldine on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Peter Joseph Halpin on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Peter Joseph Halpin on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Adrian Mark Hazeldine on 1 December 2009 (2 pages) |
1 December 2009 | Secretary's details changed for Mrs Sally Anne Hargreaves on 1 December 2009 (1 page) |
1 December 2009 | Director's details changed for Mr Patrick Joseph Edward Smith on 1 December 2009 (2 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
18 September 2009 | Return made up to 07/08/09; full list of members (4 pages) |
18 September 2009 | Return made up to 07/08/09; full list of members (4 pages) |
29 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
29 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
28 August 2008 | Return made up to 07/08/08; full list of members (4 pages) |
28 August 2008 | Return made up to 07/08/08; full list of members (4 pages) |
23 October 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
23 October 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
29 August 2007 | Return made up to 07/08/07; full list of members (3 pages) |
29 August 2007 | Return made up to 07/08/07; full list of members (3 pages) |
11 August 2006 | Return made up to 07/08/06; full list of members (3 pages) |
11 August 2006 | Return made up to 07/08/06; full list of members (3 pages) |
20 April 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
20 April 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
10 October 2005 | Accounts for a dormant company made up to 31 December 2004 (12 pages) |
10 October 2005 | Accounts for a dormant company made up to 31 December 2004 (12 pages) |
10 August 2005 | Return made up to 07/08/05; full list of members (3 pages) |
10 August 2005 | Return made up to 07/08/05; full list of members (3 pages) |
9 August 2005 | Location of register of members (1 page) |
9 August 2005 | Location of register of members (1 page) |
27 August 2004 | Full accounts made up to 31 December 2003 (19 pages) |
27 August 2004 | Full accounts made up to 31 December 2003 (19 pages) |
26 August 2004 | Return made up to 07/08/04; full list of members (7 pages) |
26 August 2004 | Return made up to 07/08/04; full list of members (7 pages) |
22 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 2004 | New secretary appointed (2 pages) |
13 March 2004 | Secretary resigned (1 page) |
13 March 2004 | New secretary appointed (2 pages) |
13 March 2004 | Secretary resigned (1 page) |
9 March 2004 | Director resigned (1 page) |
9 March 2004 | Director resigned (1 page) |
9 March 2004 | Director resigned (1 page) |
9 March 2004 | Director resigned (1 page) |
19 February 2004 | Director resigned (1 page) |
19 February 2004 | Director resigned (1 page) |
30 January 2004 | Director resigned (1 page) |
30 January 2004 | Director resigned (1 page) |
30 January 2004 | Director resigned (1 page) |
30 January 2004 | Director resigned (1 page) |
9 October 2003 | Full accounts made up to 31 December 2002 (20 pages) |
9 October 2003 | Full accounts made up to 31 December 2002 (20 pages) |
9 September 2003 | Return made up to 07/08/03; full list of members (10 pages) |
9 September 2003 | Return made up to 07/08/03; full list of members (10 pages) |
8 April 2003 | Director resigned (1 page) |
8 April 2003 | Director resigned (1 page) |
8 April 2003 | New director appointed (3 pages) |
8 April 2003 | New director appointed (3 pages) |
17 February 2003 | Registered office changed on 17/02/03 from: walmsley house, 35 dicconson street, wigan, lancashire WN1 2AS (1 page) |
17 February 2003 | Registered office changed on 17/02/03 from: walmsley house 35 dicconson street wigan lancashire WN1 2AS (1 page) |
5 February 2003 | New director appointed (3 pages) |
5 February 2003 | New director appointed (3 pages) |
5 February 2003 | New director appointed (3 pages) |
5 February 2003 | New director appointed (3 pages) |
31 December 2002 | Resolutions
|
31 December 2002 | Resolutions
|
31 December 2002 | Resolutions
|
31 December 2002 | Resolutions
|
18 October 2002 | Secretary's particulars changed (1 page) |
18 October 2002 | Secretary's particulars changed (1 page) |
15 August 2002 | Return made up to 07/08/02; full list of members (7 pages) |
15 August 2002 | Return made up to 07/08/02; full list of members (7 pages) |
13 May 2002 | Full accounts made up to 31 December 2001 (19 pages) |
13 May 2002 | Full accounts made up to 31 December 2001 (19 pages) |
6 September 2001 | Return made up to 07/08/01; full list of members (7 pages) |
6 September 2001 | Return made up to 07/08/01; full list of members (7 pages) |
22 August 2001 | Director's particulars changed (1 page) |
22 August 2001 | Director's particulars changed (1 page) |
30 May 2001 | Full accounts made up to 31 December 2000 (19 pages) |
30 May 2001 | Full accounts made up to 31 December 2000 (19 pages) |
6 March 2001 | New director appointed (2 pages) |
6 March 2001 | New director appointed (2 pages) |
6 March 2001 | New director appointed (2 pages) |
6 March 2001 | New director appointed (2 pages) |
6 March 2001 | New director appointed (2 pages) |
6 March 2001 | New director appointed (2 pages) |
6 March 2001 | New director appointed (2 pages) |
6 March 2001 | New director appointed (2 pages) |
22 August 2000 | Return made up to 07/08/00; full list of members (6 pages) |
22 August 2000 | Return made up to 07/08/00; full list of members (6 pages) |
27 June 2000 | Full accounts made up to 31 December 1999 (20 pages) |
27 June 2000 | Full accounts made up to 31 December 1999 (20 pages) |
24 November 1999 | Return made up to 07/08/99; full list of members (5 pages) |
24 November 1999 | Return made up to 07/08/99; full list of members (5 pages) |
8 April 1999 | Full accounts made up to 31 December 1998 (22 pages) |
8 April 1999 | Full accounts made up to 31 December 1998 (22 pages) |
20 August 1998 | Return made up to 07/08/98; full list of members (5 pages) |
20 August 1998 | Return made up to 07/08/98; full list of members (5 pages) |
26 March 1998 | Full accounts made up to 31 December 1997 (21 pages) |
26 March 1998 | Full accounts made up to 31 December 1997 (21 pages) |
4 March 1998 | Declaration of assistance for shares acquisition (4 pages) |
4 March 1998 | Declaration of assistance for shares acquisition (4 pages) |
18 February 1998 | Secretary resigned (1 page) |
18 February 1998 | New secretary appointed (2 pages) |
18 February 1998 | Secretary resigned (1 page) |
18 February 1998 | New secretary appointed (2 pages) |
26 August 1997 | Return made up to 07/08/97; full list of members (6 pages) |
26 August 1997 | Return made up to 07/08/97; full list of members (6 pages) |
1 April 1997 | Full accounts made up to 31 December 1996 (16 pages) |
1 April 1997 | Full accounts made up to 31 December 1996 (16 pages) |
17 December 1996 | Secretary resigned;director resigned (1 page) |
17 December 1996 | Secretary resigned;director resigned (1 page) |
17 December 1996 | New secretary appointed (2 pages) |
17 December 1996 | New secretary appointed (2 pages) |
13 August 1996 | Return made up to 07/08/96; full list of members (6 pages) |
13 August 1996 | Return made up to 07/08/96; full list of members (6 pages) |
23 April 1996 | Full accounts made up to 31 December 1995 (17 pages) |
23 April 1996 | Full accounts made up to 31 December 1995 (17 pages) |
9 August 1995 | Return made up to 07/08/95; no change of members (4 pages) |
9 August 1995 | Return made up to 07/08/95; no change of members (4 pages) |
26 July 1995 | Amended full accounts made up to 31 December 1994 (19 pages) |
26 July 1995 | Amended full accounts made up to 31 December 1994 (19 pages) |
26 June 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
26 June 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |