Company NameGreenberg Group Limited
Company StatusActive
Company Number00322187
CategoryPrivate Limited Company
Incorporation Date21 December 1936(87 years, 4 months ago)
Previous NameGreenberg Glass Limited

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameBeryl Maree Greenberg
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1991(54 years, 8 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House
Carnatic Road
Liverpool
Merseyside
L18 8BY
Director NameMr Victor Greenberg
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1991(54 years, 8 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeech House
Carnatic Road
Liverpool
L18 8BY
Director NameMr Samuel Grant
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2006(69 years, 11 months after company formation)
Appointment Duration17 years, 5 months
RoleOperations Director South
Country of ResidenceEngland
Correspondence Address112 Meakin Estate
Decima St
London
SE1 4QP
Director NameMr Nicholas Andrew Roberts
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2007(70 years, 11 months after company formation)
Appointment Duration16 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMorphany Old Hall West
Morphany Lane
Daresbury
Cheshire
WA4 4JR
Secretary NameMr Nicholas Andrew Roberts
NationalityBritish
StatusCurrent
Appointed12 November 2007(70 years, 11 months after company formation)
Appointment Duration16 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMorphany Old Hall West
Morphany Lane
Daresbury
Cheshire
WA4 4JR
Director NameMr George William Ireland
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(54 years, 8 months after company formation)
Appointment Duration14 years, 11 months (resigned 31 July 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Blackwood Avenue
Woolton
Liverpool
Merseyside
L25 4RW
Director NameMr Dennis John Worrall
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(54 years, 8 months after company formation)
Appointment Duration15 years, 5 months (resigned 31 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Blackmoor Drive
West Derby
Liverpool
Merseyside
L12 9ED
Secretary NameMr George William Ireland
NationalityBritish
StatusResigned
Appointed31 August 1991(54 years, 8 months after company formation)
Appointment Duration14 years, 11 months (resigned 31 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Blackwood Avenue
Woolton
Liverpool
Merseyside
L25 4RW
Director NameMr Keith Stuart Jordan
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(62 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 27 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSilverdale 63 Harington Green
Formby
Liverpool
L37 1PN
Director NamePaul Anthony Donovan
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed24 September 2001(64 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 28 April 2006)
RoleSales & Marketing
Correspondence AddressFlat 2 1 Beach Lawn
Waterloo
Liverpool
L22 8QA
Director NameMr Nicholas Richard Duncan Owen
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(69 years, 3 months after company formation)
Appointment Duration12 years, 10 months (resigned 30 January 2019)
RoleCo Director
Correspondence AddressWestwood 37 Croft Drive East
Caldy
Wirral
Merseyside
CH48 1LX
Wales
Director NameMr Alastair Andrew John Adams
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2006(69 years, 6 months after company formation)
Appointment Duration2 months, 1 week (resigned 31 August 2006)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressSunnyside
Back Lane Pebworth
Stratford Upon Avon
Warwickshire
CV37 8XA
Director NameSurbjit Khela
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(69 years, 7 months after company formation)
Appointment Duration11 months (resigned 02 July 2007)
RoleFinance Director
Correspondence Address26 Berkhampstead Road
Belvedere
Kent
DA17 5EA
Secretary NameSurbjit Khela
NationalityBritish
StatusResigned
Appointed01 August 2006(69 years, 7 months after company formation)
Appointment Duration11 months (resigned 02 July 2007)
RoleFinance Director
Correspondence Address26 Berkhampstead Road
Belvedere
Kent
DA17 5EA

Location

Registered AddressThe Chancery
58 Spring Gardens
Manchester
M2 1EW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£37,209,755
Gross Profit£14,307,526
Net Worth£3,672,197
Cash£66,850
Current Liabilities£9,795,889

Accounts

Latest Accounts31 March 2007 (17 years ago)
Next Accounts Due31 January 2009 (overdue)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Next Return Due14 September 2016 (overdue)

Charges

29 July 1991Delivered on: 7 August 1991
Satisfied on: 26 June 2008
Persons entitled: Barclays 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: Land at avon street sparbrook birmingham, west midlands t/no: wm 443956.
Fully Satisfied
29 July 1991Delivered on: 7 August 1991
Satisfied on: 26 June 2008
Persons entitled: Barclays 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: Land fronting to bard street, birmingham west midlands t/no:- wm 388933.
Fully Satisfied
29 July 1991Delivered on: 7 August 1991
Satisfied on: 26 June 2008
Persons entitled: Barclays 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: 10 and 12 bard street birmingham west midlands.
Fully Satisfied
29 July 1991Delivered on: 7 August 1991
Satisfied on: 26 June 2008
Persons entitled: Barclays 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: 6A bard stret, sparkhill, birmingham west midlands t/no:- wm 269273.
Fully Satisfied
13 March 1986Delivered on: 2 April 1986
Satisfied on: 26 June 2008
Persons entitled: Barclays 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: Land & premises in william moult street liverpool merseyside T.N. ms 205936.
Fully Satisfied
13 March 1986Delivered on: 20 March 1986
Satisfied on: 26 June 2008
Persons entitled: Barclays 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: Land at taylor street industrial area, liverpool merseyside.
Fully Satisfied
31 July 2003Delivered on: 2 August 2003
Satisfied on: 26 June 2008
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: £725,994.17 and all other sums due or to become due from the company to the chargee on any account whatsoever.
Particulars: Memorex telex (UK) LTD 17/05/2002 657074 think pad R31 & attachments X6 5586MO, 5586MOH, 5586MOD, 5586MOR, 5586MOY, 5586MOW (refer to form 395 for further details). See the mortgage charge document for full details.
Fully Satisfied
30 March 2001Delivered on: 18 April 2001
Satisfied on: 26 June 2008
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to becomne due from the company and/or e g glass limited to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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
25 October 1999Delivered on: 11 November 1999
Satisfied on: 26 June 2008
Persons entitled: Barclays 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 property k/a land and buildings on the north side of bostock street and the south side of william moult street liverpool.
Fully Satisfied
2 July 1992Delivered on: 22 July 1992
Satisfied on: 26 June 2008
Persons entitled: Barclays 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: 10 and 12 bard street sparkhill birmingham and land on the south side of avon street and the north side of bard street sparkhill birmingham west mdlands t/no wm 43411 and wm 238667.
Fully Satisfied
29 July 1991Delivered on: 7 August 1991
Satisfied on: 26 June 2008
Persons entitled: Barclays 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: Thames view abingdon, oxfordshire.
Fully Satisfied
22 March 1976Delivered on: 26 March 1976
Satisfied on: 26 June 2008
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including goodwill uncalled capital. Fixed and floating charges (see doc 51).
Fully Satisfied
7 June 1991Delivered on: 19 June 1991
Persons entitled: Close Brothers Limited

Classification: A credit agreement
Secured details: £33377.70 under the terms of the agreement.
Particulars: All its right title and interest in and to all sums payable under the insurance.
Outstanding
30 March 1984Delivered on: 14 April 1984
Persons entitled: Naphhali Greenberg

Classification: Legal charge
Secured details: Sterling pounds 29,500 & all other monies due or to become due from the company to the chargee.
Particulars: L/H 16/22 william moult st liverpool.
Outstanding
26 June 2007Delivered on: 27 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The equipment being: 1 x 2004- bottero 551A-lm laminated glass cutting line serial no: GG60TB-10602, 1 x 2005- bottero 551A automatic glass cutting table serial no: GG620J12386 and 3 x 2004- bottero 510LAM laminated glass cutting table serial no: GG301C10593 GG301C10555 GG301C10594 for details of further chattels charged please refer to form 395. see the mortgage charge document for full details.
Outstanding
22 December 2006Delivered on: 28 December 2006
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.
Outstanding
25 May 1993Delivered on: 3 June 1993
Persons entitled: Close Brothers Limited.

Classification: Prompt credit application.
Secured details: £126,321.96 due or to become due from the company to close brothers limited under the terms of the agreement.
Particulars: All its right title and interest in and to all sums payable under the insurance policies, as outlined on reverse of form 395. please see doc for full details.
Outstanding
8 December 1992Delivered on: 14 December 1992
Persons entitled: The Parkside Group Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 08/12/92.
Particulars: See form 395 for list of property.
Outstanding
1 July 1992Delivered on: 10 July 1992
Persons entitled: Close Brothers Limited

Classification: Credit agreement
Secured details: £89559.50 due or to become due from the company to the chargee under the terms of the agreement.
Particulars: All sums payable under the insurance see 395 203 c 14/7 for full details.
Outstanding

Filing History

26 February 2019Termination of appointment of Nicholas Richard Duncan Owen as a director on 30 January 2019 (1 page)
14 November 2017Restoration by order of the court (2 pages)
14 November 2017Restoration by order of the court (2 pages)
1 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
1 August 2013Final Gazette dissolved following liquidation (1 page)
1 August 2013Final Gazette dissolved following liquidation (1 page)
1 May 2013Notice of move from Administration to Dissolution (21 pages)
1 May 2013Notice of move from Administration to Dissolution (21 pages)
1 May 2013Administrator's progress report to 23 April 2013 (19 pages)
1 May 2013Administrator's progress report to 23 April 2013 (19 pages)
11 April 2013Administrator's progress report to 19 March 2013 (15 pages)
11 April 2013Administrator's progress report to 19 March 2013 (15 pages)
22 October 2012Administrator's progress report to 19 September 2012 (15 pages)
22 October 2012Administrator's progress report to 19 September 2012 (15 pages)
18 April 2012Administrator's progress report to 19 March 2012 (16 pages)
18 April 2012Administrator's progress report to 19 March 2012 (16 pages)
13 April 2012Notice of extension of period of Administration (1 page)
13 April 2012Notice of extension of period of Administration (1 page)
23 November 2011Administrator's progress report to 26 October 2011 (16 pages)
23 November 2011Administrator's progress report to 26 October 2011 (16 pages)
13 May 2011Administrator's progress report to 4 April 2011 (19 pages)
13 May 2011Administrator's progress report to 4 April 2011 (19 pages)
13 May 2011Administrator's progress report to 4 April 2011 (19 pages)
3 May 2011Notice of extension of period of Administration (1 page)
3 May 2011Notice of extension of period of Administration (1 page)
30 November 2010Administrator's progress report to 27 October 2010 (16 pages)
30 November 2010Administrator's progress report to 27 October 2010 (16 pages)
28 June 2010Registered office address changed from 11 St James Square Manchester M2 6DN on 28 June 2010 (2 pages)
28 June 2010Registered office address changed from 11 St James Square Manchester M2 6DN on 28 June 2010 (2 pages)
1 June 2010Administrator's progress report to 27 April 2010 (22 pages)
1 June 2010Administrator's progress report to 27 April 2010 (22 pages)
30 April 2010Notice of extension of period of Administration (1 page)
30 April 2010Notice of extension of period of Administration (1 page)
18 December 2009Administrator's progress report to 27 October 2009 (22 pages)
18 December 2009Administrator's progress report to 27 October 2009 (22 pages)
2 December 2009Administrator's progress report to 27 October 2009 (22 pages)
2 December 2009Administrator's progress report to 27 October 2009 (22 pages)
28 October 2009Notice of extension of period of Administration (1 page)
28 October 2009Notice of extension of period of Administration (1 page)
2 June 2009Administrator's progress report to 27 April 2009 (22 pages)
2 June 2009Administrator's progress report to 27 April 2009 (22 pages)
30 December 2008Statement of administrator's proposal (53 pages)
30 December 2008Statement of administrator's proposal (53 pages)
31 October 2008Registered office changed on 31/10/2008 from 20/22 william moult st liverpool L5 5AT (1 page)
31 October 2008Registered office changed on 31/10/2008 from 20/22 william moult st liverpool L5 5AT (1 page)
31 October 2008Appointment of an administrator (1 page)
31 October 2008Appointment of an administrator (1 page)
14 August 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
14 August 2008Ad 06/06/08\gbp si 9494@1=9494\gbp ic 149785.34/159279.34\ (2 pages)
14 August 2008Ad 06/06/08\gbp si 9494@1=9494\gbp ic 149785.34/159279.34\ (2 pages)
14 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Consolidation 06/06/2008
  • RES12 ‐ Resolution of varying share rights or name
(23 pages)
14 August 2008Ad 06/06/08\gbp si 30376@1=30376\gbp si [email protected]=214.66\gbp ic 159279.34/189870\ (2 pages)
14 August 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(17 pages)
14 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Consolidation 06/06/2008
  • RES12 ‐ Resolution of varying share rights or name
(23 pages)
14 August 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
14 August 2008Ad 06/06/08\gbp si 30376@1=30376\gbp si [email protected]=214.66\gbp ic 159279.34/189870\ (2 pages)
14 August 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(17 pages)
24 July 2008Gbp ic 150000/149785.34\09/06/08\gbp sr [email protected]=214.66\ (1 page)
24 July 2008Gbp ic 150000/149785.34\09/06/08\gbp sr [email protected]=214.66\ (1 page)
27 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
27 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
27 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
27 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
27 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
27 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page)
27 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
27 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
27 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page)
27 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
27 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
27 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page)
27 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
27 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
27 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
27 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
27 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
27 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
27 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
27 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
27 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
27 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
27 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
27 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page)
25 March 2008Group of companies' accounts made up to 31 March 2007 (28 pages)
25 March 2008Group of companies' accounts made up to 31 March 2007 (28 pages)
28 November 2007New secretary appointed;new director appointed (2 pages)
28 November 2007New secretary appointed;new director appointed (2 pages)
28 September 2007Director resigned (1 page)
28 September 2007Director resigned (1 page)
28 September 2007Return made up to 31/08/07; full list of members (3 pages)
28 September 2007Director resigned (1 page)
28 September 2007Return made up to 31/08/07; full list of members (3 pages)
28 September 2007Director resigned (1 page)
13 July 2007Secretary resigned;director resigned (1 page)
13 July 2007Secretary resigned;director resigned (1 page)
27 June 2007Particulars of mortgage/charge (5 pages)
27 June 2007Particulars of mortgage/charge (5 pages)
19 June 2007Memorandum and Articles of Association (26 pages)
19 June 2007Memorandum and Articles of Association (26 pages)
13 June 2007Company name changed greenberg glass LIMITED\certificate issued on 13/06/07 (2 pages)
13 June 2007Company name changed greenberg glass LIMITED\certificate issued on 13/06/07 (2 pages)
12 February 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
12 February 2007Memorandum and Articles of Association (18 pages)
12 February 2007Memorandum and Articles of Association (18 pages)
12 February 2007Nc inc already adjusted 19/12/06 (2 pages)
12 February 2007Nc inc already adjusted 19/12/06 (2 pages)
7 February 2007Group of companies' accounts made up to 31 March 2006 (35 pages)
7 February 2007Group of companies' accounts made up to 31 March 2006 (35 pages)
31 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
31 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
24 January 2007Resolutions
  • RES13 ‐ 150000 sh iss 21429 un 19/12/06
(2 pages)
24 January 2007Resolutions
  • RES13 ‐ 150000 sh iss 21429 un 19/12/06
(2 pages)
22 January 2007New director appointed (2 pages)
22 January 2007New director appointed (2 pages)
28 December 2006Particulars of mortgage/charge (5 pages)
28 December 2006Particulars of mortgage/charge (5 pages)
29 September 2006Return made up to 31/08/06; full list of members (3 pages)
29 September 2006Return made up to 31/08/06; full list of members (3 pages)
7 August 2006New secretary appointed;new director appointed (2 pages)
7 August 2006Secretary resigned;director resigned (1 page)
7 August 2006New secretary appointed;new director appointed (2 pages)
7 August 2006Secretary resigned;director resigned (1 page)
11 July 2006New director appointed (2 pages)
11 July 2006New director appointed (2 pages)
29 June 2006New director appointed (2 pages)
29 June 2006New director appointed (2 pages)
23 June 2006Director resigned (1 page)
23 June 2006Director resigned (1 page)
17 January 2006Director resigned (1 page)
17 January 2006Director resigned (1 page)
4 January 2006Group of companies' accounts made up to 31 March 2005 (32 pages)
4 January 2006Group of companies' accounts made up to 31 March 2005 (32 pages)
20 September 2005Return made up to 31/08/05; full list of members (10 pages)
20 September 2005Return made up to 31/08/05; full list of members (10 pages)
15 September 2004Group of companies' accounts made up to 31 March 2004 (34 pages)
15 September 2004Group of companies' accounts made up to 31 March 2004 (34 pages)
10 September 2004Return made up to 31/08/04; full list of members (10 pages)
10 September 2004Return made up to 31/08/04; full list of members (10 pages)
23 October 2003Group of companies' accounts made up to 31 March 2003 (32 pages)
23 October 2003Group of companies' accounts made up to 31 March 2003 (32 pages)
8 September 2003Return made up to 31/08/03; full list of members (10 pages)
8 September 2003Return made up to 31/08/03; full list of members (10 pages)
2 August 2003Particulars of mortgage/charge (11 pages)
2 August 2003Particulars of mortgage/charge (11 pages)
30 September 2002Group of companies' accounts made up to 31 March 2002 (28 pages)
30 September 2002Group of companies' accounts made up to 31 March 2002 (28 pages)
9 September 2002Return made up to 31/08/02; full list of members (10 pages)
9 September 2002Return made up to 31/08/02; full list of members (10 pages)
3 October 2001Group of companies' accounts made up to 31 March 2001 (27 pages)
3 October 2001Group of companies' accounts made up to 31 March 2001 (27 pages)
28 September 2001New director appointed (2 pages)
28 September 2001New director appointed (2 pages)
21 September 2001Return made up to 31/08/01; full list of members (8 pages)
21 September 2001Return made up to 31/08/01; full list of members (8 pages)
18 April 2001Particulars of mortgage/charge (4 pages)
18 April 2001Particulars of mortgage/charge (4 pages)
11 September 2000Return made up to 31/08/00; full list of members (8 pages)
11 September 2000Return made up to 31/08/00; full list of members (8 pages)
10 July 2000Full accounts made up to 31 March 2000 (22 pages)
10 July 2000Full accounts made up to 31 March 2000 (22 pages)
11 November 1999Particulars of mortgage/charge (3 pages)
11 November 1999Particulars of mortgage/charge (3 pages)
29 October 1999Return made up to 31/08/99; full list of members (6 pages)
29 October 1999Return made up to 31/08/99; full list of members (6 pages)
6 September 1999£ ic 165429/150000 10/08/99 £ sr 15429@1=15429 (1 page)
6 September 1999New director appointed (2 pages)
6 September 1999£ ic 165429/150000 10/08/99 £ sr 15429@1=15429 (1 page)
6 September 1999New director appointed (2 pages)
23 August 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(3 pages)
23 August 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(3 pages)
23 August 1999Memorandum and Articles of Association (17 pages)
23 August 1999Memorandum and Articles of Association (17 pages)
23 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
23 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
16 July 1999Full accounts made up to 31 March 1999 (22 pages)
16 July 1999Full accounts made up to 31 March 1999 (22 pages)
28 September 1998Full accounts made up to 31 March 1998 (24 pages)
28 September 1998Full accounts made up to 31 March 1998 (24 pages)
11 September 1998Return made up to 31/08/98; full list of members (6 pages)
11 September 1998Return made up to 31/08/98; full list of members (6 pages)
16 September 1997Return made up to 31/08/97; no change of members (4 pages)
16 September 1997Return made up to 31/08/97; no change of members (4 pages)
10 July 1997Full accounts made up to 31 March 1997 (20 pages)
10 July 1997Full accounts made up to 31 March 1997 (20 pages)
26 March 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
26 March 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
5 September 1996Return made up to 31/08/96; no change of members (4 pages)
5 September 1996Return made up to 31/08/96; no change of members (4 pages)
15 January 1996Full accounts made up to 31 March 1995 (19 pages)
15 January 1996Full accounts made up to 31 March 1995 (19 pages)
22 September 1995Return made up to 31/08/95; full list of members (6 pages)
22 September 1995Return made up to 31/08/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)
3 June 1993Particulars of mortgage/charge (4 pages)
3 June 1993Particulars of mortgage/charge (4 pages)
22 December 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
22 December 1992Ad 08/12/92--------- £ si 21429@1=21429 £ ic 150000/171429 (2 pages)
22 December 1992Ad 08/12/92--------- £ si 21429@1=21429 £ ic 150000/171429 (2 pages)
22 December 1992£ nc 150000/171429 08/12/92 (1 page)
22 December 1992£ nc 150000/171429 08/12/92 (1 page)
22 December 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
14 December 1992Particulars of mortgage/charge (5 pages)
14 December 1992Particulars of mortgage/charge (5 pages)
6 October 1992Return made up to 31/08/92; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 06/10/92
(5 pages)
6 October 1992Return made up to 31/08/92; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 06/10/92
(5 pages)
22 July 1992Particulars of mortgage/charge (3 pages)
22 July 1992Particulars of mortgage/charge (3 pages)
10 July 1992Particulars of mortgage/charge (3 pages)
10 July 1992Particulars of mortgage/charge (3 pages)
21 November 1991Return made up to 31/08/91; full list of members (5 pages)
21 November 1991Return made up to 31/08/91; full list of members (5 pages)
7 August 1991Particulars of mortgage/charge (3 pages)
7 August 1991Particulars of mortgage/charge (3 pages)
19 June 1991Particulars of mortgage/charge (3 pages)
19 June 1991Particulars of mortgage/charge (3 pages)
12 November 1990Return made up to 31/03/90; no change of members (4 pages)
12 November 1990Return made up to 31/03/90; no change of members (4 pages)
26 March 1990Return made up to 31/08/89; no change of members (4 pages)
26 March 1990Return made up to 31/08/89; no change of members (4 pages)
29 February 1988Return made up to 22/01/88; full list of members (4 pages)
29 February 1988Return made up to 22/01/88; full list of members (4 pages)
16 June 1987Return made up to 31/10/86; no change of members (4 pages)
16 June 1987Return made up to 31/10/86; no change of members (4 pages)
21 December 1936Incorporation (15 pages)
21 December 1936Incorporation (15 pages)