Carnatic Road
Liverpool
Merseyside
L18 8BY
Director Name | Mr Victor Greenberg |
---|---|
Date of Birth | February 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 1991(54 years, 8 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beech House Carnatic Road Liverpool L18 8BY |
Director Name | Mr Samuel Grant |
---|---|
Date of Birth | September 1962 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2006(69 years, 11 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Operations Director South |
Country of Residence | England |
Correspondence Address | 112 Meakin Estate Decima St London SE1 4QP |
Director Name | Mr Nicholas Andrew Roberts |
---|---|
Date of Birth | December 1961 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2007(70 years, 11 months after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Morphany Old Hall West Morphany Lane Daresbury Cheshire WA4 4JR |
Secretary Name | Mr Nicholas Andrew Roberts |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 November 2007(70 years, 11 months after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Morphany Old Hall West Morphany Lane Daresbury Cheshire WA4 4JR |
Director Name | Mr George William Ireland |
---|---|
Date of Birth | July 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(54 years, 8 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 31 July 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Blackwood Avenue Woolton Liverpool Merseyside L25 4RW |
Director Name | Mr Dennis John Worrall |
---|---|
Date of Birth | August 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(54 years, 8 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 31 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Blackmoor Drive West Derby Liverpool Merseyside L12 9ED |
Secretary Name | Mr George William Ireland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(54 years, 8 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 31 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Blackwood Avenue Woolton Liverpool Merseyside L25 4RW |
Director Name | Mr Keith Stuart Jordan |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(62 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 27 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Silverdale 63 Harington Green Formby Liverpool L37 1PN |
Director Name | Paul Anthony Donovan |
---|---|
Date of Birth | September 1963 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 September 2001(64 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 28 April 2006) |
Role | Sales & Marketing |
Correspondence Address | Flat 2 1 Beach Lawn Waterloo Liverpool L22 8QA |
Director Name | Mr Nicholas Richard Duncan Owen |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(69 years, 3 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 30 January 2019) |
Role | Co Director |
Correspondence Address | Westwood 37 Croft Drive East Caldy Wirral Merseyside CH48 1LX Wales |
Director Name | Mr Alastair Andrew John Adams |
---|---|
Date of Birth | January 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2006(69 years, 6 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 31 August 2006) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Sunnyside Back Lane Pebworth Stratford Upon Avon Warwickshire CV37 8XA |
Director Name | Surbjit Khela |
---|---|
Date of Birth | July 1974 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(69 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 02 July 2007) |
Role | Finance Director |
Correspondence Address | 26 Berkhampstead Road Belvedere Kent DA17 5EA |
Secretary Name | Surbjit Khela |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(69 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 02 July 2007) |
Role | Finance Director |
Correspondence Address | 26 Berkhampstead Road Belvedere Kent DA17 5EA |
Registered Address | The Chancery 58 Spring Gardens Manchester M2 1EW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 8 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £37,209,755 |
Gross Profit | £14,307,526 |
Net Worth | £3,672,197 |
Cash | £66,850 |
Current Liabilities | £9,795,889 |
Latest Accounts | 31 March 2007 (16 years, 2 months ago) |
---|---|
Next Accounts Due | 31 January 2009 (overdue) |
Accounts Category | Group |
Accounts Year End | 31 March |
Next Return Due | 14 September 2016 (overdue) |
---|
29 July 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 2003 | Delivered 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 2001 | Delivered 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 1999 | Delivered 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 1992 | Delivered 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 1991 | Delivered 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 1976 | Delivered 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 1991 | Delivered 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 1984 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 1993 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 |
26 February 2019 | Termination of appointment of Nicholas Richard Duncan Owen as a director on 30 January 2019 (1 page) |
---|---|
14 November 2017 | Restoration by order of the court (2 pages) |
14 November 2017 | Restoration by order of the court (2 pages) |
1 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 August 2013 | Final Gazette dissolved following liquidation (1 page) |
1 August 2013 | Final Gazette dissolved following liquidation (1 page) |
1 May 2013 | Administrator's progress report to 23 April 2013 (19 pages) |
1 May 2013 | Notice of move from Administration to Dissolution (21 pages) |
1 May 2013 | Administrator's progress report to 23 April 2013 (19 pages) |
1 May 2013 | Notice of move from Administration to Dissolution (21 pages) |
11 April 2013 | Administrator's progress report to 19 March 2013 (15 pages) |
11 April 2013 | Administrator's progress report to 19 March 2013 (15 pages) |
22 October 2012 | Administrator's progress report to 19 September 2012 (15 pages) |
22 October 2012 | Administrator's progress report to 19 September 2012 (15 pages) |
18 April 2012 | Administrator's progress report to 19 March 2012 (16 pages) |
18 April 2012 | Administrator's progress report to 19 March 2012 (16 pages) |
13 April 2012 | Notice of extension of period of Administration (1 page) |
13 April 2012 | Notice of extension of period of Administration (1 page) |
23 November 2011 | Administrator's progress report to 26 October 2011 (16 pages) |
23 November 2011 | Administrator's progress report to 26 October 2011 (16 pages) |
13 May 2011 | Administrator's progress report to 4 April 2011 (19 pages) |
13 May 2011 | Administrator's progress report to 4 April 2011 (19 pages) |
13 May 2011 | Administrator's progress report to 4 April 2011 (19 pages) |
3 May 2011 | Notice of extension of period of Administration (1 page) |
3 May 2011 | Notice of extension of period of Administration (1 page) |
30 November 2010 | Administrator's progress report to 27 October 2010 (16 pages) |
30 November 2010 | Administrator's progress report to 27 October 2010 (16 pages) |
28 June 2010 | Registered office address changed from 11 St James Square Manchester M2 6DN on 28 June 2010 (2 pages) |
28 June 2010 | Registered office address changed from 11 St James Square Manchester M2 6DN on 28 June 2010 (2 pages) |
1 June 2010 | Administrator's progress report to 27 April 2010 (22 pages) |
1 June 2010 | Administrator's progress report to 27 April 2010 (22 pages) |
30 April 2010 | Notice of extension of period of Administration (1 page) |
30 April 2010 | Notice of extension of period of Administration (1 page) |
18 December 2009 | Administrator's progress report to 27 October 2009 (22 pages) |
18 December 2009 | Administrator's progress report to 27 October 2009 (22 pages) |
2 December 2009 | Administrator's progress report to 27 October 2009 (22 pages) |
2 December 2009 | Administrator's progress report to 27 October 2009 (22 pages) |
28 October 2009 | Notice of extension of period of Administration (1 page) |
28 October 2009 | Notice of extension of period of Administration (1 page) |
2 June 2009 | Administrator's progress report to 27 April 2009 (22 pages) |
2 June 2009 | Administrator's progress report to 27 April 2009 (22 pages) |
30 December 2008 | Statement of administrator's proposal (53 pages) |
30 December 2008 | Statement of administrator's proposal (53 pages) |
31 October 2008 | Appointment of an administrator (1 page) |
31 October 2008 | Registered office changed on 31/10/2008 from 20/22 william moult st liverpool L5 5AT (1 page) |
31 October 2008 | Appointment of an administrator (1 page) |
31 October 2008 | Registered office changed on 31/10/2008 from 20/22 william moult st liverpool L5 5AT (1 page) |
14 August 2008 | Resolutions
|
14 August 2008 | Resolutions
|
14 August 2008 | Resolutions
|
14 August 2008 | Ad 06/06/08\gbp si [email protected]=30376\gbp si [email protected]=214.66\gbp ic 159279.34/189870\ (2 pages) |
14 August 2008 | Ad 06/06/08\gbp si [email protected]=9494\gbp ic 149785.34/159279.34\ (2 pages) |
14 August 2008 | Resolutions
|
14 August 2008 | Resolutions
|
14 August 2008 | Resolutions
|
14 August 2008 | Ad 06/06/08\gbp si [email protected]=30376\gbp si [email protected]=214.66\gbp ic 159279.34/189870\ (2 pages) |
14 August 2008 | Ad 06/06/08\gbp si [email protected]=9494\gbp ic 149785.34/159279.34\ (2 pages) |
24 July 2008 | Gbp ic 150000/149785.34\09/06/08\gbp sr [email protected]=214.66\ (1 page) |
24 July 2008 | Gbp ic 150000/149785.34\09/06/08\gbp sr [email protected]=214.66\ (1 page) |
27 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page) |
27 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page) |
27 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page) |
27 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
27 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
27 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
27 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
27 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
27 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
27 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
27 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
27 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
27 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page) |
27 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page) |
27 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page) |
27 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
27 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
27 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
27 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
27 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
27 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
27 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
27 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
27 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
25 March 2008 | Group of companies' accounts made up to 31 March 2007 (28 pages) |
25 March 2008 | Group of companies' accounts made up to 31 March 2007 (28 pages) |
28 November 2007 | New secretary appointed;new director appointed (2 pages) |
28 November 2007 | New secretary appointed;new director appointed (2 pages) |
28 September 2007 | Return made up to 31/08/07; full list of members (3 pages) |
28 September 2007 | Director resigned (1 page) |
28 September 2007 | Director resigned (1 page) |
28 September 2007 | Return made up to 31/08/07; full list of members (3 pages) |
28 September 2007 | Director resigned (1 page) |
28 September 2007 | Director resigned (1 page) |
13 July 2007 | Secretary resigned;director resigned (1 page) |
13 July 2007 | Secretary resigned;director resigned (1 page) |
27 June 2007 | Particulars of mortgage/charge (5 pages) |
27 June 2007 | Particulars of mortgage/charge (5 pages) |
19 June 2007 | Memorandum and Articles of Association (26 pages) |
19 June 2007 | Memorandum and Articles of Association (26 pages) |
13 June 2007 | Company name changed greenberg glass LIMITED\certificate issued on 13/06/07 (2 pages) |
13 June 2007 | Company name changed greenberg glass LIMITED\certificate issued on 13/06/07 (2 pages) |
12 February 2007 | Memorandum and Articles of Association (18 pages) |
12 February 2007 | Nc inc already adjusted 19/12/06 (2 pages) |
12 February 2007 | Memorandum and Articles of Association (18 pages) |
12 February 2007 | Nc inc already adjusted 19/12/06 (2 pages) |
12 February 2007 | Resolutions
|
7 February 2007 | Group of companies' accounts made up to 31 March 2006 (35 pages) |
7 February 2007 | Group of companies' accounts made up to 31 March 2006 (35 pages) |
31 January 2007 | Resolutions
|
31 January 2007 | Resolutions
|
24 January 2007 | Resolutions
|
24 January 2007 | Resolutions
|
22 January 2007 | New director appointed (2 pages) |
22 January 2007 | New director appointed (2 pages) |
28 December 2006 | Particulars of mortgage/charge (5 pages) |
28 December 2006 | Particulars of mortgage/charge (5 pages) |
29 September 2006 | Return made up to 31/08/06; full list of members (3 pages) |
29 September 2006 | Return made up to 31/08/06; full list of members (3 pages) |
7 August 2006 | Secretary resigned;director resigned (1 page) |
7 August 2006 | New secretary appointed;new director appointed (2 pages) |
7 August 2006 | Secretary resigned;director resigned (1 page) |
7 August 2006 | New secretary appointed;new director appointed (2 pages) |
11 July 2006 | New director appointed (2 pages) |
11 July 2006 | New director appointed (2 pages) |
29 June 2006 | New director appointed (2 pages) |
29 June 2006 | New director appointed (2 pages) |
23 June 2006 | Director resigned (1 page) |
23 June 2006 | Director resigned (1 page) |
17 January 2006 | Director resigned (1 page) |
17 January 2006 | Director resigned (1 page) |
4 January 2006 | Group of companies' accounts made up to 31 March 2005 (32 pages) |
4 January 2006 | Group of companies' accounts made up to 31 March 2005 (32 pages) |
20 September 2005 | Return made up to 31/08/05; full list of members (10 pages) |
20 September 2005 | Return made up to 31/08/05; full list of members (10 pages) |
15 September 2004 | Group of companies' accounts made up to 31 March 2004 (34 pages) |
15 September 2004 | Group of companies' accounts made up to 31 March 2004 (34 pages) |
10 September 2004 | Return made up to 31/08/04; full list of members (10 pages) |
10 September 2004 | Return made up to 31/08/04; full list of members (10 pages) |
23 October 2003 | Group of companies' accounts made up to 31 March 2003 (32 pages) |
23 October 2003 | Group of companies' accounts made up to 31 March 2003 (32 pages) |
8 September 2003 | Return made up to 31/08/03; full list of members (10 pages) |
8 September 2003 | Return made up to 31/08/03; full list of members (10 pages) |
2 August 2003 | Particulars of mortgage/charge (11 pages) |
2 August 2003 | Particulars of mortgage/charge (11 pages) |
30 September 2002 | Group of companies' accounts made up to 31 March 2002 (28 pages) |
30 September 2002 | Group of companies' accounts made up to 31 March 2002 (28 pages) |
9 September 2002 | Return made up to 31/08/02; full list of members (10 pages) |
9 September 2002 | Return made up to 31/08/02; full list of members (10 pages) |
3 October 2001 | Group of companies' accounts made up to 31 March 2001 (27 pages) |
3 October 2001 | Group of companies' accounts made up to 31 March 2001 (27 pages) |
28 September 2001 | New director appointed (2 pages) |
28 September 2001 | New director appointed (2 pages) |
21 September 2001 | Return made up to 31/08/01; full list of members (8 pages) |
21 September 2001 | Return made up to 31/08/01; full list of members (8 pages) |
18 April 2001 | Particulars of mortgage/charge (4 pages) |
18 April 2001 | Particulars of mortgage/charge (4 pages) |
11 September 2000 | Return made up to 31/08/00; full list of members (8 pages) |
11 September 2000 | Return made up to 31/08/00; full list of members (8 pages) |
10 July 2000 | Full accounts made up to 31 March 2000 (22 pages) |
10 July 2000 | Full accounts made up to 31 March 2000 (22 pages) |
11 November 1999 | Particulars of mortgage/charge (3 pages) |
11 November 1999 | Particulars of mortgage/charge (3 pages) |
29 October 1999 | Return made up to 31/08/99; full list of members (6 pages) |
29 October 1999 | Return made up to 31/08/99; full list of members (6 pages) |
6 September 1999 | New director appointed (2 pages) |
6 September 1999 | £ ic 165429/150000 10/08/99 £ sr [email protected]=15429 (1 page) |
6 September 1999 | New director appointed (2 pages) |
6 September 1999 | £ ic 165429/150000 10/08/99 £ sr [email protected]=15429 (1 page) |
23 August 1999 | Memorandum and Articles of Association (17 pages) |
23 August 1999 | Resolutions
|
23 August 1999 | Resolutions
|
23 August 1999 | Memorandum and Articles of Association (17 pages) |
23 August 1999 | Resolutions
|
23 August 1999 | Resolutions
|
16 July 1999 | Full accounts made up to 31 March 1999 (22 pages) |
16 July 1999 | Full accounts made up to 31 March 1999 (22 pages) |
28 September 1998 | Full accounts made up to 31 March 1998 (24 pages) |
28 September 1998 | Full accounts made up to 31 March 1998 (24 pages) |
11 September 1998 | Return made up to 31/08/98; full list of members (6 pages) |
11 September 1998 | Return made up to 31/08/98; full list of members (6 pages) |
16 September 1997 | Return made up to 31/08/97; no change of members (4 pages) |
16 September 1997 | Return made up to 31/08/97; no change of members (4 pages) |
10 July 1997 | Full accounts made up to 31 March 1997 (20 pages) |
10 July 1997 | Full accounts made up to 31 March 1997 (20 pages) |
26 March 1997 | Resolutions
|
26 March 1997 | Resolutions
|
5 September 1996 | Return made up to 31/08/96; no change of members (4 pages) |
5 September 1996 | Return made up to 31/08/96; no change of members (4 pages) |
15 January 1996 | Full accounts made up to 31 March 1995 (19 pages) |
15 January 1996 | Full accounts made up to 31 March 1995 (19 pages) |
22 September 1995 | Return made up to 31/08/95; full list of members (6 pages) |
22 September 1995 | Return made up to 31/08/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |
3 June 1993 | Particulars of mortgage/charge (4 pages) |
3 June 1993 | Particulars of mortgage/charge (4 pages) |
22 December 1992 | Resolutions
|
22 December 1992 | Ad 08/12/92--------- £ si [email protected]=21429 £ ic 150000/171429 (2 pages) |
22 December 1992 | £ nc 150000/171429 08/12/92 (1 page) |
22 December 1992 | Resolutions
|
22 December 1992 | Ad 08/12/92--------- £ si [email protected]=21429 £ ic 150000/171429 (2 pages) |
22 December 1992 | £ nc 150000/171429 08/12/92 (1 page) |
14 December 1992 | Particulars of mortgage/charge (5 pages) |
14 December 1992 | Particulars of mortgage/charge (5 pages) |
6 October 1992 | Return made up to 31/08/92; no change of members
|
6 October 1992 | Return made up to 31/08/92; no change of members
|
22 July 1992 | Particulars of mortgage/charge (3 pages) |
22 July 1992 | Particulars of mortgage/charge (3 pages) |
10 July 1992 | Particulars of mortgage/charge (3 pages) |
10 July 1992 | Particulars of mortgage/charge (3 pages) |
21 November 1991 | Return made up to 31/08/91; full list of members (5 pages) |
21 November 1991 | Return made up to 31/08/91; full list of members (5 pages) |
7 August 1991 | Particulars of mortgage/charge (3 pages) |
7 August 1991 | Particulars of mortgage/charge (3 pages) |
19 June 1991 | Particulars of mortgage/charge (3 pages) |
19 June 1991 | Particulars of mortgage/charge (3 pages) |
12 November 1990 | Return made up to 31/03/90; no change of members (4 pages) |
12 November 1990 | Return made up to 31/03/90; no change of members (4 pages) |
26 March 1990 | Return made up to 31/08/89; no change of members (4 pages) |
26 March 1990 | Return made up to 31/08/89; no change of members (4 pages) |
29 February 1988 | Return made up to 22/01/88; full list of members (4 pages) |
29 February 1988 | Return made up to 22/01/88; full list of members (4 pages) |
16 June 1987 | Return made up to 31/10/86; no change of members (4 pages) |
16 June 1987 | Return made up to 31/10/86; no change of members (4 pages) |
21 December 1936 | Incorporation (15 pages) |
21 December 1936 | Incorporation (15 pages) |