Claverton Road
Wythenshawe
Manchester
M23 9TT
Secretary Name | Mr Paresh Majithia |
---|---|
Status | Current |
Appointed | 01 June 2011(74 years after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Company Director |
Correspondence Address | Timpson House Claverton Road Wythenshawe Manchester M23 9TT |
Director Name | Timpson Keys Direct Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 April 2003(65 years, 10 months after company formation) |
Appointment Duration | 19 years, 12 months |
Correspondence Address | Timpson House Claverton Road Wythenshawe Manchester M23 9TT |
Director Name | Broomco 3135 Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 April 2004(66 years, 11 months after company formation) |
Appointment Duration | 18 years, 11 months |
Correspondence Address | Timpson House Claverton Road Wythenshawe Manchester Greater Manchester M23 9TT |
Director Name | David Stephen Harris |
---|---|
Date of Birth | August 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(54 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 April 1994) |
Role | Company Director |
Correspondence Address | The Smithy Langthorpe Boroughbridge North Yorkshire YO5 9HL |
Director Name | James Patrick McNabb |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(54 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 December 1994) |
Role | Company Director |
Correspondence Address | 6 Victor Road Dore Sheffield South Yorkshire S17 3NH |
Director Name | Robert Edward Munk |
---|---|
Date of Birth | August 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(54 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 April 1994) |
Role | Company Director |
Correspondence Address | 6 Glenwood Avenue Kingsbury London NW9 7PJ |
Director Name | Brian Henry Pope |
---|---|
Date of Birth | July 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(54 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 April 1994) |
Role | Company Director |
Correspondence Address | Stoneleigh Harper Hill Wingerworth Chesterfield Derbyshire S42 6QS |
Director Name | Brian Gordon Poynton |
---|---|
Date of Birth | March 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(54 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 April 1994) |
Role | Company Director |
Correspondence Address | 34 St Bartholomews Close Cam Dursley Gloucestershire GL11 5UR Wales |
Secretary Name | Brian Henry Pope |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(54 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 April 1994) |
Role | Company Director |
Correspondence Address | Stoneleigh Harper Hill Wingerworth Chesterfield Derbyshire S42 6QS |
Director Name | Peter Andrew Aepli |
---|---|
Date of Birth | August 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1993(55 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 21 March 1994) |
Role | Company Director |
Correspondence Address | 21 Route De Corsinge Ch-1252 Geneva Switzerland Foreign |
Director Name | Wassim Kenneth Begley |
---|---|
Date of Birth | May 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1994(56 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 19 May 1999) |
Role | Company Director |
Correspondence Address | Flat 3 Bridge House Thames Street Wallingford Oxfordshire OX10 0BH |
Secretary Name | Victor Stephen Drabble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1994(56 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 28 February 1995) |
Role | Company Director |
Correspondence Address | 47 Marlcliffe Road Wadsley Sheffield South Yorkshire S6 4AF |
Secretary Name | Mr Leonard Richard Wells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1994(56 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 23 July 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Daniels Drive Aughton Sheffield South Yorkshire S26 3RG |
Director Name | Mr Franklin Tai-Hung Chow |
---|---|
Date of Birth | July 1946 (Born 76 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 28 December 1994(57 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 28 November 1995) |
Role | Company Director |
Correspondence Address | 15 Route De Founex 1298 Celigny Switzerland Foreign |
Secretary Name | Christopher Robert Veitch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1995(57 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 26 January 1999) |
Role | Accountant |
Correspondence Address | 37 Hallam Grange Crescent Fulwood Sheffield S10 4BB |
Director Name | Bruce Carney |
---|---|
Date of Birth | July 1955 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 November 1995(58 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 June 1997) |
Role | Company Director |
Correspondence Address | C/O Mr Alber Sembach 15 Chemin De Pinchat 1227 Carouge Foreign Switzerland |
Director Name | Daniel Josue Jean Revyn |
---|---|
Date of Birth | July 1945 (Born 77 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 06 June 1997(60 years after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 01 December 1997) |
Role | Company Director |
Correspondence Address | Spreeuwweg 2a B-3140 Keerbergen Belgium Foreign |
Director Name | Mr Bruce Carney |
---|---|
Date of Birth | July 1955 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 October 1997(60 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 30 September 1998) |
Role | Company Director |
Correspondence Address | 1 Orgreave Way Retford Road Sheffield S13 9LS |
Director Name | Ernie Gilburd |
---|---|
Date of Birth | July 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1998(61 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 March 2000) |
Role | Company Director |
Correspondence Address | 29 Prey Heath Close Mayford Woking Surrey GU22 0SP |
Director Name | John Hamilton McCabe |
---|---|
Date of Birth | July 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1998(61 years, 3 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 02 December 1998) |
Role | Company Director |
Correspondence Address | 7 Vicarage Gate Onslow Village Guildford Surrey GU2 5QJ |
Director Name | Martin Healy |
---|---|
Date of Birth | May 1964 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 January 1999(61 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 12 July 1999) |
Role | Accountant |
Correspondence Address | 186 Wymering Mansions Wymering Road London W9 2NQ |
Secretary Name | Martin Healy |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 26 January 1999(61 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 12 July 1999) |
Role | Accountant |
Correspondence Address | 186 Wymering Mansions Wymering Road London W9 2NQ |
Director Name | Michael John Bishop |
---|---|
Date of Birth | November 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1999(61 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 May 2000) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Oak Cottage Park Lane Broxbourne Hertfordshire EN10 7PQ |
Secretary Name | Michael John Bishop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1999(61 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 May 2000) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Oak Cottage Park Lane Broxbourne Hertfordshire EN10 7PQ |
Director Name | Mr Gavin William Chittick |
---|---|
Date of Birth | May 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1999(61 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 March 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Kitson Road Barnes London SW13 9HJ |
Director Name | Martin Healy |
---|---|
Date of Birth | May 1962 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 March 2000(62 years, 9 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 20 October 2000) |
Role | Accountant |
Correspondence Address | The Garden Flat 119 Green Croft Gardens London NW6 3PE |
Secretary Name | Martin Healy |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 31 May 2000(63 years after company formation) |
Appointment Duration | 3 months (resigned 30 August 2000) |
Role | Accountant |
Correspondence Address | The Garden Flat 119 Green Croft Gardens London NW6 3PE |
Secretary Name | Avtar Singh Johal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2000(63 years after company formation) |
Appointment Duration | 1 year (resigned 15 June 2001) |
Role | Accountant |
Correspondence Address | 12 New Bright Street Reading Berkshire RG1 6QQ |
Director Name | Mr Adrian Ford Jones |
---|---|
Date of Birth | February 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2000(63 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 31 August 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Llanvair Drive Ascot Berkshire SL5 9LW |
Director Name | Mr Ronald Robert Collins Hobbs |
---|---|
Date of Birth | November 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2001(63 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 April 2003) |
Role | Banker |
Correspondence Address | Blue Hills Yalding Hill Yalding Kent ME18 6AN |
Director Name | Minit Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2001(63 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 23 April 2004) |
Correspondence Address | Timpson House Claverton Road Wythenshawe Manchester M23 9TT |
Secretary Name | Minit Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2001(64 years after company formation) |
Appointment Duration | 9 years, 11 months (resigned 01 June 2011) |
Correspondence Address | Timpson House Claverton Road Wythenshawe Manchester M23 9TT |
Director Name | Minit Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2001(64 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 13 December 2001) |
Correspondence Address | 5 Oldfield Road Maidenhead Berkshire SL6 1TN |
Director Name | Minit Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2001(64 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 13 December 2001) |
Correspondence Address | 5 Oldfield Road Maidenhead Berkshire SL6 1TN |
Website | timpson.com |
---|
Registered Address | Timpson House Claverton Road Wythenshawe Manchester M23 9TT |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Baguley |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
8m at £1 | Broomco 3135 LTD 100.00% Ordinary |
---|---|
10 at £1 | Timpson Group PLC 0.00% Ordinary |
Latest Accounts | 1 October 2022 (6 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 15 June 2022 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2023 (3 months from now) |
8 April 2003 | Delivered on: 28 April 2003 Persons entitled: Broomco (3135) Limited Classification: Deed of assignment relating to a fixed and floating charge dated 22 march 2002 and Secured details: All monies due or to become due from the company or any member of the group to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
---|---|
11 August 1999 | Delivered on: 24 August 1999 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee in relation to 2 guarantees one for £561,000 the other for £364,000 both in favour of dolina matheson,john matheson and angus matheson. Particulars: £925,000 with interest to be held by the bank on account numbered 29910803 and earmarked or designated by reference to the company. Outstanding |
17 May 2002 | Delivered on: 17 May 2002 Satisfied on: 29 April 2005 Persons entitled: Ubs Ag, Zurich Classification: Fixed and floating charge 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: 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 |
16 August 1993 | Delivered on: 17 August 1993 Satisfied on: 27 November 1993 Persons entitled: B H Pope D a Short B G Poynton & M Verstuft Classification: Legal charge Secured details: £575,000 & all other monies due from the company the chargees. Particulars: 72 high street maidenhead. Fully Satisfied |
17 January 2022 | Accounts for a dormant company made up to 25 September 2021 (6 pages) |
---|---|
25 June 2021 | Confirmation statement made on 15 June 2021 with no updates (3 pages) |
8 January 2021 | Accounts for a dormant company made up to 26 September 2020 (6 pages) |
26 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
16 January 2020 | Accounts for a dormant company made up to 28 September 2019 (6 pages) |
25 July 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
11 March 2019 | Accounts for a dormant company made up to 29 September 2018 (6 pages) |
27 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
9 April 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
22 August 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
22 August 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
25 July 2017 | Notification of Broomco (3135) Ltd as a person with significant control on 6 April 2016 (2 pages) |
25 July 2017 | Notification of Broomco (3135) Ltd as a person with significant control on 6 April 2016 (2 pages) |
13 January 2017 | Total exemption full accounts made up to 1 October 2016 (12 pages) |
13 January 2017 | Total exemption full accounts made up to 1 October 2016 (12 pages) |
23 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
26 February 2016 | Accounts for a dormant company made up to 26 September 2015 (5 pages) |
26 February 2016 | Accounts for a dormant company made up to 26 September 2015 (5 pages) |
17 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
25 February 2015 | Accounts for a dormant company made up to 27 September 2014 (5 pages) |
25 February 2015 | Accounts for a dormant company made up to 27 September 2014 (5 pages) |
23 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
4 April 2014 | Accounts for a dormant company made up to 28 September 2013 (3 pages) |
4 April 2014 | Accounts for a dormant company made up to 28 September 2013 (3 pages) |
17 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (4 pages) |
17 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Accounts for a dormant company made up to 29 September 2012 (3 pages) |
6 March 2013 | Accounts for a dormant company made up to 29 September 2012 (3 pages) |
18 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Accounts for a dormant company made up to 1 October 2011 (8 pages) |
29 March 2012 | Accounts for a dormant company made up to 1 October 2011 (8 pages) |
29 March 2012 | Accounts for a dormant company made up to 1 October 2011 (8 pages) |
27 September 2011 | Director's details changed for Mr Paresh Majithia on 1 December 2010 (2 pages) |
27 September 2011 | Director's details changed for Mr Paresh Majithia on 1 December 2010 (2 pages) |
27 September 2011 | Director's details changed for Mr Paresh Majithia on 1 December 2010 (2 pages) |
21 September 2011 | Termination of appointment of Minit Corporate Services Limited as a secretary (1 page) |
21 September 2011 | Appointment of Mr Paresh Majithia as a secretary (1 page) |
21 September 2011 | Termination of appointment of Minit Corporate Services Limited as a secretary (1 page) |
21 September 2011 | Appointment of Mr Paresh Majithia as a secretary (1 page) |
25 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (4 pages) |
25 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (4 pages) |
19 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
15 April 2011 | Withdraw the company strike off application (2 pages) |
15 April 2011 | Withdraw the company strike off application (2 pages) |
6 April 2011 | Application to strike the company off the register (3 pages) |
6 April 2011 | Application to strike the company off the register (3 pages) |
3 February 2011 | Accounts for a dormant company made up to 2 October 2010 (7 pages) |
3 February 2011 | Accounts for a dormant company made up to 2 October 2010 (7 pages) |
3 February 2011 | Accounts for a dormant company made up to 2 October 2010 (7 pages) |
8 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Director's details changed for Broomco 3135 Limited on 15 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Timpson Keys Direct Limited on 15 June 2010 (2 pages) |
8 July 2010 | Secretary's details changed for Minit Corporate Services Limited on 15 June 2010 (2 pages) |
8 July 2010 | Appointment of Mr Paresh Majithia as a director (2 pages) |
8 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Director's details changed for Broomco 3135 Limited on 15 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Timpson Keys Direct Limited on 15 June 2010 (2 pages) |
8 July 2010 | Secretary's details changed for Minit Corporate Services Limited on 15 June 2010 (2 pages) |
8 July 2010 | Appointment of Mr Paresh Majithia as a director (2 pages) |
25 March 2010 | Accounts for a dormant company made up to 26 September 2009 (7 pages) |
25 March 2010 | Accounts for a dormant company made up to 26 September 2009 (7 pages) |
10 July 2009 | Return made up to 15/06/09; full list of members (4 pages) |
10 July 2009 | Return made up to 15/06/09; full list of members (4 pages) |
5 May 2009 | Full accounts made up to 27 September 2008 (8 pages) |
5 May 2009 | Full accounts made up to 27 September 2008 (8 pages) |
1 July 2008 | Return made up to 15/06/08; full list of members (4 pages) |
1 July 2008 | Return made up to 15/06/08; full list of members (4 pages) |
30 April 2008 | Full accounts made up to 29 September 2007 (8 pages) |
30 April 2008 | Full accounts made up to 29 September 2007 (8 pages) |
19 June 2007 | Return made up to 15/06/07; full list of members (2 pages) |
19 June 2007 | Return made up to 15/06/07; full list of members (2 pages) |
28 April 2007 | Full accounts made up to 30 September 2006 (12 pages) |
28 April 2007 | Full accounts made up to 30 September 2006 (12 pages) |
21 June 2006 | Return made up to 15/06/06; full list of members (2 pages) |
21 June 2006 | Return made up to 15/06/06; full list of members (2 pages) |
3 May 2006 | Full accounts made up to 1 October 2005 (16 pages) |
3 May 2006 | Full accounts made up to 1 October 2005 (16 pages) |
3 May 2006 | Full accounts made up to 1 October 2005 (16 pages) |
28 June 2005 | Return made up to 15/06/05; full list of members
|
28 June 2005 | Return made up to 15/06/05; full list of members
|
6 May 2005 | Full accounts made up to 23 September 2004 (17 pages) |
6 May 2005 | Full accounts made up to 23 September 2004 (17 pages) |
29 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 July 2004 | Return made up to 15/06/04; full list of members
|
23 July 2004 | Return made up to 15/06/04; full list of members
|
8 June 2004 | Full accounts made up to 27 September 2003 (17 pages) |
8 June 2004 | Full accounts made up to 27 September 2003 (17 pages) |
4 May 2004 | Director resigned (1 page) |
4 May 2004 | New director appointed (2 pages) |
4 May 2004 | Director resigned (1 page) |
4 May 2004 | New director appointed (2 pages) |
30 September 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 September 2003 (3 pages) |
30 September 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 September 2003 (3 pages) |
26 September 2003 | Notice of completion of voluntary arrangement (6 pages) |
26 September 2003 | Notice of completion of voluntary arrangement (6 pages) |
25 September 2003 | Return made up to 15/06/03; full list of members
|
25 September 2003 | Return made up to 15/06/03; full list of members
|
15 September 2003 | Accounting reference date extended from 31/03/03 to 30/09/03 (1 page) |
15 September 2003 | Accounting reference date extended from 31/03/03 to 30/09/03 (1 page) |
23 July 2003 | Notice to Registrar of companies voluntary arrangement taking effect (14 pages) |
23 July 2003 | Notice to Registrar of companies voluntary arrangement taking effect (14 pages) |
28 April 2003 | Particulars of mortgage/charge (12 pages) |
28 April 2003 | Particulars of mortgage/charge (12 pages) |
23 April 2003 | Director resigned (1 page) |
23 April 2003 | Registered office changed on 23/04/03 from: 5 oldfield road maidenhead berkshire SL6 1TN (1 page) |
23 April 2003 | New director appointed (2 pages) |
23 April 2003 | Director resigned (1 page) |
23 April 2003 | Registered office changed on 23/04/03 from: 5 oldfield road maidenhead berkshire SL6 1TN (1 page) |
23 April 2003 | New director appointed (2 pages) |
7 April 2003 | Full accounts made up to 30 March 2002 (20 pages) |
7 April 2003 | Full accounts made up to 30 March 2002 (20 pages) |
2 December 2002 | Location of register of members (1 page) |
2 December 2002 | Location of register of members (1 page) |
26 June 2002 | Return made up to 15/06/02; full list of members
|
26 June 2002 | Full accounts made up to 1 April 2001 (21 pages) |
26 June 2002 | Full accounts made up to 1 April 2001 (21 pages) |
26 June 2002 | Return made up to 15/06/02; full list of members
|
26 June 2002 | Full accounts made up to 1 April 2001 (21 pages) |
20 May 2002 | Resolutions
|
20 May 2002 | Resolutions
|
17 May 2002 | Particulars of mortgage/charge (14 pages) |
17 May 2002 | Particulars of mortgage/charge (14 pages) |
28 January 2002 | Location of register of members (1 page) |
28 January 2002 | Location of register of members (1 page) |
20 December 2001 | Director resigned (1 page) |
20 December 2001 | Director resigned (1 page) |
24 September 2001 | New director appointed (2 pages) |
24 September 2001 | New director appointed (2 pages) |
24 September 2001 | Director resigned (1 page) |
24 September 2001 | New director appointed (2 pages) |
24 September 2001 | New director appointed (2 pages) |
24 September 2001 | Director resigned (1 page) |
17 September 2001 | Resolutions
|
17 September 2001 | Resolutions
|
18 July 2001 | Nc inc already adjusted 27/03/98 (1 page) |
18 July 2001 | Ad 21/07/96--------- £ si [email protected] (2 pages) |
18 July 2001 | Ad 26/03/98--------- £ si [email protected] (2 pages) |
18 July 2001 | Resolutions
|
18 July 2001 | New director appointed (2 pages) |
18 July 2001 | Nc inc already adjusted 27/03/98 (1 page) |
18 July 2001 | Ad 21/07/96--------- £ si [email protected] (2 pages) |
18 July 2001 | Ad 26/03/98--------- £ si [email protected] (2 pages) |
18 July 2001 | Resolutions
|
18 July 2001 | New director appointed (2 pages) |
17 July 2001 | New secretary appointed (2 pages) |
17 July 2001 | New secretary appointed (2 pages) |
5 July 2001 | Return made up to 15/06/01; full list of members (6 pages) |
5 July 2001 | Return made up to 15/06/01; full list of members (6 pages) |
28 June 2001 | Delivery ext'd 3 mth 01/04/01 (1 page) |
28 June 2001 | Delivery ext'd 3 mth 01/04/01 (1 page) |
25 June 2001 | Secretary resigned (1 page) |
25 June 2001 | Secretary resigned (1 page) |
6 June 2001 | Director resigned (1 page) |
6 June 2001 | Director resigned (1 page) |
10 May 2001 | Director resigned (1 page) |
10 May 2001 | Director resigned (1 page) |
25 January 2001 | New director appointed (2 pages) |
25 January 2001 | New director appointed (2 pages) |
19 January 2001 | Full accounts made up to 1 April 2000 (36 pages) |
19 January 2001 | Full accounts made up to 1 April 2000 (36 pages) |
19 January 2001 | Full accounts made up to 1 April 2000 (36 pages) |
16 January 2001 | New director appointed (2 pages) |
16 January 2001 | New director appointed (2 pages) |
24 November 2000 | New director appointed (2 pages) |
24 November 2000 | New director appointed (2 pages) |
24 October 2000 | Director resigned (1 page) |
24 October 2000 | Director resigned (1 page) |
14 September 2000 | Secretary resigned (1 page) |
14 September 2000 | Secretary resigned (1 page) |
5 July 2000 | Nc inc already adjusted 16/11/99 (1 page) |
5 July 2000 | Resolutions
|
5 July 2000 | Nc inc already adjusted 27/03/98 (1 page) |
5 July 2000 | Resolutions
|
5 July 2000 | Nc inc already adjusted 16/11/99 (1 page) |
5 July 2000 | Resolutions
|
5 July 2000 | Nc inc already adjusted 27/03/98 (1 page) |
5 July 2000 | Resolutions
|
27 June 2000 | New secretary appointed (3 pages) |
27 June 2000 | New secretary appointed (3 pages) |
26 June 2000 | Secretary resigned;director resigned (1 page) |
26 June 2000 | Return made up to 21/06/00; full list of members
|
26 June 2000 | New secretary appointed (2 pages) |
26 June 2000 | Secretary resigned;director resigned (1 page) |
26 June 2000 | Return made up to 21/06/00; full list of members
|
26 June 2000 | New secretary appointed (2 pages) |
26 May 2000 | Director resigned (1 page) |
26 May 2000 | Director resigned (1 page) |
25 May 2000 | Registered office changed on 25/05/00 from: minit house 1 orgreave way retford road sheffield S13 9LS (1 page) |
25 May 2000 | Registered office changed on 25/05/00 from: minit house 1 orgreave way retford road sheffield S13 9LS (1 page) |
23 March 2000 | Director resigned (1 page) |
23 March 2000 | New director appointed (2 pages) |
23 March 2000 | Director resigned (1 page) |
23 March 2000 | New director appointed (2 pages) |
1 November 1999 | Full accounts made up to 27 March 1999 (22 pages) |
1 November 1999 | Full accounts made up to 27 March 1999 (22 pages) |
27 August 1999 | Return made up to 21/06/99; full list of members
|
27 August 1999 | Return made up to 21/06/99; full list of members
|
24 August 1999 | Particulars of mortgage/charge (3 pages) |
24 August 1999 | Particulars of mortgage/charge (3 pages) |
23 August 1999 | Secretary resigned (1 page) |
23 August 1999 | Secretary resigned (1 page) |
29 July 1999 | Director resigned (1 page) |
29 July 1999 | Director resigned (1 page) |
22 July 1999 | New director appointed (3 pages) |
22 July 1999 | New director appointed (3 pages) |
2 July 1999 | New director appointed (2 pages) |
2 July 1999 | Director resigned (1 page) |
2 July 1999 | New director appointed (2 pages) |
2 July 1999 | Director resigned (1 page) |
24 March 1999 | New secretary appointed (3 pages) |
24 March 1999 | New secretary appointed (3 pages) |
25 February 1999 | New secretary appointed;new director appointed (2 pages) |
25 February 1999 | New secretary appointed;new director appointed (2 pages) |
10 February 1999 | Secretary resigned;director resigned (1 page) |
10 February 1999 | Secretary resigned;director resigned (1 page) |
7 January 1999 | New director appointed (2 pages) |
7 January 1999 | New director appointed (2 pages) |
24 December 1998 | Director resigned (1 page) |
24 December 1998 | Director resigned (1 page) |
23 December 1998 | New director appointed (2 pages) |
23 December 1998 | New director appointed (2 pages) |
17 December 1998 | Director resigned (1 page) |
17 December 1998 | Director resigned (1 page) |
29 October 1998 | Full accounts made up to 28 March 1998 (21 pages) |
29 October 1998 | Full accounts made up to 28 March 1998 (21 pages) |
26 July 1998 | Return made up to 21/06/98; no change of members (6 pages) |
26 July 1998 | Return made up to 21/06/98; no change of members (6 pages) |
4 February 1998 | New director appointed (2 pages) |
4 February 1998 | New director appointed (2 pages) |
22 January 1998 | Director resigned (1 page) |
22 January 1998 | Director resigned (1 page) |
19 January 1998 | New director appointed (2 pages) |
19 January 1998 | New director appointed (2 pages) |
16 October 1997 | Director's particulars changed (1 page) |
16 October 1997 | Director's particulars changed (1 page) |
13 October 1997 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
13 October 1997 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
2 October 1997 | Company name changed mister minit PLC\certificate issued on 03/10/97 (4 pages) |
2 October 1997 | Company name changed mister minit PLC\certificate issued on 03/10/97 (4 pages) |
8 August 1997 | New director appointed (2 pages) |
8 August 1997 | New director appointed (2 pages) |
23 July 1997 | New director appointed (1 page) |
23 July 1997 | Director resigned (1 page) |
23 July 1997 | Director resigned (1 page) |
23 July 1997 | Return made up to 21/06/97; full list of members
|
23 July 1997 | New director appointed (1 page) |
23 July 1997 | Director resigned (1 page) |
23 July 1997 | Director resigned (1 page) |
23 July 1997 | Return made up to 21/06/97; full list of members
|
21 July 1997 | Full accounts made up to 28 December 1996 (21 pages) |
21 July 1997 | Full accounts made up to 28 December 1996 (21 pages) |
8 November 1996 | Ad 29/09/96--------- £ si [email protected]=2000000 £ ic 1600000/3600000 (2 pages) |
8 November 1996 | Ad 29/09/96--------- £ si [email protected]=2000000 £ ic 1600000/3600000 (2 pages) |
31 October 1996 | Resolutions
|
31 October 1996 | Nc inc already adjusted 21/06/96 (1 page) |
31 October 1996 | Resolutions
|
31 October 1996 | Nc inc already adjusted 21/06/96 (1 page) |
5 August 1996 | Full accounts made up to 31 December 1995 (21 pages) |
5 August 1996 | Full accounts made up to 31 December 1995 (21 pages) |
19 July 1996 | Return made up to 21/06/96; full list of members (6 pages) |
19 July 1996 | Return made up to 21/06/96; full list of members (6 pages) |
25 April 1996 | Ad 10/04/96--------- £ si [email protected]=1500000 £ ic 100000/1600000 (2 pages) |
25 April 1996 | Resolutions
|
25 April 1996 | £ nc 300000/1600000 22/03/96 (1 page) |
25 April 1996 | Ad 10/04/96--------- £ si [email protected]=1500000 £ ic 100000/1600000 (2 pages) |
25 April 1996 | Resolutions
|
25 April 1996 | £ nc 300000/1600000 22/03/96 (1 page) |
18 February 1996 | Director resigned;new director appointed (2 pages) |
18 February 1996 | Director resigned;new director appointed (2 pages) |
31 July 1995 | Full accounts made up to 31 December 1994 (19 pages) |
31 July 1995 | Full accounts made up to 31 December 1994 (19 pages) |
24 July 1995 | Return made up to 21/06/95; no change of members
|
24 July 1995 | Return made up to 21/06/95; no change of members
|
10 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
10 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
3 March 1995 | Director resigned;new director appointed (2 pages) |
3 March 1995 | Director resigned;new director appointed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (45 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (105 pages) |
18 July 1994 | Full accounts made up to 1 January 1994 (18 pages) |
18 July 1994 | Full accounts made up to 1 January 1994 (18 pages) |
18 July 1994 | Full accounts made up to 1 January 1994 (18 pages) |
14 July 1993 | Full accounts made up to 2 January 1993 (19 pages) |
14 July 1993 | Full accounts made up to 2 January 1993 (19 pages) |
14 July 1993 | Full accounts made up to 2 January 1993 (19 pages) |
21 July 1992 | Full accounts made up to 28 December 1991 (18 pages) |
21 July 1992 | Full accounts made up to 28 December 1991 (18 pages) |
18 July 1991 | Full accounts made up to 29 December 1990 (19 pages) |
18 July 1991 | Full accounts made up to 29 December 1990 (19 pages) |
6 August 1990 | Full accounts made up to 30 December 1989 (18 pages) |
6 August 1990 | Full accounts made up to 30 December 1989 (18 pages) |
31 July 1989 | Full accounts made up to 31 December 1988 (17 pages) |
31 July 1989 | Full accounts made up to 31 December 1988 (17 pages) |
20 June 1989 | Certificate of re-registration from Private to Public Limited Company (1 page) |
20 June 1989 | Certificate of re-registration from Private to Public Limited Company (1 page) |
19 June 1989 | Re-registration of Memorandum and Articles (24 pages) |
19 June 1989 | Re-registration of Memorandum and Articles (24 pages) |
20 December 1988 | Company name changed\certificate issued on 20/12/88 (2 pages) |
20 December 1988 | Company name changed\certificate issued on 20/12/88 (2 pages) |
19 December 1988 | Company name changed mister minit shops LIMITED\certificate issued on 20/12/88 (2 pages) |
19 December 1988 | Company name changed mister minit shops LIMITED\certificate issued on 20/12/88 (2 pages) |
10 August 1988 | Full accounts made up to 2 January 1988 (15 pages) |
10 August 1988 | Full accounts made up to 2 January 1988 (15 pages) |
10 August 1988 | Full accounts made up to 2 January 1988 (15 pages) |
24 September 1987 | Full accounts made up to 3 January 1987 (17 pages) |
24 September 1987 | Full accounts made up to 3 January 1987 (17 pages) |
24 September 1987 | Full accounts made up to 3 January 1987 (17 pages) |
22 October 1986 | Full accounts made up to 31 December 1985 (16 pages) |
22 October 1986 | Full accounts made up to 31 December 1985 (16 pages) |
17 June 1986 | Company name changed allied shoe repairs LIMITED\certificate issued on 17/06/86 (2 pages) |
17 June 1986 | Company name changed allied shoe repairs LIMITED\certificate issued on 17/06/86 (2 pages) |
19 April 1985 | Accounts made up to 31 March 1984 (54 pages) |
19 April 1985 | Accounts made up to 31 March 1984 (54 pages) |
1 December 1983 | Accounts made up to 8 January 1983 (15 pages) |
1 December 1983 | Accounts made up to 8 January 1983 (15 pages) |
1 December 1983 | Accounts made up to 8 January 1983 (15 pages) |
6 April 1983 | Accounts made up to 2 January 1982 (15 pages) |
6 April 1983 | Accounts made up to 2 January 1982 (15 pages) |
6 April 1983 | Accounts made up to 2 January 1982 (15 pages) |
23 February 1982 | Accounts made up to 3 January 1981 (16 pages) |
23 February 1982 | Accounts made up to 3 January 1981 (16 pages) |
23 February 1982 | Accounts made up to 3 January 1981 (16 pages) |
15 December 1980 | Accounts made up to 5 January 1980 (14 pages) |
15 December 1980 | Accounts made up to 5 January 1980 (14 pages) |
15 December 1980 | Accounts made up to 5 January 1980 (14 pages) |
23 January 1980 | Accounts made up to 6 January 1979 (13 pages) |
23 January 1980 | Accounts made up to 6 January 1979 (13 pages) |
23 January 1980 | Accounts made up to 6 January 1979 (13 pages) |
25 July 1979 | Accounts made up to 28 December 1974 (12 pages) |
25 July 1979 | Accounts made up to 28 December 1974 (12 pages) |
15 August 1978 | Accounts made up to 7 January 1978 (12 pages) |
15 August 1978 | Accounts made up to 7 January 1978 (12 pages) |
15 August 1978 | Accounts made up to 7 January 1978 (12 pages) |
25 July 1977 | Accounts made up to 8 February 1977 (13 pages) |
25 July 1977 | Accounts made up to 8 February 1977 (13 pages) |
25 July 1977 | Accounts made up to 8 February 1977 (13 pages) |
22 December 1976 | Accounts made up to 3 January 1976 (12 pages) |
22 December 1976 | Accounts made up to 3 January 1976 (12 pages) |
22 December 1976 | Accounts made up to 3 January 1976 (12 pages) |
5 July 1976 | Accounts made up to 29 December 2073 (11 pages) |
5 July 1976 | Accounts made up to 29 December 2073 (11 pages) |
5 July 1975 | Accounts made up to 28 December 1974 (12 pages) |
5 July 1975 | Accounts made up to 28 December 1974 (12 pages) |
14 June 1937 | Incorporation (19 pages) |
14 June 1937 | Incorporation (19 pages) |