Stannington
Morpeth
Northumberland
NE61 6NH
Director Name | Ronald Ralph Bowey |
---|---|
Date of Birth | July 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(47 years, 7 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 02 August 2006) |
Role | Company Director |
Correspondence Address | 144 Runnymede Road Ponteland Newcastle Upon Tyne NE20 9HN |
Director Name | Andrew John Fielder |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(47 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 11 August 1995) |
Role | Sales And Marketing Director |
Correspondence Address | Newton Low Hall Newton On The Moor Felton Morpeth Northumberland NE65 9JU |
Director Name | Madeleine Joan Fielder |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(47 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 11 August 1995) |
Role | Company Director |
Correspondence Address | Newton Crook Mitford Morpeth Northumberland NE61 3QU |
Secretary Name | Trevor Anthony Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(47 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 September 1993) |
Role | Company Director |
Correspondence Address | 8 Willows Close Wideopen Newcastle Upon Tyne NE13 7HN |
Secretary Name | John Tate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1993(50 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 14 March 2000) |
Role | Accountant |
Correspondence Address | 36 Eastern Way Darras Hall Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9PF |
Director Name | John Tate |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1995(51 years, 11 months after company formation) |
Appointment Duration | 10 years, 12 months (resigned 02 August 2006) |
Role | Accountant |
Correspondence Address | 36 Eastern Way Darras Hall Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9PF |
Director Name | Andrew John Fielder |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1999(56 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 02 August 2006) |
Role | Marketing |
Country of Residence | England |
Correspondence Address | The Barn South Birks Longhorsley Northumberland NE65 8RD |
Director Name | Mr John Paul Robson |
---|---|
Date of Birth | August 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1999(56 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 04 June 2004) |
Role | Technical Management |
Correspondence Address | Westview Holywell Lane Sunniside Newcastle On Tyne NE16 5NJ |
Secretary Name | Mr Paul Beecroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(56 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 02 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Saint Marys Wynd Seaton Sluice Whitley Bay Tyne & Wear NE26 4RU |
Director Name | Karen Emerson |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(57 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 19 October 2005) |
Role | Sales Director |
Correspondence Address | The Old School Hepple Hill Edmundbyers County Durham DH8 9NT |
Director Name | Paul Barrow |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2005(61 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 August 2006) |
Role | Chartered Surveyor Land Direct |
Correspondence Address | 30a Coptleigh Houghton Le Spring Tyne & Wear DH5 8JD |
Director Name | Barry O'Connor |
---|---|
Date of Birth | July 1954 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 August 2006(62 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 December 2008) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Ardfert Whitshed Road Greystones Co Wicklow Irish |
Director Name | Mr Barry David Smith |
---|---|
Date of Birth | April 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2006(62 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 09 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Valley House, 49 The Green High Coniscliffe Darlington County Durham DL2 2LR |
Secretary Name | Mr Barry David Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2006(62 years, 11 months after company formation) |
Appointment Duration | 5 days (resigned 07 August 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swinburne House 1c Swinburne Road Darlington County Durham DL3 7TB |
Secretary Name | Mr Steven John Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2006(62 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 25 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Moor Park Court Chirton North Shields Tyne & Wear NE29 8AH |
Director Name | Mr Philip Talbot |
---|---|
Date of Birth | February 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2007(63 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 April 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 St Ronans Terrace Edinburgh EH10 5NG Scotland |
Secretary Name | Debbie Hale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2007(63 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 November 2008) |
Role | Company Director |
Correspondence Address | Stillwaters 2 Langton Brow Longbridge Preston Lancashire PR3 3XH |
Secretary Name | Mark Shakespeare |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 25 June 2007(63 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 April 2011) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 6 Blackbourne Square Rathfarnham Gate Rathfarnham Dublin Dublin 14 |
Director Name | Terrence Jack Harrison |
---|---|
Date of Birth | September 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(64 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 April 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Kinterbury Close Seaton Carew Hartlepool TS25 1GQ |
Secretary Name | Richard Barrett |
---|---|
Status | Resigned |
Appointed | 28 November 2008(65 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 April 2011) |
Role | Company Director |
Correspondence Address | 14 Larke Rise Mersey Road Didsbury Manchester M20 2UL |
Registered Address | 1 St Peter's Square Manchester M2 3AE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
14.9k at 1 | Bowey Homes Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,157,641 |
Gross Profit | £1,331,812 |
Net Worth | £2,846,778 |
Current Liabilities | £6,117,332 |
Latest Accounts | 31 December 2009 (13 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
4 June 2010 | Delivered on: 18 June 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the obligors to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first legal mortgage its interest in f/h and l/h property, title numbers of which are specified below:. LA956842. LAN38279. WA360339. WA726985. DU138484. For details of further properties charged please refer to the form MG01. Outstanding |
---|---|
21 January 2010 | Delivered on: 5 February 2010 Persons entitled: National Westminster Bank PLC Classification: Supplemental deed of fixed charge Secured details: All monies due or to become due from each of the obligors to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge all rights, title and interest from time to time in relation to the inter-company receivables see image for full details. Outstanding |
4 March 2008 | Delivered on: 8 March 2008 Persons entitled: National Westminster Bank PLC (Security Trustee) Classification: Legal charge Secured details: All monies due or to become due from the company and each of the obligors or any of them to the chargee and each of the other beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land under t/n's ND113762 and ND27387, and land known as langwell terrace pegswood, see image for full details. Outstanding |
16 November 2006 | Delivered on: 21 November 2006 Persons entitled: National Westminster Bank PLC (As Security Trustee for and on Behalf of the Beneficiaries) (Thesecurity Trustee) Classification: Legal charge Secured details: All monies due or to become due from each of the obligors or any of them to the chargee and each of the other beneficiaries and/or any receiver on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land at the george washington hotel stonecellar road washington tyne and wear. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. See the mortgage charge document for full details. Outstanding |
2 August 2006 | Delivered on: 9 August 2006 Persons entitled: National Westminster Bank PLC (As Security Trustee for and on Behalf of the Beneficiaries) (the Security Trustee) Classification: Legal charge Secured details: All monies due or to become due from each of the obligors or any of them to the security trustee and each of the other beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property k/a land lying to the north east of sherburn terrace consett t/no DU277097 and DU292612 and land at murray park stanley t/nos DU269214 and DU289604 for further property charged please refer to the form 395 together with all buildings, fixtures and fittings and fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
2 August 2006 | Delivered on: 9 August 2006 Persons entitled: National Westminster Bank PLC (As Security Trustee for and on Behalf of the Beneficiaries) Classification: Deed of accession Secured details: All monies due or to become due from the company to the beneficiaries or any of them 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. See the mortgage charge document for full details. Outstanding |
21 March 2005 | Delivered on: 31 March 2005 Persons entitled: The County Council of Northumberland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Northumberland house, tindale avenue, cramlington, northumberland. Outstanding |
7 July 2006 | Delivered on: 12 July 2006 Satisfied on: 9 August 2006 Persons entitled: National Westminster 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 ashdale road consett county durham. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
3 April 2006 | Delivered on: 8 April 2006 Satisfied on: 9 August 2006 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 at front street langley park durham. Fully Satisfied |
24 February 2006 | Delivered on: 7 March 2006 Satisfied on: 9 August 2006 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 kip hill stanley county durham t/n DU280518. Fully Satisfied |
18 November 2005 | Delivered on: 1 December 2005 Satisfied on: 9 August 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property known as land at knocklaw rothbury northumberland,. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
25 November 2005 | Delivered on: 1 December 2005 Satisfied on: 9 August 2006 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 k/a land at wiltshire gardens wallsend. Fully Satisfied |
18 November 2005 | Delivered on: 26 November 2005 Satisfied on: 9 August 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Charge and assignment over a building contract 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: All right title and interest in the building contract between the company and cheviot housing association and the option agreement relating to land at addeycombe rothbury northumberland,. See the mortgage charge document for full details. Fully Satisfied |
29 July 2005 | Delivered on: 30 July 2005 Satisfied on: 9 August 2006 Persons entitled: National Westminster 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 and buildings on the west side of shields road sunderland TY330442. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
21 March 2005 | Delivered on: 2 April 2005 Satisfied on: 9 August 2006 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 northumberland house tindale avenue cramlington northumberland. Fully Satisfied |
11 February 2005 | Delivered on: 16 February 2005 Satisfied on: 9 August 2006 Persons entitled: National Westminster 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 to the rear of the new durham and district working mens club and institute limited mill lane durham DH1 2JG. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
21 December 2004 | Delivered on: 11 January 2005 Satisfied on: 9 August 2006 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
22 October 2004 | Delivered on: 28 October 2004 Satisfied on: 9 August 2006 Persons entitled: National Westminster 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: Kepier house gilesgate durham. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
30 March 2004 | Delivered on: 1 April 2004 Satisfied on: 9 August 2006 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, land at crookhall road consett county durham. Fully Satisfied |
19 January 2004 | Delivered on: 22 January 2004 Satisfied on: 9 August 2006 Persons entitled: National Westminster 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 station road shiremoor newcastle upon tyne t/n TY398159. Fully Satisfied |
5 December 2003 | Delivered on: 10 December 2003 Satisfied on: 9 August 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property at murray park, stanley, county durham t/n DU199765, DU188899, DU246782 and DU252367. Fully Satisfied |
21 October 2003 | Delivered on: 24 October 2003 Satisfied on: 9 August 2006 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 at south view templetown consett county durham. Fully Satisfied |
1 October 2003 | Delivered on: 3 October 2003 Satisfied on: 9 August 2006 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 or being wakefields yard hougton road hetton-le-hole. Fully Satisfied |
30 July 2003 | Delivered on: 30 July 2003 Satisfied on: 16 March 2004 Persons entitled: National Westminster 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 station road shiremoor north tyneside tyne and wear t/nos TY398156, TY398158, TY398164 and TY396359. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
30 June 2003 | Delivered on: 4 July 2003 Satisfied on: 11 March 2006 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: Freehold property known as 1.02 hectares (2.51 acres) of land at carey place longhoughton northumberland. Fully Satisfied |
16 October 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2018 | Restoration by order of the court (2 pages) |
1 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 August 2015 | Final Gazette dissolved following liquidation (1 page) |
1 August 2015 | Final Gazette dissolved following liquidation (1 page) |
1 May 2015 | Notice of move from Administration to Dissolution on 31 March 2015 (21 pages) |
1 May 2015 | Notice of move from Administration to Dissolution on 31 March 2015 (21 pages) |
18 March 2015 | Administrator's progress report to 10 February 2015 (19 pages) |
18 March 2015 | Administrator's progress report to 10 February 2015 (19 pages) |
21 January 2015 | Registered office address changed from Kpmg Llp St James's Square Manchester M2 6DS to C/O Kpmg Llp 1 St Peter's Square Manchester M2 3AE on 21 January 2015 (2 pages) |
21 January 2015 | Termination of appointment of Barry David Smith as a director on 9 January 2015 (2 pages) |
21 January 2015 | Termination of appointment of Barry David Smith as a director on 9 January 2015 (2 pages) |
21 January 2015 | Registered office address changed from Kpmg Llp St James's Square Manchester M2 6DS to C/O Kpmg Llp 1 St Peter's Square Manchester M2 3AE on 21 January 2015 (2 pages) |
21 January 2015 | Termination of appointment of Barry David Smith as a director on 9 January 2015 (2 pages) |
15 September 2014 | Administrator's progress report to 10 August 2014 (21 pages) |
15 September 2014 | Administrator's progress report to 10 August 2014 (21 pages) |
13 March 2014 | Administrator's progress report to 10 February 2014 (20 pages) |
13 March 2014 | Notice of extension of period of Administration (1 page) |
13 March 2014 | Administrator's progress report to 10 February 2014 (20 pages) |
13 March 2014 | Notice of extension of period of Administration (1 page) |
17 September 2013 | Administrator's progress report to 10 August 2013 (19 pages) |
17 September 2013 | Administrator's progress report to 10 August 2013 (19 pages) |
8 April 2013 | Notice of extension of period of Administration (1 page) |
8 April 2013 | Notice of extension of period of Administration (1 page) |
7 March 2013 | Administrator's progress report to 10 February 2013 (19 pages) |
7 March 2013 | Administrator's progress report to 10 February 2013 (19 pages) |
17 September 2012 | Administrator's progress report to 10 August 2012 (20 pages) |
17 September 2012 | Administrator's progress report to 10 August 2012 (20 pages) |
28 March 2012 | Administrator's progress report to 10 February 2012 (18 pages) |
28 March 2012 | Notice of extension of period of Administration (1 page) |
28 March 2012 | Administrator's progress report to 10 February 2012 (18 pages) |
28 March 2012 | Notice of extension of period of Administration (1 page) |
8 November 2011 | Administrator's progress report to 3 October 2011 (17 pages) |
8 November 2011 | Administrator's progress report to 3 October 2011 (17 pages) |
8 November 2011 | Administrator's progress report to 3 October 2011 (17 pages) |
20 June 2011 | Notice of deemed approval of proposals (1 page) |
20 June 2011 | Notice of deemed approval of proposals (1 page) |
6 June 2011 | Statement of administrator's proposal (36 pages) |
6 June 2011 | Statement of administrator's proposal (36 pages) |
1 June 2011 | Statement of affairs with form 2.14B (7 pages) |
1 June 2011 | Statement of affairs with form 2.14B (7 pages) |
15 April 2011 | Termination of appointment of Richard Barrett as a secretary (1 page) |
15 April 2011 | Termination of appointment of Terrence Harrison as a director (1 page) |
15 April 2011 | Termination of appointment of Mark Shakespeare as a secretary (1 page) |
15 April 2011 | Termination of appointment of Richard Barrett as a secretary (1 page) |
15 April 2011 | Termination of appointment of Terrence Harrison as a director (1 page) |
15 April 2011 | Termination of appointment of Mark Shakespeare as a secretary (1 page) |
12 April 2011 | Termination of appointment of Philip Talbot as a director (1 page) |
12 April 2011 | Termination of appointment of Philip Talbot as a director (1 page) |
8 April 2011 | Registered office address changed from 16 Beecham Court Smithy Brook Road Pemberton Wigan Lancashire WN3 6PR on 8 April 2011 (2 pages) |
8 April 2011 | Appointment of an administrator (1 page) |
8 April 2011 | Registered office address changed from 16 Beecham Court Smithy Brook Road Pemberton Wigan Lancashire WN3 6PR on 8 April 2011 (2 pages) |
8 April 2011 | Appointment of an administrator (2 pages) |
8 April 2011 | Registered office address changed from 16 Beecham Court Smithy Brook Road Pemberton Wigan Lancashire WN3 6PR on 8 April 2011 (2 pages) |
8 April 2011 | Appointment of an administrator (2 pages) |
8 April 2011 | Appointment of an administrator (1 page) |
14 January 2011 | Full accounts made up to 31 December 2009 (17 pages) |
14 January 2011 | Full accounts made up to 31 December 2009 (17 pages) |
18 June 2010 | Particulars of a mortgage or charge / charge no: 65 (9 pages) |
18 June 2010 | Particulars of a mortgage or charge / charge no: 65 (9 pages) |
19 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders Statement of capital on 2010-05-19
|
19 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders Statement of capital on 2010-05-19
|
19 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders Statement of capital on 2010-05-19
|
5 February 2010 | Particulars of a mortgage or charge / charge no: 64 (11 pages) |
5 February 2010 | Particulars of a mortgage or charge / charge no: 64 (11 pages) |
1 November 2009 | Full accounts made up to 31 December 2008 (17 pages) |
1 November 2009 | Full accounts made up to 31 December 2008 (17 pages) |
29 April 2009 | Return made up to 02/04/09; full list of members (4 pages) |
29 April 2009 | Return made up to 02/04/09; full list of members (4 pages) |
4 April 2009 | Full accounts made up to 31 December 2007 (19 pages) |
4 April 2009 | Full accounts made up to 31 December 2007 (19 pages) |
1 April 2009 | Resolutions
|
1 April 2009 | Resolutions
|
18 March 2009 | Director's change of particulars / barry smith / 01/06/2008 (1 page) |
18 March 2009 | Director's change of particulars / barry smith / 01/06/2008 (1 page) |
15 January 2009 | Appointment terminated director barry o'connor (1 page) |
15 January 2009 | Appointment terminated director barry o'connor (1 page) |
15 December 2008 | Secretary appointed richard barrett (1 page) |
15 December 2008 | Secretary appointed richard barrett (1 page) |
12 December 2008 | Appointment terminated secretary debbie hale (1 page) |
12 December 2008 | Appointment terminated secretary debbie hale (1 page) |
26 June 2008 | Return made up to 02/04/08; full list of members (7 pages) |
26 June 2008 | Return made up to 02/04/08; full list of members (7 pages) |
8 March 2008 | Particulars of a mortgage or charge / charge no: 63 (7 pages) |
8 March 2008 | Particulars of a mortgage or charge / charge no: 63 (7 pages) |
4 March 2008 | Director appointed terrence jack harrison (2 pages) |
4 March 2008 | Director appointed terrence jack harrison (2 pages) |
22 January 2008 | Full accounts made up to 31 December 2006 (17 pages) |
22 January 2008 | Full accounts made up to 31 December 2006 (17 pages) |
29 November 2007 | Director's particulars changed (1 page) |
29 November 2007 | New director appointed (2 pages) |
29 November 2007 | Registered office changed on 29/11/07 from: swift house 136 bradley hall estate standish wigan WN6 0XQ (1 page) |
29 November 2007 | Secretary resigned (1 page) |
29 November 2007 | Director's particulars changed (1 page) |
29 November 2007 | New director appointed (2 pages) |
29 November 2007 | Registered office changed on 29/11/07 from: swift house 136 bradley hall estate standish wigan WN6 0XQ (1 page) |
29 November 2007 | Secretary resigned (1 page) |
20 November 2007 | Return made up to 02/04/07; full list of members (5 pages) |
20 November 2007 | Return made up to 02/04/07; full list of members (5 pages) |
16 November 2007 | New secretary appointed (2 pages) |
16 November 2007 | New secretary appointed (2 pages) |
25 October 2007 | New secretary appointed (1 page) |
25 October 2007 | New secretary appointed (1 page) |
18 December 2006 | Resolutions
|
18 December 2006 | Resolutions
|
21 November 2006 | Particulars of mortgage/charge (7 pages) |
21 November 2006 | Particulars of mortgage/charge (7 pages) |
23 August 2006 | New secretary appointed (2 pages) |
23 August 2006 | Secretary resigned (1 page) |
23 August 2006 | Secretary resigned (1 page) |
23 August 2006 | Director resigned (1 page) |
23 August 2006 | New secretary appointed (2 pages) |
23 August 2006 | Secretary resigned (1 page) |
23 August 2006 | Secretary resigned (1 page) |
23 August 2006 | Director resigned (1 page) |
15 August 2006 | New director appointed (2 pages) |
15 August 2006 | New secretary appointed;new director appointed (2 pages) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | Declaration of assistance for shares acquisition (13 pages) |
15 August 2006 | Resolutions
|
15 August 2006 | Auditor's resignation (1 page) |
15 August 2006 | Registered office changed on 15/08/06 from: teamvale house queensway south team valley gateshead NE11 0SD (1 page) |
15 August 2006 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | New director appointed (2 pages) |
15 August 2006 | New secretary appointed;new director appointed (2 pages) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | Declaration of assistance for shares acquisition (13 pages) |
15 August 2006 | Resolutions
|
15 August 2006 | Auditor's resignation (1 page) |
15 August 2006 | Registered office changed on 15/08/06 from: teamvale house queensway south team valley gateshead NE11 0SD (1 page) |
15 August 2006 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
15 August 2006 | Director resigned (1 page) |
9 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2006 | Particulars of mortgage/charge (7 pages) |
9 August 2006 | Particulars of mortgage/charge (9 pages) |
9 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2006 | Particulars of mortgage/charge (7 pages) |
9 August 2006 | Particulars of mortgage/charge (9 pages) |
9 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 July 2006 | Particulars of mortgage/charge (3 pages) |
12 July 2006 | Particulars of mortgage/charge (3 pages) |
26 April 2006 | Return made up to 02/04/06; full list of members (3 pages) |
26 April 2006 | Return made up to 02/04/06; full list of members (3 pages) |
8 April 2006 | Particulars of mortgage/charge (3 pages) |
8 April 2006 | Particulars of mortgage/charge (3 pages) |
23 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 March 2006 | Particulars of mortgage/charge (3 pages) |
7 March 2006 | Particulars of mortgage/charge (3 pages) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | Director resigned (1 page) |
2 February 2006 | Full accounts made up to 31 October 2005 (17 pages) |
2 February 2006 | Full accounts made up to 31 October 2005 (17 pages) |
1 December 2005 | Particulars of mortgage/charge (5 pages) |
1 December 2005 | Particulars of mortgage/charge (3 pages) |
1 December 2005 | Particulars of mortgage/charge (5 pages) |
1 December 2005 | Particulars of mortgage/charge (3 pages) |
26 November 2005 | Particulars of mortgage/charge (4 pages) |
26 November 2005 | Particulars of mortgage/charge (4 pages) |
30 July 2005 | Particulars of mortgage/charge (3 pages) |
30 July 2005 | Particulars of mortgage/charge (3 pages) |
11 May 2005 | Full accounts made up to 31 October 2004 (18 pages) |
11 May 2005 | Full accounts made up to 31 October 2004 (18 pages) |
29 April 2005 | New director appointed (2 pages) |
29 April 2005 | New director appointed (2 pages) |
27 April 2005 | Return made up to 02/04/05; full list of members (4 pages) |
27 April 2005 | Return made up to 02/04/05; full list of members (4 pages) |
2 April 2005 | Particulars of mortgage/charge (3 pages) |
2 April 2005 | Particulars of mortgage/charge (3 pages) |
31 March 2005 | Particulars of mortgage/charge (3 pages) |
31 March 2005 | Particulars of mortgage/charge (3 pages) |
16 February 2005 | Particulars of mortgage/charge (3 pages) |
16 February 2005 | Particulars of mortgage/charge (3 pages) |
11 January 2005 | Particulars of mortgage/charge (9 pages) |
11 January 2005 | Particulars of mortgage/charge (9 pages) |
25 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 October 2004 | Particulars of mortgage/charge (3 pages) |
28 October 2004 | Particulars of mortgage/charge (3 pages) |
24 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 June 2004 | Director resigned (1 page) |
24 June 2004 | Director resigned (1 page) |
30 April 2004 | Full accounts made up to 31 October 2003 (16 pages) |
30 April 2004 | Return made up to 02/04/04; full list of members (8 pages) |
30 April 2004 | Full accounts made up to 31 October 2003 (16 pages) |
30 April 2004 | Return made up to 02/04/04; full list of members (8 pages) |
1 April 2004 | Particulars of mortgage/charge (3 pages) |
1 April 2004 | Particulars of mortgage/charge (3 pages) |
16 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 January 2004 | Particulars of mortgage/charge (3 pages) |
22 January 2004 | Particulars of mortgage/charge (3 pages) |
10 December 2003 | Particulars of mortgage/charge (4 pages) |
10 December 2003 | Particulars of mortgage/charge (4 pages) |
24 October 2003 | Particulars of mortgage/charge (3 pages) |
24 October 2003 | Particulars of mortgage/charge (3 pages) |
3 October 2003 | Particulars of mortgage/charge (3 pages) |
3 October 2003 | Particulars of mortgage/charge (3 pages) |
2 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 July 2003 | Particulars of mortgage/charge (3 pages) |
30 July 2003 | Particulars of mortgage/charge (3 pages) |
4 July 2003 | Particulars of mortgage/charge (3 pages) |
4 July 2003 | Particulars of mortgage/charge (3 pages) |
23 June 2003 | Particulars of mortgage/charge (3 pages) |
23 June 2003 | Particulars of mortgage/charge (3 pages) |
20 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 June 2003 | Particulars of mortgage/charge (3 pages) |
19 June 2003 | Particulars of mortgage/charge (3 pages) |
3 May 2003 | Full accounts made up to 31 October 2002 (16 pages) |
3 May 2003 | Return made up to 02/04/03; full list of members
|
3 May 2003 | Full accounts made up to 31 October 2002 (16 pages) |
3 May 2003 | Return made up to 02/04/03; full list of members
|
4 April 2003 | Particulars of mortgage/charge (3 pages) |
4 April 2003 | Particulars of mortgage/charge (3 pages) |
7 January 2003 | Particulars of mortgage/charge (3 pages) |
7 January 2003 | Particulars of mortgage/charge (3 pages) |
16 November 2002 | Particulars of mortgage/charge (3 pages) |
16 November 2002 | Particulars of mortgage/charge (3 pages) |
31 October 2002 | Particulars of mortgage/charge (3 pages) |
31 October 2002 | Particulars of mortgage/charge (3 pages) |
26 June 2002 | Particulars of mortgage/charge (3 pages) |
26 June 2002 | Particulars of mortgage/charge (3 pages) |
23 May 2002 | Particulars of mortgage/charge (5 pages) |
23 May 2002 | Particulars of mortgage/charge (5 pages) |
3 May 2002 | Particulars of mortgage/charge (3 pages) |
3 May 2002 | Particulars of mortgage/charge (3 pages) |
30 April 2002 | Full accounts made up to 31 October 2001 (14 pages) |
30 April 2002 | Return made up to 02/04/02; full list of members
|
30 April 2002 | Full accounts made up to 31 October 2001 (14 pages) |
30 April 2002 | Return made up to 02/04/02; full list of members
|
19 April 2002 | Particulars of mortgage/charge (3 pages) |
19 April 2002 | Particulars of mortgage/charge (3 pages) |
4 April 2002 | Registered office changed on 04/04/02 from: albany court monarch road newcastle business park newcastle upon tyne NE4 7YB (1 page) |
4 April 2002 | Registered office changed on 04/04/02 from: albany court monarch road newcastle business park newcastle upon tyne NE4 7YB (1 page) |
3 April 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
3 April 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
3 April 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
3 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 April 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
3 April 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
3 April 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
3 April 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
3 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 April 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 February 2002 | Particulars of mortgage/charge (3 pages) |
2 February 2002 | Particulars of mortgage/charge (3 pages) |
10 January 2002 | Particulars of mortgage/charge (3 pages) |
10 January 2002 | Particulars of mortgage/charge (3 pages) |
21 November 2001 | Particulars of mortgage/charge (3 pages) |
21 November 2001 | Particulars of mortgage/charge (3 pages) |
8 August 2001 | Particulars of mortgage/charge (3 pages) |
8 August 2001 | Particulars of mortgage/charge (3 pages) |
3 July 2001 | Particulars of mortgage/charge (3 pages) |
3 July 2001 | Particulars of mortgage/charge (3 pages) |
18 May 2001 | New director appointed (2 pages) |
18 May 2001 | New director appointed (2 pages) |
1 May 2001 | Particulars of mortgage/charge (3 pages) |
1 May 2001 | Particulars of mortgage/charge (3 pages) |
28 April 2001 | Particulars of mortgage/charge (4 pages) |
28 April 2001 | Particulars of mortgage/charge (4 pages) |
26 April 2001 | Full accounts made up to 31 October 2000 (15 pages) |
26 April 2001 | Return made up to 02/04/01; full list of members (7 pages) |
26 April 2001 | Full accounts made up to 31 October 2000 (15 pages) |
26 April 2001 | Return made up to 02/04/01; full list of members (7 pages) |
20 April 2001 | Particulars of mortgage/charge (3 pages) |
20 April 2001 | Particulars of mortgage/charge (3 pages) |
20 February 2001 | Particulars of mortgage/charge (3 pages) |
20 February 2001 | Particulars of mortgage/charge (3 pages) |
12 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 November 2000 | Particulars of mortgage/charge (4 pages) |
8 November 2000 | Particulars of mortgage/charge (4 pages) |
25 October 2000 | Particulars of mortgage/charge (4 pages) |
25 October 2000 | Particulars of mortgage/charge (4 pages) |
29 September 2000 | Particulars of mortgage/charge (3 pages) |
29 September 2000 | Particulars of mortgage/charge (3 pages) |
25 August 2000 | Particulars of mortgage/charge (3 pages) |
25 August 2000 | Particulars of mortgage/charge (3 pages) |
7 July 2000 | Particulars of mortgage/charge (4 pages) |
7 July 2000 | Particulars of mortgage/charge (4 pages) |
16 June 2000 | Particulars of mortgage/charge (3 pages) |
16 June 2000 | Particulars of mortgage/charge (3 pages) |
11 May 2000 | Full accounts made up to 30 September 1999 (9 pages) |
11 May 2000 | Return made up to 02/04/00; full list of members (7 pages) |
11 May 2000 | Full accounts made up to 30 September 1999 (9 pages) |
11 May 2000 | Return made up to 02/04/00; full list of members (7 pages) |
7 April 2000 | Secretary resigned (1 page) |
7 April 2000 | New secretary appointed (2 pages) |
7 April 2000 | Secretary resigned (1 page) |
7 April 2000 | New secretary appointed (2 pages) |
7 March 2000 | New director appointed (2 pages) |
7 March 2000 | New director appointed (2 pages) |
7 March 2000 | New director appointed (2 pages) |
7 March 2000 | New director appointed (2 pages) |
30 December 1999 | Particulars of mortgage/charge (3 pages) |
30 December 1999 | Particulars of mortgage/charge (3 pages) |
21 December 1999 | Particulars of mortgage/charge (7 pages) |
21 December 1999 | Particulars of mortgage/charge (7 pages) |
14 December 1999 | Resolutions
|
14 December 1999 | Resolutions
|
11 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
10 December 1999 | Particulars of mortgage/charge (3 pages) |
10 December 1999 | Particulars of mortgage/charge (3 pages) |
9 December 1999 | Particulars of mortgage/charge (3 pages) |
9 December 1999 | Particulars of mortgage/charge (3 pages) |
24 November 1999 | Accounting reference date extended from 30/09/00 to 31/10/00 (1 page) |
24 November 1999 | Accounting reference date extended from 30/09/00 to 31/10/00 (1 page) |
28 April 1999 | Accounts for a dormant company made up to 30 September 1998 (6 pages) |
28 April 1999 | Return made up to 02/04/99; full list of members (8 pages) |
28 April 1999 | Accounts for a dormant company made up to 30 September 1998 (6 pages) |
28 April 1999 | Return made up to 02/04/99; full list of members (8 pages) |
29 April 1998 | Accounts for a dormant company made up to 30 September 1997 (6 pages) |
29 April 1998 | Return made up to 02/04/98; no change of members (4 pages) |
29 April 1998 | Accounts for a dormant company made up to 30 September 1997 (6 pages) |
29 April 1998 | Return made up to 02/04/98; no change of members (4 pages) |
1 May 1997 | Accounts for a dormant company made up to 30 September 1996 (9 pages) |
1 May 1997 | Return made up to 02/04/97; no change of members (5 pages) |
1 May 1997 | Accounts for a dormant company made up to 30 September 1996 (9 pages) |
1 May 1997 | Return made up to 02/04/97; no change of members (5 pages) |
6 December 1996 | Resolutions
|
6 December 1996 | Resolutions
|
6 December 1996 | Resolutions
|
6 December 1996 | Resolutions
|
6 December 1996 | Resolutions
|
6 December 1996 | Resolutions
|
6 December 1996 | Resolutions
|
6 December 1996 | Resolutions
|
6 December 1996 | Resolutions
|
6 December 1996 | Resolutions
|
3 May 1996 | Full accounts made up to 30 September 1995 (11 pages) |
3 May 1996 | Return made up to 02/04/96; full list of members (7 pages) |
3 May 1996 | Full accounts made up to 30 September 1995 (11 pages) |
3 May 1996 | Return made up to 02/04/96; full list of members (7 pages) |
30 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 1995 | New director appointed (2 pages) |
8 September 1995 | Director resigned (2 pages) |
8 September 1995 | Director resigned (2 pages) |
8 September 1995 | Director resigned (2 pages) |
8 September 1995 | New director appointed (2 pages) |
8 September 1995 | Director resigned (2 pages) |
8 September 1995 | Director resigned (2 pages) |
8 September 1995 | Director resigned (2 pages) |
28 April 1995 | Full accounts made up to 30 September 1994 (13 pages) |
28 April 1995 | Return made up to 02/04/95; no change of members
|
28 April 1995 | Full accounts made up to 30 September 1994 (13 pages) |
28 April 1995 | Return made up to 02/04/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (58 pages) |
7 September 1994 | Company name changed bowey transport LIMITED\certificate issued on 08/09/94 (2 pages) |
7 September 1994 | Company name changed bowey transport LIMITED\certificate issued on 08/09/94 (2 pages) |
6 September 1994 | Resolutions
|
6 September 1994 | Resolutions
|
24 August 1994 | Resolutions
|
24 August 1994 | Resolutions
|
27 April 1994 | Full accounts made up to 30 September 1993 (15 pages) |
27 April 1994 | Full accounts made up to 30 September 1993 (15 pages) |
12 October 1993 | Secretary resigned;new secretary appointed (2 pages) |
12 October 1993 | Secretary resigned;new secretary appointed (2 pages) |
7 October 1993 | Company name changed\certificate issued on 07/10/93 (2 pages) |
7 October 1993 | Company name changed\certificate issued on 07/10/93 (2 pages) |
1 April 1993 | Full accounts made up to 30 September 1992 (14 pages) |
1 April 1993 | Full accounts made up to 30 September 1992 (14 pages) |
14 April 1992 | Full accounts made up to 30 September 1991 (16 pages) |
14 April 1992 | Full accounts made up to 30 September 1991 (16 pages) |
30 April 1991 | Full accounts made up to 30 September 1990 (15 pages) |
30 April 1991 | Full accounts made up to 30 September 1990 (15 pages) |
1 June 1990 | Full accounts made up to 30 September 1989 (16 pages) |
1 June 1990 | Full accounts made up to 30 September 1989 (16 pages) |
11 July 1989 | Full accounts made up to 30 September 1988 (15 pages) |
11 July 1989 | Full accounts made up to 30 September 1988 (15 pages) |
4 August 1988 | Full accounts made up to 30 September 1987 (14 pages) |
4 August 1988 | Full accounts made up to 30 September 1987 (14 pages) |
17 August 1987 | Full accounts made up to 30 September 1986 (14 pages) |
17 August 1987 | Full accounts made up to 30 September 1986 (14 pages) |
1 August 1986 | Full accounts made up to 30 September 1985 (13 pages) |
1 August 1986 | Full accounts made up to 30 September 1985 (13 pages) |
16 September 1983 | Company name changed\certificate issued on 16/09/83 (2 pages) |
16 September 1983 | Company name changed\certificate issued on 16/09/83 (2 pages) |
6 September 1943 | Incorporation (21 pages) |
6 September 1943 | Incorporation (21 pages) |