Company NameWilliam Hargreaves Limited
Company StatusDissolved
Company Number00383421
CategoryPrivate Limited Company
Incorporation Date20 October 1943(80 years, 6 months ago)
Dissolution Date26 October 2022 (1 year, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Philip Talbot
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2007(63 years, 7 months after company formation)
Appointment Duration15 years, 5 months (closed 26 October 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 St Ronans Terrace
Edinburgh
EH10 5NG
Scotland
Director NameAlan Heywood
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(47 years, 7 months after company formation)
Appointment Duration5 months (resigned 01 November 1991)
RoleContracts Manager
Correspondence Address420 Bury Road
Rawtenstall
Rossendale
Lancashire
BB4 6JW
Director NameChristopher James Healey
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(47 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 18 August 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address113 Darwen Road
Bromley Cross
Bolton
Lancashire
BL7 9BG
Director NameRobert Hargreaves
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(47 years, 7 months after company formation)
Appointment Duration9 years, 8 months (resigned 31 January 2001)
RoleBuyer
Correspondence Address2 Waters Edge
Farnworth
Bolton
Lancashire
BL4 0NL
Director NameGordon Hargreaves
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(47 years, 7 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 December 2000)
RoleChairman
Correspondence Address6 Oakley Park
Heaton
Bolton
Greater Manchester
BL1 5XL
Director NameMr John Edward Fairhurst
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(47 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 18 August 1999)
RoleSecretary
Correspondence Address4 Cox Green Close
Egerton
Bolton
Lancashire
BL7 9RL
Director NameStephen Joseph Cutler
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(47 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 1992)
RoleCompany Director
Correspondence Address48 Burbage Road
Dulwich
London
SE24 9HE
Director NameMr Terence Oakes
Date of BirthAugust 1946 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed31 May 1991(47 years, 7 months after company formation)
Appointment Duration10 years, 6 months (resigned 06 December 2001)
RoleCompany Surveyor
Country of ResidenceEngland
Correspondence Address7 Broadwood
Lostock
Bolton
BL6 4PD
Secretary NameMr John Edward Fairhurst
NationalityBritish
StatusResigned
Appointed31 May 1991(47 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 18 August 1999)
RoleCompany Director
Correspondence Address4 Cox Green Close
Egerton
Bolton
Lancashire
BL7 9RL
Director NameLee Edward Brandwood
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1997(53 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 06 December 2001)
RoleQuantity Surveyor
Correspondence Address16 School Street
Eagley
Bolton
Greater Manchester
BL7 9DH
Director NameKelvin Paul Kenneth Butterworth
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1997(53 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 07 January 2002)
RoleChartered Surveyor
Correspondence Address161 Hardy Mill Road
Harwood
Bolton
Greater Manchester
BL2 3PL
Director NameBarry O'Connor
Date of BirthJuly 1954 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed18 August 1999(55 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 August 2001)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressArdfert
Whitshed Road
Greystones
Co Wicklow
Irish
Secretary NameMargaret Cleary
NationalityIrish
StatusResigned
Appointed18 August 1999(55 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 August 2001)
RoleAccountant
Correspondence Address47 Slieve Rua Drive
Still Organ
Co. Dublin
Irish
Director NameMr Gerard Martin Sweeney
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(57 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 14 April 2008)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address12 West Laithe
Heptonstall
Hebden Bridge
West Yorkshire
HX7 7LX
Secretary NameMark Shakespeare
NationalityIrish
StatusResigned
Appointed01 August 2001(57 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 October 2002)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address6 Blackbourne Square Rathfarnham Gate
Rathfarnham
Dublin
Dublin 14
Director NamePatrick Mary O'Flynn
Date of BirthMarch 1958 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed01 January 2002(58 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 21 May 2007)
RoleCivil Engineer
Country of ResidenceGb-Eng
Correspondence Address65 Southgate
Elland
West Yorkshire
HX5 0DQ
Director NameMr Terence Oakes
Date of BirthAugust 1946 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed07 August 2002(58 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 03 March 2010)
RoleCompany Surveyor
Country of ResidenceEngland
Correspondence Address7 Broadwood
Lostock
Bolton
BL6 4PD
Secretary NameMr James Cormack Inglis
NationalityScottish
StatusResigned
Appointed23 October 2002(59 years after company formation)
Appointment Duration2 years, 9 months (resigned 29 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Cranleigh Drive
Brooklands
Sale
Manchester
M33 3PN
Director NameMr Philip Michael Wilson
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2004(61 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 30 June 2005)
RoleDeputy Managing Director
Country of ResidenceEngland
Correspondence Address7 Bow Green Road
Bowdon
Altrincham
Cheshire
WA14 3LX
Secretary NameDavid Beirne
NationalityBritish
StatusResigned
Appointed29 July 2005(61 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 08 May 2006)
RoleCompany Director
Correspondence Address15 Meneval Place
Farmleigh Dunmore Road
Waterford
Irish
Secretary NamePhilip Talbot
NationalityBritish
StatusResigned
Appointed08 May 2006(62 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 June 2007)
RoleCompany Director
Correspondence Address3 Upton Park
Chester
Cheshire
CH2 1DF
Wales
Secretary NameMark Shakespeare
Date of BirthJune 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed25 June 2007(63 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 April 2011)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address6 Blackbourne Square Rathfarnham Gate
Rathfarnham
Dublin
Dublin 14
Secretary NameDebbie Hale
NationalityBritish
StatusResigned
Appointed25 June 2007(63 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 November 2008)
RoleCompany Director
Correspondence AddressStillwaters 2 Langton Brow
Longbridge
Preston
Lancashire
PR3 3XH
Director NameMr Derek Ryder
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2008(64 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 April 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressEaves Brow Farm House
Spring Lane Croft
Warrington
Cheshire
WA3 7AT
Director NameMr Gerard Martin Sweeney
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2008(64 years, 6 months after company formation)
Appointment Duration3 years (resigned 15 April 2011)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address12 West Laithe
Heptonstall
Hebden Bridge
West Yorkshire
HX7 7LX
Secretary NameChris Sedwell
StatusResigned
Appointed28 November 2008(65 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 04 June 2010)
RoleCompany Director
Correspondence Address14 Benton Drive Dukes Manor
Chester
CH2 2RD
Wales
Director NameMr Michael Philip Moorhouse
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2009(66 years after company formation)
Appointment Duration1 year, 5 months (resigned 15 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Beecham Court
Smithy Brook Road Pemberton
Wigan
Lancs
WN3 6PR
Secretary NameMs Sara Simpson
StatusResigned
Appointed23 June 2010(66 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 15 April 2011)
RoleCompany Director
Correspondence AddressLock Cottage 128 Hesketh Lane
Tarleton
Preston
Lancashire
PR4 6AS

Location

Registered AddressC/O Interpath
10th Floor 1 Marsden Street
Manchester
M2 1HW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2009
Turnover£5,154,376
Gross Profit£424,030
Net Worth-£552,007
Cash£268,844
Current Liabilities£1,478,954

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

14 October 2020Notice of extension of period of Administration (3 pages)
24 September 2020Administrator's progress report (21 pages)
27 February 2020Administrator's progress report (21 pages)
10 October 2019Notice of extension of period of Administration (3 pages)
9 September 2019Administrator's progress report (21 pages)
18 March 2019Administrator's progress report (21 pages)
28 September 2018Notice of extension of period of Administration (3 pages)
12 September 2018Administrator's progress report (21 pages)
26 February 2018Administrator's progress report (21 pages)
11 January 2018Notice of order removing administrator from office (10 pages)
11 January 2018Notice of order removing administrator from office (10 pages)
19 December 2017Notice of appointment of a replacement or additional administrator (3 pages)
19 December 2017Notice of appointment of a replacement or additional administrator (3 pages)
11 October 2017Notice of extension of period of Administration (3 pages)
11 October 2017Notice of extension of period of Administration (3 pages)
10 October 2017Notice of extension of period of Administration (3 pages)
10 October 2017Notice of extension of period of Administration (3 pages)
16 September 2017Administrator's progress report (22 pages)
16 September 2017Administrator's progress report (22 pages)
17 March 2017Administrator's progress report to 10 February 2017 (19 pages)
17 March 2017Administrator's progress report to 10 February 2017 (19 pages)
6 October 2016Notice of extension of period of Administration (1 page)
6 October 2016Notice of extension of period of Administration (1 page)
30 September 2016Notice of resignation of an administrator (18 pages)
30 September 2016Notice of resignation of an administrator (18 pages)
9 September 2016Administrator's progress report to 10 August 2016 (19 pages)
9 September 2016Administrator's progress report to 10 August 2016 (19 pages)
18 March 2016Administrator's progress report to 10 February 2016 (19 pages)
18 March 2016Administrator's progress report to 10 February 2016 (19 pages)
15 September 2015Administrator's progress report to 10 August 2015 (20 pages)
15 September 2015Administrator's progress report to 10 August 2015 (20 pages)
18 March 2015Administrator's progress report to 10 February 2015 (16 pages)
18 March 2015Administrator's progress report to 10 February 2015 (16 pages)
18 March 2015Notice of extension of period of Administration (1 page)
18 March 2015Notice of extension of period of Administration (1 page)
16 February 2015Registered office address changed from Kpmg Llp 1 St Peter's Square Manchester M2 3Aem2 3Ae to 1 St Peters Square Manchester M2 3AE on 16 February 2015 (2 pages)
16 February 2015Registered office address changed from Kpmg Llp 1 St Peter's Square Manchester M2 3Aem2 3Ae to 1 St Peters Square Manchester M2 3AE on 16 February 2015 (2 pages)
30 January 2015Registered office address changed from Kpmg Llp St James's Square Manchester M2 6DS to Kpmg Llp 1 St Peter's Square Manchester M2 3AE M2 3AE on 30 January 2015 (2 pages)
30 January 2015Registered office address changed from Kpmg Llp St James's Square Manchester M2 6DS to Kpmg Llp 1 St Peter's Square Manchester M2 3AE M2 3AE on 30 January 2015 (2 pages)
19 September 2014Notice of extension of period of Administration (1 page)
19 September 2014Notice of extension of period of Administration (1 page)
8 September 2014Administrator's progress report to 10 August 2014 (16 pages)
8 September 2014Administrator's progress report to 10 August 2014 (16 pages)
10 March 2014Administrator's progress report to 10 February 2014 (17 pages)
10 March 2014Administrator's progress report to 10 February 2014 (17 pages)
10 October 2013Notice of extension of period of Administration (1 page)
10 October 2013Notice of extension of period of Administration (1 page)
11 September 2013Administrator's progress report to 10 August 2013 (18 pages)
11 September 2013Administrator's progress report to 10 August 2013 (18 pages)
7 March 2013Administrator's progress report to 10 February 2013 (18 pages)
7 March 2013Administrator's progress report to 10 February 2013 (18 pages)
17 September 2012Notice of extension of period of Administration (2 pages)
17 September 2012Notice of extension of period of Administration (2 pages)
17 September 2012Administrator's progress report to 1 August 2012 (19 pages)
17 September 2012Administrator's progress report to 1 August 2012 (19 pages)
17 September 2012Administrator's progress report to 1 August 2012 (19 pages)
16 April 2012Notice of extension of period of Administration (1 page)
16 April 2012Notice of extension of period of Administration (1 page)
16 April 2012Administrator's progress report to 10 February 2012 (17 pages)
16 April 2012Administrator's progress report to 10 February 2012 (17 pages)
16 April 2012Notice of extension of period of Administration (1 page)
16 April 2012Administrator's progress report to 10 February 2012 (17 pages)
16 April 2012Notice of extension of period of Administration (1 page)
16 April 2012Administrator's progress report to 10 February 2012 (17 pages)
8 November 2011Administrator's progress report to 3 October 2011 (16 pages)
8 November 2011Administrator's progress report to 3 October 2011 (16 pages)
8 November 2011Administrator's progress report to 3 October 2011 (16 pages)
20 June 2011Notice of deemed approval of proposals (1 page)
20 June 2011Notice of deemed approval of proposals (1 page)
1 June 2011Statement of administrator's proposal (27 pages)
1 June 2011Statement of administrator's proposal (27 pages)
1 June 2011Statement of affairs with form 2.14B (11 pages)
1 June 2011Statement of affairs with form 2.14B (11 pages)
15 April 2011Termination of appointment of Sara Simpson as a secretary (1 page)
15 April 2011Termination of appointment of Gerard Sweeney as a director (1 page)
15 April 2011Termination of appointment of Gerard Sweeney as a director (1 page)
15 April 2011Termination of appointment of Michael Moorhouse as a director (1 page)
15 April 2011Termination of appointment of Sara Simpson as a secretary (1 page)
15 April 2011Termination of appointment of Derek Ryder as a director (1 page)
15 April 2011Termination of appointment of Derek Ryder as a director (1 page)
15 April 2011Termination of appointment of Michael Moorhouse as a director (1 page)
15 April 2011Termination of appointment of Mark Shakespeare as a secretary (1 page)
15 April 2011Termination of appointment of Mark Shakespeare as a secretary (1 page)
8 April 2011Appointment of an administrator (1 page)
8 April 2011Registered office address changed from 16 Beecham Court Smithy Brook Road Pemberton Wigan Lancashire WN3 6PR on 8 April 2011 (2 pages)
8 April 2011Registered office address changed from 16 Beecham Court Smithy Brook Road Pemberton Wigan Lancashire WN3 6PR on 8 April 2011 (2 pages)
8 April 2011Appointment of an administrator (1 page)
8 April 2011Registered office address changed from 16 Beecham Court Smithy Brook Road Pemberton Wigan Lancashire WN3 6PR on 8 April 2011 (2 pages)
14 January 2011Full accounts made up to 31 December 2009 (19 pages)
14 January 2011Full accounts made up to 31 December 2009 (19 pages)
29 June 2010Appointment of Ms. Sara Simpson as a secretary (2 pages)
29 June 2010Appointment of Ms. Sara Simpson as a secretary (2 pages)
18 June 2010Particulars of a mortgage or charge / charge no: 95 (9 pages)
18 June 2010Particulars of a mortgage or charge / charge no: 95 (9 pages)
15 June 2010Annual return made up to 31 May 2010 with a full list of shareholders
Statement of capital on 2010-06-15
  • GBP 4,925,000
(6 pages)
15 June 2010Annual return made up to 31 May 2010 with a full list of shareholders
Statement of capital on 2010-06-15
  • GBP 4,925,000
(6 pages)
14 June 2010Termination of appointment of Chris Sedwell as a secretary (1 page)
14 June 2010Termination of appointment of Chris Sedwell as a secretary (1 page)
3 March 2010Termination of appointment of Terence Oakes as a director (1 page)
3 March 2010Termination of appointment of Terence Oakes as a director (1 page)
5 February 2010Particulars of a mortgage or charge / charge no: 94 (11 pages)
5 February 2010Particulars of a mortgage or charge / charge no: 94 (11 pages)
24 November 2009Appointment of Michael Philip Moorhouse as a director (3 pages)
24 November 2009Appointment of Michael Philip Moorhouse as a director (3 pages)
1 November 2009Full accounts made up to 31 December 2008 (19 pages)
1 November 2009Full accounts made up to 31 December 2008 (19 pages)
18 June 2009Return made up to 31/05/09; full list of members (5 pages)
18 June 2009Return made up to 31/05/09; full list of members (5 pages)
7 May 2009Director appointed gerard sweeney (2 pages)
7 May 2009Director appointed gerard sweeney (2 pages)
8 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 93 (3 pages)
8 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 93 (3 pages)
4 April 2009Full accounts made up to 31 December 2007 (20 pages)
4 April 2009Full accounts made up to 31 December 2007 (20 pages)
1 April 2009Resolutions
  • RES13 ‐ Agreement 04/03/2009
(1 page)
1 April 2009Resolutions
  • RES13 ‐ Agreement 04/03/2009
(1 page)
31 March 2009Director appointed derek ryder (2 pages)
31 March 2009Director appointed derek ryder (2 pages)
10 March 2009Appointment terminated director gerard sweeney (1 page)
10 March 2009Appointment terminated director gerard sweeney (1 page)
15 December 2008Secretary appointed chris sedwell (1 page)
15 December 2008Secretary appointed chris sedwell (1 page)
15 December 2008Appointment terminated secretary debbie hale (1 page)
15 December 2008Appointment terminated secretary debbie hale (1 page)
24 June 2008Return made up to 31/05/08; full list of members (6 pages)
24 June 2008Return made up to 31/05/08; full list of members (6 pages)
29 November 2007Registered office changed on 29/11/07 from: swift house 136 bradley hall estate standish wigan WN6 0XQ (1 page)
29 November 2007Secretary resigned (1 page)
29 November 2007Director's particulars changed (1 page)
29 November 2007New director appointed (2 pages)
29 November 2007Registered office changed on 29/11/07 from: swift house 136 bradley hall estate standish wigan WN6 0XQ (1 page)
29 November 2007Director's particulars changed (1 page)
29 November 2007Secretary resigned (1 page)
29 November 2007New director appointed (2 pages)
20 November 2007Return made up to 31/05/07; full list of members (5 pages)
20 November 2007Return made up to 31/05/07; full list of members (5 pages)
16 November 2007Director resigned (1 page)
16 November 2007Director resigned (1 page)
16 November 2007New secretary appointed (2 pages)
16 November 2007New secretary appointed (2 pages)
2 November 2007Full accounts made up to 31 December 2006 (16 pages)
2 November 2007Full accounts made up to 31 December 2006 (16 pages)
25 October 2007New secretary appointed (1 page)
25 October 2007New secretary appointed (1 page)
18 December 2006Resolutions
  • RES13 ‐ Facilities agreement 29/11/06
(1 page)
18 December 2006Resolutions
  • RES13 ‐ Facilities agreement 29/11/06
(1 page)
5 November 2006Full accounts made up to 31 December 2005 (15 pages)
5 November 2006Full accounts made up to 31 December 2005 (15 pages)
17 July 2006Resolutions
  • RES13 ‐ Facilities agreement 30/06/06
(2 pages)
17 July 2006Resolutions
  • RES13 ‐ Facilities agreement 30/06/06
(2 pages)
8 July 2006Declaration of satisfaction of mortgage/charge (1 page)
8 July 2006Declaration of satisfaction of mortgage/charge (1 page)
8 July 2006Declaration of satisfaction of mortgage/charge (1 page)
8 July 2006Declaration of satisfaction of mortgage/charge (1 page)
8 July 2006Declaration of satisfaction of mortgage/charge (1 page)
8 July 2006Declaration of satisfaction of mortgage/charge (1 page)
8 July 2006Declaration of satisfaction of mortgage/charge (1 page)
8 July 2006Declaration of satisfaction of mortgage/charge (1 page)
8 July 2006Declaration of satisfaction of mortgage/charge (1 page)
8 July 2006Declaration of satisfaction of mortgage/charge (1 page)
8 July 2006Declaration of satisfaction of mortgage/charge (1 page)
8 July 2006Declaration of satisfaction of mortgage/charge (1 page)
8 July 2006Declaration of satisfaction of mortgage/charge (1 page)
8 July 2006Declaration of satisfaction of mortgage/charge (1 page)
8 July 2006Declaration of satisfaction of mortgage/charge (1 page)
8 July 2006Declaration of satisfaction of mortgage/charge (1 page)
8 July 2006Declaration of satisfaction of mortgage/charge (1 page)
8 July 2006Declaration of satisfaction of mortgage/charge (1 page)
8 July 2006Declaration of satisfaction of mortgage/charge (1 page)
8 July 2006Declaration of satisfaction of mortgage/charge (1 page)
6 July 2006Declaration of satisfaction of mortgage/charge (1 page)
6 July 2006Declaration of satisfaction of mortgage/charge (1 page)
6 July 2006Declaration of satisfaction of mortgage/charge (1 page)
6 July 2006Declaration of satisfaction of mortgage/charge (1 page)
6 July 2006Declaration of satisfaction of mortgage/charge (1 page)
6 July 2006Declaration of satisfaction of mortgage/charge (1 page)
6 July 2006Declaration of satisfaction of mortgage/charge (1 page)
6 July 2006Declaration of satisfaction of mortgage/charge (1 page)
6 July 2006Declaration of satisfaction of mortgage/charge (1 page)
6 July 2006Declaration of satisfaction of mortgage/charge (1 page)
6 July 2006Declaration of satisfaction of mortgage/charge (1 page)
6 July 2006Declaration of satisfaction of mortgage/charge (1 page)
6 July 2006Declaration of satisfaction of mortgage/charge (1 page)
6 July 2006Declaration of satisfaction of mortgage/charge (1 page)
6 July 2006Declaration of satisfaction of mortgage/charge (1 page)
6 July 2006Declaration of satisfaction of mortgage/charge (1 page)
6 July 2006Declaration of satisfaction of mortgage/charge (1 page)
6 July 2006Declaration of satisfaction of mortgage/charge (1 page)
6 July 2006Declaration of satisfaction of mortgage/charge (1 page)
6 July 2006Declaration of satisfaction of mortgage/charge (1 page)
6 July 2006Declaration of satisfaction of mortgage/charge (1 page)
6 July 2006Declaration of satisfaction of mortgage/charge (1 page)
6 July 2006Declaration of satisfaction of mortgage/charge (1 page)
6 July 2006Declaration of satisfaction of mortgage/charge (1 page)
6 July 2006Declaration of satisfaction of mortgage/charge (1 page)
6 July 2006Declaration of satisfaction of mortgage/charge (1 page)
6 July 2006Declaration of satisfaction of mortgage/charge (1 page)
6 July 2006Declaration of satisfaction of mortgage/charge (1 page)
6 July 2006Declaration of satisfaction of mortgage/charge (1 page)
6 July 2006Declaration of satisfaction of mortgage/charge (1 page)
6 July 2006Declaration of satisfaction of mortgage/charge (1 page)
6 July 2006Declaration of satisfaction of mortgage/charge (1 page)
6 July 2006Particulars of mortgage/charge (8 pages)
6 July 2006Declaration of satisfaction of mortgage/charge (1 page)
6 July 2006Declaration of satisfaction of mortgage/charge (1 page)
6 July 2006Declaration of satisfaction of mortgage/charge (1 page)
6 July 2006Declaration of satisfaction of mortgage/charge (1 page)
6 July 2006Particulars of mortgage/charge (8 pages)
6 July 2006Declaration of satisfaction of mortgage/charge (1 page)
6 July 2006Declaration of satisfaction of mortgage/charge (1 page)
6 July 2006Declaration of satisfaction of mortgage/charge (1 page)
6 July 2006Declaration of satisfaction of mortgage/charge (1 page)
6 July 2006Declaration of satisfaction of mortgage/charge (1 page)
6 July 2006Declaration of satisfaction of mortgage/charge (1 page)
6 July 2006Declaration of satisfaction of mortgage/charge (1 page)
6 July 2006Declaration of satisfaction of mortgage/charge (1 page)
6 July 2006Declaration of satisfaction of mortgage/charge (1 page)
6 July 2006Declaration of satisfaction of mortgage/charge (1 page)
16 June 2006New secretary appointed (2 pages)
16 June 2006New secretary appointed (2 pages)
16 June 2006Return made up to 31/05/06; full list of members (7 pages)
16 June 2006Return made up to 31/05/06; full list of members (7 pages)
15 June 2006Secretary resigned (1 page)
15 June 2006Secretary resigned (1 page)
4 February 2006Particulars of mortgage/charge (4 pages)
4 February 2006Particulars of mortgage/charge (4 pages)
20 October 2005Full accounts made up to 31 December 2004 (16 pages)
20 October 2005Full accounts made up to 31 December 2004 (16 pages)
10 October 2005Director resigned (1 page)
10 October 2005Director resigned (1 page)
14 September 2005Resolutions
  • RES13 ‐ Approved actopns of the 11/08/05
(2 pages)
14 September 2005Resolutions
  • RES13 ‐ Approved the actions of 11/08/05
(2 pages)
14 September 2005Resolutions
  • RES13 ‐ Approved the actions of 11/08/05
(2 pages)
14 September 2005Resolutions
  • RES13 ‐ Approved actopns of the 11/08/05
(2 pages)
30 August 2005Particulars of mortgage/charge (5 pages)
30 August 2005Particulars of mortgage/charge (5 pages)
26 August 2005Secretary resigned (1 page)
26 August 2005New secretary appointed (2 pages)
26 August 2005Secretary resigned (1 page)
26 August 2005New secretary appointed (2 pages)
18 June 2005Return made up to 31/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 June 2005Return made up to 31/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 April 2005Particulars of mortgage/charge (3 pages)
28 April 2005Particulars of mortgage/charge (3 pages)
30 March 2005Resolutions
  • RES13 ‐ Facility agreement 24/02/05
(4 pages)
30 March 2005Resolutions
  • RES13 ‐ Facility agreement 24/02/05
(4 pages)
26 March 2005Particulars of mortgage/charge (5 pages)
26 March 2005Particulars of mortgage/charge (5 pages)
9 March 2005Particulars of mortgage/charge (3 pages)
9 March 2005Particulars of mortgage/charge (3 pages)
8 March 2005Particulars of mortgage/charge (3 pages)
8 March 2005Particulars of mortgage/charge (3 pages)
18 February 2005New director appointed (2 pages)
18 February 2005New director appointed (2 pages)
7 January 2005Particulars of mortgage/charge (3 pages)
7 January 2005Particulars of mortgage/charge (3 pages)
29 December 2004Particulars of mortgage/charge (3 pages)
29 December 2004Particulars of mortgage/charge (3 pages)
10 November 2004Particulars of mortgage/charge (3 pages)
10 November 2004Particulars of mortgage/charge (3 pages)
11 October 2004Particulars of mortgage/charge (3 pages)
11 October 2004Particulars of mortgage/charge (3 pages)
8 October 2004Particulars of mortgage/charge (3 pages)
8 October 2004Particulars of mortgage/charge (3 pages)
9 August 2004Full accounts made up to 31 December 2003 (16 pages)
9 August 2004Full accounts made up to 31 December 2003 (16 pages)
21 June 2004Return made up to 31/05/04; full list of members (7 pages)
21 June 2004Return made up to 31/05/04; full list of members (7 pages)
26 November 2003Secretary's particulars changed (1 page)
26 November 2003Secretary's particulars changed (1 page)
4 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
28 August 2003Declaration of satisfaction of mortgage/charge (1 page)
28 August 2003Declaration of satisfaction of mortgage/charge (1 page)
27 August 2003Particulars of mortgage/charge (3 pages)
27 August 2003Particulars of mortgage/charge (3 pages)
2 August 2003Particulars of mortgage/charge (3 pages)
2 August 2003Particulars of mortgage/charge (3 pages)
22 July 2003Particulars of mortgage/charge (3 pages)
22 July 2003Particulars of mortgage/charge (3 pages)
15 July 2003Particulars of mortgage/charge (3 pages)
15 July 2003Particulars of mortgage/charge (3 pages)
15 July 2003Particulars of mortgage/charge (3 pages)
15 July 2003Particulars of mortgage/charge (3 pages)
3 July 2003Particulars of mortgage/charge (3 pages)
3 July 2003Particulars of mortgage/charge (3 pages)
19 June 2003Particulars of mortgage/charge (3 pages)
19 June 2003Particulars of mortgage/charge (3 pages)
11 June 2003Return made up to 31/05/03; full list of members (7 pages)
11 June 2003Return made up to 31/05/03; full list of members (7 pages)
6 June 2003Full accounts made up to 31 December 2002 (17 pages)
6 June 2003Full accounts made up to 31 December 2002 (17 pages)
10 May 2003Particulars of mortgage/charge (19 pages)
10 May 2003Particulars of mortgage/charge (19 pages)
22 March 2003Particulars of mortgage/charge (3 pages)
22 March 2003Particulars of mortgage/charge (3 pages)
17 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
17 March 2003£ nc 1925000/5925000 06/12/02 (1 page)
17 March 2003£ nc 1925000/5925000 06/12/02 (1 page)
17 March 2003Ad 06/12/02--------- £ si 4000000@1=4000000 £ ic 925000/4925000 (2 pages)
17 March 2003Ad 06/12/02--------- £ si 4000000@1=4000000 £ ic 925000/4925000 (2 pages)
17 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
12 March 2003Particulars of mortgage/charge (3 pages)
12 March 2003Particulars of mortgage/charge (3 pages)
11 March 2003Particulars of mortgage/charge (4 pages)
11 March 2003Particulars of mortgage/charge (4 pages)
20 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2003Declaration of satisfaction of mortgage/charge (1 page)
20 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2003Declaration of satisfaction of mortgage/charge (1 page)
20 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2003Declaration of satisfaction of mortgage/charge (1 page)
20 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2003Declaration of satisfaction of mortgage/charge (1 page)
20 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2003Declaration of satisfaction of mortgage/charge (1 page)
20 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2003Declaration of satisfaction of mortgage/charge (3 pages)
20 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2003Declaration of satisfaction of mortgage/charge (1 page)
20 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2003Declaration of satisfaction of mortgage/charge (1 page)
20 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2003Declaration of satisfaction of mortgage/charge (1 page)
20 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2003Declaration of satisfaction of mortgage/charge (3 pages)
5 February 2003Registered office changed on 05/02/03 from: swift house worthington way wigan WN3 6XE (1 page)
5 February 2003Registered office changed on 05/02/03 from: swift house worthington way wigan WN3 6XE (1 page)
31 January 2003Particulars of mortgage/charge (3 pages)
31 January 2003Particulars of mortgage/charge (3 pages)
23 January 2003Particulars of mortgage/charge (3 pages)
23 January 2003Particulars of mortgage/charge (3 pages)
3 December 2002Particulars of mortgage/charge (3 pages)
3 December 2002Particulars of mortgage/charge (3 pages)
29 November 2002Registered office changed on 29/11/02 from: raikes lane industrial est manchester road bolton BL3 2JQ (1 page)
29 November 2002Secretary resigned (1 page)
29 November 2002Registered office changed on 29/11/02 from: raikes lane industrial est manchester road bolton BL3 2JQ (1 page)
29 November 2002New secretary appointed (2 pages)
29 November 2002Secretary resigned (1 page)
29 November 2002New secretary appointed (2 pages)
6 November 2002New director appointed (2 pages)
6 November 2002New director appointed (2 pages)
16 October 2002Full accounts made up to 31 December 2001 (18 pages)
16 October 2002Full accounts made up to 31 December 2001 (18 pages)
21 August 2002Particulars of mortgage/charge (3 pages)
21 August 2002Particulars of mortgage/charge (3 pages)
9 July 2002Return made up to 31/05/02; no change of members (4 pages)
9 July 2002Director resigned (1 page)
9 July 2002Director resigned (1 page)
9 July 2002Return made up to 31/05/02; no change of members (4 pages)
9 July 2002Director resigned (1 page)
9 July 2002Director's particulars changed (1 page)
9 July 2002Director's particulars changed (1 page)
9 July 2002Director resigned (1 page)
23 May 2002Particulars of mortgage/charge (3 pages)
23 May 2002Particulars of mortgage/charge (3 pages)
1 May 2002Particulars of mortgage/charge (3 pages)
1 May 2002Particulars of mortgage/charge (3 pages)
1 May 2002Particulars of mortgage/charge (3 pages)
1 May 2002Particulars of mortgage/charge (3 pages)
1 May 2002Particulars of mortgage/charge (3 pages)
1 May 2002Particulars of mortgage/charge (3 pages)
1 May 2002Particulars of mortgage/charge (3 pages)
1 May 2002Particulars of mortgage/charge (3 pages)
7 March 2002Declaration of satisfaction of mortgage/charge (1 page)
7 March 2002Declaration of satisfaction of mortgage/charge (1 page)
2 February 2002New director appointed (3 pages)
2 February 2002New director appointed (3 pages)
2 February 2002Director resigned (1 page)
2 February 2002Director resigned (1 page)
18 January 2002New secretary appointed (2 pages)
18 January 2002New secretary appointed (2 pages)
27 November 2001Director resigned (1 page)
27 November 2001Full accounts made up to 31 December 2000 (19 pages)
27 November 2001Return made up to 31/05/01; full list of members (7 pages)
27 November 2001Director resigned (1 page)
27 November 2001Secretary resigned (1 page)
27 November 2001Return made up to 31/05/01; full list of members (7 pages)
27 November 2001Secretary resigned (1 page)
27 November 2001Full accounts made up to 31 December 2000 (19 pages)
26 October 2001Particulars of mortgage/charge (3 pages)
26 October 2001Particulars of mortgage/charge (3 pages)
3 October 2001Particulars of mortgage/charge (3 pages)
3 October 2001Particulars of mortgage/charge (3 pages)
4 September 2001Particulars of mortgage/charge (3 pages)
4 September 2001Particulars of mortgage/charge (3 pages)
15 August 2001New director appointed (2 pages)
15 August 2001New director appointed (2 pages)
21 February 2001Director resigned (1 page)
21 February 2001Director resigned (1 page)
15 February 2001Director resigned (1 page)
15 February 2001Director resigned (1 page)
15 September 2000Return made up to 31/05/00; full list of members (8 pages)
15 September 2000Full accounts made up to 31 December 1999 (19 pages)
15 September 2000Return made up to 31/05/00; full list of members (8 pages)
15 September 2000Full accounts made up to 31 December 1999 (19 pages)
8 September 2000Particulars of mortgage/charge (3 pages)
8 September 2000Particulars of mortgage/charge (3 pages)
14 July 2000Particulars of mortgage/charge (3 pages)
14 July 2000Particulars of mortgage/charge (3 pages)
12 April 2000Declaration of satisfaction of mortgage/charge (3 pages)
12 April 2000Declaration of satisfaction of mortgage/charge (3 pages)
19 November 1999Secretary resigned;director resigned (1 page)
19 November 1999New director appointed (2 pages)
19 November 1999Director resigned (1 page)
19 November 1999Director resigned (1 page)
19 November 1999New director appointed (2 pages)
19 November 1999New secretary appointed (2 pages)
19 November 1999Secretary resigned;director resigned (1 page)
19 November 1999New secretary appointed (2 pages)
1 November 1999Full accounts made up to 31 December 1998 (20 pages)
1 November 1999Full accounts made up to 31 December 1998 (20 pages)
4 August 1999Particulars of mortgage/charge (3 pages)
4 August 1999Particulars of mortgage/charge (3 pages)
4 July 1999Return made up to 31/05/99; no change of members (6 pages)
4 July 1999Return made up to 31/05/99; no change of members (6 pages)
23 February 1999Director's particulars changed (1 page)
23 February 1999Director's particulars changed (1 page)
2 February 1999Full accounts made up to 31 December 1997 (19 pages)
2 February 1999Full accounts made up to 31 December 1997 (19 pages)
1 December 1998Particulars of mortgage/charge (3 pages)
1 December 1998Particulars of mortgage/charge (3 pages)
12 November 1997Particulars of mortgage/charge (3 pages)
12 November 1997Particulars of mortgage/charge (3 pages)
7 October 1997Full accounts made up to 31 December 1996 (17 pages)
7 October 1997Full accounts made up to 31 December 1996 (17 pages)
22 July 1997Return made up to 31/05/97; no change of members (6 pages)
22 July 1997Return made up to 31/05/97; no change of members (6 pages)
16 May 1997New director appointed (2 pages)
16 May 1997New director appointed (2 pages)
16 May 1997New director appointed (2 pages)
16 May 1997New director appointed (2 pages)
14 February 1997Particulars of mortgage/charge (7 pages)
14 February 1997Particulars of mortgage/charge (7 pages)
18 December 1996Particulars of mortgage/charge (3 pages)
18 December 1996Particulars of mortgage/charge (3 pages)
29 October 1996Particulars of mortgage/charge (3 pages)
29 October 1996Particulars of mortgage/charge (3 pages)
17 September 1996Full accounts made up to 31 December 1995 (15 pages)
17 September 1996Full accounts made up to 31 December 1995 (15 pages)
28 August 1996Particulars of mortgage/charge (3 pages)
28 August 1996Particulars of mortgage/charge (3 pages)
13 June 1996Declaration of satisfaction of mortgage/charge (1 page)
13 June 1996Declaration of satisfaction of mortgage/charge (1 page)
13 June 1996Declaration of satisfaction of mortgage/charge (1 page)
13 June 1996Declaration of satisfaction of mortgage/charge (1 page)
22 May 1996Declaration of satisfaction of mortgage/charge (1 page)
22 May 1996Declaration of satisfaction of mortgage/charge (1 page)
11 April 1996Particulars of mortgage/charge (13 pages)
11 April 1996Particulars of mortgage/charge (13 pages)
22 November 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
22 November 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
27 July 1995Full accounts made up to 31 December 1994 (15 pages)
27 July 1995Full accounts made up to 31 December 1994 (15 pages)
11 October 1994Full accounts made up to 31 December 1993 (16 pages)
11 October 1994Full accounts made up to 31 December 1993 (16 pages)
16 September 1994Particulars of mortgage/charge (3 pages)
16 September 1994Particulars of mortgage/charge (3 pages)
22 July 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
22 July 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
3 May 1994Particulars of mortgage/charge (3 pages)
3 May 1994Particulars of mortgage/charge (3 pages)
22 March 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 March 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 March 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 September 1993Accounts for a medium company made up to 31 December 1992 (17 pages)
2 September 1993Accounts for a medium company made up to 31 December 1992 (17 pages)
17 August 1993Particulars of mortgage/charge (3 pages)
17 August 1993Particulars of mortgage/charge (3 pages)
6 April 1993Particulars of mortgage/charge (3 pages)
6 April 1993Particulars of mortgage/charge (3 pages)
6 April 1993Particulars of mortgage/charge (3 pages)
6 April 1993Particulars of mortgage/charge (3 pages)
6 April 1993Particulars of mortgage/charge (3 pages)
6 April 1993Particulars of mortgage/charge (3 pages)
14 December 1992Ad 20/11/92--------- £ si 1000000@1=1000000 £ ic 925000/1925000 (2 pages)
14 December 1992Ad 20/11/92--------- £ si 1000000@1=1000000 £ ic 925000/1925000 (2 pages)
14 December 1992Nc inc already adjusted 20/11/92 (1 page)
14 December 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(74 pages)
14 December 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(74 pages)
14 December 1992Nc inc already adjusted 20/11/92 (1 page)
26 November 1992Nc inc already adjusted 20/11/92 (1 page)
26 November 1992Ad 20/11/92--------- £ si 900000@1=900000 £ ic 25000/925000 (2 pages)
26 November 1992Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
26 November 1992Nc inc already adjusted 20/11/92 (1 page)
26 November 1992Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
26 November 1992Ad 20/11/92--------- £ si 900000@1=900000 £ ic 25000/925000 (2 pages)
16 November 1992Particulars of mortgage/charge (3 pages)
16 November 1992Particulars of mortgage/charge (3 pages)
22 October 1992Full accounts made up to 31 December 1991 (13 pages)
22 October 1992Full accounts made up to 31 December 1991 (13 pages)
11 December 1991Full accounts made up to 31 December 1990 (9 pages)
11 December 1991Full accounts made up to 31 December 1990 (9 pages)
8 January 1991Accounts for a small company made up to 31 December 1989 (3 pages)
8 January 1991Accounts for a small company made up to 31 December 1989 (3 pages)
9 August 1990Particulars of mortgage/charge (3 pages)
9 August 1990Particulars of mortgage/charge (3 pages)
9 February 1990Full group accounts made up to 31 December 1988 (13 pages)
9 February 1990Full group accounts made up to 31 December 1988 (13 pages)
21 October 1988Full group accounts made up to 31 May 1987 (15 pages)
21 October 1988Full group accounts made up to 31 May 1987 (15 pages)
15 June 1987Full group accounts made up to 31 May 1986 (24 pages)
15 June 1987Full group accounts made up to 31 May 1986 (24 pages)
31 January 1987Particulars of mortgage/charge (3 pages)
31 January 1987Particulars of mortgage/charge (3 pages)
20 May 1986Full accounts made up to 31 May 1985 (13 pages)
20 May 1986Full accounts made up to 31 May 1985 (13 pages)
30 April 1985Accounts made up to 31 May 1984 (11 pages)
30 April 1985Accounts made up to 31 May 1984 (11 pages)
8 December 1983Accounts made up to 31 May 1983 (11 pages)
8 December 1983Accounts made up to 31 May 1983 (11 pages)
20 October 1983Accounts made up to 31 May 1982 (9 pages)
20 October 1983Accounts made up to 31 May 1982 (9 pages)
12 August 1982Accounts made up to 31 May 1981 (9 pages)
12 August 1982Accounts made up to 31 May 1981 (9 pages)
20 July 1981Accounts made up to 31 May 1980 (9 pages)
20 July 1981Accounts made up to 31 May 1980 (9 pages)
28 February 1980Accounts made up to 31 May 1979 (9 pages)
28 February 1980Accounts made up to 31 May 1979 (9 pages)
10 March 1979Accounts made up to 31 May 1978 (9 pages)
10 March 1979Accounts made up to 31 May 1978 (9 pages)
30 May 1978Accounts made up to 31 May 1977 (8 pages)
30 May 1978Accounts made up to 31 May 1977 (8 pages)
20 January 1977Accounts made up to 31 May 1977 (15 pages)
20 January 1977Accounts made up to 31 May 1977 (15 pages)
25 October 1976Accounts made up to 31 May 1975 (6 pages)
25 October 1976Accounts made up to 31 May 1975 (6 pages)
13 February 1975Memorandum and Articles of Association (13 pages)
13 February 1975Memorandum and Articles of Association (13 pages)
1 December 1970Particulars of mortgage/charge (4 pages)
1 December 1970Particulars of mortgage/charge (4 pages)
20 October 1943Incorporation (20 pages)
20 October 1943Certificate of incorporation (1 page)
20 October 1943Certificate of incorporation (1 page)
20 October 1943Incorporation (20 pages)