Edinburgh
EH10 5NG
Scotland
Director Name | Stephen Joseph Cutler |
---|---|
Date of Birth | September 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(47 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 October 1992) |
Role | Company Director |
Correspondence Address | 48 Burbage Road Dulwich London SE24 9HE |
Director Name | Mr John Edward Fairhurst |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(47 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 18 August 1999) |
Role | Secretary |
Correspondence Address | 4 Cox Green Close Egerton Bolton Lancashire BL7 9RL |
Director Name | Gordon Hargreaves |
---|---|
Date of Birth | February 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(47 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 December 2000) |
Role | Chairman |
Correspondence Address | 6 Oakley Park Heaton Bolton Greater Manchester BL1 5XL |
Director Name | Robert Hargreaves |
---|---|
Date of Birth | December 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(47 years, 7 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 January 2001) |
Role | Buyer |
Correspondence Address | 2 Waters Edge Farnworth Bolton Lancashire BL4 0NL |
Director Name | Christopher James Healey |
---|---|
Date of Birth | August 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(47 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 18 August 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 113 Darwen Road Bromley Cross Bolton Lancashire BL7 9BG |
Director Name | Alan Heywood |
---|---|
Date of Birth | November 1926 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(47 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 01 November 1991) |
Role | Contracts Manager |
Correspondence Address | 420 Bury Road Rawtenstall Rossendale Lancashire BB4 6JW |
Director Name | Mr Terence Oakes |
---|---|
Date of Birth | August 1946 (Born 76 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 May 1991(47 years, 7 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 06 December 2001) |
Role | Company Surveyor |
Country of Residence | England |
Correspondence Address | 7 Broadwood Lostock Bolton BL6 4PD |
Secretary Name | Mr John Edward Fairhurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(47 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 18 August 1999) |
Role | Company Director |
Correspondence Address | 4 Cox Green Close Egerton Bolton Lancashire BL7 9RL |
Director Name | Lee Edward Brandwood |
---|---|
Date of Birth | October 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1997(53 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 06 December 2001) |
Role | Quantity Surveyor |
Correspondence Address | 16 School Street Eagley Bolton Greater Manchester BL7 9DH |
Director Name | Kelvin Paul Kenneth Butterworth |
---|---|
Date of Birth | March 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1997(53 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 07 January 2002) |
Role | Chartered Surveyor |
Correspondence Address | 161 Hardy Mill Road Harwood Bolton Greater Manchester BL2 3PL |
Director Name | Barry O'Connor |
---|---|
Date of Birth | July 1954 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 August 1999(55 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 August 2001) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Ardfert Whitshed Road Greystones Co Wicklow Irish |
Secretary Name | Margaret Cleary |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 18 August 1999(55 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 August 2001) |
Role | Accountant |
Correspondence Address | 47 Slieve Rua Drive Still Organ Co. Dublin Irish |
Director Name | Mr Gerard Martin Sweeney |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(57 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 14 April 2008) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 12 West Laithe Heptonstall Hebden Bridge West Yorkshire HX7 7LX |
Director Name | Mr Gerard Martin Sweeney |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(57 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 14 April 2008) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 12 West Laithe Heptonstall Hebden Bridge West Yorkshire HX7 7LX |
Director Name | Patrick Mary O'Flynn |
---|---|
Date of Birth | March 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 January 2002(58 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 21 May 2007) |
Role | Civil Engineer |
Country of Residence | Gb-Eng |
Correspondence Address | 65 Southgate Elland West Yorkshire HX5 0DQ |
Director Name | Mr Terence Oakes |
---|---|
Date of Birth | August 1946 (Born 76 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 07 August 2002(58 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 03 March 2010) |
Role | Company Surveyor |
Country of Residence | England |
Correspondence Address | 7 Broadwood Lostock Bolton BL6 4PD |
Secretary Name | Mr James Cormack Inglis |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 23 October 2002(59 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Cranleigh Drive Brooklands Sale Manchester M33 3PN |
Director Name | Mr Philip Michael Wilson |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2004(61 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 June 2005) |
Role | Deputy Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Bow Green Road Bowdon Altrincham Cheshire WA14 3LX |
Secretary Name | David Beirne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2005(61 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 08 May 2006) |
Role | Company Director |
Correspondence Address | 15 Meneval Place Farmleigh Dunmore Road Waterford Irish |
Secretary Name | Philip Talbot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2006(62 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 June 2007) |
Role | Company Director |
Correspondence Address | 3 Upton Park Chester Cheshire CH2 1DF Wales |
Secretary Name | Debbie Hale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2007(63 years, 8 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 |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 June 2007(63 years, 8 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 |
Secretary Name | Mark Shakespeare |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 25 June 2007(63 years, 8 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 | Mr Derek Ryder |
---|---|
Date of Birth | September 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2008(64 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 April 2011) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Eaves Brow Farm House Spring Lane Croft Warrington Cheshire WA3 7AT |
Secretary Name | Chris Sedwell |
---|---|
Status | Resigned |
Appointed | 28 November 2008(65 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 June 2010) |
Role | Company Director |
Correspondence Address | 14 Benton Drive Dukes Manor Chester CH2 2RD Wales |
Director Name | Mr Michael Philip Moorhouse |
---|---|
Date of Birth | August 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2009(66 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Beecham Court Smithy Brook Road Pemberton Wigan Lancs WN3 6PR |
Secretary Name | Ms Sara Simpson |
---|---|
Status | Resigned |
Appointed | 23 June 2010(66 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 15 April 2011) |
Role | Company Director |
Correspondence Address | Lock Cottage 128 Hesketh Lane Tarleton Preston Lancashire PR4 6AS |
Registered Address | C/O Interpath 10th Floor 1 Marsden Street Manchester M2 1HW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2009 |
---|---|
Turnover | £5,154,376 |
Gross Profit | £424,030 |
Net Worth | -£552,007 |
Cash | £268,844 |
Current Liabilities | £1,478,954 |
Latest Accounts | 31 December 2009 (13 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
22 September 2021 | Notice of extension of period of Administration (3 pages) |
---|---|
8 September 2021 | Administrator's progress report (23 pages) |
7 April 2021 | Notice of order removing administrator from office (29 pages) |
7 April 2021 | Notice of appointment of a replacement or additional administrator (3 pages) |
7 April 2021 | Notice of order removing administrator from office (29 pages) |
7 April 2021 | Notice of appointment of a replacement or additional administrator (3 pages) |
13 March 2021 | Administrator's progress report (21 pages) |
14 October 2020 | Notice of extension of period of Administration (3 pages) |
24 September 2020 | Administrator's progress report (21 pages) |
27 February 2020 | Administrator's progress report (21 pages) |
10 October 2019 | Notice of extension of period of Administration (3 pages) |
9 September 2019 | Administrator's progress report (21 pages) |
18 March 2019 | Administrator's progress report (21 pages) |
28 September 2018 | Notice of extension of period of Administration (3 pages) |
12 September 2018 | Administrator's progress report (21 pages) |
26 February 2018 | Administrator's progress report (21 pages) |
11 January 2018 | Notice of order removing administrator from office (10 pages) |
11 January 2018 | Notice of order removing administrator from office (10 pages) |
19 December 2017 | Notice of appointment of a replacement or additional administrator (3 pages) |
19 December 2017 | Notice of appointment of a replacement or additional administrator (3 pages) |
11 October 2017 | Notice of extension of period of Administration (3 pages) |
11 October 2017 | Notice of extension of period of Administration (3 pages) |
10 October 2017 | Notice of extension of period of Administration (3 pages) |
10 October 2017 | Notice of extension of period of Administration (3 pages) |
16 September 2017 | Administrator's progress report (22 pages) |
16 September 2017 | Administrator's progress report (22 pages) |
17 March 2017 | Administrator's progress report to 10 February 2017 (19 pages) |
17 March 2017 | Administrator's progress report to 10 February 2017 (19 pages) |
6 October 2016 | Notice of extension of period of Administration (1 page) |
6 October 2016 | Notice of extension of period of Administration (1 page) |
30 September 2016 | Notice of resignation of an administrator (18 pages) |
30 September 2016 | Notice of resignation of an administrator (18 pages) |
9 September 2016 | Administrator's progress report to 10 August 2016 (19 pages) |
9 September 2016 | Administrator's progress report to 10 August 2016 (19 pages) |
18 March 2016 | Administrator's progress report to 10 February 2016 (19 pages) |
18 March 2016 | Administrator's progress report to 10 February 2016 (19 pages) |
15 September 2015 | Administrator's progress report to 10 August 2015 (20 pages) |
15 September 2015 | Administrator's progress report to 10 August 2015 (20 pages) |
18 March 2015 | Notice of extension of period of Administration (1 page) |
18 March 2015 | Administrator's progress report to 10 February 2015 (16 pages) |
18 March 2015 | Notice of extension of period of Administration (1 page) |
18 March 2015 | Administrator's progress report to 10 February 2015 (16 pages) |
16 February 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2014 | Notice of extension of period of Administration (1 page) |
19 September 2014 | Notice of extension of period of Administration (1 page) |
8 September 2014 | Administrator's progress report to 10 August 2014 (16 pages) |
8 September 2014 | Administrator's progress report to 10 August 2014 (16 pages) |
10 March 2014 | Administrator's progress report to 10 February 2014 (17 pages) |
10 March 2014 | Administrator's progress report to 10 February 2014 (17 pages) |
10 October 2013 | Notice of extension of period of Administration (1 page) |
10 October 2013 | Notice of extension of period of Administration (1 page) |
11 September 2013 | Administrator's progress report to 10 August 2013 (18 pages) |
11 September 2013 | Administrator's progress report to 10 August 2013 (18 pages) |
7 March 2013 | Administrator's progress report to 10 February 2013 (18 pages) |
7 March 2013 | Administrator's progress report to 10 February 2013 (18 pages) |
17 September 2012 | Administrator's progress report to 1 August 2012 (19 pages) |
17 September 2012 | Notice of extension of period of Administration (2 pages) |
17 September 2012 | Administrator's progress report to 1 August 2012 (19 pages) |
17 September 2012 | Administrator's progress report to 1 August 2012 (19 pages) |
17 September 2012 | Notice of extension of period of Administration (2 pages) |
16 April 2012 | Administrator's progress report to 10 February 2012 (17 pages) |
16 April 2012 | Notice of extension of period of Administration (1 page) |
16 April 2012 | Administrator's progress report to 10 February 2012 (17 pages) |
16 April 2012 | Notice of extension of period of Administration (1 page) |
16 April 2012 | Administrator's progress report to 10 February 2012 (17 pages) |
16 April 2012 | Notice of extension of period of Administration (1 page) |
16 April 2012 | Administrator's progress report to 10 February 2012 (17 pages) |
16 April 2012 | Notice of extension of period of Administration (1 page) |
8 November 2011 | Administrator's progress report to 3 October 2011 (16 pages) |
8 November 2011 | Administrator's progress report to 3 October 2011 (16 pages) |
8 November 2011 | Administrator's progress report to 3 October 2011 (16 pages) |
20 June 2011 | Notice of deemed approval of proposals (1 page) |
20 June 2011 | Notice of deemed approval of proposals (1 page) |
1 June 2011 | Statement of administrator's proposal (27 pages) |
1 June 2011 | Statement of affairs with form 2.14B (11 pages) |
1 June 2011 | Statement of administrator's proposal (27 pages) |
1 June 2011 | Statement of affairs with form 2.14B (11 pages) |
15 April 2011 | Termination of appointment of Sara Simpson as a secretary (1 page) |
15 April 2011 | Termination of appointment of Derek Ryder as a director (1 page) |
15 April 2011 | Termination of appointment of Gerard Sweeney 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 Michael Moorhouse as a director (1 page) |
15 April 2011 | Termination of appointment of Sara Simpson as a secretary (1 page) |
15 April 2011 | Termination of appointment of Derek Ryder as a director (1 page) |
15 April 2011 | Termination of appointment of Gerard Sweeney 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 Michael Moorhouse 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 | 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) |
14 January 2011 | Full accounts made up to 31 December 2009 (19 pages) |
14 January 2011 | Full accounts made up to 31 December 2009 (19 pages) |
29 June 2010 | Appointment of Ms. Sara Simpson as a secretary (2 pages) |
29 June 2010 | Appointment of Ms. Sara Simpson as a secretary (2 pages) |
18 June 2010 | Particulars of a mortgage or charge / charge no: 95 (9 pages) |
18 June 2010 | Particulars of a mortgage or charge / charge no: 95 (9 pages) |
15 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders Statement of capital on 2010-06-15
|
15 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders Statement of capital on 2010-06-15
|
14 June 2010 | Termination of appointment of Chris Sedwell as a secretary (1 page) |
14 June 2010 | Termination of appointment of Chris Sedwell as a secretary (1 page) |
3 March 2010 | Termination of appointment of Terence Oakes as a director (1 page) |
3 March 2010 | Termination of appointment of Terence Oakes as a director (1 page) |
5 February 2010 | Particulars of a mortgage or charge / charge no: 94 (11 pages) |
5 February 2010 | Particulars of a mortgage or charge / charge no: 94 (11 pages) |
24 November 2009 | Appointment of Michael Philip Moorhouse as a director (3 pages) |
24 November 2009 | Appointment of Michael Philip Moorhouse as a director (3 pages) |
1 November 2009 | Full accounts made up to 31 December 2008 (19 pages) |
1 November 2009 | Full accounts made up to 31 December 2008 (19 pages) |
18 June 2009 | Return made up to 31/05/09; full list of members (5 pages) |
18 June 2009 | Return made up to 31/05/09; full list of members (5 pages) |
7 May 2009 | Director appointed gerard sweeney (2 pages) |
7 May 2009 | Director appointed gerard sweeney (2 pages) |
8 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 93 (3 pages) |
8 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 93 (3 pages) |
4 April 2009 | Full accounts made up to 31 December 2007 (20 pages) |
4 April 2009 | Full accounts made up to 31 December 2007 (20 pages) |
1 April 2009 | Resolutions
|
1 April 2009 | Resolutions
|
31 March 2009 | Director appointed derek ryder (2 pages) |
31 March 2009 | Director appointed derek ryder (2 pages) |
10 March 2009 | Appointment terminated director gerard sweeney (1 page) |
10 March 2009 | Appointment terminated director gerard sweeney (1 page) |
15 December 2008 | Secretary appointed chris sedwell (1 page) |
15 December 2008 | Appointment terminated secretary debbie hale (1 page) |
15 December 2008 | Secretary appointed chris sedwell (1 page) |
15 December 2008 | Appointment terminated secretary debbie hale (1 page) |
24 June 2008 | Return made up to 31/05/08; full list of members (6 pages) |
24 June 2008 | Return made up to 31/05/08; full list of members (6 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 31/05/07; full list of members (5 pages) |
20 November 2007 | Return made up to 31/05/07; full list of members (5 pages) |
16 November 2007 | Director resigned (1 page) |
16 November 2007 | New secretary appointed (2 pages) |
16 November 2007 | Director resigned (1 page) |
16 November 2007 | New secretary appointed (2 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (16 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (16 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
|
5 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
17 July 2006 | Resolutions
|
17 July 2006 | Resolutions
|
8 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2006 | Particulars of mortgage/charge (8 pages) |
6 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2006 | Particulars of mortgage/charge (8 pages) |
6 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 June 2006 | Return made up to 31/05/06; full list of members (7 pages) |
16 June 2006 | New secretary appointed (2 pages) |
16 June 2006 | Return made up to 31/05/06; full list of members (7 pages) |
16 June 2006 | New secretary appointed (2 pages) |
15 June 2006 | Secretary resigned (1 page) |
15 June 2006 | Secretary resigned (1 page) |
4 February 2006 | Particulars of mortgage/charge (4 pages) |
4 February 2006 | Particulars of mortgage/charge (4 pages) |
20 October 2005 | Full accounts made up to 31 December 2004 (16 pages) |
20 October 2005 | Full accounts made up to 31 December 2004 (16 pages) |
10 October 2005 | Director resigned (1 page) |
10 October 2005 | Director resigned (1 page) |
14 September 2005 | Resolutions
|
14 September 2005 | Resolutions
|
14 September 2005 | Resolutions
|
14 September 2005 | Resolutions
|
30 August 2005 | Particulars of mortgage/charge (5 pages) |
30 August 2005 | Particulars of mortgage/charge (5 pages) |
26 August 2005 | Secretary resigned (1 page) |
26 August 2005 | New secretary appointed (2 pages) |
26 August 2005 | Secretary resigned (1 page) |
26 August 2005 | New secretary appointed (2 pages) |
18 June 2005 | Return made up to 31/05/05; full list of members
|
18 June 2005 | Return made up to 31/05/05; full list of members
|
28 April 2005 | Particulars of mortgage/charge (3 pages) |
28 April 2005 | Particulars of mortgage/charge (3 pages) |
30 March 2005 | Resolutions
|
30 March 2005 | Resolutions
|
26 March 2005 | Particulars of mortgage/charge (5 pages) |
26 March 2005 | Particulars of mortgage/charge (5 pages) |
9 March 2005 | Particulars of mortgage/charge (3 pages) |
9 March 2005 | Particulars of mortgage/charge (3 pages) |
8 March 2005 | Particulars of mortgage/charge (3 pages) |
8 March 2005 | Particulars of mortgage/charge (3 pages) |
18 February 2005 | New director appointed (2 pages) |
18 February 2005 | New director appointed (2 pages) |
7 January 2005 | Particulars of mortgage/charge (3 pages) |
7 January 2005 | Particulars of mortgage/charge (3 pages) |
29 December 2004 | Particulars of mortgage/charge (3 pages) |
29 December 2004 | Particulars of mortgage/charge (3 pages) |
10 November 2004 | Particulars of mortgage/charge (3 pages) |
10 November 2004 | Particulars of mortgage/charge (3 pages) |
11 October 2004 | Particulars of mortgage/charge (3 pages) |
11 October 2004 | Particulars of mortgage/charge (3 pages) |
8 October 2004 | Particulars of mortgage/charge (3 pages) |
8 October 2004 | Particulars of mortgage/charge (3 pages) |
9 August 2004 | Full accounts made up to 31 December 2003 (16 pages) |
9 August 2004 | Full accounts made up to 31 December 2003 (16 pages) |
21 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
21 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
26 November 2003 | Secretary's particulars changed (1 page) |
26 November 2003 | Secretary's particulars changed (1 page) |
4 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 August 2003 | Particulars of mortgage/charge (3 pages) |
27 August 2003 | Particulars of mortgage/charge (3 pages) |
2 August 2003 | Particulars of mortgage/charge (3 pages) |
2 August 2003 | Particulars of mortgage/charge (3 pages) |
22 July 2003 | Particulars of mortgage/charge (3 pages) |
22 July 2003 | Particulars of mortgage/charge (3 pages) |
15 July 2003 | Particulars of mortgage/charge (3 pages) |
15 July 2003 | Particulars of mortgage/charge (3 pages) |
15 July 2003 | Particulars of mortgage/charge (3 pages) |
15 July 2003 | Particulars of mortgage/charge (3 pages) |
3 July 2003 | Particulars of mortgage/charge (3 pages) |
3 July 2003 | Particulars of mortgage/charge (3 pages) |
19 June 2003 | Particulars of mortgage/charge (3 pages) |
19 June 2003 | Particulars of mortgage/charge (3 pages) |
11 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
11 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
6 June 2003 | Full accounts made up to 31 December 2002 (17 pages) |
6 June 2003 | Full accounts made up to 31 December 2002 (17 pages) |
10 May 2003 | Particulars of mortgage/charge (19 pages) |
10 May 2003 | Particulars of mortgage/charge (19 pages) |
22 March 2003 | Particulars of mortgage/charge (3 pages) |
22 March 2003 | Particulars of mortgage/charge (3 pages) |
17 March 2003 | Ad 06/12/02--------- £ si [email protected]=4000000 £ ic 925000/4925000 (2 pages) |
17 March 2003 | Resolutions
|
17 March 2003 | £ nc 1925000/5925000 06/12/02 (1 page) |
17 March 2003 | Ad 06/12/02--------- £ si [email protected]=4000000 £ ic 925000/4925000 (2 pages) |
17 March 2003 | Resolutions
|
17 March 2003 | £ nc 1925000/5925000 06/12/02 (1 page) |
12 March 2003 | Particulars of mortgage/charge (3 pages) |
12 March 2003 | Particulars of mortgage/charge (3 pages) |
11 March 2003 | Particulars of mortgage/charge (4 pages) |
11 March 2003 | Particulars of mortgage/charge (4 pages) |
20 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
20 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
20 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 2003 | Registered office changed on 05/02/03 from: swift house worthington way wigan WN3 6XE (1 page) |
5 February 2003 | Registered office changed on 05/02/03 from: swift house worthington way wigan WN3 6XE (1 page) |
31 January 2003 | Particulars of mortgage/charge (3 pages) |
31 January 2003 | Particulars of mortgage/charge (3 pages) |
23 January 2003 | Particulars of mortgage/charge (3 pages) |
23 January 2003 | Particulars of mortgage/charge (3 pages) |
3 December 2002 | Particulars of mortgage/charge (3 pages) |
3 December 2002 | Particulars of mortgage/charge (3 pages) |
29 November 2002 | New secretary appointed (2 pages) |
29 November 2002 | Secretary resigned (1 page) |
29 November 2002 | Registered office changed on 29/11/02 from: raikes lane industrial est manchester road bolton BL3 2JQ (1 page) |
29 November 2002 | New secretary appointed (2 pages) |
29 November 2002 | Secretary resigned (1 page) |
29 November 2002 | Registered office changed on 29/11/02 from: raikes lane industrial est manchester road bolton BL3 2JQ (1 page) |
6 November 2002 | New director appointed (2 pages) |
6 November 2002 | New director appointed (2 pages) |
16 October 2002 | Full accounts made up to 31 December 2001 (18 pages) |
16 October 2002 | Full accounts made up to 31 December 2001 (18 pages) |
21 August 2002 | Particulars of mortgage/charge (3 pages) |
21 August 2002 | Particulars of mortgage/charge (3 pages) |
9 July 2002 | Director resigned (1 page) |
9 July 2002 | Director resigned (1 page) |
9 July 2002 | Director's particulars changed (1 page) |
9 July 2002 | Return made up to 31/05/02; no change of members (4 pages) |
9 July 2002 | Director resigned (1 page) |
9 July 2002 | Director resigned (1 page) |
9 July 2002 | Director's particulars changed (1 page) |
9 July 2002 | Return made up to 31/05/02; no change of members (4 pages) |
23 May 2002 | Particulars of mortgage/charge (3 pages) |
23 May 2002 | Particulars of mortgage/charge (3 pages) |
1 May 2002 | Particulars of mortgage/charge (3 pages) |
1 May 2002 | Particulars of mortgage/charge (3 pages) |
1 May 2002 | Particulars of mortgage/charge (3 pages) |
1 May 2002 | Particulars of mortgage/charge (3 pages) |
1 May 2002 | Particulars of mortgage/charge (3 pages) |
1 May 2002 | Particulars of mortgage/charge (3 pages) |
1 May 2002 | Particulars of mortgage/charge (3 pages) |
1 May 2002 | Particulars of mortgage/charge (3 pages) |
7 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 2002 | New director appointed (3 pages) |
2 February 2002 | Director resigned (1 page) |
2 February 2002 | New director appointed (3 pages) |
2 February 2002 | Director resigned (1 page) |
18 January 2002 | New secretary appointed (2 pages) |
18 January 2002 | New secretary appointed (2 pages) |
27 November 2001 | Full accounts made up to 31 December 2000 (19 pages) |
27 November 2001 | Director resigned (1 page) |
27 November 2001 | Secretary resigned (1 page) |
27 November 2001 | Return made up to 31/05/01; full list of members (7 pages) |
27 November 2001 | Full accounts made up to 31 December 2000 (19 pages) |
27 November 2001 | Director resigned (1 page) |
27 November 2001 | Secretary resigned (1 page) |
27 November 2001 | Return made up to 31/05/01; full list of members (7 pages) |
26 October 2001 | Particulars of mortgage/charge (3 pages) |
26 October 2001 | Particulars of mortgage/charge (3 pages) |
3 October 2001 | Particulars of mortgage/charge (3 pages) |
3 October 2001 | Particulars of mortgage/charge (3 pages) |
4 September 2001 | Particulars of mortgage/charge (3 pages) |
4 September 2001 | Particulars of mortgage/charge (3 pages) |
15 August 2001 | New director appointed (2 pages) |
15 August 2001 | New director appointed (2 pages) |
21 February 2001 | Director resigned (1 page) |
21 February 2001 | Director resigned (1 page) |
15 February 2001 | Director resigned (1 page) |
15 February 2001 | Director resigned (1 page) |
15 September 2000 | Return made up to 31/05/00; full list of members (8 pages) |
15 September 2000 | Full accounts made up to 31 December 1999 (19 pages) |
15 September 2000 | Return made up to 31/05/00; full list of members (8 pages) |
15 September 2000 | Full accounts made up to 31 December 1999 (19 pages) |
8 September 2000 | Particulars of mortgage/charge (3 pages) |
8 September 2000 | Particulars of mortgage/charge (3 pages) |
14 July 2000 | Particulars of mortgage/charge (3 pages) |
14 July 2000 | Particulars of mortgage/charge (3 pages) |
12 April 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
12 April 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
19 November 1999 | Secretary resigned;director resigned (1 page) |
19 November 1999 | Director resigned (1 page) |
19 November 1999 | New secretary appointed (2 pages) |
19 November 1999 | New director appointed (2 pages) |
19 November 1999 | Secretary resigned;director resigned (1 page) |
19 November 1999 | Director resigned (1 page) |
19 November 1999 | New secretary appointed (2 pages) |
19 November 1999 | New director appointed (2 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (20 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (20 pages) |
4 August 1999 | Particulars of mortgage/charge (3 pages) |
4 August 1999 | Particulars of mortgage/charge (3 pages) |
4 July 1999 | Return made up to 31/05/99; no change of members (6 pages) |
4 July 1999 | Return made up to 31/05/99; no change of members (6 pages) |
23 February 1999 | Director's particulars changed (1 page) |
23 February 1999 | Director's particulars changed (1 page) |
2 February 1999 | Full accounts made up to 31 December 1997 (19 pages) |
2 February 1999 | Full accounts made up to 31 December 1997 (19 pages) |
1 December 1998 | Particulars of mortgage/charge (3 pages) |
1 December 1998 | Particulars of mortgage/charge (3 pages) |
12 November 1997 | Particulars of mortgage/charge (3 pages) |
12 November 1997 | Particulars of mortgage/charge (3 pages) |
7 October 1997 | Full accounts made up to 31 December 1996 (17 pages) |
7 October 1997 | Full accounts made up to 31 December 1996 (17 pages) |
22 July 1997 | Return made up to 31/05/97; no change of members (6 pages) |
22 July 1997 | Return made up to 31/05/97; no change of members (6 pages) |
16 May 1997 | New director appointed (2 pages) |
16 May 1997 | New director appointed (2 pages) |
16 May 1997 | New director appointed (2 pages) |
16 May 1997 | New director appointed (2 pages) |
14 February 1997 | Particulars of mortgage/charge (7 pages) |
14 February 1997 | Particulars of mortgage/charge (7 pages) |
18 December 1996 | Particulars of mortgage/charge (3 pages) |
18 December 1996 | Particulars of mortgage/charge (3 pages) |
29 October 1996 | Particulars of mortgage/charge (3 pages) |
29 October 1996 | Particulars of mortgage/charge (3 pages) |
17 September 1996 | Full accounts made up to 31 December 1995 (15 pages) |
17 September 1996 | Full accounts made up to 31 December 1995 (15 pages) |
28 August 1996 | Particulars of mortgage/charge (3 pages) |
28 August 1996 | Particulars of mortgage/charge (3 pages) |
13 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 1996 | Particulars of mortgage/charge (13 pages) |
11 April 1996 | Particulars of mortgage/charge (13 pages) |
22 November 1995 | Resolutions
|
22 November 1995 | Resolutions
|
27 July 1995 | Full accounts made up to 31 December 1994 (15 pages) |
27 July 1995 | Full accounts made up to 31 December 1994 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (130 pages) |
11 October 1994 | Full accounts made up to 31 December 1993 (16 pages) |
11 October 1994 | Full accounts made up to 31 December 1993 (16 pages) |
16 September 1994 | Particulars of mortgage/charge (3 pages) |
16 September 1994 | Particulars of mortgage/charge (3 pages) |
22 July 1994 | Resolutions
|
22 July 1994 | Resolutions
|
3 May 1994 | Particulars of mortgage/charge (3 pages) |
3 May 1994 | Particulars of mortgage/charge (3 pages) |
22 March 1994 | Resolutions
|
22 March 1994 | Resolutions
|
22 March 1994 | Resolutions
|
2 September 1993 | Accounts for a medium company made up to 31 December 1992 (17 pages) |
2 September 1993 | Accounts for a medium company made up to 31 December 1992 (17 pages) |
17 August 1993 | Particulars of mortgage/charge (3 pages) |
17 August 1993 | Particulars of mortgage/charge (3 pages) |
6 April 1993 | Particulars of mortgage/charge (3 pages) |
6 April 1993 | Particulars of mortgage/charge (3 pages) |
6 April 1993 | Particulars of mortgage/charge (3 pages) |
6 April 1993 | Particulars of mortgage/charge (3 pages) |
6 April 1993 | Particulars of mortgage/charge (3 pages) |
6 April 1993 | Particulars of mortgage/charge (3 pages) |
14 December 1992 | Ad 20/11/92--------- £ si [email protected]=1000000 £ ic 925000/1925000 (2 pages) |
14 December 1992 | Nc inc already adjusted 20/11/92 (1 page) |
14 December 1992 | Resolutions
|
14 December 1992 | Ad 20/11/92--------- £ si [email protected]=1000000 £ ic 925000/1925000 (2 pages) |
14 December 1992 | Nc inc already adjusted 20/11/92 (1 page) |
14 December 1992 | Resolutions
|
26 November 1992 | Ad 20/11/92--------- £ si [email protected]=900000 £ ic 25000/925000 (2 pages) |
26 November 1992 | Nc inc already adjusted 20/11/92 (1 page) |
26 November 1992 | Resolutions
|
26 November 1992 | Ad 20/11/92--------- £ si [email protected]=900000 £ ic 25000/925000 (2 pages) |
26 November 1992 | Nc inc already adjusted 20/11/92 (1 page) |
26 November 1992 | Resolutions
|
16 November 1992 | Particulars of mortgage/charge (3 pages) |
16 November 1992 | Particulars of mortgage/charge (3 pages) |
22 October 1992 | Full accounts made up to 31 December 1991 (13 pages) |
22 October 1992 | Full accounts made up to 31 December 1991 (13 pages) |
11 December 1991 | Full accounts made up to 31 December 1990 (9 pages) |
11 December 1991 | Full accounts made up to 31 December 1990 (9 pages) |
8 January 1991 | Accounts for a small company made up to 31 December 1989 (3 pages) |
8 January 1991 | Accounts for a small company made up to 31 December 1989 (3 pages) |
9 August 1990 | Particulars of mortgage/charge (3 pages) |
9 August 1990 | Particulars of mortgage/charge (3 pages) |
9 February 1990 | Full group accounts made up to 31 December 1988 (13 pages) |
9 February 1990 | Full group accounts made up to 31 December 1988 (13 pages) |
21 October 1988 | Full group accounts made up to 31 May 1987 (15 pages) |
21 October 1988 | Full group accounts made up to 31 May 1987 (15 pages) |
15 June 1987 | Full group accounts made up to 31 May 1986 (24 pages) |
15 June 1987 | Full group accounts made up to 31 May 1986 (24 pages) |
31 January 1987 | Particulars of mortgage/charge (3 pages) |
31 January 1987 | Particulars of mortgage/charge (3 pages) |
20 May 1986 | Full accounts made up to 31 May 1985 (13 pages) |
20 May 1986 | Full accounts made up to 31 May 1985 (13 pages) |
30 April 1985 | Accounts made up to 31 May 1984 (11 pages) |
30 April 1985 | Accounts made up to 31 May 1984 (11 pages) |
8 December 1983 | Accounts made up to 31 May 1983 (11 pages) |
8 December 1983 | Accounts made up to 31 May 1983 (11 pages) |
20 October 1983 | Accounts made up to 31 May 1982 (9 pages) |
20 October 1983 | Accounts made up to 31 May 1982 (9 pages) |
12 August 1982 | Accounts made up to 31 May 1981 (9 pages) |
12 August 1982 | Accounts made up to 31 May 1981 (9 pages) |
20 July 1981 | Accounts made up to 31 May 1980 (9 pages) |
20 July 1981 | Accounts made up to 31 May 1980 (9 pages) |
28 February 1980 | Accounts made up to 31 May 1979 (9 pages) |
28 February 1980 | Accounts made up to 31 May 1979 (9 pages) |
10 March 1979 | Accounts made up to 31 May 1978 (9 pages) |
10 March 1979 | Accounts made up to 31 May 1978 (9 pages) |
30 May 1978 | Accounts made up to 31 May 1977 (8 pages) |
30 May 1978 | Accounts made up to 31 May 1977 (8 pages) |
20 January 1977 | Accounts made up to 31 May 1977 (15 pages) |
20 January 1977 | Accounts made up to 31 May 1977 (15 pages) |
25 October 1976 | Accounts made up to 31 May 1975 (6 pages) |
25 October 1976 | Accounts made up to 31 May 1975 (6 pages) |
13 February 1975 | Memorandum and Articles of Association (13 pages) |
13 February 1975 | Memorandum and Articles of Association (13 pages) |
1 December 1970 | Particulars of mortgage/charge (4 pages) |
1 December 1970 | Particulars of mortgage/charge (4 pages) |
20 October 1943 | Certificate of incorporation (1 page) |
20 October 1943 | Incorporation (20 pages) |
20 October 1943 | Certificate of incorporation (1 page) |
20 October 1943 | Incorporation (20 pages) |