Manchester
M2 3AE
Director Name | Mr Timothy Mark McGreavy |
---|---|
Date of Birth | June 1964 (Born 58 years ago) |
Nationality | English |
Status | Current |
Appointed | 20 October 2011(64 years, 6 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 T Peters Square Manchester M2 3AE |
Director Name | Mr Mark Conboy |
---|---|
Date of Birth | June 1959 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2011(64 years, 6 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 T Peters Square Manchester M2 3AE |
Secretary Name | Mark Conboy |
---|---|
Status | Current |
Appointed | 23 December 2011(64 years, 8 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Company Director |
Correspondence Address | 1 T Peters Square Manchester M2 3AE |
Director Name | Anthony Walkden |
---|---|
Date of Birth | March 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(45 years, 4 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 10 November 2005) |
Role | Company Director |
Correspondence Address | 47 Grove Crescent Adlington Chorley Lancashire PR6 9RJ |
Director Name | Mr Christopher Barry Walkden |
---|---|
Date of Birth | March 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(45 years, 4 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 10 November 2005) |
Role | Company Director |
Correspondence Address | 48 Daisy Hill Drive Adlington Chorley Lancashire PR6 9NE |
Director Name | Constance Lucy Walkden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(45 years, 4 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 07 October 2005) |
Role | Company Director |
Correspondence Address | Arboris Woodside Duxbury Chorley Lancashire PR7 4AE |
Director Name | Mr James Leslie Walkden |
---|---|
Date of Birth | May 1907 (Born 115 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 August 1992(45 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 May 1995) |
Role | Company Director |
Correspondence Address | Arboris Woodside Duxbury Park Chorley Lancs PR7 4AE |
Director Name | Mr Michael Neil Walkden |
---|---|
Date of Birth | July 1945 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 August 1992(45 years, 4 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 10 November 2005) |
Role | Company Director |
Correspondence Address | The Spinney Wigan Lane Heath Charnock Chorley Lancashire PR7 4DD |
Secretary Name | Mr Christopher Barry Walkden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(45 years, 4 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 10 November 2005) |
Role | Company Director |
Correspondence Address | 48 Daisy Hill Drive Adlington Chorley Lancashire PR6 9NE |
Director Name | David Peter Walkden |
---|---|
Date of Birth | January 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1993(46 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 May 1996) |
Role | Company Director |
Correspondence Address | 5 Highfield Close Adlington Chorley Lancashire PR6 9RL |
Director Name | Mr Frank Walkden |
---|---|
Date of Birth | June 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1994(47 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 May 1996) |
Role | University Teacher |
Country of Residence | England |
Correspondence Address | 9 Highfield Road Adlington Chorley Lancashire PR6 9RH |
Director Name | Philip Charles Gray |
---|---|
Date of Birth | March 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2000(53 years after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 October 2009) |
Role | Company Director |
Correspondence Address | Hill View Bradshaw Lane Mawdesley Ormskirk Lancashire L40 3SE |
Secretary Name | Mr Christopher David John Stephenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 2005(58 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 23 December 2011) |
Role | Company Accountant |
Correspondence Address | Hatton House Hatton Street Adlington Chorley Lancashire PR7 4HT |
Director Name | Mr Michael Lee Gray |
---|---|
Date of Birth | November 1982 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2009(62 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 12 October 2010) |
Role | Health And Safety Manager |
Country of Residence | United Kingdom |
Correspondence Address | Hatton Street Adlington Nr Chorley Lancs PR7 4HT |
Director Name | Mr Christopher David John Stephenson |
---|---|
Date of Birth | July 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2010(63 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 December 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Hatton House Hatton Street Adlington Chorley Lancashire PR7 4HT |
Website | www.naylorwalkden.com |
---|
Registered Address | Kpmg Llp 1 T Peters Square Manchester M2 3AE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2011 |
---|---|
Turnover | £13,232,805 |
Net Worth | £7,035,099 |
Cash | £501,507 |
Current Liabilities | £3,357,111 |
Latest Accounts | 31 March 2011 (11 years, 12 months ago) |
---|---|
Next Accounts Due | 31 December 2012 (overdue) |
Accounts Category | Medium |
Accounts Year End | 31 March |
Next Return Due | 30 August 2016 (overdue) |
---|
10 November 2005 | Delivered on: 17 November 2005 Satisfied on: 25 September 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land lying to the north of cowling brow chorley lancashire t/n LA737463. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
10 November 2005 | Delivered on: 17 November 2005 Satisfied on: 25 September 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land being adlington methodist church adlington chorley also k/a 19 and 21 market street t/n LA897028. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
10 November 2005 | Delivered on: 17 November 2005 Satisfied on: 25 September 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/a the former saw mill and site 2, 4, 6, 8 and 10 hatton street l/h interest in all plot of land situated at adlington as smithy field for further details of the properties charged please refer to form 395. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
10 November 2005 | Delivered on: 17 November 2005 Satisfied on: 25 September 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a white bear land chorley lancashire all that plot piece or parcel of land containing decimal point two five acres or thereabouts all that f/h plot land three thousand five hundred and eighty two square yards situated at white bear adlington chorley lancashire for further details of the properties charged please refer to form 395. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
10 November 2005 | Delivered on: 17 November 2005 Satisfied on: 25 September 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 41 hanson street adlington chorley lancashire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
1 February 1952 | Delivered on: 11 February 1952 Satisfied on: 17 January 2003 Persons entitled: Martins Bank LTD. Classification: Assignment Secured details: All monies due etc. Particulars: All moneys due etc. under a contract between the mortgagors & the county council for the administrative county of the county palatine of lancaster to erect an ambulance station at king st, farnworth, lancs. Fully Satisfied |
1 February 1952 | Delivered on: 11 February 1952 Satisfied on: 17 January 2003 Persons entitled: Martins Bank LTD. Classification: Assignment Secured details: All moneys due etc. Particulars: All moneys due etc under a contract dated 14 nov 1951 between the mortgagors & the managers of st. Johns C. of E. school, whittle le woods to build an extension to st. Johns C. of E. school whittle le woods. Fully Satisfied |
10 November 2005 | Delivered on: 19 November 2005 Satisfied on: 25 February 2011 Persons entitled: Christopher Barry Walkden (Acting for Himself and as Trustee on Behalf of the Stockholders)(the Security Trustee) Classification: Guarantee & debenture Secured details: All monies due or to become due from the company to the chargee or any of the stockholders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
10 November 2005 | Delivered on: 17 November 2005 Satisfied on: 25 September 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 17 hatton street adlington chorley lancashire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
10 November 2005 | Delivered on: 17 November 2005 Satisfied on: 25 September 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 3 hanson street adlington chorley. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
10 November 2005 | Delivered on: 17 November 2005 Satisfied on: 25 September 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 15 hatton street adlington nr chorley with vacant land adjoining the land at the rear of 15 hatton street up to the railway boundary wall. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
17 August 1948 | Delivered on: 21 August 1948 Satisfied on: 17 January 2003 Persons entitled: Martins Bank LTD. Classification: Mortgage Secured details: All moneys due etc. Particulars: Plot of land in westhoughton road, adlington, lancs. Together with all fixed & moveable plant machinery & other fixtures implements & utensils present & future. Fully Satisfied |
10 November 2005 | Delivered on: 17 November 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
12 October 2010 | Delivered on: 16 October 2010 Persons entitled: Keith Whitehead and John Joseph Wroblewski Classification: Debenture Secured details: All monies due or to become due from the company bravell limited and spencer lee limited (the chargors) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
12 October 2010 | Delivered on: 15 October 2010 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
19 January 2022 | Restoration by order of the court (3 pages) |
---|---|
6 April 2021 | Final Gazette dissolved following liquidation (1 page) |
20 April 2018 | Insolvency:signed form AM24 (5 pages) |
4 April 2018 | Notice to Registrar in respect of date of dissolution
|
19 May 2016 | Notice to Registrar in respect of date of dissolution (2 pages) |
19 May 2016 | Notice to Registrar in respect of date of dissolution (2 pages) |
22 January 2016 | Administrator's progress report to 11 January 2016 (22 pages) |
22 January 2016 | Notice of move from Administration to Dissolution on 11 January 2016 (22 pages) |
22 January 2016 | Administrator's progress report to 11 January 2016 (22 pages) |
22 January 2016 | Notice of move from Administration to Dissolution on 11 January 2016 (22 pages) |
4 January 2016 | Administrator's progress report to 21 November 2015 (20 pages) |
4 January 2016 | Administrator's progress report to 21 November 2015 (20 pages) |
1 July 2015 | Administrator's progress report to 21 May 2015 (21 pages) |
1 July 2015 | Administrator's progress report to 21 May 2015 (21 pages) |
21 January 2015 | Registered office address changed from Kpmg Llp St James's Square Manchester M2 6DS to 1 T Peters Square Manchester M2 3AE on 21 January 2015 (2 pages) |
21 January 2015 | Registered office address changed from Kpmg Llp St James's Square Manchester M2 6DS to 1 T Peters Square Manchester M2 3AE on 21 January 2015 (2 pages) |
7 January 2015 | Administrator's progress report to 21 November 2014 (21 pages) |
7 January 2015 | Notice of extension of period of Administration (1 page) |
7 January 2015 | Administrator's progress report to 21 November 2014 (21 pages) |
7 January 2015 | Notice of extension of period of Administration (1 page) |
8 July 2014 | Administrator's progress report to 2 June 2014 (21 pages) |
8 July 2014 | Administrator's progress report to 2 June 2014 (21 pages) |
8 July 2014 | Administrator's progress report to 2 June 2014 (21 pages) |
9 January 2014 | Notice of extension of period of Administration (1 page) |
9 January 2014 | Administrator's progress report to 2 December 2013 (22 pages) |
9 January 2014 | Administrator's progress report to 2 December 2013 (22 pages) |
9 January 2014 | Notice of extension of period of Administration (1 page) |
9 January 2014 | Administrator's progress report to 2 December 2013 (22 pages) |
25 July 2013 | Administrator's progress report to 21 June 2013 (23 pages) |
25 July 2013 | Notice of extension of period of Administration (1 page) |
25 July 2013 | Administrator's progress report to 21 June 2013 (23 pages) |
25 July 2013 | Notice of extension of period of Administration (1 page) |
15 February 2013 | Administrator's progress report to 11 January 2013 (23 pages) |
15 February 2013 | Administrator's progress report to 11 January 2013 (23 pages) |
13 November 2012 | Company name changed naylor & walkden,LIMITED\certificate issued on 13/11/12
|
13 November 2012 | Change of name notice (2 pages) |
13 November 2012 | Company name changed naylor & walkden,LIMITED\certificate issued on 13/11/12
|
13 November 2012 | Company name changed naylor & walkden,LIMITED\certificate issued on 13/11/12
|
13 November 2012 | Change of name notice (2 pages) |
28 September 2012 | Notice of deemed approval of proposals (1 page) |
28 September 2012 | Notice of deemed approval of proposals (1 page) |
13 September 2012 | Statement of affairs with form 2.14B/2.15B (29 pages) |
13 September 2012 | Statement of affairs with form 2.14B/2.15B (29 pages) |
10 September 2012 | Statement of administrator's proposal (55 pages) |
10 September 2012 | Statement of administrator's proposal (55 pages) |
30 July 2012 | Resolutions
|
30 July 2012 | Change of name notice (2 pages) |
30 July 2012 | Resolutions
|
30 July 2012 | Change of name notice (2 pages) |
24 July 2012 | Registered office address changed from Hatton House Hatton Street Adlington Chorley Lancashire PR7 4HT United Kingdom on 24 July 2012 (2 pages) |
24 July 2012 | Registered office address changed from Hatton House Hatton Street Adlington Chorley Lancashire PR7 4HT United Kingdom on 24 July 2012 (2 pages) |
24 July 2012 | Registered office address changed from Hatton House Hatton Street Adlington Chorley Lancashire PR7 4HT United Kingdom on 24 July 2012 (2 pages) |
19 July 2012 | Appointment of an administrator (1 page) |
19 July 2012 | Appointment of an administrator (1 page) |
16 January 2012 | Appointment of Mark Conboy as a secretary (1 page) |
16 January 2012 | Termination of appointment of Christopher Stephenson as a director (1 page) |
16 January 2012 | Termination of appointment of Christopher Stephenson as a secretary (1 page) |
16 January 2012 | Appointment of Mark Conboy as a secretary on 23 December 2011 (1 page) |
16 January 2012 | Termination of appointment of Christopher David John Stephenson as a director on 23 December 2011 (1 page) |
16 January 2012 | Termination of appointment of Christopher David John Stephenson as a secretary on 23 December 2011 (1 page) |
16 January 2012 | Appointment of Mark Conboy as a secretary on 23 December 2011 (1 page) |
16 January 2012 | Termination of appointment of Christopher David John Stephenson as a director on 23 December 2011 (1 page) |
16 January 2012 | Termination of appointment of Christopher David John Stephenson as a secretary on 23 December 2011 (1 page) |
29 December 2011 | Accounts for a medium company made up to 31 March 2011 (22 pages) |
29 December 2011 | Accounts for a medium company made up to 31 March 2011 (22 pages) |
24 October 2011 | Appointment of Mr Mark Conboy as a director (2 pages) |
24 October 2011 | Appointment of Mr Mark Conboy as a director on 24 October 2011 (2 pages) |
24 October 2011 | Appointment of Mr Mark Conboy as a director on 24 October 2011 (2 pages) |
20 October 2011 | Appointment of Timothy Mark Mcgreavy as a director (2 pages) |
20 October 2011 | Registered office address changed from Hatton Street Adlington Nr Chorley Lancs PR7 4HT on 20 October 2011 (1 page) |
20 October 2011 | Director's details changed for Mr Spencer Lee on 20 October 2011 (2 pages) |
20 October 2011 | Secretary's details changed for Mr Christopher David John Stephenson on 20 October 2011 (1 page) |
20 October 2011 | Appointment of Timothy Mark Mcgreavy as a director on 20 October 2011 (2 pages) |
20 October 2011 | Registered office address changed from Hatton Street Adlington Nr Chorley Lancs PR7 4HT on 20 October 2011 (1 page) |
20 October 2011 | Appointment of Timothy Mark Mcgreavy as a director on 20 October 2011 (2 pages) |
20 October 2011 | Registered office address changed from Hatton Street Adlington Nr Chorley Lancs PR7 4HT on 20 October 2011 (1 page) |
20 October 2011 | Director's details changed for Mr Spencer Lee on 20 October 2011 (2 pages) |
20 October 2011 | Secretary's details changed for Mr Christopher David John Stephenson on 20 October 2011 (1 page) |
25 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders Statement of capital on 2011-08-25
|
25 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders Statement of capital on 2011-08-25
|
12 July 2011 | 519 (1 page) |
12 July 2011 | 519 (1 page) |
3 March 2011 | Particulars of variation of rights attached to shares (2 pages) |
3 March 2011 | Change of share class name or designation (3 pages) |
3 March 2011 | Statement of capital following an allotment of shares on 24 February 2011
|
3 March 2011 | Resolutions
|
3 March 2011 | Resolutions
|
3 March 2011 | Particulars of variation of rights attached to shares (2 pages) |
3 March 2011 | Change of share class name or designation (3 pages) |
3 March 2011 | Statement of capital following an allotment of shares on 24 February 2011
|
3 March 2011 | Resolutions
|
1 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
1 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
18 October 2010 | Termination of appointment of Michael Gray as a director (1 page) |
18 October 2010 | Appointment of Mr Christopher David John Stephenson as a director (2 pages) |
18 October 2010 | Termination of appointment of Michael Gray as a director (1 page) |
18 October 2010 | Appointment of Mr Christopher David John Stephenson as a director (2 pages) |
16 October 2010 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
16 October 2010 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
15 October 2010 | Particulars of a mortgage or charge / charge no: 14 (7 pages) |
15 October 2010 | Particulars of a mortgage or charge / charge no: 14 (7 pages) |
29 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
29 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
29 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
29 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
29 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
29 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
29 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
29 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
29 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
29 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
29 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
29 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
29 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
29 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
29 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
29 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
7 September 2010 | Full accounts made up to 31 March 2010 (20 pages) |
7 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (4 pages) |
7 September 2010 | Termination of appointment of Philip Gray as a director (1 page) |
7 September 2010 | Secretary's details changed for Mr Christopher David John Stephenson on 1 May 2010 (2 pages) |
7 September 2010 | Secretary's details changed for Mr Christopher David John Stephenson on 1 May 2010 (2 pages) |
7 September 2010 | Full accounts made up to 31 March 2010 (20 pages) |
7 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (4 pages) |
7 September 2010 | Termination of appointment of Philip Gray as a director (1 page) |
7 September 2010 | Secretary's details changed for Mr Christopher David John Stephenson on 1 May 2010 (2 pages) |
8 July 2010 | Appointment of Mr Michael Lee Gray as a director (2 pages) |
8 July 2010 | Appointment of Mr Michael Lee Gray as a director (2 pages) |
13 September 2009 | Return made up to 16/08/09; full list of members (3 pages) |
13 September 2009 | Return made up to 16/08/09; full list of members (3 pages) |
18 August 2009 | Director's change of particulars / philip gray / 12/08/2009 (1 page) |
18 August 2009 | Director's change of particulars / philip gray / 12/08/2009 (1 page) |
6 July 2009 | Accounts for a medium company made up to 31 March 2009 (18 pages) |
6 July 2009 | Accounts for a medium company made up to 31 March 2009 (18 pages) |
29 October 2008 | Accounts for a medium company made up to 31 March 2008 (18 pages) |
29 October 2008 | Accounts for a medium company made up to 31 March 2008 (18 pages) |
9 September 2008 | Director appointed spencer lee (1 page) |
9 September 2008 | Director appointed spencer lee (1 page) |
3 September 2008 | Return made up to 16/08/08; full list of members (3 pages) |
3 September 2008 | Return made up to 16/08/08; full list of members (3 pages) |
11 December 2007 | Accounts for a medium company made up to 31 March 2007 (17 pages) |
11 December 2007 | Accounts for a medium company made up to 31 March 2007 (17 pages) |
3 September 2007 | Return made up to 16/08/07; full list of members (2 pages) |
3 September 2007 | Return made up to 16/08/07; full list of members (2 pages) |
9 October 2006 | Accounts for a medium company made up to 31 March 2006 (17 pages) |
9 October 2006 | Accounts for a medium company made up to 31 March 2006 (17 pages) |
7 September 2006 | Return made up to 16/08/06; full list of members (4 pages) |
7 September 2006 | Return made up to 16/08/06; full list of members (4 pages) |
14 December 2005 | Resolutions
|
14 December 2005 | Resolutions
|
7 December 2005 | Resolutions
|
7 December 2005 | Resolutions
|
6 December 2005 | New secretary appointed (2 pages) |
6 December 2005 | New secretary appointed (2 pages) |
29 November 2005 | Declaration of assistance for shares acquisition (9 pages) |
29 November 2005 | Declaration of assistance for shares acquisition (9 pages) |
25 November 2005 | Declaration of assistance for shares acquisition (8 pages) |
25 November 2005 | Declaration of assistance for shares acquisition (8 pages) |
23 November 2005 | Director resigned (1 page) |
23 November 2005 | Secretary resigned;director resigned (1 page) |
23 November 2005 | Director resigned (1 page) |
23 November 2005 | Auditor's resignation (1 page) |
23 November 2005 | Director resigned (1 page) |
23 November 2005 | Secretary resigned;director resigned (1 page) |
23 November 2005 | Director resigned (1 page) |
23 November 2005 | Auditor's resignation (1 page) |
19 November 2005 | Particulars of mortgage/charge (8 pages) |
19 November 2005 | Particulars of mortgage/charge (8 pages) |
17 November 2005 | Particulars of mortgage/charge (3 pages) |
17 November 2005 | Particulars of mortgage/charge (3 pages) |
17 November 2005 | Particulars of mortgage/charge (3 pages) |
17 November 2005 | Particulars of mortgage/charge (3 pages) |
17 November 2005 | Particulars of mortgage/charge (3 pages) |
17 November 2005 | Particulars of mortgage/charge (4 pages) |
17 November 2005 | Particulars of mortgage/charge (4 pages) |
17 November 2005 | Particulars of mortgage/charge (3 pages) |
17 November 2005 | Particulars of mortgage/charge (7 pages) |
17 November 2005 | Particulars of mortgage/charge (3 pages) |
17 November 2005 | Particulars of mortgage/charge (3 pages) |
17 November 2005 | Particulars of mortgage/charge (3 pages) |
17 November 2005 | Particulars of mortgage/charge (3 pages) |
17 November 2005 | Particulars of mortgage/charge (3 pages) |
17 November 2005 | Particulars of mortgage/charge (4 pages) |
17 November 2005 | Particulars of mortgage/charge (4 pages) |
17 November 2005 | Particulars of mortgage/charge (3 pages) |
17 November 2005 | Particulars of mortgage/charge (7 pages) |
20 October 2005 | Director resigned (1 page) |
20 October 2005 | Director resigned (1 page) |
19 August 2005 | Return made up to 16/08/05; full list of members (4 pages) |
19 August 2005 | Return made up to 16/08/05; full list of members (4 pages) |
6 July 2005 | Accounts for a medium company made up to 31 March 2005 (17 pages) |
6 July 2005 | Accounts for a medium company made up to 31 March 2005 (17 pages) |
24 September 2004 | Accounts for a medium company made up to 31 March 2004 (19 pages) |
24 September 2004 | Accounts for a medium company made up to 31 March 2004 (19 pages) |
2 September 2004 | Return made up to 16/08/04; full list of members (9 pages) |
2 September 2004 | Return made up to 16/08/04; full list of members (9 pages) |
2 September 2003 | Accounts for a medium company made up to 31 March 2003 (19 pages) |
2 September 2003 | Return made up to 16/08/03; full list of members (9 pages) |
2 September 2003 | Accounts for a medium company made up to 31 March 2003 (19 pages) |
2 September 2003 | Return made up to 16/08/03; full list of members (9 pages) |
17 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 September 2002 | Full accounts made up to 31 March 2002 (19 pages) |
3 September 2002 | Return made up to 16/08/02; full list of members (9 pages) |
3 September 2002 | Return made up to 16/08/02; full list of members (9 pages) |
3 September 2002 | Full accounts made up to 31 March 2002 (19 pages) |
31 August 2001 | Accounts for a medium company made up to 31 March 2001 (18 pages) |
31 August 2001 | Return made up to 16/08/01; full list of members
|
31 August 2001 | Accounts for a medium company made up to 31 March 2001 (18 pages) |
31 August 2001 | Return made up to 16/08/01; full list of members
|
31 August 2000 | Accounts for a medium company made up to 31 March 2000 (17 pages) |
31 August 2000 | Return made up to 16/08/00; full list of members (8 pages) |
31 August 2000 | Accounts for a medium company made up to 31 March 2000 (17 pages) |
31 August 2000 | Return made up to 16/08/00; full list of members (8 pages) |
20 June 2000 | Amend 882-250 x £1 sh on 11/5/00 (2 pages) |
20 June 2000 | Amend 882-250 x £1 sh on 11/5/00 (2 pages) |
17 May 2000 | Ad 11/05/00--------- £ si [email protected]=250 £ ic 10400/10650 (2 pages) |
17 May 2000 | Ad 11/05/00--------- £ si [email protected]=250 £ ic 10400/10650 (2 pages) |
16 May 2000 | New director appointed (2 pages) |
16 May 2000 | New director appointed (2 pages) |
9 September 1999 | Return made up to 16/08/99; full list of members (6 pages) |
9 September 1999 | Return made up to 16/08/99; full list of members (6 pages) |
20 August 1999 | Accounts for a medium company made up to 31 March 1999 (18 pages) |
20 August 1999 | Accounts for a medium company made up to 31 March 1999 (18 pages) |
9 September 1998 | Accounts for a medium company made up to 31 March 1998 (18 pages) |
9 September 1998 | Return made up to 16/08/98; no change of members (4 pages) |
9 September 1998 | Accounts for a medium company made up to 31 March 1998 (18 pages) |
9 September 1998 | Return made up to 16/08/98; no change of members (4 pages) |
16 October 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
16 October 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
8 September 1997 | Return made up to 16/08/97; no change of members (4 pages) |
8 September 1997 | Return made up to 16/08/97; no change of members (4 pages) |
10 September 1996 | Accounts for a medium company made up to 31 March 1996 (19 pages) |
10 September 1996 | Return made up to 16/08/96; full list of members (6 pages) |
10 September 1996 | Accounts for a medium company made up to 31 March 1996 (19 pages) |
10 September 1996 | Return made up to 16/08/96; full list of members (6 pages) |
28 June 1996 | Director resigned (1 page) |
28 June 1996 | Director resigned (1 page) |
28 June 1996 | Director resigned (1 page) |
28 June 1996 | Director resigned (1 page) |
29 August 1995 | Accounts for a medium company made up to 31 March 1995 (18 pages) |
29 August 1995 | Return made up to 16/08/95; no change of members (6 pages) |
29 August 1995 | Accounts for a medium company made up to 31 March 1995 (18 pages) |
29 August 1995 | Return made up to 16/08/95; no change of members (6 pages) |
8 June 1995 | Director resigned (2 pages) |
8 June 1995 | Director resigned (2 pages) |
1 January 1995 | Statement of affairs (38 pages) |
1 January 1995 | Statement of affairs (38 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
19 February 1973 | New secretary appointed (1 page) |
19 February 1973 | New secretary appointed (1 page) |
26 April 1947 | Incorporation (16 pages) |
26 April 1947 | Certificate of incorporation (1 page) |
26 April 1947 | Incorporation (16 pages) |
26 April 1947 | Certificate of incorporation (1 page) |