110 Bankhall Lane
Hale
Cheshire
WA15 0DH
Director Name | Mr Peter Grenville Rusby |
---|---|
Date of Birth | February 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 October 1992(45 years, 4 months after company formation) |
Appointment Duration | 21 years, 10 months (closed 28 August 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hardman Street Manchester M60 2AT |
Secretary Name | Mr Peter Grenville Rusby |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 October 1992(45 years, 4 months after company formation) |
Appointment Duration | 21 years, 10 months (closed 28 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Hardman Street Manchester M60 2AT |
Director Name | Roderick Bradley Ball |
---|---|
Date of Birth | September 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1992(45 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 April 1994) |
Role | Company Director |
Correspondence Address | 21 Carwood Road Wilmslow Cheshire |
Director Name | Peter Bentwood |
---|---|
Date of Birth | May 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1992(45 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rose Acres Barrow Lane Hale Altrincham Cheshire WA15 0DN |
Director Name | Prof Thomas Cannon |
---|---|
Date of Birth | November 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1992(45 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 08 May 1996) |
Role | Professor |
Country of Residence | England |
Correspondence Address | 13 Old Broadway Manchester M20 3DH |
Director Name | George Richard Henry Clemons |
---|---|
Date of Birth | March 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1992(45 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 10 May 1999) |
Role | Company Director (Non-Executive) |
Correspondence Address | Forton House Saltergate Lane Bamford Sheffield South Yorkshire S30 2BE |
Director Name | Mr Robert Michael Coe |
---|---|
Date of Birth | February 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1992(45 years, 4 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 14 November 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 4 Firecrest Drive Hampstead London NW3 7ND |
Director Name | Wendy Jill Leighton |
---|---|
Date of Birth | January 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1992(45 years, 4 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 14 November 2003) |
Role | Company Director |
Correspondence Address | 8 Green Street London W1K 6RF |
Director Name | Mr Peter Sheldon |
---|---|
Date of Birth | June 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1992(45 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 February 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Fairholme Gardens London N3 3EB |
Director Name | Stephen David Phillips |
---|---|
Date of Birth | December 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1996(49 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 04 July 2000) |
Role | Company Director |
Correspondence Address | 29 Goughs Lane Knutsford Cheshire WA16 8QN |
Director Name | Gordon Peter Craig |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1999(51 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 14 November 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stanmore House Stanmore Court Canterbury Kent CT1 3DG |
Director Name | Peter Loris Solomon |
---|---|
Date of Birth | June 1959 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 09 August 1999(52 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 04 January 2005) |
Role | Managing Director |
Correspondence Address | House 127, The Portofino 88-188 Pak To Avenue Clearwater Bay Sai Kung New Territories Hong Kong |
Director Name | Mr Peter Adam Daiches Dubens |
---|---|
Date of Birth | September 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(52 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 14 November 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Economist Building 8th Floor 25 St Jamess Street London SW1A 1HA |
Registered Address | 2 Hardman Street Manchester M60 2AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
84.9m at 0.1 | Potter Acquisitions LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,865,187 |
Cash | £1,865,534 |
Current Liabilities | £35,565,701 |
Latest Accounts | 31 March 2008 (14 years, 12 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
28 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 August 2014 | Final Gazette dissolved following liquidation (1 page) |
28 August 2014 | Final Gazette dissolved following liquidation (1 page) |
28 May 2014 | Return of final meeting in a creditors' voluntary winding up (27 pages) |
28 May 2014 | Return of final meeting in a creditors' voluntary winding up (27 pages) |
26 February 2014 | Liquidators statement of receipts and payments to 17 January 2014 (23 pages) |
26 February 2014 | Liquidators' statement of receipts and payments to 17 January 2014 (23 pages) |
26 February 2014 | Liquidators' statement of receipts and payments to 17 January 2014 (23 pages) |
15 March 2013 | Liquidators statement of receipts and payments to 17 January 2013 (25 pages) |
15 March 2013 | Liquidators' statement of receipts and payments to 17 January 2013 (25 pages) |
15 March 2013 | Liquidators' statement of receipts and payments to 17 January 2013 (25 pages) |
13 February 2012 | Liquidators statement of receipts and payments to 17 January 2012 (26 pages) |
13 February 2012 | Liquidators' statement of receipts and payments to 17 January 2012 (26 pages) |
13 February 2012 | Liquidators' statement of receipts and payments to 17 January 2012 (26 pages) |
19 January 2011 | Administrator's progress report to 11 January 2011 (16 pages) |
19 January 2011 | Administrator's progress report to 11 January 2011 (16 pages) |
18 January 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
18 January 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
8 September 2010 | Administrator's progress report to 21 July 2010 (40 pages) |
8 September 2010 | Administrator's progress report to 21 July 2010 (40 pages) |
20 April 2010 | Statement of affairs with form 2.15B/2.14B (8 pages) |
20 April 2010 | Statement of affairs with form 2.15B/2.14B (8 pages) |
7 April 2010 | Statement of administrator's proposal (40 pages) |
7 April 2010 | Statement of administrator's proposal (40 pages) |
9 February 2010 | Director's details changed for Mr Peter Grenville Rusby on 27 December 2009 (2 pages) |
9 February 2010 | Secretary's details changed for Mr Peter Grenville Rusby on 27 December 2009 (1 page) |
9 February 2010 | Director's details changed for Mr Peter Grenville Rusby on 27 December 2009 (2 pages) |
9 February 2010 | Secretary's details changed for Mr Peter Grenville Rusby on 27 December 2009 (1 page) |
2 February 2010 | Appointment of an administrator (1 page) |
2 February 2010 | Appointment of an administrator (1 page) |
29 January 2010 | Registered office address changed from Atlantic Street Broadheath Altrincham Cheshire WA14 5FY on 29 January 2010 (2 pages) |
29 January 2010 | Registered office address changed from Atlantic Street Broadheath Altrincham Cheshire WA14 5FY on 29 January 2010 (2 pages) |
28 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
28 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
19 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders Statement of capital on 2009-10-19
|
19 October 2009 | Director's details changed for Mr Peter Grenville Rusby on 16 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Steven Michael Bentwood on 16 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders Statement of capital on 2009-10-19
|
19 October 2009 | Director's details changed for Mr Peter Grenville Rusby on 16 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Steven Michael Bentwood on 16 October 2009 (2 pages) |
2 February 2009 | Full accounts made up to 31 March 2008 (19 pages) |
2 February 2009 | Full accounts made up to 31 March 2008 (19 pages) |
29 October 2008 | Return made up to 16/10/08; full list of members (3 pages) |
29 October 2008 | Return made up to 16/10/08; full list of members (3 pages) |
3 February 2008 | Full accounts made up to 31 March 2007 (19 pages) |
3 February 2008 | Full accounts made up to 31 March 2007 (19 pages) |
13 December 2007 | Director's particulars changed (1 page) |
13 December 2007 | Return made up to 16/10/07; full list of members (2 pages) |
13 December 2007 | Director's particulars changed (1 page) |
13 December 2007 | Return made up to 16/10/07; full list of members (2 pages) |
21 November 2007 | Particulars of mortgage/charge (3 pages) |
21 November 2007 | Particulars of mortgage/charge (3 pages) |
14 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2007 | Particulars of mortgage/charge (3 pages) |
7 February 2007 | Particulars of mortgage/charge (3 pages) |
6 February 2007 | Full accounts made up to 31 March 2006 (20 pages) |
6 February 2007 | Full accounts made up to 31 March 2006 (20 pages) |
27 January 2007 | Particulars of mortgage/charge (5 pages) |
27 January 2007 | Particulars of mortgage/charge (5 pages) |
13 November 2006 | Return made up to 16/10/06; full list of members (2 pages) |
13 November 2006 | Director's particulars changed (1 page) |
13 November 2006 | Return made up to 16/10/06; full list of members (2 pages) |
13 November 2006 | Director's particulars changed (1 page) |
27 March 2006 | Director's particulars changed (1 page) |
27 March 2006 | Director's particulars changed (1 page) |
2 February 2006 | Full accounts made up to 31 March 2005 (13 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (13 pages) |
10 November 2005 | Return made up to 16/10/05; full list of members (2 pages) |
10 November 2005 | Location of register of members (1 page) |
10 November 2005 | Return made up to 16/10/05; full list of members (2 pages) |
10 November 2005 | Location of register of members (1 page) |
7 June 2005 | Declaration of assistance for shares acquisition (7 pages) |
7 June 2005 | Declaration of assistance for shares acquisition (7 pages) |
7 June 2005 | Declaration of assistance for shares acquisition (7 pages) |
7 June 2005 | Declaration of assistance for shares acquisition (7 pages) |
7 June 2005 | Declaration of assistance for shares acquisition (7 pages) |
7 June 2005 | Declaration of assistance for shares acquisition (7 pages) |
7 June 2005 | Declaration of assistance for shares acquisition (7 pages) |
7 June 2005 | Declaration of assistance for shares acquisition (7 pages) |
7 June 2005 | Declaration of assistance for shares acquisition (7 pages) |
7 June 2005 | Declaration of assistance for shares acquisition (7 pages) |
7 June 2005 | Declaration of assistance for shares acquisition (7 pages) |
7 June 2005 | Declaration of assistance for shares acquisition (7 pages) |
7 June 2005 | Declaration of assistance for shares acquisition (7 pages) |
7 June 2005 | Declaration of assistance for shares acquisition (7 pages) |
7 June 2005 | Declaration of assistance for shares acquisition (7 pages) |
7 June 2005 | Declaration of assistance for shares acquisition (7 pages) |
7 June 2005 | Declaration of assistance for shares acquisition (7 pages) |
7 June 2005 | Declaration of assistance for shares acquisition (7 pages) |
7 June 2005 | Declaration of assistance for shares acquisition (7 pages) |
7 June 2005 | Declaration of assistance for shares acquisition (7 pages) |
28 May 2005 | Particulars of mortgage/charge (4 pages) |
28 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 May 2005 | Particulars of mortgage/charge (4 pages) |
28 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 May 2005 | Particulars of mortgage/charge (7 pages) |
26 May 2005 | Particulars of mortgage/charge (7 pages) |
17 May 2005 | Company name changed stirling group LIMITED\certificate issued on 17/05/05 (2 pages) |
17 May 2005 | Company name changed stirling group LIMITED\certificate issued on 17/05/05 (2 pages) |
9 February 2005 | Director resigned (1 page) |
9 February 2005 | Director resigned (1 page) |
2 February 2005 | Group of companies' accounts made up to 31 March 2004 (20 pages) |
2 February 2005 | Group of companies' accounts made up to 31 March 2004 (20 pages) |
15 December 2004 | Return made up to 16/10/04; full list of members (7 pages) |
15 December 2004 | Return made up to 16/10/04; full list of members (7 pages) |
23 January 2004 | Particulars of mortgage/charge (10 pages) |
23 January 2004 | Particulars of mortgage/charge (6 pages) |
23 January 2004 | Particulars of mortgage/charge (10 pages) |
23 January 2004 | Particulars of mortgage/charge (6 pages) |
10 January 2004 | Declaration of assistance for shares acquisition (11 pages) |
10 January 2004 | Declaration of assistance for shares acquisition (11 pages) |
10 January 2004 | Declaration of assistance for shares acquisition (11 pages) |
10 January 2004 | Declaration of assistance for shares acquisition (11 pages) |
10 January 2004 | Declaration of assistance for shares acquisition (11 pages) |
10 January 2004 | Declaration of assistance for shares acquisition (11 pages) |
10 January 2004 | Declaration of assistance for shares acquisition (11 pages) |
10 January 2004 | Declaration of assistance for shares acquisition (11 pages) |
24 December 2003 | Resolutions
|
24 December 2003 | Resolutions
|
11 December 2003 | Certificate of re-registration from Public Limited Company to Private (1 page) |
11 December 2003 | Re-registration of Memorandum and Articles (9 pages) |
11 December 2003 | Application for reregistration from PLC to private (2 pages) |
11 December 2003 | Resolutions
|
11 December 2003 | Certificate of re-registration from Public Limited Company to Private (1 page) |
11 December 2003 | Re-registration of Memorandum and Articles (9 pages) |
11 December 2003 | Application for reregistration from PLC to private (2 pages) |
11 December 2003 | Resolutions
|
5 December 2003 | Director resigned (1 page) |
5 December 2003 | Director resigned (1 page) |
5 December 2003 | Director resigned (1 page) |
5 December 2003 | Director resigned (1 page) |
5 December 2003 | Director resigned (1 page) |
5 December 2003 | Director resigned (1 page) |
5 December 2003 | Director resigned (1 page) |
5 December 2003 | Director resigned (1 page) |
27 November 2003 | Return made up to 16/10/03; bulk list available separately
|
27 November 2003 | Return made up to 16/10/03; bulk list available separately
|
17 November 2003 | Director's particulars changed (1 page) |
17 November 2003 | Director's particulars changed (1 page) |
20 September 2003 | Group of companies' accounts made up to 31 March 2003 (39 pages) |
20 September 2003 | Group of companies' accounts made up to 31 March 2003 (39 pages) |
4 March 2003 | £ ic 17950320/16987571 20/02/03 £ sr [email protected]=962749 (1 page) |
4 March 2003 | £ ic 17950320/16987571 20/02/03 £ sr [email protected]=962749 (1 page) |
15 November 2002 | Return made up to 16/10/02; bulk list available separately (10 pages) |
15 November 2002 | Return made up to 16/10/02; bulk list available separately (10 pages) |
3 September 2002 | Resolutions
|
3 September 2002 | Resolutions
|
30 August 2002 | Group of companies' accounts made up to 31 March 2002 (42 pages) |
30 August 2002 | Group of companies' accounts made up to 31 March 2002 (42 pages) |
15 April 2002 | Particulars of mortgage/charge (3 pages) |
15 April 2002 | Particulars of mortgage/charge (3 pages) |
27 January 2002 | Resolutions
|
27 January 2002 | Resolutions
|
25 January 2002 | Ad 16/01/02--------- £ si [email protected]=400000 £ ic 17546593/17946593 (2 pages) |
25 January 2002 | Ad 16/01/02--------- £ si [email protected]=400000 £ ic 17546593/17946593 (2 pages) |
21 November 2001 | Director resigned (1 page) |
21 November 2001 | Director resigned (1 page) |
20 November 2001 | Return made up to 16/10/01; bulk list available separately
|
20 November 2001 | Return made up to 16/10/01; bulk list available separately
|
2 October 2001 | Group of companies' accounts made up to 31 March 2001 (44 pages) |
2 October 2001 | Group of companies' accounts made up to 31 March 2001 (44 pages) |
23 November 2000 | Return made up to 16/10/00; bulk list available separately
|
23 November 2000 | Return made up to 16/10/00; bulk list available separately
|
2 November 2000 | Full group accounts made up to 31 March 2000 (43 pages) |
2 November 2000 | Full group accounts made up to 31 March 2000 (43 pages) |
13 July 2000 | Director resigned (1 page) |
13 July 2000 | Director resigned (1 page) |
26 May 2000 | Particulars of mortgage/charge (3 pages) |
26 May 2000 | Particulars of mortgage/charge (3 pages) |
24 November 1999 | Return made up to 16/10/99; bulk list available separately
|
24 November 1999 | Return made up to 16/10/99; bulk list available separately
|
4 November 1999 | New director appointed (1 page) |
4 November 1999 | New director appointed (1 page) |
27 October 1999 | Registered office changed on 27/10/99 from: stakehill lane bentley middleton manchester M24 2RW (1 page) |
27 October 1999 | Registered office changed on 27/10/99 from: stakehill lane bentley middleton manchester M24 2RW (1 page) |
7 October 1999 | New director appointed (2 pages) |
7 October 1999 | New director appointed (2 pages) |
24 September 1999 | New director appointed (2 pages) |
24 September 1999 | New director appointed (2 pages) |
10 September 1999 | Full group accounts made up to 31 March 1999 (49 pages) |
10 September 1999 | Full group accounts made up to 31 March 1999 (49 pages) |
13 August 1999 | Resolutions
|
13 August 1999 | Resolutions
|
13 August 1999 | £ nc 22700000/28700000 09/08/99 (1 page) |
13 August 1999 | Resolutions
|
13 August 1999 | Resolutions
|
13 August 1999 | £ nc 22700000/28700000 09/08/99 (1 page) |
8 June 1999 | Director resigned (1 page) |
8 June 1999 | New director appointed (2 pages) |
8 June 1999 | Director resigned (1 page) |
8 June 1999 | New director appointed (2 pages) |
29 December 1998 | Location of register of members (non legible) (1 page) |
29 December 1998 | Location of register of members (non legible) (1 page) |
21 December 1998 | Return made up to 16/10/98; bulk list available separately (7 pages) |
21 December 1998 | Return made up to 16/10/98; bulk list available separately (7 pages) |
28 September 1998 | Full group accounts made up to 31 March 1998 (39 pages) |
28 September 1998 | Full group accounts made up to 31 March 1998 (39 pages) |
5 August 1998 | Resolutions
|
5 August 1998 | Resolutions
|
5 August 1998 | Resolutions
|
5 August 1998 | Resolutions
|
27 July 1998 | Location of register of members (non legible) (1 page) |
27 July 1998 | Location of register of members (non legible) (1 page) |
16 October 1997 | Return made up to 16/10/97; bulk list available separately
|
16 October 1997 | Return made up to 16/10/97; bulk list available separately
|
2 September 1997 | Full group accounts made up to 31 March 1997 (39 pages) |
2 September 1997 | Full group accounts made up to 31 March 1997 (39 pages) |
12 August 1997 | Resolutions
|
12 August 1997 | Resolutions
|
12 August 1997 | Resolutions
|
12 August 1997 | Resolutions
|
23 May 1997 | Ad 04/11/96--------- £ si [email protected]=284 £ ic 17546309/17546593 (2 pages) |
23 May 1997 | Ad 04/11/96--------- £ si [email protected]=284 £ ic 17546309/17546593 (2 pages) |
15 December 1996 | New director appointed (2 pages) |
15 December 1996 | New director appointed (2 pages) |
25 October 1996 | Return made up to 16/10/96; bulk list available separately (7 pages) |
25 October 1996 | Return made up to 16/10/96; bulk list available separately (7 pages) |
9 September 1996 | Resolutions
|
9 September 1996 | Resolutions
|
4 September 1996 | Full group accounts made up to 31 March 1996 (41 pages) |
4 September 1996 | Full group accounts made up to 31 March 1996 (41 pages) |
15 August 1996 | Resolutions
|
15 August 1996 | Resolutions
|
15 August 1996 | Resolutions
|
15 August 1996 | Resolutions
|
28 June 1996 | Ad 24/04/96--------- £ si [email protected]=10000 £ ic 17536309/17546309 (3 pages) |
28 June 1996 | Ad 24/04/96--------- £ si [email protected]=10000 £ ic 17536309/17546309 (3 pages) |
15 May 1996 | Director resigned (1 page) |
15 May 1996 | Director resigned (1 page) |
13 May 1996 | Location of register of members (1 page) |
13 May 1996 | Location of register of members (1 page) |
21 April 1996 | Ad 15/04/96--------- £ si [email protected]=11000 £ ic 17525309/17536309 (2 pages) |
21 April 1996 | Location of register of members (non legible) (1 page) |
21 April 1996 | Ad 15/04/96--------- £ si [email protected]=11000 £ ic 17525309/17536309 (2 pages) |
21 April 1996 | Location of register of members (non legible) (1 page) |
10 April 1996 | Ad 20/03/96--------- £ si [email protected]=10000 £ ic 17515309/17525309 (2 pages) |
10 April 1996 | Ad 20/03/96--------- £ si [email protected]=10000 £ ic 17515309/17525309 (2 pages) |
23 January 1996 | Ad 17/01/96--------- £ si [email protected]=7000 £ ic 17508309/17515309 (2 pages) |
23 January 1996 | Ad 17/01/96--------- £ si [email protected].2=7000 £ ic 17508309/17515309 (2 pages) |
6 November 1995 | Return made up to 16/10/95; bulk list available separately (10 pages) |
6 November 1995 | Return made up to 16/10/95; bulk list available separately (10 pages) |
23 October 1995 | Ad 05/10/95--------- £ si [email protected]=47000 £ ic 17461309/17508309 (2 pages) |
23 October 1995 | Ad 05/10/95--------- £ si [email protected]=47000 £ ic 17461309/17508309 (2 pages) |
27 July 1995 | Full group accounts made up to 31 March 1995 (13 pages) |
27 July 1995 | Full group accounts made up to 31 March 1995 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (340 pages) |
31 August 1994 | Memorandum and Articles of Association (65 pages) |
31 August 1994 | Resolutions
|
31 August 1994 | Memorandum and Articles of Association (65 pages) |
31 August 1994 | Resolutions
|
3 August 1994 | Resolutions
|
3 August 1994 | Resolutions
|
10 November 1993 | Return made up to 16/10/93; bulk list available separately
|
10 November 1993 | Return made up to 16/10/93; bulk list available separately
|
5 November 1992 | Full group accounts made up to 31 March 1992 (32 pages) |
5 November 1992 | Return made up to 16/10/92; bulk list available separately (9 pages) |
5 November 1992 | Full group accounts made up to 31 March 1992 (32 pages) |
5 November 1992 | Return made up to 16/10/92; bulk list available separately (9 pages) |
31 July 1992 | Secretary's particulars changed (2 pages) |
31 July 1992 | Secretary's particulars changed (2 pages) |
21 January 1992 | New director appointed (2 pages) |
21 January 1992 | New director appointed (2 pages) |
4 January 1992 | Secretary resigned;new secretary appointed (2 pages) |
4 January 1992 | Secretary resigned;new secretary appointed (2 pages) |
4 December 1991 | Listing of particulars (35 pages) |
4 December 1991 | Listing of particulars (35 pages) |
6 November 1991 | Full group accounts made up to 31 March 1991 (25 pages) |
6 November 1991 | Return made up to 16/10/91; bulk list available separately (10 pages) |
6 November 1991 | Full group accounts made up to 31 March 1991 (25 pages) |
6 November 1991 | Return made up to 16/10/91; bulk list available separately (10 pages) |
8 January 1986 | New secretary appointed (2 pages) |
8 January 1986 | New secretary appointed (2 pages) |
8 January 1986 | New secretary appointed (2 pages) |
8 January 1986 | New secretary appointed (2 pages) |
15 December 1981 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
15 December 1981 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
3 November 1981 | Accounts made up to 31 March 1981 (20 pages) |
3 November 1981 | Accounts made up to 31 March 1981 (20 pages) |
25 January 1973 | Company name changed\certificate issued on 25/01/73 (2 pages) |
25 January 1973 | Company name changed\certificate issued on 25/01/73 (2 pages) |
9 June 1947 | Registered office changed on 09/06/47 from: registered office changed (5 pages) |
9 June 1947 | Registered office changed on 09/06/47 from: registered office changed (5 pages) |
9 June 1947 | Registered office changed on 09/06/47 from: registered office changed (5 pages) |
9 June 1947 | Registered office changed on 09/06/47 from: registered office changed (5 pages) |
2 June 1947 | Incorporation (22 pages) |
2 June 1947 | Certificate of incorporation (1 page) |
2 June 1947 | Incorporation (22 pages) |
2 June 1947 | Certificate of incorporation (1 page) |