98 King Street
Manchester
M2 4WU
Director Name | Mr Donald John Lewin |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 1998(50 years, 7 months after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ship Canal House 8th Floor 98 King Street Manchester M2 4WU |
Director Name | Michael John Ballantyne |
---|---|
Date of Birth | July 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(43 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | Carr House Edale Hope Valley Derbyshire S33 7ZE |
Director Name | Mr Charles Anthony Gilman |
---|---|
Date of Birth | March 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(43 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 06 December 1996) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Frog Hall Moorlands Lane Froggatt Sheffield S32 1ZL |
Director Name | Mr Clifford Harold Kershaw |
---|---|
Date of Birth | August 1920 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(43 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 11 November 1995) |
Role | Chartered Accountant |
Correspondence Address | 83 Riverdale Road Sheffield South Yorkshire S10 3FE |
Secretary Name | Mrs June Rosemary Anne Gilman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(43 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 06 December 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Frog Hall, Moorlands Lane Froggatt, Calver Hope Valley Derbyshire S32 3ZL |
Director Name | Mr David Peter Anthony Gravells |
---|---|
Date of Birth | August 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1996(48 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 October 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Saw Mill Ripley Harrogate North Yorkshire HG3 3AY |
Director Name | Mr Stuart Alan Greenwood |
---|---|
Date of Birth | September 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1996(48 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 October 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Winterley House Moorber House Coniston Cold Skipton BD23 4EQ |
Secretary Name | Mr Stuart Alan Greenwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1996(48 years, 9 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 19 March 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Winterley House Moorber House Coniston Cold Skipton BD23 4EQ |
Director Name | Richard Clive Blomfield |
---|---|
Date of Birth | August 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1996(48 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 October 1998) |
Role | Chartered Accountant |
Correspondence Address | The Homestead 56 Main Road East Morton Keighley West Yorkshire BD20 5TE |
Secretary Name | Richard Clive Blomfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1996(48 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 October 1998) |
Role | Chartered Accountant |
Correspondence Address | The Homestead 56 Main Road East Morton Keighley West Yorkshire BD20 5TE |
Director Name | Mr Paul Linley Taylor |
---|---|
Date of Birth | July 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1997(49 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 October 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beck Cottage Beck Street Thurgarton Nottinghamshire NG14 7HB |
Director Name | Mr Michael Smart |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1997(49 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 October 1998) |
Role | Retail |
Correspondence Address | 60 Legh Road Prestbury Macclesfield Cheshire SK10 4HX |
Director Name | Mr Barry Raymond Hartog |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1998(50 years, 7 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 31 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Clinton Cards The Crystal Building Langston Road Loughton Essex IG10 3TH |
Secretary Name | Mr Barry Raymond Hartog |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1998(50 years, 7 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 08 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Clinton Cards The Crystal Building Langston Road Loughton Essex IG10 3TH |
Director Name | Mr Paul Neil Salador |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2010(61 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 December 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Clinton Cards The Crystal Building Langston Road Loughton Essex IG10 3TH |
Secretary Name | Paul Neil Salador |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2010(61 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 December 2011) |
Role | Company Director |
Correspondence Address | C/O Clinton Cards The Crystal Building Langston Road Loughton Essex IG10 3TH |
Registered Address | Ship Canal House 8th Floor 98 King Street Manchester M2 4WU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 1 August 2010 (12 years, 10 months ago) |
---|---|
Next Accounts Due | 30 April 2012 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Next Return Due | 14 December 2016 (overdue) |
---|
2 July 2021 | Liquidators' statement of receipts and payments to 18 April 2021 (21 pages) |
---|---|
25 November 2020 | Registered office address changed from The Zenith Building 26 Spring Gardens Manchester M2 1AB to Ship Canal House 8th Floor 98 King Street Manchester M2 4WU on 25 November 2020 (2 pages) |
15 June 2020 | Liquidators' statement of receipts and payments to 18 April 2020 (20 pages) |
12 June 2019 | Resignation of a liquidator (3 pages) |
21 May 2019 | Liquidators' statement of receipts and payments to 18 April 2019 (20 pages) |
23 May 2018 | Liquidators' statement of receipts and payments to 18 April 2018 (20 pages) |
15 June 2017 | Liquidators' statement of receipts and payments to 18 April 2017 (24 pages) |
15 June 2017 | Liquidators' statement of receipts and payments to 18 April 2017 (24 pages) |
20 May 2016 | Liquidators statement of receipts and payments to 18 April 2016 (17 pages) |
20 May 2016 | Liquidators' statement of receipts and payments to 18 April 2016 (17 pages) |
20 May 2016 | Liquidators' statement of receipts and payments to 18 April 2016 (17 pages) |
28 May 2015 | Liquidators statement of receipts and payments to 18 April 2015 (15 pages) |
28 May 2015 | Liquidators' statement of receipts and payments to 18 April 2015 (15 pages) |
28 May 2015 | Liquidators' statement of receipts and payments to 18 April 2015 (15 pages) |
20 June 2014 | Liquidators statement of receipts and payments to 18 April 2014 (15 pages) |
20 June 2014 | Liquidators' statement of receipts and payments to 18 April 2014 (15 pages) |
20 June 2014 | Liquidators' statement of receipts and payments to 18 April 2014 (15 pages) |
25 May 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
25 May 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
25 May 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
25 May 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
25 May 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
25 May 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
25 May 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
25 May 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
1 May 2013 | Administrator's progress report to 19 April 2013 (20 pages) |
1 May 2013 | Administrator's progress report to 19 April 2013 (20 pages) |
19 April 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
19 April 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
4 December 2012 | Administrator's progress report to 8 November 2012 (20 pages) |
4 December 2012 | Administrator's progress report to 8 November 2012 (20 pages) |
4 December 2012 | Administrator's progress report to 8 November 2012 (20 pages) |
20 July 2012 | Notice of deemed approval of proposals (1 page) |
20 July 2012 | Notice of deemed approval of proposals (1 page) |
3 July 2012 | Statement of administrator's proposal (30 pages) |
3 July 2012 | Statement of administrator's proposal (30 pages) |
19 June 2012 | Company name changed strand cards LIMITED\certificate issued on 19/06/12
|
19 June 2012 | Change of name notice (2 pages) |
19 June 2012 | Company name changed strand cards LIMITED\certificate issued on 19/06/12
|
19 June 2012 | Change of name notice (2 pages) |
22 May 2012 | Registered office address changed from C/O Clinton Cards the Crystal Building Langston Road Loughton Essex IG10 3TH on 22 May 2012 (2 pages) |
22 May 2012 | Registered office address changed from C/O Clinton Cards the Crystal Building Langston Road Loughton Essex IG10 3TH on 22 May 2012 (2 pages) |
16 May 2012 | Appointment of an administrator (1 page) |
16 May 2012 | Appointment of an administrator (1 page) |
11 January 2012 | Termination of appointment of Paul Salador as a director (1 page) |
11 January 2012 | Termination of appointment of Paul Salador as a secretary (1 page) |
11 January 2012 | Termination of appointment of Paul Salador as a director (1 page) |
11 January 2012 | Termination of appointment of Paul Salador as a secretary (1 page) |
13 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders Statement of capital on 2011-12-13
|
13 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders Statement of capital on 2011-12-13
|
7 November 2011 | Particulars of a mortgage or charge / charge no: 7 (19 pages) |
7 November 2011 | Particulars of a mortgage or charge / charge no: 7 (19 pages) |
1 June 2011 | Termination of appointment of Barry Hartog as a director (1 page) |
1 June 2011 | Termination of appointment of Barry Hartog as a director (1 page) |
4 May 2011 | Accounts for a dormant company made up to 1 August 2010 (5 pages) |
4 May 2011 | Accounts for a dormant company made up to 1 August 2010 (5 pages) |
4 May 2011 | Accounts for a dormant company made up to 1 August 2010 (5 pages) |
14 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (4 pages) |
14 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (4 pages) |
12 February 2010 | Appointment of Paul Neil Salador as a secretary (3 pages) |
12 February 2010 | Appointment of Paul Neil Salador as a director (3 pages) |
12 February 2010 | Termination of appointment of Barry Hartog as a secretary (2 pages) |
12 February 2010 | Appointment of Paul Neil Salador as a secretary (3 pages) |
12 February 2010 | Appointment of Paul Neil Salador as a director (3 pages) |
12 February 2010 | Termination of appointment of Barry Hartog as a secretary (2 pages) |
1 February 2010 | Accounts for a dormant company made up to 2 August 2009 (5 pages) |
1 February 2010 | Accounts for a dormant company made up to 2 August 2009 (5 pages) |
1 February 2010 | Accounts for a dormant company made up to 2 August 2009 (5 pages) |
1 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
1 December 2009 | Director's details changed for Mr Clinton Stuart Lewin on 30 November 2009 (2 pages) |
1 December 2009 | Secretary's details changed for Mr Barry Raymond Hartog on 30 November 2009 (1 page) |
1 December 2009 | Director's details changed for Mr Donald John Lewin on 30 November 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Barry Raymond Hartog on 30 November 2009 (2 pages) |
1 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
1 December 2009 | Director's details changed for Mr Clinton Stuart Lewin on 30 November 2009 (2 pages) |
1 December 2009 | Secretary's details changed for Mr Barry Raymond Hartog on 30 November 2009 (1 page) |
1 December 2009 | Director's details changed for Mr Donald John Lewin on 30 November 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Barry Raymond Hartog on 30 November 2009 (2 pages) |
16 July 2009 | Accounts for a dormant company made up to 3 August 2008 (5 pages) |
16 July 2009 | Accounts for a dormant company made up to 3 August 2008 (5 pages) |
16 July 2009 | Accounts for a dormant company made up to 3 August 2008 (5 pages) |
6 April 2009 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
6 April 2009 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
28 March 2009 | Resolutions
|
28 March 2009 | Resolutions
|
11 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
11 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
2 May 2008 | Accounts for a dormant company made up to 29 July 2007 (8 pages) |
2 May 2008 | Accounts for a dormant company made up to 29 July 2007 (8 pages) |
11 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
11 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
2 April 2007 | Full accounts made up to 30 July 2006 (17 pages) |
2 April 2007 | Full accounts made up to 30 July 2006 (17 pages) |
5 December 2006 | Return made up to 30/11/06; full list of members (3 pages) |
5 December 2006 | Return made up to 30/11/06; full list of members (3 pages) |
22 December 2005 | Return made up to 30/11/05; full list of members (7 pages) |
22 December 2005 | Return made up to 30/11/05; full list of members (7 pages) |
6 December 2005 | Full accounts made up to 30 January 2005 (11 pages) |
6 December 2005 | Full accounts made up to 30 January 2005 (11 pages) |
17 August 2005 | Accounting reference date extended from 31/01/06 to 31/07/06 (1 page) |
17 August 2005 | Accounting reference date extended from 31/01/06 to 31/07/06 (1 page) |
23 December 2004 | Return made up to 30/11/04; full list of members (7 pages) |
23 December 2004 | Return made up to 30/11/04; full list of members (7 pages) |
29 July 2004 | Full accounts made up to 1 February 2004 (11 pages) |
29 July 2004 | Full accounts made up to 1 February 2004 (11 pages) |
29 July 2004 | Full accounts made up to 1 February 2004 (11 pages) |
12 December 2003 | Return made up to 30/11/03; full list of members (7 pages) |
12 December 2003 | Return made up to 30/11/03; full list of members (7 pages) |
10 November 2003 | Full accounts made up to 2 February 2003 (11 pages) |
10 November 2003 | Full accounts made up to 2 February 2003 (11 pages) |
10 November 2003 | Full accounts made up to 2 February 2003 (11 pages) |
14 March 2003 | Auditor's resignation (2 pages) |
14 March 2003 | Auditor's resignation (2 pages) |
18 January 2003 | Declaration of satisfaction of mortgage/charge (6 pages) |
18 January 2003 | Declaration of satisfaction of mortgage/charge (6 pages) |
12 December 2002 | Return made up to 30/11/02; full list of members (7 pages) |
12 December 2002 | Return made up to 30/11/02; full list of members (7 pages) |
6 November 2002 | Full accounts made up to 27 January 2002 (11 pages) |
6 November 2002 | Full accounts made up to 27 January 2002 (11 pages) |
11 December 2001 | Return made up to 30/11/01; full list of members (7 pages) |
11 December 2001 | Return made up to 30/11/01; full list of members (7 pages) |
4 November 2001 | Full accounts made up to 28 January 2001 (11 pages) |
4 November 2001 | Full accounts made up to 28 January 2001 (11 pages) |
15 December 2000 | Return made up to 30/11/00; full list of members (7 pages) |
15 December 2000 | Return made up to 30/11/00; full list of members (7 pages) |
8 November 2000 | Full accounts made up to 30 January 2000 (12 pages) |
8 November 2000 | Full accounts made up to 30 January 2000 (12 pages) |
10 December 1999 | Return made up to 30/11/99; full list of members (7 pages) |
10 December 1999 | Return made up to 30/11/99; full list of members (7 pages) |
7 October 1999 | Full accounts made up to 31 January 1999 (14 pages) |
7 October 1999 | Full accounts made up to 31 January 1999 (14 pages) |
15 July 1999 | Accounting reference date shortened from 30/06/99 to 31/01/99 (1 page) |
15 July 1999 | Accounting reference date shortened from 30/06/99 to 31/01/99 (1 page) |
21 June 1999 | Full accounts made up to 27 June 1998 (18 pages) |
21 June 1999 | Full accounts made up to 27 June 1998 (18 pages) |
13 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 1998 | Return made up to 30/11/98; no change of members
|
15 December 1998 | Return made up to 30/11/98; no change of members
|
16 November 1998 | Registered office changed on 16/11/98 from: c/o the greetings store group carr lane low moor bradford west yorkshire BD12 0GS (1 page) |
16 November 1998 | Registered office changed on 16/11/98 from: c/o the greetings store group carr lane low moor bradford west yorkshire BD12 0GS (1 page) |
22 October 1998 | New secretary appointed;new director appointed (2 pages) |
22 October 1998 | New director appointed (2 pages) |
22 October 1998 | New director appointed (2 pages) |
22 October 1998 | New secretary appointed;new director appointed (2 pages) |
22 October 1998 | New director appointed (2 pages) |
22 October 1998 | New director appointed (2 pages) |
20 October 1998 | Director resigned (1 page) |
20 October 1998 | Secretary resigned;director resigned (1 page) |
20 October 1998 | Director resigned (1 page) |
20 October 1998 | Director resigned (1 page) |
20 October 1998 | Director resigned (1 page) |
20 October 1998 | Director resigned (1 page) |
20 October 1998 | Secretary resigned;director resigned (1 page) |
20 October 1998 | Director resigned (1 page) |
20 October 1998 | Director resigned (1 page) |
20 October 1998 | Director resigned (1 page) |
27 July 1998 | Auditor's resignation (2 pages) |
27 July 1998 | Auditor's resignation (2 pages) |
23 January 1998 | Full accounts made up to 28 June 1997 (15 pages) |
23 January 1998 | Full accounts made up to 28 June 1997 (15 pages) |
2 December 1997 | Resolutions
|
2 December 1997 | Resolutions
|
2 December 1997 | Resolutions
|
2 December 1997 | Resolutions
|
28 November 1997 | Return made up to 30/11/97; full list of members
|
28 November 1997 | Return made up to 30/11/97; full list of members
|
18 July 1997 | Auditor's resignation (1 page) |
18 July 1997 | Auditor's resignation (1 page) |
9 July 1997 | Registered office changed on 09/07/97 from: 1 aylesham industrial estate brighouse road low moor bradford west yorkshire BD12 0NQ (1 page) |
9 July 1997 | Registered office changed on 09/07/97 from: 1 aylesham industrial estate brighouse road low moor bradford west yorkshire BD12 0NQ (1 page) |
1 July 1997 | Full accounts made up to 28 April 1996 (22 pages) |
1 July 1997 | Full accounts made up to 28 April 1996 (22 pages) |
24 June 1997 | Company name changed strand libraries LIMITED\certificate issued on 25/06/97 (2 pages) |
24 June 1997 | Company name changed strand libraries LIMITED\certificate issued on 25/06/97 (2 pages) |
3 June 1997 | New director appointed (2 pages) |
3 June 1997 | New director appointed (2 pages) |
3 April 1997 | New director appointed (2 pages) |
3 April 1997 | Secretary resigned (1 page) |
3 April 1997 | Registered office changed on 03/04/97 from: one nunnery drive manor lane sheffield south yorkshire S2 1TA (1 page) |
3 April 1997 | New director appointed (2 pages) |
3 April 1997 | Secretary resigned (1 page) |
3 April 1997 | Registered office changed on 03/04/97 from: one nunnery drive manor lane sheffield south yorkshire S2 1TA (1 page) |
1 April 1997 | Particulars of mortgage/charge (6 pages) |
1 April 1997 | Particulars of mortgage/charge (6 pages) |
26 March 1997 | Memorandum and Articles of Association (36 pages) |
26 March 1997 | Resolutions
|
26 March 1997 | Memorandum and Articles of Association (36 pages) |
26 March 1997 | Resolutions
|
25 February 1997 | Return made up to 30/11/96; no change of members (4 pages) |
25 February 1997 | Return made up to 30/11/96; no change of members (4 pages) |
17 February 1997 | Registered office changed on 17/02/97 from: arthur andersen abbots house abbey street reading berkshire RG1 3BD (1 page) |
17 February 1997 | Registered office changed on 17/02/97 from: arthur andersen abbots house abbey street reading berkshire RG1 3BD (1 page) |
10 February 1997 | Administrator's abstract of receipts and payments (2 pages) |
10 February 1997 | New secretary appointed;new director appointed (2 pages) |
10 February 1997 | Administrator's abstract of receipts and payments (2 pages) |
10 February 1997 | New secretary appointed;new director appointed (2 pages) |
21 January 1997 | Administrator's abstract of receipts and payments (3 pages) |
21 January 1997 | Administrator's abstract of receipts and payments (3 pages) |
15 January 1997 | Notice of discharge of Administration Order (4 pages) |
15 January 1997 | Notice of discharge of Administration Order (4 pages) |
31 December 1996 | New secretary appointed;new director appointed (3 pages) |
31 December 1996 | New secretary appointed;new director appointed (3 pages) |
19 December 1996 | New director appointed (3 pages) |
19 December 1996 | Director resigned (1 page) |
19 December 1996 | Secretary resigned (1 page) |
19 December 1996 | New director appointed (3 pages) |
19 December 1996 | Director resigned (1 page) |
19 December 1996 | Secretary resigned (1 page) |
22 August 1996 | Notice of result of meeting of creditors (3 pages) |
22 August 1996 | Notice of result of meeting of creditors (3 pages) |
2 August 1996 | Statement of administrator's proposal (16 pages) |
2 August 1996 | Statement of administrator's proposal (16 pages) |
3 June 1996 | Administration Order (4 pages) |
3 June 1996 | Notice of Administration Order (1 page) |
3 June 1996 | Administration Order (4 pages) |
3 June 1996 | Notice of Administration Order (1 page) |
30 May 1996 | Registered office changed on 30/05/96 from: one nunnery drive parkway industrial estate manor lane sheffield S2 1TA (1 page) |
30 May 1996 | Registered office changed on 30/05/96 from: one nunnery drive parkway industrial estate manor lane sheffield S2 1TA (1 page) |
1 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 February 1996 | Full group accounts made up to 30 April 1995 (20 pages) |
23 February 1996 | Full group accounts made up to 30 April 1995 (20 pages) |
3 January 1996 | Return made up to 30/11/95; no change of members (4 pages) |
3 January 1996 | Return made up to 30/11/95; no change of members (4 pages) |
20 November 1995 | Director resigned (2 pages) |
20 November 1995 | Director resigned (2 pages) |
27 October 1995 | Particulars of mortgage/charge (12 pages) |
27 October 1995 | Particulars of mortgage/charge (12 pages) |
16 March 1995 | Particulars of mortgage/charge (14 pages) |
16 March 1995 | Particulars of mortgage/charge (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |
20 December 1994 | Return made up to 30/11/94; full list of members (6 pages) |
20 December 1994 | Return made up to 30/11/94; full list of members (6 pages) |
10 January 1994 | Return made up to 30/11/93; full list of members
|
10 January 1994 | Return made up to 30/11/93; full list of members
|
16 December 1991 | Return made up to 30/11/91; no change of members (6 pages) |
16 December 1991 | Return made up to 30/11/91; no change of members (6 pages) |