Manchester
M2 1HW
Secretary Name | Patricia Ann Knowlson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 August 1997(46 years, 9 months after company formation) |
Appointment Duration | 25 years, 4 months (closed 20 December 2022) |
Role | Administrator |
Country of Residence | Wales |
Correspondence Address | C/O Interpath Ltd, 10th Floor One Marsden Street Manchester M2 1HW |
Director Name | Mrs Patricia Ann Knowlson |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 August 1998(47 years, 9 months after company formation) |
Appointment Duration | 24 years, 4 months (closed 20 December 2022) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | C/O Interpath Ltd, 10th Floor One Marsden Street Manchester M2 1HW |
Director Name | Emma Elizabeth Knowlson |
---|---|
Date of Birth | February 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 December 2005(55 years, 1 month after company formation) |
Appointment Duration | 17 years (closed 20 December 2022) |
Role | Financial Services Manager |
Country of Residence | Wales |
Correspondence Address | C/O Interpath Ltd, 10th Floor One Marsden Street Manchester M2 1HW |
Director Name | Dennis Highton |
---|---|
Date of Birth | August 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(41 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 20 August 1997) |
Role | Finance Director |
Correspondence Address | 16 Lon Howell Denbigh Clwyd LL16 4AN Wales |
Director Name | Kenneth Alfred Knowlson |
---|---|
Date of Birth | June 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(41 years after company formation) |
Appointment Duration | 16 years (resigned 17 November 2007) |
Role | Chairman |
Correspondence Address | Lynton Highfield Park Abergele LL22 7AU Wales |
Director Name | Nanette Rosa Knowlson |
---|---|
Date of Birth | August 1924 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(41 years after company formation) |
Appointment Duration | 17 years (resigned 07 November 2008) |
Role | Company Director |
Correspondence Address | Lynton Highfield Park Abergele LL22 7AU Wales |
Director Name | Mr Nigel Andrew Knowlson |
---|---|
Date of Birth | February 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1997(46 years, 9 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 30 November 2009) |
Role | Sales Director |
Country of Residence | Wales |
Correspondence Address | The Showroom Market Street Abergele LL22 7AL Wales |
Director Name | Paul Robert Martindale |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1997(46 years, 9 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 31 October 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Showroom Market Street Abergele LL22 7AL Wales |
Director Name | Gareth John Knowlson |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2002(51 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 October 2005) |
Role | It Man |
Correspondence Address | 12 Plas Y Bryn Abergele Conwy LL22 8QP Wales |
Director Name | Mr Robert Pitchford Griffiths |
---|---|
Date of Birth | July 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2005(55 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 19 April 2012) |
Role | Financial Services Director |
Country of Residence | Wales |
Correspondence Address | The Showroom Market Street Abergele LL22 7AL Wales |
Website | www.slaters.com/ |
---|---|
Telephone | 01745 828282 |
Telephone region | Rhyl |
Registered Address | C/O Interpath Ltd, 10th Floor One Marsden Street Manchester M2 1HW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Turnover | £55,186,618 |
Gross Profit | £6,220,208 |
Net Worth | £2,039,106 |
Cash | £90,253 |
Current Liabilities | £12,043,306 |
Latest Accounts | 31 December 2015 (7 years, 5 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
4 August 1986 | Delivered on: 18 August 1986 Satisfied on: 23 November 1988 Persons entitled: Nissan UK Limited Nissan Finance UK Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: But excluding f/hold or l/hold property. 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. Fully Satisfied |
---|---|
13 March 1986 | Delivered on: 20 March 1986 Satisfied on: 23 November 1988 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Lease charted 15.1.86 re. Land farming part of bee field car park, fronting market streetm, abergele. Fully Satisfied |
20 November 1985 | Delivered on: 26 November 1985 Satisfied on: 23 November 1988 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Lease charted 15.10.85 re. Bee filling station, aberbele. Fully Satisfied |
1 July 1985 | Delivered on: 8 July 1985 Satisfied on: 23 November 1988 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book debts and other debts now & from time to time hereafter due owing or incurred to the company. Fully Satisfied |
27 July 1984 | Delivered on: 1 August 1984 Satisfied on: 23 November 1988 Persons entitled: Nissan Finance UK Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys which are or may be owing to the company by nissan UK LTD in respect of moneys paid by way of deposit on the acquisition of motor vehicles on a consignmentbank. Fully Satisfied |
6 April 1981 | Delivered on: 8 April 1981 Persons entitled: Anglo French Finance Company Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All peugot vehicles of which the company is the owner (including all demonstrating vehicles) and all interest of the dealer (if any) of which it is not the owner. Fully Satisfied |
16 September 2010 | Delivered on: 18 September 2010 Satisfied on: 13 April 2012 Persons entitled: Barclays Bank PLC Classification: Charge over bank account Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of fixed charge all right title and interest in and to the security account and the account balance see image for full details. Fully Satisfied |
20 May 2010 | Delivered on: 28 May 2010 Satisfied on: 13 April 2012 Persons entitled: Motor Industry Pension Plan Trustees Limited Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Mochdre garage mochdre yn rhos t/n WA538624 2-4 marine road abergele t/n WA615857 and land to north side of market street abergele t/n WA754849 (for details of further properties charged please refer to form MG01) together with all buildings structures trade and other fixtures fixed plant and machinery and the benefit of all licences consents permissions and agreements see image for full details. Fully Satisfied |
1 December 1980 | Delivered on: 19 December 1980 Satisfied on: 23 November 1988 Persons entitled: Lloyds and Scottish Trust Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: All the companys assets present & future, uncalled capital excluding f/h&l/h land. (Further details see doc M88). Fully Satisfied |
20 January 2009 | Delivered on: 30 January 2009 Satisfied on: 13 April 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: T/No WA754666. Fully Satisfied |
27 February 1998 | Delivered on: 20 March 1998 Satisfied on: 26 August 2010 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at conway road, colwyn bay, conwy t/no: wa 752067. Fully Satisfied |
23 January 1995 | Delivered on: 1 February 1995 Satisfied on: 18 February 2010 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 granville terrace rhuddlan road abergele clwyd. Fully Satisfied |
12 November 1991 | Delivered on: 19 November 1991 Satisfied on: 13 April 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Pensarn service station,marine rd,abergele,clwyd. Fully Satisfied |
22 July 1986 | Delivered on: 29 July 1986 Persons entitled: Barclays Bank 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 |
20 February 2018 | Delivered on: 23 February 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
11 January 2018 | Delivered on: 12 January 2018 Persons entitled: The Board of the Pension Protection Fund Classification: A registered charge Particulars: Land at the bee filling station (title number CYM439357),. Slaters of abergele LTD, market street (title number CYM435638),. Land on north side of market street (title number CYM437029 and CYM206475 and CYM519115); and. Unit 2 mochdre business park, colwyn bay (WA538624, LL285HF). Outstanding |
7 June 2017 | Delivered on: 10 June 2017 Persons entitled: Gmac UK PLC Classification: A registered charge Outstanding |
17 December 2014 | Delivered on: 20 December 2014 Persons entitled: Finance Wales Investments (3) LTD Classification: A registered charge Outstanding |
20 May 2010 | Delivered on: 28 May 2010 Persons entitled: Motor Industry Pension Plan Trustees Limited Classification: Debenture Secured details: All monies due or to become due from the company 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 |
13 March 2009 | Delivered on: 18 March 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land lying to the north side of rhuddlan road abergele conway t/n CYM59378. Outstanding |
27 October 2008 | Delivered on: 8 November 2008 Persons entitled: Fortis Lease UK Limited Classification: Account agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit means the initial deposit the sum of £150,000.00 less any sums paid out of the suspense account see image for full details. Outstanding |
20 December 2002 | Delivered on: 24 December 2002 Persons entitled: Barclays Bank 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 lying to the south of station road mochdre yn rhos colwyn bay (unit 2 mochdre business park mochdre colwyn bay north wales) t/n WA538624. Outstanding |
20 February 1997 | Delivered on: 27 February 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Bee filling station abergele flintshire. See the mortgage charge document for full details. Outstanding |
5 September 1995 | Delivered on: 13 September 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Pendref abattoir,market st,abergele,clwyd; wa 754849. Outstanding |
20 July 1994 | Delivered on: 1 August 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The old factory rhuddlan road abergele clwyd. Outstanding |
31 March 2011 | Delivered on: 5 April 2011 Persons entitled: Barclays Bank 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 lying to the north of market street abergele t/no CYM519115 and. F/h land lying to the east side of kingway pensarn abergele t/no CYM515472. Part Satisfied |
16 September 2010 | Delivered on: 18 September 2010 Persons entitled: Barclays Bank 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 market street, abergele t/no CYM206475. F/h property k/a 3 queensway, pensarn, abergele t/no WA751127. F/h property k/a pensarn toilets, queensway, pensarn, abergele t/no CYM165584. Part Satisfied |
20 January 2009 | Delivered on: 30 January 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H garage premises at jenkin street and ruddlan road abergele, f/h ruddlan road abergele together with the building previously known as trem y don (now known as lismore garage) and f/h land situated at market street abergele in the county of denbigh (known as nissan showrooms) (for further details of properties charged please refer to form 395). Part Satisfied |
13 October 2021 | Administrator's progress report (27 pages) |
---|---|
9 April 2021 | Administrator's progress report (26 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) |
15 March 2021 | Notice of extension of period of Administration (3 pages) |
26 October 2020 | Administrator's progress report (27 pages) |
24 April 2020 | Administrator's progress report (27 pages) |
2 March 2020 | Notice of extension of period of Administration (3 pages) |
17 October 2019 | Administrator's progress report (25 pages) |
2 May 2019 | Administrator's progress report (30 pages) |
7 March 2019 | Notice of extension of period of Administration (3 pages) |
26 October 2018 | Administrator's progress report (32 pages) |
11 June 2018 | Notice of deemed approval of proposals (3 pages) |
24 May 2018 | Statement of administrator's proposal (37 pages) |
5 April 2018 | Registered office address changed from The Showroom, Market Street, Abergele, LL22 7AL to 1 st Peters Square Manchester M2 3AE on 5 April 2018 (2 pages) |
28 March 2018 | Appointment of an administrator (3 pages) |
23 February 2018 | Registration of charge 004883340029, created on 20 February 2018 (18 pages) |
23 January 2018 | Confirmation statement made on 7 November 2017 with updates (6 pages) |
23 January 2018 | Resolutions
|
12 January 2018 | Registration of charge 004883340028, created on 11 January 2018 (46 pages) |
12 January 2018 | Registration of charge 004883340028, created on 11 January 2018 (46 pages) |
2 November 2017 | Termination of appointment of Paul Robert Martindale as a director on 31 October 2017 (1 page) |
2 November 2017 | Termination of appointment of Paul Robert Martindale as a director on 31 October 2017 (1 page) |
10 June 2017 | Registration of charge 004883340027, created on 7 June 2017 (13 pages) |
10 June 2017 | Registration of charge 004883340027, created on 7 June 2017 (13 pages) |
18 November 2016 | Confirmation statement made on 7 November 2016 with updates (6 pages) |
18 November 2016 | Confirmation statement made on 7 November 2016 with updates (6 pages) |
6 October 2016 | Group of companies' accounts made up to 31 December 2015 (44 pages) |
6 October 2016 | Group of companies' accounts made up to 31 December 2015 (44 pages) |
3 December 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
8 October 2015 | Group of companies' accounts made up to 31 December 2014 (37 pages) |
8 October 2015 | Group of companies' accounts made up to 31 December 2014 (37 pages) |
12 February 2015 | All of the property or undertaking has been released and no longer forms part of charge 11 (1 page) |
12 February 2015 | All of the property or undertaking has been released from charge 17 (2 pages) |
12 February 2015 | All of the property or undertaking has been released and no longer forms part of charge 11 (1 page) |
12 February 2015 | All of the property or undertaking has been released from charge 17 (2 pages) |
20 December 2014 | Registration of charge 004883340026, created on 17 December 2014 (22 pages) |
20 December 2014 | Registration of charge 004883340026, created on 17 December 2014 (22 pages) |
4 December 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
20 November 2014 | Group of companies' accounts made up to 31 December 2013 (35 pages) |
20 November 2014 | Group of companies' accounts made up to 31 December 2013 (35 pages) |
22 October 2014 | Termination of appointment of Nigel Andrew Knowlson as a director on 30 November 2009 (1 page) |
22 October 2014 | Termination of appointment of Nigel Andrew Knowlson as a director on 30 November 2009 (1 page) |
24 September 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
24 September 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
27 June 2014 | Previous accounting period extended from 30 September 2013 to 31 March 2014 (3 pages) |
27 June 2014 | Previous accounting period extended from 30 September 2013 to 31 March 2014 (3 pages) |
4 December 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
5 July 2013 | Group of companies' accounts made up to 30 September 2012 (34 pages) |
5 July 2013 | Group of companies' accounts made up to 30 September 2012 (34 pages) |
29 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (6 pages) |
29 November 2012 | Termination of appointment of Robert Griffiths as a director (1 page) |
29 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (6 pages) |
29 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (6 pages) |
29 November 2012 | Termination of appointment of Robert Griffiths as a director (1 page) |
5 July 2012 | Group of companies' accounts made up to 30 September 2011 (35 pages) |
5 July 2012 | Group of companies' accounts made up to 30 September 2011 (35 pages) |
19 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
19 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
19 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 19 (3 pages) |
19 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
19 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
19 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 25 (3 pages) |
19 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
19 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
19 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
19 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 19 (3 pages) |
19 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
19 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
19 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 25 (3 pages) |
19 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
28 December 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (7 pages) |
28 December 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (7 pages) |
28 December 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (7 pages) |
5 July 2011 | Group of companies' accounts made up to 30 September 2010 (33 pages) |
5 July 2011 | Group of companies' accounts made up to 30 September 2010 (33 pages) |
5 April 2011 | Particulars of a mortgage or charge / charge no: 25 (5 pages) |
5 April 2011 | Particulars of a mortgage or charge / charge no: 25 (5 pages) |
2 December 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (6 pages) |
2 December 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (6 pages) |
2 December 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (6 pages) |
18 September 2010 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
18 September 2010 | Particulars of a mortgage or charge / charge no: 23 (5 pages) |
18 September 2010 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
18 September 2010 | Particulars of a mortgage or charge / charge no: 23 (5 pages) |
2 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
2 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
24 June 2010 | Group of companies' accounts made up to 30 September 2009 (35 pages) |
24 June 2010 | Group of companies' accounts made up to 30 September 2009 (35 pages) |
28 May 2010 | Particulars of a mortgage or charge / charge no: 22 (10 pages) |
28 May 2010 | Particulars of a mortgage or charge / charge no: 21 (10 pages) |
28 May 2010 | Particulars of a mortgage or charge / charge no: 22 (10 pages) |
28 May 2010 | Particulars of a mortgage or charge / charge no: 21 (10 pages) |
22 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
22 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
3 December 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (10 pages) |
3 December 2009 | Director's details changed for Paul Robert Martindale on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Patricia Ann Knowlson on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr Nigel Andrew Knowlson on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Emma Elizabeth Knowlson on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr Colin Robert Knowlson on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Robert Pitchford Griffiths on 3 December 2009 (2 pages) |
3 December 2009 | Secretary's details changed for Patricia Ann Knowlson on 3 December 2009 (1 page) |
3 December 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (10 pages) |
3 December 2009 | Director's details changed for Paul Robert Martindale on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Patricia Ann Knowlson on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr Nigel Andrew Knowlson on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Emma Elizabeth Knowlson on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr Colin Robert Knowlson on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Robert Pitchford Griffiths on 3 December 2009 (2 pages) |
3 December 2009 | Secretary's details changed for Patricia Ann Knowlson on 3 December 2009 (1 page) |
3 December 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (10 pages) |
3 December 2009 | Director's details changed for Paul Robert Martindale on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr Nigel Andrew Knowlson on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Patricia Ann Knowlson on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr Colin Robert Knowlson on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Emma Elizabeth Knowlson on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Robert Pitchford Griffiths on 3 December 2009 (2 pages) |
3 December 2009 | Secretary's details changed for Patricia Ann Knowlson on 3 December 2009 (1 page) |
25 July 2009 | Group of companies' accounts made up to 30 September 2008 (28 pages) |
25 July 2009 | Group of companies' accounts made up to 30 September 2008 (28 pages) |
8 April 2009 | Accounting reference date shortened from 31/12/2008 to 30/09/2008 (1 page) |
8 April 2009 | Accounting reference date shortened from 31/12/2008 to 30/09/2008 (1 page) |
18 March 2009 | Particulars of a mortgage or charge / charge no: 20 (3 pages) |
18 March 2009 | Particulars of a mortgage or charge / charge no: 20 (3 pages) |
30 January 2009 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
30 January 2009 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
30 January 2009 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
30 January 2009 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
26 November 2008 | Return made up to 07/11/08; full list of members (9 pages) |
26 November 2008 | Appointment terminated director nanette knowlson (1 page) |
26 November 2008 | Return made up to 07/11/08; full list of members (9 pages) |
26 November 2008 | Appointment terminated director nanette knowlson (1 page) |
8 November 2008 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
8 November 2008 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
10 June 2008 | Group of companies' accounts made up to 31 December 2007 (26 pages) |
10 June 2008 | Group of companies' accounts made up to 31 December 2007 (26 pages) |
3 December 2007 | Return made up to 07/11/07; full list of members (6 pages) |
3 December 2007 | Director resigned (1 page) |
3 December 2007 | Return made up to 07/11/07; full list of members (6 pages) |
3 December 2007 | Director resigned (1 page) |
25 October 2007 | Group of companies' accounts made up to 31 December 2006 (28 pages) |
25 October 2007 | Group of companies' accounts made up to 31 December 2006 (28 pages) |
29 November 2006 | Return made up to 07/11/06; full list of members (6 pages) |
29 November 2006 | Return made up to 07/11/06; full list of members (6 pages) |
27 July 2006 | Group of companies' accounts made up to 31 December 2005 (28 pages) |
27 July 2006 | Group of companies' accounts made up to 31 December 2005 (28 pages) |
17 January 2006 | New director appointed (1 page) |
17 January 2006 | New director appointed (1 page) |
17 January 2006 | New director appointed (1 page) |
17 January 2006 | New director appointed (1 page) |
5 December 2005 | Group of companies' accounts made up to 31 December 2004 (28 pages) |
5 December 2005 | Group of companies' accounts made up to 31 December 2004 (28 pages) |
1 December 2005 | Return made up to 07/11/05; full list of members (6 pages) |
1 December 2005 | Return made up to 07/11/05; full list of members (6 pages) |
1 November 2005 | Director resigned (1 page) |
1 November 2005 | Director resigned (1 page) |
12 November 2004 | Return made up to 07/11/04; full list of members (13 pages) |
12 November 2004 | Return made up to 07/11/04; full list of members (13 pages) |
8 July 2004 | Group of companies' accounts made up to 31 December 2003 (28 pages) |
8 July 2004 | Group of companies' accounts made up to 31 December 2003 (28 pages) |
27 October 2003 | Return made up to 07/11/03; full list of members (13 pages) |
27 October 2003 | Return made up to 07/11/03; full list of members (13 pages) |
4 May 2003 | Group of companies' accounts made up to 31 December 2002 (25 pages) |
4 May 2003 | Group of companies' accounts made up to 31 December 2002 (25 pages) |
24 December 2002 | Particulars of mortgage/charge (3 pages) |
24 December 2002 | Particulars of mortgage/charge (3 pages) |
27 November 2002 | Return made up to 07/11/02; full list of members
|
27 November 2002 | Return made up to 07/11/02; full list of members
|
22 October 2002 | Group of companies' accounts made up to 31 December 2001 (23 pages) |
22 October 2002 | Group of companies' accounts made up to 31 December 2001 (23 pages) |
29 January 2002 | New director appointed (2 pages) |
29 January 2002 | New director appointed (2 pages) |
23 November 2001 | Return made up to 07/11/01; full list of members (12 pages) |
23 November 2001 | Return made up to 07/11/01; full list of members (12 pages) |
13 July 2001 | Group of companies' accounts made up to 31 December 2000 (37 pages) |
13 July 2001 | Group of companies' accounts made up to 31 December 2000 (37 pages) |
24 November 2000 | Return made up to 07/11/00; full list of members (12 pages) |
24 November 2000 | Return made up to 07/11/00; full list of members (12 pages) |
3 November 2000 | Full group accounts made up to 31 December 1999 (40 pages) |
3 November 2000 | Full group accounts made up to 31 December 1999 (40 pages) |
22 November 1999 | Return made up to 07/11/99; full list of members
|
22 November 1999 | Return made up to 07/11/99; full list of members
|
24 September 1999 | Full group accounts made up to 31 December 1998 (32 pages) |
24 September 1999 | Full group accounts made up to 31 December 1998 (32 pages) |
18 November 1998 | Return made up to 07/11/98; change of members
|
18 November 1998 | Return made up to 07/11/98; change of members
|
30 October 1998 | Full accounts made up to 31 December 1997 (19 pages) |
30 October 1998 | Full accounts made up to 31 December 1997 (19 pages) |
27 August 1998 | New director appointed (2 pages) |
27 August 1998 | New director appointed (2 pages) |
20 March 1998 | Particulars of mortgage/charge (3 pages) |
20 March 1998 | Particulars of mortgage/charge (3 pages) |
9 December 1997 | Return made up to 07/11/97; change of members
|
9 December 1997 | Return made up to 07/11/97; change of members
|
3 October 1997 | Full group accounts made up to 31 December 1996 (19 pages) |
3 October 1997 | Full group accounts made up to 31 December 1996 (19 pages) |
24 September 1997 | Director resigned (1 page) |
24 September 1997 | Director resigned (1 page) |
19 September 1997 | New director appointed (2 pages) |
19 September 1997 | New director appointed (2 pages) |
19 September 1997 | New secretary appointed (2 pages) |
19 September 1997 | New director appointed (2 pages) |
19 September 1997 | New director appointed (2 pages) |
19 September 1997 | New secretary appointed (2 pages) |
27 February 1997 | Particulars of mortgage/charge (3 pages) |
27 February 1997 | Particulars of mortgage/charge (3 pages) |
25 November 1996 | Return made up to 07/11/96; full list of members (6 pages) |
25 November 1996 | Return made up to 07/11/96; full list of members (6 pages) |
18 October 1996 | Full group accounts made up to 31 December 1995 (19 pages) |
18 October 1996 | Full group accounts made up to 31 December 1995 (19 pages) |
14 November 1995 | Return made up to 07/11/95; change of members (6 pages) |
14 November 1995 | Return made up to 07/11/95; change of members (6 pages) |
20 October 1995 | Full accounts made up to 31 December 1994 (19 pages) |
20 October 1995 | Full accounts made up to 31 December 1994 (19 pages) |
13 September 1995 | Particulars of mortgage/charge (4 pages) |
13 September 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
1 August 1994 | Particulars of mortgage/charge (3 pages) |
1 August 1994 | Particulars of mortgage/charge (3 pages) |
14 October 1993 | Full accounts made up to 31 December 1992 (15 pages) |
14 October 1993 | Full accounts made up to 31 December 1992 (15 pages) |
23 October 1992 | Full accounts made up to 31 December 1991 (15 pages) |
23 October 1992 | Full accounts made up to 31 December 1991 (15 pages) |
12 November 1991 | Accounts made up to 31 January 1991 (15 pages) |
12 November 1991 | Accounts made up to 31 January 1991 (15 pages) |
18 November 1989 | Accounts made up to 31 January 1989 (15 pages) |
18 November 1989 | Accounts made up to 31 January 1989 (15 pages) |
26 November 1987 | Accounts made up to 31 January 1987 (16 pages) |
26 November 1987 | Accounts made up to 31 January 1987 (16 pages) |
18 August 1986 | Particulars of mortgage/charge (5 pages) |
18 August 1986 | Particulars of mortgage/charge (5 pages) |
23 November 1985 | Accounts made up to 31 January 1985 (16 pages) |
23 November 1985 | Accounts made up to 31 January 1985 (16 pages) |
6 December 1983 | Accounts made up to 31 January 1983 (16 pages) |
6 December 1983 | Accounts made up to 31 January 1983 (16 pages) |
25 November 1981 | Accounts made up to 31 January 1981 (16 pages) |
25 November 1981 | Accounts made up to 31 January 1981 (16 pages) |
20 October 1979 | Accounts made up to 30 January 1979 (15 pages) |
20 October 1979 | Accounts made up to 30 January 1979 (15 pages) |
15 August 1977 | Accounts made up to 31 January 1977 (12 pages) |
15 August 1977 | Accounts made up to 31 January 1977 (12 pages) |
14 November 1975 | Accounts made up to 31 January 1975 (12 pages) |
14 November 1975 | Accounts made up to 31 January 1975 (12 pages) |
23 February 1974 | Accounts made up to 31 January 2073 (13 pages) |
23 February 1974 | Accounts made up to 31 January 2073 (13 pages) |
15 November 1950 | Incorporation (14 pages) |
15 November 1950 | Memorandum of association (4 pages) |
15 November 1950 | Memorandum of association (4 pages) |
15 November 1950 | Incorporation (14 pages) |