Tor Side
Helmshore
Lancashire
BB4 4AJ
Director Name | Mr John Cope |
---|---|
Date of Birth | April 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 July 2005(54 years, 4 months after company formation) |
Appointment Duration | 15 years, 10 months (closed 02 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Meadows Owlerbarrow Road Walshaw Bury Lancashire BL8 1RD |
Director Name | Mr Peter Cope |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 July 2005(54 years, 4 months after company formation) |
Appointment Duration | 15 years, 10 months (closed 02 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Mercer Crescent Helmshore Lancashire BB4 4SJ |
Secretary Name | Mr Anthony Cope |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 July 2005(54 years, 4 months after company formation) |
Appointment Duration | 15 years, 10 months (closed 02 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clough House Tor Side Helmshore Lancashire BB4 4AJ |
Director Name | Anthony Michael McDonald |
---|---|
Date of Birth | February 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1991(39 years, 12 months after company formation) |
Appointment Duration | 4 years (resigned 12 April 1995) |
Role | Metal Merchant |
Correspondence Address | Glenwood Cottage 25 Andrew Lane High Lane Stockport Cheshire SK6 8HX |
Director Name | Terence McDonald |
---|---|
Date of Birth | January 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1991(39 years, 12 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 May 1995) |
Role | Metal Merchant |
Correspondence Address | 21 Wheatfield Stalybridge Cheshire SK15 2TZ |
Secretary Name | Maria Theresa Heywood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1991(39 years, 12 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 August 1994) |
Role | Company Director |
Correspondence Address | 63 Denton Road Audenshaw Manchester Lancashire M34 5BL |
Secretary Name | Mr Robert Kean McDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(43 years, 4 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 21 July 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Long Lane Charlesworth Broadbottom Hyde Cheshire SK14 6ET |
Director Name | James Mark McDonald |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1995(44 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 July 2000) |
Role | Stores Manager |
Correspondence Address | Glenwood Cottage 25 Andrew Lane High Lane Stockport Cheshire SK6 8HX |
Director Name | Mr Robert Kean McDonald |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1995(44 years, 2 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 21 July 2005) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 33 Long Lane Charlesworth Broadbottom Hyde Cheshire SK14 6ET |
Director Name | Mr Paul Hurton Manning |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(49 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 21 July 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Fawns Keep Mottram Rise Stalybridge Cheshire SK15 2UL |
Director Name | Mr Joseph Peter Currie |
---|---|
Date of Birth | April 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(49 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 23 April 2010) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 51 Ullswater Road Tyldesley Manchester Lancashire M29 7AQ |
Director Name | Mr Ronald Joseph Seymour |
---|---|
Date of Birth | April 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(58 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 May 2016) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 24 Malham Drive Whitefield Manchester M45 8SD |
Director Name | Mr Thomas Handley |
---|---|
Date of Birth | February 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(58 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 27 April 2018) |
Role | Technical Sales Director |
Country of Residence | England |
Correspondence Address | 23 Fernview Drive Ramsbottom Bury Lancashire BL0 9XB |
Website | www.park-cross.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 7242940 |
Telephone region | Manchester |
Registered Address | 3 Hardman Street Spinningfields Manchester M3 3AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £115,065 |
Cash | £1,262 |
Current Liabilities | £810,610 |
Latest Accounts | 31 May 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 May |
25 June 2007 | Delivered on: 30 June 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement 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: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
---|---|
21 July 2005 | Delivered on: 6 August 2005 Persons entitled: Cope Engineering (Radcliffe) Limited Classification: Mortgage 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 including plant and machinery goodwill and book debts and other debts. See the mortgage charge document for full details. Outstanding |
11 February 2019 | Delivered on: 15 February 2019 Persons entitled: Close Brothers Limited (The “Security Trusteeâ€) Classification: A registered charge Outstanding |
21 March 2011 | Delivered on: 22 March 2011 Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
1 October 2010 | Delivered on: 8 October 2010 Persons entitled: Close Invoice Finance Limited Classification: Charge by way of debenture Secured details: All monies due or to become due from the company to the chargee. 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 |
9 February 2007 | Delivered on: 14 February 2007 Satisfied on: 27 January 2016 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 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 |
15 September 2006 | Delivered on: 16 September 2006 Satisfied on: 13 March 2007 Persons entitled: Hsbc 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. Fully Satisfied |
19 April 2000 | Delivered on: 20 April 2000 Satisfied on: 13 February 2007 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
15 February 2000 | Delivered on: 29 February 2000 Satisfied on: 2 August 2005 Persons entitled: Texas Group PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings k/a 33 moss lane worsley greater manchester and all other f/h and l/h property including all buildings fixtures (including trade fixtures) plant and machinery.... See the mortgage charge document for full details. Fully Satisfied |
9 August 1996 | Delivered on: 20 August 1996 Satisfied on: 24 March 1997 Persons entitled: Texas Group PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details. Fully Satisfied |
18 November 1987 | Delivered on: 1 December 1987 Satisfied on: 24 March 1997 Persons entitled: Yorkshire Bank PLC Classification: Debenture 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: Including trade fixtures. 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 |
7 October 1975 | Delivered on: 24 October 1975 Satisfied on: 24 March 1997 Persons entitled: Yorkshire Bank LTD. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of fixed and floating charge on the undertaking and all property ad assets present and future including goodwill uncalled capital. (See doc. 34). Fully Satisfied |
24 September 2020 | Administrator's progress report (26 pages) |
---|---|
9 April 2020 | Administrator's progress report (25 pages) |
13 February 2020 | Notice of extension of period of Administration (3 pages) |
3 October 2019 | Administrator's progress report (30 pages) |
31 May 2019 | Notice of deemed approval of proposals (3 pages) |
10 May 2019 | Statement of affairs with form AM02SOA (8 pages) |
9 May 2019 | Statement of administrator's proposal (84 pages) |
16 April 2019 | Satisfaction of charge 11 in full (1 page) |
16 April 2019 | Satisfaction of charge 9 in full (2 pages) |
20 March 2019 | Registered office address changed from Sion Street Works Sion Street Radcliffe Manchester M26 3SF to 3 Hardman Street Spinningfields Manchester M3 3AT on 20 March 2019 (2 pages) |
18 March 2019 | Appointment of an administrator (3 pages) |
15 February 2019 | Registration of charge 004935810012, created on 11 February 2019 (19 pages) |
24 August 2018 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
24 May 2018 | Previous accounting period shortened from 29 May 2017 to 28 May 2017 (1 page) |
30 April 2018 | Termination of appointment of Thomas Handley as a director on 27 April 2018 (1 page) |
28 March 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
26 February 2018 | Previous accounting period shortened from 30 May 2017 to 29 May 2017 (1 page) |
27 April 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
31 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
28 February 2017 | Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page) |
28 February 2017 | Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page) |
2 June 2016 | Termination of appointment of Ronald Joseph Seymour as a director on 31 May 2016 (1 page) |
2 June 2016 | Termination of appointment of Ronald Joseph Seymour as a director on 31 May 2016 (1 page) |
23 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
27 January 2016 | Satisfaction of charge 8 in full (1 page) |
27 January 2016 | Satisfaction of charge 8 in full (1 page) |
7 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
4 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
28 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (8 pages) |
28 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (8 pages) |
24 December 2012 | Accounts for a small company made up to 31 May 2012 (7 pages) |
24 December 2012 | Accounts for a small company made up to 31 May 2012 (7 pages) |
10 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (8 pages) |
10 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (8 pages) |
29 February 2012 | Accounts for a small company made up to 31 May 2011 (7 pages) |
29 February 2012 | Accounts for a small company made up to 31 May 2011 (7 pages) |
28 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (8 pages) |
28 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (8 pages) |
22 March 2011 | Particulars of a mortgage or charge / charge no: 11 (11 pages) |
22 March 2011 | Particulars of a mortgage or charge / charge no: 11 (11 pages) |
1 March 2011 | Accounts for a small company made up to 31 May 2010 (7 pages) |
1 March 2011 | Accounts for a small company made up to 31 May 2010 (7 pages) |
8 October 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
8 October 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
26 April 2010 | Termination of appointment of Joseph Currie as a director (1 page) |
26 April 2010 | Termination of appointment of Joseph Currie as a director (1 page) |
23 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (7 pages) |
23 March 2010 | Director's details changed for Mr Joseph Peter Currie on 19 March 2010 (2 pages) |
23 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (7 pages) |
23 March 2010 | Director's details changed for Mr Joseph Peter Currie on 19 March 2010 (2 pages) |
24 February 2010 | Accounts for a small company made up to 31 May 2009 (7 pages) |
24 February 2010 | Accounts for a small company made up to 31 May 2009 (7 pages) |
19 January 2010 | Appointment of Mr Ronald Joseph Seymour as a director (2 pages) |
19 January 2010 | Appointment of Mr Ronald Joseph Seymour as a director (2 pages) |
19 January 2010 | Appointment of Mr Thomas Handley as a director (2 pages) |
19 January 2010 | Appointment of Mr Thomas Handley as a director (2 pages) |
28 March 2009 | Accounts for a small company made up to 31 May 2008 (7 pages) |
28 March 2009 | Accounts for a small company made up to 31 May 2008 (7 pages) |
27 March 2009 | Return made up to 19/03/09; full list of members (4 pages) |
27 March 2009 | Return made up to 19/03/09; full list of members (4 pages) |
21 April 2008 | Return made up to 19/03/08; full list of members (4 pages) |
21 April 2008 | Return made up to 19/03/08; full list of members (4 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
30 June 2007 | Particulars of mortgage/charge (3 pages) |
30 June 2007 | Particulars of mortgage/charge (3 pages) |
11 April 2007 | Return made up to 19/03/07; full list of members (3 pages) |
11 April 2007 | Return made up to 19/03/07; full list of members (3 pages) |
21 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
21 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
13 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2007 | Particulars of mortgage/charge (4 pages) |
14 February 2007 | Particulars of mortgage/charge (4 pages) |
13 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 January 2007 | Director's particulars changed (2 pages) |
4 January 2007 | Director's particulars changed (2 pages) |
16 September 2006 | Particulars of mortgage/charge (3 pages) |
16 September 2006 | Particulars of mortgage/charge (3 pages) |
7 April 2006 | Accounts for a small company made up to 31 August 2005 (6 pages) |
7 April 2006 | Accounts for a small company made up to 31 August 2005 (6 pages) |
24 March 2006 | Return made up to 19/03/06; full list of members
|
24 March 2006 | Return made up to 19/03/06; full list of members
|
9 September 2005 | Accounting reference date shortened from 31/08/06 to 31/05/06 (1 page) |
9 September 2005 | Accounting reference date shortened from 31/08/06 to 31/05/06 (1 page) |
22 August 2005 | New director appointed (2 pages) |
22 August 2005 | New secretary appointed;new director appointed (2 pages) |
22 August 2005 | New director appointed (2 pages) |
22 August 2005 | New director appointed (2 pages) |
22 August 2005 | New secretary appointed;new director appointed (2 pages) |
22 August 2005 | New director appointed (2 pages) |
10 August 2005 | Director resigned (1 page) |
10 August 2005 | Registered office changed on 10/08/05 from: barton hall hardy street eccles manchester M30 7NB (1 page) |
10 August 2005 | Secretary resigned;director resigned (1 page) |
10 August 2005 | Director resigned (1 page) |
10 August 2005 | Registered office changed on 10/08/05 from: barton hall hardy street eccles manchester M30 7NB (1 page) |
10 August 2005 | Secretary resigned;director resigned (1 page) |
6 August 2005 | Particulars of mortgage/charge (3 pages) |
6 August 2005 | Particulars of mortgage/charge (3 pages) |
2 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
10 May 2005 | Return made up to 19/03/05; full list of members (7 pages) |
10 May 2005 | Return made up to 19/03/05; full list of members (7 pages) |
11 April 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
11 April 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
23 June 2004 | Return made up to 19/03/04; full list of members (7 pages) |
23 June 2004 | Return made up to 19/03/04; full list of members (7 pages) |
26 May 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
26 May 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
3 April 2003 | Return made up to 19/03/03; full list of members
|
3 April 2003 | Return made up to 19/03/03; full list of members
|
20 January 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
20 January 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
14 May 2002 | Return made up to 19/03/02; full list of members (7 pages) |
14 May 2002 | Return made up to 19/03/02; full list of members (7 pages) |
23 January 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
23 January 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
5 April 2001 | Return made up to 19/03/01; full list of members (7 pages) |
5 April 2001 | Return made up to 19/03/01; full list of members (7 pages) |
28 March 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
28 March 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
13 December 2000 | Resolutions
|
13 December 2000 | £ sr 29900@1 20/01/00 (1 page) |
13 December 2000 | £ sr 29900@1 20/01/00 (1 page) |
13 December 2000 | Resolutions
|
30 October 2000 | New director appointed (2 pages) |
30 October 2000 | New director appointed (2 pages) |
14 September 2000 | New director appointed (3 pages) |
14 September 2000 | Director resigned (1 page) |
14 September 2000 | Director resigned (1 page) |
14 September 2000 | New director appointed (3 pages) |
25 May 2000 | Full accounts made up to 31 August 1999 (9 pages) |
25 May 2000 | Full accounts made up to 31 August 1999 (9 pages) |
20 April 2000 | Particulars of mortgage/charge (3 pages) |
20 April 2000 | Particulars of mortgage/charge (3 pages) |
11 April 2000 | Return made up to 19/03/00; full list of members
|
11 April 2000 | Return made up to 19/03/00; full list of members
|
29 February 2000 | Particulars of mortgage/charge (3 pages) |
29 February 2000 | Particulars of mortgage/charge (3 pages) |
27 January 2000 | Company name changed E.S. honey LIMITED\certificate issued on 27/01/00 (2 pages) |
27 January 2000 | Company name changed E.S. honey LIMITED\certificate issued on 27/01/00 (2 pages) |
4 June 1999 | Return made up to 19/03/99; no change of members (4 pages) |
4 June 1999 | Return made up to 19/03/99; no change of members (4 pages) |
1 February 1999 | Full accounts made up to 31 August 1998 (10 pages) |
1 February 1999 | Full accounts made up to 31 August 1998 (10 pages) |
28 May 1998 | Return made up to 19/03/98; no change of members (6 pages) |
28 May 1998 | Return made up to 19/03/98; no change of members (6 pages) |
2 January 1998 | Full accounts made up to 31 August 1997 (12 pages) |
2 January 1998 | Full accounts made up to 31 August 1997 (12 pages) |
19 August 1997 | Return made up to 19/03/97; full list of members (6 pages) |
19 August 1997 | Return made up to 19/03/97; full list of members (6 pages) |
1 July 1997 | Full accounts made up to 31 August 1996 (12 pages) |
1 July 1997 | Full accounts made up to 31 August 1996 (12 pages) |
24 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 1997 | Company name changed T.A. components LIMITED\certificate issued on 21/03/97 (2 pages) |
20 March 1997 | Company name changed T.A. components LIMITED\certificate issued on 21/03/97 (2 pages) |
2 January 1997 | Company name changed E.S.honey LIMITED\certificate issued on 02/01/97 (3 pages) |
2 January 1997 | Company name changed E.S.honey LIMITED\certificate issued on 02/01/97 (3 pages) |
20 August 1996 | Particulars of mortgage/charge (11 pages) |
20 August 1996 | Particulars of mortgage/charge (11 pages) |
23 April 1996 | Full accounts made up to 31 August 1995 (12 pages) |
23 April 1996 | Full accounts made up to 31 August 1995 (12 pages) |
27 March 1996 | Return made up to 19/03/96; full list of members
|
27 March 1996 | Return made up to 19/03/96; full list of members
|
25 July 1995 | Director resigned;new director appointed (2 pages) |
25 July 1995 | Registered office changed on 25/07/95 from: raglan st hyde greater manchester SK14 2DX (1 page) |
25 July 1995 | Director resigned;new director appointed (2 pages) |
25 July 1995 | Registered office changed on 25/07/95 from: raglan st hyde greater manchester SK14 2DX (1 page) |
25 July 1995 | Director resigned;new director appointed (2 pages) |
25 July 1995 | Director resigned;new director appointed (2 pages) |
30 June 1995 | Accounts for a dormant company made up to 31 August 1994 (4 pages) |
30 June 1995 | Accounts for a dormant company made up to 31 August 1994 (4 pages) |
11 May 1995 | Return made up to 10/03/95; no change of members (4 pages) |
11 May 1995 | Return made up to 10/03/95; no change of members (4 pages) |
14 January 1988 | Memorandum and Articles of Association (12 pages) |
14 January 1988 | Memorandum and Articles of Association (12 pages) |
21 March 1951 | Certificate of incorporation (1 page) |
21 March 1951 | Certificate of incorporation (1 page) |