Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3TD
Director Name | Mrs Carol Christine Cornish |
---|---|
Date of Birth | November 1940 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2012(60 years, 7 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Hunts Field Close Lymm Cheshire WA13 0SS |
Director Name | Mr Ian William Cornish |
---|---|
Date of Birth | December 1956 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2012(60 years, 7 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Porlock Road Urmston Manchester M41 6EH |
Director Name | Eileen Frances Cornish |
---|---|
Date of Birth | October 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(39 years, 2 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 15 July 2004) |
Role | Company Director |
Correspondence Address | 88 Chassen Road Urmston Manchester Greater Manchester M41 9DY |
Director Name | Mr Kenneth William Legwood Cornish |
---|---|
Date of Birth | August 1928 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(39 years, 2 months after company formation) |
Appointment Duration | 9 years (resigned 27 December 1999) |
Role | Company Director |
Correspondence Address | 130a Flixton Road Urmston Manchester Lancashire M41 5BG |
Secretary Name | Mr Kenneth William Legwood Cornish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(39 years, 2 months after company formation) |
Appointment Duration | 9 years (resigned 27 December 1999) |
Role | Company Director |
Correspondence Address | 130a Flixton Road Urmston Manchester Lancashire M41 5BG |
Director Name | Mrs Carol Christine Cornish |
---|---|
Date of Birth | November 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2000(48 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 15 July 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Huntsfield Close Lymm Cheshire WA13 0SS |
Secretary Name | Mrs Carol Christine Cornish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2000(48 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 15 July 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Huntsfield Close Lymm Cheshire WA13 0SS |
Director Name | Penny Anne Worley |
---|---|
Date of Birth | October 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(52 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 17 May 2012) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 88 Chassen Road Urmston Manchester M41 9DY |
Secretary Name | Penny Anne Worley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(52 years, 8 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 25 August 2004) |
Role | Secretary |
Correspondence Address | 75 Chassen Road Urmston Manchester M41 9DZ |
Telephone | 0161 7482580 |
---|---|
Telephone region | Manchester |
Registered Address | C/O Begbies Traynor 340 Deansgate Manchester M3 4LY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £1,486,270 |
Cash | £3,176 |
Current Liabilities | £105,923 |
Latest Accounts | 31 July 2020 (2 years, 7 months ago) |
---|---|
Next Accounts Due | 30 April 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 29 December 2020 (2 years, 2 months ago) |
---|---|
Next Return Due | 12 January 2022 (overdue) |
4 November 2004 | Delivered on: 5 November 2004 Persons entitled: The Co-Operative 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: 13 alixandra court rosslyn avenue flixton. T/no GM502220. A floating charge over all unfixed plant, machinery and other assets and equipment, assignment of the goodwill of the business carried on at the property, the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of such licence or certificate. Outstanding |
---|---|
4 November 2004 | Delivered on: 5 November 2004 Persons entitled: The Co-Operative 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: 22 dalveen avenue urmston. T/no GM484411. A floating charge over all unfixed plant, machinery and other assets and equipment, assignment of the goodwill of the business carried on at the property, the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of such licence or certificate. Outstanding |
4 November 2004 | Delivered on: 5 November 2004 Persons entitled: The Co-Operative 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: 134A higher road urmston. T/no LA353823 and 134 higher road urmston. T/no LA136245. A floating charge over all unfixed plant, machinery and other assets and equipment, assignment of the goodwill of the business carried on at the property, the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of such licence or certificate. Outstanding |
4 November 2004 | Delivered on: 5 November 2004 Persons entitled: The Co-Operative 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 on the north side of higher road urmston. T/no LA263213. A floating charge over all unfixed plant, machinery and other assets and equipment, assignment of the goodwill of the business carried on at the property, the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of such licence or certificate. Outstanding |
4 November 2004 | Delivered on: 5 November 2004 Persons entitled: The Co-Operative 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: 2 weston avenue flixton. T/no GM484249. A floating charge over all unfixed plant, machinery and other assets and equipment, assignment of the goodwill of the business carried on at the property, the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of such licence or certificate. Outstanding |
4 November 2004 | Delivered on: 5 November 2004 Persons entitled: The Co-Operative 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 on the west side of fairfield road, cadishead. T/no GM272387. A floating charge over all unfixed plant, machinery and other assets and equipment, assignment of the goodwill of the business carried on at the property, the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of such licence or certificate. Outstanding |
4 November 2004 | Delivered on: 5 November 2004 Persons entitled: The Co-Operative 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 on the south side of higher road urmston. T/no GM484180. A floating charge over all unfixed plant, machinery and other assets and equipment, assignment of the goodwill of the business carried on at the property, the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of such licence or certificate. Outstanding |
4 November 2004 | Delivered on: 5 November 2004 Persons entitled: The Co-Operative 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 lying to the south of windsor avenue irlam. T/no GM67794. A floating charge over all unfixed plant, machinery and other assets and equipment, assignment of the goodwill of the business carried on at the property, the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of such licence or certificate. Outstanding |
4 November 2004 | Delivered on: 5 November 2004 Persons entitled: The Co-Operative 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 on the south side of higher road urmston. T/no LA166599. A floating charge over all unfixed plant, machinery and other assets and equipment, assignment of the goodwill of the business carried on at the property, the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of such licence or certificate. Outstanding |
4 November 2004 | Delivered on: 5 November 2004 Persons entitled: The Co-Operative 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 day's farm davyhulme. T/no GM408917, GM440413, GM452654, GM568892 and GM815766. A floating charge over all unfixed plant, machinery and other assets and equipment, assignment of the goodwill of the business carried on at the property, the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of such licence or certificate. Outstanding |
4 November 2004 | Delivered on: 5 November 2004 Persons entitled: The Co-Operative 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 and buildings lying to the east of harcourt avenue urmston. T/no GM207982. A floating charge over all unfixed plant, machinery and other assets and equipment, assignment of the goodwill of the business carried on at the property the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of such licence or certificate. Outstanding |
4 November 2004 | Delivered on: 5 November 2004 Persons entitled: The Co-Operative Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land lying to the south of windsor avenue irlam. T/no GM67794, land on the south side of higher road urmston. T/no LA136245, land on the south side of higher road urmston. T/no GM484180.please see form 395 for further details of properties.. 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. Outstanding |
21 July 1994 | Delivered on: 9 August 1994 Satisfied on: 8 January 2005 Persons entitled: Kenneth William Legwood Cornish Classification: Legal charge Secured details: £84,000. Particulars: 2 plots of land off manor avenue urmston trafford greater manchester. Fully Satisfied |
21 July 1994 | Delivered on: 3 August 1994 Satisfied on: 8 January 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h land k/a st clements vicarage, urmston and alnd adjacent thereto. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. See the mortgage charge document for full details. Fully Satisfied |
23 June 1993 | Delivered on: 25 June 1993 Satisfied on: 8 January 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage f/h land and buildings k/a 22 dalveen avenue urmston trafford greater manchester title no GM484411. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
8 September 1992 | Delivered on: 18 September 1992 Satisfied on: 29 March 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that piece or parcel of land situate and k/a 4 plover drive, altrincham title number gm 423217 by way of fixed charge the benefit of all covenants and rights the plant machinery and fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
8 September 1992 | Delivered on: 14 September 1992 Satisfied on: 29 March 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that piece or parcel of land situate and k/a 29B haselmere road, flixton, manchester title no la 156825 fixed charge the benefit of all covenants and rights the plant machinery and fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
8 September 1992 | Delivered on: 9 September 1992 Satisfied on: 29 March 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that piece or parcel of land forming site of 22 stretford road urmston manchester title no gm 587085 fixed charge the benefit of all covenants and rights and the plant machinery and fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
14 July 1992 | Delivered on: 21 July 1992 Satisfied on: 29 March 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage f/h land k/a 29 hilrose avenue urmston trafford greater manchester title no LA214805 fixed charge all covenants and rights affecting the property and the plant machinery and fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
20 May 1991 | Delivered on: 25 May 1991 Satisfied on: 29 March 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage f/h land and buildings k/a 1 laxfield drive, flixton, trafford, greater manchester. Title no. Gm 264179; and afixed charge over all plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 March 1991 | Delivered on: 12 March 1991 Satisfied on: 29 March 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h land and buildings known as 92 irlam road flixton trafford greater manchester title number m 62061 fixed charge on the plant machinery and fixtures and fittings, furniture equipment implements and utensils. Fully Satisfied |
1 October 1990 | Delivered on: 3 October 1990 Satisfied on: 29 March 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage all that l/h land and buildings k/a 137 ullswater road flixton trafford greater manchester title number gm 448321 fixed charge over all plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 August 1989 | Delivered on: 18 August 1989 Satisfied on: 29 March 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage f/h land & buildings k/a 84 irlam road, flixton, trafford greater manchester t/n la 292248 fixed charge over all plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 August 1989 | Delivered on: 18 August 1989 Satisfied on: 29 March 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage f/h land situate at rear of 86 irlam road flixton, trafford greater manchester fixed charge over all plant machinery implements utensils furniture and equipement. Fully Satisfied |
14 August 1989 | Delivered on: 18 August 1989 Satisfied on: 8 January 2005 Persons entitled: The Royal Bankl of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage l/h land together with the buildings erected thereon k/a 13 alixandra court, roslyn avenue, flixton trafford, greater manchester. Fixed charge over all plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 March 2021 | Total exemption full accounts made up to 31 July 2020 (7 pages) |
---|---|
3 March 2021 | Confirmation statement made on 29 December 2020 with no updates (3 pages) |
19 March 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
9 January 2020 | Confirmation statement made on 29 December 2019 with updates (4 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
4 January 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
4 April 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
6 February 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
19 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
19 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
1 February 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
2 February 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-02-02
|
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
9 February 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
7 February 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-02-07
|
2 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
2 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
10 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (5 pages) |
10 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Appointment of Carol Christine Cornish as a director (2 pages) |
21 May 2012 | Appointment of Ian William Legwood Cornish as a director (2 pages) |
21 May 2012 | Termination of appointment of Penny Worley as a director (1 page) |
21 May 2012 | Appointment of Carol Christine Cornish as a director (2 pages) |
21 May 2012 | Appointment of Ian William Legwood Cornish as a director (2 pages) |
21 May 2012 | Termination of appointment of Penny Worley as a director (1 page) |
29 March 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
29 March 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
9 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (4 pages) |
9 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (4 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
9 February 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (4 pages) |
9 February 2011 | Registered office address changed from 88 Chassen Road Urmston Manchester M41 9DY on 9 February 2011 (1 page) |
9 February 2011 | Registered office address changed from 88 Chassen Road Urmston Manchester M41 9DY on 9 February 2011 (1 page) |
9 February 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (4 pages) |
9 February 2011 | Registered office address changed from 88 Chassen Road Urmston Manchester M41 9DY on 9 February 2011 (1 page) |
29 March 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
29 March 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
12 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (6 pages) |
12 January 2010 | Director's details changed for Penny Anne Worley on 2 October 2009 (2 pages) |
12 January 2010 | Secretary's details changed for Carol Christine Cornish on 2 October 2009 (1 page) |
12 January 2010 | Director's details changed for Penny Anne Worley on 2 October 2009 (2 pages) |
12 January 2010 | Secretary's details changed for Carol Christine Cornish on 2 October 2009 (1 page) |
12 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (6 pages) |
12 January 2010 | Director's details changed for Penny Anne Worley on 2 October 2009 (2 pages) |
12 January 2010 | Secretary's details changed for Carol Christine Cornish on 2 October 2009 (1 page) |
29 April 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
29 April 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
18 February 2009 | Return made up to 29/12/08; full list of members (5 pages) |
18 February 2009 | Return made up to 29/12/08; full list of members (5 pages) |
29 April 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
29 April 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
25 April 2008 | Return made up to 29/12/07; full list of members (5 pages) |
25 April 2008 | Return made up to 29/12/07; full list of members (5 pages) |
4 May 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
4 May 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
30 January 2007 | Return made up to 29/12/06; full list of members
|
30 January 2007 | Return made up to 29/12/06; full list of members
|
17 May 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
17 May 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
15 March 2006 | Return made up to 29/12/05; full list of members (8 pages) |
15 March 2006 | Return made up to 29/12/05; full list of members (8 pages) |
30 August 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
30 August 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
14 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 January 2005 | Return made up to 29/12/04; full list of members (9 pages) |
25 January 2005 | Return made up to 29/12/04; full list of members (9 pages) |
8 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 November 2004 | Particulars of mortgage/charge (3 pages) |
5 November 2004 | Particulars of mortgage/charge (3 pages) |
5 November 2004 | Particulars of mortgage/charge (3 pages) |
5 November 2004 | Particulars of mortgage/charge (3 pages) |
5 November 2004 | Particulars of mortgage/charge (3 pages) |
5 November 2004 | Particulars of mortgage/charge (3 pages) |
5 November 2004 | Particulars of mortgage/charge (2 pages) |
5 November 2004 | Particulars of mortgage/charge (4 pages) |
5 November 2004 | Particulars of mortgage/charge (3 pages) |
5 November 2004 | Particulars of mortgage/charge (3 pages) |
5 November 2004 | Particulars of mortgage/charge (3 pages) |
5 November 2004 | Particulars of mortgage/charge (5 pages) |
5 November 2004 | Particulars of mortgage/charge (3 pages) |
5 November 2004 | Particulars of mortgage/charge (3 pages) |
5 November 2004 | Particulars of mortgage/charge (3 pages) |
5 November 2004 | Particulars of mortgage/charge (3 pages) |
5 November 2004 | Particulars of mortgage/charge (3 pages) |
5 November 2004 | Particulars of mortgage/charge (3 pages) |
5 November 2004 | Particulars of mortgage/charge (2 pages) |
5 November 2004 | Particulars of mortgage/charge (4 pages) |
5 November 2004 | Particulars of mortgage/charge (3 pages) |
5 November 2004 | Particulars of mortgage/charge (3 pages) |
5 November 2004 | Particulars of mortgage/charge (3 pages) |
5 November 2004 | Particulars of mortgage/charge (5 pages) |
3 September 2004 | New secretary appointed (2 pages) |
3 September 2004 | Secretary resigned (1 page) |
3 September 2004 | New secretary appointed (2 pages) |
3 September 2004 | Secretary resigned (1 page) |
31 August 2004 | New secretary appointed;new director appointed (2 pages) |
31 August 2004 | New secretary appointed;new director appointed (2 pages) |
10 August 2004 | Director resigned (1 page) |
10 August 2004 | Secretary resigned;director resigned (1 page) |
10 August 2004 | Director resigned (1 page) |
10 August 2004 | Secretary resigned;director resigned (1 page) |
4 June 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
4 June 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
29 January 2004 | Return made up to 29/12/03; full list of members (10 pages) |
29 January 2004 | Return made up to 29/12/03; full list of members (10 pages) |
4 June 2003 | Accounts for a small company made up to 31 July 2002 (8 pages) |
4 June 2003 | Accounts for a small company made up to 31 July 2002 (8 pages) |
27 May 2003 | Return made up to 29/12/02; full list of members
|
27 May 2003 | Return made up to 29/12/02; full list of members
|
11 March 2003 | Accounts for a small company made up to 31 July 2001 (8 pages) |
11 March 2003 | Accounts for a small company made up to 31 July 2001 (8 pages) |
27 August 2002 | Registered office changed on 27/08/02 from: 119 higher road urmston manchester M41 9BD (1 page) |
27 August 2002 | Registered office changed on 27/08/02 from: 119 higher road urmston manchester M41 9BD (1 page) |
25 February 2002 | Return made up to 29/12/01; full list of members (9 pages) |
25 February 2002 | Return made up to 29/12/01; full list of members (9 pages) |
4 June 2001 | Accounts for a small company made up to 31 July 2000 (8 pages) |
4 June 2001 | Accounts for a small company made up to 31 July 2000 (8 pages) |
12 January 2001 | Return made up to 29/12/00; full list of members (9 pages) |
12 January 2001 | Return made up to 29/12/00; full list of members (9 pages) |
2 June 2000 | Accounts for a small company made up to 31 July 1999 (8 pages) |
2 June 2000 | Accounts for a small company made up to 31 July 1999 (8 pages) |
11 February 2000 | New secretary appointed;new director appointed (2 pages) |
11 February 2000 | New secretary appointed;new director appointed (2 pages) |
4 February 2000 | Secretary resigned;director resigned (1 page) |
4 February 2000 | Secretary resigned;director resigned (1 page) |
3 February 2000 | Return made up to 29/12/99; full list of members
|
3 February 2000 | Return made up to 29/12/99; full list of members
|
13 August 1999 | Accounts for a small company made up to 31 July 1998 (8 pages) |
13 August 1999 | Accounts for a small company made up to 31 July 1998 (8 pages) |
16 December 1998 | Return made up to 31/10/98; full list of members (5 pages) |
16 December 1998 | Return made up to 31/10/98; full list of members (5 pages) |
15 April 1998 | Accounts for a small company made up to 31 July 1997 (8 pages) |
15 April 1998 | Accounts for a small company made up to 31 July 1997 (8 pages) |
16 February 1998 | Return made up to 29/12/97; no change of members (4 pages) |
16 February 1998 | Return made up to 29/12/97; no change of members (4 pages) |
3 May 1997 | Full accounts made up to 31 July 1996 (15 pages) |
3 May 1997 | Full accounts made up to 31 July 1996 (15 pages) |
29 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 1996 | Return made up to 29/12/95; full list of members (6 pages) |
15 February 1996 | Return made up to 29/12/95; full list of members (6 pages) |
28 January 1996 | Full accounts made up to 31 July 1995 (15 pages) |
28 January 1996 | Full accounts made up to 31 July 1995 (15 pages) |
28 April 1995 | Full accounts made up to 31 July 1994 (15 pages) |
28 April 1995 | Full accounts made up to 31 July 1994 (15 pages) |
23 January 1990 | Full group accounts made up to 31 July 1989 (18 pages) |
23 January 1990 | Full group accounts made up to 31 July 1989 (18 pages) |
2 February 1989 | Full group accounts made up to 31 July 1988 (17 pages) |
2 February 1989 | Full group accounts made up to 31 July 1988 (17 pages) |
26 April 1988 | Full group accounts made up to 31 July 1987 (17 pages) |
26 April 1988 | Full group accounts made up to 31 July 1987 (17 pages) |
23 March 1987 | Full accounts made up to 31 July 1986 (17 pages) |
23 March 1987 | Full accounts made up to 31 July 1986 (17 pages) |
28 February 1986 | Accounts made up to 31 July 1985 (16 pages) |
28 February 1986 | Accounts made up to 31 July 1985 (16 pages) |
14 June 1985 | Accounts made up to 31 July 1984 (15 pages) |
14 June 1985 | Accounts made up to 31 July 1984 (15 pages) |
18 July 1984 | Accounts made up to 31 July 1983 (17 pages) |
18 July 1984 | Accounts made up to 31 July 1983 (17 pages) |
17 July 1984 | Accounts made up to 31 July 1982 (9 pages) |
17 July 1984 | Accounts made up to 31 July 1982 (9 pages) |
3 November 1951 | Incorporation (14 pages) |
3 November 1951 | Certificate of incorporation (1 page) |
3 November 1951 | Incorporation (14 pages) |
3 November 1951 | Certificate of incorporation (1 page) |