Cliviger
Burnley
Lancashire
BB10 4TY
Director Name | May Marion Swainbank |
---|---|
Date of Birth | May 1952 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 January 2000(46 years, 9 months after company formation) |
Appointment Duration | 21 years, 11 months (closed 14 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Brantfell Drive Burnley Lancashire BB12 8AW |
Director Name | Mr Clive Roland Thompson Hastie |
---|---|
Date of Birth | March 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 November 2004(51 years, 7 months after company formation) |
Appointment Duration | 17 years, 1 month (closed 14 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rock Terrace Smith Lane Egerton Bolton Lancashire BL7 9HA |
Secretary Name | May Marion Swainbank |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 November 2004(51 years, 7 months after company formation) |
Appointment Duration | 17 years, 1 month (closed 14 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Brantfell Drive Burnley Lancashire BB12 8AW |
Director Name | Mr Paul Greasley |
---|---|
Date of Birth | August 1963 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 October 2006(53 years, 7 months after company formation) |
Appointment Duration | 15 years, 2 months (closed 14 December 2021) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 306 Brooklands Road Manchester M23 9HB |
Director Name | Mr Barry Duxbury |
---|---|
Date of Birth | March 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(38 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 06 January 2000) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Sandhurst Court South Promenade Lytham St. Annes Lancashire FY8 1LS |
Director Name | Mr Alan Ward Knowles |
---|---|
Date of Birth | November 1907 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(38 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 1993) |
Role | Master Printer |
Correspondence Address | Wardley 8 Laund Road Accrington Lancashire BB5 2PP |
Director Name | Mrs Hannahtine Knowles |
---|---|
Date of Birth | December 1908 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(38 years, 8 months after company formation) |
Appointment Duration | 8 years (resigned 29 November 1999) |
Role | Secretary |
Correspondence Address | Wardley 8 Laund Road Accrington Lancashire BB5 2PP |
Director Name | Katherine Knowles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(38 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 06 January 2000) |
Role | Secretary |
Correspondence Address | 18 Wiswell Lane Whalley Clitheroe Lancashire BB7 9AF |
Director Name | Stephen Ward Knowles |
---|---|
Date of Birth | November 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(38 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 06 January 2000) |
Role | Master Printer |
Country of Residence | United Kingdom |
Correspondence Address | 18 Wiswell Lane Whalley Clitheroe Lancashire BB7 9AF |
Director Name | Mrs Shirley Ward Simmons |
---|---|
Date of Birth | November 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(38 years, 8 months after company formation) |
Appointment Duration | 8 years (resigned 29 November 1999) |
Role | Laboratory Technician |
Correspondence Address | 21 Manor Manorfields Whalley Blackburn Lancashire BB7 9UD |
Director Name | Mr James Graham Yates |
---|---|
Date of Birth | March 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(38 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 23 December 1999) |
Role | Accountant |
Correspondence Address | 138 Bradshaw Meadows Bradshaw Bolton Lancashire BL2 4ND |
Secretary Name | Mr Alan Ward Knowles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(38 years, 8 months after company formation) |
Appointment Duration | 1 day (resigned 24 November 1991) |
Role | Company Director |
Correspondence Address | Wardley 8 Laund Road Accrington Lancashire BB5 2PP |
Secretary Name | Katherine Knowles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1991(38 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 06 January 2000) |
Role | Secretary |
Correspondence Address | 18 Wiswell Lane Whalley Clitheroe Lancashire BB7 9AF |
Director Name | Mr Michael Glenn Smith |
---|---|
Date of Birth | September 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1994(41 years after company formation) |
Appointment Duration | 15 years, 4 months (resigned 28 July 2009) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Course Withington Lane Heskin Lancashire PR7 5LU |
Director Name | Pauline Margaret Gregory |
---|---|
Date of Birth | May 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2000(46 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 11 November 2004) |
Role | Company Director |
Correspondence Address | The Ship Inn Marygate, Holy Island Berwick Northumberland TD15 2SJ Scotland |
Secretary Name | Pauline Margaret Gregory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2000(46 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 11 November 2004) |
Role | Admin Manager |
Correspondence Address | The Ship Inn Marygate, Holy Island Berwick Northumberland TD15 2SJ Scotland |
Website | wardknowles.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01254 383335 |
Telephone region | Blackburn |
Registered Address | C/O Kpmg Llp St. James's Square Manchester Greater Machester M2 6DS |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2008 |
---|---|
Gross Profit | £1,824,670 |
Net Worth | £1,584,746 |
Cash | £883 |
Current Liabilities | £7,117,935 |
Latest Accounts | 31 March 2008 (14 years, 12 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 March |
6 January 2000 | Delivered on: 11 January 2000 Satisfied on: 14 January 2005 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. 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 |
---|---|
7 July 1993 | Delivered on: 13 July 1993 Satisfied on: 15 January 2000 Persons entitled: Close Brothers Limited, Classification: Prompt credit application, Secured details: £29,750.70 due or to become due from the company to close brothers limited under or pursuant to the terms of the agreement. Particulars: All its right title and interest in and under the insurance policies as outlined on reverse of form 395. Fully Satisfied |
12 February 1993 | Delivered on: 17 February 1993 Satisfied on: 15 January 2000 Persons entitled: Close Brothers Limited Classification: Credit agreement Secured details: £18,449.90. Particulars: All sums payable under the insurance see 395 277C 17/2 for full details. Fully Satisfied |
8 July 1991 | Delivered on: 19 July 1991 Satisfied on: 15 January 2000 Persons entitled: Close Brothers Limited Classification: Credit application Secured details: £30,437.70 all monies due or to become due from the company to the chargee under the terms of the credit application. Particulars: All its right title and interest in and to all sums payable (including by way of refund) under the insurance (see 395 for details). Fully Satisfied |
31 August 1990 | Delivered on: 20 September 1990 Satisfied on: 16 June 2000 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 on the south side of brookside lane oswaldtwistle accrington lancashire. T/nos. La 533939 and la 537558. Fully Satisfied |
2 August 1989 | Delivered on: 9 August 1989 Satisfied on: 16 June 2000 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: South-easterly side of dickens street, blackburn lancashire. Fully Satisfied |
6 January 1982 | Delivered on: 18 January 1982 Satisfied on: 16 June 2000 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/Hold. Sandygate mill, sandygate, burnley, lancs. Title no:- la 69429. Fully Satisfied |
7 February 1979 | Delivered on: 12 February 1979 Satisfied on: 16 June 2000 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 charge on undertaking and all property and assets present and future including goodwill, bookdebts and uncalled capital. With all buildings, fixtures, fixed plant and machinery. Fully Satisfied |
6 January 2000 | Delivered on: 18 January 2000 Satisfied on: 8 December 2007 Persons entitled: Close Brothers Limited & Surrey Asset Finance LTD Classification: Deed of chattel mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the loan agreement. Particulars: The equipment-ward knowles LTD-being dataply label press 4 colour flexo, 2 die cutting/cross perforation stations, sprocket punching, in-line perforation, waste rewind, standard & turret rewinds. Serial number: 1510902 year of manufacture:1990; hamilton 1 super mustang 2" fixed size press, stork contiweb web splicer, reel to pack and reel to reel with mobile rewind unit, in-line perforation. Serial number 444694. year of manufacture: 1990. for details of further equipment charged please refer to form 395. see the mortgage charge document for full details. Fully Satisfied |
21 July 1977 | Delivered on: 28 July 1977 Satisfied on: 10 June 2000 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: 5 parcels of land being part of brookside mill, oswaldtwistle, accrington lancs as comprised in a conveyance and assignment dated 30.6.77. Fully Satisfied |
28 September 2007 | Delivered on: 16 October 2007 Persons entitled: Close Asset Finance Limited Classification: Debenture over assets 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. See the mortgage charge document for full details. Outstanding |
28 September 2007 | Delivered on: 4 October 2007 Persons entitled: Close Asset Finance Limited Classification: Chattels mortgage 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 charged assets - schneider senator s-line type 115H model tsc guillotine s/no:m-115H-010-05/20-00. Schneider senator rs model SR0559 down load table s/no:m-0524-009-02/10-01. Schneider senator type profiline model PL10-600-h pile hoist and light guards s/no:p-7052007. For details of further assets charged please refer to form 395. see the mortgage charge document for full details. Outstanding |
17 February 2006 | Delivered on: 18 February 2006 Persons entitled: Haydock Finance Limited Classification: Chattels mortgage 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: The charged assets being: scneider senator s-line type 115H model tsc guillotine complete with schneider senator tupe rs model SR0559 down load table schneider senator type profiline model PL10-600-h pile hoist and light guards serial numbers: m-115H-010-05/20-00 (2000) m-0524-009-02/10-01 (2001) for further detatails of charged assets please refer to form 395. see the mortgage charge document for full details. Outstanding |
17 February 2006 | Delivered on: 18 February 2006 Persons entitled: Haydock Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: All assets of the company by way of a fixed and floating charge. Outstanding |
15 November 2004 | Delivered on: 18 November 2004 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 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. Outstanding |
24 February 2000 | Delivered on: 1 March 2000 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. Outstanding |
14 December 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2021 | Termination of appointment of Michael Glenn Smith as a director on 28 July 2009 (1 page) |
6 December 2013 | Restoration by order of the court (5 pages) |
6 December 2013 | Restoration by order of the court (5 pages) |
2 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 November 2010 | Final Gazette dissolved following liquidation (1 page) |
2 November 2010 | Final Gazette dissolved following liquidation (1 page) |
2 August 2010 | Administrator's progress report to 22 July 2010 (21 pages) |
2 August 2010 | Notice of move from Administration to Dissolution (21 pages) |
2 August 2010 | Administrator's progress report to 22 July 2010 (21 pages) |
2 August 2010 | Notice of move from Administration to Dissolution (21 pages) |
26 February 2010 | Administrator's progress report to 27 January 2010 (21 pages) |
26 February 2010 | Administrator's progress report to 27 January 2010 (21 pages) |
27 January 2010 | Statement of affairs with form 2.15B/2.14B (19 pages) |
27 January 2010 | Statement of affairs with form 2.15B/2.14B (19 pages) |
25 September 2009 | Statement of administrator's proposal (37 pages) |
25 September 2009 | Statement of administrator's proposal (37 pages) |
7 August 2009 | Registered office changed on 07/08/2009 from c/o kpmg LLP st. James's square manchester greater machester M2 6DS (1 page) |
7 August 2009 | Registered office changed on 07/08/2009 from brookside press brookside lane oswaldtwistle accrington BB5 3NY (1 page) |
7 August 2009 | Registered office changed on 07/08/2009 from c/o kpmg LLP st. James's square manchester greater machester M2 6DS (1 page) |
7 August 2009 | Registered office changed on 07/08/2009 from brookside press brookside lane oswaldtwistle accrington BB5 3NY (1 page) |
5 August 2009 | Appointment of an administrator (1 page) |
5 August 2009 | Appointment of an administrator (1 page) |
5 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2009 | Accounts for a medium company made up to 31 March 2008 (21 pages) |
4 May 2009 | Accounts for a medium company made up to 31 March 2008 (21 pages) |
4 December 2008 | Return made up to 23/11/08; full list of members (4 pages) |
4 December 2008 | Return made up to 23/11/08; full list of members (4 pages) |
8 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 November 2007 | Return made up to 23/11/07; full list of members (3 pages) |
27 November 2007 | Return made up to 23/11/07; full list of members (3 pages) |
16 October 2007 | Particulars of mortgage/charge (4 pages) |
16 October 2007 | Particulars of mortgage/charge (4 pages) |
4 October 2007 | Particulars of mortgage/charge (7 pages) |
4 October 2007 | Particulars of mortgage/charge (7 pages) |
10 August 2007 | Full accounts made up to 31 March 2007 (22 pages) |
10 August 2007 | Full accounts made up to 31 March 2007 (22 pages) |
7 December 2006 | Full accounts made up to 31 March 2006 (20 pages) |
7 December 2006 | Full accounts made up to 31 March 2006 (20 pages) |
30 November 2006 | New director appointed (2 pages) |
30 November 2006 | New director appointed (2 pages) |
29 November 2006 | Return made up to 23/11/06; full list of members (2 pages) |
29 November 2006 | Return made up to 23/11/06; full list of members (2 pages) |
18 February 2006 | Particulars of mortgage/charge (7 pages) |
18 February 2006 | Particulars of mortgage/charge (3 pages) |
18 February 2006 | Particulars of mortgage/charge (7 pages) |
18 February 2006 | Particulars of mortgage/charge (3 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (21 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (21 pages) |
15 December 2005 | Return made up to 23/11/05; full list of members (8 pages) |
15 December 2005 | Return made up to 23/11/05; full list of members (8 pages) |
14 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2004 | Return made up to 23/11/04; full list of members (8 pages) |
22 December 2004 | Return made up to 23/11/04; full list of members (8 pages) |
24 November 2004 | Declaration of assistance for shares acquisition (4 pages) |
24 November 2004 | Declaration of assistance for shares acquisition (4 pages) |
22 November 2004 | New secretary appointed (2 pages) |
22 November 2004 | Secretary resigned;director resigned (1 page) |
22 November 2004 | New director appointed (2 pages) |
22 November 2004 | New secretary appointed (2 pages) |
22 November 2004 | Secretary resigned;director resigned (1 page) |
22 November 2004 | New director appointed (2 pages) |
18 November 2004 | Particulars of mortgage/charge (7 pages) |
18 November 2004 | Particulars of mortgage/charge (7 pages) |
4 August 2004 | Full accounts made up to 31 March 2004 (21 pages) |
4 August 2004 | Full accounts made up to 31 March 2004 (21 pages) |
24 January 2004 | Full accounts made up to 31 March 2003 (21 pages) |
24 January 2004 | Full accounts made up to 31 March 2003 (21 pages) |
2 December 2003 | Return made up to 23/11/03; full list of members
|
2 December 2003 | Return made up to 23/11/03; full list of members
|
17 June 2003 | Director's particulars changed (1 page) |
17 June 2003 | Director's particulars changed (1 page) |
30 January 2003 | Full accounts made up to 31 March 2002 (21 pages) |
30 January 2003 | Full accounts made up to 31 March 2002 (21 pages) |
16 December 2002 | Return made up to 23/11/02; full list of members
|
16 December 2002 | Return made up to 23/11/02; full list of members
|
6 December 2001 | Full accounts made up to 31 March 2001 (21 pages) |
6 December 2001 | Return made up to 23/11/01; full list of members
|
6 December 2001 | Full accounts made up to 31 March 2001 (21 pages) |
6 December 2001 | Return made up to 23/11/01; full list of members
|
1 October 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
1 October 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
24 May 2001 | Particulars of contract relating to shares (4 pages) |
24 May 2001 | Ad 28/03/01--------- £ si [email protected]=6843 £ ic 21006/27849 (2 pages) |
24 May 2001 | Nc inc already adjusted 28/03/01 (1 page) |
24 May 2001 | Resolutions
|
24 May 2001 | Particulars of contract relating to shares (4 pages) |
24 May 2001 | Ad 28/03/01--------- £ si [email protected]=6843 £ ic 21006/27849 (2 pages) |
24 May 2001 | Nc inc already adjusted 28/03/01 (1 page) |
24 May 2001 | Resolutions
|
11 January 2001 | Full accounts made up to 31 March 2000 (22 pages) |
11 January 2001 | Full accounts made up to 31 March 2000 (22 pages) |
13 December 2000 | Return made up to 23/11/00; full list of members
|
13 December 2000 | Return made up to 23/11/00; full list of members
|
17 July 2000 | Div conve 05/07/00 (1 page) |
17 July 2000 | Memorandum and Articles of Association (7 pages) |
17 July 2000 | Resolutions
|
17 July 2000 | Div conve 05/07/00 (1 page) |
17 July 2000 | Memorandum and Articles of Association (7 pages) |
17 July 2000 | Resolutions
|
16 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
16 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
16 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
16 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
16 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
16 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
16 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
16 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
10 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
10 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2000 | Particulars of mortgage/charge (3 pages) |
1 March 2000 | Particulars of mortgage/charge (3 pages) |
20 January 2000 | Secretary resigned;director resigned (1 page) |
20 January 2000 | Director resigned (1 page) |
20 January 2000 | Director resigned (1 page) |
20 January 2000 | Director resigned (1 page) |
20 January 2000 | New director appointed (2 pages) |
20 January 2000 | New secretary appointed;new director appointed (2 pages) |
20 January 2000 | New director appointed (2 pages) |
20 January 2000 | Auditor's resignation (2 pages) |
20 January 2000 | Secretary resigned;director resigned (1 page) |
20 January 2000 | Director resigned (1 page) |
20 January 2000 | Director resigned (1 page) |
20 January 2000 | Director resigned (1 page) |
20 January 2000 | New director appointed (2 pages) |
20 January 2000 | New secretary appointed;new director appointed (2 pages) |
20 January 2000 | New director appointed (2 pages) |
20 January 2000 | Auditor's resignation (2 pages) |
19 January 2000 | Declaration of assistance for shares acquisition (6 pages) |
19 January 2000 | Resolutions
|
19 January 2000 | Declaration of assistance for shares acquisition (6 pages) |
19 January 2000 | Resolutions
|
18 January 2000 | Particulars of mortgage/charge (5 pages) |
18 January 2000 | Particulars of mortgage/charge (5 pages) |
15 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 January 2000 | Particulars of mortgage/charge (3 pages) |
11 January 2000 | Particulars of mortgage/charge (3 pages) |
17 December 1999 | Memorandum and Articles of Association (8 pages) |
17 December 1999 | Resolutions
|
17 December 1999 | Memorandum and Articles of Association (8 pages) |
17 December 1999 | Resolutions
|
14 December 1999 | Return made up to 23/11/99; full list of members (10 pages) |
14 December 1999 | Return made up to 23/11/99; full list of members (10 pages) |
7 December 1999 | Director resigned (1 page) |
7 December 1999 | Director resigned (1 page) |
7 December 1999 | Director resigned (1 page) |
7 December 1999 | Director resigned (1 page) |
27 October 1999 | Full accounts made up to 31 March 1999 (21 pages) |
27 October 1999 | Full accounts made up to 31 March 1999 (21 pages) |
18 January 1999 | Full accounts made up to 31 March 1998 (21 pages) |
18 January 1999 | Full accounts made up to 31 March 1998 (21 pages) |
14 December 1998 | Return made up to 23/11/98; no change of members
|
14 December 1998 | Return made up to 23/11/98; no change of members
|
21 September 1998 | Memorandum and Articles of Association (6 pages) |
21 September 1998 | £ ic 21333/21006 30/07/98 £ sr [email protected]=327 (2 pages) |
21 September 1998 | Resolutions
|
21 September 1998 | Resolutions
|
21 September 1998 | Memorandum and Articles of Association (6 pages) |
21 September 1998 | £ ic 21333/21006 30/07/98 £ sr [email protected]=327 (2 pages) |
21 September 1998 | Resolutions
|
21 September 1998 | Resolutions
|
8 January 1998 | Return made up to 23/11/97; full list of members (8 pages) |
8 January 1998 | Return made up to 23/11/97; full list of members (8 pages) |
11 December 1997 | Full accounts made up to 31 March 1997 (22 pages) |
11 December 1997 | Full accounts made up to 31 March 1997 (22 pages) |
5 March 1997 | Ad 24/02/97--------- £ si [email protected]=10000 £ ic 11333/21333 (4 pages) |
5 March 1997 | Ad 25/02/97--------- £ si [email protected]=1333 £ ic 10000/11333 (2 pages) |
5 March 1997 | Resolutions
|
5 March 1997 | Resolutions
|
5 March 1997 | Nc inc already adjusted 12/06/92 (1 page) |
5 March 1997 | Ad 24/02/97--------- £ si [email protected]=10000 £ ic 11333/21333 (4 pages) |
5 March 1997 | Ad 25/02/97--------- £ si [email protected]=1333 £ ic 10000/11333 (2 pages) |
5 March 1997 | Resolutions
|
5 March 1997 | Resolutions
|
5 March 1997 | Nc inc already adjusted 12/06/92 (1 page) |
13 January 1997 | Full accounts made up to 31 March 1996 (22 pages) |
13 January 1997 | Full accounts made up to 31 March 1996 (22 pages) |
2 December 1996 | Return made up to 23/11/96; no change of members (6 pages) |
2 December 1996 | Return made up to 23/11/96; no change of members (6 pages) |
20 February 1996 | Registered office changed on 20/02/96 from: brookside press brookside street oswaldtwistle lancashire BB5 3PX (1 page) |
20 February 1996 | Registered office changed on 20/02/96 from: brookside press brookside street oswaldtwistle lancashire BB5 3PX (1 page) |
8 December 1995 | Full accounts made up to 31 March 1995 (22 pages) |
8 December 1995 | Full accounts made up to 31 March 1995 (22 pages) |
29 November 1995 | Return made up to 23/11/95; full list of members
|
29 November 1995 | Return made up to 23/11/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
21 April 1994 | New director appointed (3 pages) |
21 April 1994 | New director appointed (3 pages) |