Company NameWard Knowles Limited
Company StatusDissolved
Company Number00518123
CategoryPrivate Limited Company
Incorporation Date31 March 1953(71 years, 1 month ago)
Dissolution Date14 December 2021 (2 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2123Manufacture of paper stationery
SIC 17230Manufacture of paper stationery

Directors

Director NameMr Anthony Clive Scott
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2000(46 years, 9 months after company formation)
Appointment Duration21 years, 11 months (closed 14 December 2021)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Broad Ing Close
Cliviger
Burnley
Lancashire
BB10 4TY
Director NameMay Marion Swainbank
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2000(46 years, 9 months after company formation)
Appointment Duration21 years, 11 months (closed 14 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Brantfell Drive
Burnley
Lancashire
BB12 8AW
Director NameMr Clive Roland Thompson Hastie
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2004(51 years, 7 months after company formation)
Appointment Duration17 years, 1 month (closed 14 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rock Terrace
Smith Lane Egerton
Bolton
Lancashire
BL7 9HA
Secretary NameMay Marion Swainbank
NationalityBritish
StatusClosed
Appointed11 November 2004(51 years, 7 months after company formation)
Appointment Duration17 years, 1 month (closed 14 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Brantfell Drive
Burnley
Lancashire
BB12 8AW
Director NameMr Paul Greasley
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2006(53 years, 7 months after company formation)
Appointment Duration15 years, 2 months (closed 14 December 2021)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address306 Brooklands Road
Manchester
M23 9HB
Director NameMr Barry Duxbury
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(38 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 06 January 2000)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Sandhurst Court
South Promenade
Lytham St. Annes
Lancashire
FY8 1LS
Director NameMr James Graham Yates
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(38 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 23 December 1999)
RoleAccountant
Correspondence Address138 Bradshaw Meadows
Bradshaw
Bolton
Lancashire
BL2 4ND
Director NameMrs Shirley Ward Simmons
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(38 years, 8 months after company formation)
Appointment Duration8 years (resigned 29 November 1999)
RoleLaboratory Technician
Correspondence Address21 Manor Manorfields
Whalley
Blackburn
Lancashire
BB7 9UD
Director NameStephen Ward Knowles
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(38 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 06 January 2000)
RoleMaster Printer
Country of ResidenceUnited Kingdom
Correspondence Address18 Wiswell Lane
Whalley
Clitheroe
Lancashire
BB7 9AF
Director NameKatherine Knowles
NationalityBritish
StatusResigned
Appointed23 November 1991(38 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 06 January 2000)
RoleSecretary
Correspondence Address18 Wiswell Lane
Whalley
Clitheroe
Lancashire
BB7 9AF
Director NameMrs Hannahtine Knowles
Date of BirthDecember 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(38 years, 8 months after company formation)
Appointment Duration8 years (resigned 29 November 1999)
RoleSecretary
Correspondence AddressWardley 8 Laund Road
Accrington
Lancashire
BB5 2PP
Director NameMr Alan Ward Knowles
Date of BirthNovember 1907 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(38 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 1993)
RoleMaster Printer
Correspondence AddressWardley 8 Laund Road
Accrington
Lancashire
BB5 2PP
Secretary NameMr Alan Ward Knowles
NationalityBritish
StatusResigned
Appointed23 November 1991(38 years, 8 months after company formation)
Appointment Duration1 day (resigned 24 November 1991)
RoleCompany Director
Correspondence AddressWardley 8 Laund Road
Accrington
Lancashire
BB5 2PP
Secretary NameKatherine Knowles
NationalityBritish
StatusResigned
Appointed24 November 1991(38 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 06 January 2000)
RoleSecretary
Correspondence Address18 Wiswell Lane
Whalley
Clitheroe
Lancashire
BB7 9AF
Director NameMr Michael Glenn Smith
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1994(41 years after company formation)
Appointment Duration15 years, 4 months (resigned 28 July 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Course
Withington Lane
Heskin
Lancashire
PR7 5LU
Director NamePauline Margaret Gregory
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2000(46 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 11 November 2004)
RoleCompany Director
Correspondence AddressThe Ship Inn
Marygate, Holy Island
Berwick
Northumberland
TD15 2SJ
Scotland
Secretary NamePauline Margaret Gregory
NationalityBritish
StatusResigned
Appointed06 January 2000(46 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 11 November 2004)
RoleAdmin Manager
Correspondence AddressThe Ship Inn
Marygate, Holy Island
Berwick
Northumberland
TD15 2SJ
Scotland

Contact

Websitewardknowles.co.uk
Email address[email protected]
Telephone01254 383335
Telephone regionBlackburn

Location

Registered AddressC/O Kpmg Llp
St. James's Square
Manchester
Greater Machester
M2 6DS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2008
Gross Profit£1,824,670
Net Worth£1,584,746
Cash£883
Current Liabilities£7,117,935

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryMedium
Accounts Year End31 March

Charges

6 January 2000Delivered 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 1993Delivered 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 1993Delivered 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 1991Delivered 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 1990Delivered 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 1989Delivered 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 1982Delivered 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 1979Delivered 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 2000Delivered 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 1977Delivered 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 2007Delivered 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 2007Delivered 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 2006Delivered 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 2006Delivered 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 2004Delivered 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 2000Delivered 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

Filing History

14 December 2021Final Gazette dissolved via compulsory strike-off (1 page)
28 September 2021First Gazette notice for compulsory strike-off (1 page)
14 August 2021Termination of appointment of Michael Glenn Smith as a director on 28 July 2009 (1 page)
6 December 2013Restoration by order of the court (5 pages)
6 December 2013Restoration by order of the court (5 pages)
2 November 2010Final Gazette dissolved following liquidation (1 page)
2 November 2010Final Gazette dissolved following liquidation (1 page)
2 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 August 2010Notice of move from Administration to Dissolution (21 pages)
2 August 2010Notice of move from Administration to Dissolution (21 pages)
2 August 2010Administrator's progress report to 22 July 2010 (21 pages)
2 August 2010Administrator's progress report to 22 July 2010 (21 pages)
26 February 2010Administrator's progress report to 27 January 2010 (21 pages)
26 February 2010Administrator's progress report to 27 January 2010 (21 pages)
27 January 2010Statement of affairs with form 2.15B/2.14B (19 pages)
27 January 2010Statement of affairs with form 2.15B/2.14B (19 pages)
25 September 2009Statement of administrator's proposal (37 pages)
25 September 2009Statement of administrator's proposal (37 pages)
7 August 2009Registered office changed on 07/08/2009 from brookside press brookside lane oswaldtwistle accrington BB5 3NY (1 page)
7 August 2009Registered office changed on 07/08/2009 from brookside press brookside lane oswaldtwistle accrington BB5 3NY (1 page)
7 August 2009Registered office changed on 07/08/2009 from c/o kpmg LLP st. James's square manchester greater machester M2 6DS (1 page)
7 August 2009Registered office changed on 07/08/2009 from c/o kpmg LLP st. James's square manchester greater machester M2 6DS (1 page)
5 August 2009Appointment of an administrator (1 page)
5 August 2009Appointment of an administrator (1 page)
5 May 2009Compulsory strike-off action has been discontinued (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
5 May 2009Compulsory strike-off action has been discontinued (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
4 May 2009Accounts for a medium company made up to 31 March 2008 (21 pages)
4 May 2009Accounts for a medium company made up to 31 March 2008 (21 pages)
4 December 2008Return made up to 23/11/08; full list of members (4 pages)
4 December 2008Return made up to 23/11/08; full list of members (4 pages)
8 December 2007Declaration of satisfaction of mortgage/charge (1 page)
8 December 2007Declaration of satisfaction of mortgage/charge (1 page)
27 November 2007Return made up to 23/11/07; full list of members (3 pages)
27 November 2007Return made up to 23/11/07; full list of members (3 pages)
16 October 2007Particulars of mortgage/charge (4 pages)
16 October 2007Particulars of mortgage/charge (4 pages)
4 October 2007Particulars of mortgage/charge (7 pages)
4 October 2007Particulars of mortgage/charge (7 pages)
10 August 2007Full accounts made up to 31 March 2007 (22 pages)
10 August 2007Full accounts made up to 31 March 2007 (22 pages)
7 December 2006Full accounts made up to 31 March 2006 (20 pages)
7 December 2006Full accounts made up to 31 March 2006 (20 pages)
30 November 2006New director appointed (2 pages)
30 November 2006New director appointed (2 pages)
29 November 2006Return made up to 23/11/06; full list of members (2 pages)
29 November 2006Return made up to 23/11/06; full list of members (2 pages)
18 February 2006Particulars of mortgage/charge (3 pages)
18 February 2006Particulars of mortgage/charge (3 pages)
18 February 2006Particulars of mortgage/charge (7 pages)
18 February 2006Particulars of mortgage/charge (7 pages)
2 February 2006Full accounts made up to 31 March 2005 (21 pages)
2 February 2006Full accounts made up to 31 March 2005 (21 pages)
15 December 2005Return made up to 23/11/05; full list of members (8 pages)
15 December 2005Return made up to 23/11/05; full list of members (8 pages)
14 January 2005Declaration of satisfaction of mortgage/charge (1 page)
14 January 2005Declaration of satisfaction of mortgage/charge (1 page)
22 December 2004Return made up to 23/11/04; full list of members (8 pages)
22 December 2004Return made up to 23/11/04; full list of members (8 pages)
24 November 2004Declaration of assistance for shares acquisition (4 pages)
24 November 2004Declaration of assistance for shares acquisition (4 pages)
22 November 2004New director appointed (2 pages)
22 November 2004Secretary resigned;director resigned (1 page)
22 November 2004Secretary resigned;director resigned (1 page)
22 November 2004New director appointed (2 pages)
22 November 2004New secretary appointed (2 pages)
22 November 2004New secretary appointed (2 pages)
18 November 2004Particulars of mortgage/charge (7 pages)
18 November 2004Particulars of mortgage/charge (7 pages)
4 August 2004Full accounts made up to 31 March 2004 (21 pages)
4 August 2004Full accounts made up to 31 March 2004 (21 pages)
24 January 2004Full accounts made up to 31 March 2003 (21 pages)
24 January 2004Full accounts made up to 31 March 2003 (21 pages)
2 December 2003Return made up to 23/11/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
2 December 2003Return made up to 23/11/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 June 2003Director's particulars changed (1 page)
17 June 2003Director's particulars changed (1 page)
30 January 2003Full accounts made up to 31 March 2002 (21 pages)
30 January 2003Full accounts made up to 31 March 2002 (21 pages)
16 December 2002Return made up to 23/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 December 2002Return made up to 23/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 December 2001Full accounts made up to 31 March 2001 (21 pages)
6 December 2001Return made up to 23/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 December 2001Full accounts made up to 31 March 2001 (21 pages)
6 December 2001Return made up to 23/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 October 2001Secretary's particulars changed;director's particulars changed (1 page)
1 October 2001Secretary's particulars changed;director's particulars changed (1 page)
24 May 2001Nc inc already adjusted 28/03/01 (1 page)
24 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 May 2001Ad 28/03/01--------- £ si 6843@1=6843 £ ic 21006/27849 (2 pages)
24 May 2001Ad 28/03/01--------- £ si 6843@1=6843 £ ic 21006/27849 (2 pages)
24 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 May 2001Particulars of contract relating to shares (4 pages)
24 May 2001Particulars of contract relating to shares (4 pages)
24 May 2001Nc inc already adjusted 28/03/01 (1 page)
11 January 2001Full accounts made up to 31 March 2000 (22 pages)
11 January 2001Full accounts made up to 31 March 2000 (22 pages)
13 December 2000Return made up to 23/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(12 pages)
13 December 2000Return made up to 23/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(12 pages)
17 July 2000Memorandum and Articles of Association (7 pages)
17 July 2000Div conve 05/07/00 (1 page)
17 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
17 July 2000Div conve 05/07/00 (1 page)
17 July 2000Memorandum and Articles of Association (7 pages)
17 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
16 June 2000Declaration of satisfaction of mortgage/charge (1 page)
16 June 2000Declaration of satisfaction of mortgage/charge (1 page)
16 June 2000Declaration of satisfaction of mortgage/charge (1 page)
16 June 2000Declaration of satisfaction of mortgage/charge (1 page)
16 June 2000Declaration of satisfaction of mortgage/charge (1 page)
16 June 2000Declaration of satisfaction of mortgage/charge (1 page)
16 June 2000Declaration of satisfaction of mortgage/charge (1 page)
16 June 2000Declaration of satisfaction of mortgage/charge (1 page)
10 June 2000Declaration of satisfaction of mortgage/charge (1 page)
10 June 2000Declaration of satisfaction of mortgage/charge (1 page)
1 March 2000Particulars of mortgage/charge (3 pages)
1 March 2000Particulars of mortgage/charge (3 pages)
20 January 2000New secretary appointed;new director appointed (2 pages)
20 January 2000Director resigned (1 page)
20 January 2000Director resigned (1 page)
20 January 2000Secretary resigned;director resigned (1 page)
20 January 2000Auditor's resignation (2 pages)
20 January 2000Director resigned (1 page)
20 January 2000Auditor's resignation (2 pages)
20 January 2000New secretary appointed;new director appointed (2 pages)
20 January 2000New director appointed (2 pages)
20 January 2000Director resigned (1 page)
20 January 2000Director resigned (1 page)
20 January 2000New director appointed (2 pages)
20 January 2000New director appointed (2 pages)
20 January 2000New director appointed (2 pages)
20 January 2000Secretary resigned;director resigned (1 page)
20 January 2000Director resigned (1 page)
19 January 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
19 January 2000Declaration of assistance for shares acquisition (6 pages)
19 January 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
19 January 2000Declaration of assistance for shares acquisition (6 pages)
18 January 2000Particulars of mortgage/charge (5 pages)
18 January 2000Particulars of mortgage/charge (5 pages)
15 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 January 2000Particulars of mortgage/charge (3 pages)
11 January 2000Particulars of mortgage/charge (3 pages)
17 December 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(3 pages)
17 December 1999Memorandum and Articles of Association (8 pages)
17 December 1999Memorandum and Articles of Association (8 pages)
17 December 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(3 pages)
14 December 1999Return made up to 23/11/99; full list of members (10 pages)
14 December 1999Return made up to 23/11/99; full list of members (10 pages)
7 December 1999Director resigned (1 page)
7 December 1999Director resigned (1 page)
7 December 1999Director resigned (1 page)
7 December 1999Director resigned (1 page)
27 October 1999Full accounts made up to 31 March 1999 (21 pages)
27 October 1999Full accounts made up to 31 March 1999 (21 pages)
18 January 1999Full accounts made up to 31 March 1998 (21 pages)
18 January 1999Full accounts made up to 31 March 1998 (21 pages)
14 December 1998Return made up to 23/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 December 1998Return made up to 23/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 September 1998Memorandum and Articles of Association (6 pages)
21 September 1998Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
21 September 1998Memorandum and Articles of Association (6 pages)
21 September 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(2 pages)
21 September 1998Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
21 September 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(2 pages)
21 September 1998£ ic 21333/21006 30/07/98 £ sr 327@1=327 (2 pages)
21 September 1998£ ic 21333/21006 30/07/98 £ sr 327@1=327 (2 pages)
8 January 1998Return made up to 23/11/97; full list of members (8 pages)
8 January 1998Return made up to 23/11/97; full list of members (8 pages)
11 December 1997Full accounts made up to 31 March 1997 (22 pages)
11 December 1997Full accounts made up to 31 March 1997 (22 pages)
5 March 1997Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
5 March 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(10 pages)
5 March 1997Ad 24/02/97--------- £ si 10000@1=10000 £ ic 11333/21333 (4 pages)
5 March 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(10 pages)
5 March 1997Ad 25/02/97--------- £ si 1333@1=1333 £ ic 10000/11333 (2 pages)
5 March 1997Nc inc already adjusted 12/06/92 (1 page)
5 March 1997Ad 25/02/97--------- £ si 1333@1=1333 £ ic 10000/11333 (2 pages)
5 March 1997Nc inc already adjusted 12/06/92 (1 page)
5 March 1997Ad 24/02/97--------- £ si 10000@1=10000 £ ic 11333/21333 (4 pages)
5 March 1997Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
13 January 1997Full accounts made up to 31 March 1996 (22 pages)
13 January 1997Full accounts made up to 31 March 1996 (22 pages)
2 December 1996Return made up to 23/11/96; no change of members (6 pages)
2 December 1996Return made up to 23/11/96; no change of members (6 pages)
20 February 1996Registered office changed on 20/02/96 from: brookside press brookside street oswaldtwistle lancashire BB5 3PX (1 page)
20 February 1996Registered office changed on 20/02/96 from: brookside press brookside street oswaldtwistle lancashire BB5 3PX (1 page)
8 December 1995Full accounts made up to 31 March 1995 (22 pages)
8 December 1995Full accounts made up to 31 March 1995 (22 pages)
29 November 1995Return made up to 23/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 November 1995Return made up to 23/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
21 April 1994New director appointed (3 pages)
21 April 1994New director appointed (3 pages)