Trafford Park
Manchester
M17 1HW
Director Name | Lynda Ellis |
---|---|
Date of Birth | September 1964 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 1991(38 years, 2 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Merchandise Buyer |
Country of Residence | England |
Correspondence Address | 3 Avocado Court Commerce Way Trafford Park Manchester M17 1HW |
Director Name | Jonathan Andrew Crewe |
---|---|
Date of Birth | September 1980 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2009(56 years, 3 months after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Avocado Court Commerce Way Trafford Park Manchester M17 1HW |
Director Name | Jonathan Andrew Crewe |
---|---|
Date of Birth | September 1980 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2009(56 years, 3 months after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Contex House Unit G Longford Trading Estate Thomas Street Stretford Manchester Greater Manchester M32 0JT |
Secretary Name | Mr Phillip Barlow |
---|---|
Status | Current |
Appointed | 15 April 2011(58 years after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Company Director |
Correspondence Address | 3 Avocado Court Commerce Way Trafford Park Manchester M17 1HW |
Director Name | Mr Phillip Barlow |
---|---|
Date of Birth | March 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2020(66 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Avocado Court Commerce Way Trafford Park Manchester M17 1HW |
Director Name | Rachel Poole |
---|---|
Date of Birth | August 1982 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2022(69 years, 2 months after company formation) |
Appointment Duration | 10 months |
Role | Strategy Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Avocado Court Commerce Way Trafford Park Manchester M17 1HW |
Director Name | Fiona Heather Black |
---|---|
Date of Birth | April 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(38 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 14 June 1996) |
Role | Company Director |
Correspondence Address | Ravello 7 Ledward Lane Bowdon Altrincham Cheshire WA14 3AD |
Director Name | Mr Patrick James Nolan |
---|---|
Date of Birth | March 1953 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 June 1991(38 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 15 June 1993) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Waters Edge Farnworth Bolton Lancashire BL4 0NL |
Secretary Name | Mr Patrick James Nolan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 15 June 1991(38 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 15 June 1993) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Waters Edge Farnworth Bolton Lancashire BL4 0NL |
Secretary Name | Mr Andrew David Crewe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1993(39 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 June 1996) |
Role | Company Director |
Correspondence Address | Flat 2 Arncliffe South Downs Road, Bowdon Altrincham Cheshire WA14 3DR |
Director Name | Richard John Elias |
---|---|
Date of Birth | February 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1996(43 years, 2 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 14 April 2011) |
Role | Co Accountant |
Country of Residence | England |
Correspondence Address | 4 Christchurch Lane Harwood Bolton Greater Manchester BL2 3QF |
Secretary Name | Richard John Elias |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1996(43 years, 2 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 15 April 2011) |
Role | Co Accountant |
Country of Residence | England |
Correspondence Address | 4 Christchurch Lane Harwood Bolton Greater Manchester BL2 3QF |
Website | continentaltextiles.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 8646040 |
Telephone region | Manchester |
Registered Address | 3 Avocado Court Commerce Way Trafford Park Manchester M17 1HW |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
500 at £1 | Sprint Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,501,379 |
Cash | £20,011 |
Current Liabilities | £1,755,517 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 15 June 2022 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2023 (3 months from now) |
8 February 2007 | Delivered on: 17 February 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
---|---|
30 June 2006 | Delivered on: 4 July 2006 Persons entitled: Euro Sales Finance PLC Classification: Fixed and floating charge 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. Outstanding |
9 December 1992 | Delivered on: 23 December 1992 Persons entitled: Andrew David Crewe Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Second floating charge over goodwill and second floating charge over undertaking and all property and assets including uncalled capital. Outstanding |
4 March 2020 | Delivered on: 5 March 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: 3 commerce way, trafford park, manchester M7 1HW (freehold - GM946010). Outstanding |
6 March 2018 | Delivered on: 9 March 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
27 September 2017 | Delivered on: 27 September 2017 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
27 September 2017 | Delivered on: 27 September 2017 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
11 August 2017 | Delivered on: 31 August 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A general pledge. Outstanding |
11 August 2017 | Delivered on: 29 August 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
27 July 2017 | Delivered on: 27 July 2017 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
21 December 1995 | Delivered on: 3 January 1996 Satisfied on: 17 December 2007 Persons entitled: Barclays Bank PLC Classification: Fixed charge supplemental to a guarantee and debenture dated 16TH october 1991 issued by the company and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the aforesaid guarantee and debenture. Particulars: Fixed charge all right title and interest in the "charged deeds" and all book debts and other debts. See the mortgage charge document for full details. Fully Satisfied |
8 June 1995 | Delivered on: 16 June 1995 Satisfied on: 17 December 2007 Persons entitled: Confidential Invoice Discounting Limited Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under an invoice discounting agreement. Particulars: All debts the subject of an invoice discounting agreement & all other amounts owing. See the mortgage charge document for full details. Fully Satisfied |
16 October 1991 | Delivered on: 4 November 1991 Satisfied on: 17 December 2007 Persons entitled: Barclays Bank PLC Classification: Gurantee & ddebenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: (See doc M721C for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
10 May 1991 | Delivered on: 23 May 1991 Satisfied on: 23 October 1991 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or directreturn limited to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
18 May 1990 | Delivered on: 29 May 1990 Satisfied on: 19 August 1995 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: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
28 June 1988 | Delivered on: 1 July 1988 Satisfied on: 14 November 1991 Persons entitled: The Council of the City of Manchester Classification: Deed of variation Secured details: £10,000. Particulars: Premises on north-west side of heyrod street, ancoats, manchester. Fully Satisfied |
25 August 2021 | Director's details changed for Jonathan Andrew Crewe on 25 August 2021 (2 pages) |
---|---|
9 August 2021 | Accounts for a small company made up to 31 December 2020 (12 pages) |
9 August 2021 | Confirmation statement made on 15 June 2021 with updates (5 pages) |
3 September 2020 | Accounts for a small company made up to 31 December 2019 (11 pages) |
25 August 2020 | Director's details changed for Mr Andrew David Crewe on 19 August 2020 (2 pages) |
25 August 2020 | Director's details changed for Lynda Ellis on 19 August 2020 (2 pages) |
25 August 2020 | Director's details changed for Mr Phillip Barlow on 19 August 2020 (2 pages) |
25 August 2020 | Director's details changed for Jonathan Andrew Crewe on 19 August 2020 (2 pages) |
25 August 2020 | Secretary's details changed for Mr Phillip Barlow on 19 August 2020 (1 page) |
25 August 2020 | Registered office address changed from Contex House Unit G Longford Trading Estate Thomas Street Stretford Manchester Greater Manchester M32 0JT to 3 Avocado Court Commerce Way Trafford Park Manchester M17 1HW on 25 August 2020 (1 page) |
29 June 2020 | Confirmation statement made on 15 June 2020 with updates (5 pages) |
5 March 2020 | Registration of charge 005186150016, created on 4 March 2020 (7 pages) |
17 February 2020 | Appointment of Mr Phillip Barlow as a director on 7 February 2020 (2 pages) |
23 July 2019 | Accounts for a small company made up to 31 December 2018 (11 pages) |
4 July 2019 | Confirmation statement made on 15 June 2019 with updates (5 pages) |
2 July 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
29 June 2018 | Confirmation statement made on 15 June 2018 with updates (5 pages) |
9 March 2018 | Registration of charge 005186150015, created on 6 March 2018 (13 pages) |
13 January 2018 | Satisfaction of charge 8 in full (4 pages) |
13 January 2018 | Satisfaction of charge 9 in full (4 pages) |
5 January 2018 | Satisfaction of charge 005186150010 in full (4 pages) |
27 September 2017 | Registration of charge 005186150013, created on 27 September 2017 (21 pages) |
27 September 2017 | Registration of charge 005186150014, created on 27 September 2017 (10 pages) |
27 September 2017 | Registration of charge 005186150014, created on 27 September 2017 (10 pages) |
27 September 2017 | Registration of charge 005186150013, created on 27 September 2017 (21 pages) |
31 August 2017 | Registration of charge 005186150012, created on 11 August 2017
|
31 August 2017 | Registration of charge 005186150012, created on 11 August 2017
|
29 August 2017 | Registration of charge 005186150011, created on 11 August 2017 (23 pages) |
29 August 2017 | Registration of charge 005186150011, created on 11 August 2017 (23 pages) |
27 July 2017 | Notification of Sprint Group Limited as a person with significant control on 6 April 2016 (2 pages) |
27 July 2017 | Registration of charge 005186150010, created on 27 July 2017 (15 pages) |
27 July 2017 | Notification of Sprint Group Limited as a person with significant control on 6 April 2016 (2 pages) |
27 July 2017 | Registration of charge 005186150010, created on 27 July 2017 (15 pages) |
18 July 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
18 July 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
26 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
26 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
29 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
13 April 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
13 April 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
2 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Director's details changed for Mr Andrew David Crewe on 2 July 2015 (2 pages) |
2 July 2015 | Director's details changed for Lynda Ellis on 2 July 2015 (2 pages) |
2 July 2015 | Director's details changed for Jonathan Andrew Crewe on 2 July 2015 (2 pages) |
2 July 2015 | Director's details changed for Mr Andrew David Crewe on 2 July 2015 (2 pages) |
2 July 2015 | Director's details changed for Lynda Ellis on 2 July 2015 (2 pages) |
2 July 2015 | Director's details changed for Jonathan Andrew Crewe on 2 July 2015 (2 pages) |
2 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Director's details changed for Mr Andrew David Crewe on 2 July 2015 (2 pages) |
2 July 2015 | Director's details changed for Lynda Ellis on 2 July 2015 (2 pages) |
2 July 2015 | Director's details changed for Jonathan Andrew Crewe on 2 July 2015 (2 pages) |
29 June 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
29 June 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
5 August 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
12 June 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
12 June 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
22 August 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
22 August 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
14 August 2013 | Annual return made up to 15 June 2013 with a full list of shareholders
|
14 August 2013 | Annual return made up to 15 June 2013 with a full list of shareholders
|
1 August 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
1 August 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
10 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (5 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
4 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Appointment of Mr Phillip Barlow as a secretary (1 page) |
25 May 2011 | Appointment of Mr Phillip Barlow as a secretary (1 page) |
13 May 2011 | Termination of appointment of Richard Elias as a director (1 page) |
13 May 2011 | Termination of appointment of Richard Elias as a secretary (1 page) |
13 May 2011 | Termination of appointment of Richard Elias as a director (1 page) |
13 May 2011 | Termination of appointment of Richard Elias as a secretary (1 page) |
21 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (7 pages) |
21 July 2010 | Director's details changed for Mr Andrew David Crewe on 15 June 2010 (2 pages) |
21 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (7 pages) |
21 July 2010 | Director's details changed for Mr Andrew David Crewe on 15 June 2010 (2 pages) |
14 May 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
14 May 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
4 August 2009 | Director appointed jonathan andrew crewe (1 page) |
4 August 2009 | Director appointed jonathan andrew crewe (1 page) |
17 June 2009 | Return made up to 15/06/09; full list of members (4 pages) |
17 June 2009 | Return made up to 15/06/09; full list of members (4 pages) |
9 June 2009 | Accounts for a medium company made up to 31 December 2008 (19 pages) |
9 June 2009 | Accounts for a medium company made up to 31 December 2008 (19 pages) |
29 July 2008 | Accounts for a medium company made up to 31 December 2007 (17 pages) |
29 July 2008 | Accounts for a medium company made up to 31 December 2007 (17 pages) |
23 June 2008 | Return made up to 15/06/08; full list of members (4 pages) |
23 June 2008 | Location of register of members (1 page) |
23 June 2008 | Return made up to 15/06/08; full list of members (4 pages) |
23 June 2008 | Location of register of members (1 page) |
20 June 2008 | Director's change of particulars / andrew crewe / 01/01/2007 (1 page) |
20 June 2008 | Director's change of particulars / andrew crewe / 01/01/2007 (1 page) |
17 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 2007 | Accounts for a medium company made up to 31 December 2006 (19 pages) |
17 July 2007 | Accounts for a medium company made up to 31 December 2006 (19 pages) |
16 July 2007 | Return made up to 15/06/07; full list of members (3 pages) |
16 July 2007 | Return made up to 15/06/07; full list of members (3 pages) |
17 February 2007 | Particulars of mortgage/charge (3 pages) |
17 February 2007 | Particulars of mortgage/charge (3 pages) |
12 July 2006 | Return made up to 15/06/06; full list of members (3 pages) |
12 July 2006 | Director's particulars changed (1 page) |
12 July 2006 | Location of register of members (1 page) |
12 July 2006 | Return made up to 15/06/06; full list of members (3 pages) |
12 July 2006 | Director's particulars changed (1 page) |
12 July 2006 | Location of register of members (1 page) |
4 July 2006 | Particulars of mortgage/charge (6 pages) |
4 July 2006 | Particulars of mortgage/charge (6 pages) |
15 June 2006 | Accounts for a medium company made up to 31 December 2005 (18 pages) |
15 June 2006 | Accounts for a medium company made up to 31 December 2005 (18 pages) |
1 August 2005 | Full accounts made up to 31 December 2004 (17 pages) |
1 August 2005 | Full accounts made up to 31 December 2004 (17 pages) |
14 July 2005 | Return made up to 15/06/05; full list of members (3 pages) |
14 July 2005 | Return made up to 15/06/05; full list of members (3 pages) |
12 May 2005 | Registered office changed on 12/05/05 from: sprint house congou street manchester M1 2TX (1 page) |
12 May 2005 | Registered office changed on 12/05/05 from: sprint house congou street manchester M1 2TX (1 page) |
21 February 2005 | Resolutions
|
21 February 2005 | Resolutions
|
18 February 2005 | Declaration of assistance for shares acquisition (11 pages) |
18 February 2005 | Resolutions
|
18 February 2005 | Declaration of assistance for shares acquisition (11 pages) |
18 February 2005 | Resolutions
|
17 February 2005 | Declaration of assistance for shares acquisition (11 pages) |
17 February 2005 | Declaration of assistance for shares acquisition (11 pages) |
25 November 2004 | Full accounts made up to 31 December 2003 (18 pages) |
25 November 2004 | Full accounts made up to 31 December 2003 (18 pages) |
10 September 2004 | Return made up to 15/06/04; full list of members
|
10 September 2004 | Return made up to 15/06/04; full list of members
|
20 June 2003 | Return made up to 15/06/03; full list of members (7 pages) |
20 June 2003 | Return made up to 15/06/03; full list of members (7 pages) |
6 June 2003 | Full accounts made up to 31 December 2002 (16 pages) |
6 June 2003 | Full accounts made up to 31 December 2002 (16 pages) |
18 June 2002 | Return made up to 15/06/02; full list of members
|
18 June 2002 | Return made up to 15/06/02; full list of members
|
3 April 2002 | Full accounts made up to 31 December 2001 (14 pages) |
3 April 2002 | Full accounts made up to 31 December 2001 (14 pages) |
26 June 2001 | Return made up to 15/06/01; full list of members
|
26 June 2001 | Return made up to 15/06/01; full list of members
|
9 April 2001 | Full accounts made up to 31 December 2000 (14 pages) |
9 April 2001 | Full accounts made up to 31 December 2000 (14 pages) |
18 October 2000 | Director's particulars changed (1 page) |
18 October 2000 | Director's particulars changed (1 page) |
7 August 2000 | Director's particulars changed (1 page) |
7 August 2000 | Director's particulars changed (1 page) |
26 June 2000 | Return made up to 15/06/00; full list of members (7 pages) |
26 June 2000 | Return made up to 15/06/00; full list of members (7 pages) |
23 June 2000 | Full accounts made up to 31 December 1999 (13 pages) |
23 June 2000 | Full accounts made up to 31 December 1999 (13 pages) |
12 May 2000 | Auditor's resignation (1 page) |
12 May 2000 | Auditor's resignation (1 page) |
7 July 1999 | Return made up to 15/06/99; full list of members (6 pages) |
7 July 1999 | Return made up to 15/06/99; full list of members (6 pages) |
13 May 1999 | Full accounts made up to 31 December 1998 (19 pages) |
13 May 1999 | Full accounts made up to 31 December 1998 (19 pages) |
18 June 1998 | Return made up to 15/06/98; no change of members (4 pages) |
18 June 1998 | Return made up to 15/06/98; no change of members (4 pages) |
21 May 1998 | Registered office changed on 21/05/98 from: contel house 27 froxmer street gorton manchester M18 8EF (1 page) |
21 May 1998 | Registered office changed on 21/05/98 from: contel house 27 froxmer street gorton manchester M18 8EF (1 page) |
20 May 1998 | Full accounts made up to 31 December 1997 (21 pages) |
20 May 1998 | Full accounts made up to 31 December 1997 (21 pages) |
4 August 1997 | Full accounts made up to 31 December 1996 (19 pages) |
4 August 1997 | Full accounts made up to 31 December 1996 (19 pages) |
25 June 1997 | Return made up to 15/06/97; no change of members (4 pages) |
25 June 1997 | Return made up to 15/06/97; no change of members (4 pages) |
20 September 1996 | Full accounts made up to 31 December 1995 (18 pages) |
20 September 1996 | Full accounts made up to 31 December 1995 (18 pages) |
22 July 1996 | Return made up to 15/06/96; full list of members
|
22 July 1996 | Return made up to 15/06/96; full list of members
|
21 June 1996 | Director resigned (1 page) |
21 June 1996 | Secretary resigned (1 page) |
21 June 1996 | New secretary appointed;new director appointed (2 pages) |
21 June 1996 | Director resigned (1 page) |
21 June 1996 | Secretary resigned (1 page) |
21 June 1996 | New secretary appointed;new director appointed (2 pages) |
3 January 1996 | Particulars of mortgage/charge (3 pages) |
3 January 1996 | Particulars of mortgage/charge (3 pages) |
4 July 1995 | Full accounts made up to 31 December 1994 (20 pages) |
4 July 1995 | Full accounts made up to 31 December 1994 (20 pages) |
21 June 1995 | Return made up to 15/06/95; no change of members
|
21 June 1995 | Return made up to 15/06/95; no change of members
|
16 June 1995 | Particulars of mortgage/charge (4 pages) |
16 June 1995 | Particulars of mortgage/charge (4 pages) |
1 May 1995 | Secretary's particulars changed (2 pages) |
1 May 1995 | Secretary's particulars changed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |
10 December 1993 | Return made up to 15/06/92; no change of members (8 pages) |
10 December 1993 | Return made up to 15/06/92; no change of members (8 pages) |
23 July 1954 | Company name changed\certificate issued on 23/07/54 (3 pages) |
23 July 1954 | Company name changed\certificate issued on 23/07/54 (3 pages) |
14 April 1953 | Certificate of incorporation (1 page) |
14 April 1953 | Certificate of incorporation (1 page) |