Manchester
M2 6DS
Director Name | Mr Thomas William Knight |
---|---|
Date of Birth | July 1952 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2010(53 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 10 October 2013) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | St James Square Manchester M2 6DS |
Director Name | Mr Mark Andrew Hammersley |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 September 2010(53 years, 5 months after company formation) |
Appointment Duration | 3 years (closed 10 October 2013) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | St James Square Manchester M2 6DS |
Director Name | Ms Julia Reynolds |
---|---|
Date of Birth | October 1962 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2011(54 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 10 October 2013) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | St James Square Manchester M2 6DS |
Director Name | Mr Peter Wodehouse Williams |
---|---|
Date of Birth | December 1953 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 August 2011(54 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 10 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St James Square Manchester M2 6DS |
Director Name | Mr Dominic Joseph Lavelle |
---|---|
Date of Birth | February 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 November 2011(54 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 10 October 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | St James Square Manchester M2 6DS |
Director Name | Mr Simon Anthony Bentley |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1991(34 years, 4 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 27 May 2002) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Glen Wood House 5 Cedars Close London NW4 1TR |
Director Name | Dr Sir Rhodes Boyson |
---|---|
Date of Birth | May 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1991(34 years, 4 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 06 July 2001) |
Role | Company Director |
Correspondence Address | 71 Paines Lane Pinner Middlesex HA5 3BX |
Director Name | Mr Leslie Hugh Lesser |
---|---|
Date of Birth | January 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1991(34 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 December 1993) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Burlescome Road Southend-On-Sea Essex SS1 1PN |
Director Name | Mr Anthony James Spurling |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1991(34 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 November 1992) |
Role | Company Director |
Correspondence Address | Park Cottage 49 Park St Lane Park Street St Albans Hertfordshire AL2 2JA |
Secretary Name | Mr John Richard Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1991(34 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 February 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Abbey Cottage 1 Elm Lane Well End Bourne End Buckinghamshire SL8 5PF |
Director Name | Paul David Bennett |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1992(35 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 07 April 1997) |
Role | Company Director |
Correspondence Address | The Manor House Exelby Bedale North Yorkshire DL8 2HB |
Director Name | Thomas William Knight |
---|---|
Date of Birth | July 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1992(35 years, 4 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 27 May 2002) |
Role | Company Director |
Correspondence Address | 6 Beechfield Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4DR |
Director Name | Mr David Alan Bernstein |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1995(38 years, 7 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 03 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 440-450 Cob Drive Swan Valley Northampton Northamptonshire NN4 9BB |
Secretary Name | William Allan Plant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 1996(38 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 February 2000) |
Role | Company Director |
Correspondence Address | 10 The Parks Riverside Chester Le Street County Durham DH3 3QX |
Secretary Name | Cheryl Irene Holdsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(39 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 May 2002) |
Role | Company Director |
Correspondence Address | 26 Chelveston Welwyn Garden City Hertfordshire AL7 2PW |
Director Name | Mr David Andrew Gordon Smith |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1996(39 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 February 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Dann Place The Waterfront Wilford Village Nottingham Nottinghamshire NG11 7FA |
Director Name | Donald George Trangmar |
---|---|
Date of Birth | November 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1998(40 years, 9 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 21 December 2007) |
Role | Company Director |
Correspondence Address | Penny Royal Village Lane Hedgerley Buckinghamshire SL2 3UY |
Director Name | Mr Andrew James Hall |
---|---|
Date of Birth | July 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(41 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 29 February 2004) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Tanglewood 3 Badingham Drive Harpenden Hertfordshire AL5 2DA |
Director Name | Mr Claude Manuel Littner |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1999(42 years, 3 months after company formation) |
Appointment Duration | 10 years (resigned 14 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Austell Gardens London NW7 4NS |
Secretary Name | Terry Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1999(42 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 31 May 2000) |
Role | Company Director |
Correspondence Address | 72d Randolph Avenue London W9 1BG |
Director Name | Roy Nicholson Crosland |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1999(42 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 31 December 2004) |
Role | Company Director |
Correspondence Address | 35 Addison Avenue London W11 4QS |
Secretary Name | Mary Louise Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(42 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 July 2001) |
Role | Company Director |
Correspondence Address | 57 Elms Road London SW4 9EP |
Secretary Name | Mark John O'Keeffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2001(44 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 September 2007) |
Role | Accountant |
Correspondence Address | 5 Fowey Close Wellingborough Northamptonshire NN8 5WW |
Director Name | Terry Osborn Maywood |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2002(45 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 June 2005) |
Role | Divisional Director |
Correspondence Address | Longston House School Lane Islip Kettering Northamptonshire NN14 3LQ |
Director Name | Mr Darren James Spurling |
---|---|
Date of Birth | March 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2002(45 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 28 May 2008) |
Role | Divisional Director |
Country of Residence | United Kingdom |
Correspondence Address | Riftswood Main Road Woolsington Newcastle-Upon-Tyne Tyne And Wear NE13 8BL |
Director Name | Mr Peter Christopher Hartley |
---|---|
Date of Birth | January 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2004(46 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 June 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Jacobean Lane Knowle Solihull B93 9LP |
Director Name | Mr Russell Stephen Mons Hardy |
---|---|
Date of Birth | September 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(47 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 June 2007) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | The Reddings Langley Road, Claverdon Warwick Warwickshire Cv35 8p |
Director Name | Mr Keith Fleming |
---|---|
Date of Birth | December 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2006(49 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 30 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brookmead House The Warren, East Horsley Leatherhead Surrey KT24 5RH |
Director Name | Mr Clive Richard Sherling |
---|---|
Date of Birth | October 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2006(49 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 August 2008) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | Lincoln House, Woodside Hill Chalfont St Peter Gerrards Cross Buckinghamshire SL9 9TF |
Secretary Name | Mr Paul Vijayasingam Pillay |
---|---|
Status | Resigned |
Appointed | 01 October 2007(50 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 December 2008) |
Role | Head Of Finance & Company Secr |
Correspondence Address | 69 Lilleshall Avenue Monkston Milton Keynes MK10 9HU |
Director Name | Mr Neil Duncan Gillis |
---|---|
Date of Birth | January 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2007(50 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 August 2011) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 440-450 Cob Drive Swan Valley Northampton Northamptonshire NN4 9BB |
Director Name | Mr Marcello Lombardo |
---|---|
Date of Birth | September 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2008(51 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 December 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 440-450 Cob Drive Swan Valley Northampton Northamptonshire NN4 9BB |
Director Name | Mr Andrew Howard Mallett |
---|---|
Date of Birth | December 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2008(51 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 14 July 2009) |
Role | Company Director |
Correspondence Address | 29 St James's Drive London SW17 7RN |
Director Name | Mr Nicolas Michael Samuel |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2008(51 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 440-450 Cob Drive Swan Valley Northampton Northamptonshire NN4 9BB |
Registered Address | St James Square Manchester M2 6DS |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
164.8k at £1 | Hargreave Hale Nominees Limited A/c Isa 9.52% Preference |
---|---|
163.8k at £1 | Hargreave Hale Nominees Limited A/c Bla 9.46% Preference |
12.2m at £0.01 | Sportsdirect Com Retail Limited 7.02% Ordinary |
- | OTHER 45.24% - |
8.3m at £0.01 | Chase Nominees Limited 4.81% Ordinary |
81.7k at £1 | Ferlim Nominees Limited A/c Pooled 4.72% Preference |
76.7k at £1 | Fitel Nominees Limited A/c 0071828 4.43% Preference |
6.4m at £0.01 | Hsbc Global Custody Nominee (Uk) Limited A/c 72755 3.72% Ordinary |
5.8m at £0.01 | Rock (Nominees) Limited A/c 1903133 3.32% Ordinary |
4.9m at £0.01 | Pentland Group PLC 2.82% Ordinary |
4.3m at £0.01 | Vidacos Nominees Limited A/c Sl060 2.49% Ordinary |
4.3m at £0.01 | Commerz Nominees LTD A/c Clearnom 2.46% Ordinary |
Year | 2014 |
---|---|
Turnover | £201,933,000 |
Gross Profit | £98,364,000 |
Net Worth | -£761,000 |
Cash | £655,000 |
Current Liabilities | £53,436,000 |
Latest Accounts | 26 February 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 28 February |
10 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 October 2013 | Final Gazette dissolved following liquidation (1 page) |
10 October 2013 | Final Gazette dissolved following liquidation (1 page) |
10 July 2013 | Notice of move from Administration to Dissolution (20 pages) |
10 July 2013 | Notice of move from Administration to Dissolution on 19 June 2013 (20 pages) |
12 June 2013 | Administrator's progress report to 2 May 2013 (21 pages) |
12 June 2013 | Administrator's progress report to 2 May 2013 (21 pages) |
12 June 2013 | Administrator's progress report to 2 May 2013 (21 pages) |
10 April 2013 | Statement of administrator's proposal (1 page) |
10 April 2013 | Statement of administrator's proposal (1 page) |
3 December 2012 | Administrator's progress report to 2 November 2012 (21 pages) |
3 December 2012 | Notice of extension of period of Administration (21 pages) |
3 December 2012 | Administrator's progress report to 2 November 2012 (21 pages) |
3 December 2012 | Administrator's progress report to 2 November 2012 (21 pages) |
3 December 2012 | Notice of extension of period of Administration (21 pages) |
7 August 2012 | Administrator's progress report to 8 July 2012 (21 pages) |
7 August 2012 | Administrator's progress report to 8 July 2012 (21 pages) |
7 August 2012 | Administrator's progress report to 8 July 2012 (21 pages) |
16 April 2012 | Notice of deemed approval of proposals (30 pages) |
16 April 2012 | Notice of deemed approval of proposals (30 pages) |
16 March 2012 | Statement of administrator's proposal (30 pages) |
16 March 2012 | Statement of administrator's proposal (30 pages) |
13 March 2012 | Statement of administrator's proposal (1 page) |
13 March 2012 | Statement of administrator's proposal (1 page) |
6 March 2012 | Statement of affairs with form 2.14B/2.15B (93 pages) |
6 March 2012 | Statement of affairs with form 2.14B/2.15B (93 pages) |
27 February 2012 | Registered office address changed from 440-450 Cob Drive Swan Valley Northampton Northamptonshire NN4 9BB England on 27 February 2012 (2 pages) |
27 February 2012 | Registered office address changed from 440-450 Cob Drive Swan Valley Northampton Northamptonshire NN4 9BB England on 27 February 2012 (2 pages) |
12 January 2012 | Appointment of an administrator (1 page) |
12 January 2012 | Appointment of an administrator (1 page) |
16 December 2011 | Termination of appointment of Marcello Lombardo as a director (1 page) |
16 December 2011 | Termination of appointment of Marcello Lombardo as a director on 16 December 2011 (1 page) |
21 November 2011 | Appointment of Dominic Joseph Lavelle as a director (2 pages) |
21 November 2011 | Appointment of Dominic Joseph Lavelle as a director on 21 November 2011 (2 pages) |
5 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders Statement of capital on 2011-09-05
|
5 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders Statement of capital on 2011-09-05
|
16 August 2011 | Group of companies' accounts made up to 26 February 2011 (83 pages) |
16 August 2011 | Group of companies' accounts made up to 26 February 2011 (83 pages) |
11 August 2011 | Termination of appointment of Neil Gillis as a director (1 page) |
11 August 2011 | Appointment of Mr Peter Woodhouse Williams as a director (2 pages) |
11 August 2011 | Termination of appointment of Neil Gillis as a director (1 page) |
11 August 2011 | Appointment of Mr Peter Woodhouse Williams as a director (2 pages) |
4 August 2011 | Termination of appointment of David Bernstein as a director (1 page) |
4 August 2011 | Termination of appointment of David Bernstein as a director (1 page) |
3 August 2011 | Cancellation of shares. Statement of capital on 3 August 2011
|
3 August 2011 | Resolutions
|
3 August 2011 | Purchase of own shares. (3 pages) |
3 August 2011 | Cancellation of shares. Statement of capital on 3 August 2011
|
3 August 2011 | Cancellation of shares. Statement of capital on 3 August 2011
|
3 August 2011 | Resolutions
|
3 August 2011 | Purchase of own shares. (3 pages) |
2 August 2011 | Appointment of Ms Julia Reynolds as a director (2 pages) |
2 August 2011 | Appointment of Ms Julia Reynolds as a director (2 pages) |
24 January 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 22 December 2010 (5 pages) |
24 January 2011 | Notice of completion of voluntary arrangement (7 pages) |
24 January 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 22 December 2010 (5 pages) |
24 January 2011 | Notice of completion of voluntary arrangement (7 pages) |
21 January 2011 | Notice of completion of voluntary arrangement (11 pages) |
21 January 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 23 November 2010 (2 pages) |
21 January 2011 | Notice of completion of voluntary arrangement (11 pages) |
21 January 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 23 November 2010 (2 pages) |
22 September 2010 | Group of companies' accounts made up to 27 February 2010 (95 pages) |
22 September 2010 | Group of companies' accounts made up to 27 February 2010 (95 pages) |
20 September 2010 | Appointment of Mr Mark Andrew Hammersley as a director (2 pages) |
20 September 2010 | Appointment of Mr Mark Andrew Hammersley as a director (2 pages) |
2 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (61 pages) |
2 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (61 pages) |
3 August 2010 | Appointment of Mr Thomas William Knight as a director (2 pages) |
3 August 2010 | Appointment of Mr Thomas William Knight as a director (2 pages) |
29 July 2010 | Resolutions
|
29 July 2010 | Resolutions
|
1 July 2010 | Termination of appointment of Nicolas Samuel as a director (1 page) |
1 July 2010 | Termination of appointment of Nicolas Samuel as a director (1 page) |
26 May 2010 | Statement of capital following an allotment of shares on 24 May 2010
|
26 May 2010 | Resolutions
|
26 May 2010 | Statement of capital following an allotment of shares on 24 May 2010
|
26 May 2010 | Resolutions
|
27 April 2010 | Statement of capital following an allotment of shares on 23 April 2010
|
27 April 2010 | Statement of capital following an allotment of shares on 23 April 2010
|
1 December 2009 | Notice to Registrar of companies voluntary arrangement taking effect (13 pages) |
1 December 2009 | Notice to Registrar of companies voluntary arrangement taking effect (13 pages) |
28 November 2009 | Sub-division of shares on 24 November 2009 (8 pages) |
28 November 2009 | Memorandum and Articles of Association (79 pages) |
28 November 2009 | Resolutions
|
28 November 2009 | Sub-division of shares on 24 November 2009 (8 pages) |
28 November 2009 | Memorandum and Articles of Association (79 pages) |
28 November 2009 | Resolutions
|
6 November 2009 | Particulars of a mortgage or charge / charge no: 24 (11 pages) |
6 November 2009 | Particulars of a mortgage or charge / charge no: 24 (11 pages) |
17 October 2009 | Statement of company's objects (2 pages) |
17 October 2009 | Statement of company's objects (2 pages) |
13 October 2009 | Secretary's details changed for Mr Mark Derrick Beacham on 1 October 2009 (3 pages) |
13 October 2009 | Director's details changed for David Alan Bernstein on 1 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Neil Duncan Gillis on 1 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Mr Marcello Lombardo on 1 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Mr Nicolas Michael Samuel on 1 October 2009 (3 pages) |
13 October 2009 | Secretary's details changed for Mr Mark Derrick Beacham on 1 October 2009 (3 pages) |
13 October 2009 | Director's details changed for David Alan Bernstein on 1 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Neil Duncan Gillis on 1 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Mr Marcello Lombardo on 1 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Mr Nicolas Michael Samuel on 1 October 2009 (3 pages) |
13 October 2009 | Secretary's details changed for Mr Mark Derrick Beacham on 1 October 2009 (3 pages) |
13 October 2009 | Director's details changed for David Alan Bernstein on 1 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Neil Duncan Gillis on 1 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Mr Marcello Lombardo on 1 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Mr Nicolas Michael Samuel on 1 October 2009 (3 pages) |
7 October 2009 | Register(s) moved to registered inspection location (1 page) |
7 October 2009 | Register(s) moved to registered inspection location (1 page) |
6 October 2009 | Register inspection address has been changed (1 page) |
6 October 2009 | Register inspection address has been changed (1 page) |
8 September 2009 | Return made up to 22/08/09; full list of members (30 pages) |
8 September 2009 | Return made up to 22/08/09; full list of members (30 pages) |
30 July 2009 | Group of companies' accounts made up to 28 February 2009 (88 pages) |
30 July 2009 | Group of companies' accounts made up to 28 February 2009 (88 pages) |
20 July 2009 | Resolutions
|
20 July 2009 | Resolutions
|
16 July 2009 | Appointment terminated director andrew mallett (1 page) |
16 July 2009 | Appointment terminated director claude littner (1 page) |
16 July 2009 | Appointment Terminated Director andrew mallett (1 page) |
16 July 2009 | Appointment Terminated Director claude littner (1 page) |
19 December 2008 | Secretary appointed mr mark derrick beacham (1 page) |
19 December 2008 | Appointment terminated secretary paul pillay (1 page) |
19 December 2008 | Secretary appointed mr mark derrick beacham (1 page) |
19 December 2008 | Appointment Terminated Secretary paul pillay (1 page) |
25 September 2008 | Return made up to 22/08/08; bulk list available separately
|
25 September 2008 | Return made up to 22/08/08; bulk list available separately
|
29 August 2008 | Director appointed mr andrew howard mallett (2 pages) |
29 August 2008 | Director appointed mr nicolas michael samuel (1 page) |
29 August 2008 | Director appointed mr andrew howard mallett (2 pages) |
29 August 2008 | Director appointed mr nicolas michael samuel (1 page) |
27 August 2008 | Director appointed mr marcello lombardo (1 page) |
27 August 2008 | Appointment terminated director clive sherling (1 page) |
27 August 2008 | Director appointed mr marcello lombardo (1 page) |
27 August 2008 | Appointment Terminated Director clive sherling (1 page) |
6 August 2008 | Registered office changed on 06/08/2008 from, mansard close, westgate, northampton, NN5 5DL (1 page) |
6 August 2008 | Registered office changed on 06/08/2008 from, mansard close, westgate, northampton, NN5 5DL (1 page) |
10 July 2008 | Group of companies' accounts made up to 1 March 2008 (83 pages) |
10 July 2008 | Group of companies' accounts made up to 1 March 2008 (83 pages) |
10 July 2008 | Group of companies' accounts made up to 1 March 2008 (83 pages) |
2 June 2008 | Appointment terminated director darren spurling (1 page) |
2 June 2008 | Appointment terminated director keith fleming (1 page) |
2 June 2008 | Appointment Terminated Director darren spurling (1 page) |
2 June 2008 | Appointment Terminated Director keith fleming (1 page) |
27 December 2007 | Director resigned (1 page) |
27 December 2007 | Director resigned (1 page) |
19 December 2007 | New director appointed (1 page) |
19 December 2007 | New director appointed (1 page) |
2 October 2007 | New secretary appointed (1 page) |
2 October 2007 | Secretary resigned (1 page) |
2 October 2007 | New secretary appointed (1 page) |
2 October 2007 | Secretary resigned (1 page) |
24 September 2007 | Return made up to 22/08/07; bulk list available separately (10 pages) |
24 September 2007 | Return made up to 22/08/07; bulk list available separately (10 pages) |
18 September 2007 | Director resigned (1 page) |
18 September 2007 | Director's particulars changed (1 page) |
18 September 2007 | Director resigned (1 page) |
18 September 2007 | Director's particulars changed (1 page) |
29 August 2007 | Group of companies' accounts made up to 3 March 2007 (66 pages) |
29 August 2007 | Group of companies' accounts made up to 3 March 2007 (66 pages) |
29 August 2007 | Group of companies' accounts made up to 3 March 2007 (66 pages) |
29 March 2007 | Return made up to 22/08/06; bulk list available separately (11 pages) |
29 March 2007 | Return made up to 22/08/06; bulk list available separately (11 pages) |
3 October 2006 | Group of companies' accounts made up to 28 February 2006 (69 pages) |
3 October 2006 | Group of companies' accounts made up to 28 February 2006 (69 pages) |
5 September 2006 | Director resigned (1 page) |
5 September 2006 | Director resigned (1 page) |
11 May 2006 | New director appointed (1 page) |
11 May 2006 | New director appointed (1 page) |
11 May 2006 | New director appointed (1 page) |
11 May 2006 | New director appointed (1 page) |
19 December 2005 | Return made up to 22/08/05; bulk list available separately (10 pages) |
19 December 2005 | Return made up to 22/08/05; bulk list available separately (10 pages) |
20 October 2005 | Group of companies' accounts made up to 28 February 2005 (45 pages) |
20 October 2005 | Group of companies' accounts made up to 28 February 2005 (45 pages) |
1 August 2005 | Resolutions
|
1 August 2005 | Resolutions
|
27 July 2005 | Resolutions
|
27 July 2005 | Resolutions
|
27 July 2005 | Resolutions
|
27 July 2005 | Resolutions
|
27 July 2005 | Resolutions
|
27 July 2005 | Resolutions
|
8 July 2005 | Director resigned (1 page) |
8 July 2005 | Director resigned (1 page) |
16 March 2005 | Director's particulars changed (1 page) |
16 March 2005 | Director resigned (1 page) |
16 March 2005 | Director's particulars changed (1 page) |
16 March 2005 | Director resigned (1 page) |
9 November 2004 | New director appointed (1 page) |
9 November 2004 | New director appointed (1 page) |
24 September 2004 | Group of companies' accounts made up to 29 February 2004 (43 pages) |
24 September 2004 | Group of companies' accounts made up to 29 February 2004 (43 pages) |
22 September 2004 | Return made up to 22/08/04; bulk list available separately
|
22 September 2004 | Return made up to 22/08/04; bulk list available separately (10 pages) |
19 July 2004 | Return made up to 22/08/03; bulk list available separately (10 pages) |
19 July 2004 | Return made up to 22/08/03; bulk list available separately (10 pages) |
17 March 2004 | New director appointed (2 pages) |
17 March 2004 | Director resigned (1 page) |
17 March 2004 | New director appointed (2 pages) |
17 March 2004 | Director resigned (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
19 October 2003 | Group of companies' accounts made up to 28 February 2003 (44 pages) |
19 October 2003 | Group of companies' accounts made up to 28 February 2003 (44 pages) |
27 March 2003 | Location of register of members (non legible) (1 page) |
27 March 2003 | Location of register of members (non legible) (1 page) |
6 January 2003 | Return made up to 22/08/02; bulk list available separately
|
6 January 2003 | Return made up to 22/08/02; bulk list available separately (10 pages) |
17 December 2002 | New director appointed (2 pages) |
17 December 2002 | New director appointed (2 pages) |
17 December 2002 | New director appointed (2 pages) |
17 December 2002 | New director appointed (2 pages) |
17 August 2002 | Group of companies' accounts made up to 28 February 2002 (44 pages) |
17 August 2002 | Group of companies' accounts made up to 28 February 2002 (44 pages) |
1 August 2002 | Director resigned (1 page) |
1 August 2002 | Director resigned (1 page) |
23 May 2002 | Resolutions
|
23 May 2002 | Resolutions
|
22 May 2002 | Declaration of mortgage charge released/ceased (3 pages) |
22 May 2002 | Declaration of mortgage charge released/ceased (3 pages) |
23 October 2001 | Group of companies' accounts made up to 28 February 2001 (42 pages) |
23 October 2001 | Group of companies' accounts made up to 28 February 2001 (42 pages) |
9 October 2001 | Return made up to 22/08/01; bulk list available separately
|
9 October 2001 | Return made up to 22/08/01; bulk list available separately (11 pages) |
21 September 2001 | Director resigned (1 page) |
21 September 2001 | Director resigned (1 page) |
6 August 2001 | New secretary appointed (2 pages) |
6 August 2001 | New secretary appointed (2 pages) |
31 July 2001 | Resolutions
|
31 July 2001 | Resolutions
|
29 May 2001 | Registered office changed on 29/05/01 from: blacks house, 105 baker street, london, W1H 1FA (1 page) |
29 May 2001 | Registered office changed on 29/05/01 from: blacks house, 105 baker street, london, W1H 1FA (1 page) |
6 December 2000 | Return made up to 22/08/00; bulk list available separately (9 pages) |
6 December 2000 | Return made up to 22/08/00; bulk list available separately (9 pages) |
8 November 2000 | New director appointed (2 pages) |
8 November 2000 | New director appointed (2 pages) |
8 November 2000 | New director appointed (2 pages) |
8 November 2000 | New director appointed (2 pages) |
9 October 2000 | Location of register of members address changed (9 pages) |
9 October 2000 | Location of register of members address changed (9 pages) |
29 September 2000 | Full group accounts made up to 29 February 2000 (31 pages) |
29 September 2000 | Full group accounts made up to 29 February 2000 (31 pages) |
30 August 2000 | Ad 17/08/00--------- £ si [email protected]=37500 £ ic 21441945/21479445 (2 pages) |
30 August 2000 | Ad 11/08/00--------- £ si [email protected]=334163 £ ic 21107782/21441945 (4 pages) |
30 August 2000 | Ad 17/08/00--------- £ si [email protected]=37500 £ ic 21441945/21479445 (2 pages) |
30 August 2000 | Ad 11/08/00--------- £ si [email protected]=334163 £ ic 21107782/21441945 (4 pages) |
22 August 2000 | Particulars of contract relating to shares (3 pages) |
22 August 2000 | Ad 07/12/99--------- £ si [email protected]=3300579 £ ic 17807203/21107782 (3 pages) |
22 August 2000 | Particulars of contract relating to shares (3 pages) |
22 August 2000 | Ad 07/12/99--------- £ si [email protected]=3300579 £ ic 17807203/21107782 (3 pages) |
18 August 2000 | Ad 09/12/99-01/06/00 £ si [email protected]=111600 £ ic 17695603/17807203 (9 pages) |
18 August 2000 | Ad 02/12/99-10/12/99 £ si [email protected]=127500 £ ic 17568103/17695603 (2 pages) |
18 August 2000 | Ad 09/12/99-01/06/00 £ si [email protected]=111600 £ ic 17695603/17807203 (9 pages) |
18 August 2000 | Ad 02/12/99-10/12/99 £ si [email protected]=127500 £ ic 17568103/17695603 (2 pages) |
26 July 2000 | Resolutions
|
26 July 2000 | Resolutions
|
25 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 March 2000 | New secretary appointed (2 pages) |
20 March 2000 | Secretary resigned (1 page) |
20 March 2000 | New secretary appointed (2 pages) |
20 March 2000 | Secretary resigned (1 page) |
14 December 1999 | Particulars of mortgage/charge (10 pages) |
14 December 1999 | Particulars of mortgage/charge (10 pages) |
23 November 1999 | Listing of particulars (95 pages) |
23 November 1999 | Listing of particulars (95 pages) |
15 September 1999 | New secretary appointed (2 pages) |
15 September 1999 | New secretary appointed (2 pages) |
14 September 1999 | Full group accounts made up to 28 February 1999 (36 pages) |
14 September 1999 | Return made up to 22/08/99; bulk list available separately
|
14 September 1999 | Full group accounts made up to 28 February 1999 (36 pages) |
14 September 1999 | Return made up to 22/08/99; bulk list available separately (10 pages) |
5 August 1999 | Resolutions
|
5 August 1999 | Resolutions
|
22 March 1999 | New director appointed (3 pages) |
22 March 1999 | Director resigned (1 page) |
22 March 1999 | New director appointed (3 pages) |
22 March 1999 | Director resigned (1 page) |
15 February 1999 | Ad 02/02/99--------- £ si [email protected]=12500 £ ic 17555603/17568103 (2 pages) |
15 February 1999 | Ad 02/02/99--------- £ si [email protected]=12500 £ ic 17555603/17568103 (2 pages) |
9 February 1999 | Ad 02/06/98--------- £ si [email protected] (2 pages) |
9 February 1999 | Ad 02/06/98--------- £ si [email protected] (2 pages) |
18 September 1998 | Return made up to 22/08/98; bulk list available separately
|
18 September 1998 | Return made up to 22/08/98; bulk list available separately (11 pages) |
11 August 1998 | Resolutions
|
11 August 1998 | Resolutions
|
11 August 1998 | Resolutions
|
11 August 1998 | Resolutions
|
11 August 1998 | Resolutions
|
11 August 1998 | Resolutions
|
6 August 1998 | Full group accounts made up to 28 February 1998 (47 pages) |
6 August 1998 | Full group accounts made up to 28 February 1998 (47 pages) |
12 May 1998 | New director appointed (2 pages) |
12 May 1998 | New director appointed (2 pages) |
10 February 1998 | Ad 20/01/98--------- premium £ si [email protected]=10000 £ ic 18339327/18349327 (2 pages) |
10 February 1998 | Ad 20/01/98--------- premium £ si [email protected]=25000 £ ic 18314327/18339327 (2 pages) |
10 February 1998 | Ad 20/01/98--------- premium £ si [email protected]=10000 £ ic 18339327/18349327 (2 pages) |
10 February 1998 | Ad 20/01/98--------- premium £ si [email protected]=25000 £ ic 18314327/18339327 (2 pages) |
23 September 1997 | Return made up to 22/08/97; bulk list available separately
|
23 September 1997 | Return made up to 22/08/97; bulk list available separately (8 pages) |
8 September 1997 | Ad 07/08/97--------- £ si [email protected]=1016505 £ ic 17297822/18314327 (2 pages) |
8 September 1997 | Ad 07/08/97--------- £ si [email protected]=1016505 £ ic 17297822/18314327 (2 pages) |
6 August 1997 | Full group accounts made up to 28 February 1997 (42 pages) |
6 August 1997 | Full group accounts made up to 28 February 1997 (42 pages) |
1 July 1997 | Registered office changed on 01/07/97 from: unit 3 stephenson industrial est, washington, tyne and wear, NE37 3HR (1 page) |
1 July 1997 | Registered office changed on 01/07/97 from: unit 3 stephenson industrial est, washington, tyne and wear, NE37 3HR (1 page) |
17 April 1997 | Director resigned (1 page) |
17 April 1997 | Director resigned (1 page) |
9 April 1997 | Ad 29/01/97-13/02/97 £ si [email protected]=25000 £ ic 17272822/17297822 (2 pages) |
9 April 1997 | Ad 26/11/96-29/01/97 £ si [email protected]=1225 £ ic 17271597/17272822 (2 pages) |
9 April 1997 | Ad 17/10/96-29/01/97 £ si [email protected]=53750 £ ic 17217847/17271597 (2 pages) |
9 April 1997 | Ad 17/10/96-14/11/96 £ si [email protected]=113750 £ ic 17104097/17217847 (2 pages) |
9 April 1997 | Ad 29/01/97-13/02/97 £ si [email protected]=25000 £ ic 17272822/17297822 (2 pages) |
9 April 1997 | Ad 26/11/96-29/01/97 £ si [email protected]=1225 £ ic 17271597/17272822 (2 pages) |
9 April 1997 | Ad 17/10/96-29/01/97 £ si [email protected]=53750 £ ic 17217847/17271597 (2 pages) |
9 April 1997 | Ad 17/10/96-14/11/96 £ si [email protected]=113750 £ ic 17104097/17217847 (2 pages) |
27 February 1997 | Director's particulars changed (1 page) |
27 February 1997 | Director's particulars changed (1 page) |
18 February 1997 | Return made up to 22/08/96; no change of members; amend (10 pages) |
18 February 1997 | Amending 882R ad 220896 (2 pages) |
18 February 1997 | Return made up to 22/08/96; no change of members; amend (10 pages) |
18 February 1997 | Amending 882R ad 220896 (2 pages) |
13 November 1996 | Return made up to 22/08/96; bulk list available separately
|
13 November 1996 | Return made up to 22/08/96; bulk list available separately (11 pages) |
3 October 1996 | Ad 30/05/96-17/06/96 £ si [email protected]=125000 £ ic 16977847/17102847 (2 pages) |
3 October 1996 | Ad 22/08/96--------- £ si [email protected]=1250 £ ic 16976597/16977847 (2 pages) |
3 October 1996 | Ad 30/05/96-12/07/96 £ si [email protected]=186250 £ ic 16790347/16976597 (2 pages) |
3 October 1996 | Ad 30/05/96-17/06/96 £ si [email protected]=125000 £ ic 16977847/17102847 (2 pages) |
3 October 1996 | Ad 22/08/96--------- £ si [email protected]=1250 £ ic 16976597/16977847 (2 pages) |
3 October 1996 | Ad 30/05/96-12/07/96 £ si [email protected]=186250 £ ic 16790347/16976597 (2 pages) |
19 September 1996 | New director appointed (2 pages) |
19 September 1996 | New director appointed (2 pages) |
17 September 1996 | Full group accounts made up to 29 February 1996 (31 pages) |
17 September 1996 | Full group accounts made up to 29 February 1996 (31 pages) |
30 August 1996 | Particulars of mortgage/charge (3 pages) |
30 August 1996 | Particulars of mortgage/charge (3 pages) |
13 August 1996 | Resolutions
|
13 August 1996 | Resolutions
|
7 August 1996 | Resolutions
|
7 August 1996 | Resolutions
|
26 June 1996 | New secretary appointed (2 pages) |
26 June 1996 | New secretary appointed (2 pages) |
13 March 1996 | New secretary appointed (1 page) |
13 March 1996 | Secretary resigned;director resigned (2 pages) |
13 March 1996 | Secretary resigned;director resigned (2 pages) |
13 March 1996 | New secretary appointed (1 page) |
21 November 1995 | New director appointed (4 pages) |
21 November 1995 | New director appointed (3 pages) |
26 September 1995 | Full group accounts made up to 28 February 1995 (29 pages) |
26 September 1995 | Full group accounts made up to 28 February 1995 (29 pages) |
12 September 1995 | Return made up to 22/08/95; bulk list available separately (18 pages) |
12 September 1995 | Return made up to 22/08/95; bulk list available separately (13 pages) |
9 August 1995 | Resolutions
|
9 August 1995 | Resolutions
|
9 August 1995 | Resolutions
|
9 August 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (189 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (265 pages) |
4 August 1994 | Resolutions
|
4 August 1994 | Full group accounts made up to 26 February 1994 (34 pages) |
4 August 1994 | Resolutions
|
4 August 1994 | Full group accounts made up to 26 February 1994 (34 pages) |
9 September 1993 | Full accounts made up to 27 February 1993 (26 pages) |
9 September 1993 | Full accounts made up to 27 February 1993 (26 pages) |
6 August 1993 | Resolutions
|
6 August 1993 | Resolutions
|
18 September 1992 | Full group accounts made up to 28 February 1992 (30 pages) |
18 September 1992 | Full group accounts made up to 28 February 1992 (30 pages) |
12 August 1992 | Resolutions
|
12 August 1992 | Resolutions
|
18 September 1991 | Full group accounts made up to 2 March 1991 (30 pages) |
18 September 1991 | Full group accounts made up to 2 March 1991 (30 pages) |
18 September 1991 | Full group accounts made up to 2 March 1991 (30 pages) |
2 August 1991 | Resolutions
|
2 August 1991 | Resolutions
|
27 June 1991 | Resolutions
|
27 June 1991 | Resolutions
|
6 September 1990 | Full group accounts made up to 3 March 1990 (29 pages) |
6 September 1990 | Full group accounts made up to 3 March 1990 (29 pages) |
6 September 1990 | Full group accounts made up to 3 March 1990 (29 pages) |
9 November 1989 | Resolutions
|
9 November 1989 | Resolutions
|
26 September 1989 | Full accounts made up to 25 February 1989 (29 pages) |
26 September 1989 | Full accounts made up to 25 February 1989 (29 pages) |
30 August 1989 | Resolutions
|
30 August 1989 | Resolutions
|
23 August 1989 | Listing of particulars (28 pages) |
23 August 1989 | Listing of particulars (28 pages) |
6 October 1988 | Full group accounts made up to 27 February 1988 (36 pages) |
6 October 1988 | Full group accounts made up to 27 February 1988 (36 pages) |
8 August 1988 | Resolutions
|
8 August 1988 | Resolutions
|
8 August 1988 | Resolutions
|
20 May 1988 | Return made up to 28/08/87; bulk list available separately (6 pages) |
20 May 1988 | Return made up to 28/08/87; bulk list available separately (6 pages) |
22 January 1988 | Resolutions
|
22 January 1988 | Resolutions
|
7 January 1988 | Certificate of reduction of issued capital and share premium and cancellation of share premium (2 pages) |
7 January 1988 | Certificate of reduction of issued capital and share premium and cancellation of share premium (2 pages) |
14 December 1987 | Reduction of iss capital and minute (oc) (3 pages) |
14 December 1987 | Reduction of iss capital and minute (oc) (3 pages) |
20 November 1987 | Resolutions
|
20 November 1987 | Resolutions
|
16 November 1987 | Full group accounts made up to 28 February 1987 (30 pages) |
16 November 1987 | Full group accounts made up to 28 February 1987 (30 pages) |
10 April 1987 | Resolutions
|
10 April 1987 | Resolutions
|
18 October 1986 | Group of companies' accounts made up to 1 March 1986 (23 pages) |
18 October 1986 | Group of companies' accounts made up to 1 March 1986 (23 pages) |
18 October 1986 | Group of companies' accounts made up to 1 March 1986 (23 pages) |
17 September 1985 | Company name changed\certificate issued on 17/09/85 (2 pages) |
17 September 1985 | Company name changed\certificate issued on 17/09/85 (2 pages) |
29 August 1985 | Accounts made up to 2 March 1985 (27 pages) |
29 August 1985 | Accounts made up to 2 March 1985 (27 pages) |
29 August 1985 | Accounts made up to 2 March 1985 (27 pages) |
26 October 1984 | Company name changed\certificate issued on 26/10/84 (3 pages) |
26 October 1984 | Company name changed\certificate issued on 26/10/84 (3 pages) |
21 February 1979 | Company name changed\certificate issued on 21/02/79 (2 pages) |
21 February 1979 | Company name changed\certificate issued on 21/02/79 (2 pages) |
9 October 1958 | Company name changed\certificate issued on 09/10/58 (3 pages) |
9 October 1958 | Company name changed\certificate issued on 09/10/58 (3 pages) |
11 April 1957 | Certificate of incorporation (1 page) |
11 April 1957 | Certificate of incorporation (1 page) |