Manchester
M2 3DE
Director Name | Mr Lewis Gordon Bingham |
---|---|
Date of Birth | September 1954 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 February 2001(43 years, 8 months after company formation) |
Appointment Duration | 21 years, 8 months (closed 23 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Knitmesh Ltd Greenfield Holywell Flintshire North Wales CH8 9DP Wales |
Secretary Name | Mr Lewis Gordon Bingham |
---|---|
Status | Closed |
Appointed | 02 September 2016(59 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 23 October 2022) |
Role | Company Director |
Correspondence Address | C/O Mazars Llp One St Peters Square Manchester M2 3DE |
Director Name | Francis Amedee Couesnon |
---|---|
Date of Birth | May 1926 (Born 97 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 November 1991(34 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | Le Manoir Des Champis Le Mesnil Amand Gavray 50450 |
Director Name | Keith Nigel Ireland |
---|---|
Date of Birth | August 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(34 years, 4 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 24 August 2001) |
Role | Company Director |
Correspondence Address | 36 Barrow Green Road Oxted Surrey RH8 0NN |
Director Name | Mr Richard Owen Jones |
---|---|
Date of Birth | November 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(34 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | Pentre Cwm Cwm Dyserth Rhyl Clwyd LL18 5SD Wales |
Director Name | David Pryce Bayley |
---|---|
Date of Birth | November 1918 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(34 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | 10 Carlidnack Close Mawnan Smith Falmouth Cornwall TR11 5HF |
Secretary Name | Mr Andrew Lindsey Clarey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(34 years, 4 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 20 December 2002) |
Role | Company Director |
Correspondence Address | 1 Royal Farm Mews Edgewell Lane, Eaton Tarporley Cheshire CW6 9XE |
Director Name | Mr Andrew Lindsey Clarey |
---|---|
Date of Birth | December 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1996(39 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 20 December 2002) |
Role | Chartered Accountant |
Correspondence Address | 1 Royal Farm Mews Edgewell Lane, Eaton Tarporley Cheshire CW6 9XE |
Director Name | Martyn Raymond Cooling |
---|---|
Date of Birth | October 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(44 years after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Knitmesh Ltd Greenfield Holywell Flintshire North Wales CH8 9DP Wales |
Director Name | Paul Martin Robinson |
---|---|
Date of Birth | March 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(44 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 January 2007) |
Role | Sales Director |
Correspondence Address | The Garden House 18 Broadbridge Lane, Smallfield Horley Surrey RH6 9RE |
Director Name | Simon Peter Nichol |
---|---|
Date of Birth | November 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2002(45 years, 5 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 24 August 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Knitmesh Ltd Greenfield Holywell Flintshire North Wales CH8 9DP Wales |
Secretary Name | Mr Lewis Gordon Bingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2002(45 years, 5 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 01 September 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Knitmesh Ltd Greenfield Holywell Flintshire North Wales CH8 9DP Wales |
Website | knitmeshtechnologies.com |
---|---|
Telephone | 01352 712058 |
Telephone region | Mold |
Registered Address | C/O Mazars Llp One St Peters Square Manchester M2 3DE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
1.000k at £1 | Greenfield Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,546,684 |
Gross Profit | £916,952 |
Net Worth | £2,962,174 |
Cash | £13,655 |
Current Liabilities | £2,857,088 |
Latest Accounts | 31 December 2014 (8 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
10 January 2013 | Delivered on: 15 January 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Mortgage 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 over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
8 September 2016 | Delivered on: 13 September 2016 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
19 April 2016 | Delivered on: 3 May 2016 Persons entitled: Bibby Financial Services Limited Classification: A registered charge Outstanding |
27 July 2015 | Delivered on: 28 July 2015 Persons entitled: Liberty Leasing PLC Classification: A registered charge Outstanding |
12 June 2015 | Delivered on: 26 June 2015 Persons entitled: Bibby Financial Services Limited (As Security Trustee) Classification: A registered charge Outstanding |
10 January 2013 | Delivered on: 15 January 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The equipment plant machinery tools vehicals furniture fittings installations and apparatus goods chattels and other tangible moveable property, all engines appliances parts spare parts components instruments appurtenances accessories and other equipment. All logbooks maintenance records record books manuals handbooks drawings technical data and all other documents. The benefit of all contracts and agreements including all conditions and warranties the benefit of all insurances all rights any money payable in connection with a disposal by way of sale any deposit sum on account or instalment. Outstanding |
24 September 2012 | Delivered on: 28 September 2012 Satisfied on: 30 April 2015 Persons entitled: Abn Amro Commercial Finance PLC Classification: All assets debenture 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
4 November 2010 | Delivered on: 6 November 2010 Satisfied on: 12 September 2012 Persons entitled: Hsbc Bank PLC Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance due to the company under the agreement for the purchase of debts between the company and rbs invoice finance limited and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance. Fully Satisfied |
3 September 2010 | Delivered on: 7 September 2010 Satisfied on: 8 December 2012 Persons entitled: Rbs Invoice Finance Limited 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. Fully Satisfied |
1 May 2009 | Delivered on: 5 May 2009 Satisfied on: 12 September 2012 Persons entitled: Hsbc Bank PLC Classification: Legal assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance due to the company under the agreement for the purchase of debts and includes any discounting allowance, the benefit of all the other provisions of the contract, see image for full details. Fully Satisfied |
1 April 2009 | Delivered on: 3 April 2009 Satisfied on: 12 September 2012 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Fixed charge on non-vesting debts and floating charge 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: By way of first fixed charge all non-vesting domestic debts and their proceeds, all associated rights to any non-vesting domestic debts, all non-vesting export debts and their proceeds, all associated rights to any non-vesting export debts, by way of assignment the excluded proceeds, by way of first floating charge all of the company's present and future undertaking and assets. See image for full details. Fully Satisfied |
20 June 2007 | Delivered on: 28 June 2007 Satisfied on: 12 January 2013 Persons entitled: Hsbc 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 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 |
3 August 2004 | Delivered on: 5 August 2004 Satisfied on: 1 September 2007 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge 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. Fully Satisfied |
7 November 2014 | Delivered on: 14 November 2014 Satisfied on: 16 July 2015 Persons entitled: Close Invoice Finance Limited Classification: A registered charge Fully Satisfied |
7 November 2014 | Delivered on: 11 November 2014 Satisfied on: 16 July 2015 Persons entitled: Close Brothers Limited (The "Security Trustee") Classification: A registered charge Fully Satisfied |
19 June 1992 | Delivered on: 19 June 1992 Satisfied on: 1 September 2007 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. Fully Satisfied |
30 July 2021 | Liquidators' statement of receipts and payments to 23 May 2021 (20 pages) |
---|---|
18 June 2020 | Liquidators' statement of receipts and payments to 23 May 2020 (22 pages) |
14 June 2019 | Appointment of a voluntary liquidator (3 pages) |
24 May 2019 | Notice of move from Administration case to Creditors Voluntary Liquidation (43 pages) |
7 January 2019 | Administrator's progress report (43 pages) |
27 June 2018 | Administrator's progress report (42 pages) |
17 May 2018 | Notice of extension of period of Administration (3 pages) |
1 May 2018 | Notice of appointment of a replacement or additional administrator (2 pages) |
1 May 2018 | Notice of order removing administrator from office (19 pages) |
19 December 2017 | Administrator's progress report (44 pages) |
19 December 2017 | Administrator's progress report (44 pages) |
26 October 2017 | Statement of affairs with form AM02SOA (12 pages) |
26 October 2017 | Statement of affairs with form AM02SOA (12 pages) |
5 July 2017 | Result of meeting of creditors (5 pages) |
5 July 2017 | Result of meeting of creditors (5 pages) |
6 June 2017 | Statement of administrator's proposal (73 pages) |
6 June 2017 | Statement of administrator's proposal (73 pages) |
1 June 2017 | Registered office address changed from Knitmesh Ltd Greenfield Holywell Flintshire North Wales CH8 9DP to C/O Mazars Llp One St Peters Square Manchester M2 3DE on 1 June 2017 (2 pages) |
1 June 2017 | Registered office address changed from Knitmesh Ltd Greenfield Holywell Flintshire North Wales CH8 9DP to C/O Mazars Llp One St Peters Square Manchester M2 3DE on 1 June 2017 (2 pages) |
29 May 2017 | Appointment of an administrator (3 pages) |
29 May 2017 | Appointment of an administrator (3 pages) |
8 December 2016 | Satisfaction of charge 005856160015 in full (1 page) |
8 December 2016 | Satisfaction of charge 005856160013 in full (1 page) |
8 December 2016 | Satisfaction of charge 005856160013 in full (1 page) |
8 December 2016 | Satisfaction of charge 005856160015 in full (1 page) |
10 November 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
10 November 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
15 September 2016 | Appointment of Mr Lewis Gordon Bingham as a secretary on 2 September 2016 (2 pages) |
15 September 2016 | Appointment of Mr Lewis Gordon Bingham as a secretary on 2 September 2016 (2 pages) |
14 September 2016 | Termination of appointment of Lewis Gordon Bingham as a secretary on 1 September 2016 (1 page) |
14 September 2016 | Termination of appointment of Lewis Gordon Bingham as a secretary on 1 September 2016 (1 page) |
13 September 2016 | Registration of charge 005856160016, created on 8 September 2016 (21 pages) |
13 September 2016 | Registration of charge 005856160016, created on 8 September 2016 (21 pages) |
5 September 2016 | Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
5 September 2016 | Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
24 August 2016 | Termination of appointment of Simon Peter Nichol as a director on 24 August 2016 (1 page) |
24 August 2016 | Secretary's details changed for Simon Peter Nichol on 24 August 2016 (1 page) |
24 August 2016 | Termination of appointment of Simon Peter Nichol as a director on 24 August 2016 (1 page) |
24 August 2016 | Secretary's details changed for Simon Peter Nichol on 24 August 2016 (1 page) |
3 May 2016 | Registration of charge 005856160015, created on 19 April 2016 (24 pages) |
3 May 2016 | Registration of charge 005856160015, created on 19 April 2016 (24 pages) |
18 December 2015 | Auditor's resignation (1 page) |
18 December 2015 | Auditor's resignation (1 page) |
4 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
13 October 2015 | Full accounts made up to 31 December 2014 (26 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (26 pages) |
28 July 2015 | Registration of charge 005856160014, created on 27 July 2015 (6 pages) |
28 July 2015 | Registration of charge 005856160014, created on 27 July 2015 (6 pages) |
16 July 2015 | Satisfaction of charge 005856160011 in full (1 page) |
16 July 2015 | Satisfaction of charge 005856160012 in full (1 page) |
16 July 2015 | Satisfaction of charge 005856160011 in full (1 page) |
16 July 2015 | Satisfaction of charge 005856160012 in full (1 page) |
26 June 2015 | Registration of charge 005856160013, created on 12 June 2015 (27 pages) |
26 June 2015 | Registration of charge 005856160013, created on 12 June 2015 (27 pages) |
30 April 2015 | Satisfaction of charge 8 in full (4 pages) |
30 April 2015 | Satisfaction of charge 8 in full (4 pages) |
19 December 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
14 November 2014 | Registration of charge 005856160012, created on 7 November 2014 (18 pages) |
14 November 2014 | Registration of charge 005856160012, created on 7 November 2014 (18 pages) |
14 November 2014 | Registration of charge 005856160012, created on 7 November 2014 (18 pages) |
11 November 2014 | Registration of charge 005856160011, created on 7 November 2014 (45 pages) |
11 November 2014 | Registration of charge 005856160011, created on 7 November 2014 (45 pages) |
11 November 2014 | Registration of charge 005856160011, created on 7 November 2014 (45 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (25 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (25 pages) |
11 March 2014 | Part of the property or undertaking has been released and no longer forms part of charge 8 (5 pages) |
11 March 2014 | Part of the property or undertaking has been released and no longer forms part of charge 9 (5 pages) |
11 March 2014 | Part of the property or undertaking has been released and no longer forms part of charge 8 (5 pages) |
11 March 2014 | Part of the property or undertaking has been released and no longer forms part of charge 9 (5 pages) |
1 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
7 October 2013 | Full accounts made up to 31 December 2012 (24 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (24 pages) |
17 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
17 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
15 January 2013 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
15 January 2013 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
15 January 2013 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
15 January 2013 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
12 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
12 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
19 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (5 pages) |
19 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (5 pages) |
19 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (5 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (24 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (24 pages) |
28 September 2012 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
28 September 2012 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
14 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages) |
14 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages) |
14 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (4 pages) |
14 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages) |
14 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages) |
14 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (4 pages) |
31 August 2012 | Termination of appointment of Martyn Cooling as a director (1 page) |
31 August 2012 | Termination of appointment of Martyn Cooling as a director (1 page) |
18 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (6 pages) |
18 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (6 pages) |
18 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (6 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (24 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (24 pages) |
6 November 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
6 November 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
3 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (6 pages) |
3 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (6 pages) |
3 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (6 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (23 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (23 pages) |
7 September 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
7 September 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (21 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (21 pages) |
3 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (4 pages) |
3 November 2009 | Secretary's details changed for Simon Peter Nichol on 1 October 2009 (1 page) |
3 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (4 pages) |
3 November 2009 | Secretary's details changed for Simon Peter Nichol on 1 October 2009 (1 page) |
3 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (4 pages) |
3 November 2009 | Secretary's details changed for Simon Peter Nichol on 1 October 2009 (1 page) |
21 October 2009 | Director's details changed for Louis James De Viel Castel on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Louis James De Viel Castel on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Louis James De Viel Castel on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Martyn Raymond Cooling on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Lewis Gordon Bingham on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Simon Peter Nichol on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Martyn Raymond Cooling on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Lewis Gordon Bingham on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Simon Peter Nichol on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Martyn Raymond Cooling on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Lewis Gordon Bingham on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Simon Peter Nichol on 1 October 2009 (2 pages) |
5 May 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
5 May 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
3 April 2009 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
3 April 2009 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
3 November 2008 | Return made up to 01/11/08; full list of members (4 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (20 pages) |
3 November 2008 | Return made up to 01/11/08; full list of members (4 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (20 pages) |
8 November 2007 | Return made up to 01/11/07; no change of members (8 pages) |
8 November 2007 | Return made up to 01/11/07; no change of members (8 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (22 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (22 pages) |
1 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 2007 | Particulars of mortgage/charge (3 pages) |
28 June 2007 | Particulars of mortgage/charge (3 pages) |
9 February 2007 | Director resigned (1 page) |
9 February 2007 | Director resigned (1 page) |
9 November 2006 | Return made up to 01/11/06; full list of members
|
9 November 2006 | Return made up to 01/11/06; full list of members
|
21 August 2006 | Full accounts made up to 31 December 2005 (20 pages) |
21 August 2006 | Full accounts made up to 31 December 2005 (20 pages) |
11 November 2005 | Return made up to 01/11/05; full list of members
|
11 November 2005 | Return made up to 01/11/05; full list of members
|
2 November 2005 | Full accounts made up to 31 December 2004 (23 pages) |
2 November 2005 | Full accounts made up to 31 December 2004 (23 pages) |
25 January 2005 | Auditor's resignation (1 page) |
25 January 2005 | Auditor's resignation (1 page) |
19 January 2005 | Auditor's resignation (1 page) |
19 January 2005 | Auditor's resignation (1 page) |
15 November 2004 | Return made up to 01/11/04; full list of members (8 pages) |
15 November 2004 | Return made up to 01/11/04; full list of members (8 pages) |
5 August 2004 | Particulars of mortgage/charge (5 pages) |
5 August 2004 | Particulars of mortgage/charge (5 pages) |
22 July 2004 | Accounts for a medium company made up to 31 December 2003 (17 pages) |
22 July 2004 | Accounts for a medium company made up to 31 December 2003 (17 pages) |
3 February 2004 | Accounts for a medium company made up to 31 December 2002 (16 pages) |
3 February 2004 | Accounts for a medium company made up to 31 December 2002 (16 pages) |
19 November 2003 | Resolutions
|
19 November 2003 | Resolutions
|
12 November 2003 | Return made up to 01/11/03; full list of members
|
12 November 2003 | Return made up to 01/11/03; full list of members
|
29 August 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
29 August 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
3 January 2003 | Secretary resigned;director resigned (1 page) |
3 January 2003 | Secretary resigned;director resigned (1 page) |
14 November 2002 | New secretary appointed;new director appointed (2 pages) |
14 November 2002 | New secretary appointed;new director appointed (2 pages) |
13 November 2002 | Accounts for a medium company made up to 31 December 2001 (14 pages) |
13 November 2002 | Accounts for a medium company made up to 31 December 2001 (14 pages) |
12 November 2002 | Return made up to 01/11/02; full list of members
|
12 November 2002 | Registered office changed on 12/11/02 from: sanderstead station approach south croydon surrey CR2 0YY (1 page) |
12 November 2002 | Return made up to 01/11/02; full list of members
|
12 November 2002 | Registered office changed on 12/11/02 from: sanderstead station approach south croydon surrey CR2 0YY (1 page) |
30 September 2002 | Director resigned (1 page) |
30 September 2002 | Director resigned (1 page) |
3 January 2002 | New director appointed (2 pages) |
3 January 2002 | New director appointed (2 pages) |
21 December 2001 | New director appointed (2 pages) |
21 December 2001 | Return made up to 01/11/01; full list of members (7 pages) |
21 December 2001 | New director appointed (2 pages) |
21 December 2001 | Return made up to 01/11/01; full list of members (7 pages) |
4 November 2001 | Accounts for a medium company made up to 31 December 2000 (13 pages) |
4 November 2001 | Accounts for a medium company made up to 31 December 2000 (13 pages) |
27 March 2001 | Director resigned (1 page) |
27 March 2001 | New director appointed (2 pages) |
27 March 2001 | Director resigned (1 page) |
27 March 2001 | New director appointed (2 pages) |
15 November 2000 | Return made up to 01/11/00; full list of members (7 pages) |
15 November 2000 | Return made up to 01/11/00; full list of members (7 pages) |
31 October 2000 | Accounts for a medium company made up to 31 December 1999 (13 pages) |
31 October 2000 | Accounts for a medium company made up to 31 December 1999 (13 pages) |
2 December 1999 | Return made up to 01/11/99; full list of members (7 pages) |
2 December 1999 | Return made up to 01/11/99; full list of members (7 pages) |
15 September 1999 | Accounts for a medium company made up to 31 December 1998 (13 pages) |
15 September 1999 | Accounts for a medium company made up to 31 December 1998 (13 pages) |
11 November 1998 | Return made up to 01/11/98; no change of members (4 pages) |
11 November 1998 | Return made up to 01/11/98; no change of members (4 pages) |
7 September 1998 | Accounts for a medium company made up to 31 December 1997 (13 pages) |
7 September 1998 | Accounts for a medium company made up to 31 December 1997 (13 pages) |
10 November 1997 | Return made up to 01/11/97; no change of members (4 pages) |
10 November 1997 | Return made up to 01/11/97; no change of members (4 pages) |
3 October 1997 | Accounts for a medium company made up to 31 December 1996 (13 pages) |
3 October 1997 | Accounts for a medium company made up to 31 December 1996 (13 pages) |
11 November 1996 | Return made up to 01/11/96; full list of members (6 pages) |
11 November 1996 | Return made up to 01/11/96; full list of members (6 pages) |
10 October 1996 | New director appointed (2 pages) |
10 October 1996 | New director appointed (2 pages) |
1 October 1996 | Accounts for a small company made up to 31 December 1995 (15 pages) |
1 October 1996 | Accounts for a small company made up to 31 December 1995 (15 pages) |
6 December 1995 | Return made up to 01/11/95; no change of members (4 pages) |
6 December 1995 | Return made up to 01/11/95; no change of members (4 pages) |
27 September 1995 | Accounts for a medium company made up to 31 December 1994 (15 pages) |
27 September 1995 | Accounts for a medium company made up to 31 December 1994 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
17 June 1957 | Certificate of incorporation (1 page) |
17 June 1957 | Certificate of incorporation (1 page) |