Manchester
M15 4PN
Director Name | Simon Weiner |
---|---|
Date of Birth | December 1956 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2003(45 years, 10 months after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Ferndale Avenue Whitefield Manchester M45 7GP |
Director Name | Mr Russell Stuart Goldman |
---|---|
Date of Birth | October 1971 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2003(46 years, 4 months after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN |
Director Name | Tony Hobson |
---|---|
Date of Birth | February 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2006(49 years, 2 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN |
Director Name | Howard Goldman |
---|---|
Date of Birth | August 1978 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2007(49 years, 7 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN |
Secretary Name | Tony Hobson |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 January 2008(50 years, 6 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN |
Director Name | Nikki Karl Watkins |
---|---|
Date of Birth | April 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2022(65 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN |
Director Name | Sefton Druce |
---|---|
Date of Birth | June 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1991(34 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 26 February 1998) |
Role | Company Director |
Correspondence Address | 30 Church Lane Whitefield Manchester M45 7NF |
Director Name | Dr Anne Stacey Goldman |
---|---|
Date of Birth | May 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1991(34 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 09 December 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Church Lane Whitefield Manchester M45 7NF |
Director Name | Bernard Goldman |
---|---|
Date of Birth | August 1914 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1991(34 years, 3 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 25 March 2003) |
Role | Company Director |
Correspondence Address | 25 Somerville Court Salford Manchester M7 4HU |
Director Name | Linda Susan Goldman |
---|---|
Date of Birth | February 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1991(34 years, 3 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 07 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Ringley Park View Whitefield Manchester Lancashire M45 7DQ |
Director Name | Mavis Barbara Goldman |
---|---|
Date of Birth | February 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1991(34 years, 3 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 27 January 2009) |
Role | Company Director |
Correspondence Address | 25 Somerville Court Salford Manchester M7 4HU |
Secretary Name | Mavis Barbara Goldman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1991(34 years, 3 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 31 January 2008) |
Role | Company Director |
Correspondence Address | 25 Somerville Court Salford Manchester M7 4HU |
Director Name | Mr Lee Edward Duplex |
---|---|
Date of Birth | November 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2003(45 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 17 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 994 Burnage Lane East Didsbury Manchester M19 1TD |
Director Name | Carl Adrian Woodthorpe |
---|---|
Date of Birth | September 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2005(48 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 August 2011) |
Role | Oper'Ns Controller |
Country of Residence | United Kingdom |
Correspondence Address | 6a Mill Lane Crescent Churchtown Southport Merseyside PR9 7PF |
Director Name | Miss Sharon Thackray |
---|---|
Date of Birth | May 1972 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(53 years, 3 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 28 February 2011) |
Role | Import Director |
Country of Residence | United Kingdom |
Correspondence Address | Griffin Court 201 Chapel Street Salford Manchester M3 5EQ |
Website | www.rayburntrading.com |
---|---|
Email address | [email protected] |
Telephone | 0161 2141300 |
Telephone region | Manchester |
Registered Address | Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £79,298,206 |
Gross Profit | £12,016,090 |
Net Worth | £23,997,976 |
Cash | £7,264,191 |
Current Liabilities | £8,589,274 |
Latest Accounts | 31 August 2021 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2023 (1 month, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 August |
Latest Return | 20 September 2022 (6 months, 1 week ago) |
---|---|
Next Return Due | 4 October 2023 (6 months from now) |
24 March 2021 | Delivered on: 26 March 2021 Persons entitled: Barclays Bank PLC 01026167 Classification: A registered charge Outstanding |
---|---|
18 March 2009 | Delivered on: 21 March 2009 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
13 December 2002 | Delivered on: 24 December 2002 Satisfied on: 1 May 2013 Persons entitled: Chartwell Land Investments Limited Classification: Legal 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: All the interest in the freehold and leasehold property on the east side of cheetham hill rd,manchester with any fixed machinery,buildings or other erections and all fixtures and fittings thereon. Fully Satisfied |
13 December 2002 | Delivered on: 23 December 2002 Satisfied on: 1 May 2013 Persons entitled: Chartwell Land Investments Limited Classification: Legal charge Secured details: £1,474,756 and all other monies due oe to become due from the company to the chargee. Particulars: The f/h property on the east side of cheetham hill road, manchester comprising all or part of the land registered under t/ns GM613441, LA199776, GM193913, GM406407, GM765700 and GM6303 together with areas of unregistered land and also any fixed machinery, buildings or other erections and fixtures and fittings thereon. Fully Satisfied |
23 February 1998 | Delivered on: 28 February 1998 Satisfied on: 1 May 2013 Persons entitled: Singer & Friedlander Limited Classification: General letter of hypothecation Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All bills of exchange promissory notes shipping documents documents of title to merchandise and the merchandise represents thereby and any other documents and securities. See the mortgage charge document for full details. Fully Satisfied |
9 November 2021 | Confirmation statement made on 20 September 2021 with no updates (3 pages) |
---|---|
11 May 2021 | Full accounts made up to 31 August 2020 (28 pages) |
26 March 2021 | Registration of charge 005885690005, created on 24 March 2021 (55 pages) |
17 February 2021 | Change of details for Jesem Holdings Limited as a person with significant control on 17 February 2021 (2 pages) |
17 February 2021 | Registered office address changed from C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN England to Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN on 17 February 2021 (1 page) |
22 September 2020 | Confirmation statement made on 20 September 2020 with no updates (3 pages) |
1 May 2020 | Full accounts made up to 31 August 2019 (23 pages) |
1 November 2019 | Satisfaction of charge 4 in full (4 pages) |
15 October 2019 | Confirmation statement made on 20 September 2019 with no updates (3 pages) |
15 April 2019 | Full accounts made up to 31 August 2018 (24 pages) |
9 October 2018 | Confirmation statement made on 20 September 2018 with no updates (3 pages) |
23 May 2018 | Full accounts made up to 31 August 2017 (24 pages) |
15 December 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
15 December 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
24 May 2017 | Full accounts made up to 31 August 2016 (27 pages) |
24 May 2017 | Full accounts made up to 31 August 2016 (27 pages) |
25 November 2016 | Confirmation statement made on 5 November 2016 with updates (5 pages) |
25 November 2016 | Confirmation statement made on 5 November 2016 with updates (5 pages) |
11 May 2016 | Registered office address changed from Griffin Court 201 Chapel Street Salford Manchester M3 5EQ to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 11 May 2016 (1 page) |
11 May 2016 | Registered office address changed from Griffin Court 201 Chapel Street Salford Manchester M3 5EQ to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 11 May 2016 (1 page) |
24 February 2016 | Full accounts made up to 31 August 2015 (19 pages) |
24 February 2016 | Full accounts made up to 31 August 2015 (19 pages) |
6 January 2016 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
28 April 2015 | Full accounts made up to 31 August 2014 (17 pages) |
28 April 2015 | Full accounts made up to 31 August 2014 (17 pages) |
26 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
20 May 2014 | Full accounts made up to 31 August 2013 (18 pages) |
20 May 2014 | Full accounts made up to 31 August 2013 (18 pages) |
20 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
10 July 2013 | Director's details changed for Tony Hobson on 10 July 2013 (2 pages) |
10 July 2013 | Secretary's details changed for Tony Hobson on 10 July 2013 (1 page) |
10 July 2013 | Director's details changed for Tony Hobson on 10 July 2013 (2 pages) |
10 July 2013 | Secretary's details changed for Tony Hobson on 10 July 2013 (1 page) |
9 July 2013 | Director's details changed for Mr Russell Stuart Goldman on 9 July 2013 (2 pages) |
9 July 2013 | Director's details changed for Michael David Goldman on 9 July 2013 (2 pages) |
9 July 2013 | Director's details changed for Howard Goldman on 9 July 2013 (2 pages) |
9 July 2013 | Director's details changed for Mr Russell Stuart Goldman on 9 July 2013 (2 pages) |
9 July 2013 | Director's details changed for Michael David Goldman on 9 July 2013 (2 pages) |
9 July 2013 | Director's details changed for Howard Goldman on 9 July 2013 (2 pages) |
9 July 2013 | Director's details changed for Mr Russell Stuart Goldman on 9 July 2013 (2 pages) |
9 July 2013 | Director's details changed for Michael David Goldman on 9 July 2013 (2 pages) |
9 July 2013 | Director's details changed for Howard Goldman on 9 July 2013 (2 pages) |
17 May 2013 | Full accounts made up to 31 August 2012 (18 pages) |
17 May 2013 | Full accounts made up to 31 August 2012 (18 pages) |
1 May 2013 | Satisfaction of charge 2 in full (2 pages) |
1 May 2013 | Satisfaction of charge 3 in full (1 page) |
1 May 2013 | Satisfaction of charge 1 in full (1 page) |
1 May 2013 | Satisfaction of charge 1 in full (1 page) |
1 May 2013 | Satisfaction of charge 3 in full (1 page) |
1 May 2013 | Satisfaction of charge 2 in full (2 pages) |
12 April 2013 | Director's details changed for Mr Russell Stuart Goldman on 12 April 2013 (2 pages) |
12 April 2013 | Director's details changed for Mr Russell Stuart Goldman on 12 April 2013 (2 pages) |
12 April 2013 | Director's details changed for Mr Russell Stuart Goldman on 12 April 2013 (2 pages) |
12 April 2013 | Director's details changed for Mr Russell Stuart Goldman on 12 April 2013 (2 pages) |
14 February 2013 | Termination of appointment of Linda Goldman as a director (2 pages) |
14 February 2013 | Termination of appointment of Linda Goldman as a director (2 pages) |
13 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (9 pages) |
13 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (9 pages) |
13 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (9 pages) |
11 May 2012 | Full accounts made up to 31 August 2011 (19 pages) |
11 May 2012 | Full accounts made up to 31 August 2011 (19 pages) |
25 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (9 pages) |
25 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (9 pages) |
25 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (9 pages) |
16 November 2011 | Termination of appointment of Carl Woodthorpe as a director (1 page) |
16 November 2011 | Termination of appointment of Sharon Thackray as a director (1 page) |
16 November 2011 | Termination of appointment of Carl Woodthorpe as a director (1 page) |
16 November 2011 | Termination of appointment of Sharon Thackray as a director (1 page) |
25 February 2011 | Full accounts made up to 31 August 2010 (19 pages) |
25 February 2011 | Full accounts made up to 31 August 2010 (19 pages) |
6 December 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (11 pages) |
6 December 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (11 pages) |
6 December 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (11 pages) |
24 November 2010 | Appointment of Miss Sharon Thackray as a director (2 pages) |
24 November 2010 | Appointment of Miss Sharon Thackray as a director (2 pages) |
26 May 2010 | Full accounts made up to 31 August 2009 (19 pages) |
26 May 2010 | Full accounts made up to 31 August 2009 (19 pages) |
17 December 2009 | Termination of appointment of Lee Duplex as a director (1 page) |
17 December 2009 | Termination of appointment of Lee Duplex as a director (1 page) |
16 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (9 pages) |
16 November 2009 | Director's details changed for Simon Weiner on 15 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Carl Adrian Woodthorpe on 15 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Russell Stuart Goldman on 15 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Michael David Goldman on 15 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Tony Hobson on 15 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Linda Susan Goldman on 15 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Howard Goldman on 15 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Lee Edward Duplex on 15 November 2009 (2 pages) |
16 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (9 pages) |
16 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (9 pages) |
16 November 2009 | Director's details changed for Simon Weiner on 15 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Carl Adrian Woodthorpe on 15 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Russell Stuart Goldman on 15 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Tony Hobson on 15 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Michael David Goldman on 15 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Howard Goldman on 15 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Linda Susan Goldman on 15 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Lee Edward Duplex on 15 November 2009 (2 pages) |
5 May 2009 | Full accounts made up to 31 August 2008 (21 pages) |
5 May 2009 | Full accounts made up to 31 August 2008 (21 pages) |
21 March 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
21 March 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
2 February 2009 | Appointment terminated director mavis goldman (1 page) |
2 February 2009 | Appointment terminated director mavis goldman (1 page) |
21 January 2009 | Return made up to 05/11/08; full list of members (6 pages) |
21 January 2009 | Director's change of particulars / michael goldman / 23/05/2008 (1 page) |
21 January 2009 | Return made up to 05/11/08; full list of members (6 pages) |
21 January 2009 | Director's change of particulars / michael goldman / 23/05/2008 (1 page) |
23 May 2008 | Director's change of particulars / linda goldman / 12/05/2008 (1 page) |
23 May 2008 | Director's change of particulars / michael goldman / 12/05/2008 (1 page) |
23 May 2008 | Director's change of particulars / linda goldman / 12/05/2008 (1 page) |
23 May 2008 | Director's change of particulars / michael goldman / 12/05/2008 (1 page) |
14 May 2008 | Full accounts made up to 31 August 2007 (20 pages) |
14 May 2008 | Full accounts made up to 31 August 2007 (20 pages) |
11 February 2008 | New secretary appointed (1 page) |
11 February 2008 | Secretary resigned (2 pages) |
11 February 2008 | New secretary appointed (1 page) |
11 February 2008 | Secretary resigned (2 pages) |
5 December 2007 | Return made up to 05/11/07; full list of members (10 pages) |
5 December 2007 | Return made up to 05/11/07; full list of members (10 pages) |
5 July 2007 | Full accounts made up to 31 August 2006 (19 pages) |
5 July 2007 | Full accounts made up to 31 August 2006 (19 pages) |
24 March 2007 | New director appointed (2 pages) |
24 March 2007 | New director appointed (2 pages) |
23 November 2006 | Return made up to 05/11/06; full list of members (10 pages) |
23 November 2006 | Return made up to 05/11/06; full list of members (10 pages) |
17 October 2006 | New director appointed (2 pages) |
17 October 2006 | New director appointed (2 pages) |
28 July 2006 | Director's particulars changed (1 page) |
28 July 2006 | Director's particulars changed (1 page) |
27 April 2006 | Full accounts made up to 31 August 2005 (18 pages) |
27 April 2006 | Full accounts made up to 31 August 2005 (18 pages) |
2 December 2005 | New director appointed (2 pages) |
2 December 2005 | New director appointed (2 pages) |
11 November 2005 | Return made up to 05/11/05; full list of members (9 pages) |
11 November 2005 | Return made up to 05/11/05; full list of members (9 pages) |
30 June 2005 | Full accounts made up to 31 August 2004 (21 pages) |
30 June 2005 | Full accounts made up to 31 August 2004 (21 pages) |
4 November 2004 | Return made up to 05/11/04; full list of members (9 pages) |
4 November 2004 | Return made up to 05/11/04; full list of members (9 pages) |
28 June 2004 | Full accounts made up to 31 August 2003 (18 pages) |
28 June 2004 | Full accounts made up to 31 August 2003 (18 pages) |
10 January 2004 | New director appointed (2 pages) |
10 January 2004 | New director appointed (2 pages) |
14 November 2003 | Return made up to 05/11/03; full list of members (9 pages) |
14 November 2003 | Director resigned (1 page) |
14 November 2003 | Return made up to 05/11/03; full list of members (9 pages) |
14 November 2003 | Director resigned (1 page) |
6 August 2003 | Full accounts made up to 31 August 2002 (17 pages) |
6 August 2003 | Full accounts made up to 31 August 2002 (17 pages) |
23 July 2003 | New director appointed (2 pages) |
23 July 2003 | New director appointed (2 pages) |
23 July 2003 | New director appointed (2 pages) |
23 July 2003 | New director appointed (2 pages) |
24 December 2002 | Particulars of mortgage/charge (3 pages) |
24 December 2002 | Particulars of mortgage/charge (3 pages) |
23 December 2002 | Particulars of mortgage/charge (3 pages) |
23 December 2002 | Particulars of mortgage/charge (3 pages) |
18 December 2002 | Return made up to 05/11/02; full list of members (8 pages) |
18 December 2002 | Return made up to 05/11/02; full list of members (8 pages) |
14 June 2002 | Full accounts made up to 31 August 2001 (15 pages) |
14 June 2002 | Full accounts made up to 31 August 2001 (15 pages) |
9 November 2001 | Return made up to 05/11/01; full list of members (7 pages) |
9 November 2001 | Return made up to 05/11/01; full list of members (7 pages) |
22 June 2001 | Full accounts made up to 31 August 2000 (15 pages) |
22 June 2001 | Full accounts made up to 31 August 2000 (15 pages) |
9 November 2000 | Return made up to 05/11/00; full list of members (7 pages) |
9 November 2000 | Return made up to 05/11/00; full list of members (7 pages) |
31 July 2000 | Return made up to 19/10/99; full list of members (7 pages) |
31 July 2000 | Return made up to 19/10/99; full list of members (7 pages) |
6 June 2000 | Full accounts made up to 31 August 1999 (14 pages) |
6 June 2000 | Full accounts made up to 31 August 1999 (14 pages) |
18 January 2000 | Resolutions
|
18 January 2000 | Director resigned (1 page) |
18 January 2000 | £ ic 6540/4165 09/12/99 £ sr [email protected]=2375 (1 page) |
18 January 2000 | Resolutions
|
18 January 2000 | Director resigned (1 page) |
18 January 2000 | £ ic 6540/4165 09/12/99 £ sr [email protected]=2375 (1 page) |
15 February 1999 | Full accounts made up to 31 August 1998 (15 pages) |
15 February 1999 | Full accounts made up to 31 August 1998 (15 pages) |
25 January 1999 | Memorandum and Articles of Association (5 pages) |
25 January 1999 | Resolutions
|
25 January 1999 | Memorandum and Articles of Association (5 pages) |
25 January 1999 | Resolutions
|
5 November 1998 | Director's particulars changed (1 page) |
5 November 1998 | Director's particulars changed (1 page) |
4 November 1998 | Return made up to 05/11/98; change of members (6 pages) |
4 November 1998 | Return made up to 05/11/98; change of members (6 pages) |
3 September 1998 | Full accounts made up to 31 August 1997 (14 pages) |
3 September 1998 | Full accounts made up to 31 August 1997 (14 pages) |
2 June 1998 | £ ic 6884/6540 19/05/98 £ sr [email protected]=344 (1 page) |
2 June 1998 | £ ic 6884/6540 19/05/98 £ sr [email protected]=344 (1 page) |
29 May 1998 | Memorandum and Articles of Association (10 pages) |
29 May 1998 | Resolutions
|
29 May 1998 | Resolutions
|
29 May 1998 | Memorandum and Articles of Association (10 pages) |
29 May 1998 | Resolutions
|
29 May 1998 | Resolutions
|
2 March 1998 | Director resigned (1 page) |
2 March 1998 | Resolutions
|
2 March 1998 | Director resigned (1 page) |
2 March 1998 | Resolutions
|
28 February 1998 | Particulars of mortgage/charge (3 pages) |
28 February 1998 | Particulars of mortgage/charge (3 pages) |
10 November 1997 | Return made up to 05/11/97; no change of members (6 pages) |
10 November 1997 | Return made up to 05/11/97; no change of members (6 pages) |
12 December 1996 | Full accounts made up to 31 August 1996 (13 pages) |
12 December 1996 | Full accounts made up to 31 August 1996 (13 pages) |
11 November 1996 | Return made up to 05/11/96; full list of members (8 pages) |
11 November 1996 | Return made up to 05/11/96; full list of members (8 pages) |
15 December 1995 | Full accounts made up to 31 August 1995 (15 pages) |
15 December 1995 | Full accounts made up to 31 August 1995 (15 pages) |
8 November 1995 | Return made up to 05/11/95; change of members (8 pages) |
8 November 1995 | Return made up to 05/11/95; change of members (8 pages) |
27 June 1995 | Registered office changed on 27/06/95 from: colchester house 38-42 peter street manchester M2 5GP (1 page) |
27 June 1995 | Registered office changed on 27/06/95 from: colchester house 38-42 peter street manchester M2 5GP (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (45 pages) |
15 December 1993 | Full accounts made up to 31 August 1993 (17 pages) |
15 December 1993 | Full accounts made up to 31 August 1993 (17 pages) |
19 November 1992 | Full accounts made up to 31 August 1992 (16 pages) |
19 November 1992 | Full accounts made up to 31 August 1992 (16 pages) |
8 November 1991 | Accounts for a medium company made up to 31 August 1991 (15 pages) |
8 November 1991 | Accounts for a medium company made up to 31 August 1991 (15 pages) |
8 November 1990 | Full accounts made up to 31 August 1990 (8 pages) |
8 November 1990 | Full accounts made up to 31 August 1990 (8 pages) |
15 December 1989 | Accounts for a medium company made up to 31 August 1989 (8 pages) |
15 December 1989 | Accounts for a medium company made up to 31 August 1989 (8 pages) |
21 December 1988 | Accounts for a medium company made up to 31 August 1988 (9 pages) |
21 December 1988 | Accounts for a medium company made up to 31 August 1988 (9 pages) |
25 November 1986 | Accounts for a medium company made up to 31 August 1986 (8 pages) |
25 November 1986 | Accounts for a medium company made up to 31 August 1986 (8 pages) |
15 April 1977 | Memorandum and Articles of Association (18 pages) |
15 April 1977 | Memorandum and Articles of Association (18 pages) |
17 December 1976 | Annual return made up to 29/11/76 (4 pages) |
17 December 1976 | Annual return made up to 29/11/76 (4 pages) |
15 January 1969 | New secretary appointed (2 pages) |
15 January 1969 | New secretary appointed (2 pages) |
8 August 1957 | Certificate of incorporation (1 page) |
8 August 1957 | Certificate of incorporation (1 page) |