Manchester
M3 3HF
Director Name | Mark Gordon |
---|---|
Date of Birth | September 1960 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 December 2003(46 years, 3 months after company formation) |
Appointment Duration | 19 years, 4 months (closed 17 May 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 9th Floor 3 Hardman Street Manchester M3 3HF |
Director Name | Mr Richard Mark William Potter |
---|---|
Date of Birth | July 1967 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 December 2003(46 years, 3 months after company formation) |
Appointment Duration | 19 years, 4 months (closed 17 May 2023) |
Role | Commercial Manager |
Country of Residence | England |
Correspondence Address | 9th Floor 3 Hardman Street Manchester M3 3HF |
Director Name | Mr Stuart Andre Taylor |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2014(57 years, 2 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 17 May 2023) |
Role | Contracts Director |
Country of Residence | England |
Correspondence Address | 9th Floor 3 Hardman Street Manchester M3 3HF |
Director Name | John Barrie Potter |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(33 years, 11 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 30 August 2011) |
Role | Furnisher |
Country of Residence | England |
Correspondence Address | The Barn Bradshaw Farm Long Heys Lane Dalton Wigan Lancashire WN8 7RS |
Director Name | Pamela Leslie Potter |
---|---|
Date of Birth | September 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(33 years, 11 months after company formation) |
Appointment Duration | 28 years, 1 month (resigned 04 October 2019) |
Role | Furnisher |
Country of Residence | England |
Correspondence Address | 22-26 Duke Street St. Helens Merseyside WA10 2JP |
Secretary Name | Mr James Richard Potter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(33 years, 11 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 30 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Holly Leagram Road Chipping Longridge Preston PR3 2QT |
Director Name | Thomas Sidney Gardner |
---|---|
Date of Birth | July 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2003(46 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 October 2013) |
Role | Production Manager |
Country of Residence | England |
Correspondence Address | 44 Dereham Way Winstanley Wigan WN3 6HX |
Website | enashaw.co.uk |
---|---|
Telephone | 01744 851515 |
Telephone region | St Helens |
Registered Address | Rsm Restructuring Advisory Llp 9th Floor 3 Hardman Street Manchester M3 3HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1.7k at £1 | Pamela Lesly Potter 5.06% Ordinary C |
---|---|
12.5k at £1 | Richard Mark William Potter 36.94% Ordinary F |
11.6k at £1 | Jim Potter 1998-1 Trust 34.41% Ordinary I |
7.1k at £1 | Trustees Of Ena Shaw LTD Retirement & Death Benefit Scheme 21.13% Ordinary D |
831 at £1 | Joanna Lesley Victoria Potter 2.46% Ordinary E |
Year | 2014 |
---|---|
Turnover | £15,904,972 |
Gross Profit | £6,441,603 |
Net Worth | £3,334,398 |
Cash | £206,879 |
Current Liabilities | £3,663,575 |
Latest Accounts | 27 January 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 29 December |
18 November 1988 | Delivered on: 29 November 1988 Satisfied on: 8 April 2014 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4 & 6, wilfred street, st. Helens, merseyside. Title no la 270085 and/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
5 July 1988 | Delivered on: 11 July 1988 Satisfied on: 8 April 2014 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 |
1 February 1988 | Delivered on: 4 February 1988 Satisfied on: 19 August 1993 Persons entitled: British Coal Enterprise Limited Classification: Secured debenture Secured details: £50,000. Particulars: Property as described on form 395. 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 |
19 June 1987 | Delivered on: 26 June 1987 Satisfied on: 19 August 1993 Persons entitled: Merseyside Enterprise Board 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
17 September 1982 | Delivered on: 22 September 1982 Satisfied on: 2 February 1985 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property known as fingerpost factory, langtree street, st. Helens merseyside. Title no ms 156399. Fully Satisfied |
2 August 1982 | Delivered on: 6 August 1982 Satisfied on: 26 August 2010 Persons entitled: Industrial and Commercial Corporation Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land on the west side of langtree street st helens merseyside title no ms 156399 together with all fixtures & buildings (inc trade fixtures) fixed plant and machinery. Fully Satisfied |
17 June 1981 | Delivered on: 25 June 1981 Satisfied on: 2 February 1989 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all book & other debts due, owing or incurred to the company present & future floating charge over (see doc M54).. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
23 May 1975 | Delivered on: 12 June 1975 Satisfied on: 26 August 2010 Persons entitled: Industrial and Commercial Finance Corporation LTD Classification: Supplemental legal charge Secured details: For securing all monies due or to become due from the company to the chargee secured by a debenture dated 21ST october 1974 and an agreement dated 23RD may. 1975. Particulars: A fixed charge on f/h property 26, duke street, st. Helens, merseyside together with all buildings and fixtures. Fully Satisfied |
14 October 1994 | Delivered on: 26 October 1994 Satisfied on: 8 April 2014 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a rank xerox premises lea green industrial estate lea green road st helens merseyside and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
29 March 1993 | Delivered on: 2 April 1993 Satisfied on: 26 August 2010 Persons entitled: Close Brothers Limited Classification: Credit agreement Secured details: £32426.70. Particulars: All its right title and interest in and to all sums payable under the insurance. Fully Satisfied |
27 March 1992 | Delivered on: 9 April 1992 Satisfied on: 19 August 1993 Persons entitled: Close Brothers Limited Classification: A credit agreement entitled "prompt credit application" Secured details: £31637-40 due from the company to the chargee under the terms of the charge. Particulars: All right title and interest in and to all sums payable under the insurances. (See 395 for full details). Fully Satisfied |
12 March 1991 | Delivered on: 20 March 1991 Satisfied on: 19 August 1993 Persons entitled: Close Brothers Limited Classification: A credit agreement Secured details: £28314-58. Particulars: All its right, title and interest. (Please see doc 395 tc ref M481C for full details). Fully Satisfied |
18 November 1988 | Delivered on: 29 November 1988 Satisfied on: 8 April 2014 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land or south side of volunteer street, st. Helens, merseyside. Title no ms 21324 and/or proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 November 1988 | Delivered on: 29 November 1988 Satisfied on: 8 April 2014 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 9 & 11, volunteer street, st helens and/or proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 November 1988 | Delivered on: 29 November 1988 Satisfied on: 8 April 2014 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on west side of langtree street, st. Helens merseyside. Title no. Ms 156399 and/or proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 November 1988 | Delivered on: 29 November 1988 Satisfied on: 8 April 2014 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 22, 24 & 26 duke street, st. Helens, merseyside title nos 6A 270084 & MS16520 and/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 October 1974 | Delivered on: 25 October 1974 Satisfied on: 26 August 2010 Persons entitled: Industrial and Commercial Finance Corporation LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 22-24 duke street, st helens, lancashire 4-6 wilfred street, st. Helens tog with all buildings & fixtures undertaking and goodwill all property and assets present and future including uncalled capital. Fixed and floating charge. (See doc. 34). Fully Satisfied |
1 November 2019 | Delivered on: 4 November 2019 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
13 September 2017 | Delivered on: 26 September 2017 Persons entitled: James Richard Potter Classification: A registered charge Outstanding |
31 October 2016 | Delivered on: 11 November 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
6 November 2014 | Delivered on: 7 November 2014 Persons entitled: John Barrie Potter Classification: A registered charge Particulars: The company charges to the lender as security for the payment or discharge of the secured liabilities with full title guarantee:. By way of a legal mortgage on the property; and. To the extent not subject to the legal mortgage, by way of a fixed equitable charge on all the company’s present and future interest in any freehold or leasehold property owned by the company;. By way of a fixed charge, on all the company's present and future interest in all intellectual property rights and all agreements under which the company is now or may become entitled to a payment or any royalty fee or similar income.. "Property" means all real property whether freehold and/or leasehold and whether owned or leased by the company.. "Intellectual property" means all patents, patent applications, trade marks, know how, copyrights, business names, registered designs, confidential information or other intellectual property rights of the company and any licence or interest in any such rights. Outstanding |
2 January 2014 | Delivered on: 21 January 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 22/26 duke street st helens registered at land registry under title numbers LA270084 and MS16520. Notification of addition to or amendment of charge. Outstanding |
23 December 2013 | Delivered on: 27 December 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
17 October 2011 | Delivered on: 21 October 2011 Persons entitled: John Barrie Potter Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
11 September 2021 | Administrator's progress report (21 pages) |
---|---|
13 March 2021 | Administrator's progress report (21 pages) |
3 February 2021 | Notice of extension of period of Administration (3 pages) |
28 September 2020 | Administrator's progress report (21 pages) |
14 May 2020 | Result of meeting of creditors (6 pages) |
22 April 2020 | Statement of administrator's proposal (41 pages) |
21 April 2020 | Statement of administrator's proposal (42 pages) |
16 March 2020 | Registered office address changed from 22-26 Duke Street St. Helens Merseyside WA10 2JP to 9th Floor 3 Hardman Street Manchester M3 3HF on 16 March 2020 (2 pages) |
19 February 2020 | Appointment of an administrator (3 pages) |
4 November 2019 | Registration of charge 005909750024, created on 1 November 2019 (25 pages) |
14 October 2019 | Current accounting period shortened from 31 January 2020 to 29 December 2019 (1 page) |
4 October 2019 | Termination of appointment of Pamela Leslie Potter as a director on 4 October 2019 (1 page) |
3 October 2019 | Confirmation statement made on 14 September 2019 with no updates (3 pages) |
5 November 2018 | Group of companies' accounts made up to 27 January 2018 (39 pages) |
17 September 2018 | Confirmation statement made on 14 September 2018 with no updates (3 pages) |
6 November 2017 | Group of companies' accounts made up to 28 January 2017 (40 pages) |
6 November 2017 | Group of companies' accounts made up to 28 January 2017 (40 pages) |
26 September 2017 | Registration of charge 005909750023, created on 13 September 2017 (23 pages) |
26 September 2017 | Registration of charge 005909750023, created on 13 September 2017 (23 pages) |
14 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
14 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
11 September 2017 | Satisfaction of charge 005909750021 in full (1 page) |
11 September 2017 | Satisfaction of charge 18 in full (1 page) |
11 September 2017 | Satisfaction of charge 18 in full (1 page) |
11 September 2017 | Satisfaction of charge 005909750021 in full (1 page) |
11 November 2016 | Registration of charge 005909750022, created on 31 October 2016 (26 pages) |
11 November 2016 | Registration of charge 005909750022, created on 31 October 2016 (26 pages) |
8 November 2016 | Group of companies' accounts made up to 30 January 2016 (42 pages) |
8 November 2016 | Group of companies' accounts made up to 30 January 2016 (42 pages) |
14 September 2016 | Confirmation statement made on 14 September 2016 with updates (4 pages) |
14 September 2016 | Confirmation statement made on 14 September 2016 with updates (4 pages) |
13 September 2016 | Confirmation statement made on 11 September 2016 with updates (7 pages) |
13 September 2016 | Confirmation statement made on 11 September 2016 with updates (7 pages) |
2 August 2016 | Director's details changed for Mr Richard Mark William Potter on 1 August 2016 (2 pages) |
2 August 2016 | Director's details changed for Pamela Leslie Potter on 1 August 2016 (2 pages) |
2 August 2016 | Director's details changed for James Richard Potter on 1 August 2016 (2 pages) |
2 August 2016 | Director's details changed for Mark Gordon on 1 August 2016 (2 pages) |
2 August 2016 | Director's details changed for Mr Richard Mark William Potter on 1 August 2016 (2 pages) |
2 August 2016 | Director's details changed for Pamela Leslie Potter on 1 August 2016 (2 pages) |
2 August 2016 | Director's details changed for James Richard Potter on 1 August 2016 (2 pages) |
2 August 2016 | Director's details changed for Mark Gordon on 1 August 2016 (2 pages) |
28 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
8 September 2015 | Group of companies' accounts made up to 31 January 2015 (33 pages) |
8 September 2015 | Group of companies' accounts made up to 31 January 2015 (33 pages) |
20 January 2015 | Registered office address changed from 22 Duke Street St Helens Lancs WA10 2JR to 22-26 Duke Street St. Helens Merseyside WA10 2JP on 20 January 2015 (1 page) |
20 January 2015 | Registered office address changed from 22 Duke Street St Helens Lancs WA10 2JR to 22-26 Duke Street St. Helens Merseyside WA10 2JP on 20 January 2015 (1 page) |
2 December 2014 | Appointment of Mr Stuart Andre Taylor as a director on 1 December 2014 (2 pages) |
2 December 2014 | Appointment of Mr Stuart Andre Taylor as a director on 1 December 2014 (2 pages) |
2 December 2014 | Appointment of Mr Stuart Andre Taylor as a director on 1 December 2014 (2 pages) |
7 November 2014 | Registration of charge 005909750021, created on 6 November 2014 (25 pages) |
7 November 2014 | Registration of charge 005909750021, created on 6 November 2014 (25 pages) |
7 November 2014 | Registration of charge 005909750021, created on 6 November 2014 (25 pages) |
20 October 2014 | Accounts for a medium company made up to 1 February 2014 (25 pages) |
20 October 2014 | Accounts for a medium company made up to 1 February 2014 (25 pages) |
20 October 2014 | Accounts for a medium company made up to 1 February 2014 (25 pages) |
9 October 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
8 April 2014 | Satisfaction of charge 8 in full (2 pages) |
8 April 2014 | Satisfaction of charge 9 in full (1 page) |
8 April 2014 | Satisfaction of charge 12 in full (1 page) |
8 April 2014 | Satisfaction of charge 13 in full (1 page) |
8 April 2014 | Satisfaction of charge 10 in full (1 page) |
8 April 2014 | Satisfaction of charge 11 in full (1 page) |
8 April 2014 | Satisfaction of charge 17 in full (2 pages) |
8 April 2014 | Satisfaction of charge 11 in full (1 page) |
8 April 2014 | Satisfaction of charge 8 in full (2 pages) |
8 April 2014 | Satisfaction of charge 9 in full (1 page) |
8 April 2014 | Satisfaction of charge 12 in full (1 page) |
8 April 2014 | Satisfaction of charge 10 in full (1 page) |
8 April 2014 | Satisfaction of charge 13 in full (1 page) |
8 April 2014 | Satisfaction of charge 17 in full (2 pages) |
21 January 2014 | Registration of charge 005909750020 (10 pages) |
21 January 2014 | Registration of charge 005909750020 (10 pages) |
27 December 2013 | Registration of charge 005909750019 (18 pages) |
27 December 2013 | Registration of charge 005909750019 (18 pages) |
31 October 2013 | Termination of appointment of Thomas Gardner as a director (1 page) |
31 October 2013 | Termination of appointment of Thomas Gardner as a director (1 page) |
13 September 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
9 September 2013 | Accounts for a medium company made up to 2 February 2013 (24 pages) |
9 September 2013 | Accounts for a medium company made up to 2 February 2013 (24 pages) |
9 September 2013 | Accounts for a medium company made up to 2 February 2013 (24 pages) |
26 October 2012 | Accounts for a medium company made up to 28 January 2012 (26 pages) |
26 October 2012 | Accounts for a medium company made up to 28 January 2012 (26 pages) |
24 September 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (10 pages) |
24 September 2012 | Register(s) moved to registered inspection location (1 page) |
24 September 2012 | Register inspection address has been changed (1 page) |
24 September 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (10 pages) |
24 September 2012 | Register(s) moved to registered inspection location (1 page) |
24 September 2012 | Register inspection address has been changed (1 page) |
27 October 2011 | Cancellation of shares. Statement of capital on 27 October 2011
|
27 October 2011 | Purchase of own shares. (3 pages) |
27 October 2011 | Cancellation of shares. Statement of capital on 27 October 2011
|
27 October 2011 | Purchase of own shares. (3 pages) |
21 October 2011 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
21 October 2011 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
10 October 2011 | Memorandum and Articles of Association (4 pages) |
10 October 2011 | Memorandum and Articles of Association (4 pages) |
30 September 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (9 pages) |
30 September 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (9 pages) |
22 September 2011 | Accounts for a medium company made up to 29 January 2011 (25 pages) |
22 September 2011 | Accounts for a medium company made up to 29 January 2011 (25 pages) |
16 September 2011 | Change of share class name or designation (2 pages) |
16 September 2011 | Resolutions
|
16 September 2011 | Cancellation of shares. Statement of capital on 16 September 2011
|
16 September 2011 | Change of share class name or designation (2 pages) |
16 September 2011 | Resolutions
|
16 September 2011 | Cancellation of shares. Statement of capital on 16 September 2011
|
14 September 2011 | Termination of appointment of James Potter as a secretary (1 page) |
14 September 2011 | Termination of appointment of John Potter as a director (1 page) |
14 September 2011 | Termination of appointment of James Potter as a secretary (1 page) |
14 September 2011 | Termination of appointment of John Potter as a director (1 page) |
31 August 2011 | Resolutions
|
31 August 2011 | Resolutions
|
27 September 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (13 pages) |
27 September 2010 | Director's details changed for Richard Mark William Potter on 11 September 2010 (2 pages) |
27 September 2010 | Director's details changed for Mark Gordon on 11 September 2010 (2 pages) |
27 September 2010 | Director's details changed for Pamela Leslie Potter on 11 September 2010 (2 pages) |
27 September 2010 | Director's details changed for Thomas Sidney Gardner on 11 September 2010 (2 pages) |
27 September 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (13 pages) |
27 September 2010 | Director's details changed for Richard Mark William Potter on 11 September 2010 (2 pages) |
27 September 2010 | Director's details changed for Mark Gordon on 11 September 2010 (2 pages) |
27 September 2010 | Director's details changed for Thomas Sidney Gardner on 11 September 2010 (2 pages) |
27 September 2010 | Director's details changed for Pamela Leslie Potter on 11 September 2010 (2 pages) |
2 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
2 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
2 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
2 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
20 July 2010 | Accounts for a medium company made up to 30 January 2010 (24 pages) |
20 July 2010 | Accounts for a medium company made up to 30 January 2010 (24 pages) |
22 April 2010 | Particulars of variation of rights attached to shares (2 pages) |
22 April 2010 | Particulars of variation of rights attached to shares (2 pages) |
22 April 2010 | Particulars of variation of rights attached to shares (2 pages) |
22 April 2010 | Particulars of variation of rights attached to shares (2 pages) |
22 April 2010 | Particulars of variation of rights attached to shares (2 pages) |
22 April 2010 | Particulars of variation of rights attached to shares (2 pages) |
22 April 2010 | Particulars of variation of rights attached to shares (2 pages) |
22 April 2010 | Particulars of variation of rights attached to shares (2 pages) |
22 April 2010 | Particulars of variation of rights attached to shares (2 pages) |
22 April 2010 | Particulars of variation of rights attached to shares (2 pages) |
22 April 2010 | Particulars of variation of rights attached to shares (2 pages) |
22 April 2010 | Particulars of variation of rights attached to shares (2 pages) |
22 April 2010 | Change of share class name or designation (2 pages) |
22 April 2010 | Change of share class name or designation (2 pages) |
22 April 2010 | Auditor's resignation (2 pages) |
22 April 2010 | Particulars of variation of rights attached to shares (2 pages) |
22 April 2010 | Particulars of variation of rights attached to shares (2 pages) |
22 April 2010 | Particulars of variation of rights attached to shares (2 pages) |
22 April 2010 | Particulars of variation of rights attached to shares (2 pages) |
22 April 2010 | Particulars of variation of rights attached to shares (2 pages) |
22 April 2010 | Particulars of variation of rights attached to shares (2 pages) |
22 April 2010 | Particulars of variation of rights attached to shares (2 pages) |
22 April 2010 | Particulars of variation of rights attached to shares (2 pages) |
22 April 2010 | Particulars of variation of rights attached to shares (2 pages) |
22 April 2010 | Particulars of variation of rights attached to shares (2 pages) |
22 April 2010 | Particulars of variation of rights attached to shares (2 pages) |
22 April 2010 | Particulars of variation of rights attached to shares (2 pages) |
22 April 2010 | Change of share class name or designation (2 pages) |
22 April 2010 | Change of share class name or designation (2 pages) |
22 April 2010 | Auditor's resignation (2 pages) |
16 April 2010 | Auditor's resignation (1 page) |
16 April 2010 | Auditor's resignation (1 page) |
8 October 2009 | Annual return made up to 11 September 2009 with a full list of shareholders (8 pages) |
8 October 2009 | Annual return made up to 11 September 2009 with a full list of shareholders (8 pages) |
20 September 2009 | Accounts for a medium company made up to 31 January 2009 (23 pages) |
20 September 2009 | Accounts for a medium company made up to 31 January 2009 (23 pages) |
15 September 2008 | Return made up to 11/09/08; full list of members (8 pages) |
15 September 2008 | Return made up to 11/09/08; full list of members (8 pages) |
13 August 2008 | Accounts for a medium company made up to 2 February 2008 (24 pages) |
13 August 2008 | Accounts for a medium company made up to 2 February 2008 (24 pages) |
13 August 2008 | Accounts for a medium company made up to 2 February 2008 (24 pages) |
17 September 2007 | Return made up to 11/09/07; full list of members (5 pages) |
17 September 2007 | Return made up to 11/09/07; full list of members (5 pages) |
12 September 2007 | Accounts for a medium company made up to 3 February 2007 (26 pages) |
12 September 2007 | Accounts for a medium company made up to 3 February 2007 (26 pages) |
12 September 2007 | Accounts for a medium company made up to 3 February 2007 (26 pages) |
23 November 2006 | Accounts for a medium company made up to 28 January 2006 (26 pages) |
23 November 2006 | Accounts for a medium company made up to 28 January 2006 (26 pages) |
20 September 2006 | Return made up to 11/09/06; full list of members (5 pages) |
20 September 2006 | Return made up to 11/09/06; full list of members (5 pages) |
28 October 2005 | Accounts for a medium company made up to 29 January 2005 (24 pages) |
28 October 2005 | Accounts for a medium company made up to 29 January 2005 (24 pages) |
27 October 2005 | Auditor's resignation (2 pages) |
27 October 2005 | Auditor's resignation (2 pages) |
19 September 2005 | Return made up to 11/09/05; full list of members (5 pages) |
19 September 2005 | Return made up to 11/09/05; full list of members (5 pages) |
20 September 2004 | Full accounts made up to 31 January 2004 (26 pages) |
20 September 2004 | Return made up to 11/09/04; full list of members (12 pages) |
20 September 2004 | Full accounts made up to 31 January 2004 (26 pages) |
20 September 2004 | Return made up to 11/09/04; full list of members (12 pages) |
8 February 2004 | New director appointed (2 pages) |
8 February 2004 | New director appointed (2 pages) |
8 February 2004 | New director appointed (2 pages) |
8 February 2004 | New director appointed (2 pages) |
8 February 2004 | New director appointed (2 pages) |
8 February 2004 | New director appointed (2 pages) |
27 November 2003 | Full accounts made up to 1 February 2003 (26 pages) |
27 November 2003 | Full accounts made up to 1 February 2003 (26 pages) |
27 November 2003 | Full accounts made up to 1 February 2003 (26 pages) |
23 September 2003 | Return made up to 11/09/03; full list of members (10 pages) |
23 September 2003 | Return made up to 11/09/03; full list of members (10 pages) |
30 October 2002 | Resolutions
|
30 October 2002 | Resolutions
|
6 October 2002 | Full accounts made up to 2 February 2002 (25 pages) |
6 October 2002 | Full accounts made up to 2 February 2002 (25 pages) |
6 October 2002 | Full accounts made up to 2 February 2002 (25 pages) |
3 October 2002 | New director appointed (2 pages) |
3 October 2002 | New director appointed (2 pages) |
26 September 2002 | Return made up to 11/09/02; full list of members
|
26 September 2002 | Return made up to 11/09/02; full list of members
|
14 September 2001 | Return made up to 11/09/01; full list of members (9 pages) |
14 September 2001 | Return made up to 11/09/01; full list of members (9 pages) |
23 August 2001 | Full accounts made up to 3 February 2001 (23 pages) |
23 August 2001 | Full accounts made up to 3 February 2001 (23 pages) |
23 August 2001 | Full accounts made up to 3 February 2001 (23 pages) |
14 September 2000 | Return made up to 11/09/00; full list of members (8 pages) |
14 September 2000 | Return made up to 11/09/00; full list of members (8 pages) |
4 July 2000 | Full accounts made up to 5 February 2000 (23 pages) |
4 July 2000 | Full accounts made up to 5 February 2000 (23 pages) |
4 July 2000 | Full accounts made up to 5 February 2000 (23 pages) |
10 September 1999 | Return made up to 11/09/99; no change of members (4 pages) |
10 September 1999 | Return made up to 11/09/99; no change of members (4 pages) |
24 August 1999 | Full accounts made up to 6 February 1999 (25 pages) |
24 August 1999 | Full accounts made up to 6 February 1999 (25 pages) |
24 August 1999 | Full accounts made up to 6 February 1999 (25 pages) |
15 September 1998 | Return made up to 11/09/98; full list of members (6 pages) |
15 September 1998 | Return made up to 11/09/98; full list of members (6 pages) |
30 June 1998 | Full accounts made up to 31 January 1998 (25 pages) |
30 June 1998 | Full accounts made up to 31 January 1998 (25 pages) |
12 May 1998 | Director's particulars changed (1 page) |
12 May 1998 | Director's particulars changed (1 page) |
18 July 1997 | Full accounts made up to 1 February 1997 (24 pages) |
18 July 1997 | Full accounts made up to 1 February 1997 (24 pages) |
18 July 1997 | Full accounts made up to 1 February 1997 (24 pages) |
12 September 1996 | Return made up to 11/09/96; no change of members (4 pages) |
12 September 1996 | Return made up to 11/09/96; no change of members (4 pages) |
16 August 1996 | Full accounts made up to 3 February 1996 (18 pages) |
16 August 1996 | Full accounts made up to 3 February 1996 (18 pages) |
16 August 1996 | Full accounts made up to 3 February 1996 (18 pages) |
11 September 1995 | Return made up to 11/09/95; full list of members (6 pages) |
11 September 1995 | Return made up to 11/09/95; full list of members (6 pages) |
16 August 1995 | Full accounts made up to 28 January 1995 (18 pages) |
16 August 1995 | Full accounts made up to 28 January 1995 (18 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (87 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
26 September 1957 | Certificate of incorporation (1 page) |
26 September 1957 | Certificate of incorporation (1 page) |