Failsworth
Manchester
M35 0HS
Director Name | Mr Benjamin Gordon Goodman |
---|---|
Date of Birth | April 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2017(58 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Regent Mill Fir Street Failsworth Manchester M35 0HS |
Director Name | Mr Frazer Yeomans |
---|---|
Date of Birth | August 1972 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2019(61 years after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Regent Mill Fir Street Failsworth Manchester M35 0HS |
Director Name | Mr Robin Maurice Newbery |
---|---|
Date of Birth | December 1970 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 December 2021(63 years after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Regent Mill Fir Street Failsworth Manchester M35 0HS |
Director Name | Mr Malcolm John Attwood |
---|---|
Date of Birth | September 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1991(32 years, 10 months after company formation) |
Appointment Duration | 11 years (resigned 31 October 2002) |
Role | Sales Director |
Correspondence Address | 119 Hyperion Road Stourbridge West Midlands DY7 6SJ |
Director Name | Peter Glydon Collings |
---|---|
Date of Birth | November 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1991(32 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 25 May 2000) |
Role | Chartered Accountant |
Correspondence Address | Green Cottage Woodgate Green Knighton-On-Teme Tenbury Wells Worcestershire WR15 8LX |
Director Name | Mr Eric Duxbury |
---|---|
Date of Birth | October 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1991(32 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 January 1993) |
Role | Engineer |
Correspondence Address | 8 Larkspur Avenue Hammerwich Walsall West Midlands WS7 8SS |
Director Name | Mr Alistair Neil Gillespie |
---|---|
Date of Birth | September 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1991(32 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 05 June 1996) |
Role | Company Director |
Correspondence Address | Tudor House Rolleston On Dove Burton On Trent Staffordshire DE13 9BE |
Director Name | Mr John Denis Haden |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1991(32 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 25 May 2000) |
Role | Deputy Chairman |
Country of Residence | England |
Correspondence Address | Churchfields Smithy Lane Longdon Green Rugeley WS15 4QH |
Director Name | Mr Richard Henry Jaffa |
---|---|
Date of Birth | November 1939 (Born 83 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 October 1991(32 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 25 May 2000) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 32 Malcolmson Close Edgbaston Birmingham West Midlands B15 3LS |
Director Name | Mr Geoffrey William Sara |
---|---|
Date of Birth | September 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1991(32 years, 10 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 16 March 2001) |
Role | Chartered Accountant |
Correspondence Address | 14 Wallheath Crescent Walsall West Midlands WS9 9HT |
Director Name | Michael Stuckey |
---|---|
Date of Birth | October 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1991(32 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 September 1999) |
Role | Managing Director |
Correspondence Address | 34 Glen Brook Priorslee Telford Shropshire TF2 9QY |
Director Name | Mr Maurice Walker |
---|---|
Date of Birth | March 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1991(32 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 April 1993) |
Role | Company Director |
Correspondence Address | 16 Quarry Hill Road Wath Upon Dearne Rotherham South Yorkshire S63 7TA |
Secretary Name | Mr John Denis Haden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1991(32 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 25 May 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Churchfields Smithy Lane Longdon Green Rugeley WS15 4QH |
Director Name | Neil Anthony Currie |
---|---|
Date of Birth | July 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1994(35 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 20 February 1995) |
Role | Managing Director |
Correspondence Address | 3 Beach Road Stourport On Severn Worcestershire DY13 0NA |
Director Name | James Andrew Yarrow |
---|---|
Date of Birth | October 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1995(36 years, 10 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 21 October 2009) |
Role | Engineer |
Correspondence Address | 38 Richmond Drive Lichfield Staffordshire WS14 9SZ |
Director Name | Nigel Albert Penny |
---|---|
Date of Birth | December 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1996(37 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 February 1999) |
Role | Management Consultant |
Correspondence Address | 19 Alderbrook Road Solihull West Midlands B91 1NN |
Director Name | Mr Ronald George Nicolson |
---|---|
Date of Birth | July 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1997(38 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 May 2000) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 57 Elterwater Drive Gamston Nottingham Nottinghamshire NG2 6PL |
Director Name | Paul William Broadhead |
---|---|
Date of Birth | November 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(40 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 January 2001) |
Role | Logistics Director |
Correspondence Address | 2a Meriden Avenue Stourbridge West Midlands DY8 4QL |
Director Name | Mr Christopher Berry |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2000(41 years, 5 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 19 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Saddleback Close Worsley Manchester Lancashire M28 1UU |
Director Name | James Archibald Simpson Wallace |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2000(41 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 04 June 2001) |
Role | Company Director |
Correspondence Address | Summerfield East Downs Road Bowdon Cheshire WA14 2LQ |
Director Name | Mr Michael Webber |
---|---|
Date of Birth | February 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2000(41 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 04 June 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Yew Tree Cottage Artists Lane Nether Alderley Macclesfield Cheshire SK10 4UA |
Secretary Name | Mr Andrew David Streets |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2000(41 years, 5 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 30 November 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Wentwood House Carr Lane Hebden Bridge West Yorkshire HX7 8NR |
Director Name | Marc Levenstein |
---|---|
Date of Birth | September 1935 (Born 87 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 June 2001(42 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 15 February 2008) |
Role | Lawyer |
Correspondence Address | 2500 North Lakeview Unit 701 & 702 Chicago Illinois 60014 Foreign |
Director Name | John Thompson |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 June 2001(42 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 November 2002) |
Role | Company Director |
Correspondence Address | 2405 Limerick Lane Columbia Missouri 65203 United States |
Director Name | Martin John Burns |
---|---|
Date of Birth | November 1951 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 August 2001(42 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 16 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Kerwin Close Dore Sheffield South Yorkshire S17 3DF |
Director Name | Mr Andrew David Streets |
---|---|
Date of Birth | April 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(51 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wentwood House Carr Lane Hebden Bridge West Yorkshire HX7 8NR |
Director Name | Mr Frazer Yeomans |
---|---|
Date of Birth | August 1972 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2019(61 years after company formation) |
Appointment Duration | 2 years (resigned 29 December 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Regent Mill Fir Street Failsworth Manchester M35 0HS |
Website | eu.spectrumbrands.com |
---|
Registered Address | Regent Mill Fir Street Failsworth Manchester M35 0HS |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Failsworth West |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
2 at £1 | Spectrum Brands (Uk) Limited 100.00% Ordinary |
---|
Latest Accounts | 30 September 2021 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 27 October 2022 (7 months ago) |
---|---|
Next Return Due | 10 November 2023 (5 months, 1 week from now) |
23 March 1992 | Delivered on: 26 March 1992 Satisfied on: 24 May 2000 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 supplemental to a fixed and floating charge dated 31ST march 1983. Particulars: First fixed charge on all goodwill and uncalled capital for the time being and all patents patent applications inventions trade marks trade names registered designs. (See 395 for full details). Fully Satisfied |
---|---|
5 November 1990 | Delivered on: 9 November 1990 Satisfied on: 16 November 2000 Persons entitled: Midland Bank PLC Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The several items listed in the schedule (please see form M395 for full details). Fully Satisfied |
9 August 1990 | Delivered on: 15 August 1990 Satisfied on: 17 May 2000 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: F/Hold property k/as 325 alum rock road saltley birmingham title no wm 97688. Fully Satisfied |
19 December 1983 | Delivered on: 22 December 1983 Satisfied on: 17 May 2000 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due to the bank from haylin travel limited an any account whatsoever and from the company under the terms of the charge. Particulars: F/H situate and k/a 325 alum rock road, saltley, bham, west midlands tn-WM97688. Fully Satisfied |
20 May 1983 | Delivered on: 27 May 1983 Satisfied on: 8 February 2000 Persons entitled: Lloyds and Scottish Trust Limited Classification: Debenture Secured details: Sterling pounds 33000 and all other monies due or to become due from the company to the chargee. Particulars: One 1980 tranemo hydraulic press type dp 200 A10 serial no 79/39 one 1980COLCHESTER lathe serial no 6004729531. Fully Satisfied |
31 March 1983 | Delivered on: 7 April 1983 Satisfied on: 16 November 2000 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 & floating charge undertaking and all property and property and assets present and future including bookdets uncalled capital. Fully Satisfied |
9 January 1981 | Delivered on: 27 January 1981 Satisfied on: 16 November 2000 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: F/H number two building, mount road, burntwood, in the county of stafford. Fully Satisfied |
26 July 1977 | Delivered on: 3 August 1977 Satisfied on: 8 June 1991 Persons entitled: Midland Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over the. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
23 December 2005 | Delivered on: 29 December 2005 Satisfied on: 15 July 2010 Persons entitled: Burdale Financial Limited Classification: Deed of debenture Secured details: All monies due or to become due from the company to any finance party on any account whatsoever 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. See the mortgage charge document for full details. Fully Satisfied |
14 May 1998 | Delivered on: 20 May 1998 Satisfied on: 16 November 2000 Persons entitled: Midland 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. See the mortgage charge document for full details. Fully Satisfied |
2 October 1996 | Delivered on: 5 October 1996 Satisfied on: 21 December 2000 Persons entitled: Ucb Invoice Discounting Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
2 October 1996 | Delivered on: 3 October 1996 Satisfied on: 16 November 2000 Persons entitled: Midland 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: New road burntwood staffordshire. See the mortgage charge document for full details. Fully Satisfied |
15 April 1964 | Delivered on: 23 April 1964 Satisfied on: 16 November 2000 Persons entitled: Midland Bank LTD Classification: Mortgage Secured details: All monies due etc. Particulars: Land in new road burntwood industrial estate, lichfield staffs and fixtures. Fully Satisfied |
17 January 2022 | Appointment of Mr Robin Maurice Newbery as a director on 29 December 2021 (2 pages) |
---|---|
17 January 2022 | Termination of appointment of Frazer Yeomans as a director on 29 December 2021 (1 page) |
9 November 2021 | Confirmation statement made on 27 October 2021 with no updates (3 pages) |
9 July 2021 | Accounts for a dormant company made up to 30 September 2020 (7 pages) |
10 December 2020 | Confirmation statement made on 27 October 2020 with no updates (3 pages) |
17 August 2020 | Accounts for a dormant company made up to 30 September 2019 (6 pages) |
30 December 2019 | Termination of appointment of Christopher Berry as a director on 19 December 2019 (1 page) |
30 December 2019 | Appointment of Mr Frazer Yeomans as a director on 19 December 2019 (2 pages) |
28 October 2019 | Confirmation statement made on 27 October 2019 with updates (4 pages) |
21 August 2019 | Accounts for a dormant company made up to 30 September 2018 (7 pages) |
26 February 2019 | Notification of Aag Uk Holding Limited as a person with significant control on 25 January 2019 (2 pages) |
26 February 2019 | Cessation of Armored Auto Uk Limited as a person with significant control on 25 January 2019 (1 page) |
26 February 2019 | Notification of Armored Auto Uk Limited as a person with significant control on 29 July 2018 (2 pages) |
26 February 2019 | Cessation of Spectrum Brands (Uk) Limited as a person with significant control on 29 July 2018 (1 page) |
7 November 2018 | Confirmation statement made on 27 October 2018 with no updates (3 pages) |
22 May 2018 | Accounts for a dormant company made up to 30 September 2017 (7 pages) |
29 November 2017 | Secretary's details changed for Mr Benjamin Gordon Goodman on 29 November 2017 (1 page) |
29 November 2017 | Secretary's details changed for Mr Benjamin Gordon Goodman on 29 November 2017 (1 page) |
22 November 2017 | Appointment of Mr Benjamin Gordon Goodman as a director on 20 November 2017 (2 pages) |
22 November 2017 | Appointment of Mr Benjamin Gordon Goodman as a director on 20 November 2017 (2 pages) |
9 November 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
9 November 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
11 July 2017 | Accounts for a dormant company made up to 30 September 2016 (7 pages) |
11 July 2017 | Accounts for a dormant company made up to 30 September 2016 (7 pages) |
30 November 2016 | Appointment of Mr Benjamin Gordon Goodman as a secretary on 30 November 2016 (2 pages) |
30 November 2016 | Termination of appointment of Andrew David Streets as a secretary on 30 November 2016 (1 page) |
30 November 2016 | Termination of appointment of Andrew David Streets as a director on 30 November 2016 (1 page) |
30 November 2016 | Appointment of Mr Benjamin Gordon Goodman as a secretary on 30 November 2016 (2 pages) |
30 November 2016 | Termination of appointment of Andrew David Streets as a secretary on 30 November 2016 (1 page) |
30 November 2016 | Termination of appointment of Andrew David Streets as a director on 30 November 2016 (1 page) |
31 October 2016 | Confirmation statement made on 27 October 2016 with updates (6 pages) |
31 October 2016 | Confirmation statement made on 27 October 2016 with updates (6 pages) |
4 July 2016 | Accounts for a dormant company made up to 30 September 2015 (8 pages) |
4 July 2016 | Accounts for a dormant company made up to 30 September 2015 (8 pages) |
5 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
4 July 2015 | Full accounts made up to 30 September 2014 (11 pages) |
4 July 2015 | Full accounts made up to 30 September 2014 (11 pages) |
3 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
20 October 2014 | Resolutions
|
29 September 2014 | Statement by Directors (1 page) |
29 September 2014 | Statement of capital on 29 September 2014
|
29 September 2014 | Solvency Statement dated 15/09/14 (2 pages) |
29 September 2014 | Resolutions
|
29 September 2014 | Statement by Directors (1 page) |
29 September 2014 | Statement of capital on 29 September 2014
|
29 September 2014 | Solvency Statement dated 15/09/14 (2 pages) |
29 September 2014 | Resolutions
|
28 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
22 November 2013 | Accounts for a dormant company made up to 30 September 2013 (7 pages) |
22 November 2013 | Accounts for a dormant company made up to 30 September 2013 (7 pages) |
5 January 2013 | Accounts for a dormant company made up to 30 September 2012 (7 pages) |
5 January 2013 | Accounts for a dormant company made up to 30 September 2012 (7 pages) |
15 November 2012 | Registered office address changed from Salton Mill Fir Street Failsworth Manchester M35 0HS England on 15 November 2012 (1 page) |
15 November 2012 | Registered office address changed from Salton Mill Fir Street Failsworth Manchester M35 0HS England on 15 November 2012 (1 page) |
13 November 2012 | Director's details changed for Mr Andrew David Streets on 13 November 2012 (2 pages) |
13 November 2012 | Secretary's details changed for Mr Andrew David Streets on 13 November 2012 (2 pages) |
13 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (6 pages) |
13 November 2012 | Director's details changed for Mr Andrew David Streets on 13 November 2012 (2 pages) |
13 November 2012 | Secretary's details changed for Mr Andrew David Streets on 13 November 2012 (2 pages) |
13 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (6 pages) |
28 June 2012 | Accounts for a dormant company made up to 30 September 2011 (7 pages) |
28 June 2012 | Accounts for a dormant company made up to 30 September 2011 (7 pages) |
8 May 2012 | Secretary's details changed for Mr Andrew David Streets on 8 May 2012 (2 pages) |
8 May 2012 | Director's details changed for Mr Andrew David Streets on 8 May 2012 (2 pages) |
8 May 2012 | Secretary's details changed for Mr Andrew David Streets on 8 May 2012 (2 pages) |
8 May 2012 | Director's details changed for Mr Andrew David Streets on 8 May 2012 (2 pages) |
8 May 2012 | Secretary's details changed for Mr Andrew David Streets on 8 May 2012 (2 pages) |
8 May 2012 | Director's details changed for Mr Andrew David Streets on 8 May 2012 (2 pages) |
14 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (6 pages) |
14 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (6 pages) |
5 July 2011 | Accounts for a dormant company made up to 30 September 2010 (8 pages) |
5 July 2011 | Accounts for a dormant company made up to 30 September 2010 (8 pages) |
4 February 2011 | Appointment of Mr Andrew Streets as a director (2 pages) |
4 February 2011 | Appointment of Mr Andrew Streets as a director (2 pages) |
16 December 2010 | Termination of appointment of Martin Burns as a director (1 page) |
16 December 2010 | Termination of appointment of Martin Burns as a director (1 page) |
8 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (6 pages) |
8 November 2010 | Secretary's details changed for Andrew David Streets on 1 November 2010 (2 pages) |
8 November 2010 | Registered office address changed from Salton Sisson Street Failsworth Manchester M35 0HS on 8 November 2010 (1 page) |
8 November 2010 | Secretary's details changed for Andrew David Streets on 1 November 2010 (2 pages) |
8 November 2010 | Registered office address changed from Salton Sisson Street Failsworth Manchester M35 0HS on 8 November 2010 (1 page) |
8 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (6 pages) |
8 November 2010 | Secretary's details changed for Andrew David Streets on 1 November 2010 (2 pages) |
8 November 2010 | Registered office address changed from Salton Sisson Street Failsworth Manchester M35 0HS on 8 November 2010 (1 page) |
9 September 2010 | Current accounting period shortened from 31 December 2010 to 30 September 2010 (1 page) |
9 September 2010 | Current accounting period shortened from 31 December 2010 to 30 September 2010 (1 page) |
21 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
21 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
31 March 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
31 March 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
9 November 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (6 pages) |
9 November 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (6 pages) |
21 October 2009 | Termination of appointment of James Yarrow as a director (1 page) |
21 October 2009 | Termination of appointment of James Yarrow as a director (1 page) |
29 June 2009 | Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page) |
29 June 2009 | Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page) |
17 November 2008 | Return made up to 27/10/08; full list of members (4 pages) |
17 November 2008 | Return made up to 27/10/08; full list of members (4 pages) |
10 November 2008 | Full accounts made up to 30 June 2008 (7 pages) |
10 November 2008 | Full accounts made up to 30 June 2008 (7 pages) |
17 March 2008 | Appointment terminated director marc levenstein (1 page) |
17 March 2008 | Appointment terminated director marc levenstein (1 page) |
4 March 2008 | Full accounts made up to 30 June 2007 (7 pages) |
4 March 2008 | Full accounts made up to 30 June 2007 (7 pages) |
7 January 2008 | Resolutions
|
7 January 2008 | Resolutions
|
19 November 2007 | Return made up to 27/10/07; no change of members (8 pages) |
19 November 2007 | Return made up to 27/10/07; no change of members (8 pages) |
3 March 2007 | Full accounts made up to 30 June 2006 (7 pages) |
3 March 2007 | Full accounts made up to 30 June 2006 (7 pages) |
17 November 2006 | Return made up to 27/10/06; full list of members (8 pages) |
17 November 2006 | Return made up to 27/10/06; full list of members (8 pages) |
5 November 2006 | Full accounts made up to 30 June 2005 (8 pages) |
5 November 2006 | Full accounts made up to 30 June 2005 (8 pages) |
8 May 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
8 May 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
20 February 2006 | Resolutions
|
20 February 2006 | Resolutions
|
29 December 2005 | Particulars of mortgage/charge (6 pages) |
29 December 2005 | Particulars of mortgage/charge (6 pages) |
19 December 2005 | Return made up to 27/10/05; full list of members (8 pages) |
19 December 2005 | Return made up to 27/10/05; full list of members (8 pages) |
16 June 2005 | Certificate of re-registration from Public Limited Company to Private (1 page) |
16 June 2005 | Application for reregistration from PLC to private (1 page) |
16 June 2005 | Re-registration of Memorandum and Articles (45 pages) |
16 June 2005 | Resolutions
|
16 June 2005 | Certificate of re-registration from Public Limited Company to Private (1 page) |
16 June 2005 | Application for reregistration from PLC to private (1 page) |
16 June 2005 | Re-registration of Memorandum and Articles (45 pages) |
16 June 2005 | Resolutions
|
8 February 2005 | Full accounts made up to 30 June 2004 (7 pages) |
8 February 2005 | Full accounts made up to 30 June 2004 (7 pages) |
10 November 2004 | Return made up to 27/10/04; full list of members (8 pages) |
10 November 2004 | Return made up to 27/10/04; full list of members (8 pages) |
3 February 2004 | Full accounts made up to 30 June 2003 (6 pages) |
3 February 2004 | Full accounts made up to 30 June 2003 (6 pages) |
3 December 2003 | Return made up to 27/10/03; full list of members
|
3 December 2003 | Return made up to 27/10/03; full list of members
|
1 March 2003 | Full accounts made up to 30 June 2002 (10 pages) |
1 March 2003 | Full accounts made up to 30 June 2002 (10 pages) |
18 November 2002 | Return made up to 27/10/02; full list of members (9 pages) |
18 November 2002 | Director resigned (1 page) |
18 November 2002 | Return made up to 27/10/02; full list of members (9 pages) |
18 November 2002 | Director resigned (1 page) |
14 November 2002 | Director resigned (1 page) |
14 November 2002 | Director resigned (1 page) |
3 April 2002 | Accounting reference date extended from 30/04/02 to 30/06/02 (1 page) |
3 April 2002 | Accounting reference date extended from 30/04/02 to 30/06/02 (1 page) |
30 November 2001 | Full accounts made up to 30 April 2001 (12 pages) |
30 November 2001 | Full accounts made up to 30 April 2001 (12 pages) |
27 November 2001 | Return made up to 27/10/01; full list of members (8 pages) |
27 November 2001 | Return made up to 27/10/01; full list of members (8 pages) |
20 August 2001 | New director appointed (2 pages) |
20 August 2001 | New director appointed (2 pages) |
11 June 2001 | New director appointed (3 pages) |
11 June 2001 | Director resigned (1 page) |
11 June 2001 | Director resigned (1 page) |
11 June 2001 | New director appointed (3 pages) |
11 June 2001 | New director appointed (3 pages) |
11 June 2001 | Director resigned (1 page) |
11 June 2001 | Director resigned (1 page) |
11 June 2001 | New director appointed (3 pages) |
21 March 2001 | Director resigned (1 page) |
21 March 2001 | Director resigned (1 page) |
7 February 2001 | Accounting reference date extended from 31/03/01 to 30/04/01 (1 page) |
7 February 2001 | Accounting reference date extended from 31/03/01 to 30/04/01 (1 page) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | Director resigned (1 page) |
21 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 November 2000 | Return made up to 27/10/00; full list of members (10 pages) |
17 November 2000 | Return made up to 27/10/00; full list of members (10 pages) |
16 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 October 2000 | Full accounts made up to 31 March 2000 (19 pages) |
23 October 2000 | Full accounts made up to 31 March 2000 (19 pages) |
26 June 2000 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
26 June 2000 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
22 June 2000 | Registered office changed on 22/06/00 from: mount road burntwood walsall staffs WS7 0AW (1 page) |
22 June 2000 | Registered office changed on 22/06/00 from: mount road burntwood walsall staffs WS7 0AW (1 page) |
12 June 2000 | New director appointed (3 pages) |
12 June 2000 | New director appointed (3 pages) |
12 June 2000 | New director appointed (2 pages) |
12 June 2000 | New secretary appointed (2 pages) |
12 June 2000 | Director resigned (1 page) |
12 June 2000 | Secretary resigned;director resigned (1 page) |
12 June 2000 | Director resigned (1 page) |
12 June 2000 | Director resigned (1 page) |
12 June 2000 | Accounting reference date extended from 31/03/00 to 30/04/00 (1 page) |
12 June 2000 | New director appointed (3 pages) |
12 June 2000 | New director appointed (3 pages) |
12 June 2000 | New director appointed (2 pages) |
12 June 2000 | New secretary appointed (2 pages) |
12 June 2000 | Director resigned (1 page) |
12 June 2000 | Secretary resigned;director resigned (1 page) |
12 June 2000 | Director resigned (1 page) |
12 June 2000 | Director resigned (1 page) |
12 June 2000 | Accounting reference date extended from 31/03/00 to 30/04/00 (1 page) |
24 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 November 1999 | New director appointed (2 pages) |
3 November 1999 | Return made up to 27/10/99; full list of members
|
3 November 1999 | New director appointed (2 pages) |
3 November 1999 | Return made up to 27/10/99; full list of members
|
18 October 1999 | Director resigned (1 page) |
18 October 1999 | Director resigned (1 page) |
7 October 1999 | Full accounts made up to 31 March 1999 (19 pages) |
7 October 1999 | Full accounts made up to 31 March 1999 (19 pages) |
30 July 1999 | Director resigned (1 page) |
30 July 1999 | Director resigned (1 page) |
11 November 1998 | Return made up to 27/10/98; full list of members (8 pages) |
11 November 1998 | Return made up to 27/10/98; full list of members (8 pages) |
8 October 1998 | Full accounts made up to 31 March 1998 (22 pages) |
8 October 1998 | Full accounts made up to 31 March 1998 (22 pages) |
20 May 1998 | Particulars of mortgage/charge (3 pages) |
20 May 1998 | Particulars of mortgage/charge (3 pages) |
6 November 1997 | Return made up to 27/10/97; no change of members (6 pages) |
6 November 1997 | Return made up to 27/10/97; no change of members (6 pages) |
8 October 1997 | Full accounts made up to 31 March 1997 (24 pages) |
8 October 1997 | Full accounts made up to 31 March 1997 (24 pages) |
5 August 1997 | New director appointed (2 pages) |
5 August 1997 | New director appointed (2 pages) |
1 November 1996 | Full group accounts made up to 31 March 1996 (24 pages) |
1 November 1996 | Return made up to 27/10/96; no change of members (6 pages) |
1 November 1996 | Full group accounts made up to 31 March 1996 (24 pages) |
1 November 1996 | Return made up to 27/10/96; no change of members (6 pages) |
5 October 1996 | Particulars of mortgage/charge (3 pages) |
5 October 1996 | Particulars of mortgage/charge (3 pages) |
3 October 1996 | Particulars of mortgage/charge (3 pages) |
3 October 1996 | Particulars of mortgage/charge (3 pages) |
11 July 1996 | Director resigned (1 page) |
11 July 1996 | Director resigned (1 page) |
16 June 1996 | New director appointed (2 pages) |
16 June 1996 | New director appointed (2 pages) |
28 November 1995 | New director appointed (2 pages) |
28 November 1995 | New director appointed (2 pages) |
17 October 1995 | Full group accounts made up to 31 March 1995 (23 pages) |
17 October 1995 | Full group accounts made up to 31 March 1995 (23 pages) |
19 September 1995 | £ ic 523000/512286 04/08/95 £ sr [email protected]=10714 (1 page) |
19 September 1995 | Resolutions
|
19 September 1995 | £ ic 523000/512286 04/08/95 £ sr [email protected]=10714 (1 page) |
19 September 1995 | Resolutions
|
16 June 1995 | Director resigned (2 pages) |
16 June 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (143 pages) |
7 December 1994 | Memorandum and Articles of Association (14 pages) |
7 December 1994 | Resolutions
|
7 December 1994 | Memorandum and Articles of Association (14 pages) |
7 December 1994 | Resolutions
|
22 September 1994 | Certificate of re-registration from Private to Public Limited Company (1 page) |
22 September 1994 | Certificate of re-registration from Private to Public Limited Company (1 page) |