Little Sutton
Ellesmere Port
Cheshire
CH66 4YQ
Wales
Director Name | Mr Paul Niklas |
---|---|
Date of Birth | December 1960 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2007(47 years, 9 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 323 Orrell Road Orrell Wigan Lancashire WN5 8QY |
Director Name | Sir John Timothy Harford |
---|---|
Date of Birth | July 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1992(32 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 August 1997) |
Role | Deputy Chairman-Non Executive |
Correspondence Address | South House South Littleton Evesham Worcestershire WR11 5TJ |
Director Name | Ian Frederick Donald Hill |
---|---|
Date of Birth | May 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1992(32 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 January 1994) |
Role | Chartered Accountant |
Correspondence Address | 22 Hastings Road Southport Merseyside PR8 2LW |
Director Name | Mr Owen Phillimore Howell-Price |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 29 January 1992(32 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 January 1994) |
Role | Company Director |
Correspondence Address | 54 Sassoon Road Pok Fulam Foreign |
Director Name | Mr Simon Lindley Keswick |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1992(32 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 20 March 1998) |
Role | Chairman-Non Executive Directo |
Country of Residence | England |
Correspondence Address | Rockcliffe Upper Slaughter Cheltenham Gloucestershire GL54 2JW Wales |
Director Name | Lord Charles Guy Rodney Leach |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1992(32 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 20 March 1998) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Clarendon Road London W11 4JB |
Director Name | Fredrick Reginald Mills |
---|---|
Date of Birth | October 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1992(32 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 07 January 1993) |
Role | Company Director |
Correspondence Address | 10 Hall Lane Connahs Quay Deeside Clwyd CH5 4LX Wales |
Director Name | Mr Simon Alexander Moffat |
---|---|
Date of Birth | October 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1992(32 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 08 June 1992) |
Role | Group Finance Director |
Correspondence Address | 11 The Park Christleton Chester Cheshire CH3 7AR Wales |
Director Name | John Conan Murphy |
---|---|
Date of Birth | January 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1992(32 years, 9 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 22 January 1997) |
Role | Non Executive Director |
Correspondence Address | Moor Hall Prescot Road Ormskirk Lancashire L39 6RT |
Director Name | Thomas Donald Parr |
---|---|
Date of Birth | September 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1992(32 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 20 March 1998) |
Role | Non Executive Director |
Correspondence Address | Homestead Homestead Road Disley Stockport Cheshire SK12 2JP |
Secretary Name | Nicholas Humphrey Fairclough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1992(32 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 12 October 1998) |
Role | Company Director |
Correspondence Address | Peckforton Hall Peckforton Hall Lane, Peckforton Tarporley Cheshire CW6 9TH |
Director Name | Peter Bayley Hughes |
---|---|
Date of Birth | October 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(32 years, 12 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 03 July 1998) |
Role | Executive Director |
Correspondence Address | White Gables Mill Lane Horwich Bolton BL6 6AQ |
Director Name | Mr Derek William Methven Pretty |
---|---|
Date of Birth | November 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(33 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 02 July 1998) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Richmond Hill Clifton Bristol Avon BS8 1BA |
Director Name | Derek Edward Cook |
---|---|
Date of Birth | December 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1993(33 years, 12 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 20 March 1998) |
Role | Non Executive Director |
Correspondence Address | Windmill Farm Wrigley Lane Macclesfield Cheshire SK10 4SA |
Director Name | Graeme John Bowler |
---|---|
Date of Birth | August 1937 (Born 85 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 29 April 1993(33 years, 12 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 19 March 1998) |
Role | Chief Executive Managing Direc |
Correspondence Address | 10 Curzon Park North Chester Cheshire CH4 8AR Wales |
Director Name | Mr Terence Allen Atkinson |
---|---|
Date of Birth | October 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1994(35 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 16 November 2001) |
Role | Property Development Director |
Country of Residence | United Kingdom |
Correspondence Address | Stoke Manor Farm Chester Road Hurleston Cheshire CW5 6BT |
Director Name | Ronald Stanley Fulford |
---|---|
Date of Birth | March 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1997(38 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 20 March 1998) |
Role | Company Director |
Correspondence Address | 700 West Main Street Durham Nc 27701 |
Director Name | Salvatore Martin Gatto |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1998(38 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 15 November 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Cavendish Lodge Cavendish Road Bath Avon BA1 2UD |
Director Name | Stephen Martin Grant |
---|---|
Date of Birth | November 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1998(38 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 07 February 2006) |
Role | Solicitor |
Correspondence Address | 3 Trelawn Court Rodney Road Cheltenham Gloucestershire GL50 1JJ Wales |
Secretary Name | Stephen Martin Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1998(39 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 June 2006) |
Role | Company Director |
Correspondence Address | 3 Trelawn Court Rodney Road Cheltenham Gloucestershire GL50 1JJ Wales |
Secretary Name | Sarah Michaella Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2002(43 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 September 2004) |
Role | Company Director |
Correspondence Address | 13 Arthurs Close Emersons Green Bristol BS16 7JB |
Director Name | Steven John Back |
---|---|
Date of Birth | September 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2002(43 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fennels 119 Bicester Road Lower End Long Crendon HP18 9EF |
Secretary Name | Emily Louise Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2004(45 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 October 2006) |
Role | Company Director |
Correspondence Address | 49 Henley Park Yatton Bristol BS49 4JJ |
Director Name | Mr David George Thomson Cheyne |
---|---|
Date of Birth | January 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(45 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 13 October 2006) |
Role | Finance Director |
Country of Residence | Britain |
Correspondence Address | The Covert 98 Woodlands Road Ashurst Southampton Hampshire SO40 7AH |
Director Name | Katie Bickerstaffe |
---|---|
Date of Birth | April 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2006(46 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 May 2006) |
Role | Company Director |
Correspondence Address | Aston Lodge 5 Highdale Road Clevedon Avon BS21 7UW |
Director Name | Martin Nicholas Oakes |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2006(46 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 13 October 2006) |
Role | Logistics Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakhurst House Fulready, Ettington Stratford-Upon-Avon Warwickshire CV37 7PE |
Director Name | Mr Jonathan Bradley Cleland |
---|---|
Date of Birth | December 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2006(46 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 13 October 2006) |
Role | Retail Director |
Correspondence Address | 70 Andes Close Ocean Village Southampton SO14 3HS |
Director Name | Paul Mason |
---|---|
Date of Birth | February 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2006(46 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 13 October 2006) |
Role | Company Director |
Correspondence Address | Darwin Bank Whiddon Croft, Menston Ilkley West Yorkshire LS29 6QQ |
Director Name | Stephen Anthony Henshaw |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(47 years, 2 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 07 August 2006) |
Role | Company Director |
Correspondence Address | 2 Ashton Coombe Lower Road Bratton Westbury Wiltshire BA13 4JQ |
Secretary Name | Mr Stephen Anthony Henshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(47 years, 2 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 06 September 2006) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Eastleigh Stables Bishopstrow Warminster Wiltshire BA12 9HW |
Director Name | Mr Alan Birchall |
---|---|
Date of Birth | October 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2006(47 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 21 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Yellowstone Cottage Yellow Hill Cymau Wrexham LL11 5ER Wales |
Director Name | Mr Mark Clifford Raven |
---|---|
Date of Birth | March 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2006(47 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 16 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Turnpike Close Birkenshaw West Yorkshire BD11 2LW |
Secretary Name | Mr Mark Clifford Raven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2006(47 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 16 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Turnpike Close Birkenshaw West Yorkshire BD11 2LW |
Secretary Name | Brabners Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2007(47 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 16 February 2007) |
Correspondence Address | 1 Dale Street Liverpool Merseyside L2 2PP |
Registered Address | K P M G Llp Restructuring St James' Square Manchester M2 6DS |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £96,200,000 |
Current Liabilities | £722,700,000 |
Latest Accounts | 29 April 2006 (17 years, 1 month ago) |
---|---|
Next Accounts Due | 27 February 2008 (overdue) |
Accounts Category | Full |
Accounts Year End | 27 April |
24 October 2019 | Restoration by order of the court (3 pages) |
---|---|
4 October 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 July 2008 | Notice of move from Administration to Dissolution (17 pages) |
9 February 2008 | Administrator's progress report (15 pages) |
8 January 2008 | Statement of affairs (6 pages) |
21 December 2007 | Resolutions
|
21 December 2007 | Resolutions
|
11 October 2007 | Statement of administrator's proposal (29 pages) |
19 July 2007 | Registered office changed on 19/07/07 from: k p m g LLP restructuring st james' square manchester M2 6DS (1 page) |
19 July 2007 | Registered office changed on 19/07/07 from: 5 castle street liverpool merseyside L2 4XE (1 page) |
16 July 2007 | Appointment of an administrator (1 page) |
29 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
29 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 2007 | Return made up to 31/10/06; full list of members (7 pages) |
23 April 2007 | Secretary resigned (1 page) |
4 April 2007 | New secretary appointed (2 pages) |
28 March 2007 | Particulars of mortgage/charge (7 pages) |
27 March 2007 | Director resigned (1 page) |
27 March 2007 | Secretary resigned;director resigned (1 page) |
23 March 2007 | Particulars of mortgage/charge (6 pages) |
8 March 2007 | New secretary appointed (2 pages) |
8 March 2007 | New director appointed (2 pages) |
13 February 2007 | Particulars of mortgage/charge (7 pages) |
9 November 2006 | New director appointed (2 pages) |
30 October 2006 | Full accounts made up to 29 April 2006 (14 pages) |
25 October 2006 | Registered office changed on 25/10/06 from: somerfield house whitchurch lane bristol BS14 0TJ (1 page) |
25 October 2006 | Director resigned (1 page) |
25 October 2006 | Director resigned (1 page) |
25 October 2006 | Director resigned (1 page) |
25 October 2006 | Secretary resigned (1 page) |
25 October 2006 | Director resigned (1 page) |
25 October 2006 | Director resigned (1 page) |
25 October 2006 | Resolutions
|
25 October 2006 | Resolutions
|
11 October 2006 | Company name changed somerfield corporation LIMITED\certificate issued on 11/10/06 (2 pages) |
11 October 2006 | Resolutions
|
21 September 2006 | Resolutions
|
21 September 2006 | Resolutions
|
6 September 2006 | Secretary resigned (1 page) |
4 September 2006 | Secretary's particulars changed (1 page) |
9 August 2006 | Director resigned (1 page) |
3 July 2006 | Director's particulars changed (1 page) |
30 June 2006 | New secretary appointed (1 page) |
30 June 2006 | New director appointed (1 page) |
30 June 2006 | Secretary resigned (1 page) |
14 June 2006 | Secretary's particulars changed (1 page) |
5 May 2006 | Director resigned (1 page) |
18 April 2006 | Auditor's resignation (1 page) |
31 March 2006 | Declaration of assistance for shares acquisition (26 pages) |
31 March 2006 | Declaration of assistance for shares acquisition (27 pages) |
31 March 2006 | Declaration of assistance for shares acquisition (13 pages) |
31 March 2006 | Declaration of assistance for shares acquisition (13 pages) |
31 March 2006 | Declaration of assistance for shares acquisition (13 pages) |
31 March 2006 | Declaration of assistance for shares acquisition (25 pages) |
31 March 2006 | Declaration of assistance for shares acquisition (25 pages) |
31 March 2006 | Declaration of assistance for shares acquisition (13 pages) |
23 March 2006 | New director appointed (1 page) |
22 March 2006 | New director appointed (1 page) |
22 March 2006 | New director appointed (1 page) |
22 March 2006 | Auditor's resignation (1 page) |
14 March 2006 | Particulars of mortgage/charge (16 pages) |
9 March 2006 | Resolutions
|
23 February 2006 | Director resigned (1 page) |
13 February 2006 | Director resigned (1 page) |
9 February 2006 | New director appointed (1 page) |
9 February 2006 | New director appointed (1 page) |
18 January 2006 | Director resigned (1 page) |
6 January 2006 | Resolutions
|
5 January 2006 | Particulars of mortgage/charge (25 pages) |
28 December 2005 | Particulars of mortgage/charge (16 pages) |
22 November 2005 | Return made up to 31/10/05; full list of members (3 pages) |
22 November 2005 | Director's particulars changed (1 page) |
22 November 2005 | Director's particulars changed (1 page) |
22 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
12 August 2005 | Full accounts made up to 30 April 2005 (14 pages) |
20 January 2005 | Secretary's particulars changed (1 page) |
23 November 2004 | Return made up to 31/10/04; full list of members
|
13 October 2004 | New director appointed (6 pages) |
14 September 2004 | New secretary appointed (2 pages) |
8 September 2004 | Secretary resigned (1 page) |
30 July 2004 | Full accounts made up to 24 April 2004 (14 pages) |
20 November 2003 | Return made up to 31/10/03; full list of members (8 pages) |
30 July 2003 | Full accounts made up to 26 April 2003 (14 pages) |
27 November 2002 | Director resigned (1 page) |
22 November 2002 | New director appointed (3 pages) |
22 November 2002 | Director resigned (1 page) |
16 November 2002 | Return made up to 31/10/02; full list of members (9 pages) |
4 November 2002 | New secretary appointed (2 pages) |
7 August 2002 | Full accounts made up to 27 April 2002 (13 pages) |
13 February 2002 | New director appointed (2 pages) |
21 November 2001 | Director resigned (1 page) |
14 November 2001 | Return made up to 31/10/01; full list of members
|
24 September 2001 | Full accounts made up to 28 April 2001 (14 pages) |
29 November 2000 | Return made up to 31/10/00; full list of members (7 pages) |
6 October 2000 | Full accounts made up to 29 April 2000 (14 pages) |
1 September 2000 | New director appointed (3 pages) |
6 July 2000 | Director resigned (1 page) |
21 December 1999 | Resolutions
|
8 December 1999 | Full accounts made up to 24 April 1999 (14 pages) |
8 December 1999 | Return made up to 31/10/99; change of members (9 pages) |
8 December 1999 | Ad 02/11/98-02/11/98 £ si [email protected]=106 £ ic 15565215/15565321 (2 pages) |
8 December 1999 | Ad 15/02/99-15/02/99 £ si [email protected]=94 £ ic 15565121/15565215 (2 pages) |
8 December 1999 | Ad 10/05/99--------- £ si [email protected]=197 £ ic 15564924/15565121 (2 pages) |
8 December 1999 | Ad 04/03/99--------- £ si [email protected]=163 £ ic 15564761/15564924 (2 pages) |
8 December 1999 | Ad 31/03/99--------- £ si [email protected]=35 £ ic 15564726/15564761 (2 pages) |
24 August 1999 | Director resigned (1 page) |
20 May 1999 | Director's particulars changed (1 page) |
11 May 1999 | Certificate of re-registration from Public Limited Company to Private (1 page) |
11 May 1999 | Resolutions
|
11 May 1999 | Resolutions
|
7 May 1999 | Re-registration of Memorandum and Articles (13 pages) |
7 May 1999 | Application for reregistration from PLC to private (1 page) |
28 April 1999 | Company name changed kwik save group P.L.C.\certificate issued on 28/04/99 (2 pages) |
26 April 1999 | Registered office changed on 26/04/99 from: warren drive prestatyn denbighshire LL19 7HU (1 page) |
26 February 1999 | Director's particulars changed (1 page) |
12 January 1999 | Director's particulars changed (1 page) |
24 December 1998 | New director appointed (2 pages) |
8 December 1998 | Return made up to 31/10/98; bulk list available separately (14 pages) |
8 December 1998 | Location of register of members (1 page) |
8 December 1998 | Director resigned (1 page) |
25 November 1998 | Full accounts made up to 25 April 1998 (13 pages) |
9 November 1998 | Director's particulars changed (1 page) |
2 November 1998 | New secretary appointed (2 pages) |
23 October 1998 | Secretary resigned (1 page) |
14 July 1998 | Director resigned (1 page) |
29 June 1998 | Resolutions
|
9 June 1998 | Director resigned (1 page) |
24 May 1998 | Accounting reference date shortened from 31/08/98 to 27/04/98 (1 page) |
16 April 1998 | New director appointed (7 pages) |
16 April 1998 | New director appointed (7 pages) |
16 April 1998 | New director appointed (2 pages) |
16 April 1998 | Auditor's resignation (1 page) |
24 March 1998 | Full group accounts made up to 30 August 1997 (59 pages) |
5 February 1998 | Return made up to 31/12/97; bulk list available separately
|
30 December 1997 | Resolutions
|
4 September 1997 | Director resigned (1 page) |
9 May 1997 | New director appointed (2 pages) |
29 January 1997 | Full group accounts made up to 31 August 1996 (63 pages) |
27 January 1997 | Director resigned (1 page) |
27 January 1997 | Return made up to 31/12/96; bulk list available separately
|
13 January 1997 | Memorandum and Articles of Association (6 pages) |
3 January 1997 | New director appointed (2 pages) |
31 December 1996 | Resolutions
|
31 December 1996 | Resolutions
|
21 November 1996 | New director appointed (2 pages) |
21 November 1996 | Resolutions
|
1 October 1996 | Director's particulars changed (1 page) |
19 August 1996 | Director resigned (1 page) |
19 August 1996 | Director resigned (1 page) |
23 February 1996 | Return made up to 29/01/96; bulk list available separately
|
17 January 1996 | Full group accounts made up to 26 August 1995 (43 pages) |
20 December 1995 | Resolutions
|
20 December 1995 | Resolutions
|
20 December 1995 | Resolutions
|
20 December 1995 | Resolutions
|
27 September 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (44 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (347 pages) |
21 December 1994 | Full group accounts made up to 27 August 1994 (43 pages) |
6 September 1994 | Registered office changed on 06/09/94 from: 12TH floor silkhouse court tithebarn street liverpool L2 7UF (1 page) |
16 June 1994 | Particulars of mortgage/charge (4 pages) |
24 March 1994 | Full group accounts made up to 28 August 1993 (44 pages) |
18 January 1993 | Full group accounts made up to 29 August 1992 (46 pages) |
23 January 1992 | Full group accounts made up to 31 August 1991 (47 pages) |
22 January 1991 | Full group accounts made up to 25 August 1990 (44 pages) |
22 January 1990 | Full accounts made up to 26 August 1989 (38 pages) |
28 February 1989 | Return made up to 31/01/89; bulk list available separately (10 pages) |
26 January 1989 | Full group accounts made up to 27 August 1988 (32 pages) |
2 March 1988 | Return made up to 21/01/88; bulk list available separately (8 pages) |
23 January 1988 | Full group accounts made up to 29 August 1987 (12 pages) |
24 February 1987 | Return made up to 22/01/87; full list of members (7 pages) |
29 January 1986 | Company name changed\certificate issued on 29/01/86 (2 pages) |
22 October 1981 | Certificate of re-registration from Private to Public Limited Company (1 page) |
3 July 1970 | Company name changed\certificate issued on 03/07/70 (2 pages) |
11 May 1959 | Certificate of incorporation (1 page) |