Manchester
M2 5NT
Director Name | Mr Nicholas John Maccdonald Harbord |
---|---|
Date of Birth | September 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(30 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 01 February 1996) |
Role | Company Director |
Correspondence Address | Scutts Cottage Hartley Wintney Hampshire RG27 8JA |
Director Name | Mr Russell Sinclair Howell |
---|---|
Date of Birth | December 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(30 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 July 1996) |
Role | Sales Director |
Correspondence Address | 4 Chinnock Close Fleet Hampshire GU13 9SN |
Director Name | John Hucker |
---|---|
Date of Birth | September 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(30 years, 7 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 30 June 2005) |
Role | Managing Director |
Correspondence Address | Bakers Farm Cufaude Lane Bramley Basingstoke Hampshire RG26 5DL |
Director Name | Mr Richard James Hucker |
---|---|
Date of Birth | March 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(30 years, 7 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 31 December 2003) |
Role | Chairman |
Correspondence Address | The Bawn The Street Crookham Village Fleet Hampshire GU13 0SG |
Director Name | Mr John George Phillips |
---|---|
Date of Birth | March 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(30 years, 7 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 12 May 2003) |
Role | Works Director |
Correspondence Address | 46 Kings Hill Beech Alton Hampshire GU34 4AN |
Director Name | Mr Leslie Noel Riddlesworth |
---|---|
Date of Birth | December 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(30 years, 7 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 12 May 2003) |
Role | Director & General Manager |
Correspondence Address | 55 Larkswood Drive Crowthorne Berkshire RG11 6RH |
Director Name | Mr Martin John Riddlesworth |
---|---|
Date of Birth | April 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(30 years, 7 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 12 May 2003) |
Role | Sales Director |
Correspondence Address | High Pines 12 Award Road Church Crookham Fleet Hampshire GU13 0HE |
Director Name | Mrs Jean May Tucker |
---|---|
Date of Birth | July 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(30 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 23 November 1998) |
Role | Company Director |
Correspondence Address | Eko House Brackley Avenue Hartley Wintney Basingstoke Hampshire RG27 8QX |
Secretary Name | Mrs Jean May Tucker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(30 years, 7 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 12 May 2003) |
Role | Company Director |
Correspondence Address | Eko House Brackley Avenue Hartley Wintney Basingstoke Hampshire RG27 8QX |
Director Name | Mr Paul Martin Hucker |
---|---|
Date of Birth | November 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1995(35 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 10 May 2003) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Redoaks Fullers Road, Rowledge Farnham Surrey GU10 4DR |
Director Name | Mr Andrew Patrick Finn |
---|---|
Date of Birth | March 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2003(42 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 25 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Treetops 241 Bramhall Moor Road Hazel Grove Stockport Cheshire SK7 5JL |
Director Name | Mr Nigel Fredrick Thomas Hugh Petrie |
---|---|
Date of Birth | October 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2003(42 years, 10 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 17 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | No. 1 Thellow Heath Park Northwich Road Antrobus Northwich Cheshire CW9 6JB |
Secretary Name | Mr Andrew Patrick Finn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2003(42 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 25 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Treetops 241 Bramhall Moor Road Hazel Grove Stockport Cheshire SK7 5JL |
Director Name | Peter James Kulleseid |
---|---|
Date of Birth | October 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2003(42 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2004) |
Role | Company Director |
Correspondence Address | 9 Rooklands Scotter Gainsborough Lincolnshire DN21 3TT |
Secretary Name | Sarah Bentley Buchanan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2003(43 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 May 2011) |
Role | Company Director |
Correspondence Address | 180 Strines Road Strines Stockport Cheshire SK6 7GA |
Director Name | Ms Pauline Anne Norstrom |
---|---|
Date of Birth | October 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2010(49 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 18 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | No. 1 Thellow Heath Park Northwich Road Antrobus Northwich Cheshire CW9 6JB |
Secretary Name | Mrs Helen Pamela Doroszkiewicz |
---|---|
Status | Resigned |
Appointed | 31 May 2011(50 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 17 April 2016) |
Role | Company Director |
Correspondence Address | No. 1 Thellow Heath Park Northwich Road Antrobus Northwich Cheshire CW9 6JB |
Director Name | Mr Michael James Newton |
---|---|
Date of Birth | April 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2016(55 years, 8 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 19 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | No. 1 Thellow Heath Park Northwich Road Antrobus Northwich Cheshire CW9 6JB |
Website | dennard-cctv.com |
---|
Registered Address | C/O Mazars Llp One St Peters Square Manchester M2 3de M2 3DE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
7.2k at £1 | Dedicated Microcomputers LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2014 (8 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
18 October 2011 | Delivered on: 22 October 2011 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
18 October 2011 | Delivered on: 21 October 2011 Persons entitled: Michael James Newton Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
30 March 2010 | Delivered on: 31 March 2010 Persons entitled: Barclays 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 property k/a units 3 and 4 park iron works park close kingsley t/n's HP381828 and HP487171. Outstanding |
31 January 2006 | Delivered on: 4 February 2006 Persons entitled: Barclays Bank PLC Classification: Guarantee & 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 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. Outstanding |
30 April 1996 | Delivered on: 14 May 1996 Satisfied on: 22 June 2000 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. 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 |
5 October 1987 | Delivered on: 21 October 1987 Satisfied on: 7 October 1994 Persons entitled: National Westminster Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee supplemental to a mortgage debenture dated 13/9/76. Particulars: A specific charge over the benefit of all book and other debts now and from time to time due or owing to the company but so that the company shall pay into the company's account with the bank all moneys which it may receive in respect of all book and other debts (see form 395 for full details). Fully Satisfied |
21 May 1979 | Delivered on: 25 May 1979 Satisfied on: 16 February 2006 Persons entitled: National Westminster Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as whiteways mill lane alton hampshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
13 September 1976 | Delivered on: 23 September 1976 Satisfied on: 7 October 1994 Persons entitled: National Westminster Bank LTD Classification: Mortgage debenture 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 assets present and future including goodwill uncalled capital. Factory & office premises at 55 fleet road, fleet, hants (see doc M50). Fully Satisfied |
14 March 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 December 2017 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
27 January 2017 | Statement of affairs with form 4.19 (6 pages) |
27 January 2017 | Appointment of a voluntary liquidator (1 page) |
27 January 2017 | Resolutions
|
27 January 2017 | Statement of affairs with form 4.19 (6 pages) |
27 January 2017 | Appointment of a voluntary liquidator (1 page) |
27 January 2017 | Resolutions
|
3 January 2017 | Registered office address changed from No. 1 Thellow Heath Park Northwich Road Antrobus Northwich Cheshire CW9 6JB England to C/O Mazars Llp One St Peters Square Manchester M2 3DE M2 3DE on 3 January 2017 (1 page) |
3 January 2017 | Registered office address changed from No. 1 Thellow Heath Park Northwich Road Antrobus Northwich Cheshire CW9 6JB England to C/O Mazars Llp One St Peters Square Manchester M2 3DE M2 3DE on 3 January 2017 (1 page) |
29 December 2016 | Memorandum and Articles of Association (6 pages) |
29 December 2016 | Resolutions
|
29 December 2016 | Memorandum and Articles of Association (6 pages) |
29 December 2016 | Resolutions
|
7 December 2016 | Appointment of Mr Craig Wilson as a director on 2 December 2016 (2 pages) |
7 December 2016 | Appointment of Mr Craig Wilson as a director on 2 December 2016 (2 pages) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2016 | Termination of appointment of Pauline Anne Norstrom as a director on 18 April 2016 (1 page) |
24 April 2016 | Termination of appointment of Pauline Anne Norstrom as a director on 18 April 2016 (1 page) |
20 April 2016 | Termination of appointment of Michael James Newton as a director on 19 April 2016 (1 page) |
20 April 2016 | Termination of appointment of Nigel Fredrick Thomas Hugh Petrie as a director on 17 April 2016 (1 page) |
20 April 2016 | Termination of appointment of Helen Pamela Doroszkiewicz as a secretary on 17 April 2016 (1 page) |
20 April 2016 | Termination of appointment of Michael James Newton as a director on 19 April 2016 (1 page) |
20 April 2016 | Termination of appointment of Nigel Fredrick Thomas Hugh Petrie as a director on 17 April 2016 (1 page) |
20 April 2016 | Termination of appointment of Helen Pamela Doroszkiewicz as a secretary on 17 April 2016 (1 page) |
12 March 2016 | Registered office address changed from 1 Thellow Heath Park Northwich Road Antrobus Northwich Cheshire CW9 6JB England to No. 1 Thellow Heath Park Northwich Road Antrobus Northwich Cheshire CW9 6JB on 12 March 2016 (1 page) |
12 March 2016 | Registered office address changed from Unit 1200 Daresbury Park Daresbury Warrington WA4 4HS to No. 1 Thellow Heath Park Northwich Road Antrobus Northwich Cheshire CW9 6JB on 12 March 2016 (1 page) |
12 March 2016 | Appointment of Mr Michael James Newton as a director on 12 March 2016 (2 pages) |
12 March 2016 | Registered office address changed from 1 Thellow Heath Park Northwich Road Antrobus Northwich Cheshire CW9 6JB England to No. 1 Thellow Heath Park Northwich Road Antrobus Northwich Cheshire CW9 6JB on 12 March 2016 (1 page) |
12 March 2016 | Registered office address changed from Unit 1200 Daresbury Park Daresbury Warrington WA4 4HS to No. 1 Thellow Heath Park Northwich Road Antrobus Northwich Cheshire CW9 6JB on 12 March 2016 (1 page) |
12 March 2016 | Appointment of Mr Michael James Newton as a director on 12 March 2016 (2 pages) |
29 February 2016 | Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
29 February 2016 | Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
9 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-09
|
9 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-09
|
9 April 2015 | Full accounts made up to 30 June 2014 (22 pages) |
9 April 2015 | Full accounts made up to 30 June 2014 (22 pages) |
13 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
30 June 2014 | Auditor's resignation (2 pages) |
30 June 2014 | Auditor's resignation (2 pages) |
16 June 2014 | Auditor's resignation (2 pages) |
16 June 2014 | Auditor's resignation (2 pages) |
8 January 2014 | Full accounts made up to 30 June 2013 (23 pages) |
8 January 2014 | Full accounts made up to 30 June 2013 (23 pages) |
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
13 May 2013 | Full accounts made up to 30 June 2012 (22 pages) |
13 May 2013 | Full accounts made up to 30 June 2012 (22 pages) |
28 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
28 January 2013 | Director's details changed for Mr Nigel Fredrick Thomas Hugh Petrie on 28 January 2013 (2 pages) |
28 January 2013 | Secretary's details changed for Mrs Helen Pamela Doroszkiewicz on 28 January 2013 (1 page) |
28 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
28 January 2013 | Director's details changed for Mr Nigel Fredrick Thomas Hugh Petrie on 28 January 2013 (2 pages) |
28 January 2013 | Secretary's details changed for Mrs Helen Pamela Doroszkiewicz on 28 January 2013 (1 page) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
4 January 2012 | Full accounts made up to 30 June 2011 (22 pages) |
4 January 2012 | Full accounts made up to 30 June 2011 (22 pages) |
24 October 2011 | Resolutions
|
24 October 2011 | Resolutions
|
22 October 2011 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
22 October 2011 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
21 October 2011 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
21 October 2011 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
12 October 2011 | Appointment of Mrs Helen Pamela Doroszkiewicz as a secretary (2 pages) |
12 October 2011 | Termination of appointment of Sarah Bentley Buchanan as a secretary (1 page) |
12 October 2011 | Appointment of Mrs Helen Pamela Doroszkiewicz as a secretary (2 pages) |
12 October 2011 | Termination of appointment of Sarah Bentley Buchanan as a secretary (1 page) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
2 October 2010 | Full accounts made up to 30 June 2010 (21 pages) |
2 October 2010 | Full accounts made up to 30 June 2010 (21 pages) |
1 April 2010 | Full accounts made up to 30 June 2009 (20 pages) |
1 April 2010 | Full accounts made up to 30 June 2009 (20 pages) |
31 March 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
31 March 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
17 March 2010 | Termination of appointment of Andrew Finn as a director (1 page) |
17 March 2010 | Termination of appointment of Andrew Finn as a secretary (1 page) |
17 March 2010 | Termination of appointment of Andrew Finn as a director (1 page) |
17 March 2010 | Termination of appointment of Andrew Finn as a secretary (1 page) |
27 January 2010 | Appointment of Mrs Pauline Anne Norstrom as a director (2 pages) |
27 January 2010 | Appointment of Mrs Pauline Anne Norstrom as a director (2 pages) |
6 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
5 May 2009 | Full accounts made up to 30 June 2008 (18 pages) |
5 May 2009 | Full accounts made up to 30 June 2008 (18 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
1 May 2008 | Full accounts made up to 30 June 2007 (19 pages) |
1 May 2008 | Full accounts made up to 30 June 2007 (19 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (21 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (21 pages) |
2 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
2 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
26 September 2006 | Registered office changed on 26/09/06 from: 11 oak street swinton manchester M27 4FL (1 page) |
26 September 2006 | Registered office changed on 26/09/06 from: 11 oak street swinton manchester M27 4FL (1 page) |
3 May 2006 | Full accounts made up to 30 June 2005 (19 pages) |
3 May 2006 | Full accounts made up to 30 June 2005 (19 pages) |
16 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 February 2006 | Resolutions
|
15 February 2006 | Declaration of assistance for shares acquisition (11 pages) |
15 February 2006 | Declaration of assistance for shares acquisition (11 pages) |
15 February 2006 | Resolutions
|
15 February 2006 | Declaration of assistance for shares acquisition (11 pages) |
15 February 2006 | Declaration of assistance for shares acquisition (11 pages) |
4 February 2006 | Particulars of mortgage/charge (6 pages) |
4 February 2006 | Particulars of mortgage/charge (6 pages) |
23 January 2006 | Return made up to 05/01/06; full list of members (7 pages) |
23 January 2006 | Return made up to 05/01/06; full list of members (7 pages) |
26 July 2005 | Director resigned (1 page) |
26 July 2005 | Director resigned (1 page) |
4 February 2005 | Full accounts made up to 30 June 2004 (23 pages) |
4 February 2005 | Full accounts made up to 30 June 2004 (23 pages) |
26 January 2005 | Return made up to 05/01/05; full list of members
|
26 January 2005 | Return made up to 05/01/05; full list of members
|
6 January 2005 | Director resigned (1 page) |
6 January 2005 | Director resigned (1 page) |
5 July 2004 | Full accounts made up to 31 August 2003 (22 pages) |
5 July 2004 | Full accounts made up to 31 August 2003 (22 pages) |
4 March 2004 | Accounting reference date shortened from 31/08/04 to 30/06/04 (1 page) |
4 March 2004 | Accounting reference date shortened from 31/08/04 to 30/06/04 (1 page) |
28 January 2004 | Secretary resigned;director resigned (1 page) |
28 January 2004 | Secretary resigned;director resigned (1 page) |
12 January 2004 | Return made up to 05/01/04; full list of members
|
12 January 2004 | Return made up to 05/01/04; full list of members
|
21 October 2003 | New secretary appointed (2 pages) |
21 October 2003 | New secretary appointed (2 pages) |
24 September 2003 | Director resigned (1 page) |
24 September 2003 | Director resigned (1 page) |
15 September 2003 | Full accounts made up to 31 August 2002 (26 pages) |
15 September 2003 | Full accounts made up to 31 August 2002 (26 pages) |
15 July 2003 | New director appointed (2 pages) |
15 July 2003 | New director appointed (2 pages) |
17 June 2003 | Director resigned (1 page) |
17 June 2003 | Director resigned (1 page) |
17 June 2003 | Secretary resigned (1 page) |
17 June 2003 | Director resigned (1 page) |
17 June 2003 | New secretary appointed;new director appointed (2 pages) |
17 June 2003 | New director appointed (2 pages) |
17 June 2003 | Director resigned (1 page) |
17 June 2003 | Director resigned (1 page) |
17 June 2003 | Secretary resigned (1 page) |
17 June 2003 | Director resigned (1 page) |
17 June 2003 | New secretary appointed;new director appointed (2 pages) |
17 June 2003 | New director appointed (2 pages) |
26 February 2003 | Return made up to 05/01/03; full list of members (11 pages) |
26 February 2003 | Return made up to 05/01/03; full list of members (11 pages) |
2 July 2002 | Full accounts made up to 31 August 2001 (18 pages) |
2 July 2002 | Full accounts made up to 31 August 2001 (18 pages) |
5 March 2002 | Return made up to 05/01/02; full list of members
|
5 March 2002 | Return made up to 05/01/02; full list of members
|
14 March 2001 | Full accounts made up to 31 August 2000 (18 pages) |
14 March 2001 | Full accounts made up to 31 August 2000 (18 pages) |
15 February 2001 | Return made up to 05/01/01; full list of members (8 pages) |
15 February 2001 | Return made up to 05/01/01; full list of members (8 pages) |
22 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 February 2000 | Accounts for a medium company made up to 31 August 1999 (19 pages) |
21 February 2000 | Accounts for a medium company made up to 31 August 1999 (19 pages) |
17 February 2000 | Return made up to 05/01/00; full list of members (7 pages) |
17 February 2000 | Return made up to 05/01/00; full list of members (7 pages) |
2 March 1999 | Accounts for a medium company made up to 31 August 1998 (19 pages) |
2 March 1999 | Accounts for a medium company made up to 31 August 1998 (19 pages) |
16 February 1999 | Return made up to 05/01/99; full list of members (7 pages) |
16 February 1999 | Return made up to 05/01/99; full list of members (7 pages) |
3 February 1999 | Resolutions
|
3 February 1999 | Resolutions
|
2 February 1999 | £ ic 10000/7200 30/11/98 £ sr [email protected]=2800 (1 page) |
2 February 1999 | £ ic 10000/7200 30/11/98 £ sr [email protected]=2800 (1 page) |
29 January 1999 | Location of register of members (1 page) |
29 January 1999 | Location of register of members (1 page) |
26 November 1998 | Director resigned (1 page) |
26 November 1998 | Director resigned (1 page) |
1 July 1998 | Accounts for a medium company made up to 31 August 1997 (19 pages) |
1 July 1998 | Accounts for a medium company made up to 31 August 1997 (19 pages) |
15 January 1998 | Return made up to 05/01/98; no change of members (6 pages) |
15 January 1998 | Return made up to 05/01/98; no change of members (6 pages) |
28 February 1997 | Full accounts made up to 31 August 1996 (18 pages) |
28 February 1997 | Full accounts made up to 31 August 1996 (18 pages) |
25 January 1997 | Return made up to 05/01/97; full list of members (8 pages) |
25 January 1997 | Director resigned (1 page) |
25 January 1997 | Return made up to 05/01/97; full list of members (8 pages) |
25 January 1997 | Director resigned (1 page) |
14 May 1996 | Particulars of mortgage/charge (3 pages) |
14 May 1996 | Particulars of mortgage/charge (3 pages) |
7 March 1996 | £ ic 20000/10000 01/02/96 £ sr [email protected]=10000 (1 page) |
7 March 1996 | £ ic 20000/10000 01/02/96 £ sr [email protected]=10000 (1 page) |
15 February 1996 | Resolutions
|
15 February 1996 | Director resigned (2 pages) |
15 February 1996 | Resolutions
|
15 February 1996 | Director resigned (2 pages) |
8 February 1996 | Return made up to 05/01/96; full list of members
|
8 February 1996 | New director appointed (2 pages) |
8 February 1996 | New director appointed (2 pages) |
8 February 1996 | Return made up to 05/01/96; full list of members
|
21 August 1995 | Resolutions
|
21 August 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |
7 October 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 1992 | Resolutions
|
31 May 1992 | Resolutions
|
21 October 1987 | Particulars of mortgage/charge (3 pages) |
21 October 1987 | Particulars of mortgage/charge (3 pages) |
25 May 1979 | Particulars of mortgage/charge (2 pages) |
25 May 1979 | Particulars of mortgage/charge (2 pages) |
8 July 1960 | Certificate of incorporation (1 page) |
8 July 1960 | Certificate of incorporation (1 page) |