98 King Street
Manchester
M2 4WU
Director Name | Mr David Norman Rimmer |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2011(49 years, 9 months after company formation) |
Appointment Duration | 12 years, 5 months (closed 07 September 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ridgefield 23 Newport Road Eccleshall Staffordshire ST21 6BE |
Director Name | Mrs Margaret Elizabeth Hamblin |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(31 years, 3 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 30 August 2005) |
Role | Company Director |
Correspondence Address | 5 Carisbrooke Road Mountsorrel Loughborough Leicestershire LE12 7BR |
Director Name | Arthur Cuthbert Pitcher |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(31 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 June 1994) |
Role | Company Director |
Correspondence Address | 14 Willow Lane Stanion Kettering Northants NN14 1DT |
Director Name | Andron David Htiblin |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(31 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 11 August 1993) |
Role | Company Director |
Correspondence Address | 3 Kings Meadow Lane Higham Ferrers Wellingborough Northamptonshire NN10 8JE |
Director Name | Mrs June Anne Hamblin |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(31 years, 3 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 11 May 2006) |
Role | Company Director |
Correspondence Address | 12 Bramble Close Uppingham Oakham Leicestershire LE15 9PH |
Director Name | Jonathan Robert Hamblin |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(31 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 11 August 1993) |
Role | Company Director |
Correspondence Address | The Old School House 1 Carlton Road Wilbarston Market Harborough Leicestershire LE16 8QD |
Director Name | Mrs Betty Hamblin |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(31 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 06 September 1996) |
Role | Company Director |
Correspondence Address | 40 Woodland Road Rushden Northamptonshire NN10 6UT |
Director Name | Leslie Breathwick |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(31 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 06 September 1996) |
Role | Chartered Accountant |
Correspondence Address | The Old Farmhouse Mayns Lane Burton Overy Leicester LE8 9DP |
Secretary Name | Mr Terrence Kevin Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(31 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 07 June 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Springfield Close Burton On The Wolds Loughborough Leicestershire LE12 5AN |
Director Name | Mr Terrence Kevin Smith |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1992(31 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 07 June 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 46 Springfield Close Burton On The Wolds Loughborough Leicestershire LE12 5AN |
Director Name | Anthony Brian Shaw |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1993(32 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 29 March 1994) |
Role | Casino Manager |
Correspondence Address | 18 Adelaide Road Chislehurst Kent BR7 6BB |
Director Name | Peter Robert Hamblin |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1995(33 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 January 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Barns Main Street Gumley Market Harborough Leicestershire LE16 7RU |
Director Name | Mr Peter Richard Hamblin |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1996(34 years, 8 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 12 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heath House Luffenham Ketton Stamford Lincs PE9 3UU |
Director Name | Ralph Thomas Haworth |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2001(39 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 12 May 2006) |
Role | Managing Director |
Correspondence Address | 15 Kingswood Place Corby Northamptonshire NN18 9AF |
Secretary Name | Ralph Thomas Haworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2001(39 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 12 May 2006) |
Role | Managing Director |
Correspondence Address | 15 Kingswood Place Corby Northamptonshire NN18 9AF |
Director Name | Miss Samantha Caroline Hamblin |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(40 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 12 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heath Cottage Foster's Bridge Ketton Stamford Rutland PE9 3BF |
Director Name | Mr William Andrew Cunningham |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2006(44 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Goodwood Rise Middlewich Cheshire CW10 9FJ |
Director Name | Mr Joseph O'Callaghan |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2006(44 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Mallard Walk Derby Derbyshire DE3 0TF |
Secretary Name | Mr Joseph O'Callaghan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2006(44 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Mallard Walk Derby Derbyshire DE3 0TF |
Director Name | Stephen Dobson |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2008(46 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Parklands Drive Weston Crewe CW2 5FH |
Director Name | Mr Andrew Guy Pearson |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2008(47 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Ladyhill View Worsley Manchester M28 7LH |
Director Name | Neil Walsh |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2008(47 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Paddock Beardwood Blackburn Lancashire BB2 7QY |
Secretary Name | Mr Andrew Guy Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2008(47 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Ladyhill View Worsley Manchester M28 7LH |
Website | castlebingo.co.uk |
---|
Registered Address | C/O Azets Holdings Limited 5th Floor Ship Canal House 98 King Street Manchester M2 4WU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1.1m at £1 | Stardust Bingo Club LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
28 June 1989 | Delivered on: 4 July 1989 Satisfied on: 30 August 2008 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 |
---|---|
10 July 1986 | Delivered on: 18 July 1986 Satisfied on: 7 September 1989 Persons entitled: Barclays Bank PLC Classification: Further guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: All that property undertaking and assets charges by the principal deed and further deed. Fully Satisfied |
8 August 1985 | Delivered on: 16 August 1985 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: The spread eagle, oakley road, corby, northants. Fully Satisfied |
19 October 1984 | Delivered on: 23 October 1984 Satisfied on: 7 September 1989 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 land and buildings bruce grove cinema bruce grove, tottenham. Fully Satisfied |
12 August 1982 | Delivered on: 19 August 1982 Satisfied on: 7 September 1989 Persons entitled: Barclays Bank Limited 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 the corby bowling alley & offices nos 82 & 86 george street corby northamptonshire. Fully Satisfied |
27 May 1982 | Delivered on: 14 June 1982 Satisfied on: 7 September 1989 Persons entitled: Barclays Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fh the odeon cinema, corby, northants. Fully Satisfied |
27 May 1982 | Delivered on: 14 June 1982 Satisfied on: 12 December 1988 Persons entitled: Barclays Bank Limited 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 land and buildings on south side of russell street, kettering, northants known as "the savoy" title no nn 50420. Fully Satisfied |
27 May 1982 | Delivered on: 14 June 1982 Satisfied on: 4 August 1992 Persons entitled: Barclays Bank Limited 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. 222 kettering road and 2 abington avenue, northampton, northants. Title no nn 23491. Fully Satisfied |
12 May 2006 | Delivered on: 22 May 2006 Satisfied on: 28 January 2011 Persons entitled: Barclays Bank PLC (As Security Trustee for the Secured Parties) Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The stardust centre 82 george street corby northants t/no NN160090 and NN231117. Fully Satisfied |
12 May 2006 | Delivered on: 22 May 2006 Satisfied on: 28 January 2011 Persons entitled: Barclays Bank PLC (As Security Trustee for the Secured Parties) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The stardust centre 82 george street corby northants t/no NN160090 and NN231117. 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 |
6 September 1996 | Delivered on: 19 September 1996 Satisfied on: 23 October 1997 Persons entitled: Leslie Breathwick Classification: Guarantee & debenture Secured details: The second advance being £1,000,000 due under the terms of the loan agreement and all other monies due or to become due from the company and/or any or all of the other companies named therin to the chargee. 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 |
12 October 1994 | Delivered on: 18 October 1994 Satisfied on: 10 November 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party charge of debt Secured details: All monies due or to become due from stardust (kettering) limited to the chargee on any account whatsoever. Particulars: The sum of £33,000 due from stardust (kettering) limited inc, all interest accrued. Fully Satisfied |
12 July 1993 | Delivered on: 29 July 1993 Satisfied on: 17 September 1998 Persons entitled: Close Brothers Limited Classification: Credit agreement Secured details: £236,961.66 from the company and/or first hamblin limited to the chargee under the terms of the charge. Particulars: All its rights title and interest in and to all sums payable. See the mortgage charge document for full details. Fully Satisfied |
3 July 1989 | Delivered on: 12 July 1989 Satisfied on: 4 September 2008 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: F/H corby bowling alley and offices known as the stardust centre, george street,corby, northampton and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 July 1989 | Delivered on: 12 July 1989 Satisfied on: 14 January 1995 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: F/H rutland theatre (formerly known as the odean cinema) rockingham road corby northamptonshire and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 April 1982 | Delivered on: 15 April 1982 Satisfied on: 7 September 1989 Persons entitled: Barclays Bank Limited Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed & floating charges undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital with all buildings,fixtures,fixed plant & machinery. Fully Satisfied |
9 October 2020 | Confirmation statement made on 5 October 2020 with no updates (3 pages) |
---|---|
12 August 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
11 October 2019 | Confirmation statement made on 5 October 2019 with no updates (3 pages) |
19 June 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
9 October 2018 | Confirmation statement made on 5 October 2018 with no updates (3 pages) |
2 October 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
6 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
6 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
21 September 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
21 September 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
7 January 2017 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
7 January 2017 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
16 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
16 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
17 November 2015 | Solvency Statement dated 16/11/15 (1 page) |
17 November 2015 | Statement by Directors (1 page) |
17 November 2015 | Solvency Statement dated 16/11/15 (1 page) |
17 November 2015 | Resolutions
|
17 November 2015 | Statement of capital on 17 November 2015
|
17 November 2015 | Statement of capital on 17 November 2015
|
17 November 2015 | Statement by Directors (1 page) |
17 November 2015 | Resolutions
|
15 October 2015 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
15 October 2015 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
8 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
14 January 2015 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
14 January 2015 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
7 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
6 January 2014 | Sec 519 (2 pages) |
6 January 2014 | Sec 519 (2 pages) |
19 December 2013 | Section 519 (2 pages) |
19 December 2013 | Section 519 (2 pages) |
8 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
6 August 2013 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
6 August 2013 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
25 October 2012 | Full accounts made up to 1 April 2012 (16 pages) |
25 October 2012 | Full accounts made up to 1 April 2012 (16 pages) |
25 October 2012 | Full accounts made up to 1 April 2012 (16 pages) |
16 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
16 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
16 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
3 January 2012 | Full accounts made up to 27 March 2011 (18 pages) |
3 January 2012 | Full accounts made up to 27 March 2011 (18 pages) |
11 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
11 October 2011 | Director's details changed for Mr Jonathan James Walker on 11 October 2011 (2 pages) |
11 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
11 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
11 October 2011 | Director's details changed for Mr Jonathan James Walker on 11 October 2011 (2 pages) |
22 June 2011 | Registered office address changed from C/O Buckingham Bingo Albert House, 17 Bloom Street Manchester M1 3HZ on 22 June 2011 (1 page) |
22 June 2011 | Registered office address changed from C/O Buckingham Bingo Albert House, 17 Bloom Street Manchester M1 3HZ on 22 June 2011 (1 page) |
12 April 2011 | Termination of appointment of Neil Walsh as a director (2 pages) |
12 April 2011 | Appointment of Jonathan James Walker as a director (3 pages) |
12 April 2011 | Appointment of Jonathan James Walker as a director (3 pages) |
12 April 2011 | Termination of appointment of Neil Walsh as a director (2 pages) |
12 April 2011 | Termination of appointment of Andrew Pearson as a secretary (2 pages) |
12 April 2011 | Termination of appointment of William Cunningham as a director (2 pages) |
12 April 2011 | Termination of appointment of Andrew Pearson as a director (2 pages) |
12 April 2011 | Termination of appointment of Stephen Dobson as a director (2 pages) |
12 April 2011 | Termination of appointment of Andrew Pearson as a secretary (2 pages) |
12 April 2011 | Termination of appointment of Andrew Pearson as a director (2 pages) |
12 April 2011 | Termination of appointment of Stephen Dobson as a director (2 pages) |
12 April 2011 | Appointment of Mr David Norman Rimmer as a director (3 pages) |
12 April 2011 | Appointment of Mr David Norman Rimmer as a director (3 pages) |
12 April 2011 | Termination of appointment of William Cunningham as a director (2 pages) |
5 April 2011 | Full accounts made up to 28 March 2010 (18 pages) |
5 April 2011 | Full accounts made up to 28 March 2010 (18 pages) |
31 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
31 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
31 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
31 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
6 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (7 pages) |
6 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (7 pages) |
6 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (7 pages) |
20 May 2010 | Full accounts made up to 29 March 2009 (17 pages) |
20 May 2010 | Full accounts made up to 29 March 2009 (17 pages) |
16 October 2009 | Director's details changed for Neil Walsh on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Andrew Pearson on 16 October 2009 (2 pages) |
16 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (6 pages) |
16 October 2009 | Director's details changed for Neil Walsh on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Stephen Dobson on 16 October 2009 (2 pages) |
16 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (6 pages) |
16 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (6 pages) |
16 October 2009 | Director's details changed for Stephen Dobson on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Andrew Pearson on 16 October 2009 (2 pages) |
3 February 2009 | Full accounts made up to 30 March 2008 (16 pages) |
3 February 2009 | Full accounts made up to 30 March 2008 (16 pages) |
10 November 2008 | Director appointed neil walsh (2 pages) |
10 November 2008 | Director appointed neil walsh (2 pages) |
5 November 2008 | Appointment terminated director and secretary joseph o'callaghan (1 page) |
5 November 2008 | Director and secretary appointed andrew pearson (2 pages) |
5 November 2008 | Appointment terminated director and secretary joseph o'callaghan (1 page) |
5 November 2008 | Director and secretary appointed andrew pearson (2 pages) |
30 October 2008 | Return made up to 05/10/08; full list of members (4 pages) |
30 October 2008 | Return made up to 05/10/08; full list of members (4 pages) |
5 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
5 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
2 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
2 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
20 February 2008 | New director appointed (1 page) |
20 February 2008 | New director appointed (1 page) |
20 December 2007 | Full accounts made up to 1 April 2007 (17 pages) |
20 December 2007 | Full accounts made up to 1 April 2007 (17 pages) |
20 December 2007 | Full accounts made up to 1 April 2007 (17 pages) |
8 October 2007 | Return made up to 05/10/07; full list of members (2 pages) |
8 October 2007 | Return made up to 05/10/07; full list of members (2 pages) |
16 March 2007 | Registered office changed on 16/03/07 from: albert house 17 bloom street manchester M1 3HZ (1 page) |
16 March 2007 | Registered office changed on 16/03/07 from: albert house 17 bloom street manchester M1 3HZ (1 page) |
7 March 2007 | Full accounts made up to 30 April 2006 (16 pages) |
7 March 2007 | Full accounts made up to 30 April 2006 (16 pages) |
10 October 2006 | Return made up to 05/10/06; full list of members (2 pages) |
10 October 2006 | Location of debenture register (1 page) |
10 October 2006 | Location of register of members (1 page) |
10 October 2006 | Registered office changed on 10/10/06 from: 17 bloom street manchester M1 3HZ (1 page) |
10 October 2006 | Location of debenture register (1 page) |
10 October 2006 | Return made up to 05/10/06; full list of members (2 pages) |
10 October 2006 | Location of register of members (1 page) |
10 October 2006 | Registered office changed on 10/10/06 from: 17 bloom street manchester M1 3HZ (1 page) |
12 June 2006 | Resolutions
|
12 June 2006 | Resolutions
|
12 June 2006 | Resolutions
|
12 June 2006 | Resolutions
|
7 June 2006 | Secretary resigned (1 page) |
7 June 2006 | New director appointed (2 pages) |
7 June 2006 | Director resigned (1 page) |
7 June 2006 | Secretary resigned (1 page) |
7 June 2006 | New director appointed (2 pages) |
7 June 2006 | Director resigned (1 page) |
7 June 2006 | New director appointed (2 pages) |
7 June 2006 | Director resigned (1 page) |
7 June 2006 | Director resigned (1 page) |
7 June 2006 | New secretary appointed (2 pages) |
7 June 2006 | Director resigned (1 page) |
7 June 2006 | New secretary appointed (2 pages) |
7 June 2006 | New director appointed (2 pages) |
7 June 2006 | Director resigned (1 page) |
26 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
26 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
25 May 2006 | Director resigned (1 page) |
25 May 2006 | Director resigned (1 page) |
25 May 2006 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
25 May 2006 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
25 May 2006 | Registered office changed on 25/05/06 from: crescent house midland road peterborough cambridgeshire PE3 6DD (1 page) |
25 May 2006 | Resolutions
|
25 May 2006 | Resolutions
|
25 May 2006 | Registered office changed on 25/05/06 from: crescent house midland road peterborough cambridgeshire PE3 6DD (1 page) |
22 May 2006 | Particulars of mortgage/charge (10 pages) |
22 May 2006 | Particulars of mortgage/charge (14 pages) |
22 May 2006 | Particulars of mortgage/charge (10 pages) |
22 May 2006 | Particulars of mortgage/charge (14 pages) |
20 February 2006 | Full accounts made up to 30 April 2005 (20 pages) |
20 February 2006 | Full accounts made up to 30 April 2005 (20 pages) |
26 October 2005 | Return made up to 05/10/05; full list of members (8 pages) |
26 October 2005 | Return made up to 05/10/05; full list of members (8 pages) |
22 September 2005 | £ ic 1109570/1068914 30/08/05 £ sr 40656@1=40656 (1 page) |
22 September 2005 | £ ic 1109570/1068914 30/08/05 £ sr 40656@1=40656 (1 page) |
22 September 2005 | Memorandum and Articles of Association (5 pages) |
22 September 2005 | Memorandum and Articles of Association (5 pages) |
14 September 2005 | Director resigned (1 page) |
14 September 2005 | Director resigned (1 page) |
8 September 2005 | Resolutions
|
8 September 2005 | Resolutions
|
5 February 2005 | Full accounts made up to 30 April 2004 (22 pages) |
5 February 2005 | Full accounts made up to 30 April 2004 (22 pages) |
21 October 2004 | Return made up to 05/10/04; full list of members (8 pages) |
21 October 2004 | Return made up to 05/10/04; full list of members (8 pages) |
6 January 2004 | Full accounts made up to 30 April 2003 (20 pages) |
6 January 2004 | Full accounts made up to 30 April 2003 (20 pages) |
30 October 2003 | Return made up to 05/10/03; full list of members (8 pages) |
30 October 2003 | Return made up to 05/10/03; full list of members (8 pages) |
22 November 2002 | Full accounts made up to 30 April 2002 (20 pages) |
22 November 2002 | Full accounts made up to 30 April 2002 (20 pages) |
11 October 2002 | Return made up to 05/10/02; full list of members
|
11 October 2002 | Return made up to 05/10/02; full list of members
|
1 June 2002 | New director appointed (2 pages) |
1 June 2002 | New director appointed (2 pages) |
19 February 2002 | Director resigned (1 page) |
19 February 2002 | Director resigned (1 page) |
21 January 2002 | Full accounts made up to 30 April 2001 (22 pages) |
21 January 2002 | Full accounts made up to 30 April 2001 (22 pages) |
30 October 2001 | Return made up to 05/10/01; full list of members
|
30 October 2001 | Return made up to 05/10/01; full list of members
|
22 June 2001 | New secretary appointed;new director appointed (2 pages) |
22 June 2001 | New secretary appointed;new director appointed (2 pages) |
21 June 2001 | Secretary resigned;director resigned (1 page) |
21 June 2001 | Secretary resigned;director resigned (1 page) |
21 June 2001 | Registered office changed on 21/06/01 from: 6 st georges way st georges house leicester LE1 9GB (1 page) |
21 June 2001 | Registered office changed on 21/06/01 from: 6 st georges way st georges house leicester LE1 9GB (1 page) |
2 March 2001 | Full accounts made up to 30 April 2000 (17 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (17 pages) |
25 January 2001 | Resolutions
|
25 January 2001 | Resolutions
|
11 October 2000 | Return made up to 05/10/00; full list of members (8 pages) |
11 October 2000 | Return made up to 05/10/00; full list of members (8 pages) |
5 March 2000 | Full accounts made up to 30 April 1999 (18 pages) |
5 March 2000 | Full accounts made up to 30 April 1999 (18 pages) |
10 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
10 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 1999 | Return made up to 05/10/99; full list of members (8 pages) |
12 October 1999 | Return made up to 05/10/99; full list of members (8 pages) |
20 August 1999 | Director's particulars changed (1 page) |
20 August 1999 | Director's particulars changed (1 page) |
10 April 1999 | Director's particulars changed (1 page) |
10 April 1999 | Director's particulars changed (1 page) |
1 April 1999 | Resolutions
|
1 April 1999 | Resolutions
|
16 December 1998 | Full accounts made up to 30 April 1998 (19 pages) |
16 December 1998 | Full accounts made up to 30 April 1998 (19 pages) |
8 October 1998 | Return made up to 05/10/98; full list of members (11 pages) |
8 October 1998 | Return made up to 05/10/98; full list of members (11 pages) |
17 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 1998 | Director's particulars changed (1 page) |
12 March 1998 | Director's particulars changed (1 page) |
12 March 1998 | Director's particulars changed (1 page) |
12 March 1998 | Director's particulars changed (1 page) |
8 January 1998 | Full accounts made up to 30 April 1997 (19 pages) |
8 January 1998 | Full accounts made up to 30 April 1997 (19 pages) |
24 October 1997 | Return made up to 05/10/97; no change of members (9 pages) |
24 October 1997 | Return made up to 05/10/97; no change of members (9 pages) |
23 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
29 January 1997 | Full accounts made up to 30 April 1996 (22 pages) |
29 January 1997 | Full accounts made up to 30 April 1996 (22 pages) |
13 November 1996 | Director resigned (1 page) |
13 November 1996 | Director resigned (1 page) |
13 November 1996 | Director resigned (1 page) |
13 November 1996 | Director resigned (1 page) |
28 October 1996 | New director appointed (2 pages) |
28 October 1996 | New director appointed (2 pages) |
17 October 1996 | Return made up to 05/10/96; full list of members
|
17 October 1996 | Return made up to 05/10/96; full list of members
|
10 October 1996 | Director resigned (1 page) |
10 October 1996 | Director resigned (1 page) |
10 October 1996 | Director resigned (1 page) |
10 October 1996 | Director resigned (1 page) |
29 September 1996 | Declaration of assistance for shares acquisition (6 pages) |
29 September 1996 | Declaration of assistance for shares acquisition (5 pages) |
29 September 1996 | Declaration of assistance for shares acquisition (6 pages) |
29 September 1996 | Declaration of assistance for shares acquisition (6 pages) |
29 September 1996 | Resolutions
|
29 September 1996 | Resolutions
|
29 September 1996 | Resolutions
|
29 September 1996 | Resolutions
|
29 September 1996 | Declaration of assistance for shares acquisition (6 pages) |
29 September 1996 | Declaration of assistance for shares acquisition (6 pages) |
29 September 1996 | Declaration of assistance for shares acquisition (6 pages) |
29 September 1996 | Declaration of assistance for shares acquisition (5 pages) |
19 September 1996 | Particulars of mortgage/charge (7 pages) |
19 September 1996 | Particulars of mortgage/charge (7 pages) |
16 September 1996 | Registered office changed on 16/09/96 from: 8 west walks princess way leicester LE2 7TE (1 page) |
16 September 1996 | Registered office changed on 16/09/96 from: 8 west walks princess way leicester LE2 7TE (1 page) |
31 March 1996 | Director's particulars changed (2 pages) |
31 March 1996 | Director's particulars changed (2 pages) |
4 January 1996 | Full group accounts made up to 30 April 1995 (31 pages) |
4 January 1996 | Full group accounts made up to 30 April 1995 (31 pages) |
23 October 1995 | Return made up to 05/10/95; full list of members (12 pages) |
23 October 1995 | Return made up to 05/10/95; full list of members (12 pages) |
21 August 1995 | Director's particulars changed (2 pages) |
21 August 1995 | Director's particulars changed (2 pages) |
28 March 1995 | New director appointed (2 pages) |
28 March 1995 | New director appointed (2 pages) |
12 October 1994 | Resolutions
|
12 October 1994 | Memorandum and Articles of Association (9 pages) |
12 October 1994 | Resolutions
|
12 October 1994 | Memorandum and Articles of Association (9 pages) |
4 March 1994 | Full group accounts made up to 30 April 1993 (27 pages) |
4 March 1994 | Full group accounts made up to 30 April 1993 (27 pages) |
25 February 1992 | Full group accounts made up to 30 April 1991 (25 pages) |
25 February 1992 | Full group accounts made up to 30 April 1991 (25 pages) |
8 May 1991 | Full group accounts made up to 30 April 1990 (28 pages) |
8 May 1991 | Full group accounts made up to 30 April 1990 (28 pages) |
15 February 1990 | Full group accounts made up to 30 April 1989 (29 pages) |
15 February 1990 | Full group accounts made up to 30 April 1989 (29 pages) |
12 July 1989 | Particulars of mortgage/charge (3 pages) |
12 July 1989 | Particulars of mortgage/charge (3 pages) |
12 July 1989 | Particulars of mortgage/charge (3 pages) |
12 July 1989 | Particulars of mortgage/charge (3 pages) |
4 July 1989 | Particulars of mortgage/charge (3 pages) |
4 July 1989 | Particulars of mortgage/charge (3 pages) |
11 January 1988 | Full group accounts made up to 30 April 1987 (25 pages) |
11 January 1988 | Full group accounts made up to 30 April 1987 (25 pages) |
21 November 1985 | Accounts made up to 30 April 1985 (22 pages) |
21 November 1985 | Accounts made up to 30 April 1985 (22 pages) |
25 July 1984 | Accounts made up to 30 April 1984 (20 pages) |
25 July 1984 | Accounts made up to 30 April 1984 (20 pages) |
28 February 1983 | Annual return made up to 31/12/82 (7 pages) |
28 February 1983 | Annual return made up to 31/12/82 (7 pages) |
6 August 1982 | Annual return made up to 10/12/81 (7 pages) |
6 August 1982 | Accounts made up to 30 April 1981 (15 pages) |
6 August 1982 | Accounts made up to 30 April 1981 (15 pages) |
6 August 1982 | Annual return made up to 10/12/81 (7 pages) |
14 January 1980 | Accounts made up to 30 April 1979 (14 pages) |
14 January 1980 | Accounts made up to 30 April 1979 (14 pages) |
27 January 1978 | Accounts made up to 30 April 1977 (13 pages) |
27 January 1978 | Accounts made up to 30 April 1977 (13 pages) |
22 February 1976 | Accounts made up to 30 April 1974 (14 pages) |
22 February 1976 | Accounts made up to 30 April 1974 (14 pages) |
12 January 1974 | Accounts made up to 30 April 2073 (13 pages) |
12 January 1974 | Accounts made up to 30 April 2073 (13 pages) |