Company NamePrecision Printing Plates Limited
DirectorsNigel Smith and Craig Peter Swift
Company StatusLiquidation
Company Number00698704
CategoryPrivate Limited Company
Incorporation Date18 July 1961(62 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameNigel Smith
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1996(35 years after company formation)
Appointment Duration27 years, 9 months
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House Irwell Street
Manchester
M3 5EN
Director NameMr Craig Peter Swift
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1996(35 years after company formation)
Appointment Duration27 years, 9 months
RoleManager Director
Country of ResidenceEngland
Correspondence AddressRiverside House Irwell Street
Manchester
M3 5EN
Secretary NameNigel Smith
NationalityBritish
StatusCurrent
Appointed31 March 2004(42 years, 8 months after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House Irwell Street
Manchester
M3 5EN
Director NameMr Brian Robert Chambers
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(29 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 August 1996)
RoleProcess Engraver
Correspondence Address13 Longridge Crescent
Smithills
Bolton
Lancashire
BL1 5QZ
Director NameGeoffrey Smith
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(29 years, 8 months after company formation)
Appointment Duration12 years, 12 months (resigned 31 March 2004)
RoleCompany Director
Correspondence Address50 Springdale Gardens
Didsbury
Manchester
M20 2SS
Director NameMr Peter Swift
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(29 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 20 December 1995)
RoleStereo Typer
Correspondence Address48 Springdale Gardens
Didsbury
Manchester
Lancashire
M20 2SS
Director NameMr Stephen Rogers
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(29 years, 8 months after company formation)
Appointment Duration23 years, 4 months (resigned 20 August 2014)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressPhilips Park Road
Beswick
Manchester
M11 3FU
Secretary NameMr Brian Robert Chambers
NationalityBritish
StatusResigned
Appointed05 April 1991(29 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 August 1996)
RoleCompany Director
Correspondence Address13 Longridge Crescent
Smithills
Bolton
Lancashire
BL1 5QZ
Secretary NameGeoffrey Smith
NationalityBritish
StatusResigned
Appointed01 August 1996(35 years after company formation)
Appointment Duration7 years, 8 months (resigned 31 March 2004)
RoleM20 8ss
Correspondence Address50 Springdale Gardens
Didsbury
Manchester
M20 2SS

Contact

Telephone0161 2744010
Telephone regionManchester

Location

Registered AddressRiverside House
Irwell Street
Manchester
M3 5EN
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£198,757
Cash£58,046
Current Liabilities£2,307,135

Accounts

Latest Accounts31 August 2017 (6 years, 8 months ago)
Next Accounts Due31 May 2019 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return5 April 2018 (6 years ago)
Next Return Due19 April 2019 (overdue)

Charges

25 June 2002Delivered on: 8 July 2002
Satisfied on: 13 July 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Chattel mortgage
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: By way of first fixed legal mortgage the equipment being a creo thermoflex 5067 flexographic recorder (designated "FX26") and the proceeds of all policies of insurance in respect of the equipment. See the mortgage charge document for full details.
Fully Satisfied
25 June 2002Delivered on: 8 July 2002
Satisfied on: 13 July 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at phillips park road beswick manchester part of t/n's GM416864, GM420250, GM744351 and GM422290. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
12 March 2002Delivered on: 28 March 2002
Satisfied on: 13 July 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
11 March 1999Delivered on: 17 March 1999
Satisfied on: 13 July 2012
Persons entitled: The Co-Operative Bank PLC

Classification: Supplemental mortgage of chattels
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the debenture dated 29TH january 1999.
Particulars: Creo thermoflex 5067 flexographic recorder.
Fully Satisfied
29 January 1999Delivered on: 4 February 1999
Satisfied on: 8 February 2003
Persons entitled: The Co-Operative Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold and leasehold properties title numbers GM247699, GM247700, GM247701, GM416864, GM420250, GM422290, GM744349, GM744350, GM744351 and GM747984. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
23 April 1998Delivered on: 6 May 1998
Satisfied on: 13 July 2012
Persons entitled: Kellock Limited

Classification: Debenture
Secured details: The company undertakes to pay on demand all monetary liabilities included in its obligations without any deduction or set-off and duly to perform all its other obligations to kellock limited.
Particulars: By way of fixed charge;a) all discounted debts and the other debts;and b) all the company's rights under any supply contract giving rise to a discounted debt or other debt.floating charge the floating assets.
Fully Satisfied
22 January 1997Delivered on: 29 January 1997
Satisfied on: 3 March 1999
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
14 September 1987Delivered on: 23 September 1987
Satisfied on: 3 March 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and premises fronting philips park road beswick manchester tn's: gm 420250,gm 416864 gm 422290, gm 247701, gm 247700 gm 247699 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 January 1976Delivered on: 26 January 1976
Satisfied on: 3 March 1999
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: Fixed & floating charge on the undertaking and all property and assets p resent and future including goodwill uncalled capital (see doc M35).
Fully Satisfied
6 August 2018Delivered on: 6 August 2018
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding
25 July 2012Delivered on: 1 August 2012
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
23 October 2006Delivered on: 24 October 2006
Persons entitled: Rbs Invoice Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

15 October 2020Administrator's progress report (27 pages)
9 June 2020Notice of appointment of a replacement or additional administrator (11 pages)
22 May 2020Notice of order removing administrator from office (11 pages)
21 April 2020Administrator's progress report (26 pages)
13 March 2020Notice of extension of period of Administration (3 pages)
13 March 2020Statement of affairs with form AM02SOA/AM02SOC (11 pages)
27 December 2019Registered office address changed from Leonard Curtis Tower 12, 18/22 Bridge Street Spinningfileds Manchester M3 3BZ to Riverside House Irwell Street Manchester M3 5EN on 27 December 2019 (2 pages)
8 October 2019Administrator's progress report (27 pages)
26 September 2019Notice of completion of voluntary arrangement (21 pages)
5 June 2019Notice of deemed approval of proposals (3 pages)
16 May 2019Statement of administrator's proposal (70 pages)
21 March 2019Registered office address changed from Philips Park Road Beswick Manchester M11 3FU to Leonard Curtis Tower 12, 18/22 Bridge Street Spinningfileds Manchester M3 3BZ on 21 March 2019 (2 pages)
20 March 2019Appointment of an administrator (3 pages)
7 March 2019Satisfaction of charge 11 in full (4 pages)
10 October 2018Satisfaction of charge 10 in full (1 page)
13 September 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
10 September 2018Notice to Registrar of companies voluntary arrangement taking effect (12 pages)
11 August 2018Compulsory strike-off action has been suspended (1 page)
6 August 2018Registration of charge 006987040012, created on 6 August 2018 (25 pages)
31 July 2018First Gazette notice for compulsory strike-off (1 page)
5 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
23 August 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
23 August 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
5 August 2017Compulsory strike-off action has been discontinued (1 page)
5 August 2017Compulsory strike-off action has been discontinued (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
11 April 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
11 April 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
13 August 2016Compulsory strike-off action has been discontinued (1 page)
13 August 2016Compulsory strike-off action has been discontinued (1 page)
12 August 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
12 August 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 150,000
(5 pages)
5 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 150,000
(5 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
30 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 150,000
(5 pages)
30 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 150,000
(5 pages)
30 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 150,000
(5 pages)
22 September 2014Termination of appointment of Stephen Rogers as a director on 20 August 2014 (1 page)
22 September 2014Termination of appointment of Stephen Rogers as a director on 20 August 2014 (1 page)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
30 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 150,000
(5 pages)
30 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 150,000
(5 pages)
30 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 150,000
(5 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
5 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
5 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
5 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
23 August 2012Resolutions
  • RES13 ‐ Company business 25/07/2012
(2 pages)
23 August 2012Resolutions
  • RES13 ‐ Company business 25/07/2012
(2 pages)
1 August 2012Particulars of a mortgage or charge / charge no: 11 (9 pages)
1 August 2012Particulars of a mortgage or charge / charge no: 11 (9 pages)
16 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
16 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
16 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
16 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
16 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
16 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
16 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
16 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
16 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
16 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
5 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
5 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
5 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
5 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
4 September 2010Compulsory strike-off action has been discontinued (1 page)
4 September 2010Compulsory strike-off action has been discontinued (1 page)
2 September 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
2 September 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
7 April 2010Director's details changed for Mr Stephen Rogers on 5 April 2010 (2 pages)
7 April 2010Director's details changed for Craig Swift on 5 April 2010 (2 pages)
7 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (6 pages)
7 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (6 pages)
7 April 2010Secretary's details changed for Nigel Smith on 5 April 2010 (1 page)
7 April 2010Director's details changed for Mr Stephen Rogers on 5 April 2010 (2 pages)
7 April 2010Secretary's details changed for Nigel Smith on 5 April 2010 (1 page)
7 April 2010Director's details changed for Mr Stephen Rogers on 5 April 2010 (2 pages)
7 April 2010Director's details changed for Nigel Smith on 5 April 2010 (2 pages)
7 April 2010Director's details changed for Craig Swift on 5 April 2010 (2 pages)
7 April 2010Director's details changed for Nigel Smith on 5 April 2010 (2 pages)
7 April 2010Director's details changed for Nigel Smith on 5 April 2010 (2 pages)
7 April 2010Director's details changed for Craig Swift on 5 April 2010 (2 pages)
7 April 2010Secretary's details changed for Nigel Smith on 5 April 2010 (1 page)
7 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (6 pages)
17 September 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
17 September 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
21 May 2009Return made up to 05/04/09; full list of members (5 pages)
21 May 2009Return made up to 05/04/09; full list of members (5 pages)
3 September 2008Return made up to 05/04/08; full list of members (5 pages)
3 September 2008Director and secretary's change of particulars / nigel smith / 01/03/2008 (1 page)
3 September 2008Director and secretary's change of particulars / nigel smith / 01/03/2008 (1 page)
3 September 2008Return made up to 05/04/08; full list of members (5 pages)
1 July 2008Accounts for a small company made up to 31 August 2007 (8 pages)
1 July 2008Accounts for a small company made up to 31 August 2007 (8 pages)
29 June 2007Return made up to 05/04/07; full list of members (3 pages)
29 June 2007Return made up to 05/04/07; full list of members (3 pages)
19 March 2007Accounts for a small company made up to 31 August 2006 (16 pages)
19 March 2007Accounts for a small company made up to 31 August 2006 (16 pages)
24 October 2006Particulars of mortgage/charge (5 pages)
24 October 2006Particulars of mortgage/charge (5 pages)
26 June 2006Return made up to 05/04/06; full list of members (3 pages)
26 June 2006Return made up to 05/04/06; full list of members (3 pages)
24 April 2006Accounts for a small company made up to 31 August 2005 (8 pages)
24 April 2006Accounts for a small company made up to 31 August 2005 (8 pages)
6 April 2006Secretary's particulars changed;director's particulars changed (1 page)
6 April 2006Secretary's particulars changed;director's particulars changed (1 page)
30 June 2005Accounts for a small company made up to 31 August 2004 (8 pages)
30 June 2005Accounts for a small company made up to 31 August 2004 (8 pages)
6 June 2005Return made up to 05/04/05; full list of members; amend (7 pages)
6 June 2005Return made up to 05/04/05; full list of members; amend (7 pages)
12 April 2005Return made up to 05/04/05; full list of members (7 pages)
12 April 2005Return made up to 05/04/05; full list of members (7 pages)
20 September 2004Accounting reference date extended from 31/07/04 to 31/08/04 (1 page)
20 September 2004Accounting reference date extended from 31/07/04 to 31/08/04 (1 page)
20 April 2004Return made up to 05/04/04; full list of members (8 pages)
20 April 2004Return made up to 05/04/04; full list of members (8 pages)
7 April 2004New secretary appointed (2 pages)
7 April 2004Secretary resigned;director resigned (1 page)
7 April 2004Secretary resigned;director resigned (1 page)
7 April 2004New secretary appointed (2 pages)
12 February 2004Accounts for a medium company made up to 31 July 2003 (19 pages)
12 February 2004Accounts for a medium company made up to 31 July 2003 (19 pages)
31 May 2003Return made up to 05/04/03; full list of members (8 pages)
31 May 2003Return made up to 05/04/03; full list of members (8 pages)
2 May 2003Accounts for a medium company made up to 31 July 2002 (21 pages)
2 May 2003Accounts for a medium company made up to 31 July 2002 (21 pages)
8 February 2003Declaration of satisfaction of mortgage/charge (1 page)
8 February 2003Declaration of satisfaction of mortgage/charge (1 page)
8 July 2002Particulars of mortgage/charge (7 pages)
8 July 2002Particulars of mortgage/charge (7 pages)
8 July 2002Particulars of mortgage/charge (7 pages)
8 July 2002Particulars of mortgage/charge (7 pages)
21 May 2002Accounts for a medium company made up to 31 July 2001 (20 pages)
21 May 2002Accounts for a medium company made up to 31 July 2001 (20 pages)
17 April 2002Return made up to 05/04/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 17/04/02
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 April 2002Return made up to 05/04/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 17/04/02
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 March 2002Particulars of mortgage/charge (5 pages)
28 March 2002Particulars of mortgage/charge (5 pages)
8 June 2001Full accounts made up to 31 July 2000 (14 pages)
8 June 2001Full accounts made up to 31 July 2000 (14 pages)
25 April 2001Return made up to 05/04/01; full list of members (7 pages)
25 April 2001Return made up to 05/04/01; full list of members (7 pages)
7 June 2000Return made up to 05/04/00; full list of members (7 pages)
7 June 2000Return made up to 05/04/00; full list of members (7 pages)
2 June 2000Full accounts made up to 31 July 1999 (15 pages)
2 June 2000Full accounts made up to 31 July 1999 (15 pages)
15 April 1999Return made up to 05/04/99; full list of members (6 pages)
15 April 1999Return made up to 05/04/99; full list of members (6 pages)
17 March 1999Particulars of mortgage/charge (3 pages)
17 March 1999Particulars of mortgage/charge (3 pages)
3 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
3 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
3 March 1999Declaration of satisfaction of mortgage/charge (1 page)
3 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
3 March 1999Declaration of satisfaction of mortgage/charge (1 page)
3 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
4 February 1999Particulars of mortgage/charge (4 pages)
4 February 1999Particulars of mortgage/charge (4 pages)
31 October 1998Full accounts made up to 31 July 1998 (18 pages)
31 October 1998Full accounts made up to 31 July 1998 (18 pages)
6 May 1998Particulars of mortgage/charge (3 pages)
6 May 1998Particulars of mortgage/charge (3 pages)
18 April 1998Full accounts made up to 31 July 1997 (18 pages)
18 April 1998Full accounts made up to 31 July 1997 (18 pages)
21 May 1997Return made up to 05/04/97; full list of members (6 pages)
21 May 1997Return made up to 05/04/97; full list of members (6 pages)
29 January 1997Particulars of mortgage/charge (4 pages)
29 January 1997Particulars of mortgage/charge (4 pages)
15 December 1996Secretary resigned;director resigned (1 page)
15 December 1996New secretary appointed (2 pages)
15 December 1996Secretary resigned;director resigned (1 page)
15 December 1996Accounts for a small company made up to 31 July 1996 (7 pages)
15 December 1996New secretary appointed (2 pages)
15 December 1996Accounts for a small company made up to 31 July 1996 (7 pages)
11 December 1996New director appointed (2 pages)
11 December 1996New director appointed (2 pages)
11 December 1996New director appointed (2 pages)
11 December 1996New director appointed (2 pages)
5 June 1996Full accounts made up to 31 July 1995 (18 pages)
5 June 1996Full accounts made up to 31 July 1995 (18 pages)
24 April 1996Director resigned (1 page)
24 April 1996Director resigned (1 page)
24 April 1996Return made up to 05/04/96; full list of members (6 pages)
24 April 1996Return made up to 05/04/96; full list of members (6 pages)
21 April 1995Return made up to 05/04/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
21 April 1995Return made up to 05/04/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)