Inchinnan
Renfrew
PA4 9RE
Scotland
Director Name | Mr Ian Galpin |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 May 2021(53 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 26 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eclipse Blinds Fountain Crescent Inchinnan Renfrew PA4 9RE Scotland |
Secretary Name | Mr Christopher Simpson |
---|---|
Status | Closed |
Appointed | 26 May 2021(53 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 26 December 2023) |
Role | Company Director |
Correspondence Address | Eclipse Blinds Fountain Crescent Inchinnan Renfrew PA4 9RE Scotland |
Director Name | Mr Victor James Bones |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(25 years, 2 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 26 February 1993) |
Role | Company Director |
Correspondence Address | 8 Spinney Avenue Goostrey Crewe Cheshire CW4 8JE |
Director Name | Christopher Stuart Tipper |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(25 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 29 October 1993) |
Role | Company Director |
Correspondence Address | 1 Red Lion Lane Newbold Verdon Leicester LE9 9LS |
Director Name | Mr David Christopher Hardwick Thompson |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(25 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 August 1994) |
Role | Company Director |
Correspondence Address | Brookdale 3 Sandlebridge Rise Alderley Edge Cheshire SK9 7TE |
Director Name | John Alan Thomas |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(25 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 29 October 1993) |
Role | Company Director |
Correspondence Address | Garden House Pipewell Kettering Northamptonshire NN14 1QZ |
Director Name | Mr David John Charles Thomas |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(25 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 29 September 1999) |
Role | Accountant |
Correspondence Address | 15 Pool End Close Macclesfield Cheshire SK10 2LD |
Director Name | William MacDonald |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(25 years, 2 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 28 February 2001) |
Role | Company Director |
Correspondence Address | Netherdene Eaglesham G76 0JF Scotland |
Director Name | James Roy Rodger |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(25 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 19 March 1996) |
Role | Company Director |
Correspondence Address | 27 Southern Avenue Burnley Lancashire BB12 8AH |
Secretary Name | Mr David John Charles Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(25 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 21 September 1999) |
Role | Company Director |
Correspondence Address | 15 Pool End Close Macclesfield Cheshire SK10 2LD |
Director Name | Jon Martin Hitch |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(27 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 December 2001) |
Role | Businessman |
Correspondence Address | 10 Elmsway Bramhall Stockport Cheshire SK7 2AE |
Director Name | Gary Peter Garland |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(30 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 August 2000) |
Role | Sales |
Correspondence Address | 5 Eascote Road Aylesbury Buckinghamshire HP21 9XL |
Director Name | Mr Ian Kirkham |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1999(32 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 November 2000) |
Role | Company Director |
Correspondence Address | 106 Windingbrook Lane Collingtree Park Northampton Northamptonshire NN4 0XN |
Director Name | Mr Stephen Graham Wilson |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1999(32 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 September 2002) |
Role | Company Director |
Correspondence Address | 86 Copt Heath Drive Knowle Solihull West Midlands B93 9PB |
Secretary Name | Mr Geoffrey Michael Duggan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1999(32 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 September 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westdale 19 Cosby Road Countesthorpe Leicester Leicestershire LE8 5PD |
Director Name | John Christopher Irvine |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2000(32 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 March 2001) |
Role | Finance Director |
Correspondence Address | 2 Abbots Road Grangemouth Stirlingshire FK3 8HX Scotland |
Director Name | Christopher John |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2000(33 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 31 August 2001) |
Role | Company Director |
Correspondence Address | 6 Lavender Croft 61 Wymondley Road Hitchin Hertfordshire SG4 9PT |
Director Name | Mr Anthony John Brewer |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2000(33 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 September 2002) |
Role | Company Director |
Correspondence Address | Holly Cottage Woodcote Lane, Woodcote Bromsgrove Worcestershire B61 9EG |
Director Name | Gordon Matheson |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2002(35 years, 2 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 01 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Kirkview Cumbernauld Glasgow Lanarkshire G67 4EH Scotland |
Secretary Name | Mr Mark Gerald Dempsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2002(35 years, 2 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 26 May 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18 Regent Park Square Glasgow G41 2AG Scotland |
Director Name | Mr Graeme Frank Hamilton Carruthers |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(44 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 16 January 2017) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Lcp House First Avenue Pensnett Trading Estate Kingswinford West Midlands DY6 7NA |
Director Name | Mr Mark Gerald Dempsey |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2017(49 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 26 May 2021) |
Role | Management Accountant |
Country of Residence | Scotland |
Correspondence Address | Luxaflex Uk Battersea Road Stockport Cheshire SK4 3EQ |
Website | www.eclipse-blinds.com |
---|
Registered Address | Luxaflex Uk Battersea Road Stockport Cheshire SK4 3EQ |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons South |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
29 November 1995 | Delivered on: 8 December 1995 Satisfied on: 26 February 2000 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the undertaking property and assets of the company whatsoever and wheresoever present and future. Fully Satisfied |
---|---|
29 November 1995 | Delivered on: 2 December 1995 Satisfied on: 26 February 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge on all the undertaking property assets and rights of the company present and future. Fully Satisfied |
30 June 1994 | Delivered on: 18 July 1994 Satisfied on: 8 December 1995 Persons entitled: James Mcneil Classification: Deed of guarantee and charge Secured details: All moneys due or to become due from ashley group PLC to james mcneil under or pursuant to the terms of an agreement dated 27TH april 1989 and/or this charge. Particulars: Please see doc for further details,. 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 |
30 June 1994 | Delivered on: 18 July 1994 Satisfied on: 8 December 1995 Persons entitled: Robert Mcneil. Classification: Deed of guarantee and charge. Secured details: All moneys due or to become due from ashley group PLC to robert mcneil under or pursuant to the terms of an agreement dated 27TH april 1989 ,and/or this charge. Particulars: Please see doc for further details,. 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 |
26 October 1987 | Delivered on: 3 November 1987 Satisfied on: 30 July 1991 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 |
5 October 1981 | Delivered on: 8 October 1981 Satisfied on: 30 July 1991 Persons entitled: Industrial Commercial Finance Corporation Limited Classification: 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 sutton mill, woods pool moss pool, the winderness and the cut macclesfield cheshire. Fully Satisfied |
13 October 1977 | Delivered on: 21 October 1977 Satisfied on: 30 July 1991 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 and floating charge on the undertaking and all property and assets present and future including goodwill & book debts uncalled capital. Charge by way of legal mortgage and f/h and f/h premises known sutton mill, half street macclesfield cheshire (see doc M27). Fully Satisfied |
31 August 1976 | Delivered on: 9 September 1976 Satisfied on: 30 July 1991 Persons entitled: Industrial and Commercial Finance Corp. LTD. Classification: Debenture Secured details: £40,000 and all other monies due from the co to the chargee under on agreement dated 31-8-76 and all other monies due. Particulars: A first fixed charge on the property known as sutton mill, half street, and 15 brook street, macclesfield together with all buildings and landlordo fixtures floating charge on the undertaking and all other property and goodwill assets present and future including uncalled capital, (please see doc M24 for full details). Fully Satisfied |
13 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
13 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
18 September 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
3 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
31 May 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
11 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
2 June 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
2 June 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
19 January 2017 | Appointment of Mr Mark Dempsey as a director on 16 January 2017 (2 pages) |
19 January 2017 | Termination of appointment of Graeme Frank Hamilton Carruthers as a director on 16 January 2017 (1 page) |
19 January 2017 | Appointment of Mr Mark Dempsey as a director on 16 January 2017 (2 pages) |
19 January 2017 | Termination of appointment of Graeme Frank Hamilton Carruthers as a director on 16 January 2017 (1 page) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
11 May 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
11 May 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
7 April 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
7 April 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
2 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
2 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
1 July 2014 | Termination of appointment of Gordon Matheson as a director (1 page) |
1 July 2014 | Termination of appointment of Gordon Matheson as a director (1 page) |
13 June 2014 | Registered office address changed from Lcp House First Avenue Pensnett Trading Estate Kingswinford West Midlands DY6 7NA on 13 June 2014 (1 page) |
13 June 2014 | Registered office address changed from Lcp House First Avenue Pensnett Trading Estate Kingswinford West Midlands DY6 7NA on 13 June 2014 (1 page) |
24 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
13 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
13 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
21 August 2013 | Director's details changed for Graeme Frank Hamilton Carruthers on 1 July 2013 (2 pages) |
21 August 2013 | Director's details changed for Graeme Frank Hamilton Carruthers on 1 July 2013 (2 pages) |
21 August 2013 | Director's details changed for Graeme Frank Hamilton Carruthers on 1 July 2013 (2 pages) |
21 August 2013 | Director's details changed for Graeme Frank Hamilton Carruthers on 1 July 2013 (2 pages) |
21 August 2013 | Director's details changed for Graeme Frank Hamilton Carruthers on 1 July 2013 (2 pages) |
21 August 2013 | Director's details changed for Graeme Frank Hamilton Carruthers on 1 July 2013 (2 pages) |
5 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
5 March 2013 | Registered office address changed from Bay 1 Building 7 Second Avenue Pensnett Trading Estate Kingswinford West Midlands DY6 7PP England on 5 March 2013 (1 page) |
5 March 2013 | Registered office address changed from Bay 1 Building 7 Second Avenue Pensnett Trading Estate Kingswinford West Midlands DY6 7PP England on 5 March 2013 (1 page) |
5 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
5 March 2013 | Registered office address changed from Bay 1 Building 7 Second Avenue Pensnett Trading Estate Kingswinford West Midlands DY6 7PP England on 5 March 2013 (1 page) |
15 August 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
15 August 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
26 January 2012 | Appointment of Graeme Frank Hamilton Carruthers as a director (2 pages) |
26 January 2012 | Appointment of Graeme Frank Hamilton Carruthers as a director (2 pages) |
5 January 2012 | Registered office address changed from C/O Turnils Uk Ltd Unit 3 Castle Court, Castlegate Way Dudley West Midlands DY1 4RD United Kingdom on 5 January 2012 (1 page) |
5 January 2012 | Registered office address changed from C/O Turnils Uk Ltd Unit 3 Castle Court, Castlegate Way Dudley West Midlands DY1 4RD United Kingdom on 5 January 2012 (1 page) |
5 January 2012 | Registered office address changed from C/O Turnils Uk Ltd Unit 3 Castle Court, Castlegate Way Dudley West Midlands DY1 4RD United Kingdom on 5 January 2012 (1 page) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
30 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
18 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
18 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
12 November 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
12 November 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
24 August 2010 | Registered office address changed from Washington Centre Halesowen Road Dudley West Midlands DY2 9SB on 24 August 2010 (1 page) |
24 August 2010 | Registered office address changed from Washington Centre Halesowen Road Dudley West Midlands DY2 9SB on 24 August 2010 (1 page) |
28 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
28 January 2010 | Director's details changed for Gordon Matheson on 31 December 2009 (2 pages) |
28 January 2010 | Director's details changed for Gordon Matheson on 31 December 2009 (2 pages) |
28 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
30 October 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
30 October 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
29 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
29 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
27 February 2008 | Return made up to 31/12/07; no change of members (6 pages) |
27 February 2008 | Return made up to 31/12/07; no change of members (6 pages) |
29 October 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
29 October 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
15 February 2007 | Return made up to 31/12/06; full list of members (6 pages) |
15 February 2007 | Return made up to 31/12/06; full list of members (6 pages) |
11 November 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
11 November 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
23 December 2005 | Return made up to 31/12/05; full list of members (6 pages) |
23 December 2005 | Return made up to 31/12/05; full list of members (6 pages) |
19 August 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
19 August 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
28 January 2005 | Return made up to 31/12/04; full list of members
|
28 January 2005 | Return made up to 31/12/04; full list of members
|
3 November 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
3 November 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
4 November 2003 | Accounts made up to 31 December 2002 (15 pages) |
4 November 2003 | Accounts made up to 31 December 2002 (15 pages) |
24 September 2003 | Return made up to 18/09/03; full list of members (6 pages) |
24 September 2003 | Return made up to 18/09/03; full list of members (6 pages) |
16 December 2002 | Company name changed vertika international LIMITED\certificate issued on 16/12/02 (2 pages) |
16 December 2002 | Company name changed vertika international LIMITED\certificate issued on 16/12/02 (2 pages) |
7 December 2002 | Return made up to 18/09/02; full list of members
|
7 December 2002 | Return made up to 18/09/02; full list of members
|
5 November 2002 | Accounts made up to 31 December 2001 (14 pages) |
5 November 2002 | Accounts made up to 31 December 2001 (14 pages) |
10 September 2002 | New director appointed (2 pages) |
10 September 2002 | New director appointed (2 pages) |
9 September 2002 | Director resigned (1 page) |
9 September 2002 | New secretary appointed (2 pages) |
9 September 2002 | Registered office changed on 09/09/02 from: po box 1 gorsey lane coleshill birmingham west midlands B46 1LW (1 page) |
9 September 2002 | Secretary resigned (1 page) |
9 September 2002 | Registered office changed on 09/09/02 from: po box 1 gorsey lane coleshill birmingham west midlands B46 1LW (1 page) |
9 September 2002 | Secretary resigned (1 page) |
9 September 2002 | Director resigned (1 page) |
9 September 2002 | New secretary appointed (2 pages) |
9 September 2002 | Director resigned (1 page) |
9 September 2002 | Director resigned (1 page) |
18 June 2002 | Resolutions
|
18 June 2002 | Resolutions
|
18 March 2002 | Director resigned (1 page) |
18 March 2002 | Director resigned (1 page) |
31 October 2001 | Accounts made up to 31 December 2000 (15 pages) |
31 October 2001 | Accounts made up to 31 December 2000 (15 pages) |
27 September 2001 | Return made up to 18/09/01; full list of members (7 pages) |
27 September 2001 | Return made up to 18/09/01; full list of members (7 pages) |
11 September 2001 | Director resigned (1 page) |
11 September 2001 | Director resigned (1 page) |
31 July 2001 | Director's particulars changed (1 page) |
31 July 2001 | Director's particulars changed (1 page) |
13 July 2001 | Registered office changed on 13/07/01 from: po box 1 coleshill birmingham west midlands B46 1LW (1 page) |
13 July 2001 | Registered office changed on 13/07/01 from: po box 1 coleshill birmingham west midlands B46 1LW (1 page) |
18 June 2001 | Registered office changed on 18/06/01 from: gorsey lane coleshill birmingham west midlands B46 1JU (1 page) |
18 June 2001 | Registered office changed on 18/06/01 from: gorsey lane coleshill birmingham west midlands B46 1JU (1 page) |
25 April 2001 | Director resigned (1 page) |
25 April 2001 | Director resigned (1 page) |
5 April 2001 | Director resigned (1 page) |
5 April 2001 | Director resigned (1 page) |
15 December 2000 | Registered office changed on 15/12/00 from: po box 1 riverside way northampton northamptonshire NN1 5NH (1 page) |
15 December 2000 | Registered office changed on 15/12/00 from: po box 1 riverside way northampton northamptonshire NN1 5NH (1 page) |
10 December 2000 | Director resigned (1 page) |
10 December 2000 | New director appointed (3 pages) |
10 December 2000 | New director appointed (3 pages) |
10 December 2000 | Director resigned (1 page) |
23 November 2000 | Director resigned (1 page) |
23 November 2000 | Director resigned (1 page) |
23 November 2000 | Secretary resigned (1 page) |
23 November 2000 | Secretary resigned (1 page) |
2 November 2000 | Accounts made up to 31 December 1999 (18 pages) |
2 November 2000 | Accounts made up to 31 December 1999 (18 pages) |
2 October 2000 | Director resigned (1 page) |
2 October 2000 | Director resigned (1 page) |
21 September 2000 | Return made up to 18/09/00; full list of members (8 pages) |
21 September 2000 | Return made up to 18/09/00; full list of members (8 pages) |
6 September 2000 | New director appointed (2 pages) |
6 September 2000 | New director appointed (2 pages) |
25 July 2000 | Resolutions
|
25 July 2000 | Resolutions
|
25 July 2000 | Resolutions
|
25 July 2000 | Resolutions
|
10 May 2000 | New director appointed (3 pages) |
10 May 2000 | New director appointed (3 pages) |
26 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2000 | New director appointed (2 pages) |
24 January 2000 | New director appointed (2 pages) |
5 October 1999 | Registered office changed on 05/10/99 from: sutton mill byrons lane macclesfield SK11 7PR (1 page) |
5 October 1999 | Registered office changed on 05/10/99 from: sutton mill byrons lane macclesfield SK11 7PR (1 page) |
4 October 1999 | New director appointed (2 pages) |
4 October 1999 | Director resigned (1 page) |
4 October 1999 | Director resigned (1 page) |
4 October 1999 | New secretary appointed (2 pages) |
4 October 1999 | New secretary appointed (2 pages) |
4 October 1999 | New director appointed (2 pages) |
4 October 1999 | New director appointed (2 pages) |
4 October 1999 | New director appointed (2 pages) |
30 September 1999 | Return made up to 18/09/99; full list of members (6 pages) |
30 September 1999 | Return made up to 18/09/99; full list of members (6 pages) |
16 May 1999 | Accounts made up to 31 December 1998 (15 pages) |
16 May 1999 | Accounts made up to 31 December 1998 (15 pages) |
23 September 1998 | Return made up to 18/09/98; full list of members (6 pages) |
23 September 1998 | Accounts made up to 31 December 1997 (15 pages) |
23 September 1998 | Accounts made up to 31 December 1997 (15 pages) |
23 September 1998 | Return made up to 18/09/98; full list of members (6 pages) |
27 October 1997 | New director appointed (2 pages) |
27 October 1997 | New director appointed (2 pages) |
16 October 1997 | Return made up to 30/09/97; full list of members (6 pages) |
16 October 1997 | Return made up to 30/09/97; full list of members (6 pages) |
22 August 1997 | Accounts made up to 31 December 1996 (15 pages) |
22 August 1997 | Accounts made up to 31 December 1996 (15 pages) |
14 November 1996 | Auditor's resignation (2 pages) |
14 November 1996 | Auditor's resignation (2 pages) |
28 October 1996 | Accounts made up to 31 December 1995 (15 pages) |
28 October 1996 | Accounts made up to 31 December 1995 (15 pages) |
9 October 1996 | Return made up to 30/09/96; full list of members (6 pages) |
9 October 1996 | Return made up to 30/09/96; full list of members (6 pages) |
28 March 1996 | Director resigned (2 pages) |
28 March 1996 | Director resigned (2 pages) |
8 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 1995 | Particulars of mortgage/charge (4 pages) |
8 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 1995 | Particulars of mortgage/charge (4 pages) |
8 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 December 1995 | Particulars of mortgage/charge (4 pages) |
2 December 1995 | Particulars of mortgage/charge (4 pages) |
16 October 1995 | Return made up to 30/09/95; full list of members
|
16 October 1995 | Return made up to 30/09/95; full list of members
|
6 July 1995 | Accounts made up to 31 December 1994 (15 pages) |
6 July 1995 | Accounts made up to 31 December 1994 (15 pages) |
13 April 1995 | Resolutions
|
13 April 1995 | Resolutions
|
30 January 1991 | Registered office changed on 30/01/91 from: 35 st thomas st london SE1 9SN (1 page) |
30 January 1991 | Registered office changed on 30/01/91 from: 35 st thomas st london SE1 9SN (1 page) |
8 November 1990 | Full group accounts made up to 31 December 1989 (18 pages) |
8 November 1990 | Full group accounts made up to 31 December 1989 (18 pages) |