1 Oxford St
Manchester
M1 4PB
Secretary Name | Mr Simon Philip Comer |
---|---|
Status | Closed |
Appointed | 02 July 2018(45 years, 3 months after company formation) |
Appointment Duration | 3 years, 12 months (closed 30 June 2022) |
Role | Company Director |
Correspondence Address | 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB |
Director Name | Mr Russell David Haworth |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 November 2018(45 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 30 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB |
Director Name | William Peter Lee |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(18 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 05 October 1992) |
Role | Company Director |
Correspondence Address | 5 Jordan Croft Fradley Staffordshire |
Director Name | Mr Geoffrey Howard |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(18 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 05 October 1992) |
Role | Company Director |
Correspondence Address | 582 Bury Road Rochdale Lancashire OL11 4DN |
Director Name | Mr James Gerrard Booth |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(18 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 January 1997) |
Role | Structural Engineer |
Correspondence Address | Forest Side Lostock Junction Lane Bolton Lancashire BL6 4JR |
Director Name | Robert Leyland Booth |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(18 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 January 1997) |
Role | Engineer |
Correspondence Address | 24 Lostock Junction Lane Lostock Bolton BL6 4JR |
Secretary Name | Mr Alan John Entwistle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 December 1993) |
Role | Company Director |
Correspondence Address | 4 Moorlands View Bolton Lancashire BL3 3TN |
Director Name | Mr Alan John Entwistle |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 December 1993) |
Role | Secretary |
Correspondence Address | 4 Moorlands View Bolton Lancashire BL3 3TN |
Director Name | Mr Anthony Miles Philip Booth |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1993(19 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 31 January 1997) |
Role | Chartered Accountant |
Correspondence Address | 39 Finchley Road Hale Altrincham Cheshire WA15 9RE |
Secretary Name | Mr Anthony Miles Philip Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1993(20 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 January 1997) |
Role | Chartered Accountant |
Correspondence Address | 39 Finchley Road Hale Altrincham Cheshire WA15 9RE |
Director Name | Michael Stott |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1994(21 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 January 1997) |
Role | Sales Engineer |
Correspondence Address | 11 Oakdale Drive Astley, Tyldesley Manchester Lancashire M29 7NX |
Director Name | Ian Kenneth Wells |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(21 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 13 February 1995) |
Role | Sales Engineer |
Correspondence Address | 27 Thornhill Road Harworth Doncaster South Yorkshire DN11 8LQ |
Director Name | Keith Chilton |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(23 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | Willow Cottage Barrow Lane Swarkestone Derby DE73 1JA |
Director Name | Roy Gregory Jordan |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 January 1997(23 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 16 October 2003) |
Role | Company Director |
Correspondence Address | 15 Monroe Close Market Harborough Leicestershire LE16 7QN |
Director Name | William Robson |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(23 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 18 November 2005) |
Role | Company Director |
Correspondence Address | Woodlands Main Street Skeffington Leicestershire LE7 9YB |
Secretary Name | William Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(23 years, 10 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 19 October 2005) |
Role | Company Director |
Correspondence Address | Woodlands Main Street Skeffington Leicestershire LE7 9YB |
Director Name | Christopher Lewis Jones |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2003(30 years, 8 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 02 May 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Smithy Monks Lane Acton Nantwich Cheshire CW5 8LE |
Secretary Name | Christopher Lewis Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2005(32 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 02 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Smithy Monks Lane Acton Nantwich Cheshire CW5 8LE |
Director Name | Mr Robert Simon Foster |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2005(32 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stamford, Aish South Brent Devon TQ10 9JG |
Director Name | Mr John Peter O'Kane |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 March 2011(38 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holly Cottage Station Lane Burton Leonard Harrogate North Yorkshire HG3 3RU |
Director Name | Mr Richard Peter Shuttleworth |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2012(39 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Red Hall Court Wakefield West Yorkshire WF1 2UN |
Director Name | Mr Philip Brierley |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2014(41 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 March 2018) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Unit 3 Calder Close Wakefield West Yorkshire WF4 3BA |
Secretary Name | Mr Christopher John Kelly |
---|---|
Status | Resigned |
Appointed | 02 May 2014(41 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 July 2018) |
Role | Company Director |
Correspondence Address | Unit 3 Calder Close Wakefield West Yorkshire WF4 3BA |
Director Name | Mr Christopher John Kelly |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2014(41 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 29 June 2018) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Unit 3 Calder Close Wakefield West Yorkshire WF4 3BA |
Director Name | Mr Wayne Pearson |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2018(45 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 03 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Calder Close Wakefield West Yorkshire WF4 3BA |
Website | redhallgroup.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01924 385386 |
Telephone region | Wakefield |
Registered Address | 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
10k at £1 | Redhall Group PLC 100.00% Ordinary |
---|
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
16 November 2004 | Delivered on: 18 November 2004 Satisfied on: 12 March 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 13/02/01 (the agreement) 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: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. Fully Satisfied |
---|---|
24 August 2004 | Delivered on: 14 September 2004 Satisfied on: 12 March 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 13 february 2001 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: Any sum or sums for the time being standing to the credit of any account. Fully Satisfied |
13 February 2001 | Delivered on: 17 February 2001 Satisfied on: 12 March 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed 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. Fully Satisfied |
27 May 1988 | Delivered on: 10 June 1988 Satisfied on: 19 November 1999 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. Fully Satisfied |
24 June 1987 | Delivered on: 3 July 1987 Satisfied on: 8 April 1994 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. Fully Satisfied |
1 October 1986 | Delivered on: 8 October 1986 Satisfied on: 8 April 1994 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. Fully Satisfied |
6 November 1981 | Delivered on: 16 November 1981 Satisfied on: 8 April 1994 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the 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 (incl trade fixtures) fixed plant & machinery. Fully Satisfied |
30 June 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 March 2022 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
12 November 2021 | Registered office address changed from 4 Hardman Square Spinningfields Manchester M3 3EB to 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on 12 November 2021 (2 pages) |
20 October 2021 | Liquidators' statement of receipts and payments to 4 September 2021 (13 pages) |
5 November 2020 | Liquidators' statement of receipts and payments to 4 September 2020 (14 pages) |
18 September 2019 | Registered office address changed from C/O C/O Redhall Group Plc Unit 3 Calder Close Wakefield West Yorkshire WF4 3BA England to 4 Hardman Square Spinningfields Manchester M3 3EB on 18 September 2019 (2 pages) |
17 September 2019 | Resolutions
|
17 September 2019 | Appointment of a voluntary liquidator (3 pages) |
17 September 2019 | Statement of affairs (6 pages) |
28 June 2019 | Previous accounting period extended from 30 September 2018 to 31 March 2019 (1 page) |
23 January 2019 | Director's details changed for Mr Russell David Haworth on 10 January 2019 (2 pages) |
16 November 2018 | Appointment of Mr Russell David Haworth as a director on 3 November 2018 (2 pages) |
16 November 2018 | Termination of appointment of Wayne Pearson as a director on 3 November 2018 (1 page) |
12 October 2018 | Confirmation statement made on 5 October 2018 with no updates (3 pages) |
24 August 2018 | Director's details changed for Mr Simon Philip Comer on 9 August 2018 (2 pages) |
9 July 2018 | Termination of appointment of Christopher John Kelly as a secretary on 1 July 2018 (1 page) |
9 July 2018 | Appointment of Mr Simon Philip Comer as a secretary on 2 July 2018 (2 pages) |
4 July 2018 | Appointment of Mr Simon Philip Comer as a director on 2 July 2018 (2 pages) |
4 July 2018 | Termination of appointment of Christopher John Kelly as a director on 29 June 2018 (1 page) |
3 April 2018 | Termination of appointment of Philip Brierley as a director on 31 March 2018 (1 page) |
26 March 2018 | Appointment of Mr Wayne Pearson as a director on 19 March 2018 (2 pages) |
9 February 2018 | Accounts for a dormant company made up to 30 September 2017 (5 pages) |
11 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
14 June 2017 | Accounts for a dormant company made up to 30 September 2016 (5 pages) |
14 June 2017 | Accounts for a dormant company made up to 30 September 2016 (5 pages) |
7 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
5 August 2016 | Registered office address changed from C/O C/O Unit 3 Calder Close Wakefield West Yorkshire WF4 3BA England to C/O C/O Redhall Group Plc Unit 3 Calder Close Wakefield West Yorkshire WF4 3BA on 5 August 2016 (1 page) |
5 August 2016 | Registered office address changed from C/O Redhall Group Plc 1 Red Hall Court Wakefield West Yorkshire WF1 2UN to C/O C/O Unit 3 Calder Close Wakefield West Yorkshire WF4 3BA on 5 August 2016 (1 page) |
5 August 2016 | Registered office address changed from C/O Redhall Group Plc 1 Red Hall Court Wakefield West Yorkshire WF1 2UN to C/O C/O Unit 3 Calder Close Wakefield West Yorkshire WF4 3BA on 5 August 2016 (1 page) |
5 August 2016 | Registered office address changed from C/O C/O Unit 3 Calder Close Wakefield West Yorkshire WF4 3BA England to C/O C/O Redhall Group Plc Unit 3 Calder Close Wakefield West Yorkshire WF4 3BA on 5 August 2016 (1 page) |
13 May 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
13 May 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
19 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
10 June 2015 | Accounts for a dormant company made up to 30 September 2014 (5 pages) |
10 June 2015 | Accounts for a dormant company made up to 30 September 2014 (5 pages) |
15 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
1 July 2014 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
1 July 2014 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
18 June 2014 | Termination of appointment of Richard Shuttleworth as a director (1 page) |
18 June 2014 | Termination of appointment of Richard Shuttleworth as a director (1 page) |
11 June 2014 | Appointment of Mr Christopher John Kelly as a director (2 pages) |
11 June 2014 | Appointment of Mr Christopher John Kelly as a director (2 pages) |
10 June 2014 | Appointment of Mr Philip Brierley as a director (2 pages) |
10 June 2014 | Appointment of Mr Philip Brierley as a director (2 pages) |
13 May 2014 | Appointment of Mr Christopher John Kelly as a secretary (2 pages) |
13 May 2014 | Appointment of Mr Christopher John Kelly as a secretary (2 pages) |
12 May 2014 | Termination of appointment of Christopher Lewis Jones as a secretary (1 page) |
12 May 2014 | Termination of appointment of Christopher Lewis Jones as a director (1 page) |
12 May 2014 | Termination of appointment of Christopher Lewis Jones as a secretary (1 page) |
12 May 2014 | Termination of appointment of Christopher Lewis Jones as a director (1 page) |
31 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
18 June 2013 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
18 June 2013 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
2 November 2012 | Registered office address changed from 1 Red Hall Court Wakefield West Yorkshire WF1 2UN United Kingdom on 2 November 2012 (1 page) |
2 November 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (5 pages) |
2 November 2012 | Registered office address changed from 1 Red Hall Court Wakefield West Yorkshire WF1 2UN United Kingdom on 2 November 2012 (1 page) |
2 November 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (5 pages) |
2 November 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (5 pages) |
2 November 2012 | Registered office address changed from 1 Red Hall Court Wakefield West Yorkshire WF1 2UN United Kingdom on 2 November 2012 (1 page) |
1 November 2012 | Termination of appointment of John O'kane as a director (1 page) |
1 November 2012 | Appointment of Mr Richard Peter Shuttleworth as a director (2 pages) |
1 November 2012 | Appointment of Mr Richard Peter Shuttleworth as a director (2 pages) |
1 November 2012 | Termination of appointment of John O'kane as a director (1 page) |
29 June 2012 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
29 June 2012 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
10 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
10 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
10 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
7 June 2011 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
5 April 2011 | Termination of appointment of Robert Foster as a director (1 page) |
5 April 2011 | Termination of appointment of Robert Foster as a director (1 page) |
5 April 2011 | Appointment of Mr John Peter O'kane as a director (2 pages) |
5 April 2011 | Appointment of Mr John Peter O'kane as a director (2 pages) |
22 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (5 pages) |
22 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (5 pages) |
22 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
15 June 2010 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
31 December 2009 | Resolutions
|
31 December 2009 | Change of name notice (2 pages) |
31 December 2009 | Change of name notice (2 pages) |
31 December 2009 | Resolutions
|
28 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (4 pages) |
28 October 2009 | Director's details changed for Robert Simon Foster on 1 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Robert Simon Foster on 1 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Robert Simon Foster on 1 October 2009 (2 pages) |
28 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (4 pages) |
28 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (4 pages) |
9 July 2009 | Accounts for a dormant company made up to 30 September 2008 (5 pages) |
9 July 2009 | Accounts for a dormant company made up to 30 September 2008 (5 pages) |
15 October 2008 | Return made up to 05/10/08; full list of members (3 pages) |
15 October 2008 | Return made up to 05/10/08; full list of members (3 pages) |
3 July 2008 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
3 July 2008 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
15 May 2008 | Company name changed booth water engineering LIMITED\certificate issued on 15/05/08 (2 pages) |
15 May 2008 | Company name changed booth water engineering LIMITED\certificate issued on 15/05/08 (2 pages) |
13 May 2008 | Registered office changed on 13/05/2008 from po box 50 nelson street bolton BL3 2AP (1 page) |
13 May 2008 | Registered office changed on 13/05/2008 from po box 50 nelson street bolton BL3 2AP (1 page) |
18 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
18 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
18 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
18 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
18 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
18 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
31 October 2007 | Return made up to 05/10/07; full list of members (2 pages) |
31 October 2007 | Return made up to 05/10/07; full list of members (2 pages) |
26 June 2007 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
26 June 2007 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
25 October 2006 | Return made up to 05/10/06; full list of members (7 pages) |
25 October 2006 | Return made up to 05/10/06; full list of members (7 pages) |
6 July 2006 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
6 July 2006 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
19 December 2005 | Director resigned (1 page) |
19 December 2005 | New director appointed (3 pages) |
19 December 2005 | New director appointed (3 pages) |
19 December 2005 | Director resigned (1 page) |
21 November 2005 | New secretary appointed (2 pages) |
21 November 2005 | New secretary appointed (2 pages) |
21 November 2005 | Secretary resigned (1 page) |
21 November 2005 | Secretary resigned (1 page) |
20 October 2005 | Return made up to 05/10/05; full list of members (7 pages) |
20 October 2005 | Return made up to 05/10/05; full list of members (7 pages) |
12 April 2005 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
12 April 2005 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
18 November 2004 | Particulars of mortgage/charge (3 pages) |
18 November 2004 | Particulars of mortgage/charge (3 pages) |
5 November 2004 | Auditor's resignation (1 page) |
5 November 2004 | Auditor's resignation (1 page) |
20 October 2004 | Return made up to 05/10/04; full list of members (7 pages) |
20 October 2004 | Return made up to 05/10/04; full list of members (7 pages) |
14 September 2004 | Particulars of mortgage/charge (4 pages) |
14 September 2004 | Particulars of mortgage/charge (4 pages) |
13 July 2004 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
13 July 2004 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
19 December 2003 | New director appointed (2 pages) |
19 December 2003 | New director appointed (2 pages) |
13 November 2003 | Return made up to 05/10/03; full list of members (7 pages) |
13 November 2003 | Return made up to 05/10/03; full list of members (7 pages) |
31 October 2003 | Director resigned (1 page) |
31 October 2003 | Director resigned (1 page) |
18 July 2003 | Accounts for a dormant company made up to 30 September 2002 (5 pages) |
18 July 2003 | Accounts for a dormant company made up to 30 September 2002 (5 pages) |
16 October 2002 | Return made up to 05/10/02; full list of members
|
16 October 2002 | Return made up to 05/10/02; full list of members
|
22 July 2002 | Accounts for a dormant company made up to 30 September 2001 (5 pages) |
22 July 2002 | Accounts for a dormant company made up to 30 September 2001 (5 pages) |
8 November 2001 | Return made up to 05/10/01; full list of members
|
8 November 2001 | Return made up to 05/10/01; full list of members
|
8 July 2001 | Accounts for a dormant company made up to 30 September 2000 (5 pages) |
8 July 2001 | Accounts for a dormant company made up to 30 September 2000 (5 pages) |
17 February 2001 | Particulars of mortgage/charge (7 pages) |
17 February 2001 | Particulars of mortgage/charge (7 pages) |
11 December 2000 | Resolutions
|
11 December 2000 | Resolutions
|
2 November 2000 | Return made up to 05/10/00; full list of members (6 pages) |
2 November 2000 | Return made up to 05/10/00; full list of members (6 pages) |
10 July 2000 | Director resigned (1 page) |
10 July 2000 | Director resigned (1 page) |
19 May 2000 | Full accounts made up to 30 September 1999 (6 pages) |
19 May 2000 | Full accounts made up to 30 September 1999 (6 pages) |
19 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
19 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 1999 | Return made up to 05/10/99; full list of members (7 pages) |
4 November 1999 | Return made up to 05/10/99; full list of members (7 pages) |
16 July 1999 | Full accounts made up to 30 September 1998 (6 pages) |
16 July 1999 | Full accounts made up to 30 September 1998 (6 pages) |
20 November 1998 | Return made up to 05/10/98; no change of members (4 pages) |
20 November 1998 | Return made up to 05/10/98; no change of members (4 pages) |
27 July 1998 | Full accounts made up to 30 September 1997 (6 pages) |
27 July 1998 | Full accounts made up to 30 September 1997 (6 pages) |
5 November 1997 | Return made up to 05/10/97; full list of members (6 pages) |
5 November 1997 | Return made up to 05/10/97; full list of members (6 pages) |
25 March 1997 | Director resigned (1 page) |
25 March 1997 | New director appointed (2 pages) |
25 March 1997 | Secretary resigned;director resigned (1 page) |
25 March 1997 | New director appointed (2 pages) |
25 March 1997 | Director resigned (1 page) |
25 March 1997 | New secretary appointed;new director appointed (2 pages) |
25 March 1997 | New director appointed (2 pages) |
25 March 1997 | New director appointed (2 pages) |
25 March 1997 | Secretary resigned;director resigned (1 page) |
25 March 1997 | Director resigned (1 page) |
25 March 1997 | New secretary appointed;new director appointed (2 pages) |
25 March 1997 | Director resigned (1 page) |
25 March 1997 | Director resigned (1 page) |
25 March 1997 | Director resigned (1 page) |
29 October 1996 | Return made up to 05/10/96; full list of members
|
29 October 1996 | Return made up to 05/10/96; full list of members
|
16 October 1996 | Auditor's resignation (2 pages) |
16 October 1996 | Auditor's resignation (2 pages) |
31 July 1996 | Full accounts made up to 30 September 1995 (6 pages) |
31 July 1996 | Full accounts made up to 30 September 1995 (6 pages) |
31 October 1995 | Registered office changed on 31/10/95 from: hulton steelworks bolton BL3 3ST (1 page) |
31 October 1995 | Registered office changed on 31/10/95 from: hulton steelworks bolton BL3 3ST (1 page) |
12 October 1995 | Return made up to 05/10/95; full list of members (6 pages) |
12 October 1995 | Return made up to 05/10/95; full list of members (6 pages) |
15 June 1995 | Director resigned (2 pages) |
15 June 1995 | Director resigned (2 pages) |
23 March 1995 | Accounting reference date extended from 31/03 to 30/09 (1 page) |
23 March 1995 | Accounting reference date extended from 31/03 to 30/09 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |