Hyde
Cheshire
SK14 4HR
Director Name | Mr Chris David Mahady |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 April 2021(47 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 01 November 2022) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Findel House Gregory Street Hyde Cheshire SK14 4HR |
Director Name | Mr Martin David Jones |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 April 2021(47 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 01 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Findel House Gregory Street Hyde Cheshire SK14 4HR |
Director Name | Noel Christopher Tacey |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(18 years after company formation) |
Appointment Duration | 15 years, 9 months (resigned 02 April 2007) |
Role | Printer |
Country of Residence | England |
Correspondence Address | Bramble End Burlescombe Tiverton Devon EX16 7JW |
Director Name | Jon Tacey |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(18 years after company formation) |
Appointment Duration | 15 years, 9 months (resigned 02 April 2007) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | Waylands Hurstbourne Tarrant Andover Hampshire SP11 0BD |
Director Name | Ernest Arthur Jarvis |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(18 years after company formation) |
Appointment Duration | 14 years, 9 months (resigned 31 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Newton Lane Romsey Hampshire SO51 8GX |
Director Name | John Walter Frank Tacey |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(18 years after company formation) |
Appointment Duration | 11 years, 5 months (resigned 06 December 2002) |
Role | Stationer |
Correspondence Address | Nakuru Red Post Lane Weyhill Andover Hampshire SP11 0PY |
Director Name | Charles Arthur Tacey |
---|---|
Date of Birth | March 1911 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(18 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 December 1996) |
Role | Publisher |
Correspondence Address | Waylands Hurstbourne Tarrant Andover Hampshire SP11 0BD |
Secretary Name | Ernest Arthur Jarvis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(18 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 April 1997) |
Role | Company Director |
Correspondence Address | Forest Edge Straight Mile Ampfield Romsey Hampshire SO51 9BA |
Secretary Name | Ian James Horsfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(23 years, 10 months after company formation) |
Appointment Duration | 10 years (resigned 02 April 2007) |
Role | Company Director |
Correspondence Address | Griffin House Zion Road Andover Hampshire SP11 7EN |
Director Name | Paul John Thornton Tacey |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(24 years, 3 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 02 April 2007) |
Role | Manager |
Correspondence Address | 7 Queen Alexandra Road Salisbury Wiltshire SP2 9LL |
Director Name | Gerald David Vaughan |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(25 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 02 April 2007) |
Role | Managing Director |
Correspondence Address | Little Talboys Main Street Keevil Trowbridge Wiltshire BA14 6LM |
Director Name | Mr Patrick Edmund Jolly |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(33 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 November 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Hill Top Farm Hill Top Lane Skipton Road Earby Lancashire BB18 6JN |
Director Name | Mr David Brian Dutton |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(33 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 02 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Marsden Old Vicarage 20 Station Road Marsden West Yorkshire HD7 6DG |
Director Name | Mr Keith Chapman |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(33 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 01 April 2010) |
Role | Company Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Flasby Hall Flasby Skipton North Yorkshire BD23 3PX |
Director Name | Dr Ivan Joseph Bolton |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(33 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 12 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Gregory Street Hyde Cheshire SK14 4TH |
Director Name | Mr Philip Binns Maudsley |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(33 years, 10 months after company formation) |
Appointment Duration | 13 years, 12 months (resigned 26 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Church Bridge House Henry Street Accrington BB5 4EE |
Secretary Name | Dr Ivan Joseph Bolton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(33 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 15 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Gregory Street Hyde Cheshire SK14 4TH |
Director Name | Mr Christopher David Hinton |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(37 years after company formation) |
Appointment Duration | 2 months (resigned 31 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Church Bridge House Henry Street Church Accrington Lancashire BB5 4EH |
Director Name | Mr Timothy John Kowalski |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2010(37 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 05 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Gregory Street Hyde Cheshire SK14 4TH |
Director Name | Mr Roger William John Siddle |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2010(37 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Gregory Street Hyde Cheshire SK14 4TH |
Secretary Name | Mark Ashcroft |
---|---|
Status | Resigned |
Appointed | 15 December 2011(38 years, 6 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 16 April 2021) |
Role | Company Director |
Correspondence Address | 2 Gregory Street Hyde Cheshire SK14 4TH |
Director Name | Mark Ashcroft |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2017(43 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 16 April 2021) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Findel House Gregory Street Hyde Cheshire SK14 4HR |
Director Name | Mr Stuart Murdoch Caldwell |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2017(43 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 16 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Findel House Gregory Street Hyde Cheshire SK14 4HR |
Registered Address | Findel House Gregory Street Hyde Cheshire SK14 4HR |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Hyde Newton |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 27 March 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
16 April 2021 | Delivered on: 22 April 2021 Persons entitled: Studio Retail Group PLC (As Lender) Classification: A registered charge Outstanding |
---|---|
16 April 2021 | Delivered on: 19 April 2021 Persons entitled: Endless LLP Classification: A registered charge Outstanding |
21 January 2015 | Delivered on: 27 January 2015 Satisfied on: 5 January 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Fully Satisfied |
28 July 2010 | Delivered on: 6 August 2010 Satisfied on: 5 January 2016 Persons entitled: Barclays Bank PLC Classification: Supplemental security agreement Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Assigns an agreement being any of the existing facility agreement the new super senior credit agreement the revolving credit agreement and the ancillary facility agreements see image for full details. Fully Satisfied |
16 July 2010 | Delivered on: 29 July 2010 Satisfied on: 5 January 2016 Persons entitled: Barclays Bank PLC (The Security Agent) Classification: Deed of accession to the security agreement Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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, investments, shares, credit balances, insurances, other contracts see image for full details. Fully Satisfied |
16 November 1999 | Delivered on: 17 November 1999 Satisfied on: 16 July 2010 Persons entitled: Lloyds Tsb 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 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 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
---|---|
26 September 2019 | Accounts for a dormant company made up to 29 March 2019 (2 pages) |
5 July 2019 | Confirmation statement made on 3 July 2019 with updates (4 pages) |
31 January 2019 | Accounts for a dormant company made up to 30 March 2018 (2 pages) |
2 August 2018 | Confirmation statement made on 3 July 2018 with updates (4 pages) |
2 July 2018 | Director's details changed for Mark Ashcroft on 2 April 2018 (2 pages) |
2 July 2018 | Director's details changed for Mr Philip Binns Maudsley on 2 April 2018 (2 pages) |
29 June 2018 | Director's details changed for Mr Stuart Murdoch Caldwell on 1 April 2018 (2 pages) |
2 March 2018 | Change of details for Philograph Publications Limited as a person with significant control on 2 March 2018 (2 pages) |
1 March 2018 | Registered office address changed from 2 Gregory Street Hyde Cheshire SK14 4th to Church Bridge House Henry Street Accrington BB5 4EE on 1 March 2018 (1 page) |
21 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
21 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
3 July 2017 | Confirmation statement made on 3 July 2017 with updates (4 pages) |
3 July 2017 | Confirmation statement made on 3 July 2017 with updates (4 pages) |
9 May 2017 | Termination of appointment of Timothy John Kowalski as a director on 5 April 2017 (1 page) |
9 May 2017 | Termination of appointment of Timothy John Kowalski as a director on 5 April 2017 (1 page) |
8 May 2017 | Appointment of Mark Ashcroft as a director on 6 April 2017 (2 pages) |
8 May 2017 | Appointment of Mark Ashcroft as a director on 6 April 2017 (2 pages) |
5 May 2017 | Appointment of Stuart Murdoch Caldwell as a director on 6 April 2017 (2 pages) |
5 May 2017 | Appointment of Stuart Murdoch Caldwell as a director on 6 April 2017 (2 pages) |
4 January 2017 | Accounts for a dormant company made up to 25 March 2016 (2 pages) |
4 January 2017 | Accounts for a dormant company made up to 25 March 2016 (2 pages) |
21 July 2016 | Confirmation statement made on 4 July 2016 with updates (24 pages) |
21 July 2016 | Confirmation statement made on 4 July 2016 with updates (24 pages) |
7 January 2016 | Accounts for a dormant company made up to 27 March 2015 (1 page) |
7 January 2016 | Accounts for a dormant company made up to 27 March 2015 (1 page) |
5 January 2016 | Satisfaction of charge 3 in full (1 page) |
5 January 2016 | Satisfaction of charge 2 in full (2 pages) |
5 January 2016 | Satisfaction of charge 3 in full (1 page) |
5 January 2016 | Satisfaction of charge 2 in full (2 pages) |
5 January 2016 | Satisfaction of charge 011176790004 in full (1 page) |
5 January 2016 | Satisfaction of charge 011176790004 in full (1 page) |
8 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
13 April 2015 | Termination of appointment of Roger William John Siddle as a director on 31 March 2015 (1 page) |
13 April 2015 | Termination of appointment of Roger William John Siddle as a director on 31 March 2015 (1 page) |
27 January 2015 | Registration of charge 011176790004, created on 21 January 2015 (23 pages) |
27 January 2015 | Registration of charge 011176790004, created on 21 January 2015 (23 pages) |
3 January 2015 | Accounts for a dormant company made up to 28 March 2014 (1 page) |
3 January 2015 | Accounts for a dormant company made up to 28 March 2014 (1 page) |
4 September 2014 | Director's details changed for Mr Timothy John Kowalski on 2 September 2014 (2 pages) |
4 September 2014 | Director's details changed for Mr Timothy John Kowalski on 2 September 2014 (2 pages) |
4 September 2014 | Director's details changed for Mr Timothy John Kowalski on 2 September 2014 (2 pages) |
10 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
16 June 2014 | Resolutions
|
16 June 2014 | Resolutions
|
30 December 2013 | Accounts for a dormant company made up to 29 March 2013 (1 page) |
30 December 2013 | Accounts for a dormant company made up to 29 March 2013 (1 page) |
13 August 2013 | Termination of appointment of Ivan Bolton as a director (1 page) |
13 August 2013 | Termination of appointment of Ivan Bolton as a director (1 page) |
9 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (7 pages) |
9 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (7 pages) |
9 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (7 pages) |
26 September 2012 | Accounts for a dormant company made up to 30 March 2012 (1 page) |
26 September 2012 | Accounts for a dormant company made up to 30 March 2012 (1 page) |
31 July 2012 | Director's details changed for Mr Timothy John Kowalski on 27 July 2012 (2 pages) |
31 July 2012 | Director's details changed for Mr Timothy John Kowalski on 27 July 2012 (2 pages) |
24 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (7 pages) |
24 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (7 pages) |
24 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (7 pages) |
6 July 2012 | Resolutions
|
6 July 2012 | Resolutions
|
19 December 2011 | Accounts for a dormant company made up to 1 April 2011 (8 pages) |
19 December 2011 | Accounts for a dormant company made up to 1 April 2011 (8 pages) |
19 December 2011 | Accounts for a dormant company made up to 1 April 2011 (8 pages) |
16 December 2011 | Appointment of Mark Ashcroft as a secretary (2 pages) |
16 December 2011 | Appointment of Mark Ashcroft as a secretary (2 pages) |
15 December 2011 | Termination of appointment of Ivan Bolton as a secretary (1 page) |
15 December 2011 | Termination of appointment of Ivan Bolton as a secretary (1 page) |
14 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
15 February 2011 | Resolutions
|
15 February 2011 | Resolutions
|
20 January 2011 | Registered office address changed from Church Bridge House Henry Street Church Accrington Lancashire BB5 4EH United Kingdom on 20 January 2011 (1 page) |
20 January 2011 | Registered office address changed from Church Bridge House Henry Street Church Accrington Lancashire BB5 4EH United Kingdom on 20 January 2011 (1 page) |
11 January 2011 | Appointment of Mr Roger William John Siddle as a director (2 pages) |
11 January 2011 | Appointment of Mr Roger William John Siddle as a director (2 pages) |
23 December 2010 | Full accounts made up to 2 April 2010 (9 pages) |
23 December 2010 | Full accounts made up to 2 April 2010 (9 pages) |
23 December 2010 | Full accounts made up to 2 April 2010 (9 pages) |
7 September 2010 | Termination of appointment of Christopher Hinton as a director (1 page) |
7 September 2010 | Appointment of Mr Timothy John Kowalski as a director (2 pages) |
7 September 2010 | Appointment of Mr Timothy John Kowalski as a director (2 pages) |
7 September 2010 | Termination of appointment of Christopher Hinton as a director (1 page) |
9 August 2010 | Resolutions
|
9 August 2010 | Memorandum and Articles of Association (5 pages) |
9 August 2010 | Resolutions
|
9 August 2010 | Memorandum and Articles of Association (5 pages) |
6 August 2010 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
6 August 2010 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
2 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Director's details changed for Mr Philip Binns Maudsley on 4 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Dr Ivan Joseph Bolton on 4 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Dr Ivan Joseph Bolton on 4 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Dr Ivan Joseph Bolton on 4 July 2010 (2 pages) |
2 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Director's details changed for Mr Philip Binns Maudsley on 4 July 2010 (2 pages) |
2 August 2010 | Secretary's details changed for Dr Ivan Joseph Bolton on 4 July 2010 (1 page) |
2 August 2010 | Director's details changed for Mr Philip Binns Maudsley on 4 July 2010 (2 pages) |
2 August 2010 | Secretary's details changed for Dr Ivan Joseph Bolton on 4 July 2010 (1 page) |
2 August 2010 | Secretary's details changed for Dr Ivan Joseph Bolton on 4 July 2010 (1 page) |
2 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Particulars of a mortgage or charge / charge no: 2 (19 pages) |
29 July 2010 | Particulars of a mortgage or charge / charge no: 2 (19 pages) |
22 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 July 2010 | Appointment of Mr Christopher David Hinton as a director (2 pages) |
14 July 2010 | Appointment of Mr Christopher David Hinton as a director (2 pages) |
13 July 2010 | Registered office address changed from Burley House, Bradford Road Burley in Wharfedale Ilkley West Yorkshire LS29 7DZ on 13 July 2010 (1 page) |
13 July 2010 | Registered office address changed from Burley House, Bradford Road Burley in Wharfedale Ilkley West Yorkshire LS29 7DZ on 13 July 2010 (1 page) |
8 April 2010 | Termination of appointment of Keith Chapman as a director (1 page) |
8 April 2010 | Termination of appointment of Keith Chapman as a director (1 page) |
2 February 2010 | Full accounts made up to 3 April 2009 (14 pages) |
2 February 2010 | Full accounts made up to 3 April 2009 (14 pages) |
2 February 2010 | Full accounts made up to 3 April 2009 (14 pages) |
8 December 2009 | Termination of appointment of Patrick Jolly as a director (1 page) |
8 December 2009 | Termination of appointment of Patrick Jolly as a director (1 page) |
8 July 2009 | Return made up to 04/07/09; full list of members (4 pages) |
8 July 2009 | Return made up to 04/07/09; full list of members (4 pages) |
3 April 2009 | Full accounts made up to 31 March 2008 (16 pages) |
3 April 2009 | Full accounts made up to 31 March 2008 (16 pages) |
1 August 2008 | Return made up to 04/07/08; full list of members (4 pages) |
1 August 2008 | Return made up to 04/07/08; full list of members (4 pages) |
20 March 2008 | Director's change of particulars / keith chapman / 03/03/2008 (1 page) |
20 March 2008 | Director's change of particulars / keith chapman / 03/03/2008 (1 page) |
20 March 2008 | Director's change of particulars / keith chapman / 03/03/2008 (1 page) |
20 March 2008 | Director's change of particulars / keith chapman / 03/03/2008 (1 page) |
21 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
21 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
16 October 2007 | Director resigned (1 page) |
16 October 2007 | Director resigned (1 page) |
6 August 2007 | Director resigned (1 page) |
6 August 2007 | Director resigned (1 page) |
6 August 2007 | Secretary resigned (1 page) |
6 August 2007 | Director resigned (1 page) |
6 August 2007 | Director resigned (1 page) |
6 August 2007 | Director resigned (1 page) |
6 August 2007 | Director resigned (1 page) |
6 August 2007 | Director resigned (1 page) |
6 August 2007 | Secretary resigned (1 page) |
6 August 2007 | Director resigned (1 page) |
31 July 2007 | Return made up to 04/07/07; full list of members (3 pages) |
31 July 2007 | Return made up to 04/07/07; full list of members (3 pages) |
31 July 2007 | Registered office changed on 31/07/07 from: burley house bradford road burley in wharfdale ilkley west yorkshire LS29 7DZ (1 page) |
31 July 2007 | Location of register of members (1 page) |
31 July 2007 | Location of register of members (1 page) |
31 July 2007 | Location of debenture register (1 page) |
31 July 2007 | Registered office changed on 31/07/07 from: burley house bradford road burley in wharfdale ilkley west yorkshire LS29 7DZ (1 page) |
31 July 2007 | Location of debenture register (1 page) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | Secretary resigned (1 page) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | Secretary resigned (1 page) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | Director resigned (1 page) |
13 June 2007 | New director appointed (2 pages) |
13 June 2007 | New director appointed (2 pages) |
13 June 2007 | New director appointed (2 pages) |
13 June 2007 | New director appointed (3 pages) |
13 June 2007 | New director appointed (3 pages) |
13 June 2007 | New director appointed (2 pages) |
13 June 2007 | New director appointed (3 pages) |
13 June 2007 | New director appointed (3 pages) |
6 June 2007 | New secretary appointed;new director appointed (2 pages) |
6 June 2007 | New secretary appointed;new director appointed (2 pages) |
29 April 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
29 April 2007 | Registered office changed on 29/04/07 from: north way andover hampshire SP10 5BA (2 pages) |
29 April 2007 | Registered office changed on 29/04/07 from: north way andover hampshire SP10 5BA (2 pages) |
29 April 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
25 July 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
25 July 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
19 July 2006 | Return made up to 04/07/06; full list of members (3 pages) |
19 July 2006 | Return made up to 04/07/06; full list of members (3 pages) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | Director resigned (1 page) |
25 July 2005 | Full accounts made up to 31 December 2004 (17 pages) |
25 July 2005 | Full accounts made up to 31 December 2004 (17 pages) |
11 July 2005 | Return made up to 04/07/05; full list of members (3 pages) |
11 July 2005 | Return made up to 04/07/05; full list of members (3 pages) |
27 July 2004 | Full accounts made up to 31 December 2003 (15 pages) |
27 July 2004 | Return made up to 04/07/04; full list of members
|
27 July 2004 | Full accounts made up to 31 December 2003 (15 pages) |
27 July 2004 | Return made up to 04/07/04; full list of members
|
23 July 2003 | Return made up to 04/07/03; full list of members (8 pages) |
23 July 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
23 July 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
23 July 2003 | Return made up to 04/07/03; full list of members (8 pages) |
18 May 2003 | Auditor's resignation (1 page) |
18 May 2003 | Auditor's resignation (1 page) |
31 January 2003 | Director resigned (1 page) |
31 January 2003 | Director resigned (1 page) |
29 July 2002 | Return made up to 04/07/02; full list of members
|
29 July 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
29 July 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
29 July 2002 | Return made up to 04/07/02; full list of members
|
26 July 2001 | Full accounts made up to 31 December 2000 (14 pages) |
26 July 2001 | Return made up to 04/07/01; full list of members (8 pages) |
26 July 2001 | Return made up to 04/07/01; full list of members (8 pages) |
26 July 2001 | Full accounts made up to 31 December 2000 (14 pages) |
14 September 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
14 September 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
25 July 2000 | Auditor's resignation (1 page) |
25 July 2000 | Auditor's resignation (1 page) |
24 July 2000 | Return made up to 04/07/00; full list of members
|
24 July 2000 | Return made up to 04/07/00; full list of members
|
5 June 2000 | Registered office changed on 05/06/00 from: russell square house 10/12 russell square london WC1B 5LF (1 page) |
5 June 2000 | Registered office changed on 05/06/00 from: russell square house 10/12 russell square london WC1B 5LF (1 page) |
17 November 1999 | Particulars of mortgage/charge (7 pages) |
17 November 1999 | Particulars of mortgage/charge (7 pages) |
2 August 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
2 August 1999 | Return made up to 04/07/99; full list of members
|
2 August 1999 | Return made up to 04/07/99; full list of members
|
2 August 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
22 February 1999 | New director appointed (2 pages) |
22 February 1999 | New director appointed (2 pages) |
20 July 1998 | Return made up to 04/07/98; no change of members (6 pages) |
20 July 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
20 July 1998 | Return made up to 04/07/98; no change of members (6 pages) |
20 July 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
14 October 1997 | New director appointed (2 pages) |
14 October 1997 | New director appointed (2 pages) |
25 July 1997 | Return made up to 04/07/97; no change of members
|
25 July 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
25 July 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
25 July 1997 | Return made up to 04/07/97; no change of members
|
6 April 1997 | New secretary appointed (2 pages) |
6 April 1997 | New secretary appointed (2 pages) |
6 April 1997 | Secretary resigned (1 page) |
6 April 1997 | Secretary resigned (1 page) |
28 January 1997 | Director's particulars changed (1 page) |
28 January 1997 | Director's particulars changed (1 page) |
9 January 1997 | Director resigned (1 page) |
9 January 1997 | Director resigned (1 page) |
22 July 1996 | Return made up to 04/07/96; full list of members (8 pages) |
22 July 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
22 July 1996 | Return made up to 04/07/96; full list of members (8 pages) |
22 July 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
21 July 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
21 July 1995 | Return made up to 04/07/95; no change of members (6 pages) |
21 July 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
21 July 1995 | Return made up to 04/07/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
11 June 1973 | Incorporation (16 pages) |
11 June 1973 | Certificate of incorporation (1 page) |
11 June 1973 | Incorporation (16 pages) |
11 June 1973 | Certificate of incorporation (1 page) |