56 Manchester Road
Altrincham
Cheshire
WA14 4PJ
Director Name | Mr Michael Wainwright |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 1998(23 years, 7 months after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | Lewis House 56 Manchester Road Altrincham Cheshire WA14 4PJ |
Director Name | Mr David Simon Wainwright |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2002(27 years, 9 months after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | Lewis House 56 Manchester Road Altrincham Cheshire WA14 4PJ |
Secretary Name | Mr David Simon Wainwright |
---|---|
Status | Current |
Appointed | 27 April 2010(35 years, 10 months after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Company Director |
Correspondence Address | Lewis House 56 Manchester Road Altrincham Cheshire WA14 4PJ |
Director Name | Mr Humphrey Fielding Grundy |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 April 1994) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 25 Harrop Road Hale Altrincham Cheshire WA15 9DA |
Director Name | Geoffrey Hugh Wainwright |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(17 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 14 November 1997) |
Role | Engineer |
Correspondence Address | The Green Bend Grange Road Bowdon Altrincham Cheshire WA14 3EZ |
Secretary Name | Mrs Laraine Earle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 August 1993) |
Role | Company Director |
Correspondence Address | 8 Plymouth Drive Bramhall Stockport Cheshire SK7 2JB |
Secretary Name | Judith Mary Wainwright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1993(19 years, 2 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 27 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westways 2 Ashley Mill Lane North Hale Cheshire WA14 3NQ |
Director Name | Albert Joseph White |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1997(23 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 24 February 1998) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Shieling 10 Hopkins Field Bowdon Altrincham Cheshire WA14 3AL |
Registered Address | Lewis House 56 Manchester Road Altrincham Cheshire WA14 4PJ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | 8 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2,587,354 |
Cash | £131,507 |
Current Liabilities | £335,248 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 day from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 10 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 24 December 2024 (8 months, 4 weeks from now) |
20 September 1984 | Delivered on: 24 September 1984 Satisfied on: 7 February 1989 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property 22 market street chapel-on-le-frith high peak derbyshire. Fully Satisfied |
---|---|
18 February 1988 | Delivered on: 29 February 1988 Satisfied on: 1 October 1994 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a plot 5 & reside of plot 4, knowsley road, haslingden, rossendale, lancashire title no: la 502310 inc. Buildings & fixtures and the goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 January 1988 | Delivered on: 5 February 1988 Satisfied on: 30 July 1993 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a plots 11 & 12 carrs enterprise zong, under bank rd, haslingden,rossendale lancashire title no: la 5352995 tog with buildings fixtures and the goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 December 1987 | Delivered on: 16 December 1987 Satisfied on: 29 December 1999 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a land on the north east side of churchill way nelson (lomeshaye industrial estate) tog with all buildings & fixtures inc. The goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 December 1987 | Delivered on: 16 December 1987 Satisfied on: 29 December 1999 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a york works, york street andenshaw greater manchester log with all buildings & fixtures and the assignmental of goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 November 1988 | Delivered on: 3 December 1988 Satisfied on: 9 May 1989 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage f/h property k/a or being and at clayton green chorley lancs. (Title no: la 540554 tog with allbuildings & fixtures thereon by way of assignment the goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 August 1984 | Delivered on: 16 August 1984 Persons entitled: Lloyds Bank PLC Classification: Letter of set off 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. Particulars: Any sum standing to the credit of the company with the bank. Outstanding |
18 May 1984 | Delivered on: 26 May 1984 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or jobrook limited to the chargee on any account whatsoever. Particulars: Part thorncliffe works, thorncliffe lane, chapeltown, sheffield, south yorks, title no: syk 34215. Outstanding |
20 September 1982 | Delivered on: 25 September 1982 Persons entitled: Lloyds Bank PLC Classification: Omnibus letter of set-off 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. Particulars: Any sum standing to the credit of the company with bank. Outstanding |
12 September 1980 | Delivered on: 25 September 1980 Persons entitled: Lloyds Bank PLC Classification: Letters of set off 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. Particulars: Omnibus letter of set-off signed by the companies list in column 2 doc M15. Outstanding |
7 March 1979 | Delivered on: 14 March 1979 Persons entitled: Lloyds Bank PLC Classification: Letter of set off 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. Particulars: Any sum or sums for the time being standing to the credit of any present or further account of the company with the banks. Outstanding |
24 April 1975 | Delivered on: 3 March 1976 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage registered pursuant to anorder of court dated 16/2/76. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at whitefield road, bredbury, stockport greater manchester. Outstanding |
10 August 2007 | Delivered on: 15 August 2007 Persons entitled: Unicorn Holdings No 2 Pension Scheme Classification: Legal charge Secured details: The sum of £50,000.00 due or to become due from the company to. Particulars: All that property at plot 5 and plot 4 knowsley road haslinden t/n LA558947. Outstanding |
31 January 2002 | Delivered on: 13 February 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the property k/a plot 11 and 12 carrs industrial estate haslingden rossendale t/n LA504271, LA504270. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
14 January 2002 | Delivered on: 29 January 2002 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: 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. Outstanding |
13 September 1994 | Delivered on: 1 October 1994 Persons entitled: Geoffrey Hugh Wainwright Judith Mary Wainwright Michael Jeffrey Fieldbeing the Trustees for the Time Being of Uniconholdings Limited No 2 Pension Scheme Classification: Legal charge Secured details: All moneys due or to become due from techmould limited to the chargee on any account whatsoever. Particulars: L/H land and premises k/a plot 5 and part plot 4 knowsley road haslingden rossendale lancashire title no LA558947 tog with the industrial units erected thereon and fixtures. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
2 July 1993 | Delivered on: 13 July 1993 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Intention to create a charge Secured details: £665,000 and all other moneys due or to become due from the company to the chargee under the terms of the principal deed dated 30/05/91. Particulars: F/H property k/a units 1-6 carrs industrial estate haslingden lancashire title nos LA504271 and LA504270 tog with a floating charge all companys undertaking and all its property and assets. Outstanding |
2 January 1975 | Delivered on: 14 January 1975 Persons entitled: Lloyds Bank PLC Classification: Omnibus letter of set-off Secured details: All monies due or to become due form the company and/or all or any of the companies named therein to lloyds bank limited to the chargee on any account whatsoever. Particulars: All monies standing to the credit of the company (see doc m/8). Outstanding |
30 May 1991 | Delivered on: 6 June 1991 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Legal charge Secured details: £665,000 and all other monies due or to become due from the company to the chargee. Particulars: All that l/h land together with the buildings erected thereon k/a units b and c clayton green business centre clayton green chorley lancashire title number la 665184. Outstanding |
13 May 1991 | Delivered on: 31 May 1991 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or universal metal sprayers limited to the chargee on any account whatsoever. Particulars: Land and buildings lying to the north of thorncliff lane, chapeltown, south yorkshire. Title number syk 34215. Outstanding |
29 February 1988 | Delivered on: 4 March 1988 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property at bowden, trafford, greater manchester title no gm 131442 together with all buildings and fixtures thereon. Together with the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
18 February 1988 | Delivered on: 29 February 1988 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a plot 6, knowsley rd, haslingden, rossendale, lancashire title no: la 484556 inc. Fixtures, buildings and the goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
17 August 1987 | Delivered on: 27 August 1987 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a unit 2, white walls industrial estate, colne, pendle, lancs inc. The entirity of the property comprised in a transfer dated 17.8.87. assignment the goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
21 July 1986 | Delivered on: 7 August 1986 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or corrdsion systems limited to the chargee on any account whatsoever. Particulars: Land & buildings at/to north of thorncliffe lane chapeltown sheffield south yorkshire title no syk 34215. Outstanding |
22 March 2023 | Unaudited abridged accounts made up to 30 June 2022 (8 pages) |
---|---|
23 December 2022 | Confirmation statement made on 10 December 2022 with no updates (3 pages) |
29 March 2022 | Unaudited abridged accounts made up to 30 June 2021 (9 pages) |
15 December 2021 | Confirmation statement made on 10 December 2021 with no updates (3 pages) |
16 May 2021 | Unaudited abridged accounts made up to 30 June 2020 (9 pages) |
18 December 2020 | Confirmation statement made on 10 December 2020 with no updates (3 pages) |
14 February 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
22 December 2019 | Confirmation statement made on 10 December 2019 with no updates (3 pages) |
20 December 2018 | Confirmation statement made on 10 December 2018 with no updates (3 pages) |
10 September 2018 | Unaudited abridged accounts made up to 30 June 2018 (10 pages) |
21 December 2017 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
21 December 2017 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
26 October 2017 | Unaudited abridged accounts made up to 30 June 2017 (10 pages) |
26 October 2017 | Unaudited abridged accounts made up to 30 June 2017 (10 pages) |
8 March 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
8 March 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
22 December 2016 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
7 January 2016 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
14 October 2015 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
14 October 2015 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
8 January 2015 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
2 September 2014 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
2 September 2014 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
14 January 2014 | Director's details changed for David Simon Wainwright on 10 January 2014 (2 pages) |
14 January 2014 | Director's details changed for David Simon Wainwright on 10 January 2014 (2 pages) |
13 January 2014 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
10 January 2014 | Director's details changed for Michael Wainwright on 10 January 2014 (2 pages) |
10 January 2014 | Director's details changed for Judith Mary Wainwright on 10 January 2014 (2 pages) |
10 January 2014 | Director's details changed for Judith Mary Wainwright on 10 January 2014 (2 pages) |
10 January 2014 | Director's details changed for Michael Wainwright on 10 January 2014 (2 pages) |
10 September 2013 | Total exemption small company accounts made up to 30 June 2013 (17 pages) |
10 September 2013 | Total exemption small company accounts made up to 30 June 2013 (17 pages) |
8 February 2013 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
8 February 2013 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
11 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (5 pages) |
11 December 2012 | Director's details changed for David Simon Wainwright on 10 December 2012 (2 pages) |
11 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (5 pages) |
11 December 2012 | Director's details changed for David Simon Wainwright on 10 December 2012 (2 pages) |
6 March 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
6 March 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
17 January 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (5 pages) |
17 January 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (5 pages) |
27 January 2011 | Director's details changed for David Simon Wainwright on 10 December 2010 (2 pages) |
27 January 2011 | Director's details changed for David Simon Wainwright on 10 December 2010 (2 pages) |
27 January 2011 | Annual return made up to 10 December 2010 with a full list of shareholders (5 pages) |
27 January 2011 | Annual return made up to 10 December 2010 with a full list of shareholders (5 pages) |
26 October 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
26 October 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
27 April 2010 | Appointment of Mr David Simon Wainwright as a secretary (1 page) |
27 April 2010 | Termination of appointment of Judith Wainwright as a secretary (1 page) |
27 April 2010 | Termination of appointment of Judith Wainwright as a secretary (1 page) |
27 April 2010 | Appointment of Mr David Simon Wainwright as a secretary (1 page) |
19 January 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (5 pages) |
14 November 2009 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
14 November 2009 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
20 March 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
20 March 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
5 February 2009 | Return made up to 10/12/08; full list of members (4 pages) |
5 February 2009 | Return made up to 10/12/08; full list of members (4 pages) |
21 January 2008 | Return made up to 10/12/07; no change of members (7 pages) |
21 January 2008 | Return made up to 10/12/07; no change of members (7 pages) |
24 September 2007 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
24 September 2007 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
15 August 2007 | Particulars of mortgage/charge (3 pages) |
15 August 2007 | Particulars of mortgage/charge (3 pages) |
24 January 2007 | Return made up to 10/12/06; full list of members (7 pages) |
24 January 2007 | Return made up to 10/12/06; full list of members (7 pages) |
24 October 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
24 October 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
25 April 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
25 April 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
24 January 2006 | Return made up to 10/12/05; full list of members (7 pages) |
24 January 2006 | Return made up to 10/12/05; full list of members (7 pages) |
10 December 2004 | Return made up to 10/12/04; full list of members
|
10 December 2004 | Return made up to 10/12/04; full list of members
|
1 December 2004 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
1 December 2004 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
12 January 2004 | Registered office changed on 12/01/04 from: the green bend grange road bowdon altrincham cheshire WA14 3EZ (1 page) |
12 January 2004 | Registered office changed on 12/01/04 from: the green bend grange road bowdon altrincham cheshire WA14 3EZ (1 page) |
24 December 2003 | Return made up to 10/12/03; full list of members
|
24 December 2003 | Return made up to 10/12/03; full list of members
|
8 December 2003 | Accounts for a small company made up to 30 June 2003 (7 pages) |
8 December 2003 | Accounts for a small company made up to 30 June 2003 (7 pages) |
31 December 2002 | Return made up to 10/12/02; full list of members (7 pages) |
31 December 2002 | Return made up to 10/12/02; full list of members (7 pages) |
14 November 2002 | Accounts for a small company made up to 30 June 2002 (7 pages) |
14 November 2002 | Accounts for a small company made up to 30 June 2002 (7 pages) |
5 June 2002 | New director appointed (2 pages) |
5 June 2002 | New director appointed (2 pages) |
13 February 2002 | Particulars of mortgage/charge (3 pages) |
13 February 2002 | Particulars of mortgage/charge (3 pages) |
29 January 2002 | Particulars of mortgage/charge (3 pages) |
29 January 2002 | Particulars of mortgage/charge (3 pages) |
17 January 2002 | Return made up to 10/12/01; full list of members
|
17 January 2002 | Return made up to 10/12/01; full list of members
|
20 September 2001 | Accounts for a small company made up to 30 June 2001 (8 pages) |
20 September 2001 | Accounts for a small company made up to 30 June 2001 (8 pages) |
17 January 2001 | Return made up to 10/12/00; full list of members (6 pages) |
17 January 2001 | Return made up to 10/12/00; full list of members (6 pages) |
29 September 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
29 September 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
29 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
29 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
29 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
29 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 1999 | Return made up to 10/12/99; full list of members (6 pages) |
20 December 1999 | Return made up to 10/12/99; full list of members (6 pages) |
18 October 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
18 October 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
12 January 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
12 January 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
11 January 1999 | Return made up to 18/12/98; no change of members (4 pages) |
11 January 1999 | Return made up to 18/12/98; no change of members (4 pages) |
9 March 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
9 March 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
3 March 1998 | Director resigned (1 page) |
3 March 1998 | Director resigned (1 page) |
3 March 1998 | New director appointed (2 pages) |
3 March 1998 | New director appointed (2 pages) |
12 January 1998 | Return made up to 18/12/97; no change of members (4 pages) |
12 January 1998 | Return made up to 18/12/97; no change of members (4 pages) |
8 December 1997 | Director resigned (1 page) |
8 December 1997 | Director resigned (1 page) |
21 November 1997 | New director appointed (2 pages) |
21 November 1997 | New director appointed (2 pages) |
30 December 1996 | Accounts for a small company made up to 30 June 1996 (8 pages) |
30 December 1996 | Return made up to 18/12/96; full list of members
|
30 December 1996 | Return made up to 18/12/96; full list of members
|
30 December 1996 | Accounts for a small company made up to 30 June 1996 (8 pages) |
3 January 1996 | Return made up to 18/12/95; no change of members (4 pages) |
3 January 1996 | Return made up to 18/12/95; no change of members (4 pages) |
8 December 1995 | Accounts for a small company made up to 30 June 1995 (8 pages) |
8 December 1995 | Accounts for a small company made up to 30 June 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (83 pages) |
16 January 1989 | Company name changed\certificate issued on 16/01/89 (2 pages) |
16 January 1989 | Company name changed\certificate issued on 16/01/89 (2 pages) |
9 November 1982 | Company name changed\certificate issued on 09/11/82 (2 pages) |
9 November 1982 | Company name changed\certificate issued on 09/11/82 (2 pages) |
14 March 1979 | Particulars of mortgage/charge (3 pages) |
14 March 1979 | Particulars of mortgage/charge (3 pages) |
14 March 1979 | Particulars of mortgage/charge (3 pages) |
14 March 1979 | Particulars of mortgage/charge (3 pages) |
14 January 1975 | Particulars of mortgage/charge (3 pages) |
14 January 1975 | Particulars of mortgage/charge (3 pages) |
14 January 1975 | Particulars of mortgage/charge (3 pages) |
14 January 1975 | Particulars of mortgage/charge (3 pages) |
2 July 1974 | Incorporation (17 pages) |
2 July 1974 | Incorporation (17 pages) |