Pikes Hey Road Caldy
Wirral
Merseyside
L48 1PA
Director Name | Mrs Christine Scott |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(15 years, 3 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Clerical |
Correspondence Address | Dawpool Station Road, Thurstaston Wirral Merseyside CH61 0HL Wales |
Director Name | Mr Derek Scott |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(15 years, 3 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Factory Manager |
Correspondence Address | Sherwood Pikes Hey Road Caldy Wirral Merseyside L48 1PA |
Director Name | Mr Sean Togher |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 1999(23 years after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 9 Black Brook Close Heapey Chorley Lancashire PR6 9AJ |
Director Name | Mr Christopher Scott |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2000(24 years after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Woodcot Lane Wirral Merseyside CH60 6SJ Wales |
Director Name | Mrs Melissa Scott Moore |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 2002(25 years, 11 months after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Tower Road North Wirral Merseyside CH60 6RT Wales |
Director Name | John Hancock |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2004(28 years after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Company Director |
Correspondence Address | 14 Cedar Road Warrington Cheshire WA5 3BU |
Director Name | Mr Gary Grindlay |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2008(31 years, 4 months after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Logistics And Planning Director |
Correspondence Address | Forge Farm Mold Road Bodfari Denbighshire LL16 4DW Wales |
Director Name | Mr Kevin Robert Taylor |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(15 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 13 January 1994) |
Role | Sales Director |
Correspondence Address | 6 Hillingdon Avenue Heswall Wirral Merseyside L61 6XA |
Director Name | Mr John Smith |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(15 years, 3 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 25 June 2008) |
Role | Sales Director |
Correspondence Address | 3 Deneshey Road Hoylake Wirral Merseyside L47 3AA |
Director Name | Mr Barry Scott |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(15 years, 3 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 05 September 2005) |
Role | Office Equipment Supplier |
Country of Residence | United Kingdom |
Correspondence Address | Dawpool Station Road, Thurstaston Wirral Merseyside CH61 0HL Wales |
Director Name | Hugh Morton Hughes |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(15 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 08 October 1999) |
Role | Sales Director |
Correspondence Address | Anthonys Close Caldy Road Wirral Merseyside CH48 1LP Wales |
Director Name | Diane Hughes |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(15 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 08 October 1999) |
Role | Clerical |
Correspondence Address | Anthonys Close Caldy Road Wirral Merseyside CH48 1LP Wales |
Secretary Name | Mr Paul Edmund Nelson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(15 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | 82 Alnwick Drive Moreton Wirral Merseyside L46 6ET |
Secretary Name | Mr Sean Togher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1997(21 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 May 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Black Brook Close Heapey Chorley Lancashire PR6 9AJ |
Director Name | Neil Boston |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1999(22 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2001) |
Role | Sales Director |
Correspondence Address | Pixham Cottage Main Street, Willersey Broadway Worcestershire WR12 7PJ |
Director Name | Mr Andrew John Blount |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(22 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 08 September 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Warrendale 43 Howey Lane Frodsham Cheshire WA6 6DD |
Director Name | Sylvia Jones |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2000(23 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 30 September 2008) |
Role | Buyer |
Correspondence Address | Roughleys Brow House Burrows Lane, Eccleston Lane Ends Prescot Merseyside L34 6JW |
Director Name | Mr Philip Harold Rowley |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2000(24 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 13 August 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kings Lodge Bridgnorth Road Stourton Stourbridge West Midlands DY7 5BJ |
Director Name | Victor Robert Wilson |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2001(24 years, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 07 November 2001) |
Role | Company Director |
Correspondence Address | 72 Haygate Drive Wellington Telford Salop TF1 2BZ |
Secretary Name | Geoffrey James Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2001(24 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 April 2009) |
Role | Company Director |
Correspondence Address | 27 Nook Rise Wavertree Liverpool Merseyside L15 7JB |
Director Name | Geoffrey James Edwards |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2002(25 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 April 2009) |
Role | Chartered Accountant |
Correspondence Address | 27 Nook Rise Wavertree Liverpool Merseyside L15 7JB |
Director Name | David Gorman |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2003(26 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 18 October 2007) |
Role | Marketing |
Correspondence Address | 10 Lupin Close Whittle Le Woods Chorley Lancashire PR6 7RG |
Director Name | Mr Alan Brown Williams |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2006(30 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 August 2008) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | 5 Stamperland Cresent Clarkston Glasgow G76 8LQ Scotland |
Registered Address | St James' Square Manchester M2 6DS |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
- | OTHER 47.86% - |
---|---|
17.5k at 1 | Barry Scott 40.46% Ordinary |
300k at 0.005 | Derek Scott 3.47% Deferred |
125k at 0.005 | Ex-employees 1.45% Deferred |
100k at 0.005 | Geoffrey Edwards 1.16% Deferred |
70k at 0.005 | John Smith 0.81% Deferred |
40k at 0.005 | David Gorman 0.46% Deferred |
40k at 0.005 | John Hancock 0.46% Deferred |
40k at 0.005 | Ms Sylvia Jones 0.46% Deferred |
40k at 0.005 | Sean Togher 0.46% Deferred |
30k at 0.005 | Frank Duffy 0.35% Deferred |
30k at 0.005 | Ms Jaqui Wrigley 0.35% Deferred |
30k at 0.005 | Ms Michele Abraham 0.35% Deferred |
25k at 0.005 | Alan Williams 0.29% Deferred |
25k at 0.005 | John S Smith 0.29% Deferred |
25k at 0.005 | Steve Burns 0.29% Deferred |
20k at 0.005 | Brian O Connell 0.23% Deferred |
20k at 0.005 | Lesley Smith 0.23% Deferred |
20k at 0.005 | Tim Woodley 0.23% Deferred |
15k at 0.005 | Ms Helen Benedikz 0.17% Deferred |
15k at 0.005 | Scott Mcinnes 0.17% Deferred |
Year | 2014 |
---|---|
Turnover | £42,004,487 |
Gross Profit | £5,808,093 |
Net Worth | £7,315,609 |
Cash | £781,242 |
Current Liabilities | £12,161,992 |
Latest Accounts | 30 September 2008 (15 years, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2010 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 September |
Next Return Due | 14 January 2017 (overdue) |
---|
8 October 2018 | Restoration by order of court - previously in Creditors' Voluntary Liquidation (3 pages) |
---|---|
17 March 2013 | Final Gazette dissolved following liquidation (1 page) |
17 March 2013 | Final Gazette dissolved following liquidation (1 page) |
17 March 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 December 2012 | Liquidators' statement of receipts and payments to 6 December 2012 (5 pages) |
17 December 2012 | Liquidators' statement of receipts and payments to 6 December 2012 (5 pages) |
17 December 2012 | Liquidators statement of receipts and payments to 6 December 2012 (5 pages) |
17 December 2012 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
17 December 2012 | Liquidators statement of receipts and payments to 6 December 2012 (5 pages) |
17 December 2012 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
26 September 2012 | Liquidators' statement of receipts and payments to 9 September 2012 (5 pages) |
26 September 2012 | Liquidators statement of receipts and payments to 9 September 2012 (5 pages) |
26 September 2012 | Liquidators statement of receipts and payments to 9 September 2012 (5 pages) |
26 September 2012 | Liquidators' statement of receipts and payments to 9 September 2012 (5 pages) |
16 April 2012 | Liquidators' statement of receipts and payments to 9 March 2012 (5 pages) |
16 April 2012 | Liquidators statement of receipts and payments to 9 March 2012 (5 pages) |
16 April 2012 | Liquidators' statement of receipts and payments to 9 March 2012 (5 pages) |
16 April 2012 | Liquidators statement of receipts and payments to 9 March 2012 (5 pages) |
5 October 2011 | Liquidators statement of receipts and payments to 9 September 2011 (6 pages) |
5 October 2011 | Liquidators' statement of receipts and payments to 9 September 2011 (6 pages) |
5 October 2011 | Liquidators' statement of receipts and payments to 9 September 2011 (6 pages) |
5 October 2011 | Liquidators statement of receipts and payments to 9 September 2011 (6 pages) |
20 April 2011 | Liquidators statement of receipts and payments (17 pages) |
20 April 2011 | Liquidators' statement of receipts and payments (17 pages) |
20 April 2011 | Liquidators' statement of receipts and payments (17 pages) |
6 April 2011 | Liquidators statement of receipts and payments to 9 March 2011 (8 pages) |
6 April 2011 | Liquidators' statement of receipts and payments to 9 March 2011 (8 pages) |
6 April 2011 | Liquidators' statement of receipts and payments to 9 March 2011 (8 pages) |
6 April 2011 | Liquidators statement of receipts and payments to 9 March 2011 (8 pages) |
10 March 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (19 pages) |
10 March 2010 | Administrator's progress report to 2 March 2010 (19 pages) |
10 March 2010 | Administrator's progress report to 2 March 2010 (19 pages) |
10 March 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (19 pages) |
10 March 2010 | Administrator's progress report to 2 March 2010 (19 pages) |
15 December 2009 | Result of meeting of creditors (3 pages) |
15 December 2009 | Result of meeting of creditors (3 pages) |
15 December 2009 | Result of meeting of creditors (3 pages) |
15 December 2009 | Result of meeting of creditors (3 pages) |
27 November 2009 | Statement of administrator's proposal (31 pages) |
27 November 2009 | Statement of administrator's proposal (31 pages) |
26 October 2009 | Registered office address changed from C/O C/O Kpmg Llp St James' Square Manchester M2 6DS on 26 October 2009 (2 pages) |
26 October 2009 | Registered office address changed from Gores Road Knowsley Industrial Park North Kirkby Merseyside L33 7XS on 26 October 2009 (2 pages) |
26 October 2009 | Registered office address changed from Gores Road Knowsley Industrial Park North Kirkby Merseyside L33 7XS on 26 October 2009 (2 pages) |
26 October 2009 | Registered office address changed from C/O C/O Kpmg Llp St James' Square Manchester M2 6DS on 26 October 2009 (2 pages) |
7 October 2009 | Appointment of an administrator (1 page) |
7 October 2009 | Appointment of an administrator (1 page) |
29 July 2009 | Full accounts made up to 30 September 2008 (32 pages) |
29 July 2009 | Full accounts made up to 30 September 2008 (32 pages) |
27 May 2009 | Appointment terminated director and secretary geoffrey edwards (1 page) |
27 May 2009 | Appointment terminated director and secretary geoffrey edwards (1 page) |
10 February 2009 | Appointment terminated director sylvia jones (1 page) |
10 February 2009 | Director's change of particulars / christopher scott / 01/09/2008 (1 page) |
10 February 2009 | Appointment terminated director sylvia jones (1 page) |
10 February 2009 | Return made up to 31/12/08; full list of members (17 pages) |
10 February 2009 | Director's change of particulars / christopher scott / 01/09/2008 (1 page) |
10 February 2009 | Return made up to 31/12/08; full list of members (17 pages) |
16 October 2008 | Group of companies' accounts made up to 30 September 2007 (32 pages) |
16 October 2008 | Group of companies' accounts made up to 30 September 2007 (32 pages) |
26 September 2008 | Appointment terminated director john smith (1 page) |
26 September 2008 | Appointment terminated director john smith (1 page) |
24 September 2008 | Director appointed mr gary grindlay (1 page) |
24 September 2008 | Director appointed mr gary grindlay (1 page) |
29 August 2008 | Appointment terminated director alan williams (1 page) |
29 August 2008 | Appointment terminated director alan williams (1 page) |
20 February 2008 | Return made up to 31/12/07; full list of members (12 pages) |
20 February 2008 | Return made up to 31/12/07; full list of members (12 pages) |
29 January 2008 | Director resigned (1 page) |
29 January 2008 | Director resigned (1 page) |
2 August 2007 | Group of companies' accounts made up to 30 September 2006 (33 pages) |
2 August 2007 | Group of companies' accounts made up to 30 September 2006 (33 pages) |
20 April 2007 | Resolutions
|
20 April 2007 | Resolutions
|
19 April 2007 | New director appointed (1 page) |
19 April 2007 | £ ic 43752/43252 02/04/07 £ sr 100000@=500 (1 page) |
19 April 2007 | Return made up to 31/12/06; full list of members (12 pages) |
19 April 2007 | £ ic 43752/43252 02/04/07 £ sr 100000@=500 (1 page) |
19 April 2007 | New director appointed (1 page) |
19 April 2007 | Return made up to 31/12/06; full list of members (12 pages) |
8 September 2006 | Director resigned (1 page) |
8 September 2006 | Director resigned (1 page) |
2 August 2006 | Group of companies' accounts made up to 30 September 2005 (32 pages) |
2 August 2006 | Group of companies' accounts made up to 30 September 2005 (32 pages) |
15 March 2006 | Director's particulars changed (1 page) |
15 March 2006 | Director's particulars changed (1 page) |
15 March 2006 | Return made up to 31/12/05; full list of members (13 pages) |
15 March 2006 | Return made up to 31/12/05; full list of members (13 pages) |
14 March 2006 | Director's particulars changed (1 page) |
14 March 2006 | Director's particulars changed (1 page) |
8 December 2005 | Director resigned (1 page) |
8 December 2005 | Director resigned (1 page) |
8 November 2005 | Director resigned (1 page) |
8 November 2005 | Director resigned (1 page) |
8 August 2005 | Group of companies' accounts made up to 1 October 2004 (34 pages) |
8 August 2005 | Group of companies' accounts made up to 1 October 2004 (34 pages) |
8 August 2005 | Group of companies' accounts made up to 1 October 2004 (34 pages) |
26 January 2005 | Return made up to 31/12/04; no change of members (12 pages) |
26 January 2005 | Return made up to 31/12/04; no change of members (12 pages) |
19 October 2004 | New director appointed (2 pages) |
19 October 2004 | New director appointed (2 pages) |
24 August 2004 | Return made up to 31/12/03; change of members (21 pages) |
24 August 2004 | Return made up to 31/12/03; change of members (21 pages) |
4 August 2004 | Group of companies' accounts made up to 30 September 2003 (36 pages) |
4 August 2004 | Group of companies' accounts made up to 30 September 2003 (36 pages) |
21 April 2004 | Ad 22/09/03--------- £ si [email protected]=6250 £ ic 37502/43752 (2 pages) |
21 April 2004 | Particulars of contract relating to shares (3 pages) |
21 April 2004 | Ad 22/09/03--------- £ si [email protected]=6250 £ ic 37502/43752 (2 pages) |
21 April 2004 | Particulars of contract relating to shares (3 pages) |
13 April 2004 | Resolutions
|
13 April 2004 | S-div 22/09/03 (1 page) |
13 April 2004 | S-div 22/09/03 (1 page) |
13 April 2004 | Resolutions
|
23 January 2004 | New director appointed (2 pages) |
23 January 2004 | New director appointed (2 pages) |
10 October 2003 | New director appointed (2 pages) |
10 October 2003 | New director appointed (2 pages) |
7 October 2003 | Group of companies' accounts made up to 30 September 2002 (29 pages) |
7 October 2003 | Group of companies' accounts made up to 30 September 2002 (29 pages) |
23 January 2003 | Return made up to 31/12/02; full list of members
|
23 January 2003 | Return made up to 31/12/02; full list of members
|
21 August 2002 | New director appointed (2 pages) |
21 August 2002 | New director appointed (2 pages) |
21 August 2002 | New director appointed (2 pages) |
21 August 2002 | New director appointed (2 pages) |
2 August 2002 | Group of companies' accounts made up to 30 September 2001 (26 pages) |
2 August 2002 | Group of companies' accounts made up to 30 September 2001 (26 pages) |
11 March 2002 | Return made up to 31/12/01; full list of members
|
11 March 2002 | Return made up to 31/12/01; full list of members
|
15 January 2002 | Director resigned (1 page) |
15 January 2002 | Director resigned (1 page) |
26 November 2001 | Director resigned (1 page) |
26 November 2001 | Director resigned (1 page) |
20 August 2001 | Director resigned (1 page) |
20 August 2001 | Director resigned (1 page) |
4 August 2001 | Particulars of mortgage/charge (5 pages) |
4 August 2001 | Particulars of mortgage/charge (5 pages) |
1 August 2001 | Group of companies' accounts made up to 30 September 2000 (22 pages) |
1 August 2001 | Group of companies' accounts made up to 30 September 2000 (22 pages) |
18 June 2001 | Particulars of mortgage/charge (4 pages) |
18 June 2001 | Particulars of mortgage/charge (4 pages) |
21 May 2001 | New secretary appointed (2 pages) |
21 May 2001 | Secretary resigned (1 page) |
21 May 2001 | Secretary resigned (1 page) |
21 May 2001 | New secretary appointed (2 pages) |
1 May 2001 | Particulars of mortgage/charge (6 pages) |
1 May 2001 | Particulars of mortgage/charge (6 pages) |
6 March 2001 | Return made up to 31/12/00; full list of members (12 pages) |
6 March 2001 | Return made up to 31/12/00; full list of members (12 pages) |
16 February 2001 | New director appointed (2 pages) |
16 February 2001 | New director appointed (2 pages) |
13 November 2000 | New director appointed (2 pages) |
13 November 2000 | New director appointed (2 pages) |
20 October 2000 | Particulars of mortgage/charge (3 pages) |
20 October 2000 | Particulars of mortgage/charge (3 pages) |
20 October 2000 | Particulars of mortgage/charge (3 pages) |
20 October 2000 | Particulars of mortgage/charge (3 pages) |
2 October 2000 | New director appointed (2 pages) |
2 October 2000 | New director appointed (2 pages) |
17 August 2000 | Return made up to 31/12/99; full list of members
|
17 August 2000 | Return made up to 31/12/99; full list of members
|
31 July 2000 | Full group accounts made up to 1 October 1999 (22 pages) |
31 July 2000 | Full group accounts made up to 1 October 1999 (22 pages) |
31 July 2000 | Full group accounts made up to 1 October 1999 (22 pages) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | New director appointed (2 pages) |
23 March 2000 | Amended full group accounts made up to 2 October 1998 (21 pages) |
23 March 2000 | Amended full group accounts made up to 2 October 1998 (21 pages) |
23 March 2000 | Amended full group accounts made up to 2 October 1998 (21 pages) |
7 January 2000 | Director resigned (1 page) |
7 January 2000 | Director resigned (1 page) |
7 January 2000 | Director resigned (1 page) |
7 January 2000 | Resolutions
|
7 January 2000 | Resolutions
|
7 January 2000 | Resolutions
|
7 January 2000 | Director resigned (1 page) |
7 January 2000 | Resolutions
|
15 December 1999 | Full group accounts made up to 2 October 1998 (23 pages) |
15 December 1999 | Full group accounts made up to 2 October 1998 (23 pages) |
15 December 1999 | Full group accounts made up to 2 October 1998 (23 pages) |
29 November 1999 | £ ic 50000/37502 11/10/99 £ sr 12498@1=12498 (1 page) |
29 November 1999 | £ ic 50000/37502 11/10/99 £ sr 12498@1=12498 (1 page) |
15 October 1999 | New director appointed (2 pages) |
15 October 1999 | New director appointed (2 pages) |
15 October 1999 | New director appointed (2 pages) |
15 October 1999 | New director appointed (2 pages) |
2 October 1999 | Particulars of mortgage/charge (3 pages) |
2 October 1999 | Particulars of mortgage/charge (3 pages) |
23 September 1999 | New director appointed (2 pages) |
23 September 1999 | New director appointed (2 pages) |
28 January 1999 | Return made up to 31/12/98; full list of members
|
28 January 1999 | Return made up to 31/12/98; full list of members
|
6 October 1998 | Full group accounts made up to 30 September 1997 (25 pages) |
6 October 1998 | Full group accounts made up to 30 September 1997 (25 pages) |
9 July 1998 | Particulars of mortgage/charge (3 pages) |
9 July 1998 | Particulars of mortgage/charge (3 pages) |
21 January 1998 | New secretary appointed (2 pages) |
21 January 1998 | Return made up to 31/12/97; no change of members
|
21 January 1998 | New secretary appointed (2 pages) |
21 January 1998 | Return made up to 31/12/97; no change of members
|
30 July 1997 | Full accounts made up to 30 September 1996 (19 pages) |
30 July 1997 | Full accounts made up to 30 September 1996 (19 pages) |
12 February 1997 | Return made up to 31/12/96; no change of members (6 pages) |
12 February 1997 | Return made up to 31/12/96; no change of members (6 pages) |
4 November 1996 | Full accounts made up to 30 September 1995 (18 pages) |
4 November 1996 | Full accounts made up to 30 September 1995 (18 pages) |
17 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
4 March 1996 | Return made up to 31/12/95; full list of members
|
4 March 1996 | Return made up to 31/12/95; full list of members
|
3 November 1995 | Full accounts made up to 30 September 1994 (19 pages) |
3 November 1995 | Full accounts made up to 30 September 1994 (19 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
31 October 1992 | Company name changed D.A.M.S. (office equipment) limi ted\certificate issued on 01/11/92 (2 pages) |
31 October 1992 | Company name changed D.A.M.S. (office equipment) limi ted\certificate issued on 01/11/92 (2 pages) |
24 January 1980 | Share capital (3 pages) |
24 January 1980 | Share capital (3 pages) |
1 July 1977 | Allotment of shares (2 pages) |
1 July 1977 | Allotment of shares (2 pages) |
17 September 1976 | Incorporation (11 pages) |
17 September 1976 | Incorporation (11 pages) |