58 Spring Gardens
Manchester
M2 1EW
Director Name | Dr David Anthony Jones |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 December 1991(14 years, 8 months after company formation) |
Appointment Duration | 29 years, 10 months (closed 23 October 2021) |
Role | Chemical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | C/O Duff & Phelps Ltd. The Chancery 58 Spring Gardens Manchester M2 1EW |
Director Name | Mr Brian William Trenbirth |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 December 1993(16 years, 8 months after company formation) |
Appointment Duration | 27 years, 10 months (closed 23 October 2021) |
Role | Chemist |
Country of Residence | United Kingdom |
Correspondence Address | C/O Duff & Phelps Ltd. The Chancery 58 Spring Gardens Manchester M2 1EW |
Secretary Name | Emma Elizabeth Bonner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 2004(27 years, 7 months after company formation) |
Appointment Duration | 16 years, 11 months (closed 23 October 2021) |
Role | Company Director |
Correspondence Address | C/O Duff & Phelps Ltd. The Chancery 58 Spring Gardens Manchester M2 1EW |
Director Name | Anthony Ashcroft Bonner |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(14 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 15 March 1998) |
Role | Accountant |
Correspondence Address | 15 Tanar Close Spital Wirral Merseyside L63 9AN |
Director Name | Mr Brian George Turnbull |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(14 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 29 December 1993) |
Role | Chemist |
Correspondence Address | Bridale Manor Thornton-Le-Dale Pickering North Yorkshire YO18 7SF |
Secretary Name | Mr Michael Robert Charnock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(14 years, 8 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 01 November 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Piercefield Road Formby Merseyside L37 7DQ |
Website | contract-chemicals.com |
---|
Registered Address | C/O Duff & Phelps Ltd. The Chancery 58 Spring Gardens Manchester M2 1EW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1000 at £1 | Contract Chemicals LTD 90.91% Ordinary B |
---|---|
100 at £1 | Contract Chemicals LTD 9.09% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £5,647,000 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 27 March |
30 September 1991 | Delivered on: 7 October 1991 Satisfied on: 20 January 2016 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: Leasehold land and buildings k/a unit 20 skylines isle of dogs london borough of tower hamlets. Greater london t/no. Egl 268331 fixed charge, the benefit of all covenants and rights affecting or concerning the property described above and the plant machinery and fixtures and fittings, furniture equipment, implements and utensils. Fully Satisfied |
---|---|
30 March 1987 | Delivered on: 31 March 1987 Satisfied on: 9 September 1989 Persons entitled: Tsb Englnd & Wales 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 situate at harling road bradnor road wythenshawe, manchester. Fully Satisfied |
27 March 1986 | Delivered on: 4 April 1986 Satisfied on: 9 September 1989 Persons entitled: Trustee Savings Bank England & Wales and Its Custodian Trustees Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 20 skylines isle of dogs london. Fully Satisfied |
27 September 1984 | Delivered on: 17 October 1984 Satisfied on: 9 September 1989 Persons entitled: Trustee Savings Bank England & Wales Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Industrial estate at penrhyn road knowsley industrial estate merseyside L34 9HY. Fully Satisfied |
27 September 1984 | Delivered on: 10 October 1984 Satisfied on: 9 September 1989 Persons entitled: Trustee Savings Bank England & Wales Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge: undertaking and all property and assets present and future including goodwill & book debts (for full details & see doc no M13). Fully Satisfied |
23 March 1984 | Delivered on: 31 March 1984 Satisfied on: 9 September 1989 Persons entitled: Trustee Savings Bank England & Wales 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 premises at hawley, warrington cheshire T.N. ch 133390. Fully Satisfied |
16 December 1980 | Delivered on: 18 December 1980 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land off hawley lane, warrington, cheshire, T.N. ch 133390. Fully Satisfied |
22 January 2013 | Delivered on: 24 January 2013 Satisfied on: 11 February 2014 Persons entitled: Close Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee 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 see image for full details. Fully Satisfied |
23 January 2007 | Delivered on: 25 January 2007 Satisfied on: 12 December 2012 Persons entitled: Davenham Trust PLC Classification: Legal charge Secured details: All monies due or to become due from the borrower to the chargee on any account whatsoever. Particulars: Penrhyn road knowsley business park merseyside t/no MS399353. Fully Satisfied |
23 January 2007 | Delivered on: 25 January 2007 Satisfied on: 12 December 2012 Persons entitled: Davenham Trust PLC Classification: Legal charge Secured details: All monies due or to become due from the borrower to the chargee on any account whatsoever. Particulars: Penrhyn road knowsley business park prescot merseyside t/no MS227960. Fully Satisfied |
19 December 2005 | Delivered on: 23 December 2005 Satisfied on: 29 January 2013 Persons entitled: Five Arrows Commercial Finance Limited Classification: Debenture (including qualifying floating charge) 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. See the mortgage charge document for full details. Fully Satisfied |
29 April 1980 | Delivered on: 9 May 1980 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific charge over the companys interest or estate in all f/h & l/h properties for the time being belonging to the company a fixed & floating charge over the undertaking and all property and assets present and future including goodwill book debts uncalled capital. Fully Satisfied |
31 July 1989 | Delivered on: 3 August 1989 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 |
8 August 2018 | Delivered on: 10 August 2018 Persons entitled: Igf Business Credit Limited Classification: A registered charge Particulars: The company, as continuing security for the payment, discharge and performance of all the secured obligations in relation to all of the following assets whether now or in future belonging to the company hereby, in each case with full title guarantee:. (A) fixed charges: charges to igf invoice finance limited by way of separate fixed charges:. (I) by way of legal mortgage each property specified in schedule 2 being the freehold and leasehold land at contract chemicals LTD, penrhyn road, knowsley business park, prescot L34 9HY as the same is contained in title numbers MS399353 and MS227960 and is registered at hm land registry;. (Ii) by way of equitable mortgage its real property, other than the property or properties specified in schedule 2;. real property means all freehold and leasehold properties and other real property both present and future (including the property or properties specified in schedule 2 and set opposite its name) of the company including all buildings and other structures from time to time erected thereon and all fixtures (trade or otherwise) from time to time thereon or therein.. (Iii) all its intellectual property;. Intellectual property means in relation to the company, all patents (including applications for and rights to apply for patents), trademarks and service marks (whether registered or not) and applications for the same, trade names, registered designs, design rights, semi-conductor topography rights, database rights, copyrights, computer programs, know-how and trade secrets and all other intellectual or intangible property or rights and all licences, agreements and ancillary and connected rights relating to intellectual and intangible property including any renewals, revivals or extensions thereof and wherever in the world subsisting. Outstanding |
3 February 2014 | Delivered on: 6 February 2014 Persons entitled: Centric SPV1 Limited Classification: A registered charge Particulars: A. by way of first legal mortgage the specified real property.. B by way of first fixed charge:. (I) all real property;. (Ii) all licences to enter upon or use land and the benefit of all other agreements relating to land; and. (Iii) the proceeds of sale of all real property;. C. by way of first fixed charge the intellectual property;. "Real property" means all estates and interests in freehold, leasehold and other immovable property (wherever situated) now or in future belonging to the obligor, or in which the obligor has an interest at any time, together with:. (A) all buildings and fixtures (including trade fixtures) and fixed p&m at any time thereon;. (B) all easements, rights and agreements in respect thereof; and. (C) the benefit of all covenants given in respect thereof;. "Intellectual property rights" means:. (I) any patents, trade marks, service marks, designs, business names, copyrights, design rights, moral rights, inventions, confidential information, know-how and other intellectual property rights and interests whether registered or unregistered; and. (Ii) the benefit of all applications and rights to use such assets of the company.. Notification of addition to or amendment of charge. Outstanding |
22 January 2007 | Delivered on: 23 January 2007 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: Land and buildings on the north side of penrhyn road knowsley t/no MS227960. 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 |
20 March 1998 | Delivered on: 27 March 1998 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: F/H land and buildings at penrhyn road knowsley industrial estate knowsley merseyside together with the present and future goodwill of any business and the proceeds of any insurance from time to time. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
23 October 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 July 2021 | Notice of move from Administration to Dissolution (43 pages) |
21 July 2021 | Notice of order removing administrator from office (21 pages) |
21 July 2021 | Notice of appointment of a replacement or additional administrator (3 pages) |
4 May 2021 | Administrator's progress report (40 pages) |
22 September 2020 | Administrator's progress report (36 pages) |
8 July 2020 | Notice of extension of period of Administration (3 pages) |
17 February 2020 | Administrator's progress report (34 pages) |
30 October 2019 | Statement of affairs with form AM02SOA (11 pages) |
4 October 2019 | Notice of deemed approval of proposals (3 pages) |
29 August 2019 | Statement of administrator's proposal (132 pages) |
5 August 2019 | Statement of administrator's proposal (131 pages) |
2 August 2019 | Registered office address changed from Penrhyn Road Knowsley Business Park Prescot Merseyside L34 9HY to C/O Duff & Phelps Ltd. the Chancery 58 Spring Gardens Manchester M2 1EW on 2 August 2019 (1 page) |
30 July 2019 | Appointment of an administrator (3 pages) |
16 July 2019 | Resolutions
|
16 July 2019 | Change of name notice (2 pages) |
8 January 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
28 December 2018 | Previous accounting period shortened from 28 March 2018 to 27 March 2018 (1 page) |
11 September 2018 | Accounts for a small company made up to 31 March 2017 (17 pages) |
10 August 2018 | Satisfaction of charge 013077880016 in full (1 page) |
10 August 2018 | Registration of charge 013077880017, created on 8 August 2018 (67 pages) |
28 March 2018 | Current accounting period shortened from 29 March 2017 to 28 March 2017 (1 page) |
10 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
29 December 2017 | Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page) |
22 March 2017 | Full accounts made up to 31 March 2016 (17 pages) |
22 March 2017 | Full accounts made up to 31 March 2016 (17 pages) |
9 March 2017 | Director's details changed for Dr Brian William Trenbirth on 8 March 2017 (2 pages) |
9 March 2017 | Director's details changed for Dr Brian William Trenbirth on 8 March 2017 (2 pages) |
11 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
19 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
19 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
20 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Satisfaction of charge 9 in full (2 pages) |
20 January 2016 | Satisfaction of charge 9 in full (2 pages) |
28 November 2015 | Full accounts made up to 31 March 2015 (14 pages) |
28 November 2015 | Full accounts made up to 31 March 2015 (14 pages) |
13 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 October 2014 | Full accounts made up to 31 March 2014 (14 pages) |
13 October 2014 | Full accounts made up to 31 March 2014 (14 pages) |
11 February 2014 | Satisfaction of charge 15 in full (12 pages) |
11 February 2014 | Satisfaction of charge 15 in full (12 pages) |
6 February 2014 | Registration of charge 013077880016 (54 pages) |
6 February 2014 | Registration of charge 013077880016 (54 pages) |
21 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
2 January 2014 | Full accounts made up to 31 March 2013 (14 pages) |
2 January 2014 | Full accounts made up to 31 March 2013 (14 pages) |
31 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
31 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
24 January 2013 | Particulars of a mortgage or charge / charge no: 15 (14 pages) |
24 January 2013 | Particulars of a mortgage or charge / charge no: 15 (14 pages) |
3 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (5 pages) |
3 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (5 pages) |
2 January 2013 | Full accounts made up to 31 March 2012 (14 pages) |
2 January 2013 | Full accounts made up to 31 March 2012 (14 pages) |
14 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
14 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
14 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
14 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
12 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (5 pages) |
12 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (5 pages) |
11 October 2011 | Full accounts made up to 31 March 2011 (14 pages) |
11 October 2011 | Full accounts made up to 31 March 2011 (14 pages) |
5 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (5 pages) |
13 December 2010 | Full accounts made up to 31 March 2010 (14 pages) |
13 December 2010 | Full accounts made up to 31 March 2010 (14 pages) |
1 February 2010 | Secretary's details changed for Emma Elizabeth Bonner on 29 December 2009 (1 page) |
1 February 2010 | Director's details changed for Dr David Anthony Jones on 29 December 2009 (2 pages) |
1 February 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
1 February 2010 | Director's details changed for Dr David Anthony Jones on 29 December 2009 (2 pages) |
1 February 2010 | Director's details changed for Dr Brian William Trenbirth on 29 December 2009 (2 pages) |
1 February 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
1 February 2010 | Director's details changed for Dr Tony William Bastock on 29 December 2009 (2 pages) |
1 February 2010 | Director's details changed for Dr Tony William Bastock on 29 December 2009 (2 pages) |
1 February 2010 | Secretary's details changed for Emma Elizabeth Bonner on 29 December 2009 (1 page) |
1 February 2010 | Director's details changed for Dr Brian William Trenbirth on 29 December 2009 (2 pages) |
9 October 2009 | Full accounts made up to 31 March 2009 (14 pages) |
9 October 2009 | Full accounts made up to 31 March 2009 (14 pages) |
27 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
27 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
27 January 2009 | Secretary's change of particulars / emma bonner / 29/12/2008 (1 page) |
27 January 2009 | Secretary's change of particulars / emma bonner / 29/12/2008 (1 page) |
21 December 2008 | Full accounts made up to 31 March 2008 (14 pages) |
21 December 2008 | Full accounts made up to 31 March 2008 (14 pages) |
11 January 2008 | Full accounts made up to 31 March 2007 (15 pages) |
11 January 2008 | Full accounts made up to 31 March 2007 (15 pages) |
10 January 2008 | Return made up to 29/12/07; full list of members (3 pages) |
10 January 2008 | Secretary's particulars changed (1 page) |
10 January 2008 | Secretary's particulars changed (1 page) |
10 January 2008 | Return made up to 29/12/07; full list of members (3 pages) |
6 February 2007 | Full accounts made up to 31 March 2006 (15 pages) |
6 February 2007 | Full accounts made up to 31 March 2006 (15 pages) |
25 January 2007 | Particulars of mortgage/charge (3 pages) |
25 January 2007 | Particulars of mortgage/charge (3 pages) |
25 January 2007 | Particulars of mortgage/charge (3 pages) |
25 January 2007 | Particulars of mortgage/charge (3 pages) |
23 January 2007 | Particulars of mortgage/charge (3 pages) |
23 January 2007 | Particulars of mortgage/charge (3 pages) |
11 January 2007 | Return made up to 29/12/06; full list of members (3 pages) |
11 January 2007 | Return made up to 29/12/06; full list of members (3 pages) |
13 September 2006 | Registered office changed on 13/09/06 from: 14 bold street warrington cheshire WA1 1DL (1 page) |
13 September 2006 | Registered office changed on 13/09/06 from: 14 bold street warrington cheshire WA1 1DL (1 page) |
17 January 2006 | Return made up to 29/12/05; full list of members (3 pages) |
17 January 2006 | Return made up to 29/12/05; full list of members (3 pages) |
23 December 2005 | Particulars of mortgage/charge (3 pages) |
23 December 2005 | Particulars of mortgage/charge (3 pages) |
14 October 2005 | Full accounts made up to 31 March 2005 (13 pages) |
14 October 2005 | Full accounts made up to 31 March 2005 (13 pages) |
18 January 2005 | Return made up to 29/12/04; full list of members (6 pages) |
18 January 2005 | Return made up to 29/12/04; full list of members (6 pages) |
18 November 2004 | New secretary appointed (2 pages) |
18 November 2004 | New secretary appointed (2 pages) |
18 November 2004 | Full accounts made up to 31 March 2004 (14 pages) |
18 November 2004 | Secretary resigned (1 page) |
18 November 2004 | Secretary resigned (1 page) |
18 November 2004 | Full accounts made up to 31 March 2004 (14 pages) |
27 January 2004 | Return made up to 29/12/03; full list of members (6 pages) |
27 January 2004 | Return made up to 29/12/03; full list of members (6 pages) |
25 September 2003 | Full accounts made up to 31 March 2003 (14 pages) |
25 September 2003 | Full accounts made up to 31 March 2003 (14 pages) |
21 January 2003 | Return made up to 29/12/02; full list of members (6 pages) |
21 January 2003 | Return made up to 29/12/02; full list of members (6 pages) |
9 January 2003 | Full accounts made up to 31 March 2002 (15 pages) |
9 January 2003 | Full accounts made up to 31 March 2002 (15 pages) |
6 June 2002 | Section 394 (1 page) |
6 June 2002 | Section 394 (1 page) |
15 January 2002 | Return made up to 29/12/01; full list of members (6 pages) |
15 January 2002 | Return made up to 29/12/01; full list of members (6 pages) |
31 October 2001 | Full accounts made up to 31 March 2001 (16 pages) |
31 October 2001 | Full accounts made up to 31 March 2001 (16 pages) |
29 January 2001 | Return made up to 29/12/00; full list of members (6 pages) |
29 January 2001 | Return made up to 29/12/00; full list of members (6 pages) |
22 January 2001 | Full accounts made up to 31 March 2000 (20 pages) |
22 January 2001 | Full accounts made up to 31 March 2000 (20 pages) |
25 January 2000 | Return made up to 29/12/99; full list of members (7 pages) |
25 January 2000 | Return made up to 29/12/99; full list of members (7 pages) |
3 December 1999 | Full accounts made up to 31 March 1999 (16 pages) |
3 December 1999 | Full accounts made up to 31 March 1999 (16 pages) |
15 January 1999 | Return made up to 29/12/98; full list of members (7 pages) |
15 January 1999 | Return made up to 29/12/98; full list of members (7 pages) |
16 July 1998 | Full accounts made up to 31 March 1998 (17 pages) |
16 July 1998 | Full accounts made up to 31 March 1998 (17 pages) |
16 April 1998 | Director resigned (1 page) |
16 April 1998 | Director resigned (1 page) |
27 March 1998 | Particulars of mortgage/charge (3 pages) |
27 March 1998 | Particulars of mortgage/charge (3 pages) |
1 February 1998 | Full accounts made up to 31 March 1997 (18 pages) |
1 February 1998 | Full accounts made up to 31 March 1997 (18 pages) |
26 January 1998 | Secretary's particulars changed (1 page) |
26 January 1998 | Secretary's particulars changed (1 page) |
26 January 1998 | Return made up to 29/12/97; full list of members (7 pages) |
26 January 1998 | Return made up to 29/12/97; full list of members (7 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (18 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (18 pages) |
1 February 1997 | Return made up to 29/12/96; full list of members (6 pages) |
1 February 1997 | Return made up to 29/12/96; full list of members (6 pages) |
4 February 1996 | Full accounts made up to 31 March 1995 (19 pages) |
4 February 1996 | Return made up to 29/12/95; full list of members (8 pages) |
4 February 1996 | Full accounts made up to 31 March 1995 (19 pages) |
4 February 1996 | Director's particulars changed (2 pages) |
4 February 1996 | Return made up to 29/12/95; full list of members (8 pages) |
4 February 1996 | Director's particulars changed (2 pages) |
26 January 1995 | Full accounts made up to 31 March 1994 (19 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (71 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (46 pages) |
26 November 1993 | Full accounts made up to 31 March 1993 (18 pages) |
31 January 1993 | Return made up to 29/12/92; full list of members (8 pages) |
31 January 1993 | Full accounts made up to 31 March 1992 (26 pages) |
31 January 1993 | Return made up to 29/12/92; full list of members (8 pages) |
24 July 1992 | Company name changed\certificate issued on 24/07/92 (3 pages) |
24 July 1992 | Company name changed\certificate issued on 24/07/92 (3 pages) |
5 February 1992 | Full group accounts made up to 31 March 1991 (24 pages) |
17 April 1991 | Full group accounts made up to 31 March 1990 (23 pages) |
17 July 1990 | Full group accounts made up to 31 March 1989 (23 pages) |
16 July 1990 | Resolutions
|
16 July 1990 | Resolutions
|
7 April 1977 | Incorporation (12 pages) |
7 April 1977 | Incorporation (12 pages) |