New Bailey Street
Manchester
M3 5FS
Director Name | Mr Martyn Selim Shah |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2020(43 years after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Property Manager/Author |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS |
Director Name | Mrs Helen Mavis Graham |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(14 years, 5 months after company formation) |
Appointment Duration | -1 years, 1 month (resigned 04 February 1991) |
Role | Company Director |
Correspondence Address | Hollies End Hollies Lane Wilmslow Cheshire SK9 2BW |
Secretary Name | Arthur Patrick Dowds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 February 1993) |
Role | Company Director |
Correspondence Address | 499 Bolton Road West Holcombe Brook Bury Lancashire BL0 9RT |
Secretary Name | Alfred Henry Marinus Stone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1993(15 years, 7 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 04 February 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 58 Mosley Street Manchester M2 3HZ |
Director Name | Mr Keith Arnold Leggett |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1994(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 September 1995) |
Role | Valuer & Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Ridge York Drive Bowdon Altrincham Cheshire WA14 3HF |
Director Name | Mr Brian Thomas Graves Nicholson |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1994(16 years, 8 months after company formation) |
Appointment Duration | 9 years (resigned 22 April 2003) |
Role | Company Director |
Correspondence Address | Ashton Green Cottage Ringmer Sussex BN8 5UJ |
Director Name | Brian David Morgan |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(17 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 May 2001) |
Role | Golf Photographer |
Correspondence Address | 9 Carrick Street Glasgow G2 8PJ Scotland |
Director Name | Eric Arthur Worrall |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(17 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 09 April 2003) |
Role | Deputy Director-Duke Of Edinbu |
Country of Residence | England |
Correspondence Address | Blanks Mill Kingsbridge Devon TQ7 3BL |
Director Name | Willy Benedict Gegen Bauer |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British & German |
Status | Resigned |
Appointed | 01 April 1995(17 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 25 April 1998) |
Role | Chief Executive |
Correspondence Address | 6 Hitherwood Drive Dulwich London SE19 1XB |
Director Name | Michael Ian Jones |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1997(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 April 1998) |
Role | Accountant |
Correspondence Address | 1 Mayfield Leavenheath Colchester CO6 4US |
Director Name | Alfred Henry Marinus Stone |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1997(19 years, 6 months after company formation) |
Appointment Duration | 16 years (resigned 04 February 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 58 Mosley Street Manchester M2 3HZ |
Director Name | Mrs Jennifer Farquharson Shah |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1997(19 years, 6 months after company formation) |
Appointment Duration | 26 years, 7 months (resigned 20 August 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS |
Director Name | Mr Peter Sanderson |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2001(24 years, 2 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 04 February 2013) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 57 West Avenue New Moston Manchester M40 3WW |
Secretary Name | Mrs Jennifer Farquharson Shah |
---|---|
Status | Resigned |
Appointed | 04 February 2013(35 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 04 February 2013) |
Role | Company Director |
Correspondence Address | Steinbrook House Swindon Road Kington Langley Chippenham Wiltshire SN15 5LY |
Website | hometown.aol.co.uk |
---|
Registered Address | 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
3.8m at £1 | Messenger Group LTD 88.37% Ordinary |
---|---|
500k at £1 | Messenger Group LTD 11.63% Preference |
2 at £1 | Selim Jehan Shah 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,576,574 |
Cash | £914 |
Current Liabilities | £107,264 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 11 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 25 December 2024 (8 months from now) |
27 July 2000 | Delivered on: 8 August 2000 Satisfied on: 16 April 2014 Persons entitled: National Westminster 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 k/a the south golf and country club (also known as land lying to the north and north east of pigeon lane) fornham street genevieve bury st edmunds suffolk t/n SK87554 and SK16117. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
---|---|
27 July 2000 | Delivered on: 1 August 2000 Satisfied on: 27 December 2000 Persons entitled: National Westminster 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: L/H property k/a earls colne golf and county club, earls colne, colchester, essex t/no. EX528685. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
27 July 2000 | Delivered on: 1 August 2000 Satisfied on: 10 May 2002 Persons entitled: National Westminster 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 k/a reymerston golf club, hingham road, reymerston, nr east dereham, norwich t/no. NK203234. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
27 July 2000 | Delivered on: 1 August 2000 Satisfied on: 16 April 2014 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 equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
23 May 1997 | Delivered on: 6 June 1997 Satisfied on: 14 November 2000 Persons entitled: Adam & Company PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a reymerston golf club and adjoining land and being formerly k/a church farm,reymerston,norfolk.all the plant,machinery and fixtures and fittings of the company now and in the future located at the property.all furniture,furnishing,equipment,tools and other chattels of the company now and in the future at the property.the goodwill and proceeds of any insurance from time to time affecting the property or assets. Fully Satisfied |
13 September 1996 | Delivered on: 14 September 1996 Satisfied on: 14 November 2000 Persons entitled: Adam & Company PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: The l/h land k/a essex golf & country club, braintree, essex t/n EX528685 together with all fixtures fittings furniture equipment fixed plant and machinery thereon the goodwill of the business and the proceeds of any insurance. See the mortgage charge document for full details. Fully Satisfied |
13 September 1996 | Delivered on: 14 September 1996 Satisfied on: 14 November 2000 Persons entitled: Adam & Company PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: The f/h land k/a fornham park golf club, fornham, st. Martin, bury st edmunds lying as to part on the north side of pigeon lane, fornham, st. Martin t/n's SK16117 and SK87554 together with all fixtures and fittings furniture equipment fixed plant and machinery theron the goodwill of the business and the benefit of any insurance. See the mortgage charge document for full details. Fully Satisfied |
13 September 1996 | Delivered on: 14 September 1996 Satisfied on: 14 November 2000 Persons entitled: Adam & Company PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. 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 |
30 March 2001 | Delivered on: 6 April 2001 Satisfied on: 16 April 2014 Persons entitled: National Westminster 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 k/a the wiltshire golf & country club vastern owwtton bassett swindon wiltshire. T/no. WT128899. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
11 December 1986 | Delivered on: 22 December 1986 Satisfied on: 27 June 1997 Persons entitled: Lloyds Bank PLC Classification: Single 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 January 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
---|---|
26 January 2023 | Confirmation statement made on 11 December 2022 with no updates (3 pages) |
26 January 2023 | Change of details for Messenger Group Limited as a person with significant control on 5 March 2019 (2 pages) |
28 January 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
25 January 2022 | Previous accounting period extended from 26 April 2021 to 30 April 2021 (1 page) |
13 December 2021 | Confirmation statement made on 11 December 2021 with no updates (3 pages) |
21 April 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
15 December 2020 | Confirmation statement made on 11 December 2020 with no updates (3 pages) |
14 July 2020 | Appointment of Mr Martyn Selim Shah as a director on 10 July 2020 (2 pages) |
23 January 2020 | Micro company accounts made up to 30 April 2019 (3 pages) |
17 December 2019 | Confirmation statement made on 11 December 2019 with no updates (3 pages) |
5 April 2019 | Micro company accounts made up to 30 April 2018 (3 pages) |
5 March 2019 | Registered office address changed from 6th Floor Cardinal House 20 st. Marys Parsonage Manchester M3 2LG to 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS on 5 March 2019 (1 page) |
25 January 2019 | Previous accounting period shortened from 27 April 2018 to 26 April 2018 (1 page) |
14 December 2018 | Confirmation statement made on 11 December 2018 with no updates (3 pages) |
25 January 2018 | Micro company accounts made up to 30 April 2017 (3 pages) |
19 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
19 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
13 December 2017 | Change of details for Messenger Group Limited as a person with significant control on 6 April 2016 (2 pages) |
13 December 2017 | Change of details for Messenger Group Limited as a person with significant control on 6 April 2016 (2 pages) |
13 December 2017 | Change of details for Messenger Group Limited as a person with significant control on 6 April 2016 (2 pages) |
13 December 2017 | Change of details for Messenger Group Limited as a person with significant control on 6 April 2016 (2 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
22 December 2016 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
19 April 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
19 April 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
20 January 2016 | Previous accounting period shortened from 28 April 2015 to 27 April 2015 (1 page) |
20 January 2016 | Previous accounting period shortened from 28 April 2015 to 27 April 2015 (1 page) |
6 January 2016 | Director's details changed for Mrs Jennifer Farquharson Shah on 1 December 2015 (2 pages) |
6 January 2016 | Director's details changed for Mr Selim Jehan Shah on 1 December 2015 (2 pages) |
6 January 2016 | Director's details changed for Mrs Jennifer Farquharson Shah on 1 December 2015 (2 pages) |
6 January 2016 | Secretary's details changed for Mrs Jennifer Farquharson Shah on 1 December 2015 (1 page) |
6 January 2016 | Secretary's details changed for Mrs Jennifer Farquharson Shah on 1 December 2015 (1 page) |
6 January 2016 | Secretary's details changed for Mrs Jennifer Farquharson Shah on 1 December 2015 (1 page) |
6 January 2016 | Director's details changed for Mr Selim Jehan Shah on 1 December 2015 (2 pages) |
6 January 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Director's details changed for Mr Selim Jehan Shah on 1 December 2015 (2 pages) |
6 January 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Director's details changed for Mrs Jennifer Farquharson Shah on 1 December 2015 (2 pages) |
29 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
16 April 2014 | Satisfaction of charge 10 in full (4 pages) |
16 April 2014 | Satisfaction of charge 9 in full (4 pages) |
16 April 2014 | Satisfaction of charge 10 in full (4 pages) |
16 April 2014 | Satisfaction of charge 6 in full (4 pages) |
16 April 2014 | Satisfaction of charge 6 in full (4 pages) |
16 April 2014 | Satisfaction of charge 9 in full (4 pages) |
28 January 2014 | Accounts for a medium company made up to 30 April 2013 (16 pages) |
28 January 2014 | Accounts for a medium company made up to 30 April 2013 (16 pages) |
9 January 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
30 April 2013 | Accounts for a medium company made up to 30 April 2012 (17 pages) |
30 April 2013 | Accounts for a medium company made up to 30 April 2012 (17 pages) |
15 April 2013 | Registered office address changed from the Wiltshire Golf and Country Club Vastern Wootton Bassett Swindon Wiltshire SN4 7PB on 15 April 2013 (1 page) |
15 April 2013 | Registered office address changed from the Wiltshire Golf and Country Club Vastern Wootton Bassett Swindon Wiltshire SN4 7PB on 15 April 2013 (1 page) |
6 February 2013 | Termination of appointment of Peter Sanderson as a director (1 page) |
6 February 2013 | Termination of appointment of Peter Sanderson as a director (1 page) |
6 February 2013 | Termination of appointment of Jennifer Shah as a secretary (1 page) |
6 February 2013 | Termination of appointment of Alfred Stone as a secretary (1 page) |
6 February 2013 | Appointment of Mrs Jennifer Farquharson Shah as a secretary (2 pages) |
6 February 2013 | Termination of appointment of Alfred Stone as a director (1 page) |
6 February 2013 | Appointment of Mrs Jennifer Farquharson Shah as a secretary (2 pages) |
6 February 2013 | Termination of appointment of Alfred Stone as a secretary (1 page) |
6 February 2013 | Termination of appointment of Jennifer Shah as a secretary (1 page) |
6 February 2013 | Termination of appointment of Alfred Stone as a director (1 page) |
6 February 2013 | Appointment of Mrs Jennifer Farquharson Shah as a secretary (2 pages) |
6 February 2013 | Appointment of Mrs Jennifer Farquharson Shah as a secretary (2 pages) |
25 January 2013 | Previous accounting period shortened from 29 April 2012 to 28 April 2012 (1 page) |
25 January 2013 | Previous accounting period shortened from 29 April 2012 to 28 April 2012 (1 page) |
8 January 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (8 pages) |
8 January 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (8 pages) |
27 April 2012 | Full accounts made up to 30 April 2011 (20 pages) |
27 April 2012 | Full accounts made up to 30 April 2011 (20 pages) |
30 January 2012 | Previous accounting period shortened from 30 April 2011 to 29 April 2011 (1 page) |
30 January 2012 | Previous accounting period shortened from 30 April 2011 to 29 April 2011 (1 page) |
3 January 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (8 pages) |
3 January 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (8 pages) |
27 January 2011 | Accounts for a medium company made up to 30 April 2010 (18 pages) |
27 January 2011 | Accounts for a medium company made up to 30 April 2010 (18 pages) |
4 January 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (8 pages) |
4 January 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (8 pages) |
30 January 2010 | Accounts for a medium company made up to 30 April 2009 (19 pages) |
30 January 2010 | Accounts for a medium company made up to 30 April 2009 (19 pages) |
8 January 2010 | Director's details changed for Alfred Henry Marinus Stone on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Alfred Henry Marinus Stone on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Alfred Henry Marinus Stone on 8 January 2010 (2 pages) |
8 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (6 pages) |
8 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (6 pages) |
26 February 2009 | Accounts for a medium company made up to 30 April 2008 (20 pages) |
26 February 2009 | Accounts for a medium company made up to 30 April 2008 (20 pages) |
8 January 2009 | Return made up to 11/12/08; full list of members (5 pages) |
8 January 2009 | Return made up to 11/12/08; full list of members (5 pages) |
1 March 2008 | Accounts for a medium company made up to 30 April 2007 (18 pages) |
1 March 2008 | Accounts for a medium company made up to 30 April 2007 (18 pages) |
3 January 2008 | Location of debenture register (1 page) |
3 January 2008 | Return made up to 11/12/07; full list of members (3 pages) |
3 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
3 January 2008 | Location of register of members (1 page) |
3 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
3 January 2008 | Location of debenture register (1 page) |
3 January 2008 | Location of register of members (1 page) |
3 January 2008 | Return made up to 11/12/07; full list of members (3 pages) |
21 January 2007 | Accounts for a small company made up to 30 April 2006 (8 pages) |
21 January 2007 | Accounts for a small company made up to 30 April 2006 (8 pages) |
10 January 2007 | Return made up to 11/12/06; full list of members (8 pages) |
10 January 2007 | Return made up to 11/12/06; full list of members (8 pages) |
28 February 2006 | Group of companies' accounts made up to 30 April 2005 (23 pages) |
28 February 2006 | Group of companies' accounts made up to 30 April 2005 (23 pages) |
23 January 2006 | Return made up to 11/12/05; full list of members
|
23 January 2006 | Return made up to 11/12/05; full list of members
|
30 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
30 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
25 April 2005 | Group of companies' accounts made up to 30 April 2004 (22 pages) |
25 April 2005 | Group of companies' accounts made up to 30 April 2004 (22 pages) |
4 January 2005 | Return made up to 11/12/04; full list of members
|
4 January 2005 | Return made up to 11/12/04; full list of members
|
26 April 2004 | Registered office changed on 26/04/04 from: the suffolk golf and country club fornham st. Genevieve bury st. Edmunds suffolk IP28 6JQ (1 page) |
26 April 2004 | Registered office changed on 26/04/04 from: the suffolk golf and country club fornham st. Genevieve bury st. Edmunds suffolk IP28 6JQ (1 page) |
3 March 2004 | Group of companies' accounts made up to 30 April 2003 (22 pages) |
3 March 2004 | Group of companies' accounts made up to 30 April 2003 (22 pages) |
31 January 2004 | Return made up to 11/12/03; full list of members (8 pages) |
31 January 2004 | Return made up to 11/12/03; full list of members (8 pages) |
3 June 2003 | Group of companies' accounts made up to 30 April 2002 (23 pages) |
3 June 2003 | Group of companies' accounts made up to 30 April 2002 (23 pages) |
2 June 2003 | Director resigned (1 page) |
2 June 2003 | Director resigned (1 page) |
23 May 2003 | Director resigned (1 page) |
23 May 2003 | Director resigned (1 page) |
4 December 2002 | Return made up to 11/12/02; full list of members (9 pages) |
4 December 2002 | Return made up to 11/12/02; full list of members (9 pages) |
10 May 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 May 2002 | Declaration of mortgage charge released/ceased (3 pages) |
10 May 2002 | Declaration of mortgage charge released/ceased (3 pages) |
10 May 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
13 March 2002 | Group of companies' accounts made up to 30 April 2001 (24 pages) |
13 March 2002 | Group of companies' accounts made up to 30 April 2001 (24 pages) |
15 January 2002 | New director appointed (2 pages) |
15 January 2002 | New director appointed (2 pages) |
13 December 2001 | Return made up to 11/12/01; full list of members (7 pages) |
13 December 2001 | Return made up to 11/12/01; full list of members (7 pages) |
16 June 2001 | Director resigned (1 page) |
16 June 2001 | Director resigned (1 page) |
4 June 2001 | Full group accounts made up to 30 April 2000 (21 pages) |
4 June 2001 | Full group accounts made up to 30 April 2000 (21 pages) |
6 April 2001 | Particulars of mortgage/charge (3 pages) |
6 April 2001 | Particulars of mortgage/charge (3 pages) |
11 January 2001 | Return made up to 11/12/00; full list of members
|
11 January 2001 | Return made up to 11/12/00; full list of members
|
27 December 2000 | Declaration of mortgage charge released/ceased (2 pages) |
27 December 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
27 December 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
27 December 2000 | Declaration of mortgage charge released/ceased (2 pages) |
14 December 2000 | Registered office changed on 14/12/00 from: the essex golf and country club earls colne colchester CO6 2NS (1 page) |
14 December 2000 | Registered office changed on 14/12/00 from: the essex golf and country club earls colne colchester CO6 2NS (1 page) |
14 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 August 2000 | Particulars of mortgage/charge (3 pages) |
8 August 2000 | Particulars of mortgage/charge (3 pages) |
1 August 2000 | Particulars of mortgage/charge (3 pages) |
1 August 2000 | Particulars of mortgage/charge (3 pages) |
1 August 2000 | Particulars of mortgage/charge (3 pages) |
1 August 2000 | Particulars of mortgage/charge (3 pages) |
1 August 2000 | Particulars of mortgage/charge (3 pages) |
1 August 2000 | Particulars of mortgage/charge (3 pages) |
12 January 2000 | Return made up to 11/12/99; full list of members
|
12 January 2000 | Return made up to 11/12/99; full list of members
|
9 December 1999 | Full group accounts made up to 30 April 1999 (23 pages) |
9 December 1999 | Full group accounts made up to 30 April 1999 (23 pages) |
1 June 1999 | Director resigned (1 page) |
1 June 1999 | Director resigned (1 page) |
21 January 1999 | Director's particulars changed (1 page) |
21 January 1999 | Accounts for a medium company made up to 30 April 1998 (17 pages) |
21 January 1999 | Return made up to 11/12/98; full list of members (9 pages) |
21 January 1999 | Return made up to 11/12/98; full list of members (9 pages) |
21 January 1999 | Director's particulars changed (1 page) |
21 January 1999 | Accounts for a medium company made up to 30 April 1998 (17 pages) |
12 January 1999 | Director's particulars changed (1 page) |
12 January 1999 | Registered office changed on 12/01/99 from: queensway house london road south poynton stockport cheshire SK12 1NJ (1 page) |
12 January 1999 | Registered office changed on 12/01/99 from: queensway house london road south poynton stockport cheshire SK12 1NJ (1 page) |
12 January 1999 | Director's particulars changed (1 page) |
11 January 1999 | Ad 11/12/98--------- £ si 800000@1=800000 £ ic 3500000/4300000 (2 pages) |
11 January 1999 | Ad 11/12/98--------- £ si 800000@1=800000 £ ic 3500000/4300000 (2 pages) |
22 October 1998 | Secretary's particulars changed (1 page) |
22 October 1998 | Secretary's particulars changed (1 page) |
11 May 1998 | Director resigned (1 page) |
11 May 1998 | Director resigned (1 page) |
27 February 1998 | Accounts for a medium company made up to 30 April 1997 (16 pages) |
27 February 1998 | Accounts for a medium company made up to 30 April 1997 (16 pages) |
26 January 1998 | Director's particulars changed (1 page) |
26 January 1998 | Director's particulars changed (1 page) |
26 January 1998 | Director's particulars changed (1 page) |
26 January 1998 | Director's particulars changed (1 page) |
26 January 1998 | Director's particulars changed (1 page) |
26 January 1998 | Return made up to 11/12/97; full list of members (9 pages) |
26 January 1998 | Director's particulars changed (1 page) |
26 January 1998 | Return made up to 11/12/97; full list of members (9 pages) |
24 July 1997 | Ad 09/07/97--------- £ si 500000@1=500000 £ ic 2500000/3000000 (2 pages) |
24 July 1997 | Ad 09/07/97--------- £ si 500000@1=500000 £ ic 2500000/3000000 (2 pages) |
27 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 1997 | New director appointed (2 pages) |
9 June 1997 | New director appointed (2 pages) |
6 June 1997 | Particulars of mortgage/charge (3 pages) |
6 June 1997 | Particulars of mortgage/charge (3 pages) |
24 April 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
24 April 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
8 April 1997 | £ nc 1000/5000000 23/03/97 (1 page) |
8 April 1997 | Ad 23/03/97--------- £ si 2499000@1=2499000 £ ic 1000/2500000 (2 pages) |
8 April 1997 | £ nc 1000/5000000 23/03/97 (1 page) |
8 April 1997 | Resolutions
|
8 April 1997 | Resolutions
|
8 April 1997 | Ad 23/03/97--------- £ si 2499000@1=2499000 £ ic 1000/2500000 (2 pages) |
1 April 1997 | New director appointed (2 pages) |
1 April 1997 | New director appointed (2 pages) |
1 April 1997 | New director appointed (2 pages) |
1 April 1997 | New director appointed (2 pages) |
10 January 1997 | Return made up to 11/12/96; no change of members
|
10 January 1997 | Return made up to 11/12/96; no change of members
|
14 September 1996 | Particulars of mortgage/charge (3 pages) |
14 September 1996 | Particulars of mortgage/charge (3 pages) |
14 September 1996 | Particulars of mortgage/charge (3 pages) |
14 September 1996 | Particulars of mortgage/charge (7 pages) |
14 September 1996 | Particulars of mortgage/charge (7 pages) |
14 September 1996 | Particulars of mortgage/charge (3 pages) |
3 May 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
3 May 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
5 January 1996 | Return made up to 11/12/95; no change of members
|
5 January 1996 | Return made up to 11/12/95; no change of members
|
27 April 1995 | Accounts for a small company made up to 30 April 1994 (5 pages) |
27 April 1995 | Accounts for a small company made up to 30 April 1994 (5 pages) |
12 April 1995 | New director appointed (4 pages) |
12 April 1995 | New director appointed (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (72 pages) |
2 December 1994 | Memorandum and Articles of Association (12 pages) |
2 December 1994 | Memorandum and Articles of Association (12 pages) |
30 November 1993 | Company name changed\certificate issued on 30/11/93 (2 pages) |
30 November 1993 | Company name changed\certificate issued on 30/11/93 (2 pages) |
8 March 1993 | Resolutions
|
8 March 1993 | Resolutions
|
8 February 1989 | Company name changed\certificate issued on 08/02/89 (2 pages) |
8 February 1989 | Company name changed\certificate issued on 08/02/89 (2 pages) |
26 March 1987 | Company name changed cheshire county newspapers limit ed\certificate issued on 26/03/87 (2 pages) |
26 March 1987 | Company name changed cheshire county newspapers limit ed\certificate issued on 26/03/87 (2 pages) |
15 July 1977 | Certificate of incorporation (1 page) |
15 July 1977 | Certificate of incorporation (1 page) |