Greenfield
Oldham
OL3 7HG
Director Name | Mr Daniel Peter Scott |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2015(35 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 15 February 2022) |
Role | Production Director |
Country of Residence | England |
Correspondence Address | Oak View Mills Manchester Road Greenfield Oldham OL3 7HG |
Secretary Name | Mr Daniel Peter Scott |
---|---|
Status | Closed |
Appointed | 23 September 2016(37 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 15 February 2022) |
Role | Company Director |
Correspondence Address | Oak View Mills Manchester Road Greenfield Oldham OL3 7HG |
Director Name | Anthony Alfred Filer |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(12 years after company formation) |
Appointment Duration | 11 years, 9 months (resigned 29 April 2003) |
Role | Company Director |
Correspondence Address | 22 Rookwood Park Horsham West Sussex RH12 1UB |
Director Name | Mr Colin Pugh |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(12 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 08 January 1992) |
Role | Company Director |
Correspondence Address | 1 Ruspers Keep Ifield Crawley West Sussex RH11 0QL |
Director Name | Mrs Margaret Woodburn Pugh |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(12 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 08 January 1992) |
Role | Company Director |
Correspondence Address | 1 Ruspers Keep Ifield Crawley West Sussex RH11 0QL |
Secretary Name | Mr Colin Pugh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(12 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 08 January 1992) |
Role | Company Director |
Correspondence Address | 1 Ruspers Keep Ifield Crawley West Sussex RH11 0QL |
Director Name | Mr Ian Bates |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 September 2000(21 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 August 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Kobayashi Maru 7 Saracens Wharf Fenny Stratford Milton Keynes MK2 2AL |
Director Name | Robin Mounteney |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2003(23 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 03 February 2004) |
Role | Company Director |
Correspondence Address | Brook House Paganhill Lane Stroud Gloucestershire GL5 4JP Wales |
Director Name | Mr Malcolm Allan McLean |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2003(23 years, 9 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 23 June 2003) |
Role | Co Accountant |
Country of Residence | England |
Correspondence Address | 16 Lime Close Marden Tonbridge Kent TN12 9EQ |
Secretary Name | Mr Malcolm Allan McLean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2003(23 years, 9 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 23 June 2003) |
Role | Co Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Lime Close Marden Tonbridge Kent TN12 9EQ |
Director Name | Mr Anthony Alfred Filer |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2003(23 years, 9 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 River Walk Horsham West Sussex RH12 1DU |
Director Name | Gloria Frances Filer |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2003(23 years, 9 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Rookwood Park Horsham West Sussex RH12 1UB |
Secretary Name | Gloria Frances Filer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2003(23 years, 9 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 River Walk Horsham West Sussex RH12 1DU |
Director Name | Mr Angus Bruce Scott |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2015(35 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 September 2016) |
Role | Production Director |
Country of Residence | England |
Correspondence Address | Oak View Mills Manchester Road Greenfield Oldham OL3 7HG |
Secretary Name | Mr Angus Bruce Scott |
---|---|
Status | Resigned |
Appointed | 30 June 2015(35 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 September 2016) |
Role | Company Director |
Correspondence Address | Oak View Mills Manchester Road Greenfield Oldham OL3 7HG |
Website | www.u-t-c.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01403 242101 |
Telephone region | Horsham |
Registered Address | Oak View Mills Manchester Road Greenfield Oldham OL3 7HG |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Parish | Saddleworth |
Ward | Saddleworth South |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £1,034,979 |
Cash | £10,049 |
Current Liabilities | £847,762 |
Latest Accounts | 30 September 2020 (3 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
9 July 2002 | Delivered on: 18 July 2002 Satisfied on: 14 May 2015 Persons entitled: Igf Invoice Finance Limited Classification: Fixed and floating charge 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: 1.By way of fixed equitable charge (I) all debts the subject of an invoice discounting agreement between the company and the security holder that fail to vest absolutely in the security holder and all its rights in favour of the company related to such debts and (ii) all other amounts now or at any time hereafter owing or becoming due to the company and all rights relating to such amounts 2.by way of floating charge such of the moneys which the company may receive in respect of the amounts referred to in paragraph 1(ii) above. Fully Satisfied |
---|---|
9 July 2002 | Delivered on: 18 July 2002 Satisfied on: 16 January 2010 Persons entitled: Igf 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 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 |
2 July 2001 | Delivered on: 7 July 2001 Satisfied on: 24 February 2006 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and 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 |
5 June 2001 | Delivered on: 8 June 2001 Satisfied on: 24 February 2006 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 ashdown house cross in hand heathfield sussex esx 90212. 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 |
5 June 2001 | Delivered on: 8 June 2001 Satisfied on: 24 February 2006 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 |
28 April 2000 | Delivered on: 5 May 2000 Satisfied on: 24 February 2006 Persons entitled: Hsbc 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: Ashdown house high street cross-in-hand east sussex t/n ESX90212. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
8 September 1998 | Delivered on: 11 September 1998 Satisfied on: 24 February 2006 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
30 December 1994 | Delivered on: 5 January 1995 Satisfied on: 24 February 2006 Persons entitled: Griffin Factors Limited. Classification: Fixed equitable charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed equitable charge over all book debts invoice debts, accounts ,notes, bills acceptances and/or other forms of obligation, the subject of a factoring agreement between the company and the security holder. Please see doc for further details,. Fully Satisfied |
18 December 2009 | Delivered on: 5 January 2010 Satisfied on: 16 December 2015 Persons entitled: Lloyds Tsb Commercial 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. Fully Satisfied |
30 October 2009 | Delivered on: 18 November 2009 Satisfied on: 14 April 2011 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H property k/a 55 bostock road chichester west sussex fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
3 April 2006 | Delivered on: 8 April 2006 Satisfied on: 14 May 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
16 May 1990 | Delivered on: 22 May 1990 Satisfied on: 24 February 2006 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 |
15 February 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2021 | Statement of capital on 28 September 2021
|
28 September 2021 | Solvency Statement dated 18/08/21 (2 pages) |
28 September 2021 | Resolutions
|
28 September 2021 | Statement by Directors (1 page) |
8 June 2021 | Accounts for a small company made up to 30 September 2020 (12 pages) |
26 October 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
26 March 2020 | Accounts for a small company made up to 30 September 2019 (13 pages) |
31 July 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
12 March 2019 | Accounts for a small company made up to 30 September 2018 (16 pages) |
31 July 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
2 May 2018 | Accounts for a small company made up to 30 September 2017 (10 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
11 July 2017 | Director's details changed for Mr Daniel Peter Scott on 10 July 2017 (2 pages) |
11 July 2017 | Director's details changed for Mr Daniel Peter Scott on 10 July 2017 (2 pages) |
5 July 2017 | Termination of appointment of Anthony Alfred Filer as a director on 30 June 2017 (1 page) |
5 July 2017 | Termination of appointment of Anthony Alfred Filer as a director on 30 June 2017 (1 page) |
10 May 2017 | Full accounts made up to 30 September 2016 (19 pages) |
10 May 2017 | Full accounts made up to 30 September 2016 (19 pages) |
17 January 2017 | Appointment of Mr Daniel Peter Scott as a secretary on 23 September 2016 (2 pages) |
17 January 2017 | Appointment of Mr Daniel Peter Scott as a secretary on 23 September 2016 (2 pages) |
17 January 2017 | Termination of appointment of Angus Bruce Scott as a director on 22 September 2016 (1 page) |
17 January 2017 | Termination of appointment of Angus Bruce Scott as a secretary on 22 September 2016 (1 page) |
17 January 2017 | Termination of appointment of Angus Bruce Scott as a director on 22 September 2016 (1 page) |
17 January 2017 | Termination of appointment of Angus Bruce Scott as a secretary on 22 September 2016 (1 page) |
4 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
4 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
4 April 2016 | Accounts for a small company made up to 30 September 2015 (9 pages) |
4 April 2016 | Accounts for a small company made up to 30 September 2015 (9 pages) |
16 December 2015 | Satisfaction of charge 12 in full (1 page) |
16 December 2015 | Satisfaction of charge 12 in full (1 page) |
26 October 2015 | Appointment of Mr Anthony Alfred Filer as a director on 30 June 2015 (2 pages) |
26 October 2015 | Appointment of Mr Anthony Alfred Filer as a director on 30 June 2015 (2 pages) |
16 September 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Termination of appointment of Anthony Alfred Filer as a director on 30 June 2015 (1 page) |
16 September 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Termination of appointment of Anthony Alfred Filer as a director on 30 June 2015 (1 page) |
8 September 2015 | Appointment of Mr Angus Bruce Scott as a secretary on 30 June 2015 (2 pages) |
8 September 2015 | Termination of appointment of Gloria Frances Filer as a secretary on 30 June 2015 (1 page) |
8 September 2015 | Appointment of Mr Daniel Peter Scott as a director on 30 June 2015 (2 pages) |
8 September 2015 | Appointment of Mr Angus Bruce Scott as a director on 30 June 2015 (2 pages) |
8 September 2015 | Appointment of Mr Daniel Peter Scott as a director on 30 June 2015 (2 pages) |
8 September 2015 | Appointment of Mr Alastair Matthew Scott as a director on 30 June 2015 (2 pages) |
8 September 2015 | Appointment of Mr Angus Bruce Scott as a director on 30 June 2015 (2 pages) |
8 September 2015 | Appointment of Mr Angus Bruce Scott as a secretary on 30 June 2015 (2 pages) |
8 September 2015 | Termination of appointment of Gloria Frances Filer as a director on 30 June 2015 (1 page) |
8 September 2015 | Appointment of Mr Alastair Matthew Scott as a director on 30 June 2015 (2 pages) |
8 September 2015 | Termination of appointment of Gloria Frances Filer as a secretary on 30 June 2015 (1 page) |
8 September 2015 | Termination of appointment of Gloria Frances Filer as a director on 30 June 2015 (1 page) |
24 August 2015 | Registered office address changed from Unit 5 Foundary Court Foundary Lane Horsham West Sussex RH13 5PX to Oak View Mills Manchester Road Greenfield Oldham OL3 7HG on 24 August 2015 (1 page) |
24 August 2015 | Registered office address changed from Unit 5 Foundary Court Foundary Lane Horsham West Sussex RH13 5PX to Oak View Mills Manchester Road Greenfield Oldham OL3 7HG on 24 August 2015 (1 page) |
22 July 2015 | Current accounting period extended from 31 May 2015 to 30 September 2015 (3 pages) |
22 July 2015 | Current accounting period extended from 31 May 2015 to 30 September 2015 (3 pages) |
14 May 2015 | Satisfaction of charge 9 in full (4 pages) |
14 May 2015 | Satisfaction of charge 10 in full (4 pages) |
14 May 2015 | Satisfaction of charge 9 in full (4 pages) |
14 May 2015 | Satisfaction of charge 10 in full (4 pages) |
26 January 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
26 January 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
3 October 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
13 January 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
13 January 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
13 August 2013 | Secretary's details changed for Gloria Frances Filer on 1 November 2012 (2 pages) |
13 August 2013 | Director's details changed for Gloria Frances Filer on 1 November 2012 (2 pages) |
13 August 2013 | Director's details changed for Gloria Frances Filer on 1 November 2012 (2 pages) |
13 August 2013 | Secretary's details changed for Gloria Frances Filer on 1 November 2012 (2 pages) |
13 August 2013 | Director's details changed for Anthony Alfred Filer on 1 November 2012 (2 pages) |
13 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Secretary's details changed for Gloria Frances Filer on 1 November 2012 (2 pages) |
13 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Director's details changed for Anthony Alfred Filer on 1 November 2012 (2 pages) |
13 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
29 August 2012 | Annual return made up to 1 August 2012 (5 pages) |
29 August 2012 | Annual return made up to 1 August 2012 (5 pages) |
29 August 2012 | Annual return made up to 1 August 2012 (5 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
24 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
24 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
24 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
18 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (4 pages) |
18 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (4 pages) |
10 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
19 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (4 pages) |
19 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (4 pages) |
5 January 2010 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
5 January 2010 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
18 November 2009 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
18 November 2009 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
30 September 2009 | Registered office changed on 30/09/2009 from ashdown house 1 spa industrial park longfield road tunbridge wells kent TN2 3RN (1 page) |
30 September 2009 | Registered office changed on 30/09/2009 from ashdown house 1 spa industrial park longfield road tunbridge wells kent TN2 3RN (1 page) |
4 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
4 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
27 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
27 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
20 August 2007 | Return made up to 01/08/07; full list of members (2 pages) |
20 August 2007 | Return made up to 01/08/07; full list of members (2 pages) |
15 August 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
15 August 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
11 December 2006 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
11 December 2006 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
10 August 2006 | Return made up to 01/08/06; full list of members (2 pages) |
10 August 2006 | Return made up to 01/08/06; full list of members (2 pages) |
8 April 2006 | Particulars of mortgage/charge (6 pages) |
8 April 2006 | Particulars of mortgage/charge (6 pages) |
24 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 2005 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
20 October 2005 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
11 August 2005 | Return made up to 01/08/05; full list of members (7 pages) |
11 August 2005 | Return made up to 01/08/05; full list of members (7 pages) |
27 May 2005 | Accounting reference date extended from 30/04/05 to 31/05/05 (1 page) |
27 May 2005 | Accounting reference date extended from 30/04/05 to 31/05/05 (1 page) |
11 October 2004 | Accounts for a medium company made up to 30 April 2004 (19 pages) |
11 October 2004 | Accounts for a medium company made up to 30 April 2004 (19 pages) |
18 August 2004 | Return made up to 01/08/04; full list of members (7 pages) |
18 August 2004 | Return made up to 01/08/04; full list of members (7 pages) |
19 March 2004 | Accounts for a medium company made up to 30 April 2003 (20 pages) |
19 March 2004 | Accounts for a medium company made up to 30 April 2003 (20 pages) |
16 February 2004 | Director resigned (1 page) |
16 February 2004 | Director resigned (1 page) |
11 November 2003 | Return made up to 01/08/03; full list of members (7 pages) |
11 November 2003 | Return made up to 01/08/03; full list of members (7 pages) |
1 October 2003 | New director appointed (1 page) |
1 October 2003 | New director appointed (1 page) |
20 September 2003 | New secretary appointed (1 page) |
20 September 2003 | New secretary appointed (1 page) |
24 July 2003 | Secretary resigned;director resigned (1 page) |
24 July 2003 | Secretary resigned;director resigned (1 page) |
25 June 2003 | New director appointed (2 pages) |
25 June 2003 | New director appointed (2 pages) |
20 May 2003 | New director appointed (2 pages) |
20 May 2003 | New director appointed (2 pages) |
11 May 2003 | New secretary appointed;new director appointed (2 pages) |
11 May 2003 | Director resigned (1 page) |
11 May 2003 | Secretary resigned;director resigned (1 page) |
11 May 2003 | Director resigned (1 page) |
11 May 2003 | Secretary resigned;director resigned (1 page) |
11 May 2003 | New secretary appointed;new director appointed (2 pages) |
4 March 2003 | Full accounts made up to 30 April 2002 (20 pages) |
4 March 2003 | Full accounts made up to 30 April 2002 (20 pages) |
20 August 2002 | Return made up to 01/08/02; full list of members
|
20 August 2002 | Return made up to 01/08/02; full list of members
|
18 July 2002 | Particulars of mortgage/charge (3 pages) |
18 July 2002 | Particulars of mortgage/charge (3 pages) |
18 July 2002 | Particulars of mortgage/charge (11 pages) |
18 July 2002 | Particulars of mortgage/charge (11 pages) |
12 February 2002 | Full accounts made up to 30 April 2001 (19 pages) |
12 February 2002 | Full accounts made up to 30 April 2001 (19 pages) |
13 September 2001 | Return made up to 01/08/01; full list of members
|
13 September 2001 | Return made up to 01/08/01; full list of members
|
7 July 2001 | Particulars of mortgage/charge (11 pages) |
7 July 2001 | Particulars of mortgage/charge (11 pages) |
8 June 2001 | Particulars of mortgage/charge (3 pages) |
8 June 2001 | Particulars of mortgage/charge (3 pages) |
8 June 2001 | Particulars of mortgage/charge (3 pages) |
8 June 2001 | Particulars of mortgage/charge (3 pages) |
8 January 2001 | New director appointed (3 pages) |
8 January 2001 | New director appointed (3 pages) |
5 January 2001 | Accounts for a medium company made up to 30 April 2000 (18 pages) |
5 January 2001 | Accounts for a medium company made up to 30 April 2000 (18 pages) |
5 September 2000 | Return made up to 01/08/00; full list of members (6 pages) |
5 September 2000 | Return made up to 01/08/00; full list of members (6 pages) |
5 May 2000 | Particulars of mortgage/charge (3 pages) |
5 May 2000 | Particulars of mortgage/charge (3 pages) |
27 October 1999 | Accounts for a medium company made up to 30 April 1999 (12 pages) |
27 October 1999 | Accounts for a medium company made up to 30 April 1999 (12 pages) |
6 August 1999 | Return made up to 01/08/99; full list of members (6 pages) |
6 August 1999 | Return made up to 01/08/99; full list of members (6 pages) |
1 August 1999 | Ad 23/07/99--------- £ si 20000@1=20000 £ ic 100000/120000 (2 pages) |
1 August 1999 | Ad 23/07/99--------- £ si 20000@1=20000 £ ic 100000/120000 (2 pages) |
29 July 1999 | £ nc 100000/200000 14/07/99 (1 page) |
29 July 1999 | Resolutions
|
29 July 1999 | Resolutions
|
29 July 1999 | £ nc 100000/200000 14/07/99 (1 page) |
11 September 1998 | Particulars of mortgage/charge (3 pages) |
11 September 1998 | Particulars of mortgage/charge (3 pages) |
25 August 1998 | Accounts for a medium company made up to 30 April 1998 (10 pages) |
25 August 1998 | Accounts for a medium company made up to 30 April 1998 (10 pages) |
5 August 1998 | Return made up to 01/08/98; no change of members (4 pages) |
5 August 1998 | Return made up to 01/08/98; no change of members (4 pages) |
7 October 1997 | Accounts for a small company made up to 30 April 1997 (9 pages) |
7 October 1997 | Accounts for a small company made up to 30 April 1997 (9 pages) |
6 August 1997 | Return made up to 01/08/97; no change of members (4 pages) |
6 August 1997 | Return made up to 01/08/97; no change of members (4 pages) |
21 August 1996 | Accounts for a small company made up to 30 April 1996 (9 pages) |
21 August 1996 | Accounts for a small company made up to 30 April 1996 (9 pages) |
18 August 1996 | Return made up to 01/08/96; full list of members
|
18 August 1996 | Return made up to 01/08/96; full list of members
|
13 September 1995 | Ad 04/09/95--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages) |
13 September 1995 | Ad 04/09/95--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages) |
4 September 1995 | Return made up to 01/08/95; no change of members (4 pages) |
4 September 1995 | Return made up to 01/08/95; no change of members (4 pages) |
4 September 1995 | Accounts for a small company made up to 30 April 1995 (12 pages) |
4 September 1995 | Accounts for a small company made up to 30 April 1995 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
6 March 1990 | Company name changed\certificate issued on 06/03/90 (3 pages) |
6 March 1990 | Company name changed\certificate issued on 06/03/90 (3 pages) |
2 August 1979 | Incorporation (17 pages) |
2 August 1979 | Incorporation (17 pages) |