Under Rainow Road
Congleton
Cheshire
CW12 3PN
Secretary Name | Angela Ledward Gleave |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 1995(15 years after company formation) |
Appointment Duration | 22 years, 3 months (closed 16 May 2017) |
Role | Company Director |
Correspondence Address | 1 Overton Hall Barns Overton Road Congleton Cheshire CW12 3QW |
Director Name | Mr Richard Nicholas Farrimond |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 February 1995) |
Role | Solicitor |
Correspondence Address | 54 High Street Congleton Cheshire CW12 1BA |
Secretary Name | Mr Richard Nicholas Farrimond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 January 1995) |
Role | Company Director |
Correspondence Address | 54 High Street Congleton Cheshire CW12 1BA |
Registered Address | Charter Buildings 9 Ashton Lane Sale Trafford M33 6WT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Ashton upon Mersey |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £22,329 |
Cash | £310 |
Current Liabilities | £415,551 |
Latest Accounts | 30 November 2015 (8 years, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
9 March 2010 | Delivered on: 19 March 2010 Persons entitled: Peniche Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land on the north side of delamere street winsford t/n's CH483706 and CH518050. Outstanding |
---|---|
28 November 2007 | Delivered on: 6 December 2007 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Land at gorse farm gorse lane congleton cheshire t/no CH317394. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate. Outstanding |
28 November 2007 | Delivered on: 30 November 2007 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: L/H property k/a no 53 school road, wharton, winsford, cheshire. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
28 November 2007 | Delivered on: 30 November 2007 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: L/H property k/a no 51A school road, wharton, winsford, cheshire. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
28 November 2007 | Delivered on: 30 November 2007 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: L/H property k/a no 53A school road, wharton, winsford, cheshire. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
28 November 2007 | Delivered on: 30 November 2007 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: L/H property k/a no 51 school road, wharton, winsford, cheshire. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
26 October 2007 | Delivered on: 30 October 2007 Persons entitled: Davenham Trust PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8 old chester court barkbridge nantwich cheshire t/no CH447674. Outstanding |
15 September 2006 | Delivered on: 22 September 2006 Persons entitled: Davenham Trust PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: All the assets and undertakings of the company whatsoever and wheresoever both present and future. Outstanding |
15 September 2006 | Delivered on: 22 September 2006 Persons entitled: Davenham Trust PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Land and buildings at field house farm winsford road cholmondeston winsford cheshire t/no CH544956. Outstanding |
27 June 2006 | Delivered on: 29 June 2006 Persons entitled: The Co-Operative 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. Outstanding |
21 June 2006 | Delivered on: 24 June 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 2 st johns court delamere street winsford cheshire (t/no CH522236). Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
21 June 2006 | Delivered on: 24 June 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 3 fernback close winsford cheshire (t/no CH407743). Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
21 June 2006 | Delivered on: 24 June 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 5, 6, 7, 8 brierley court winsford cheshire (t/no CH306301). Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
21 June 2006 | Delivered on: 24 June 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 10, 12, 14 nunsmere close winsford cheshire (t/no CH527055). Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
26 June 2006 | Delivered on: 18 November 2006 Persons entitled: The Co-Operative Bank PLC Classification: A standard security which was presented for registration in scotland on 15 november 2006 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot 1 tarbatness road portmahmack in the village of portmahomack parish of tarbat and ross and cromarty area of the highland council. See the mortgage charge document for full details. Part Satisfied |
7 September 2004 | Delivered on: 17 September 2004 Satisfied on: 10 October 2006 Persons entitled: Investec Bank (UK) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land and buildings at 120 station rd,winsford,cheshire; t/no CH394123; land and buildings on the east side of rilshaw lane,winsford,cheshire; CH306301; all right,title and interest,plant machinery utensils furniture and equipment thereon; the goodwill of any business. Fully Satisfied |
7 September 2004 | Delivered on: 17 September 2004 Satisfied on: 4 October 2006 Persons entitled: Investec Bank (UK) Limited 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 |
18 May 2004 | Delivered on: 29 May 2004 Satisfied on: 19 August 2006 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 st. Johns court delamere street winsford cheshire. Fully Satisfied |
18 May 2004 | Delivered on: 29 May 2004 Satisfied on: 19 August 2006 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10,12 & 14 nunsmere close winsford cheshire. Fully Satisfied |
4 March 2004 | Delivered on: 20 March 2004 Satisfied on: 3 September 2004 Persons entitled: Davenham Trust PLC Classification: Legal charge Secured details: £80,000.00 due or to become due from the company to the chargee. Particulars: Land and premises at 104 delamere street, vale, royal cheshire,. Fully Satisfied |
15 November 2002 | Delivered on: 28 November 2002 Satisfied on: 19 August 2006 Persons entitled: Davenham Trust 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 at cornhill farm long lane wettenhall winsford cheshire containing in the whole 11.03 acres or thereabouts. Fully Satisfied |
22 March 2002 | Delivered on: 26 March 2002 Satisfied on: 29 May 2004 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 3 eaton hill farm, tarporley road, eaton hill, tarporley, cheshire. Fixed charge over all rental income present and future and the proceeds of sale of any lease of the property. Floating charge over the undertaking and all other property assets and rights of the company both present and future. Fully Satisfied |
22 March 2002 | Delivered on: 26 March 2002 Satisfied on: 19 August 2006 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: £40,575.00 due or to become due from the company to the chargee. Particulars: Property k/a 3 fernbank close winsford cheshire CW7 3BN. Fully Satisfied |
22 March 2002 | Delivered on: 26 March 2002 Satisfied on: 19 August 2006 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: £25,275.00 due or to become due from the company to the chargee. Particulars: Property k/a 17 nunsmere close winsford cheshire CW7 3TT. Fully Satisfied |
22 March 2002 | Delivered on: 26 March 2002 Satisfied on: 19 August 2006 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: £25,700.00 due or to become due from the company to the chargee. Particulars: Property k/a 15 nunsmere close winsford cheshire CW7 3TT. Fully Satisfied |
27 February 2018 | Bona Vacantia disclaimer (1 page) |
---|---|
13 November 2017 | Bona Vacantia disclaimer (1 page) |
13 November 2017 | Bona Vacantia disclaimer (1 page) |
16 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2017 | Application to strike the company off the register (3 pages) |
21 February 2017 | Application to strike the company off the register (3 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
2 August 2016 | Confirmation statement made on 5 July 2016 with updates (4 pages) |
2 August 2016 | Confirmation statement made on 5 July 2016 with updates (4 pages) |
18 February 2016 | Previous accounting period extended from 31 May 2015 to 30 November 2015 (1 page) |
18 February 2016 | Previous accounting period extended from 31 May 2015 to 30 November 2015 (1 page) |
24 December 2015 | Registered office address changed from Ashton House Ashton Lane Sale Cheshire M33 6WT to Charter Buildings 9 Ashton Lane Sale Trafford M33 6WT on 24 December 2015 (1 page) |
24 December 2015 | Registered office address changed from Ashton House Ashton Lane Sale Cheshire M33 6WT to Charter Buildings 9 Ashton Lane Sale Trafford M33 6WT on 24 December 2015 (1 page) |
7 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
8 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
8 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (4 pages) |
8 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (4 pages) |
8 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
10 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
14 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
14 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
6 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Particulars of a mortgage or charge / charge no: 47 (5 pages) |
19 March 2010 | Particulars of a mortgage or charge / charge no: 47 (5 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
10 August 2009 | Return made up to 05/07/09; full list of members (3 pages) |
10 August 2009 | Return made up to 05/07/09; full list of members (3 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
10 October 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
10 October 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
17 September 2008 | Return made up to 05/07/08; full list of members (3 pages) |
17 September 2008 | Return made up to 05/07/08; full list of members (3 pages) |
4 September 2008 | Director's change of particulars / george gleave / 04/09/2008 (1 page) |
4 September 2008 | Director's change of particulars / george gleave / 04/09/2008 (1 page) |
6 December 2007 | Particulars of mortgage/charge (3 pages) |
6 December 2007 | Particulars of mortgage/charge (3 pages) |
30 November 2007 | Particulars of mortgage/charge (3 pages) |
30 November 2007 | Particulars of mortgage/charge (3 pages) |
30 November 2007 | Particulars of mortgage/charge (3 pages) |
30 November 2007 | Particulars of mortgage/charge (3 pages) |
30 November 2007 | Particulars of mortgage/charge (3 pages) |
30 November 2007 | Particulars of mortgage/charge (3 pages) |
30 November 2007 | Particulars of mortgage/charge (3 pages) |
30 November 2007 | Particulars of mortgage/charge (3 pages) |
30 October 2007 | Particulars of mortgage/charge (3 pages) |
30 October 2007 | Particulars of mortgage/charge (3 pages) |
13 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
7 September 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
5 July 2007 | Return made up to 05/07/07; full list of members (3 pages) |
5 July 2007 | Return made up to 05/07/07; full list of members (3 pages) |
18 November 2006 | Particulars of mortgage/charge (5 pages) |
18 November 2006 | Particulars of mortgage/charge (5 pages) |
10 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 September 2006 | Particulars of mortgage/charge (3 pages) |
22 September 2006 | Particulars of mortgage/charge (3 pages) |
22 September 2006 | Particulars of mortgage/charge (3 pages) |
22 September 2006 | Particulars of mortgage/charge (3 pages) |
19 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 2006 | Return made up to 06/07/06; full list of members
|
1 August 2006 | Return made up to 06/07/06; full list of members
|
29 June 2006 | Particulars of mortgage/charge (4 pages) |
29 June 2006 | Particulars of mortgage/charge (4 pages) |
24 June 2006 | Particulars of mortgage/charge (3 pages) |
24 June 2006 | Particulars of mortgage/charge (3 pages) |
24 June 2006 | Particulars of mortgage/charge (3 pages) |
24 June 2006 | Particulars of mortgage/charge (3 pages) |
24 June 2006 | Particulars of mortgage/charge (3 pages) |
24 June 2006 | Particulars of mortgage/charge (3 pages) |
24 June 2006 | Particulars of mortgage/charge (3 pages) |
24 June 2006 | Particulars of mortgage/charge (3 pages) |
19 June 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
19 June 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
4 August 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
4 August 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
5 July 2005 | Return made up to 06/07/05; full list of members (6 pages) |
5 July 2005 | Return made up to 06/07/05; full list of members (6 pages) |
22 December 2004 | Company name changed gleave estates LIMITED\certificate issued on 22/12/04 (2 pages) |
22 December 2004 | Company name changed gleave estates LIMITED\certificate issued on 22/12/04 (2 pages) |
17 September 2004 | Particulars of mortgage/charge (3 pages) |
17 September 2004 | Particulars of mortgage/charge (3 pages) |
17 September 2004 | Particulars of mortgage/charge (3 pages) |
17 September 2004 | Particulars of mortgage/charge (3 pages) |
14 September 2004 | Registered office changed on 14/09/04 from: 18 the downs altrincham cheshire WA14 2PU (1 page) |
14 September 2004 | Registered office changed on 14/09/04 from: 18 the downs altrincham cheshire WA14 2PU (1 page) |
3 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 July 2004 | Return made up to 06/07/04; full list of members
|
2 July 2004 | Return made up to 06/07/04; full list of members
|
29 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 May 2004 | Particulars of mortgage/charge (3 pages) |
29 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 May 2004 | Particulars of mortgage/charge (3 pages) |
29 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 May 2004 | Particulars of mortgage/charge (3 pages) |
29 May 2004 | Particulars of mortgage/charge (3 pages) |
29 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 April 2004 | Registered office changed on 21/04/04 from: 2 eaton hill farm tarporley road tarporley cheshire CW6 9DN (2 pages) |
21 April 2004 | Registered office changed on 21/04/04 from: 2 eaton hill farm tarporley road tarporley cheshire CW6 9DN (2 pages) |
20 March 2004 | Particulars of mortgage/charge (3 pages) |
20 March 2004 | Particulars of mortgage/charge (3 pages) |
2 March 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
2 March 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
11 September 2003 | Return made up to 06/07/03; full list of members (6 pages) |
11 September 2003 | Return made up to 06/07/03; full list of members (6 pages) |
6 April 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
6 April 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
9 February 2003 | Registered office changed on 09/02/03 from: greyholme buxton road congleton cheshire CW12 3PH (1 page) |
9 February 2003 | Registered office changed on 09/02/03 from: greyholme buxton road congleton cheshire CW12 3PH (1 page) |
9 February 2003 | Director's particulars changed (1 page) |
9 February 2003 | Secretary's particulars changed (1 page) |
9 February 2003 | Director's particulars changed (1 page) |
9 February 2003 | Secretary's particulars changed (1 page) |
28 November 2002 | Particulars of mortgage/charge (3 pages) |
28 November 2002 | Particulars of mortgage/charge (3 pages) |
31 July 2002 | Return made up to 06/07/02; full list of members (6 pages) |
31 July 2002 | Return made up to 06/07/02; full list of members (6 pages) |
2 April 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
2 April 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
26 March 2002 | Particulars of mortgage/charge (3 pages) |
26 March 2002 | Particulars of mortgage/charge (3 pages) |
26 March 2002 | Particulars of mortgage/charge (3 pages) |
26 March 2002 | Particulars of mortgage/charge (3 pages) |
26 March 2002 | Particulars of mortgage/charge (3 pages) |
26 March 2002 | Particulars of mortgage/charge (3 pages) |
26 March 2002 | Particulars of mortgage/charge (3 pages) |
26 March 2002 | Particulars of mortgage/charge (3 pages) |
26 March 2002 | Particulars of mortgage/charge (3 pages) |
26 March 2002 | Particulars of mortgage/charge (3 pages) |
29 December 2001 | Particulars of mortgage/charge (3 pages) |
29 December 2001 | Particulars of mortgage/charge (3 pages) |
29 December 2001 | Particulars of mortgage/charge (3 pages) |
29 December 2001 | Particulars of mortgage/charge (3 pages) |
29 December 2001 | Particulars of mortgage/charge (3 pages) |
29 December 2001 | Particulars of mortgage/charge (3 pages) |
3 December 2001 | Particulars of mortgage/charge (3 pages) |
3 December 2001 | Particulars of mortgage/charge (3 pages) |
13 July 2001 | Return made up to 06/07/01; full list of members (6 pages) |
13 July 2001 | Return made up to 06/07/01; full list of members (6 pages) |
26 March 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
26 March 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
22 February 2001 | Company name changed riabond LIMITED\certificate issued on 22/02/01 (2 pages) |
22 February 2001 | Company name changed riabond LIMITED\certificate issued on 22/02/01 (2 pages) |
25 November 2000 | Particulars of mortgage/charge (3 pages) |
25 November 2000 | Particulars of mortgage/charge (3 pages) |
13 July 2000 | Return made up to 06/07/00; full list of members (6 pages) |
13 July 2000 | Return made up to 06/07/00; full list of members (6 pages) |
21 June 2000 | Particulars of mortgage/charge (3 pages) |
21 June 2000 | Particulars of mortgage/charge (3 pages) |
4 April 2000 | Full accounts made up to 31 May 1999 (10 pages) |
4 April 2000 | Full accounts made up to 31 May 1999 (10 pages) |
3 March 2000 | Particulars of mortgage/charge (3 pages) |
3 March 2000 | Particulars of mortgage/charge (3 pages) |
4 December 1999 | Particulars of mortgage/charge (3 pages) |
4 December 1999 | Particulars of mortgage/charge (3 pages) |
2 August 1999 | Return made up to 06/07/99; full list of members (6 pages) |
2 August 1999 | Return made up to 06/07/99; full list of members (6 pages) |
21 April 1999 | Full accounts made up to 31 May 1998 (13 pages) |
21 April 1999 | Full accounts made up to 31 May 1998 (13 pages) |
22 August 1998 | Particulars of mortgage/charge (3 pages) |
22 August 1998 | Particulars of mortgage/charge (3 pages) |
4 August 1998 | Registered office changed on 04/08/98 from: greyholme buxton road congleton cheshire CW12 3PH (1 page) |
4 August 1998 | Registered office changed on 04/08/98 from: greyholme buxton road congleton cheshire CW12 3PH (1 page) |
4 August 1998 | Return made up to 06/07/98; no change of members
|
4 August 1998 | Return made up to 06/07/98; no change of members
|
30 March 1998 | Full accounts made up to 31 May 1997 (13 pages) |
30 March 1998 | Full accounts made up to 31 May 1997 (13 pages) |
7 March 1998 | Particulars of mortgage/charge (3 pages) |
7 March 1998 | Particulars of mortgage/charge (3 pages) |
4 September 1997 | Return made up to 06/07/97; no change of members (4 pages) |
4 September 1997 | Return made up to 06/07/97; no change of members (4 pages) |
16 July 1997 | Particulars of mortgage/charge (3 pages) |
16 July 1997 | Particulars of mortgage/charge (3 pages) |
11 July 1997 | Particulars of mortgage/charge (3 pages) |
11 July 1997 | Particulars of mortgage/charge (3 pages) |
26 April 1997 | Particulars of mortgage/charge (3 pages) |
26 April 1997 | Particulars of mortgage/charge (3 pages) |
19 December 1996 | Particulars of mortgage/charge (3 pages) |
19 December 1996 | Particulars of mortgage/charge (3 pages) |
19 October 1996 | Full accounts made up to 31 May 1996 (14 pages) |
19 October 1996 | Full accounts made up to 31 May 1996 (14 pages) |
8 October 1996 | Registered office changed on 08/10/96 from: 17 crofters court holmes chapel cheshire CW4 7EX (1 page) |
8 October 1996 | Registered office changed on 08/10/96 from: 17 crofters court holmes chapel cheshire CW4 7EX (1 page) |
5 September 1996 | Return made up to 06/07/96; full list of members (6 pages) |
5 September 1996 | Return made up to 06/07/96; full list of members (6 pages) |
1 April 1996 | Full accounts made up to 31 May 1995 (14 pages) |
1 April 1996 | Full accounts made up to 31 May 1995 (14 pages) |
4 December 1995 | Resolutions
|
4 December 1995 | Resolutions
|
20 November 1995 | New secretary appointed (2 pages) |
20 November 1995 | New secretary appointed (2 pages) |
20 November 1995 | Secretary resigned (2 pages) |
20 November 1995 | Secretary resigned (2 pages) |
21 September 1995 | Return made up to 06/07/95; no change of members (2 pages) |
21 September 1995 | New secretary appointed (2 pages) |
21 September 1995 | Return made up to 06/07/95; no change of members (2 pages) |
21 September 1995 | New secretary appointed (2 pages) |
31 August 1995 | Secretary resigned;director resigned (2 pages) |
31 August 1995 | Secretary resigned;director resigned (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (20 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
8 January 1980 | Incorporation (14 pages) |
8 January 1980 | Incorporation (14 pages) |