Twemlow Green
Holmes Chapel
Cheshire
CW4 8BG
Secretary Name | Mrs Elizabeth Anne Ladson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 April 1992(11 years, 8 months after company formation) |
Appointment Duration | 31 years, 5 months (closed 21 September 2023) |
Role | Company Director |
Correspondence Address | Twemlow Hall Farm Twemlow Green Holmes Chapel Cheshire CW4 8BG |
Director Name | Emma Jane Buchanan |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 November 1993(13 years, 3 months after company formation) |
Appointment Duration | 29 years, 10 months (closed 21 September 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Dundonald Road Cheadle Hulme Cheadle Cheshire SK8 6LL |
Director Name | Mr Ashley James Ladson |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2004(23 years, 7 months after company formation) |
Appointment Duration | 19 years, 5 months (closed 21 September 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Springsett Farm Chelford Road Prestbury Macclesfield Cheshire SK10 4PT |
Director Name | Mr Guy Francis Ladson |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 July 2013(32 years, 11 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 21 September 2023) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Ardene Place Arderne Place Alderley Edge Cheshire SK9 7EN |
Director Name | Michael Geoffrey Cox |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1995(14 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 25 February 2000) |
Role | Company Director |
Correspondence Address | 11 Spring Mews Whittle Le Woods Chorley Lancashire PR6 8AS |
Website | ladsongroup.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 4861147 |
Telephone region | Manchester |
Registered Address | Lansdowne House Oak Green Business Park Earl Road Cheadle Hulme Cheshire SK8 6QL |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme South |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
55 at £1 | Mr Nigel Ian Ladson 55.00% Ordinary |
---|---|
45 at £1 | Mrs Elizabeth Anne Ladson 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £185,204 |
Cash | £160,948 |
Current Liabilities | £284,750 |
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
24 November 2006 | Delivered on: 29 November 2006 Satisfied on: 4 October 2011 Persons entitled: Lancashire Mortgage Corporation Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings k/a land on the south east side of knowl street stalybridge t/n GM328915 and f/h 30 knowl street stalybridge t/n GM236088. 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 |
---|---|
24 November 2006 | Delivered on: 29 November 2006 Satisfied on: 4 October 2011 Persons entitled: Lancashire Mortgage Corporation 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 land and buildings k/a land on the south east side of knowl street stalybridge t/n GM328915 and f/h 30 knowl street stalybridge t/n GM236088. Fully Satisfied |
28 June 2006 | Delivered on: 14 July 2006 Satisfied on: 16 February 2008 Persons entitled: Lancashire Mortgage Corporation Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: The former kingsway public house kingsway south warrington t/no CH444049 and the proceeds of sale thereof all estates or interests in any f/h and l/h property belonging to or charged to the company and/or the proceeds of sale thereof all book and other debts the goodwill and the benefit of licences floating security all its property assets an rights whatsoever and wheresoever present and/or future. See the mortgage charge document for full details. Fully Satisfied |
28 June 2006 | Delivered on: 14 July 2006 Satisfied on: 16 February 2008 Persons entitled: Lancashire Mortgage Corporation Limited Lancashire Mortgage Corporation Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H property k/a former kingsway public house kingsway south warrington t/no CH444049, the goodwill and uncalled capital, plant, machinery and equipment, all proceeds of any insurance policy. See the mortgage charge document for full details. Fully Satisfied |
20 May 2005 | Delivered on: 7 June 2005 Satisfied on: 13 February 2009 Persons entitled: Lancashire Mortgage Corporation Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Hyde bank mill hyde bank road new mills. Fully Satisfied |
20 May 2005 | Delivered on: 1 June 2005 Satisfied on: 13 February 2009 Persons entitled: Lancashire Mortgage Corporation Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Hyde bank mill hyde bank road new mills. Fully Satisfied |
16 July 2003 | Delivered on: 28 July 2003 Satisfied on: 4 October 2011 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £74,200 credited to account designation 63015285 with the bank and any addition to that deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. Fully Satisfied |
16 February 2012 | Delivered on: 22 February 2012 Satisfied on: 24 April 2013 Persons entitled: Goldentree Financial Services PLC Classification: 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
19 December 2008 | Delivered on: 24 December 2008 Satisfied on: 4 October 2011 Persons entitled: Lancashire Mortgage Corporation Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Woodeaves macclesfield road prestbury t/no CH200554 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
19 December 2008 | Delivered on: 24 December 2008 Satisfied on: 4 October 2011 Persons entitled: Lancashire Mortgage Corporation 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 woodeaves macclesfield road prestbury t/no CH200554. Fully Satisfied |
12 November 1987 | Delivered on: 19 November 1987 Satisfied on: 22 April 1992 Persons entitled: National Westminster 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: F/H land & buildings k/a 6-14 beanleach road hazel grove bramhall stockport, greater manchester. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 February 2012 | Delivered on: 22 February 2012 Persons entitled: Goldentree Financial Services PLC Classification: Legal 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: F/H property k/a land on the south side of lanark gardens widnes t/no. CH608464. Outstanding |
19 January 2012 | Delivered on: 21 January 2012 Persons entitled: Lancashire Mortgage Corporation Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Development at manchester road swinton manchester t/no's GM40516, GM517806, GM40515 and MAN111615. Outstanding |
19 January 2012 | Delivered on: 21 January 2012 Persons entitled: Lancashire Mortgage Corporation Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a development at manchester road swinton manchester t/no GM40516, GM1517806, GM40515 and MAN111615 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. Outstanding |
5 February 2010 | Delivered on: 11 February 2010 Persons entitled: Rowanmoor Trustees Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the l/h property known as apartment 12 third and fourth floor and apartment 28 third and fourth floor hyde bank mill hyde bank road new mills high peak derbyshire see image for full details. Outstanding |
3 March 1988 | Delivered on: 9 March 1988 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. Outstanding |
5 February 2010 | Delivered on: 11 February 2010 Persons entitled: Maxim Associates Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property known as apartments 12 and 28 hyde bank mill, hyde bank road, new mills, high oeak, derbyshire see image for full details. Outstanding |
5 February 2010 | Delivered on: 11 February 2010 Persons entitled: Rowanmoor Trustees Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All l/h property known as flat 9 buckley house lockside view stalybridge see image for full details. Outstanding |
9 October 2009 | Delivered on: 29 October 2009 Persons entitled: Lancashire Mortgage Corporation Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that land and buildings k/a former wardley service station 627/629 manchester road wardley manchester t/nos. GM40516, GM40515, GM517806 and MAN111615 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
9 October 2009 | Delivered on: 29 October 2009 Persons entitled: Lancashire Mortagge Corporation Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that land and buildings k/a former wardley service station 627/629 manchester road wardley manchester t/nos. GM40516, GM40515, GM517806 and MAN111615. Outstanding |
8 September 2008 | Delivered on: 12 September 2008 Persons entitled: Rowanmoor Trustees 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 hyde bank mill, hyde bank road, new mills, high peak, all covenants and rights and any share. Outstanding |
21 May 2008 | Delivered on: 28 May 2008 Persons entitled: Lancashire Mortgage Corporation Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the north side of hinderton road neston t/n CH489715, fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
21 May 2008 | Delivered on: 24 May 2008 Persons entitled: Keyworker Homes (North West) Limited Classification: Second legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property being f/h property k/a land and buildings on the north side of hinderton road, neston see image for full details. Outstanding |
16 January 2008 | Delivered on: 19 January 2008 Persons entitled: National Westminster 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: 309 manchester road, heaton chapel, stockport, cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
21 September 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 June 2023 | Return of final meeting in a creditors' voluntary winding up (23 pages) |
16 June 2023 | Resolutions
|
30 May 2023 | Appointment of a voluntary liquidator (3 pages) |
30 May 2023 | Removal of liquidator by court order (20 pages) |
31 July 2021 | Removal of liquidator by court order (20 pages) |
31 July 2021 | Liquidators' statement of receipts and payments to 17 May 2021 (21 pages) |
31 July 2020 | Liquidators' statement of receipts and payments to 17 May 2020 (18 pages) |
30 July 2019 | Liquidators' statement of receipts and payments to 17 May 2019 (18 pages) |
18 August 2018 | Liquidators' statement of receipts and payments to 17 May 2018 (38 pages) |
5 June 2017 | Registered office address changed from Ladson House Oak Green Business Park Earl Road Cheadle Hulme Cheshire SK8 6QL to Lansdowne House Oak Green Business Park Earl Road Cheadle Hulme Cheshire SK8 6QL on 5 June 2017 (1 page) |
5 June 2017 | Registered office address changed from Ladson House Oak Green Business Park Earl Road Cheadle Hulme Cheshire SK8 6QL to Lansdowne House Oak Green Business Park Earl Road Cheadle Hulme Cheshire SK8 6QL on 5 June 2017 (1 page) |
4 June 2017 | Statement of affairs (10 pages) |
4 June 2017 | Appointment of a voluntary liquidator (1 page) |
4 June 2017 | Statement of affairs (10 pages) |
4 June 2017 | Appointment of a voluntary liquidator (1 page) |
17 May 2017 | Satisfaction of charge 16 in full (3 pages) |
17 May 2017 | Satisfaction of charge 16 in full (3 pages) |
6 July 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
6 July 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
6 May 2016 | Director's details changed for Mr Ashley James Ladson on 1 August 2015 (2 pages) |
6 May 2016 | Director's details changed for Mr Guy Francis Ladson on 1 August 2015 (2 pages) |
6 May 2016 | Director's details changed for Mr Ashley James Ladson on 1 August 2015 (2 pages) |
6 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Director's details changed for Mr Guy Francis Ladson on 1 August 2015 (2 pages) |
6 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
27 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Director's details changed for Mr Ashley James Ladson on 1 September 2014 (2 pages) |
27 April 2015 | Director's details changed for Mr Ashley James Ladson on 1 September 2014 (2 pages) |
27 April 2015 | Director's details changed for Mr Ashley James Ladson on 1 September 2014 (2 pages) |
27 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
7 July 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
7 July 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
24 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
19 December 2013 | Previous accounting period extended from 31 March 2013 to 30 September 2013 (3 pages) |
19 December 2013 | Previous accounting period extended from 31 March 2013 to 30 September 2013 (3 pages) |
9 July 2013 | Appointment of Mr Guy Francis Ladson as a director (2 pages) |
9 July 2013 | Appointment of Mr Guy Francis Ladson as a director (2 pages) |
9 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (6 pages) |
9 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (6 pages) |
24 April 2013 | Satisfaction of charge 23 in full (5 pages) |
24 April 2013 | Satisfaction of charge 23 in full (5 pages) |
5 February 2013 | Accounts for a small company made up to 31 March 2012 (8 pages) |
5 February 2013 | Accounts for a small company made up to 31 March 2012 (8 pages) |
27 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (6 pages) |
27 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (6 pages) |
22 February 2012 | Particulars of a mortgage or charge / charge no: 23 (8 pages) |
22 February 2012 | Particulars of a mortgage or charge / charge no: 24 (8 pages) |
22 February 2012 | Particulars of a mortgage or charge / charge no: 24 (8 pages) |
22 February 2012 | Particulars of a mortgage or charge / charge no: 23 (8 pages) |
2 February 2012 | Accounts for a small company made up to 31 March 2011 (8 pages) |
2 February 2012 | Accounts for a small company made up to 31 March 2011 (8 pages) |
21 January 2012 | Particulars of a mortgage or charge / charge no: 21 (7 pages) |
21 January 2012 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
21 January 2012 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
21 January 2012 | Particulars of a mortgage or charge / charge no: 21 (7 pages) |
6 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
6 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
6 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
6 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
6 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
6 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
6 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
6 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
11 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (6 pages) |
11 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (6 pages) |
5 January 2011 | Accounts for a small company made up to 31 March 2010 (8 pages) |
5 January 2011 | Accounts for a small company made up to 31 March 2010 (8 pages) |
17 May 2010 | Director's details changed for Emma Jane Buchanan on 20 April 2010 (2 pages) |
17 May 2010 | Director's details changed for Mr Nigel Ian Ladson on 20 April 2010 (2 pages) |
17 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Director's details changed for Mr Nigel Ian Ladson on 20 April 2010 (2 pages) |
17 May 2010 | Director's details changed for Mr Ashley James Ladson on 20 April 2010 (2 pages) |
17 May 2010 | Director's details changed for Emma Jane Buchanan on 20 April 2010 (2 pages) |
17 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Director's details changed for Mr Ashley James Ladson on 20 April 2010 (2 pages) |
11 February 2010 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
11 February 2010 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
11 February 2010 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
11 February 2010 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
11 February 2010 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
11 February 2010 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
1 February 2010 | Accounts for a medium company made up to 31 March 2009 (20 pages) |
1 February 2010 | Accounts for a medium company made up to 31 March 2009 (20 pages) |
29 October 2009 | Particulars of a mortgage or charge / charge no: 17 (8 pages) |
29 October 2009 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
29 October 2009 | Particulars of a mortgage or charge / charge no: 17 (8 pages) |
29 October 2009 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
24 April 2009 | Return made up to 20/04/09; full list of members (4 pages) |
24 April 2009 | Return made up to 20/04/09; full list of members (4 pages) |
16 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
16 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
16 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
16 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
6 February 2009 | Accounts for a medium company made up to 31 March 2008 (22 pages) |
6 February 2009 | Accounts for a medium company made up to 31 March 2008 (22 pages) |
24 December 2008 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
24 December 2008 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
24 December 2008 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
24 December 2008 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
12 September 2008 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
12 September 2008 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
28 May 2008 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
28 May 2008 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
24 May 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
24 May 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
9 May 2008 | Return made up to 20/04/08; full list of members (4 pages) |
9 May 2008 | Return made up to 20/04/08; full list of members (4 pages) |
16 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
2 February 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
19 January 2008 | Particulars of mortgage/charge (3 pages) |
19 January 2008 | Particulars of mortgage/charge (3 pages) |
29 May 2007 | Return made up to 20/04/07; full list of members (7 pages) |
29 May 2007 | Return made up to 20/04/07; full list of members (7 pages) |
28 April 2007 | Accounts for a small company made up to 31 March 2006 (9 pages) |
28 April 2007 | Accounts for a small company made up to 31 March 2006 (9 pages) |
29 November 2006 | Particulars of mortgage/charge (5 pages) |
29 November 2006 | Particulars of mortgage/charge (5 pages) |
29 November 2006 | Particulars of mortgage/charge (3 pages) |
29 November 2006 | Particulars of mortgage/charge (3 pages) |
12 October 2006 | Registered office changed on 12/10/06 from: 14 bean leach road hazel grove stockport cheshire, SK7 4LD (1 page) |
12 October 2006 | Registered office changed on 12/10/06 from: 14 bean leach road hazel grove stockport cheshire, SK7 4LD (1 page) |
14 July 2006 | Particulars of mortgage/charge (3 pages) |
14 July 2006 | Particulars of mortgage/charge (4 pages) |
14 July 2006 | Particulars of mortgage/charge (4 pages) |
14 July 2006 | Particulars of mortgage/charge (3 pages) |
26 April 2006 | Return made up to 20/04/06; full list of members (7 pages) |
26 April 2006 | Return made up to 20/04/06; full list of members (7 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
7 June 2005 | Particulars of mortgage/charge (3 pages) |
7 June 2005 | Particulars of mortgage/charge (3 pages) |
1 June 2005 | Particulars of mortgage/charge (3 pages) |
1 June 2005 | Particulars of mortgage/charge (3 pages) |
23 May 2005 | Return made up to 20/04/05; full list of members
|
23 May 2005 | Return made up to 20/04/05; full list of members
|
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
28 May 2004 | New director appointed (2 pages) |
28 May 2004 | New director appointed (2 pages) |
20 May 2004 | Return made up to 20/04/04; full list of members (7 pages) |
20 May 2004 | Return made up to 20/04/04; full list of members (7 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
28 July 2003 | Particulars of mortgage/charge (3 pages) |
28 July 2003 | Particulars of mortgage/charge (3 pages) |
13 May 2003 | Return made up to 20/04/03; full list of members
|
13 May 2003 | Return made up to 20/04/03; full list of members
|
20 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
20 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
20 May 2002 | Return made up to 20/04/02; full list of members (6 pages) |
20 May 2002 | Return made up to 20/04/02; full list of members (6 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
24 April 2001 | Return made up to 20/04/01; full list of members
|
24 April 2001 | Return made up to 20/04/01; full list of members
|
1 February 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
23 May 2000 | Return made up to 20/04/00; full list of members (6 pages) |
23 May 2000 | Return made up to 20/04/00; full list of members (6 pages) |
9 March 2000 | Director resigned (1 page) |
9 March 2000 | Director resigned (1 page) |
22 November 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
22 November 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
28 May 1999 | Return made up to 20/04/99; full list of members (6 pages) |
28 May 1999 | Return made up to 20/04/99; full list of members (6 pages) |
16 November 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
16 November 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
28 April 1998 | Return made up to 20/04/98; full list of members (6 pages) |
28 April 1998 | Return made up to 20/04/98; full list of members (6 pages) |
6 June 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
6 June 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
15 May 1997 | Return made up to 20/04/97; no change of members (4 pages) |
15 May 1997 | Return made up to 20/04/97; no change of members (4 pages) |
11 October 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
11 October 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
26 April 1996 | Return made up to 20/04/96; no change of members (4 pages) |
26 April 1996 | Return made up to 20/04/96; no change of members (4 pages) |
27 December 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
27 December 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
12 July 1995 | New director appointed (2 pages) |
12 July 1995 | New director appointed (2 pages) |
25 April 1995 | Return made up to 20/04/95; full list of members
|
25 April 1995 | Return made up to 20/04/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
22 April 1987 | Company name changed reeve ladson construction limite d\certificate issued on 22/04/87 (2 pages) |
22 April 1987 | Company name changed reeve ladson construction limite d\certificate issued on 22/04/87 (2 pages) |
19 August 1980 | Certificate of incorporation (1 page) |
19 August 1980 | Incorporation (15 pages) |
19 August 1980 | Certificate of incorporation (1 page) |
19 August 1980 | Incorporation (15 pages) |