Ramsbottom
Bury
BL0 0GX
Director Name | Mr Peter Greenhalgh |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 3 months after company formation) |
Appointment Duration | 28 years, 8 months (resigned 07 September 2020) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | Springmere Delph Greaves Farm Delph Oldham OL3 5TY |
Director Name | Mr Donald Vincent Alsop |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 3 months after company formation) |
Appointment Duration | 21 years (resigned 31 December 2012) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Spinney 8 Royalty Lane New Longton Preston Lancashire PR4 4JD |
Director Name | Geoffrey Neil Caplan |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 July 1994) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | The Olde Barn 1b Sand Hill Lane Leeds West Yorkshire LS17 6AG |
Director Name | Mr Derek Cyril Thompson |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 17 June 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Naemoor South Road Hale Altrincham Cheshire WA14 3HT |
Director Name | Michael John Goman |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 1993) |
Role | Chartered Engineer |
Correspondence Address | 340 Davyhulme Road Urmston Manchester Lancashire M41 8QB |
Director Name | John Howard Nuttall |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 December 1991(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 1993) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | Underhill 41 Springmeadow Lane Uppermill Oldham Lancashire OL3 6HL |
Director Name | Fred Parkinson |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 January 1995) |
Role | Chartered Engineer |
Correspondence Address | 12 Whins Crest Lostock Bolton Lancashire BL6 4NH |
Director Name | Colin Page Redfern |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 3 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 01 April 2005) |
Role | Chartered Accountant |
Correspondence Address | 5 Brindle Heights Brindle Chorley Lancashire PR6 8YA |
Director Name | Michael William Searancke |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 30 October 1992) |
Role | Civil Engineer |
Correspondence Address | Moneyhills Farm Moneyhills Lane Hulland Derbyshire DE6 3ER |
Secretary Name | Colin Page Redfern |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 3 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 01 April 2005) |
Role | Company Director |
Correspondence Address | 5 Brindle Heights Brindle Chorley Lancashire PR6 8YA |
Director Name | Mr David Sumner |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(16 years, 3 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 23 September 2011) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Garreg Boeth Rhydymwyn Mold Clwyd CH7 5HP Wales |
Director Name | Mr Paul Frederick Thompson |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1997(16 years, 8 months after company formation) |
Appointment Duration | 23 years, 3 months (resigned 10 September 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Summertrees Hawley Drive Hale Barns Altrincham WA15 0DP |
Director Name | Mr David Robert Forrest |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(18 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 21 June 2007) |
Role | Marketing Director |
Correspondence Address | 42 Broad Walk Wilmslow Cheshire SK9 5PL |
Secretary Name | Mrs Rachel Helen Wolstenholme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2005(24 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 October 2007) |
Role | Secretary |
Correspondence Address | 12 Crag Avenue Summerseat Bury Lancashire BL9 5NZ |
Director Name | John Charles Hensman |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(26 years, 10 months after company formation) |
Appointment Duration | 12 years (resigned 01 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lakeside View Moulton Northwich Cheshire CW9 8RR |
Director Name | Mr Lee Stringer |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2011(31 years, 2 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 09 September 2020) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 100 Barbirolli Square Manchester M2 3EY |
Registered Address | 100 Barbirolli Square Manchester M2 3EY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2011 |
---|---|
Turnover | £21,639,000 |
Gross Profit | £3,076,000 |
Net Worth | £1,567,000 |
Cash | £331,000 |
Current Liabilities | £5,827,000 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
7 October 2009 | Delivered on: 17 October 2009 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
6 July 1992 | Delivered on: 8 July 1992 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 |
26 May 2010 | Delivered on: 29 May 2010 Persons entitled: Muir Homes Limited Classification: Standard security Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole those subjects extending to 0.015 hectares or thereby lying to the south west of st bean court auchterarder being the subjects registered under t/no:PTH32215. Outstanding |
20 May 2010 | Delivered on: 27 May 2010 Persons entitled: National Westminster Bank PLC Classification: Standard security executed on 26 april 2010 Secured details: All monies due or to become due from the company to the chargee. Particulars: All and whole that area of ground to the north of abbey road auchterarder t/n PTH20788 and area of ground extending to 0.015 hectares or thereby lying to the south of st bean court auchterarder t/n PTH32215 and area of ground in the county of perth k/a the lodge abbey road auchterarder t/n PTH35662. Outstanding |
12 April 2002 | Delivered on: 17 April 2002 Satisfied on: 3 April 2003 Persons entitled: Dct Developments Limited Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The goods or chattels referred to in the inventory of plant and machinery(as defined therein) with the benefit of all contracts and agreements, all insurances and any moneys payable. See the mortgage charge document for full details. Fully Satisfied |
13 January 1993 | Delivered on: 28 January 1993 Satisfied on: 3 January 2001 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: Land and buildings on the west side of george street, shaw, oldham, greater manchester - title no. GM483306 - and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
13 March 1991 | Delivered on: 23 June 1992 Satisfied on: 3 January 2001 Persons entitled: Halifax Building Society Classification: Mortgage deed was registered pursuant to an order of court dated 17/6/92 Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage conditions. Particulars: Plots 3,19,24,25,27,28,29,30 and 31 dam head mill,upper mill,oldham greater manchester. Fully Satisfied |
15 May 1989 | Delivered on: 18 May 1989 Satisfied on: 3 January 2001 Persons entitled: D.C. Thompson Santhouse Pensioneer Trustee Company Limitedfundas Trustee of the Dct Civil Engineering Pension Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property situate at george street, shaw oldham, lancashire. Fully Satisfied |
15 May 1989 | Delivered on: 18 May 1989 Satisfied on: 6 September 1994 Persons entitled: Midland 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 & property k/a george street, shaw oldham. Fully Satisfied |
28 November 1986 | Delivered on: 4 December 1986 Satisfied on: 27 May 1993 Persons entitled: Midland Bank PLC 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 charge on all book debts and other debts owing to the company floating charge over the undertaking and all property and assets present and future including book debts (excluding those mentioned above) uncalled capital. Fully Satisfied |
6 October 1981 | Delivered on: 22 October 1981 Satisfied on: 10 January 1989 Persons entitled: National Westminster Bank PLC Classification: 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 the company's estate or interest in all freehold or leasehold properties. Fixed & floating charge over the undertaking and all property and assets present and future including goodwill & book debts. Fully Satisfied |
29 September 2020 | Termination of appointment of Lee Stringer as a director on 9 September 2020 (1 page) |
---|---|
21 September 2020 | Termination of appointment of Paul Frederick Thompson as a director on 10 September 2020 (1 page) |
15 September 2020 | Termination of appointment of Peter Greenhalgh as a director on 7 September 2020 (1 page) |
9 August 2019 | Termination of appointment of John Charles Hensman as a director on 1 August 2019 (1 page) |
22 August 2017 | Restoration by order of the court (3 pages) |
22 August 2017 | Restoration by order of the court (3 pages) |
9 September 2016 | Final Gazette dissolved following liquidation (1 page) |
9 September 2016 | Final Gazette dissolved following liquidation (1 page) |
22 September 2015 | Notice to Registrar in respect of date of dissolution (2 pages) |
22 September 2015 | Notice to Registrar in respect of date of dissolution (2 pages) |
7 July 2015 | Notice of move from Administration to Dissolution on 29 June 2015 (18 pages) |
7 July 2015 | Notice of move from Administration to Dissolution on 29 June 2015 (18 pages) |
21 May 2015 | Administrator's progress report to 24 April 2015 (17 pages) |
21 May 2015 | Administrator's progress report to 24 April 2015 (17 pages) |
20 March 2015 | Administrator's progress report to 24 October 2014 (17 pages) |
20 March 2015 | Administrator's progress report to 24 October 2014 (17 pages) |
8 December 2014 | Notice of extension of period of Administration (1 page) |
8 December 2014 | Notice of extension of period of Administration (1 page) |
6 August 2014 | Administrator's progress report to 5 July 2014 (23 pages) |
6 August 2014 | Administrator's progress report to 5 July 2014 (23 pages) |
6 August 2014 | Administrator's progress report to 5 July 2014 (23 pages) |
19 March 2014 | Notice of deemed approval of proposals (1 page) |
19 March 2014 | Notice of deemed approval of proposals (1 page) |
27 February 2014 | Statement of administrator's proposal (66 pages) |
27 February 2014 | Statement of administrator's proposal (66 pages) |
17 February 2014 | Statement of affairs with form 2.14B/2.15B (21 pages) |
17 February 2014 | Statement of affairs with form 2.14B/2.15B (21 pages) |
14 January 2014 | Appointment of an administrator (1 page) |
14 January 2014 | Registered office address changed from Prospect House Featherstall Road South Oldham Lancashire OL9 6HT on 14 January 2014 (2 pages) |
14 January 2014 | Appointment of an administrator (1 page) |
14 January 2014 | Registered office address changed from Prospect House Featherstall Road South Oldham Lancashire OL9 6HT on 14 January 2014 (2 pages) |
16 August 2013 | Previous accounting period extended from 31 December 2012 to 30 June 2013 (2 pages) |
16 August 2013 | Previous accounting period extended from 31 December 2012 to 30 June 2013 (2 pages) |
16 May 2013 | Statement of capital following an allotment of shares on 25 April 2013
|
16 May 2013 | Statement of capital following an allotment of shares on 25 April 2013
|
22 January 2013 | Termination of appointment of Donald Alsop as a director (1 page) |
22 January 2013 | Termination of appointment of Donald Alsop as a director (1 page) |
14 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
14 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (23 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (23 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
28 December 2011 | Appointment of Lee Stringer as a director (3 pages) |
28 December 2011 | Appointment of Lee Stringer as a director (3 pages) |
7 October 2011 | Termination of appointment of David Sumner as a director (2 pages) |
7 October 2011 | Termination of appointment of David Sumner as a director (2 pages) |
21 July 2011 | Group of companies' accounts made up to 31 December 2010 (30 pages) |
21 July 2011 | Group of companies' accounts made up to 31 December 2010 (30 pages) |
13 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
13 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
27 July 2010 | Group of companies' accounts made up to 31 December 2009 (32 pages) |
27 July 2010 | Group of companies' accounts made up to 31 December 2009 (32 pages) |
29 May 2010 | Particulars of a mortgage or charge/MG09 / charge no: 11 (7 pages) |
29 May 2010 | Particulars of a mortgage or charge/MG09 / charge no: 11 (7 pages) |
27 May 2010 | Particulars of a mortgage or charge/MG09 / charge no: 10 (7 pages) |
27 May 2010 | Particulars of a mortgage or charge/MG09 / charge no: 10 (7 pages) |
2 February 2010 | Director's details changed for Mr David Sumner on 31 December 2009 (2 pages) |
2 February 2010 | Director's details changed for Mr Paul Frederick Thompson on 31 December 2009 (2 pages) |
2 February 2010 | Director's details changed for Mr David Sumner on 31 December 2009 (2 pages) |
2 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
2 February 2010 | Director's details changed for Mr Peter Greenhalgh on 31 December 2009 (2 pages) |
2 February 2010 | Director's details changed for Mr Donald Vincent Alsop on 31 December 2009 (2 pages) |
2 February 2010 | Director's details changed for Mr Donald Vincent Alsop on 31 December 2009 (2 pages) |
2 February 2010 | Director's details changed for Mr Paul Frederick Thompson on 31 December 2009 (2 pages) |
2 February 2010 | Director's details changed for Mr Brian Frank Ashton on 31 December 2009 (2 pages) |
2 February 2010 | Director's details changed for John Hensman on 31 December 2009 (2 pages) |
2 February 2010 | Director's details changed for Mr Peter Greenhalgh on 31 December 2009 (2 pages) |
2 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
2 February 2010 | Director's details changed for Mr Brian Frank Ashton on 31 December 2009 (2 pages) |
2 February 2010 | Director's details changed for John Hensman on 31 December 2009 (2 pages) |
17 October 2009 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
17 October 2009 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
24 July 2009 | Group of companies' accounts made up to 31 December 2008 (30 pages) |
24 July 2009 | Group of companies' accounts made up to 31 December 2008 (30 pages) |
19 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
19 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
19 November 2008 | Section 519 (1 page) |
19 November 2008 | Section 519 (1 page) |
17 June 2008 | Group of companies' accounts made up to 31 December 2007 (29 pages) |
17 June 2008 | Group of companies' accounts made up to 31 December 2007 (29 pages) |
28 February 2008 | Return made up to 31/12/07; full list of members (4 pages) |
28 February 2008 | Return made up to 31/12/07; full list of members (4 pages) |
19 October 2007 | Secretary resigned (1 page) |
19 October 2007 | Secretary resigned (1 page) |
27 September 2007 | Group of companies' accounts made up to 31 December 2006 (32 pages) |
27 September 2007 | Group of companies' accounts made up to 31 December 2006 (32 pages) |
1 August 2007 | New director appointed (1 page) |
1 August 2007 | New director appointed (1 page) |
25 June 2007 | Director resigned (1 page) |
25 June 2007 | Director resigned (1 page) |
18 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
18 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
5 January 2007 | Registered office changed on 05/01/07 from: prospect house george st shaw oldham lancs OL2 8DX (1 page) |
5 January 2007 | Registered office changed on 05/01/07 from: prospect house george st shaw oldham lancs OL2 8DX (1 page) |
20 June 2006 | Accounts for a medium company made up to 31 December 2005 (22 pages) |
20 June 2006 | Accounts for a medium company made up to 31 December 2005 (22 pages) |
6 February 2006 | Return made up to 31/12/05; full list of members
|
6 February 2006 | Return made up to 31/12/05; full list of members
|
17 October 2005 | Accounting reference date extended from 30/06/05 to 31/12/05 (1 page) |
17 October 2005 | Accounting reference date extended from 30/06/05 to 31/12/05 (1 page) |
3 May 2005 | Director resigned (1 page) |
3 May 2005 | New secretary appointed (1 page) |
3 May 2005 | New secretary appointed (1 page) |
3 May 2005 | Secretary resigned (1 page) |
3 May 2005 | Director resigned (1 page) |
3 May 2005 | Secretary resigned (1 page) |
3 March 2005 | Full accounts made up to 30 June 2004 (21 pages) |
3 March 2005 | Full accounts made up to 30 June 2004 (21 pages) |
28 January 2005 | Return made up to 31/12/04; full list of members
|
28 January 2005 | Return made up to 31/12/04; full list of members
|
30 September 2004 | £ ic 111108/83334 30/07/04 £ sr 27774@1=27774 (1 page) |
30 September 2004 | £ ic 111108/83334 30/07/04 £ sr 27774@1=27774 (1 page) |
16 August 2004 | £ ic 166664/138886 31/05/04 £ sr 27778@1=27778 (1 page) |
16 August 2004 | £ ic 138886/111108 30/06/04 £ sr 27778@1=27778 (1 page) |
16 August 2004 | £ ic 138886/111108 30/06/04 £ sr 27778@1=27778 (1 page) |
16 August 2004 | £ ic 166664/138886 31/05/04 £ sr 27778@1=27778 (1 page) |
22 June 2004 | £ ic 249998/222220 29/02/04 £ sr 27778@1=27778 (2 pages) |
22 June 2004 | £ ic 194442/166664 31/03/04 £ sr 27778@1=27778 (2 pages) |
22 June 2004 | £ ic 194442/166664 31/03/04 £ sr 27778@1=27778 (2 pages) |
22 June 2004 | £ ic 222220/194442 30/04/04 £ sr 27778@1=27778 (2 pages) |
22 June 2004 | £ ic 222220/194442 30/04/04 £ sr 27778@1=27778 (2 pages) |
22 June 2004 | £ ic 249998/222220 29/02/04 £ sr 27778@1=27778 (2 pages) |
6 April 2004 | £ sr 83334@1 30/06/03 (1 page) |
6 April 2004 | £ ic 444444/249998 31/01/04 £ sr 194446@1=194446 (1 page) |
6 April 2004 | £ ic 444444/249998 31/01/04 £ sr 194446@1=194446 (1 page) |
6 April 2004 | £ sr 83334@1 30/06/03 (1 page) |
27 January 2004 | Return made up to 31/12/03; full list of members
|
27 January 2004 | Return made up to 31/12/03; full list of members
|
15 January 2004 | Full accounts made up to 30 June 2003 (23 pages) |
15 January 2004 | Full accounts made up to 30 June 2003 (23 pages) |
15 December 2003 | Director's particulars changed (1 page) |
15 December 2003 | Director's particulars changed (1 page) |
9 April 2003 | Ad 25/03/03--------- £ si 444444@1=444444 £ ic 250000/694444 (2 pages) |
9 April 2003 | Ad 25/03/03--------- £ si 444444@1=444444 £ ic 250000/694444 (2 pages) |
9 April 2003 | Nc inc already adjusted 25/03/03 (1 page) |
9 April 2003 | Resolutions
|
9 April 2003 | Resolutions
|
9 April 2003 | Nc inc already adjusted 25/03/03 (1 page) |
3 April 2003 | Accounts for a medium company made up to 30 June 2002 (16 pages) |
3 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 2003 | Accounts for a medium company made up to 30 June 2002 (16 pages) |
3 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
28 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
30 April 2002 | Declaration of assistance for shares acquisition (5 pages) |
30 April 2002 | Declaration of assistance for shares acquisition (5 pages) |
25 April 2002 | Resolutions
|
25 April 2002 | Resolutions
|
25 April 2002 | Memorandum and Articles of Association (15 pages) |
25 April 2002 | Memorandum and Articles of Association (15 pages) |
22 April 2002 | Resolutions
|
22 April 2002 | Resolutions
|
17 April 2002 | Particulars of mortgage/charge (6 pages) |
17 April 2002 | Particulars of mortgage/charge (6 pages) |
5 April 2002 | Full accounts made up to 30 June 2001 (18 pages) |
5 April 2002 | Full accounts made up to 30 June 2001 (18 pages) |
14 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
14 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
25 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
25 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
3 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
3 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
3 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
3 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
3 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
3 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2000 | Full accounts made up to 30 June 2000 (17 pages) |
20 December 2000 | Full accounts made up to 30 June 2000 (17 pages) |
19 January 2000 | Return made up to 31/12/99; full list of members
|
19 January 2000 | Return made up to 31/12/99; full list of members
|
19 December 1999 | Full accounts made up to 30 June 1999 (16 pages) |
19 December 1999 | Full accounts made up to 30 June 1999 (16 pages) |
22 February 1999 | Director's particulars changed (1 page) |
22 February 1999 | Director's particulars changed (1 page) |
28 January 1999 | Return made up to 31/12/98; full list of members (8 pages) |
28 January 1999 | Return made up to 31/12/98; full list of members (8 pages) |
26 January 1999 | New director appointed (2 pages) |
26 January 1999 | New director appointed (2 pages) |
19 January 1999 | Full accounts made up to 30 June 1998 (15 pages) |
19 January 1999 | Full accounts made up to 30 June 1998 (15 pages) |
10 March 1998 | Full accounts made up to 30 June 1997 (16 pages) |
10 March 1998 | Full accounts made up to 30 June 1997 (16 pages) |
28 January 1998 | Return made up to 31/12/97; no change of members (6 pages) |
28 January 1998 | Return made up to 31/12/97; no change of members (6 pages) |
8 October 1997 | New director appointed (2 pages) |
8 October 1997 | New director appointed (2 pages) |
1 July 1997 | Director resigned (1 page) |
1 July 1997 | New director appointed (2 pages) |
1 July 1997 | New director appointed (2 pages) |
1 July 1997 | Director resigned (1 page) |
20 May 1997 | Full accounts made up to 30 June 1996 (16 pages) |
20 May 1997 | Full accounts made up to 30 June 1996 (16 pages) |
15 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
15 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
10 January 1997 | New director appointed (2 pages) |
10 January 1997 | New director appointed (2 pages) |
10 July 1996 | Full accounts made up to 30 June 1995 (17 pages) |
10 July 1996 | Full accounts made up to 30 June 1995 (17 pages) |
25 March 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
25 March 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
11 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
11 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
28 January 1995 | Full accounts made up to 30 June 1994 (17 pages) |
28 January 1995 | Full accounts made up to 30 June 1994 (17 pages) |
25 January 1994 | Full accounts made up to 30 June 1993 (17 pages) |
25 January 1994 | Full accounts made up to 30 June 1993 (17 pages) |
12 March 1981 | Company name changed\certificate issued on 12/03/81 (2 pages) |
12 March 1981 | Company name changed\certificate issued on 12/03/81 (2 pages) |
30 September 1980 | Incorporation (15 pages) |
30 September 1980 | Incorporation (15 pages) |