Stockport
Cheshire
SK3 8AB
Secretary Name | Mr Clive Bowen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 1991(10 years, 12 months after company formation) |
Appointment Duration | 25 years, 5 months (closed 28 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Alpha House 4 Greek Street Stockport Cheshire SK3 8AB |
Director Name | Mr James Henry Bertrand Newsome |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 September 2011(30 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 28 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alpha House 4 Greek Street Stockport Cheshire SK3 8AB |
Director Name | Mr William John Hughes |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(10 years, 12 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 05 October 2012) |
Role | Production Director |
Country of Residence | Wales |
Correspondence Address | Oak Court Tan Y Goppa Road Abergele Clwyd LL22 8DS Wales |
Director Name | John Martin Kay |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(10 years, 12 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 06 July 1998) |
Role | Technical Director |
Correspondence Address | Toms Barn Roeside Farm Bradshaw Lane Chapel En Le Frith Stockport Cheshire SK12 6UL |
Director Name | Mrs Jillian Mary Newsome |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(10 years, 12 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 06 May 2003) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Barn Woolpack Farm Bell Lane Fletching Uckfield East Sussex TN22 3YB |
Director Name | John Frederick Newsome |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(10 years, 12 months after company formation) |
Appointment Duration | 4 years (resigned 23 November 1995) |
Role | Company Director |
Correspondence Address | Water Edge Lower Street, Dittisham Devon TQ6 0HY |
Director Name | John Michael Riley |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(10 years, 12 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 06 July 1998) |
Role | Company Director |
Correspondence Address | The British School Eaton Road Tarporley Cheshire CW6 0BP |
Director Name | Kenneth Thomas Symonds |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(10 years, 12 months after company formation) |
Appointment Duration | 4 years (resigned 31 October 1995) |
Role | Company Director |
Correspondence Address | 27 Chapel Side Moscow Road London W2 4LL |
Director Name | Mr John Michael Guerin |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 27 April 1998) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 184 Prestbury Road Macclesfield Cheshire SK10 3BS |
Director Name | Mr Andrew Charles Bird |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(28 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Alpha House 4 Greek Street Stockport Cheshire SK3 8AB |
Registered Address | Alpha House 4 Greek Street Stockport Cheshire SK3 8AB |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £543,656 |
Cash | £28,759 |
Current Liabilities | £122,324 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
21 July 2000 | Delivered on: 31 July 2000 Satisfied on: 17 January 2013 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land & buildings on the north west of queens avenue, hurdsfield, macclesfield, cheshire t/no. CH200550. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
---|---|
29 April 1998 | Delivered on: 6 May 1998 Satisfied on: 17 January 2013 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £4,000,000 together with interest accrued now or to be held by national westmister bank PLC on an account numbered 8484848 and earmarked or designated by reference to the company. Fully Satisfied |
13 March 1998 | Delivered on: 26 March 1998 Satisfied on: 17 January 2013 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £3,600,000 together with interest accrued now or to be held by national westminster bank PLC on account numbered 40770729 and earmarked or designated by reference to the company. Fully Satisfied |
10 November 1995 | Delivered on: 28 November 1995 Satisfied on: 16 April 1998 Persons entitled: N M Rothschild & Sons Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee and/or any transferee under the terms of a facility letter dated 24 october 1995 as subsequently varied amended or replaced and/or in connection with the facility thereby granted and/or under the charge and all other indebtedness on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
27 April 1992 | Delivered on: 5 May 1992 Satisfied on: 17 January 2013 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
1 December 1987 | Delivered on: 7 December 1987 Satisfied on: 14 November 1995 Persons entitled: Investors in Industry PLC Classification: Collateral debenture Secured details: All monies due or to become due from the nemonds properties limited to the chargee on any account whatsoever. Particulars: Stock-in-trade, work in progress, pre-payments, investments, & cash.. 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 |
1 May 1987 | Delivered on: 18 May 1987 Satisfied on: 2 March 1989 Persons entitled: Edington Services Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Specific equitable charge on all estate or interest if any or l/h property its uncalled capital and all book debts and other debts. First floating charge on all other the undertaking and assets both present & future. Fully Satisfied |
24 December 2012 | Delivered on: 11 January 2013 Satisfied on: 20 June 2014 Persons entitled: Lloyds Tsb Bank PLC (The Bank) Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a quantum house, salmon fields, royton, oldham, lancashire t/no GM936137 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Fully Satisfied |
21 December 2012 | Delivered on: 27 December 2012 Satisfied on: 20 June 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
11 May 2005 | Delivered on: 21 May 2005 Satisfied on: 17 January 2013 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 and buildings at snape road macclesfield 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. Fully Satisfied |
11 May 2005 | Delivered on: 21 May 2005 Satisfied on: 17 January 2013 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: The abattoir snape road macclesfield cheshire t/n CH348325,. 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. Fully Satisfied |
2 March 1987 | Delivered on: 6 March 1987 Satisfied on: 1 November 1989 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
23 June 2003 | Delivered on: 30 June 2003 Satisfied on: 17 January 2013 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: L/H land on the north side of salmon fields royton. 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. Fully Satisfied |
12 June 2001 | Delivered on: 22 June 2001 Satisfied on: 17 January 2013 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: The freehold property known as land and buildings on the north west side of charterway tytherington cheshire known as units 1-6. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
21 July 2000 | Delivered on: 31 July 2000 Satisfied on: 17 January 2013 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a alliance works, atlantic street, dunham, massey, greater manchester t/no. GM344133. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
21 July 2000 | Delivered on: 31 July 2000 Satisfied on: 17 January 2013 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land lying to the west of brook street, buglawton, congleton, cheshire t/no. CH262488. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
21 July 2000 | Delivered on: 31 July 2000 Satisfied on: 17 January 2013 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land and buildings on the north west side of brook street, congleton, cheshire CH259603. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
21 July 2000 | Delivered on: 31 July 2000 Satisfied on: 17 January 2013 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a land & buildings on the north west side of charter way, tytherington, cheshire t/no. CH136637. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
21 July 2000 | Delivered on: 31 July 2000 Satisfied on: 17 January 2013 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a units 4 to 6 charter way, bollington, cheshire t/no. CH277314. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
21 July 2000 | Delivered on: 31 July 2000 Satisfied on: 14 April 2011 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a plot 4 hurdsfield industrial estate, macclesfield, cheshire t/no. CH276988. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
21 July 2000 | Delivered on: 31 July 2000 Satisfied on: 14 April 2011 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a units 7 & 8 snape road, hurdsfield, macclesfield, cheshire t/no. CH233587. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
21 July 2000 | Delivered on: 31 July 2000 Satisfied on: 17 January 2013 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land & buildings on the north west side queens avenue, hurdsfield, macclesfield, cheshire t/no. CH261111. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
17 June 1981 | Delivered on: 25 June 1981 Satisfied on: 29 August 1987 Persons entitled: Williams & Glyns Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including goodwill bookdebts uncalled capital, all fixtures fittings fixed plant & machinery. Fully Satisfied |
28 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
3 January 2017 | Application to strike the company off the register (4 pages) |
3 January 2017 | Application to strike the company off the register (4 pages) |
15 December 2016 | Solvency Statement dated 13/12/16 (2 pages) |
15 December 2016 | Resolutions
|
15 December 2016 | Statement by Directors (2 pages) |
15 December 2016 | Statement of capital on 15 December 2016
|
15 December 2016 | Resolutions
|
15 December 2016 | Statement of capital on 15 December 2016
|
15 December 2016 | Statement by Directors (2 pages) |
15 December 2016 | Solvency Statement dated 13/12/16 (2 pages) |
11 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
27 April 2016 | Termination of appointment of Andrew Charles Bird as a director on 31 March 2016 (1 page) |
27 April 2016 | Termination of appointment of Andrew Charles Bird as a director on 31 March 2016 (1 page) |
16 October 2015 | Register(s) moved to registered inspection location Quantum House Salmon Fields Royton Oldham OL2 6JG (1 page) |
16 October 2015 | Register(s) moved to registered inspection location Quantum House Salmon Fields Royton Oldham OL2 6JG (1 page) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
2 October 2015 | Secretary's details changed for Mr Clive Bowen on 30 September 2015 (1 page) |
2 October 2015 | Director's details changed for Mr Clive Bowen on 30 September 2015 (2 pages) |
2 October 2015 | Director's details changed for Mr Andrew Charles Bird on 30 September 2015 (2 pages) |
2 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Secretary's details changed for Mr Clive Bowen on 30 September 2015 (1 page) |
2 October 2015 | Director's details changed for Mr Clive Bowen on 30 September 2015 (2 pages) |
2 October 2015 | Director's details changed for Mr Andrew Charles Bird on 30 September 2015 (2 pages) |
13 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
9 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
20 June 2014 | Satisfaction of charge 22 in full (1 page) |
20 June 2014 | Satisfaction of charge 22 in full (1 page) |
20 June 2014 | Satisfaction of charge 23 in full (2 pages) |
20 June 2014 | Satisfaction of charge 23 in full (2 pages) |
10 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
13 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
13 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
12 June 2013 | Secretary's details changed for Mr Clive Bowen on 27 March 2013 (2 pages) |
12 June 2013 | Director's details changed for Mr Clive Bowen on 27 March 2013 (2 pages) |
12 June 2013 | Director's details changed for Mr Clive Bowen on 27 March 2013 (2 pages) |
12 June 2013 | Secretary's details changed for Mr Clive Bowen on 27 March 2013 (2 pages) |
23 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
23 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
23 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
23 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
23 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
23 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
23 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
23 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
23 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
23 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
23 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
23 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
23 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
23 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
23 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
23 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
23 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
23 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
23 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
23 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
23 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
23 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
23 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
23 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
23 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
23 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
23 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
23 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
11 January 2013 | Particulars of a mortgage or charge / charge no: 23 (10 pages) |
11 January 2013 | Particulars of a mortgage or charge / charge no: 23 (10 pages) |
27 December 2012 | Particulars of a mortgage or charge / charge no: 22 (11 pages) |
27 December 2012 | Particulars of a mortgage or charge / charge no: 22 (11 pages) |
19 October 2012 | Termination of appointment of William Hughes as a director (1 page) |
19 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (7 pages) |
19 October 2012 | Annual return made up to 30 September 2011 with a full list of shareholders (7 pages) |
19 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (7 pages) |
19 October 2012 | Annual return made up to 30 September 2011 with a full list of shareholders (7 pages) |
19 October 2012 | Termination of appointment of William Hughes as a director (1 page) |
11 October 2012 | Termination of appointment of William Hughes as a director (1 page) |
11 October 2012 | Termination of appointment of William Hughes as a director (1 page) |
17 July 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
17 July 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
28 October 2011 | Register inspection address has been changed (1 page) |
28 October 2011 | Register inspection address has been changed (1 page) |
7 September 2011 | Appointment of Mr James Henry Bertrand Newsome as a director (2 pages) |
7 September 2011 | Appointment of Mr James Henry Bertrand Newsome as a director (2 pages) |
23 May 2011 | Full accounts made up to 31 December 2010 (15 pages) |
23 May 2011 | Full accounts made up to 31 December 2010 (15 pages) |
19 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
19 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
19 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
19 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
25 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (6 pages) |
25 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (6 pages) |
21 September 2010 | Registered office address changed from Sandfield House, Kings Close Water Lane Wilmslow Cheshire SK9 5AR on 21 September 2010 (1 page) |
21 September 2010 | Registered office address changed from Sandfield House, Kings Close Water Lane Wilmslow Cheshire SK9 5AR on 21 September 2010 (1 page) |
8 June 2010 | Full accounts made up to 31 December 2009 (18 pages) |
8 June 2010 | Full accounts made up to 31 December 2009 (18 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (14 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (14 pages) |
1 October 2009 | Return made up to 30/09/09; full list of members (4 pages) |
1 October 2009 | Return made up to 30/09/09; full list of members (4 pages) |
27 August 2009 | Director appointed andrew charles bird (3 pages) |
27 August 2009 | Director appointed andrew charles bird (3 pages) |
5 December 2008 | Return made up to 30/09/08; full list of members (3 pages) |
5 December 2008 | Return made up to 30/09/08; full list of members (3 pages) |
28 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
28 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
17 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
17 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
28 September 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
28 September 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
15 January 2007 | Resolutions
|
15 January 2007 | Resolutions
|
9 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
9 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
29 June 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
29 June 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
10 October 2005 | Return made up to 30/09/05; full list of members (3 pages) |
10 October 2005 | Return made up to 30/09/05; full list of members (3 pages) |
10 October 2005 | Registered office changed on 10/10/05 from: suite 10 wilmslow house grove way water lane wilmslow cheshire SK9 5AG (1 page) |
10 October 2005 | Registered office changed on 10/10/05 from: suite 10 wilmslow house grove way water lane wilmslow cheshire SK9 5AG (1 page) |
31 May 2005 | Accounts for a small company made up to 31 July 2004 (6 pages) |
31 May 2005 | Accounts for a small company made up to 31 July 2004 (6 pages) |
21 May 2005 | Particulars of mortgage/charge (3 pages) |
21 May 2005 | Particulars of mortgage/charge (3 pages) |
21 May 2005 | Particulars of mortgage/charge (3 pages) |
21 May 2005 | Particulars of mortgage/charge (3 pages) |
5 January 2005 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
5 January 2005 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
20 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
20 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
8 June 2004 | Registered office changed on 08/06/04 from: suite 5 tabley court moss lane knutsford cheshire WA16 0PL (1 page) |
8 June 2004 | Registered office changed on 08/06/04 from: suite 5 tabley court moss lane knutsford cheshire WA16 0PL (1 page) |
21 May 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
21 May 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
21 October 2003 | Return made up to 21/10/03; full list of members
|
21 October 2003 | Return made up to 21/10/03; full list of members
|
30 June 2003 | Particulars of mortgage/charge (3 pages) |
30 June 2003 | Particulars of mortgage/charge (3 pages) |
14 May 2003 | Director resigned (1 page) |
14 May 2003 | Director resigned (1 page) |
15 January 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
15 January 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
26 October 2002 | Return made up to 21/10/02; full list of members (7 pages) |
26 October 2002 | Return made up to 21/10/02; full list of members (7 pages) |
4 December 2001 | Accounts for a small company made up to 31 July 2001 (6 pages) |
4 December 2001 | Accounts for a small company made up to 31 July 2001 (6 pages) |
29 October 2001 | Return made up to 21/10/01; full list of members (7 pages) |
29 October 2001 | Return made up to 21/10/01; full list of members (7 pages) |
22 June 2001 | Particulars of mortgage/charge (3 pages) |
22 June 2001 | Particulars of mortgage/charge (3 pages) |
4 May 2001 | Full accounts made up to 31 July 2000 (30 pages) |
4 May 2001 | Full accounts made up to 31 July 2000 (30 pages) |
26 October 2000 | Return made up to 21/10/00; full list of members
|
26 October 2000 | Return made up to 21/10/00; full list of members
|
31 July 2000 | Particulars of mortgage/charge (3 pages) |
31 July 2000 | Particulars of mortgage/charge (3 pages) |
31 July 2000 | Particulars of mortgage/charge (3 pages) |
31 July 2000 | Particulars of mortgage/charge (3 pages) |
31 July 2000 | Particulars of mortgage/charge (3 pages) |
31 July 2000 | Particulars of mortgage/charge (3 pages) |
31 July 2000 | Particulars of mortgage/charge (3 pages) |
31 July 2000 | Particulars of mortgage/charge (3 pages) |
31 July 2000 | Particulars of mortgage/charge (3 pages) |
31 July 2000 | Particulars of mortgage/charge (3 pages) |
31 July 2000 | Particulars of mortgage/charge (3 pages) |
31 July 2000 | Particulars of mortgage/charge (3 pages) |
31 July 2000 | Particulars of mortgage/charge (3 pages) |
31 July 2000 | Particulars of mortgage/charge (3 pages) |
31 July 2000 | Particulars of mortgage/charge (3 pages) |
31 July 2000 | Particulars of mortgage/charge (3 pages) |
31 July 2000 | Particulars of mortgage/charge (3 pages) |
31 July 2000 | Particulars of mortgage/charge (3 pages) |
10 July 2000 | Company name changed mottram group (holdings) LIMITED\certificate issued on 11/07/00 (4 pages) |
10 July 2000 | Company name changed mottram group (holdings) LIMITED\certificate issued on 11/07/00 (4 pages) |
7 April 2000 | Director resigned (1 page) |
7 April 2000 | Director resigned (1 page) |
1 February 2000 | Full accounts made up to 31 July 1999 (18 pages) |
1 February 2000 | Full accounts made up to 31 July 1999 (18 pages) |
27 October 1999 | Return made up to 21/10/99; full list of members (7 pages) |
27 October 1999 | Return made up to 21/10/99; full list of members (7 pages) |
20 May 1999 | Full accounts made up to 31 July 1998 (20 pages) |
20 May 1999 | Full accounts made up to 31 July 1998 (20 pages) |
30 October 1998 | Full accounts made up to 31 December 1997 (19 pages) |
30 October 1998 | Full accounts made up to 31 December 1997 (19 pages) |
14 July 1998 | Accounting reference date shortened from 31/12/98 to 31/07/98 (1 page) |
14 July 1998 | Director resigned (1 page) |
14 July 1998 | Director resigned (1 page) |
14 July 1998 | Director resigned (1 page) |
14 July 1998 | Accounting reference date shortened from 31/12/98 to 31/07/98 (1 page) |
14 July 1998 | Director resigned (1 page) |
9 June 1998 | New director appointed (2 pages) |
9 June 1998 | New director appointed (2 pages) |
6 May 1998 | Particulars of mortgage/charge (3 pages) |
6 May 1998 | Particulars of mortgage/charge (3 pages) |
16 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
26 March 1998 | Particulars of mortgage/charge (3 pages) |
26 March 1998 | Particulars of mortgage/charge (3 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (17 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (17 pages) |
26 October 1997 | Return made up to 21/10/97; no change of members (6 pages) |
26 October 1997 | Return made up to 21/10/97; no change of members (6 pages) |
27 November 1996 | Return made up to 21/10/96; full list of members
|
27 November 1996 | Return made up to 21/10/96; full list of members
|
2 October 1996 | Full accounts made up to 31 December 1995 (16 pages) |
2 October 1996 | Full accounts made up to 31 December 1995 (16 pages) |
15 December 1995 | Director resigned (2 pages) |
15 December 1995 | Director resigned (2 pages) |
15 December 1995 | Director resigned (2 pages) |
15 December 1995 | Director resigned (2 pages) |
30 November 1995 | Return made up to 21/10/95; no change of members
|
30 November 1995 | Return made up to 21/10/95; no change of members
|
28 November 1995 | Particulars of mortgage/charge (4 pages) |
28 November 1995 | Particulars of mortgage/charge (4 pages) |
14 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 October 1995 | Full accounts made up to 31 December 1994 (17 pages) |
30 October 1995 | Full accounts made up to 31 December 1994 (17 pages) |
11 April 1995 | Director's particulars changed (2 pages) |
11 April 1995 | Director's particulars changed (2 pages) |
3 April 1995 | Registered office changed on 03/04/95 from: charter way macclesfield cheshire SK10 2NG (1 page) |
3 April 1995 | Registered office changed on 03/04/95 from: charter way macclesfield cheshire SK10 2NG (1 page) |
10 February 1992 | Memorandum and Articles of Association (7 pages) |
10 February 1992 | Resolutions
|
10 February 1992 | Memorandum and Articles of Association (7 pages) |
10 February 1992 | Resolutions
|
24 May 1990 | Company name changed spectus windows LIMITED\certificate issued on 25/05/90 (2 pages) |
24 May 1990 | Company name changed spectus windows LIMITED\certificate issued on 25/05/90 (2 pages) |
19 January 1988 | Resolutions
|
19 January 1988 | Resolutions
|
12 December 1980 | Company name changed\certificate issued on 12/12/80 (2 pages) |
12 December 1980 | Company name changed\certificate issued on 12/12/80 (2 pages) |
4 November 1980 | Certificate of incorporation (1 page) |
4 November 1980 | Certificate of incorporation (1 page) |