Zone C
Feluy (Seneffe)
B-7181
Director Name | Peter Charles Russell Norman |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(9 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 28 April 1992) |
Role | Company Director |
Correspondence Address | Camborne Cottage Rattlesden Road Drinkstone Bury St Edmunds Suffolk IP30 9TL |
Director Name | Mr Alan John Weir |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(9 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 19 November 1991) |
Role | Company Director |
Correspondence Address | Grove Lodge Pepper Street Lymm Cheshire Wa13 |
Director Name | Mr Richard John Mumford |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 23 August 1994) |
Role | Managing Director |
Correspondence Address | 9 Sworder Close Luton Bedfordshire LU3 4BJ |
Director Name | Paul Lester Frank Thompson |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(9 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 06 January 1992) |
Role | Accountant |
Correspondence Address | 15 Beechfield Road Leyland Preston Lancashire PR5 2BG |
Director Name | Barry Chadwick |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(9 years, 6 months after company formation) |
Appointment Duration | 1 month (resigned 30 September 1991) |
Role | Operations Director |
Correspondence Address | 8 Heath Lane Lowton Warrington WA3 1JP |
Director Name | Alan Grint |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 October 1992) |
Role | Research Director |
Country of Residence | United Kingdom |
Correspondence Address | The Byers 1 West Farm Court Wall Hexham Northumberland NE46 4DW |
Secretary Name | Peter Charles Russell Norman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(9 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 10 March 1992) |
Role | Company Director |
Correspondence Address | Camborne Cottage Rattlesden Road Drinkstone Bury St Edmunds Suffolk IP30 9TL |
Director Name | Mr John Peter Ross |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1992(10 years after company formation) |
Appointment Duration | 12 years, 11 months (resigned 28 February 2005) |
Role | Accountant |
Correspondence Address | 41 Stapleton Road Formby Liverpool Merseyside L37 2YT |
Secretary Name | Mr Michael John Marriott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1992(10 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 28 April 1992) |
Role | Chartered Accountant |
Correspondence Address | 27 Kingsway Great Harwood Blackburn Lancashire BB6 7XA |
Director Name | Mr John Henry Beevor Ketteley |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1992(10 years, 2 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 24 September 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Keeway Ferry Road, Creeksea Burnham On Crouch Essex CM0 8PL |
Director Name | Michael Shaun Mahony |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1992(10 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 05 June 1998) |
Role | Financial Director |
Correspondence Address | 28 Bowden Close Culcheth Warrington Cheshire WA3 4LG |
Secretary Name | Mr John Peter Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1992(10 years, 2 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 28 February 2005) |
Role | Company Director |
Correspondence Address | 41 Stapleton Road Formby Liverpool Merseyside L37 2YT |
Director Name | Graham Michael Wadeson |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1992(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 July 1995) |
Role | Production Manager |
Correspondence Address | 94 Lessingham Avenue Wigan Lancashire WN1 2HE |
Director Name | Steven Ragan |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1992(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 April 1996) |
Role | Laboratory Manager |
Correspondence Address | 12 Applefield Hartford Northwich Cheshire CW8 4TE |
Director Name | Ralph Lowery |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1992(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 April 1996) |
Role | Sales Director |
Correspondence Address | Wylam Cottage School Lane Crich Matlock Derbyshire DE4 5DF |
Director Name | Michael J Vantusko |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 June 1998(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 January 2000) |
Role | Chief Financial Officer |
Correspondence Address | 4100 Holiday Street N.W. Suite 201 Canton Ohio 44718 United States |
Director Name | Mark Edward Brody |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 March 2000(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 October 2001) |
Role | Executive |
Correspondence Address | 9355 Roryanna Dr Chardon Ohio 4402y United States |
Director Name | William Walter Vogelhuber |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 November 2001(19 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 June 2004) |
Role | Company Director |
Correspondence Address | 787 Chaffin Ridge Columbus Ohio 43214 United States |
Director Name | Mr Cornelius Hubertus Stephanus Maria Majoor |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 28 June 2004(22 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Director Name | Michael Joseph Mocniak |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 2005(23 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 April 2006) |
Role | Attorney |
Correspondence Address | 163 East Hillsboro Road Washington Pennsylvania Pa 15301 United States |
Director Name | Mr Reinier Pieter Keijzer |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 March 2005(23 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 February 2007) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Landbouwlaan 10 3090 Overijse Belgium |
Director Name | Leroy Mangus Ball |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 September 2006(24 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 August 2010) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 103 Rochelle Lane Monaca Pennsylvania 15061 United States |
Director Name | Herve Dubocquet |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 08 January 2007(24 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 March 2008) |
Role | Finance Director |
Correspondence Address | Edmond Vandervaerenstraat 67 1560 Hoeilaart Belgium |
Director Name | Ms Nicole Cambre |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 January 2010(27 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 2013) |
Role | General Counsel |
Country of Residence | Belgium |
Correspondence Address | 434 London Road Grays Essex RM20 4OH |
Director Name | Mr Richard D. Rose |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 August 2010(28 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 September 2015) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | Cannon Place, 78 Cannon Street London EC4N 6AF |
Director Name | Axel Dieter Brinkmann-Hornbogen |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 16 April 2013(31 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 22 February 2018) |
Role | Director Finance |
Country of Residence | Belgium |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2005(23 years after company formation) |
Appointment Duration | 12 years, 7 months (resigned 09 October 2017) |
Correspondence Address | Cannon Place, 78 Cannon Street London EC4N 6AF |
Website | sutcliffespeakman.com |
---|
Registered Address | Edgar House South Lancs Industrial Estate Lockett Road Ashton-In-Makerfield Lancashire WN4 8DE |
---|---|
Region | North West |
Constituency | Makerfield |
County | Greater Manchester |
Ward | Bryn |
Built Up Area | Liverpool |
Address Matches | 8 other UK companies use this postal address |
2.5m at £1 | Sutcliffe Speakman LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 June 2023 (10 months ago) |
---|---|
Next Return Due | 15 June 2024 (2 months, 2 weeks from now) |
22 December 1992 | Delivered on: 24 December 1992 Satisfied on: 17 May 1996 Persons entitled: Kellock Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All patents,trade marks.....etc. See form 395. 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 |
---|---|
4 February 1986 | Delivered on: 21 February 1986 Satisfied on: 15 May 1992 Persons entitled: A Moores A Flint K.P. Shea Classification: Debenture Secured details: All monies due or to become due from the company to the chargees under the terms of a guarantee dated 4/2/86. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital stocks, shares & other securities. Fully Satisfied |
21 September 1982 | Delivered on: 29 September 1982 Satisfied on: 18 February 2004 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: Specific equitable charge over all f/h & l/h property and/or the proceeds of sale thereof. Fixed and floating charge over undertaking and all property and assets present and future including goodwill & book debts. Fully Satisfied |
17 June 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
---|---|
6 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
6 June 2023 | Director's details changed for Mr Reinier Pieter Keijzer on 31 May 2023 (2 pages) |
6 June 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
26 May 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
1 September 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
10 June 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
30 April 2021 | Change of details for Sutcliffe Speakman Limited as a person with significant control on 30 April 2021 (2 pages) |
30 April 2021 | Registered office address changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to Edgar House South Lancs Industrial Estate Lockett Road Ashton-in-Makerfield Lancashire WN4 8DE on 30 April 2021 (1 page) |
3 February 2021 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
15 June 2020 | Confirmation statement made on 1 June 2020 with updates (4 pages) |
26 September 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
4 July 2019 | Confirmation statement made on 1 June 2019 with updates (4 pages) |
2 October 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
4 July 2018 | Confirmation statement made on 1 June 2018 with updates (4 pages) |
29 March 2018 | Director's details changed for Mr Reinier Pieter Keijzer on 29 March 2018 (2 pages) |
16 March 2018 | Termination of appointment of Axel Dieter Brinkmann-Hornbogen as a director on 22 February 2018 (1 page) |
8 February 2018 | Change of details for Sutcliffe Speakman Limited as a person with significant control on 25 October 2017 (2 pages) |
25 October 2017 | Registered office address changed from Cannon Place, 78 Cannon Street London EC4N 6AF to 2 Temple Back East Temple Quay Bristol BS1 6EG on 25 October 2017 (1 page) |
25 October 2017 | Registered office address changed from Cannon Place, 78 Cannon Street London EC4N 6AF to 2 Temple Back East Temple Quay Bristol BS1 6EG on 25 October 2017 (1 page) |
9 October 2017 | Termination of appointment of Mitre Secretaries Limited as a secretary on 9 October 2017 (1 page) |
9 October 2017 | Termination of appointment of Mitre Secretaries Limited as a secretary on 9 October 2017 (1 page) |
29 September 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
29 September 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
30 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
30 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
29 September 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
29 September 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
8 October 2015 | Second filing of TM01 previously delivered to Companies House
|
8 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Second filing of TM01 previously delivered to Companies House
|
8 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
24 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
24 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
23 September 2015 | Termination of appointment of Richard D. Rose as a director on 30 September 2015
|
23 September 2015 | Termination of appointment of Richard D. Rose as a director on 30 September 2015
|
6 July 2015 | Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page) |
6 July 2015 | Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page) |
6 July 2015 | Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place, 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place, 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place, 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page) |
29 September 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
21 August 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
21 August 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
8 January 2014 | Termination of appointment of Nicole Cambre as a director (1 page) |
8 January 2014 | Termination of appointment of Nicole Cambre as a director (1 page) |
30 September 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
24 July 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
24 July 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
1 May 2013 | Appointment of Axel Dieter Brinkmann-Hornbogen as a director (3 pages) |
1 May 2013 | Appointment of Axel Dieter Brinkmann-Hornbogen as a director (3 pages) |
3 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (5 pages) |
3 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
11 July 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
3 February 2012 | Termination of appointment of Cornelius Majoor as a director (1 page) |
3 February 2012 | Termination of appointment of Cornelius Majoor as a director (1 page) |
7 October 2011 | Secretary's details changed for Mitre Secretaries Limited on 29 September 2011 (2 pages) |
7 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (6 pages) |
7 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (6 pages) |
7 October 2011 | Secretary's details changed for Mitre Secretaries Limited on 29 September 2011 (2 pages) |
6 October 2011 | Director's details changed for Mr Cornelius Hubertus Stephanus Maria Majoor on 29 September 2011 (2 pages) |
6 October 2011 | Director's details changed for Mr Reinier Pieter Keijzer on 29 September 2011 (2 pages) |
6 October 2011 | Director's details changed for Mr Reinier Pieter Keijzer on 29 September 2011 (2 pages) |
6 October 2011 | Director's details changed for Mr Cornelius Hubertus Stephanus Maria Majoor on 29 September 2011 (2 pages) |
7 June 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
7 June 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
18 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (7 pages) |
18 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (7 pages) |
15 October 2010 | Secretary's details changed for Mitre Secretaries Limited on 29 September 2010 (2 pages) |
15 October 2010 | Secretary's details changed for Mitre Secretaries Limited on 29 September 2010 (2 pages) |
3 September 2010 | Appointment of Richard D. Rose as a director (2 pages) |
3 September 2010 | Appointment of Richard D. Rose as a director (2 pages) |
2 September 2010 | Termination of appointment of Leroy Ball as a director (1 page) |
2 September 2010 | Termination of appointment of Leroy Ball as a director (1 page) |
18 March 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
18 March 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
20 January 2010 | Appointment of Nicole Cambre as a director (3 pages) |
20 January 2010 | Appointment of Nicole Cambre as a director (3 pages) |
22 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (4 pages) |
22 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (4 pages) |
1 July 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
1 July 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
17 October 2008 | Return made up to 29/09/08; full list of members (7 pages) |
17 October 2008 | Return made up to 29/09/08; full list of members (7 pages) |
16 July 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
16 July 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
8 April 2008 | Appointment terminated director herve dubocquet (1 page) |
8 April 2008 | Appointment terminated director herve dubocquet (1 page) |
17 October 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
17 October 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
9 October 2007 | New director appointed (2 pages) |
9 October 2007 | New director appointed (2 pages) |
9 October 2007 | Return made up to 29/09/07; full list of members (7 pages) |
9 October 2007 | Return made up to 29/09/07; full list of members (7 pages) |
17 February 2007 | Director resigned (1 page) |
17 February 2007 | New director appointed (2 pages) |
17 February 2007 | Director resigned (1 page) |
17 February 2007 | New director appointed (2 pages) |
3 November 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
3 November 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
18 October 2006 | Return made up to 29/09/06; full list of members (7 pages) |
18 October 2006 | Return made up to 29/09/06; full list of members (7 pages) |
19 September 2006 | Director resigned (1 page) |
19 September 2006 | Director resigned (1 page) |
19 September 2006 | New director appointed (1 page) |
19 September 2006 | New director appointed (1 page) |
4 February 2006 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
4 February 2006 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
20 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
20 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
14 October 2005 | Return made up to 29/09/05; full list of members (7 pages) |
14 October 2005 | Return made up to 29/09/05; full list of members (7 pages) |
31 August 2005 | New director appointed (2 pages) |
31 August 2005 | New director appointed (2 pages) |
26 August 2005 | Registered office changed on 26/08/05 from: edgar house lockett road ashton in makerkfield wigan lancashire WN4 8DE (1 page) |
26 August 2005 | Registered office changed on 26/08/05 from: edgar house lockett road ashton in makerkfield wigan lancashire WN4 8DE (1 page) |
19 July 2005 | New secretary appointed (2 pages) |
19 July 2005 | New secretary appointed (2 pages) |
1 June 2005 | New director appointed (2 pages) |
1 June 2005 | New director appointed (2 pages) |
1 June 2005 | Secretary resigned;director resigned (1 page) |
1 June 2005 | Secretary resigned;director resigned (1 page) |
11 October 2004 | Return made up to 29/09/04; full list of members (7 pages) |
11 October 2004 | Return made up to 29/09/04; full list of members (7 pages) |
7 July 2004 | New director appointed (2 pages) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | New director appointed (2 pages) |
7 July 2004 | Director resigned (1 page) |
22 March 2004 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
22 March 2004 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
18 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
18 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 2004 | Accounts for a dormant company made up to 30 September 2003 (6 pages) |
10 February 2004 | Accounts for a dormant company made up to 30 September 2003 (6 pages) |
7 October 2003 | Return made up to 29/09/03; full list of members (7 pages) |
7 October 2003 | Return made up to 29/09/03; full list of members (7 pages) |
22 August 2003 | Registered office changed on 22/08/03 from: antler court lockett road ashton in makerfield lancashire WN4 8DE (1 page) |
22 August 2003 | Registered office changed on 22/08/03 from: antler court lockett road ashton in makerfield lancashire WN4 8DE (1 page) |
26 March 2003 | Accounts for a dormant company made up to 30 September 2002 (6 pages) |
26 March 2003 | Accounts for a dormant company made up to 30 September 2002 (6 pages) |
28 October 2002 | Return made up to 29/09/02; full list of members (7 pages) |
28 October 2002 | Return made up to 29/09/02; full list of members (7 pages) |
27 December 2001 | Accounts for a dormant company made up to 30 September 2001 (6 pages) |
27 December 2001 | Accounts for a dormant company made up to 30 September 2001 (6 pages) |
14 November 2001 | Director resigned (1 page) |
14 November 2001 | Director resigned (1 page) |
8 November 2001 | New director appointed (2 pages) |
8 November 2001 | New director appointed (2 pages) |
4 October 2001 | Return made up to 29/09/01; full list of members (6 pages) |
4 October 2001 | Return made up to 29/09/01; full list of members (6 pages) |
10 December 2000 | Accounts for a dormant company made up to 30 September 2000 (6 pages) |
10 December 2000 | Accounts for a dormant company made up to 30 September 2000 (6 pages) |
3 October 2000 | Return made up to 29/09/00; full list of members (6 pages) |
3 October 2000 | Return made up to 29/09/00; full list of members (6 pages) |
22 June 2000 | Accounts for a dormant company made up to 30 September 1999 (6 pages) |
22 June 2000 | Accounts for a dormant company made up to 30 September 1999 (6 pages) |
22 April 2000 | New director appointed (2 pages) |
22 April 2000 | New director appointed (2 pages) |
9 March 2000 | Director resigned (1 page) |
9 March 2000 | Director resigned (1 page) |
22 October 1999 | Return made up to 29/09/99; full list of members (6 pages) |
22 October 1999 | Return made up to 29/09/99; full list of members (6 pages) |
21 July 1999 | Accounts for a dormant company made up to 30 September 1998 (6 pages) |
21 July 1999 | Accounts for a dormant company made up to 30 September 1998 (6 pages) |
20 July 1999 | Resolutions
|
20 July 1999 | Resolutions
|
5 August 1998 | Accounting reference date shortened from 31/03/99 to 30/09/98 (1 page) |
5 August 1998 | Accounting reference date shortened from 31/03/99 to 30/09/98 (1 page) |
20 July 1998 | New director appointed (2 pages) |
20 July 1998 | New director appointed (2 pages) |
7 July 1998 | Director resigned (1 page) |
7 July 1998 | Director resigned (1 page) |
19 June 1998 | Auditor's resignation (1 page) |
19 June 1998 | Auditor's resignation (1 page) |
22 May 1998 | Full accounts made up to 31 March 1998 (8 pages) |
22 May 1998 | Full accounts made up to 31 March 1998 (8 pages) |
8 December 1997 | Full accounts made up to 31 March 1997 (8 pages) |
8 December 1997 | Full accounts made up to 31 March 1997 (8 pages) |
28 October 1997 | Return made up to 29/09/97; full list of members (6 pages) |
28 October 1997 | Return made up to 29/09/97; full list of members (6 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (8 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (8 pages) |
28 October 1996 | Return made up to 29/09/96; no change of members (4 pages) |
28 October 1996 | Return made up to 29/09/96; no change of members (4 pages) |
10 June 1996 | Director's particulars changed (1 page) |
10 June 1996 | Director's particulars changed (1 page) |
8 May 1996 | Director resigned (1 page) |
8 May 1996 | Director resigned (1 page) |
8 May 1996 | Director resigned (1 page) |
8 May 1996 | Director resigned (1 page) |
16 February 1996 | Full accounts made up to 31 March 1995 (9 pages) |
16 February 1996 | Full accounts made up to 31 March 1995 (9 pages) |
19 October 1995 | Return made up to 29/09/95; no change of members (6 pages) |
19 October 1995 | Return made up to 29/09/95; no change of members (6 pages) |
6 October 1995 | Director resigned (2 pages) |
6 October 1995 | Director resigned (2 pages) |
5 November 1992 | Ad 31/03/92--------- £ si 2499998@1 (2 pages) |
5 November 1992 | Ad 31/03/92--------- £ si 2499998@1 (2 pages) |
28 October 1992 | Resolutions
|
28 October 1992 | Particulars of contract relating to shares (3 pages) |
28 October 1992 | Resolutions
|
28 October 1992 | Particulars of contract relating to shares (3 pages) |
27 October 1992 | Nc inc already adjusted 26/03/92 (1 page) |
27 October 1992 | Ad 26/03/92--------- £ si 2499998@1 (2 pages) |
27 October 1992 | Nc inc already adjusted 26/03/92 (1 page) |
27 October 1992 | Ad 26/03/92--------- £ si 2499998@1 (2 pages) |
7 October 1982 | Resolutions
|
7 October 1982 | Resolutions
|
29 September 1982 | Particulars of mortgage/charge (3 pages) |
29 September 1982 | Particulars of mortgage/charge (3 pages) |