Talbot Road Stretford
Manchester
Cheshire
M32 0FP
Secretary Name | Neil Betton |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 August 2006(24 years, 4 months after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Accountant |
Correspondence Address | Lancastrian Office Centre Talbot Road Stretford Manchester Cheshire M32 0FP |
Director Name | Mr Neil Betton |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2022(39 years, 12 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Management Accountant |
Country of Residence | England |
Correspondence Address | Lancastrian Office Centre Talbot Road Stretford Manchester Cheshire M32 0FP |
Director Name | Mr Steven Taggart |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2022(39 years, 12 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Lancastrian Office Centre Talbot Road Stretford Manchester Cheshire M32 0FP |
Director Name | Mr Paul Adamson |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1991(9 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 16 December 1996) |
Role | Manager |
Correspondence Address | 38 Rosemoor Gardens Appleton Warrington Cheshire WA4 5RG |
Director Name | Dorothy Margaret Maunder |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1991(9 years, 4 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 12 December 2008) |
Role | Piano Teacher |
Correspondence Address | 3 West Lodge Drive West Kirby Wirral Merseyside L48 5JZ |
Director Name | Terence Leicester Maunder |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1991(9 years, 4 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 12 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 West Lodge Drive West Kirkby Wirral Merseyside L48 5JZ |
Secretary Name | Dorothy Margaret Maunder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1991(9 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 16 October 1995) |
Role | Company Director |
Correspondence Address | 3 Rubbingstone Barton Hey Drive Caldy Wirral L48 2LR |
Secretary Name | Neil Christian Smith |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1995(13 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 26 July 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 24 Victoria Avenue Didsbury Manchester M20 2RA |
Director Name | Steven Bacon |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(14 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 February 2000) |
Role | Human Resources Director |
Correspondence Address | 25 High Grove Road Cheadle Cheshire SK8 1NG |
Director Name | Martin Bannister |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(14 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 July 1997) |
Role | Operations |
Correspondence Address | 54 Avonhead Close Hopwich Bolton BL6 5QD |
Director Name | Neil Christian Smith |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(14 years after company formation) |
Appointment Duration | 25 years, 11 months (resigned 31 March 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 24 Victoria Avenue Didsbury Manchester M20 2RA |
Director Name | Mr Timothy Richard Maunder |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1998(15 years, 10 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 12 December 2008) |
Role | Company Director |
Correspondence Address | 5 Selkirk Road Curzon Park Chester CH4 8AH Wales |
Director Name | Jacqueline Mary Martin |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1999(16 years, 12 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 23 March 2000) |
Role | Sales Director |
Correspondence Address | 7 Renshaw Street Altrincham Cheshire WA14 1JP |
Secretary Name | Susan Ann Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2001(19 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 21 December 2005) |
Role | Company Director |
Correspondence Address | 1 Birchley View Moss Bank St. Helens Merseyside WA11 7NT |
Secretary Name | Neil Christian Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2005(23 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 09 August 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 24 Victoria Avenue Didsbury Manchester M20 2RA |
Website | kinetic-plc.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 8722333 |
Telephone region | Manchester |
Registered Address | Lancastrian Office Centre Talbot Road Stretford Manchester Cheshire M32 0FP |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Longford |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
25k at £1 | Kinetic PLC 50.00% Ordinary |
---|---|
25k at £1 | Kinetic PLC 50.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £24,314,055 |
Gross Profit | £3,370,880 |
Net Worth | £7,385,910 |
Cash | £627,957 |
Current Liabilities | £2,848,970 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 6 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 20 September 2024 (5 months, 3 weeks from now) |
12 December 2008 | Delivered on: 19 December 2008 Persons entitled: Rbs Invoice Finance Limited Classification: Debenture 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
27 November 1997 | Delivered on: 28 November 1997 Persons entitled: I M Properties (W.H.B.) Limited Classification: Rental deposit deed Secured details: The obligations of the company to the chargee in a lease dated 27TH novenber 1997. Particulars: Kinetic PLC's interest in the interest earning deposit acdcount opened at the royal bank of scotland PLC an initial deposit of £1,875. Outstanding |
8 October 1985 | Delivered on: 14 October 1985 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 and l/h property and/or the proceeds of sale. Fixed and floating charge undertaking and all property and assets goodwill and book debts. Outstanding |
8 September 2022 | Confirmation statement made on 6 September 2022 with no updates (3 pages) |
---|---|
8 September 2022 | Full accounts made up to 31 March 2022 (31 pages) |
1 April 2022 | Appointment of Mr Steven Taggart as a director on 31 March 2022 (2 pages) |
1 April 2022 | Termination of appointment of Neil Christian Smith as a director on 31 March 2022 (1 page) |
1 April 2022 | Secretary's details changed for Neil Betton on 31 March 2022 (1 page) |
1 April 2022 | Appointment of Mr Neil Betton as a director on 31 March 2022 (2 pages) |
1 April 2022 | Director's details changed for Joanna Heseltine on 31 March 2022 (2 pages) |
1 November 2021 | Full accounts made up to 31 March 2021 (27 pages) |
13 September 2021 | Confirmation statement made on 6 September 2021 with no updates (3 pages) |
10 September 2020 | Confirmation statement made on 6 September 2020 with no updates (3 pages) |
21 August 2020 | Full accounts made up to 31 March 2020 (29 pages) |
12 October 2019 | Full accounts made up to 31 March 2019 (25 pages) |
18 September 2019 | Notification of Kinetic (Eot) Limited as a person with significant control on 1 April 2019 (2 pages) |
12 September 2019 | Cessation of Neil Christian Smith as a person with significant control on 1 April 2019 (1 page) |
12 September 2019 | Confirmation statement made on 6 September 2019 with no updates (3 pages) |
27 September 2018 | Full accounts made up to 31 March 2018 (26 pages) |
6 September 2018 | Confirmation statement made on 6 September 2018 with no updates (3 pages) |
6 April 2018 | Satisfaction of charge 2 in full (1 page) |
21 September 2017 | Full accounts made up to 31 March 2017 (25 pages) |
21 September 2017 | Full accounts made up to 31 March 2017 (25 pages) |
19 September 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
19 September 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
27 September 2016 | Full accounts made up to 31 March 2016 (27 pages) |
27 September 2016 | Full accounts made up to 31 March 2016 (27 pages) |
19 September 2016 | Confirmation statement made on 6 September 2016 with updates (5 pages) |
19 September 2016 | Confirmation statement made on 6 September 2016 with updates (5 pages) |
25 September 2015 | Full accounts made up to 31 March 2015 (19 pages) |
25 September 2015 | Full accounts made up to 31 March 2015 (19 pages) |
24 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
16 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
7 September 2014 | Full accounts made up to 31 March 2014 (19 pages) |
7 September 2014 | Full accounts made up to 31 March 2014 (19 pages) |
17 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
18 July 2013 | Full accounts made up to 31 March 2013 (18 pages) |
18 July 2013 | Full accounts made up to 31 March 2013 (18 pages) |
17 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (7 pages) |
17 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (7 pages) |
17 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (7 pages) |
16 July 2012 | Full accounts made up to 31 March 2012 (18 pages) |
16 July 2012 | Full accounts made up to 31 March 2012 (18 pages) |
5 October 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (7 pages) |
5 October 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (7 pages) |
5 October 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (7 pages) |
10 August 2011 | Full accounts made up to 31 March 2011 (18 pages) |
10 August 2011 | Full accounts made up to 31 March 2011 (18 pages) |
1 December 2010 | Full accounts made up to 31 March 2010 (19 pages) |
1 December 2010 | Full accounts made up to 31 March 2010 (19 pages) |
9 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (7 pages) |
9 September 2010 | Register(s) moved to registered inspection location (1 page) |
9 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (7 pages) |
9 September 2010 | Director's details changed for Joanna Heseltine on 6 September 2010 (2 pages) |
9 September 2010 | Director's details changed for Joanna Heseltine on 6 September 2010 (2 pages) |
9 September 2010 | Director's details changed for Joanna Heseltine on 6 September 2010 (2 pages) |
9 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (7 pages) |
9 September 2010 | Register inspection address has been changed (1 page) |
9 September 2010 | Register(s) moved to registered inspection location (1 page) |
9 September 2010 | Register inspection address has been changed (1 page) |
15 October 2009 | Full accounts made up to 31 March 2009 (19 pages) |
15 October 2009 | Full accounts made up to 31 March 2009 (19 pages) |
14 September 2009 | Return made up to 06/09/09; full list of members (5 pages) |
14 September 2009 | Return made up to 06/09/09; full list of members (5 pages) |
28 December 2008 | Appointment terminated director dorothy maunder (1 page) |
28 December 2008 | Appointment terminated director timothy maunder (1 page) |
28 December 2008 | Appointment terminated director dorothy maunder (1 page) |
28 December 2008 | Resolutions
|
28 December 2008 | Appointment terminated director terence maunder (1 page) |
28 December 2008 | Resolutions
|
28 December 2008 | Appointment terminated director terence maunder (1 page) |
28 December 2008 | Appointment terminated director timothy maunder (1 page) |
19 December 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
19 December 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
13 December 2008 | Company name changed kinetic LIMITED\certificate issued on 15/12/08 (2 pages) |
13 December 2008 | Company name changed kinetic LIMITED\certificate issued on 15/12/08 (2 pages) |
12 December 2008 | Resolutions
|
12 December 2008 | Re-registration of Memorandum and Articles (14 pages) |
12 December 2008 | Application for reregistration from PLC to private (1 page) |
12 December 2008 | Certificate of re-registration from Public Limited Company to Private (1 page) |
12 December 2008 | Certificate of re-registration from Public Limited Company to Private (1 page) |
12 December 2008 | Re-registration of Memorandum and Articles (14 pages) |
12 December 2008 | Resolutions
|
12 December 2008 | Application for reregistration from PLC to private (1 page) |
5 December 2008 | Re-registration of Memorandum and Articles (12 pages) |
5 December 2008 | Resolutions
|
5 December 2008 | Certificate of re-registration from Private to Public Limited Company (1 page) |
5 December 2008 | Declaration rereg as PLC (3 pages) |
5 December 2008 | Application rereg as PLC (1 page) |
5 December 2008 | Auditor's report (1 page) |
5 December 2008 | Declaration rereg as PLC (3 pages) |
5 December 2008 | Auditor's statement (1 page) |
5 December 2008 | Auditor's statement (1 page) |
5 December 2008 | Resolutions
|
5 December 2008 | Application rereg as PLC (1 page) |
5 December 2008 | Re-registration of Memorandum and Articles (12 pages) |
5 December 2008 | Certificate of re-registration from Private to Public Limited Company (1 page) |
5 December 2008 | Balance Sheet (3 pages) |
5 December 2008 | Auditor's report (1 page) |
5 December 2008 | Balance Sheet (3 pages) |
2 December 2008 | Re-registration of Memorandum and Articles (12 pages) |
2 December 2008 | Resolutions
|
2 December 2008 | Resolutions
|
2 December 2008 | Certificate of re-registration from Public Limited Company to Private (1 page) |
2 December 2008 | Re-registration of Memorandum and Articles (12 pages) |
2 December 2008 | Application for reregistration from PLC to private (1 page) |
2 December 2008 | Application for reregistration from PLC to private (1 page) |
2 December 2008 | Certificate of re-registration from Public Limited Company to Private (1 page) |
8 October 2008 | Section 519 (3 pages) |
8 October 2008 | Section 519 (3 pages) |
9 September 2008 | Return made up to 06/09/08; full list of members (6 pages) |
9 September 2008 | Return made up to 06/09/08; full list of members (6 pages) |
24 July 2008 | Group of companies' accounts made up to 31 March 2008 (24 pages) |
24 July 2008 | Group of companies' accounts made up to 31 March 2008 (24 pages) |
14 September 2007 | Return made up to 06/09/07; full list of members (4 pages) |
14 September 2007 | Return made up to 06/09/07; full list of members (4 pages) |
10 July 2007 | Group of companies' accounts made up to 31 March 2007 (24 pages) |
10 July 2007 | Group of companies' accounts made up to 31 March 2007 (24 pages) |
6 October 2006 | Group of companies' accounts made up to 31 March 2006 (25 pages) |
6 October 2006 | Group of companies' accounts made up to 31 March 2006 (25 pages) |
21 September 2006 | Return made up to 06/09/06; full list of members (4 pages) |
21 September 2006 | Secretary's particulars changed (1 page) |
21 September 2006 | Director's particulars changed (1 page) |
21 September 2006 | Director's particulars changed (1 page) |
21 September 2006 | Return made up to 06/09/06; full list of members (4 pages) |
21 September 2006 | Secretary's particulars changed (1 page) |
22 August 2006 | New secretary appointed (1 page) |
22 August 2006 | New secretary appointed (1 page) |
9 August 2006 | Secretary resigned (1 page) |
9 August 2006 | Secretary resigned (1 page) |
21 December 2005 | New secretary appointed (1 page) |
21 December 2005 | New secretary appointed (1 page) |
21 December 2005 | Secretary resigned (1 page) |
21 December 2005 | Secretary resigned (1 page) |
20 September 2005 | Group of companies' accounts made up to 31 March 2005 (24 pages) |
20 September 2005 | Group of companies' accounts made up to 31 March 2005 (24 pages) |
14 September 2005 | Return made up to 06/09/05; full list of members (4 pages) |
14 September 2005 | Return made up to 06/09/05; full list of members (4 pages) |
22 September 2004 | Group of companies' accounts made up to 31 March 2004 (26 pages) |
22 September 2004 | Group of companies' accounts made up to 31 March 2004 (26 pages) |
20 September 2004 | Return made up to 06/09/04; full list of members
|
20 September 2004 | Return made up to 06/09/04; full list of members
|
31 October 2003 | Group of companies' accounts made up to 31 March 2003 (26 pages) |
31 October 2003 | Group of companies' accounts made up to 31 March 2003 (26 pages) |
22 September 2003 | Return made up to 06/09/03; full list of members (9 pages) |
22 September 2003 | Return made up to 06/09/03; full list of members (9 pages) |
9 December 2002 | Director's particulars changed (1 page) |
9 December 2002 | Director's particulars changed (1 page) |
4 November 2002 | Group of companies' accounts made up to 31 March 2002 (28 pages) |
4 November 2002 | Group of companies' accounts made up to 31 March 2002 (28 pages) |
17 September 2002 | Return made up to 06/09/02; full list of members (9 pages) |
17 September 2002 | Return made up to 06/09/02; full list of members (9 pages) |
5 June 2002 | Auditor's resignation (2 pages) |
5 June 2002 | Auditor's resignation (2 pages) |
5 June 2002 | Resolutions
|
5 June 2002 | Resolutions
|
19 September 2001 | Return made up to 06/09/01; full list of members
|
19 September 2001 | Return made up to 06/09/01; full list of members
|
31 July 2001 | New secretary appointed (2 pages) |
31 July 2001 | Secretary resigned (1 page) |
31 July 2001 | Secretary resigned (1 page) |
31 July 2001 | New secretary appointed (2 pages) |
10 July 2001 | Group of companies' accounts made up to 31 March 2001 (26 pages) |
10 July 2001 | Group of companies' accounts made up to 31 March 2001 (26 pages) |
21 February 2001 | Registered office changed on 21/02/01 from: lancastrian office centre talbot road manchester M32 0FP (2 pages) |
21 February 2001 | Registered office changed on 21/02/01 from: lancastrian office centre talbot road manchester M32 0FP (2 pages) |
4 October 2000 | Full group accounts made up to 31 March 2000 (23 pages) |
4 October 2000 | Full group accounts made up to 31 March 2000 (23 pages) |
28 September 2000 | Return made up to 06/09/00; full list of members
|
28 September 2000 | Return made up to 06/09/00; full list of members
|
19 June 2000 | Director resigned (1 page) |
19 June 2000 | Director resigned (1 page) |
10 March 2000 | Director resigned (1 page) |
10 March 2000 | Director resigned (1 page) |
18 October 1999 | Return made up to 06/09/99; full list of members
|
18 October 1999 | Return made up to 06/09/99; full list of members
|
5 October 1999 | Full group accounts made up to 31 March 1999 (23 pages) |
5 October 1999 | Full group accounts made up to 31 March 1999 (23 pages) |
23 June 1999 | New director appointed (2 pages) |
23 June 1999 | New director appointed (2 pages) |
23 June 1999 | New director appointed (2 pages) |
23 June 1999 | New director appointed (2 pages) |
3 April 1999 | Registered office changed on 03/04/99 from: market court 20-24 church street altrincham cheshire WA14 4DW (1 page) |
3 April 1999 | Registered office changed on 03/04/99 from: market court 20-24 church street altrincham cheshire WA14 4DW (1 page) |
18 September 1998 | Full group accounts made up to 31 March 1998 (22 pages) |
18 September 1998 | Full group accounts made up to 31 March 1998 (22 pages) |
9 September 1998 | Return made up to 06/09/98; no change of members
|
9 September 1998 | Return made up to 06/09/98; no change of members
|
2 June 1998 | New director appointed (2 pages) |
2 June 1998 | New director appointed (2 pages) |
20 January 1998 | Director resigned (1 page) |
20 January 1998 | Director resigned (1 page) |
28 November 1997 | Particulars of mortgage/charge (3 pages) |
28 November 1997 | Particulars of mortgage/charge (3 pages) |
9 October 1997 | Full group accounts made up to 31 March 1997 (23 pages) |
9 October 1997 | Full group accounts made up to 31 March 1997 (23 pages) |
7 October 1997 | Return made up to 06/09/97; no change of members (6 pages) |
7 October 1997 | Return made up to 06/09/97; no change of members (6 pages) |
23 December 1996 | Director resigned (1 page) |
23 December 1996 | Director resigned (1 page) |
5 November 1996 | Full group accounts made up to 31 March 1996 (20 pages) |
5 November 1996 | Full group accounts made up to 31 March 1996 (20 pages) |
1 October 1996 | Return made up to 06/09/96; full list of members
|
1 October 1996 | Return made up to 06/09/96; full list of members
|
23 August 1996 | Director's particulars changed (1 page) |
23 August 1996 | Director's particulars changed (1 page) |
24 July 1996 | New director appointed (2 pages) |
24 July 1996 | New director appointed (2 pages) |
24 July 1996 | New director appointed (2 pages) |
24 July 1996 | New director appointed (2 pages) |
24 July 1996 | New director appointed (2 pages) |
24 July 1996 | New director appointed (2 pages) |
18 October 1995 | Secretary resigned (2 pages) |
18 October 1995 | Resolutions
|
18 October 1995 | Ad 16/10/95--------- £ si 48000@1=48000 £ ic 2000/50000 (4 pages) |
18 October 1995 | New secretary appointed (2 pages) |
18 October 1995 | Secretary resigned (2 pages) |
18 October 1995 | Registered office changed on 18/10/95 from: 2ND floor richmond house 1 rumford place liverpool L3 1NG (1 page) |
18 October 1995 | Registered office changed on 18/10/95 from: 2ND floor richmond house 1 rumford place liverpool L3 1NG (1 page) |
18 October 1995 | Resolutions
|
18 October 1995 | Resolutions
|
18 October 1995 | Resolutions
|
18 October 1995 | Resolutions
|
18 October 1995 | £ nc 5000/50000 16/10/95 (1 page) |
18 October 1995 | New secretary appointed (2 pages) |
18 October 1995 | £ nc 5000/50000 16/10/95 (1 page) |
18 October 1995 | Resolutions
|
18 October 1995 | Resolutions
|
18 October 1995 | Resolutions
|
18 October 1995 | Ad 16/10/95--------- £ si 48000@1=48000 £ ic 2000/50000 (4 pages) |
16 October 1995 | Re-registration of Memorandum and Articles (20 pages) |
16 October 1995 | Declaration on reregistration from private to PLC (1 page) |
16 October 1995 | Auditor's report (2 pages) |
16 October 1995 | Auditor's report (2 pages) |
16 October 1995 | Resolutions
|
16 October 1995 | Balance Sheet (2 pages) |
16 October 1995 | Resolutions
|
16 October 1995 | Application for reregistration from private to PLC (1 page) |
16 October 1995 | Re-registration of Memorandum and Articles (20 pages) |
16 October 1995 | Declaration on reregistration from private to PLC (1 page) |
16 October 1995 | Resolutions
|
16 October 1995 | Auditor's statement (2 pages) |
16 October 1995 | Certificate of re-registration from Private to Public Limited Company (1 page) |
16 October 1995 | Resolutions
|
16 October 1995 | Application for reregistration from private to PLC (1 page) |
16 October 1995 | Certificate of re-registration from Private to Public Limited Company (1 page) |
16 October 1995 | Auditor's statement (2 pages) |
16 October 1995 | Balance Sheet (2 pages) |
6 October 1995 | Return made up to 06/09/95; full list of members
|
6 October 1995 | Return made up to 06/09/95; full list of members
|
15 August 1995 | Full group accounts made up to 31 March 1995 (20 pages) |
15 August 1995 | Full group accounts made up to 31 March 1995 (20 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
10 March 1994 | Ad 24/02/94--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages) |
10 March 1994 | Resolutions
|
10 March 1994 | Ad 24/02/94--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages) |
10 March 1994 | Resolutions
|
9 July 1993 | Full accounts made up to 29 January 1993 (17 pages) |
9 July 1993 | Full accounts made up to 29 January 1993 (17 pages) |
15 August 1991 | Accounts for a medium company made up to 25 January 1991 (12 pages) |
15 August 1991 | Accounts for a medium company made up to 25 January 1991 (12 pages) |
18 September 1989 | Accounts for a small company made up to 27 January 1989 (11 pages) |
18 September 1989 | Accounts for a small company made up to 27 January 1989 (11 pages) |
6 October 1988 | Accounts for a small company made up to 29 January 1988 (4 pages) |
6 October 1988 | Accounts for a small company made up to 29 January 1988 (4 pages) |
28 July 1987 | Misc (2 pages) |
28 July 1987 | Misc (2 pages) |
30 January 1987 | Accounts for a small company made up to 31 January 1986 (3 pages) |
30 January 1987 | Accounts for a small company made up to 31 January 1986 (3 pages) |
5 June 1984 | Accounts made up to 31 January 1984 (3 pages) |
5 June 1984 | Accounts made up to 31 January 1984 (3 pages) |
4 July 1983 | Accounts made up to 31 January 1983 (4 pages) |
4 July 1983 | Accounts made up to 31 January 1983 (4 pages) |
13 April 1982 | Incorporation (11 pages) |
13 April 1982 | Incorporation (11 pages) |