Company NameResin Surfaces Limited
Company StatusDissolved
Company Number01659941
CategoryPrivate Limited Company
Incorporation Date24 August 1982(41 years, 8 months ago)
Dissolution Date15 January 2019 (5 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2430Manufacture of paints, print ink & mastics etc.
SIC 20301Manufacture of paints, varnishes and similar coatings, mastics and sealants

Directors

Director NameMr Ian Walker
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2016(33 years, 9 months after company formation)
Appointment Duration2 years, 7 months (closed 15 January 2019)
RoleExecutive General Manager
Country of ResidenceEngland
Correspondence AddressTower Works Kestor Street
Bolton
BL2 2AL
Director NameJeffrey James Miklich
Date of BirthMarch 1974 (Born 50 years ago)
NationalityAmerican
StatusClosed
Appointed08 January 2018(35 years, 4 months after company formation)
Appointment Duration1 year (closed 15 January 2019)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressThe Sherwin Williams Company 101 Prospect Ave
Cleveland
Ohio
44115
Director NameNeil Entwisle
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1992(10 years after company formation)
Appointment Duration2 years, 1 month (resigned 16 October 1994)
RoleWorks Director
Correspondence Address16 Arthog Road
Hale
Altrincham
Cheshire
WA15 0NA
Director NameMr John Christopher Waterhouse
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1992(10 years after company formation)
Appointment Duration13 years, 5 months (resigned 03 February 2006)
RoleExport And Marketing Director
Country of ResidenceEngland
Correspondence Address82 Mallard Crescent
Poynton
Stockport
Cheshire
SK12 1HT
Director NameJohn Watson Waterhouse
Date of BirthDecember 1901 (Born 122 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1992(10 years after company formation)
Appointment Duration1 year, 11 months (resigned 27 July 1994)
RoleNon-Executive Director
Correspondence Address151 Grove Lane
Hale
Altrincham
Cheshire
WA15 8LR
Director NameMarjorie Waterhouse
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1992(10 years after company formation)
Appointment Duration5 years, 11 months (resigned 21 July 1998)
RoleSecretary
Correspondence Address16 Padstow Drive
Bramhall
Stockport
Cheshire
SK7 2HU
Director NameMr Michael Waterhouse
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1992(10 years after company formation)
Appointment Duration13 years, 5 months (resigned 03 February 2006)
RoleChairman
Correspondence Address16 Padstow Drive
Bramhall
Stockport
Cheshire
SK7 2HU
Secretary NameNeil Entwisle
NationalityBritish
StatusResigned
Appointed24 August 1992(10 years after company formation)
Appointment Duration2 years, 1 month (resigned 16 October 1994)
RoleCompany Director
Correspondence Address16 Arthog Road
Hale
Altrincham
Cheshire
WA15 0NA
Director NameMrs Ivy Wroe
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(10 years, 9 months after company formation)
Appointment Duration23 years (resigned 31 May 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressTitan House Lowick Close
Newby Road Industrial Estate Hazel Grove
Stockport
Cheshire
SK7 5ED
Secretary NameDavid Mark Waterhouse
NationalityBritish
StatusResigned
Appointed16 October 1994(12 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 01 February 2002)
RoleCompany Director
Correspondence Address135 Lowfield Road
Shaw Heath
Stockport
Cheshire
SK3 8JP
Director NameMr Jeremy Paul Waterhouse
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(12 years, 6 months after company formation)
Appointment Duration21 years, 3 months (resigned 31 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTitan House Lowick Close
Newby Road Industrial Estate Hazel Grove
Stockport
Cheshire
SK7 5ED
Secretary NameMr John Christopher Waterhouse
NationalityBritish
StatusResigned
Appointed27 February 2002(19 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 03 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 Mallard Crescent
Poynton
Stockport
Cheshire
SK12 1HT
Secretary NameMr Jeremy Paul Waterhouse
NationalityBritish
StatusResigned
Appointed03 February 2006(23 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 11 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Bonington Rise
Marple Bridge
Stockport
Cheshire
SK6 5DW
Director NameJonathan Paul Carty
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2010(27 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 May 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTitan House Lowick Close
Newby Road Industrial Estate
Stockport
Cheshire
SK7 5ED
Secretary NameJonathan Carty
NationalityBritish
StatusResigned
Appointed11 March 2010(27 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 May 2016)
RoleCompany Director
Correspondence AddressTitan House Lowick Close
Newby Road Industrial Estate
Stockport
Cheshire
SK7 5ED
Director NameMr Martin Barry Wroe
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2012(30 years after company formation)
Appointment Duration3 years, 9 months (resigned 31 May 2016)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressTitan House Lowick Close
Newby Road Industrial Estate Hazel Grove
Stockport
Cheshire
SK7 5ED
Director NameMr Robert Andrew Davies
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2014(31 years, 4 months after company formation)
Appointment Duration2 years (resigned 27 January 2016)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressTitan House Lowick Close
Newby Road Industrial Estate Hazel Grove
Stockport
Cheshire
SK7 5ED
Director NameMrs Nicola Maria Budge
Date of BirthMay 1971 (Born 53 years ago)
NationalityNorthern Irish
StatusResigned
Appointed26 May 2016(33 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 November 2017)
RoleSenior Operations Vice President
Country of ResidenceEngland
Correspondence AddressTower Works Kestor Street
Bolton
BL2 2AL
Director NameMr Sean Patrick Hennessy
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed31 May 2016(33 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 January 2018)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressTower Works Kestor Street
Bolton
BL2 2AL
Director NameMr John George Morikis
Date of BirthAugust 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed31 May 2016(33 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 January 2018)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressTower Works Kestor Street
Bolton
BL2 2AL

Contact

Websiteresinsurfaces.co.uk
Telephone0161 4831232
Telephone regionManchester

Location

Registered AddressTower Works
Kestor Street
Bolton
BL2 2AL
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardTonge with the Haulgh
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth£1,102,635
Cash£492,454
Current Liabilities£1,348,542

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

9 February 2006Delivered on: 21 February 2006
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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.
Outstanding
6 July 2000Delivered on: 10 July 2000
Satisfied on: 10 March 2015
Persons entitled: Close Invoice Finance Limited

Classification: Charge over book debts
Secured details: All monies due or to become due from the company to the chargee.
Particulars: By way of fixed charge all book debts and other debts and by way of floating charge all the book debts and other debts of the company which are not charged hereunder by way of fixed charge.
Fully Satisfied
6 July 2000Delivered on: 10 July 2000
Satisfied on: 9 February 2016
Persons entitled: Close Incoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
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.
Fully Satisfied
24 August 1998Delivered on: 1 September 1998
Satisfied on: 7 October 2004
Persons entitled: Associated Credits 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: By way of fixed and floating charges new and used motor vehicles,spare parts,all other assets acquired for the purpose of resale or leasing contract hire purchase loan and similar agreements and all other assets.
Fully Satisfied
24 April 1995Delivered on: 29 April 1995
Satisfied on: 30 January 2004
Persons entitled: Bibby Financial Services Limited

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All debts purchased or purported to be purchased by the security holder. See the mortgage charge document for full details.
Fully Satisfied
9 August 1983Delivered on: 26 April 1983
Satisfied on: 7 January 1999
Persons entitled: Barclays Bank PLC

Classification: Guarnatee & debenture
Secured details: All monies due or to become due form the company and/or metallic coatings limited to the chargee on any account wahtsoever.
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.
Fully Satisfied

Filing History

15 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2018First Gazette notice for voluntary strike-off (1 page)
10 October 2018Application to strike the company off the register (3 pages)
3 September 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
23 February 2018Director's details changed for Jeffrey James Miklich on 22 February 2018 (2 pages)
22 February 2018Termination of appointment of Sean Patrick Hennessy as a director on 8 January 2018 (1 page)
22 February 2018Termination of appointment of John George Morikis as a director on 8 January 2018 (1 page)
22 February 2018Appointment of Jeffrey James Miklich as a director on 8 January 2018
  • ANNOTATION Part Rectified Service address was removed from the public register on 08/05/2018 as it was factually inaccurate.
(3 pages)
21 February 2018Termination of appointment of Nicola Maria Budge as a director on 20 November 2017 (1 page)
11 September 2017Confirmation statement made on 24 August 2017 with updates (4 pages)
11 September 2017Confirmation statement made on 24 August 2017 with updates (4 pages)
7 August 2017Cancellation of shares. Statement of capital on 21 July 2017
  • GBP 4
(6 pages)
7 August 2017Cancellation of shares. Statement of capital on 21 July 2017
  • GBP 4
(6 pages)
28 July 2017Solvency Statement dated 21/07/17 (1 page)
28 July 2017Statement of capital on 28 July 2017
  • GBP 4
(5 pages)
28 July 2017Statement of capital on 28 July 2017
  • GBP 4
(5 pages)
28 July 2017Solvency Statement dated 21/07/17 (1 page)
28 July 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 July 2017Statement by Directors (1 page)
28 July 2017Statement by Directors (1 page)
28 July 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 March 2017Full accounts made up to 31 December 2016 (10 pages)
3 March 2017Full accounts made up to 31 December 2016 (10 pages)
9 September 2016Register inspection address has been changed to C/O Sherwin-Williams Level 7 Voyager Building Chicago Avenue Manchester Airport M90 3DQ (2 pages)
9 September 2016Register inspection address has been changed to C/O Sherwin-Williams Level 7 Voyager Building Chicago Avenue Manchester Airport M90 3DQ (2 pages)
6 September 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
6 September 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
25 August 2016Director's details changed for Nicola Mcgoldrick on 26 May 2016 (2 pages)
25 August 2016Director's details changed for Nicola Mcgoldrick on 26 May 2016 (2 pages)
11 August 2016Appointment of Nicola Mcgoldrick as a director on 26 May 2016 (2 pages)
11 August 2016Appointment of Mr Ian Walker as a director on 26 May 2016 (2 pages)
11 August 2016Appointment of Mr Ian Walker as a director on 26 May 2016 (2 pages)
11 August 2016Appointment of Nicola Mcgoldrick as a director on 26 May 2016 (2 pages)
13 June 2016Resignation of an auditor (2 pages)
13 June 2016Resignation of an auditor (2 pages)
10 June 2016Accounts for a small company made up to 31 December 2015 (8 pages)
10 June 2016Accounts for a small company made up to 31 December 2015 (8 pages)
8 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
8 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
6 June 2016Termination of appointment of Jonathan Carty as a secretary on 31 May 2016 (1 page)
6 June 2016Appointment of Mr Sean Hennessy as a director on 31 May 2016 (2 pages)
6 June 2016Termination of appointment of Martin Barry Wroe as a director on 31 May 2016 (1 page)
6 June 2016Termination of appointment of Jonathan Paul Carty as a director on 31 May 2016 (1 page)
6 June 2016Termination of appointment of Jeremy Paul Waterhouse as a director on 31 May 2016 (1 page)
6 June 2016Termination of appointment of Jeremy Paul Waterhouse as a director on 31 May 2016 (1 page)
6 June 2016Termination of appointment of Ivy Wroe as a director on 31 May 2016 (1 page)
6 June 2016Termination of appointment of Ivy Wroe as a director on 31 May 2016 (1 page)
6 June 2016Appointment of Mr Sean Hennessy as a director on 31 May 2016 (2 pages)
6 June 2016Appointment of Mr John Morikis as a director on 31 May 2016 (2 pages)
6 June 2016Registered office address changed from Titan House Lowick Close Newby Road Industrial Estate Hazel Grove Stockport Cheshire SK7 5ED to C/O Sherwin-Williams Tower Works Kestor Street Bolton BL2 2AL on 6 June 2016 (1 page)
6 June 2016Appointment of Mr John Morikis as a director on 31 May 2016 (2 pages)
6 June 2016Termination of appointment of Jonathan Carty as a secretary on 31 May 2016 (1 page)
6 June 2016Termination of appointment of Jonathan Paul Carty as a director on 31 May 2016 (1 page)
6 June 2016Registered office address changed from Titan House Lowick Close Newby Road Industrial Estate Hazel Grove Stockport Cheshire SK7 5ED to C/O Sherwin-Williams Tower Works Kestor Street Bolton BL2 2AL on 6 June 2016 (1 page)
6 June 2016Termination of appointment of Martin Barry Wroe as a director on 31 May 2016 (1 page)
24 May 2016Satisfaction of charge 6 in full (1 page)
24 May 2016Satisfaction of charge 6 in full (1 page)
9 February 2016Satisfaction of charge 4 in full (1 page)
9 February 2016Termination of appointment of Robert Andrew Davies as a director on 27 January 2016 (1 page)
9 February 2016Satisfaction of charge 4 in full (1 page)
9 February 2016Termination of appointment of Robert Andrew Davies as a director on 27 January 2016 (1 page)
16 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 11,000
(6 pages)
16 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 11,000
(6 pages)
2 July 2015All of the property or undertaking has been released from charge 4 (2 pages)
2 July 2015All of the property or undertaking has been released from charge 4 (2 pages)
1 June 2015Accounts for a small company made up to 30 December 2014 (7 pages)
1 June 2015Accounts for a small company made up to 30 December 2014 (7 pages)
10 March 2015Satisfaction of charge 5 in full (1 page)
10 March 2015Satisfaction of charge 5 in full (1 page)
10 March 2015All of the property or undertaking has been released from charge 4 (2 pages)
10 March 2015All of the property or undertaking has been released from charge 4 (2 pages)
19 September 2014Appointment of Mr Robert Andrew Davies as a director on 2 January 2014 (2 pages)
19 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 11,000
(6 pages)
19 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 11,000
(6 pages)
19 September 2014Appointment of Mr Robert Andrew Davies as a director on 2 January 2014 (2 pages)
19 September 2014Appointment of Mr Robert Andrew Davies as a director on 2 January 2014 (2 pages)
18 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
18 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
13 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 11,000
(6 pages)
13 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 11,000
(6 pages)
21 June 2013Accounts for a small company made up to 31 December 2012 (7 pages)
21 June 2013Accounts for a small company made up to 31 December 2012 (7 pages)
17 June 2013Previous accounting period extended from 21 December 2012 to 31 December 2012 (1 page)
17 June 2013Previous accounting period extended from 21 December 2012 to 31 December 2012 (1 page)
7 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (5 pages)
7 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (5 pages)
5 September 2012Appointment of Mr Martin Barry Wroe as a director (2 pages)
5 September 2012Appointment of Mr Martin Barry Wroe as a director (2 pages)
15 August 2012Accounts for a small company made up to 21 December 2011 (7 pages)
15 August 2012Accounts for a small company made up to 21 December 2011 (7 pages)
27 June 2012Previous accounting period shortened from 31 December 2011 to 21 December 2011 (1 page)
27 June 2012Previous accounting period shortened from 31 December 2011 to 21 December 2011 (1 page)
13 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (5 pages)
13 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (5 pages)
25 August 2011Accounts for a small company made up to 31 December 2010 (8 pages)
25 August 2011Accounts for a small company made up to 31 December 2010 (8 pages)
30 September 2010Director's details changed for Ivy Wroe on 24 August 2010 (2 pages)
30 September 2010Director's details changed for Ivy Wroe on 24 August 2010 (2 pages)
30 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (5 pages)
30 September 2010Director's details changed for Jeremy Paul Waterhouse on 24 August 2010 (2 pages)
30 September 2010Director's details changed for Jeremy Paul Waterhouse on 24 August 2010 (2 pages)
30 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (5 pages)
12 May 2010Accounts for a small company made up to 31 December 2009 (6 pages)
12 May 2010Accounts for a small company made up to 31 December 2009 (6 pages)
15 March 2010Appointment of Jonathan Paul Carty as a director (3 pages)
15 March 2010Appointment of Jonathan Paul Carty as a director (3 pages)
15 March 2010Termination of appointment of Jeremy Waterhouse as a secretary (1 page)
15 March 2010Termination of appointment of Jeremy Waterhouse as a secretary (1 page)
15 March 2010Appointment of Jonathan Carty as a secretary (2 pages)
15 March 2010Appointment of Jonathan Carty as a secretary (2 pages)
24 September 2009Return made up to 24/08/09; full list of members (5 pages)
24 September 2009Return made up to 24/08/09; full list of members (5 pages)
8 May 2009Accounts for a small company made up to 31 December 2008 (7 pages)
8 May 2009Accounts for a small company made up to 31 December 2008 (7 pages)
14 November 2008Registered office changed on 14/11/2008 from clive house, clive street bolton lancashire BL1 1ET (1 page)
14 November 2008Registered office changed on 14/11/2008 from clive house, clive street bolton lancashire BL1 1ET (1 page)
16 September 2008Return made up to 24/08/08; full list of members (4 pages)
16 September 2008Return made up to 24/08/08; full list of members (4 pages)
6 May 2008Accounts for a small company made up to 31 December 2007 (8 pages)
6 May 2008Accounts for a small company made up to 31 December 2007 (8 pages)
3 September 2007Return made up to 24/08/07; full list of members (2 pages)
3 September 2007Return made up to 24/08/07; full list of members (2 pages)
19 July 2007Registered office changed on 19/07/07 from: unity house clive street bolton BL1 1ET (1 page)
19 July 2007Registered office changed on 19/07/07 from: unity house clive street bolton BL1 1ET (1 page)
15 June 2007Accounts for a small company made up to 31 December 2006 (8 pages)
15 June 2007Accounts for a small company made up to 31 December 2006 (8 pages)
27 October 2006Secretary's particulars changed;director's particulars changed (1 page)
27 October 2006Secretary's particulars changed;director's particulars changed (1 page)
24 October 2006Return made up to 24/08/06; full list of members (3 pages)
24 October 2006Return made up to 24/08/06; full list of members (3 pages)
4 May 2006Accounts for a small company made up to 31 December 2005 (7 pages)
4 May 2006Accounts for a small company made up to 31 December 2005 (7 pages)
10 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
10 March 2006Director resigned (1 page)
10 March 2006Secretary resigned;director resigned (1 page)
10 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
10 March 2006New secretary appointed (2 pages)
10 March 2006Director resigned (1 page)
10 March 2006New secretary appointed (2 pages)
10 March 2006Secretary resigned;director resigned (1 page)
21 February 2006Declaration of assistance for shares acquisition (5 pages)
21 February 2006Particulars of mortgage/charge (7 pages)
21 February 2006Declaration of assistance for shares acquisition (5 pages)
21 February 2006Particulars of mortgage/charge (7 pages)
18 January 2006Registered office changed on 18/01/06 from: clive house clive street bolton BL1 1ET (1 page)
18 January 2006Registered office changed on 18/01/06 from: clive house clive street bolton BL1 1ET (1 page)
19 October 2005Return made up to 24/08/05; full list of members (4 pages)
19 October 2005Return made up to 24/08/05; full list of members (4 pages)
7 October 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
7 October 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
2 February 2005Accounts for a small company made up to 30 September 2004 (7 pages)
2 February 2005Accounts for a small company made up to 30 September 2004 (7 pages)
7 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
7 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2004Return made up to 24/08/04; full list of members (9 pages)
20 September 2004Return made up to 24/08/04; full list of members (9 pages)
10 May 2004Accounts for a small company made up to 30 September 2003 (7 pages)
10 May 2004Accounts for a small company made up to 30 September 2003 (7 pages)
30 January 2004Declaration of satisfaction of mortgage/charge (1 page)
30 January 2004Declaration of satisfaction of mortgage/charge (1 page)
14 September 2003Return made up to 24/08/03; full list of members (9 pages)
14 September 2003Return made up to 24/08/03; full list of members (9 pages)
25 March 2003Accounts for a small company made up to 30 September 2002 (8 pages)
25 March 2003Accounts for a small company made up to 30 September 2002 (8 pages)
19 February 2003Return made up to 24/08/02; full list of members (9 pages)
19 February 2003Return made up to 24/08/02; full list of members (9 pages)
21 May 2002Return made up to 24/08/01; full list of members
  • 363(287) ‐ Registered office changed on 21/05/02
(8 pages)
21 May 2002Return made up to 24/08/01; full list of members
  • 363(287) ‐ Registered office changed on 21/05/02
(8 pages)
21 May 2002New secretary appointed (1 page)
21 May 2002New secretary appointed (1 page)
18 March 2002Secretary resigned (1 page)
18 March 2002Secretary resigned (1 page)
20 February 2002Registered office changed on 20/02/02 from: clive house clive street bolton lancashire BL1 1ET (1 page)
20 February 2002Accounts for a small company made up to 30 September 2001 (8 pages)
20 February 2002Registered office changed on 20/02/02 from: clive house clive street bolton lancashire BL1 1ET (1 page)
20 February 2002Accounts for a small company made up to 30 September 2001 (8 pages)
20 November 2001Registered office changed on 20/11/01 from: 1ST floor unit 5 crossford court dane road sale cheshire M33 7BZ (1 page)
20 November 2001Registered office changed on 20/11/01 from: 1ST floor unit 5 crossford court dane road sale cheshire M33 7BZ (1 page)
3 April 2001Accounts for a small company made up to 30 September 2000 (7 pages)
3 April 2001Accounts for a small company made up to 30 September 2000 (7 pages)
12 December 2000Accounts for a small company made up to 30 September 1999 (7 pages)
12 December 2000Accounts for a small company made up to 30 September 1999 (7 pages)
25 October 2000Return made up to 24/08/00; full list of members (8 pages)
25 October 2000Return made up to 24/08/00; full list of members (8 pages)
10 July 2000Particulars of mortgage/charge (3 pages)
10 July 2000Particulars of mortgage/charge (3 pages)
10 July 2000Particulars of mortgage/charge (3 pages)
10 July 2000Particulars of mortgage/charge (3 pages)
12 November 1999Return made up to 24/08/99; full list of members (5 pages)
12 November 1999Return made up to 24/08/99; full list of members (5 pages)
30 April 1999Director resigned (1 page)
30 April 1999Director resigned (1 page)
1 February 1999Accounts for a small company made up to 30 September 1998 (7 pages)
1 February 1999Accounts for a small company made up to 30 September 1998 (7 pages)
7 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
7 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
11 November 1998Registered office changed on 11/11/98 from: trinity house breightmet street bolton lancashire BL2 1BR (1 page)
11 November 1998Registered office changed on 11/11/98 from: trinity house breightmet street bolton lancashire BL2 1BR (1 page)
2 October 1998Return made up to 24/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 October 1998Return made up to 24/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 September 1998Particulars of mortgage/charge (3 pages)
1 September 1998Particulars of mortgage/charge (3 pages)
2 March 1998Accounts for a small company made up to 30 September 1997 (7 pages)
2 March 1998Accounts for a small company made up to 30 September 1997 (7 pages)
21 October 1997Return made up to 24/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
21 October 1997Return made up to 24/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
3 August 1997Registered office changed on 03/08/97 from: windsor house 6 windsor way knutsford cheshire WA16 6JB (1 page)
3 August 1997Registered office changed on 03/08/97 from: windsor house 6 windsor way knutsford cheshire WA16 6JB (1 page)
21 April 1997Accounts for a small company made up to 30 September 1996 (6 pages)
21 April 1997Accounts for a small company made up to 30 September 1996 (6 pages)
10 October 1996Return made up to 24/08/96; full list of members (7 pages)
10 October 1996Return made up to 24/08/96; full list of members (7 pages)
29 May 1996Director's particulars changed (1 page)
29 May 1996Director's particulars changed (1 page)
19 February 1996Accounts for a small company made up to 30 September 1995 (6 pages)
19 February 1996Accounts for a small company made up to 30 September 1995 (6 pages)
10 October 1995Director's particulars changed (4 pages)
10 October 1995Return made up to 24/08/95; full list of members (16 pages)
10 October 1995Director's particulars changed (4 pages)
10 October 1995Return made up to 24/08/95; full list of members (16 pages)
4 May 1995Director's particulars changed (2 pages)
4 May 1995Director's particulars changed (2 pages)
29 April 1995Particulars of mortgage/charge (4 pages)
29 April 1995Particulars of mortgage/charge (4 pages)
15 March 1995Accounts for a small company made up to 30 September 1994 (6 pages)
15 March 1995New director appointed (2 pages)
15 March 1995New director appointed (2 pages)
15 March 1995Accounts for a small company made up to 30 September 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
26 September 1987Director resigned (4 pages)
26 September 1987Director resigned (4 pages)
24 August 1982Incorporation (17 pages)
24 August 1982Incorporation (17 pages)