Manchester
M2 1HW
Director Name | Mr John Daniel McLaughlin |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 August 2019(36 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 05 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Brookfield Drive Timperley Altrincham WA15 6QR |
Director Name | Mr Hugo Charles Kimber |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 August 2019(36 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 05 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St. Katharines Lodge St. Katharines Savernake Marlborough SN8 3BG |
Director Name | Leslie Stewart Allan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 26 July 1995) |
Role | Company Director |
Correspondence Address | 78 Honor Oak Road London SE23 3RR |
Director Name | Nicholas Pury Cust |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(9 years, 2 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 31 December 2009) |
Role | Joint Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Crookhill The Village Skelton York YO3 6XY |
Director Name | Roger Arnold Fennemore |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 26 July 1995) |
Role | Company Director |
Correspondence Address | 25 Chapel Street Woburn Sands Milton Keynes Buckinghamshire MK17 8PG |
Director Name | Stuart Malcolm Ronald Hope |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(9 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 29 February 1996) |
Role | Executive Director |
Correspondence Address | 8 Nesbitt Square Coxwell Road London SE19 3AB |
Secretary Name | Mark Christopher Wray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 26 July 1995) |
Role | Company Director |
Correspondence Address | 32 Hillcrest Avenue Nether Poppleton York YO2 6LD |
Director Name | Matin Neal Leppard |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1995(12 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 29 March 1996) |
Role | Company Director |
Correspondence Address | Parkfield House Parkfield Road Knutsford Cheshire WA16 8NP |
Director Name | Mr Richard Westaway Atkinson |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1995(12 years, 8 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 16 September 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Smithy Lane Farm Rainow Macclesfield Cheshire SK10 5UP |
Director Name | Mr Robert Gregory Baddeley |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1995(12 years, 8 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hartford Manor Greenbank Lane Northwich Cheshire CW8 1HW |
Director Name | James Robert Crew |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1995(12 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 10 February 2004) |
Role | Company Director |
Correspondence Address | 123 Hale Road Hale Altrincham Cheshire WA15 9HQ |
Secretary Name | Mr Robert Gregory Baddeley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1995(12 years, 8 months after company formation) |
Appointment Duration | 12 years (resigned 01 August 2007) |
Role | Vd |
Country of Residence | United Kingdom |
Correspondence Address | 2 Devisdale Grange Groby Road Bowdon Altrincham Cheshire WA14 2BY |
Director Name | Ian Peter Mounser |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(14 years after company formation) |
Appointment Duration | 14 years, 6 months (resigned 29 April 2011) |
Role | Tour Operator |
Country of Residence | United Kingdom |
Correspondence Address | Hartford Manor Greenbank Lane Northwich Cheshire CW8 1HW |
Director Name | Mr Frank Regan |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(14 years after company formation) |
Appointment Duration | 15 years, 1 month (resigned 20 December 2011) |
Role | Tour Operator |
Country of Residence | United Kingdom |
Correspondence Address | Hartford Manor Greenbank Lane Northwich Cheshire CW8 1HW |
Director Name | Mr Raymond Anthony Patrick Jones |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1998(15 years, 11 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 29 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hartford Manor Greenbank Lane Northwich Cheshire CW8 1HW |
Director Name | Mr Carl Heinrich Michel |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2005(22 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 30 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 College Place Hortensia Road London SW10 0QZ |
Secretary Name | Mr Carl Heinrich Michel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 2005(22 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 16 September 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 College Place Hortensia Road London SW10 0QZ |
Secretary Name | Mrs Alexandra Dilys Williamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(24 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hartford Manor Greenbank Lane Northwich Cheshire CW8 1HW |
Director Name | Mr Timothy William May |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(26 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 06 April 2016) |
Role | Treasurer |
Country of Residence | England |
Correspondence Address | Hartford Manor Greenbank Lane Northwich Cheshire CW8 1HW |
Director Name | Mr Eamonn Ferrin |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2009(27 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hartford Manor Greenbank Lane Northwich Cheshire CW8 1HW |
Director Name | Mr Martin William Oliver Davies |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2010(27 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hartford Manor Greenbank Lane Northwich Cheshire CW8 1HW |
Director Name | Mr Neil Irvine Bright |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(28 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hartford Manor Greenbank Lane Northwich Cheshire CW8 1HW |
Director Name | Mr Darren Lee Neylon |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 November 2011(29 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hartford Manor Greenbank Lane Northwich Cheshire CW8 1HW |
Director Name | Mr Navneet Bali |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2012(29 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hartford Manor Greenbank Lane Northwich Cheshire CW8 1HW |
Director Name | Mr Ian David Anderson |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2012(29 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 25 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hartford Manor Greenbank Lane Northwich Cheshire CW8 1HW |
Director Name | Mrs Jane Louise Atkins |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2012(29 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | . Eboracum Way Heworth Green York Yorkshire YO31 7RE |
Director Name | Mr Patrick Rory Richards |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2013(30 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hartford Manor Greenbank Lane Northwich Cheshire CW8 1HW |
Director Name | Mr Ajit Paramparambath Menon |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2014(31 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hartford Manor Greenbank Lane Northwich Cheshire CW8 1HW |
Director Name | Mr Abhishek Goenka |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 30 October 2014(32 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 10 July 2019) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | . Eboracum Way Heworth Green York Yorkshire YO31 7RE |
Secretary Name | Mr Timothy William May |
---|---|
Status | Resigned |
Appointed | 30 October 2014(32 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 20 February 2015) |
Role | Company Director |
Correspondence Address | Hartford Manor Greenbank Lane Northwich Cheshire CW8 1HW |
Secretary Name | Ms Dominique Cullen |
---|---|
Status | Resigned |
Appointed | 20 February 2015(32 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 August 2016) |
Role | Company Director |
Correspondence Address | . Eboracum Way Heworth Green York Yorkshire YO31 7RE |
Director Name | Mrs Susan Jarvis |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2015(32 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 01 August 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | . Eboracum Way Heworth Green York Yorkshire YO31 7RE |
Director Name | Mr Hugo Charles Kimber |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2016(33 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 August 2019) |
Role | Executive Chairman |
Country of Residence | England |
Correspondence Address | 1 St. Peters Square Manchester M2 3AE |
Director Name | Mr John Daniel McLaughlin |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2017(34 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 August 2019) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, C/O Holidaybreak Limited 30 Millbank London SW1P 4DU |
Website | www.superbreak.com/ |
---|---|
Email address | [email protected] |
Telephone | 01904 717362 |
Telephone region | York |
Registered Address | C/O Interpath Ltd 10th Floor One Marsden Street Manchester M2 1HW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Turnover | £73,100,890 |
Gross Profit | £15,653,454 |
Net Worth | £16,385,034 |
Cash | £1,623,345 |
Current Liabilities | £28,792,023 |
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
9 May 2008 | Delivered on: 16 May 2008 Satisfied on: 3 July 2012 Persons entitled: Barclays Bank PLC as Agent and Trustee for the Finance Parties Classification: Security agreement Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Hartford manor hartford northwich t/no CH424893. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details. Fully Satisfied |
---|---|
28 September 2002 | Delivered on: 2 October 2002 Satisfied on: 26 June 2008 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits credited to account numbered 45992614 and any deposit or account of any other currency description or designation. Fully Satisfied |
1 August 2000 | Delivered on: 16 August 2000 Satisfied on: 6 August 2008 Persons entitled: Barclays Bank PLC Classification: Composite guarantee and debenture Secured details: All obligations and liabilities of each charging company (as defined) to the chargee and the security beneficiaries (or any of them) under the banking documents to which such charging company is a party. 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 |
9 February 1998 | Delivered on: 11 February 1998 Satisfied on: 25 September 2002 Persons entitled: National Westminster Bank PLC Classification: Supplemental deed to the debenture dated 3RD february 1995 Secured details: All obligations and liabilities at the date of the supplemental deed or thereafter due owing or incurred by the company to national westminster bank PLC (the "security trustee") and to the beneficiaries (as defined) or any of them (whether under the facility agreements,and the facility documents as defined or otherwise) and by guarantee the obligations of each other company and any other subsidiary of the parent (the guaranteed obligations). 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 |
26 July 1995 | Delivered on: 14 August 1995 Satisfied on: 25 September 2002 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee as security agent and trustee for and on behalf of the beneficiaries (as defined therein) on any account whatsoever whether under any of the facility agreements, the facility documents (as defined therein) or otherwise. 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 |
1 July 1992 | Delivered on: 6 July 1992 Satisfied on: 25 September 2002 Persons entitled: Barclays Bank PLC Classification: Supplemental legal charge Secured details: All moneys due or to become due from the company to the chargee under the terms of the guarantee and debenture dated 14/6/90. Particulars: L/H property k/a lower ground floor of 297/305 grays inn road london. Fully Satisfied |
14 June 1990 | Delivered on: 29 June 1990 Satisfied on: 5 August 1995 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or antfresh limited under the terms of the charge to the chargee. Particulars: (See doc M248 for full details). 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 |
16 January 1985 | Delivered on: 23 January 1985 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Please see doc M15.. 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 |
9 May 2008 | Delivered on: 19 May 2008 Satisfied on: 3 July 2012 Persons entitled: Barclays Bank PLC Classification: A deed of pledge of shares Secured details: All monies due or to become due from the company and each obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All shares and share rights including any dividend. See image for full details. Fully Satisfied |
1 July 1983 | Delivered on: 21 July 1983 Satisfied on: 5 August 1995 Persons entitled: Barclays Bank PLC Classification: Letter of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys now or at any time hereafter standing to the credit of any account(s) of the company with the bank designated barclays bank PLC re: dunn miller associates LTD. Fully Satisfied |
22 February 2019 | Delivered on: 26 February 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
29 November 2018 | Delivered on: 5 December 2018 Persons entitled: Yes Bank Limited, Ifsc Banking Unit (As Lender as Defined in the Debenture)) Classification: A registered charge Particulars: Registered trade mark with tm number UK00002143013; registered trade mark with tm number UK00002372700; registered trade mark with tm number UK00001382488; registered trade mark with tm number UK00001525779; and registered trade mark with tm number UK00002000435. For more information please see schedule 1 of the instrument. Outstanding |
29 November 2018 | Delivered on: 5 December 2018 Persons entitled: Yes Bank Limited, Ifsc Banking Unit (As Lender (as Defined in the Share Charge)) Classification: A registered charge Particulars: N/A. Outstanding |
4 September 2014 | Delivered on: 15 September 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
4 September 2014 | Delivered on: 15 September 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
29 June 2012 | Delivered on: 13 July 2012 Persons entitled: Barclays Bank PLC (The Facility Agent) Classification: Dutch law notarial deed of pledge of shares Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Pledge and pledges as a disclosed right of pledge to the facility agent all its shares and share rights see image for full details. Outstanding |
29 June 2012 | Delivered on: 13 July 2012 Persons entitled: Barclays Bank PLC Classification: English law security agreement Secured details: All monies due or to become due from the company and each other chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
18 September 2020 | Administrator's progress report (25 pages) |
---|---|
19 May 2020 | Notice of extension of period of Administration (3 pages) |
9 March 2020 | Administrator's progress report (33 pages) |
16 December 2019 | Appointment of Mr Hugo Charles Kimber as a director on 2 August 2019 (2 pages) |
16 December 2019 | Appointment of Mr John Daniel Mclaughlin as a director on 2 August 2019 (2 pages) |
13 December 2019 | Termination of appointment of John Daniel Mclaughlin as a director on 2 August 2019 (1 page) |
13 December 2019 | Termination of appointment of Hugo Charles Kimber as a director on 2 August 2019 (1 page) |
7 October 2019 | Statement of administrator's proposal (56 pages) |
2 October 2019 | Statement of affairs with form AM02SOA (19 pages) |
21 August 2019 | Registered office address changed from . Eboracum Way Heworth Green York Yorkshire YO31 7RE to 1 st. Peters Square Manchester M2 3AE on 21 August 2019 (2 pages) |
20 August 2019 | Appointment of an administrator (3 pages) |
12 July 2019 | Termination of appointment of Abhishek Goenka as a director on 10 July 2019 (1 page) |
26 February 2019 | Registration of charge 016749870017, created on 22 February 2019 (23 pages) |
25 January 2019 | Termination of appointment of Jonathan David Ross as a director on 23 January 2019 (1 page) |
23 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
5 December 2018 | Registration of charge 016749870015, created on 29 November 2018 (32 pages) |
5 December 2018 | Registration of charge 016749870016, created on 29 November 2018 (51 pages) |
29 November 2018 | Full accounts made up to 31 March 2018 (32 pages) |
18 May 2018 | Termination of appointment of Jacqueline Susan Rigby as a director on 11 May 2018 (1 page) |
1 February 2018 | Second filing for the appointment of John Daniel Mclaughlin as a director (6 pages) |
24 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
20 November 2017 | Full accounts made up to 31 March 2017 (31 pages) |
20 November 2017 | Full accounts made up to 31 March 2017 (31 pages) |
6 July 2017 | Director's details changed for Ms. Jacqueline Susan Ross on 3 May 2017 (2 pages) |
6 July 2017 | Director's details changed for Ms. Jacqueline Susan Ross on 3 May 2017 (2 pages) |
31 May 2017 | Termination of appointment of Alistair Rodger as a director on 31 May 2017 (1 page) |
31 May 2017 | Termination of appointment of Alistair Rodger as a director on 31 May 2017 (1 page) |
8 May 2017 | Appointment of Ms. Jacqueline Susan Ross as a director on 3 May 2017 (2 pages) |
8 May 2017 | Appointment of Mr. John Daniel Mclaughlin as a director on 3 May 2017
|
8 May 2017 | Appointment of Mr. Jonathan David Ross as a director on 3 May 2017 (2 pages) |
8 May 2017 | Appointment of Ms. Jacqueline Susan Ross as a director on 3 May 2017 (2 pages) |
8 May 2017 | Appointment of Mr. John Daniel Mclaughlin as a director on 3 May 2017 (2 pages) |
8 May 2017 | Appointment of Mr. Jonathan David Ross as a director on 3 May 2017 (2 pages) |
5 April 2017 | Termination of appointment of Jane Louise Atkins as a director on 31 March 2017 (1 page) |
5 April 2017 | Termination of appointment of Jane Louise Atkins as a director on 31 March 2017 (1 page) |
5 April 2017 | Termination of appointment of Jane Louise Atkins as a director on 31 March 2017 (1 page) |
5 April 2017 | Termination of appointment of Jane Louise Atkins as a director on 31 March 2017 (1 page) |
12 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
16 December 2016 | Director's details changed for Mr Abhishek Goenka on 15 December 2016 (2 pages) |
16 December 2016 | Director's details changed for Mrs Jane Louise Atkins on 15 December 2016 (2 pages) |
16 December 2016 | Director's details changed for Mr Abhishek Goenka on 15 December 2016 (2 pages) |
16 December 2016 | Director's details changed for Mrs Jane Louise Atkins on 15 December 2016 (2 pages) |
10 November 2016 | Full accounts made up to 31 March 2016 (31 pages) |
10 November 2016 | Full accounts made up to 31 March 2016 (31 pages) |
23 September 2016 | Termination of appointment of Tim Wadhams as a director on 1 August 2016 (1 page) |
23 September 2016 | Termination of appointment of Tim Wadhams as a director on 1 August 2016 (1 page) |
10 August 2016 | Termination of appointment of Darren Lee Neylon as a director on 1 August 2016 (1 page) |
10 August 2016 | Termination of appointment of Darren Lee Neylon as a director on 1 August 2016 (1 page) |
2 August 2016 | Termination of appointment of Dominique Cullen as a secretary on 1 August 2016 (1 page) |
2 August 2016 | Termination of appointment of Susan Jarvis as a director on 1 August 2016 (1 page) |
2 August 2016 | Termination of appointment of Dominique Cullen as a secretary on 1 August 2016 (1 page) |
2 August 2016 | Termination of appointment of Susan Jarvis as a director on 1 August 2016 (1 page) |
23 June 2016 | Satisfaction of charge 016749870013 in full (4 pages) |
23 June 2016 | Satisfaction of charge 016749870014 in full (4 pages) |
23 June 2016 | Satisfaction of charge 11 in full (4 pages) |
23 June 2016 | Satisfaction of charge 016749870014 in full (4 pages) |
23 June 2016 | Satisfaction of charge 12 in full (4 pages) |
23 June 2016 | Satisfaction of charge 016749870013 in full (4 pages) |
23 June 2016 | Satisfaction of charge 12 in full (4 pages) |
23 June 2016 | Satisfaction of charge 11 in full (4 pages) |
25 April 2016 | Appointment of Alistair Rodger as a director on 31 March 2016 (2 pages) |
25 April 2016 | Appointment of Alistair Rodger as a director on 31 March 2016 (2 pages) |
15 April 2016 | Appointment of Mr Hugo Charles Kimber as a director on 31 March 2016 (2 pages) |
15 April 2016 | Appointment of Mr Hugo Charles Kimber as a director on 31 March 2016 (2 pages) |
13 April 2016 | Termination of appointment of Ajit Paramparambath Menon as a director on 6 April 2016 (1 page) |
13 April 2016 | All of the property or undertaking has been released and no longer forms part of charge 12 (5 pages) |
13 April 2016 | Termination of appointment of Ajit Paramparambath Menon as a director on 6 April 2016 (1 page) |
13 April 2016 | All of the property or undertaking has been released and no longer forms part of charge 016749870013 (5 pages) |
13 April 2016 | Termination of appointment of Navneet Bali as a director on 6 April 2016 (1 page) |
13 April 2016 | All of the property or undertaking has been released and no longer forms part of charge 11 (5 pages) |
13 April 2016 | Appointment of Ajay Ajit Peter Kerkar as a director on 31 March 2016 (2 pages) |
13 April 2016 | All of the property or undertaking has been released and no longer forms part of charge 016749870014 (5 pages) |
13 April 2016 | All of the property or undertaking has been released and no longer forms part of charge 016749870014 (5 pages) |
13 April 2016 | All of the property or undertaking has been released and no longer forms part of charge 016749870013 (5 pages) |
13 April 2016 | Appointment of Ajay Ajit Peter Kerkar as a director on 31 March 2016 (2 pages) |
13 April 2016 | All of the property or undertaking has been released and no longer forms part of charge 11 (5 pages) |
13 April 2016 | Termination of appointment of Navneet Bali as a director on 6 April 2016 (1 page) |
13 April 2016 | All of the property or undertaking has been released and no longer forms part of charge 12 (5 pages) |
13 April 2016 | Termination of appointment of Timothy William May as a director on 6 April 2016 (1 page) |
13 April 2016 | Termination of appointment of Timothy William May as a director on 6 April 2016 (1 page) |
31 March 2016 | Appointment of Mr Tim Wadhams as a director on 31 March 2016 (2 pages) |
31 March 2016 | Appointment of Mr Tim Wadhams as a director on 31 March 2016 (2 pages) |
25 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Register inspection address has been changed from Hartford Manor Greenbank Lane Northwich Cheshire CW8 1HW United Kingdom to 3rd Floor 30 Millbank London SW1P 4DU (1 page) |
25 January 2016 | Register inspection address has been changed from Hartford Manor Greenbank Lane Northwich Cheshire CW8 1HW United Kingdom to 3rd Floor 30 Millbank London SW1P 4DU (1 page) |
25 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
29 September 2015 | Termination of appointment of Ian David Anderson as a director on 25 September 2015 (1 page) |
29 September 2015 | Termination of appointment of Ian David Anderson as a director on 25 September 2015 (1 page) |
17 September 2015 | Full accounts made up to 31 March 2015 (26 pages) |
17 September 2015 | Full accounts made up to 31 March 2015 (26 pages) |
27 July 2015 | Termination of appointment of Patrick Rory Richards as a director on 24 July 2015 (1 page) |
27 July 2015 | Termination of appointment of Patrick Rory Richards as a director on 24 July 2015 (1 page) |
24 July 2015 | Director's details changed for Sue Jarvis on 24 July 2015 (2 pages) |
24 July 2015 | Director's details changed for Sue Jarvis on 24 July 2015 (2 pages) |
6 July 2015 | Appointment of Sue Jarvis as a director on 5 July 2015 (2 pages) |
6 July 2015 | Appointment of Sue Jarvis as a director on 5 July 2015 (2 pages) |
6 July 2015 | Appointment of Sue Jarvis as a director on 5 July 2015 (2 pages) |
23 February 2015 | Termination of appointment of Timothy William May as a secretary on 20 February 2015 (1 page) |
23 February 2015 | Appointment of Ms Dominique Cullen as a secretary on 20 February 2015 (2 pages) |
23 February 2015 | Termination of appointment of Timothy William May as a secretary on 20 February 2015 (1 page) |
23 February 2015 | Appointment of Ms Dominique Cullen as a secretary on 20 February 2015 (2 pages) |
14 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
30 October 2014 | Appointment of Mr Abhishek Goenka as a director on 30 October 2014 (2 pages) |
30 October 2014 | Appointment of Mr Abhishek Goenka as a director on 30 October 2014 (2 pages) |
30 October 2014 | Appointment of Mr Timothy William May as a secretary on 30 October 2014 (2 pages) |
30 October 2014 | Appointment of Mr Timothy William May as a secretary on 30 October 2014 (2 pages) |
30 October 2014 | Termination of appointment of Alexandra Dilys Williamson as a secretary on 30 October 2014 (1 page) |
30 October 2014 | Termination of appointment of Alexandra Dilys Williamson as a secretary on 30 October 2014 (1 page) |
29 October 2014 | Termination of appointment of Karel Vos as a director on 28 October 2014 (1 page) |
29 October 2014 | Termination of appointment of Karel Vos as a director on 28 October 2014 (1 page) |
20 October 2014 | Appointment of Mr Ajit Paramparambath Menon as a director on 16 October 2014 (2 pages) |
20 October 2014 | Appointment of Mr Ajit Paramparambath Menon as a director on 16 October 2014 (2 pages) |
15 September 2014 | Registration of charge 016749870013, created on 4 September 2014 (26 pages) |
15 September 2014 | Registration of charge 016749870014, created on 4 September 2014 (61 pages) |
15 September 2014 | Registration of charge 016749870013, created on 4 September 2014 (26 pages) |
15 September 2014 | Registration of charge 016749870013, created on 4 September 2014 (26 pages) |
15 September 2014 | Registration of charge 016749870014, created on 4 September 2014 (61 pages) |
15 September 2014 | Registration of charge 016749870014, created on 4 September 2014 (61 pages) |
12 August 2014 | Full accounts made up to 31 March 2014 (27 pages) |
12 August 2014 | Full accounts made up to 31 March 2014 (27 pages) |
10 July 2014 | Termination of appointment of Wilhelmus Vorstman as a director (1 page) |
10 July 2014 | Termination of appointment of Wilhelmus Vorstman as a director (1 page) |
14 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Register(s) moved to registered inspection location (1 page) |
14 January 2014 | Register(s) moved to registered inspection location (1 page) |
14 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
15 August 2013 | Full accounts made up to 31 March 2013 (22 pages) |
15 August 2013 | Full accounts made up to 31 March 2013 (22 pages) |
2 May 2013 | Director's details changed for Mr Werner Vorstman on 24 April 2013 (2 pages) |
2 May 2013 | Director's details changed for Mr Werner Vorstman on 24 April 2013 (2 pages) |
1 May 2013 | Appointment of Mr Werner Vorstman as a director (2 pages) |
1 May 2013 | Appointment of Mr Werner Vorstman as a director (2 pages) |
25 April 2013 | Appointment of Mr Karel Vos as a director (2 pages) |
25 April 2013 | Appointment of Mr Karel Vos as a director (2 pages) |
14 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (9 pages) |
14 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (9 pages) |
7 January 2013 | Appointment of Mr Patrick Rory Richards as a director (2 pages) |
7 January 2013 | Appointment of Mr Patrick Rory Richards as a director (2 pages) |
19 October 2012 | Director's details changed for Mr Ian David Anderson on 26 September 2012 (2 pages) |
19 October 2012 | Director's details changed for Mr Ian David Anderson on 26 September 2012 (2 pages) |
10 October 2012 | Termination of appointment of Eamonn Ferrin as a director (1 page) |
10 October 2012 | Termination of appointment of Eamonn Ferrin as a director (1 page) |
9 October 2012 | Full accounts made up to 31 March 2012 (21 pages) |
9 October 2012 | Full accounts made up to 31 March 2012 (21 pages) |
21 September 2012 | Termination of appointment of Martin Davies as a director (1 page) |
21 September 2012 | Termination of appointment of Martin Davies as a director (1 page) |
30 August 2012 | Appointment of Mr Ian David Anderson as a director (2 pages) |
30 August 2012 | Appointment of Mrs Jane Louise Atkins as a director (2 pages) |
30 August 2012 | Appointment of Mrs Jane Louise Atkins as a director (2 pages) |
30 August 2012 | Appointment of Mr Ian David Anderson as a director (2 pages) |
13 July 2012 | Particulars of a mortgage or charge / charge no: 12 (11 pages) |
13 July 2012 | Particulars of a mortgage or charge / charge no: 11 (12 pages) |
13 July 2012 | Particulars of a mortgage or charge / charge no: 11 (12 pages) |
13 July 2012 | Particulars of a mortgage or charge / charge no: 12 (11 pages) |
10 July 2012 | Termination of appointment of Neil Bright as a director (1 page) |
10 July 2012 | Termination of appointment of Neil Bright as a director (1 page) |
6 July 2012 | Resolutions
|
6 July 2012 | Resolutions
|
4 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
4 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
4 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
4 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
3 July 2012 | Termination of appointment of Raymond Jones as a director (1 page) |
3 July 2012 | Termination of appointment of Raymond Jones as a director (1 page) |
18 May 2012 | Appointment of Mr Navneet Bali as a director (2 pages) |
18 May 2012 | Appointment of Mr Navneet Bali as a director (2 pages) |
16 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (9 pages) |
16 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (9 pages) |
22 December 2011 | Termination of appointment of Frank Regan as a director (1 page) |
22 December 2011 | Termination of appointment of Frank Regan as a director (1 page) |
17 November 2011 | Appointment of Mr Darren Lee Neylon as a director (2 pages) |
17 November 2011 | Appointment of Mr Darren Lee Neylon as a director (2 pages) |
26 September 2011 | Current accounting period extended from 30 September 2011 to 31 March 2012 (1 page) |
26 September 2011 | Current accounting period extended from 30 September 2011 to 31 March 2012 (1 page) |
3 May 2011 | Termination of appointment of Ian Mounser as a director (1 page) |
3 May 2011 | Termination of appointment of Ian Mounser as a director (1 page) |
20 January 2011 | Register(s) moved to registered office address (1 page) |
20 January 2011 | Register(s) moved to registered office address (1 page) |
20 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (11 pages) |
20 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (11 pages) |
11 January 2011 | Full accounts made up to 30 September 2010 (19 pages) |
11 January 2011 | Full accounts made up to 30 September 2010 (19 pages) |
7 January 2011 | Termination of appointment of Robert Baddeley as a director (1 page) |
7 January 2011 | Appointment of Mr Neil Irvine Bright as a director (2 pages) |
7 January 2011 | Appointment of Mr Neil Irvine Bright as a director (2 pages) |
7 January 2011 | Termination of appointment of Robert Baddeley as a director (1 page) |
16 June 2010 | Director's details changed for Mr Robert Gregory Baddeley on 8 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Mr Robert Gregory Baddeley on 8 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Mr Robert Gregory Baddeley on 8 June 2010 (2 pages) |
20 April 2010 | Appointment of Mr Martin Davies as a director (2 pages) |
20 April 2010 | Appointment of Mr Martin Davies as a director (2 pages) |
8 April 2010 | Full accounts made up to 30 September 2009 (19 pages) |
8 April 2010 | Full accounts made up to 30 September 2009 (19 pages) |
29 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (8 pages) |
29 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (8 pages) |
29 January 2010 | Register(s) moved to registered inspection location (1 page) |
29 January 2010 | Register(s) moved to registered inspection location (1 page) |
28 January 2010 | Register inspection address has been changed (1 page) |
28 January 2010 | Register inspection address has been changed (1 page) |
23 January 2010 | Director's details changed for Mr Robert Gregory Baddeley on 15 January 2010 (2 pages) |
23 January 2010 | Director's details changed for Mr Robert Gregory Baddeley on 15 January 2010 (2 pages) |
31 December 2009 | Secretary's details changed for Alexandra Dilys Williamson on 31 December 2009 (1 page) |
31 December 2009 | Director's details changed for Raymond Anthony Patrick Jones on 31 December 2009 (2 pages) |
31 December 2009 | Termination of appointment of Mark Wray as a director (1 page) |
31 December 2009 | Termination of appointment of Mark Wray as a director (1 page) |
31 December 2009 | Director's details changed for Raymond Anthony Patrick Jones on 31 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Mr Robert Gregory Baddeley on 31 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Mr Robert Gregory Baddeley on 31 December 2009 (2 pages) |
31 December 2009 | Termination of appointment of Nicholas Cust as a director (1 page) |
31 December 2009 | Secretary's details changed for Alexandra Dilys Williamson on 31 December 2009 (1 page) |
31 December 2009 | Director's details changed for Ian Peter Mounser on 31 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Mr Frank Regan on 31 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Ian Peter Mounser on 31 December 2009 (2 pages) |
31 December 2009 | Termination of appointment of Nicholas Cust as a director (1 page) |
31 December 2009 | Director's details changed for Mr Frank Regan on 31 December 2009 (2 pages) |
9 November 2009 | Appointment of Eamon Ferrin as a director (3 pages) |
9 November 2009 | Appointment of Eamon Ferrin as a director (3 pages) |
9 October 2009 | Appointment of Mr Timothy William May as a director (3 pages) |
9 October 2009 | Termination of appointment of Carl Michel as a director (1 page) |
9 October 2009 | Appointment of Mr Timothy William May as a director (3 pages) |
9 October 2009 | Termination of appointment of Carl Michel as a director (1 page) |
2 April 2009 | Full accounts made up to 30 September 2008 (19 pages) |
2 April 2009 | Full accounts made up to 30 September 2008 (19 pages) |
19 January 2009 | Return made up to 14/01/09; full list of members (5 pages) |
19 January 2009 | Return made up to 14/01/09; full list of members (5 pages) |
24 December 2008 | Ad 19/12/08\gbp si [email protected]=40000\gbp ic 10000/50000\ (2 pages) |
24 December 2008 | Ad 19/12/08\gbp si [email protected]=40000\gbp ic 10000/50000\ (2 pages) |
7 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
7 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
27 June 2008 | Registered office changed on 27/06/2008 from hartford manor greenbank lane northwich cheshire CW8 1HW (1 page) |
27 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
27 June 2008 | Registered office changed on 27/06/2008 from hartford manor greenbank lane northwich cheshire CW8 1HW (1 page) |
27 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
25 June 2008 | Registered office changed on 25/06/2008 from eboracum way heworth green york YO31 7RE (2 pages) |
25 June 2008 | Registered office changed on 25/06/2008 from eboracum way heworth green york YO31 7RE (2 pages) |
9 June 2008 | Resolutions
|
9 June 2008 | Resolutions
|
9 June 2008 | Resolutions
|
9 June 2008 | Resolutions
|
28 May 2008 | Registered office changed on 28/05/2008 from 7TH floor ryedale building 60 piccadilly york YO1 9WX (1 page) |
28 May 2008 | Registered office changed on 28/05/2008 from 7TH floor ryedale building 60 piccadilly york YO1 9WX (1 page) |
19 May 2008 | Particulars of a mortgage or charge / charge no: 10 (8 pages) |
19 May 2008 | Particulars of a mortgage or charge / charge no: 10 (8 pages) |
16 May 2008 | Particulars of a mortgage or charge / charge no: 9 (10 pages) |
16 May 2008 | Particulars of a mortgage or charge / charge no: 9 (10 pages) |
9 April 2008 | Full accounts made up to 30 September 2007 (18 pages) |
9 April 2008 | Full accounts made up to 30 September 2007 (18 pages) |
25 January 2008 | Return made up to 14/01/08; full list of members (3 pages) |
25 January 2008 | Return made up to 14/01/08; full list of members (3 pages) |
10 August 2007 | New secretary appointed (2 pages) |
10 August 2007 | Secretary resigned (1 page) |
10 August 2007 | Secretary resigned (1 page) |
10 August 2007 | New secretary appointed (2 pages) |
22 July 2007 | Resolutions
|
22 July 2007 | Resolutions
|
17 April 2007 | Full accounts made up to 30 September 2006 (19 pages) |
17 April 2007 | Full accounts made up to 30 September 2006 (19 pages) |
31 January 2007 | Return made up to 14/01/07; full list of members (3 pages) |
31 January 2007 | Return made up to 14/01/07; full list of members (3 pages) |
20 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
20 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
4 May 2006 | Full accounts made up to 30 September 2005 (18 pages) |
4 May 2006 | Full accounts made up to 30 September 2005 (18 pages) |
16 January 2006 | Return made up to 14/01/06; full list of members (3 pages) |
16 January 2006 | Return made up to 14/01/06; full list of members (3 pages) |
9 December 2005 | Secretary resigned (1 page) |
9 December 2005 | Secretary resigned (1 page) |
30 November 2005 | New director appointed (2 pages) |
30 November 2005 | New director appointed (2 pages) |
22 September 2005 | New secretary appointed (2 pages) |
22 September 2005 | New secretary appointed (2 pages) |
22 September 2005 | Director resigned (1 page) |
22 September 2005 | Director resigned (1 page) |
4 April 2005 | Full accounts made up to 30 September 2004 (17 pages) |
4 April 2005 | Full accounts made up to 30 September 2004 (17 pages) |
2 February 2005 | Return made up to 14/01/05; full list of members (9 pages) |
2 February 2005 | Return made up to 14/01/05; full list of members (9 pages) |
29 December 2004 | Resolutions
|
29 December 2004 | Resolutions
|
18 February 2004 | Director resigned (1 page) |
18 February 2004 | Director resigned (1 page) |
6 February 2004 | Return made up to 14/01/04; full list of members (10 pages) |
6 February 2004 | Return made up to 14/01/04; full list of members (10 pages) |
20 January 2004 | Full accounts made up to 30 September 2003 (18 pages) |
20 January 2004 | Full accounts made up to 30 September 2003 (18 pages) |
3 March 2003 | Full accounts made up to 30 September 2002 (18 pages) |
3 March 2003 | Full accounts made up to 30 September 2002 (18 pages) |
10 February 2003 | Return made up to 14/01/03; full list of members
|
10 February 2003 | Return made up to 14/01/03; full list of members
|
4 October 2002 | Resolutions
|
4 October 2002 | Resolutions
|
2 October 2002 | Particulars of mortgage/charge (3 pages) |
2 October 2002 | Particulars of mortgage/charge (3 pages) |
25 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
15 August 2002 | Re section 394 aud res (1 page) |
15 August 2002 | Re section 394 aud res (1 page) |
15 August 2002 | Re section 394 aud res (1 page) |
15 August 2002 | Re section 394 aud res (1 page) |
25 February 2002 | Full accounts made up to 30 September 2001 (15 pages) |
25 February 2002 | Full accounts made up to 30 September 2001 (15 pages) |
8 February 2002 | Return made up to 14/01/02; full list of members (8 pages) |
8 February 2002 | Return made up to 14/01/02; full list of members (8 pages) |
14 March 2001 | Full accounts made up to 30 September 2000 (17 pages) |
14 March 2001 | Full accounts made up to 30 September 2000 (17 pages) |
26 January 2001 | Return made up to 14/01/01; full list of members (8 pages) |
26 January 2001 | Return made up to 14/01/01; full list of members (8 pages) |
16 August 2000 | Particulars of mortgage/charge (15 pages) |
16 August 2000 | Particulars of mortgage/charge (15 pages) |
8 August 2000 | Resolutions
|
8 August 2000 | Resolutions
|
25 July 2000 | Full accounts made up to 30 September 1999 (19 pages) |
25 July 2000 | Full accounts made up to 30 September 1999 (19 pages) |
26 January 2000 | Return made up to 14/01/00; full list of members
|
26 January 2000 | Return made up to 14/01/00; full list of members
|
8 April 1999 | Full accounts made up to 30 September 1998 (15 pages) |
8 April 1999 | Full accounts made up to 30 September 1998 (15 pages) |
25 January 1999 | Return made up to 14/01/99; full list of members (8 pages) |
25 January 1999 | Return made up to 14/01/99; full list of members (8 pages) |
13 October 1998 | New director appointed (2 pages) |
13 October 1998 | New director appointed (2 pages) |
21 April 1998 | Full accounts made up to 30 September 1997 (14 pages) |
21 April 1998 | Full accounts made up to 30 September 1997 (14 pages) |
11 February 1998 | Particulars of mortgage/charge (31 pages) |
11 February 1998 | Particulars of mortgage/charge (31 pages) |
23 January 1998 | Return made up to 14/01/98; no change of members
|
23 January 1998 | Return made up to 14/01/98; no change of members
|
6 November 1997 | Location - directors service contracts and memoranda (1 page) |
6 November 1997 | Location of register of members (1 page) |
6 November 1997 | Location of register of directors' interests (1 page) |
6 November 1997 | Location - directors service contracts and memoranda (1 page) |
6 November 1997 | Location of register of members (1 page) |
6 November 1997 | Location of register of directors' interests (1 page) |
11 September 1997 | Accounting reference date shortened from 31/10/97 to 30/09/97 (1 page) |
11 September 1997 | Accounting reference date shortened from 31/10/97 to 30/09/97 (1 page) |
17 July 1997 | Full accounts made up to 31 October 1996 (14 pages) |
17 July 1997 | Full accounts made up to 31 October 1996 (14 pages) |
7 February 1997 | Return made up to 14/01/97; no change of members
|
7 February 1997 | Return made up to 14/01/97; no change of members
|
27 November 1996 | New director appointed (2 pages) |
27 November 1996 | New director appointed (2 pages) |
27 November 1996 | New director appointed (2 pages) |
27 November 1996 | New director appointed (2 pages) |
5 June 1996 | Full accounts made up to 31 October 1995 (14 pages) |
5 June 1996 | Full accounts made up to 31 October 1995 (14 pages) |
21 April 1996 | Director resigned (1 page) |
21 April 1996 | Director resigned (1 page) |
29 January 1996 | Return made up to 14/01/96; full list of members
|
29 January 1996 | Return made up to 14/01/96; full list of members
|
6 November 1995 | Full accounts made up to 4 March 1995 (14 pages) |
6 November 1995 | Full accounts made up to 4 March 1995 (14 pages) |
6 November 1995 | Full accounts made up to 4 March 1995 (14 pages) |
14 August 1995 | Particulars of mortgage/charge (22 pages) |
14 August 1995 | Particulars of mortgage/charge (22 pages) |
11 August 1995 | Registered office changed on 11/08/95 from: canute court toft road knutsford cheshire WA16 0NL (1 page) |
11 August 1995 | Registered office changed on 11/08/95 from: canute court toft road knutsford cheshire WA16 0NL (1 page) |
9 August 1995 | New director appointed (2 pages) |
9 August 1995 | New director appointed (2 pages) |
5 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 July 1995 | Registered office changed on 31/07/95 from: 5TH floor ryedale building 60 picadilly york north yorkshire YO1 1NX (1 page) |
31 July 1995 | Director resigned (2 pages) |
31 July 1995 | Director resigned (2 pages) |
31 July 1995 | New director appointed (2 pages) |
31 July 1995 | Secretary resigned (2 pages) |
31 July 1995 | Registered office changed on 31/07/95 from: 5TH floor ryedale building 60 picadilly york north yorkshire YO1 1NX (1 page) |
31 July 1995 | Secretary resigned (2 pages) |
31 July 1995 | New director appointed (2 pages) |
31 July 1995 | Accounting reference date shortened from 07/03 to 31/10 (1 page) |
31 July 1995 | Director resigned (2 pages) |
31 July 1995 | New director appointed (2 pages) |
31 July 1995 | Director resigned (2 pages) |
31 July 1995 | Accounting reference date shortened from 07/03 to 31/10 (1 page) |
31 July 1995 | New director appointed (2 pages) |
9 July 1990 | Memorandum and Articles of Association (15 pages) |
9 July 1990 | Declaration of assistance for shares acquisition (5 pages) |
9 July 1990 | Memorandum and Articles of Association (15 pages) |
9 July 1990 | Declaration of assistance for shares acquisition (5 pages) |
19 June 1990 | Memorandum and Articles of Association (15 pages) |
19 June 1990 | Memorandum and Articles of Association (15 pages) |
4 September 1984 | Company name changed\certificate issued on 04/09/84 (2 pages) |
4 September 1984 | Company name changed\certificate issued on 04/09/84 (2 pages) |
19 January 1983 | Company name changed\certificate issued on 19/01/83 (2 pages) |
19 January 1983 | Company name changed\certificate issued on 19/01/83 (2 pages) |
18 November 1982 | Memorandum of association (7 pages) |
18 November 1982 | Memorandum of association (7 pages) |
1 November 1982 | Certificate of incorporation (1 page) |
1 November 1982 | Certificate of incorporation (1 page) |