58 Spring Gardens
Manchester
M2 1EW
Director Name | Dr David Anthony Jones |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 December 1992(9 years, 5 months after company formation) |
Appointment Duration | 28 years, 10 months (closed 24 October 2021) |
Role | Chemical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | C/O Duff & Phelps Ltd. The Chancery 58 Spring Gardens Manchester M2 1EW |
Director Name | Mr Brian William Trenbirth |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 December 1993(10 years, 5 months after company formation) |
Appointment Duration | 27 years, 10 months (closed 24 October 2021) |
Role | Chemist |
Country of Residence | United Kingdom |
Correspondence Address | C/O Duff & Phelps Ltd. The Chancery 58 Spring Gardens Manchester M2 1EW |
Director Name | Mr Michael John Holding |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 1996(12 years, 12 months after company formation) |
Appointment Duration | 25 years, 4 months (closed 24 October 2021) |
Role | Marketing Executive |
Country of Residence | United Kingdom |
Correspondence Address | C/O Duff & Phelps Ltd. The Chancery 58 Spring Gardens Manchester M2 1EW |
Secretary Name | Emma Elizabeth Bonner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 2004(21 years, 4 months after company formation) |
Appointment Duration | 16 years, 12 months (closed 24 October 2021) |
Role | Company Director |
Correspondence Address | C/O Duff & Phelps Ltd. The Chancery 58 Spring Gardens Manchester M2 1EW |
Director Name | Anthony Ashcroft Bonner |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(9 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 15 March 1998) |
Role | Accountant |
Correspondence Address | 15 Tanar Close Spital Wirral Merseyside L63 9AN |
Director Name | Mr Brian George Turnbull |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(9 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 29 December 1993) |
Role | Chemist |
Correspondence Address | Bridale Manor Thornton-Le-Dale Pickering North Yorkshire YO18 7SF |
Director Name | Mr Alexander Murray |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(9 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 28 March 2001) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 5 Shelley Way Wirral Merseyside CH48 3LQ Wales |
Director Name | Barbara Mary Bonner |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(9 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 29 March 2000) |
Role | Secretary |
Correspondence Address | 15 Tanar Close Spital Wirral Merseyside L63 9AN |
Director Name | Alan Edward Blackburn |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(9 years, 5 months after company formation) |
Appointment Duration | 9 years (resigned 31 December 2001) |
Role | Engineer |
Correspondence Address | The Anchorage Alt Road Hightown Liverpool L38 3RE |
Director Name | Jacqueline Bastock |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(9 years, 5 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 March 2002) |
Role | Secretary |
Correspondence Address | 54 Manor Road Sandbach Cheshire CW11 0ND |
Secretary Name | Mr Michael Robert Charnock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(9 years, 5 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 01 November 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Piercefield Road Formby Merseyside L37 7DQ |
Director Name | Mr Michael Robert Charnock |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(11 years, 12 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 24 December 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Piercefield Road Formby Merseyside L37 7DQ |
Director Name | Mr Paul James Kinley |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(11 years, 12 months after company formation) |
Appointment Duration | 9 years (resigned 30 June 2004) |
Role | Environmental And Safety Advis |
Country of Residence | England |
Correspondence Address | 18 Viewpark Close Childwall Liverpool L16 5HG |
Director Name | Adrian Eric Platt |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1997(13 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 December 2002) |
Role | Industrial Chemist |
Correspondence Address | 404 Garswood Road Garswood Wigan Lancashire WN4 0TZ |
Director Name | James Mallatratt |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(14 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 28 May 2004) |
Role | Chemist |
Correspondence Address | 5 Hayfield Close Baildon Shipley West Yorkshire BD17 6TY |
Director Name | Mr John Stephen Melia |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2016(32 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 April 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Penrhyn Road Knowsley Business Park Prescot Merseyside L34 9HY |
Website | contract-chemicals.com |
---|
Registered Address | C/O Duff & Phelps Ltd. The Chancery 58 Spring Gardens Manchester M2 1EW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
441 at £1 | Dr David Anthony Jones 44.01% Preference |
---|---|
252 at £1 | Brian William Trenbirth 25.15% Preference |
157 at £1 | Contract Chemicals LTD 15.67% Preference |
150 at £1 | Tony William Bastock 14.97% Preference |
2 at £1 | Contract Chemicals LTD 0.20% Ordinary |
Year | 2014 |
---|---|
Turnover | £20,212,000 |
Gross Profit | £3,744,000 |
Net Worth | £1,967,000 |
Cash | £68,000 |
Current Liabilities | £5,987,000 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 27 March |
16 January 2014 | Delivered on: 25 January 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
31 July 1989 | Delivered on: 3 August 1989 Persons entitled: The Royal Bank of Scotland 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 |
8 August 2018 | Delivered on: 10 August 2018 Persons entitled: Igf Business Credit Limited Classification: A registered charge Particulars: The company, as continuing security for the payment, discharge and performance of all the secured obligations in relation to all of the following assets whether now or in future belonging to the company hereby, in each case with full title guarantee:. (A) fixed charges: charges to igf invoice finance limited by way of separate fixed charges:. (I) by way of legal mortgage each property specified in schedule 2;. (ii) by way of equitable mortgage its real property, other than the property or properties specified in schedule 2;. real property means all freehold and leasehold properties and other real property both present and future (including the property or properties specified in schedule 2 and set opposite its name) of the company including all buildings and other structures from time to time erected thereon and all fixtures (trade or otherwise) from time to time thereon or therein.. (Iii) all its intellectual property;. Intellectual property means in relation to the company, all patents (including applications for and rights to apply for patents), trademarks and service marks (whether registered or not) and applications for the same, trade names, registered designs, design rights, semi-conductor topography rights, database rights, copyrights, computer programs, know-how and trade secrets and all other intellectual or intangible property or rights and all licences, agreements and ancillary and connected rights relating to intellectual and intangible property including any renewals, revivals or extensions thereof and wherever in the world subsisting. Outstanding |
3 February 2014 | Delivered on: 6 February 2014 Persons entitled: Centric SPV1 Limited Classification: A registered charge Particulars: A. by way of first legal mortgage the specified real property.. B by way of first fixed charge:. (I) all real property;. (Ii) all licences to enter upon or use land and the benefit of all other agreements relating to land; and. (Iii) the proceeds of sale of all real property;. C. by way of first fixed charge the intellectual property;. "Real property" means all estates and interests in freehold, leasehold and other immovable property (wherever situated) now or in future belonging to the obligor, or in which the obligor has an interest at any time, together with:. (A) all buildings and fixtures (including trade fixtures) and fixed p&m at any time thereon;. (B) all easements, rights and agreements in respect thereof; and. (C) the benefit of all covenants given in respect thereof;. "Intellectual property rights" means:. (I) any patents, trade marks, service marks, designs, business names, copyrights, design rights, moral rights, inventions, confidential information, know-how and other intellectual property rights and interests whether registered or unregistered; and. (Ii) the benefit of all applications and rights to use such assets of the company.. Notification of addition to or amendment of charge. Outstanding |
22 January 2013 | Delivered on: 24 January 2013 Satisfied on: 11 February 2014 Persons entitled: Close Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company 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 the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
23 January 2007 | Delivered on: 1 February 2007 Satisfied on: 17 March 2012 Persons entitled: Davenham Trust PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The equipment being buss hamilton 8 CUBIC metre stainless steel lined rotary vacuum dryer s/n 6033. approx 2000 litre jacketed and insulated agitated vessel. Approx 12000 litre jacketed stainless steel/carbon steel agitated vessel with coil cooling. (For details of further chattels charged please see form 395). see the mortgage charge document for full details. Fully Satisfied |
19 December 2005 | Delivered on: 23 December 2005 Satisfied on: 29 January 2013 Persons entitled: Five Arrows Commercial Finance Limited Classification: Book debts debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all book debts and other debts of the company both present and future. See the mortgage charge document for full details. Fully Satisfied |
19 December 2005 | Delivered on: 23 December 2005 Satisfied on: 29 January 2013 Persons entitled: Five Arrows Commercial Finance Limited Classification: Debenture (including qualifying floating charge) 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. See the mortgage charge document for full details. Fully Satisfied |
22 August 2003 | Delivered on: 30 August 2003 Satisfied on: 10 December 2012 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge 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 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 |
28 June 1985 | Delivered on: 12 July 1985 Satisfied on: 9 September 1989 Persons entitled: Socgen Lease Limited Classification: Assignment Secured details: Securing all moneys due or to become due from the company to the chargee under a non act hire purchase agreement dated 26.6.85. Particulars: All rights, title and interest to a purchase order and acknowledgement dated 16.2.84 (including without limitation all rights, title and benefit in respect of a continua 120/40D twin screw extruder, c/w drive and control installationsubject thereto), between contract chemicals (knowsley) limited and werner pfleidener (UK) limited. Fully Satisfied |
23 March 1984 | Delivered on: 4 April 1984 Satisfied on: 9 September 1989 Persons entitled: Trustee Savings Bank England and Wales Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All assets of the company as particularised in clause 3 of the mortgage debenture namely fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts buildings fixtures fixed plant and machinery. Fully Satisfied |
24 October 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 July 2021 | Notice of move from Administration to Dissolution (43 pages) |
20 July 2021 | Notice of appointment of a replacement or additional administrator (3 pages) |
20 July 2021 | Notice of order removing administrator from office (21 pages) |
4 May 2021 | Administrator's progress report (40 pages) |
22 September 2020 | Administrator's progress report (36 pages) |
8 July 2020 | Notice of extension of period of Administration (3 pages) |
17 February 2020 | Administrator's progress report (34 pages) |
30 October 2019 | Statement of affairs with form AM02SOA (16 pages) |
7 October 2019 | Statement of administrator's proposal (132 pages) |
4 October 2019 | Notice of deemed approval of proposals (3 pages) |
16 August 2019 | Appointment of an administrator (3 pages) |
2 August 2019 | Registered office address changed from Penrhyn Road Knowsley Business Park Prescot Merseyside L34 9HY to C/O Duff & Phelps Ltd. the Chancery 58 Spring Gardens Manchester M2 1EW on 2 August 2019 (1 page) |
15 July 2019 | Resolutions
|
15 July 2019 | Change of name notice (2 pages) |
8 January 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
28 December 2018 | Previous accounting period shortened from 28 March 2018 to 27 March 2018 (1 page) |
11 September 2018 | Full accounts made up to 31 March 2017 (19 pages) |
10 August 2018 | Registration of charge 017372600011, created on 8 August 2018 (67 pages) |
10 August 2018 | Satisfaction of charge 017372600010 in full (1 page) |
1 May 2018 | Termination of appointment of John Stephen Melia as a director on 30 April 2018 (1 page) |
28 March 2018 | Current accounting period shortened from 29 March 2017 to 28 March 2017 (1 page) |
10 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
29 December 2017 | Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page) |
23 March 2017 | Full accounts made up to 31 March 2016 (19 pages) |
23 March 2017 | Full accounts made up to 31 March 2016 (19 pages) |
10 March 2017 | Director's details changed for Dr Brian William Trenbirth on 8 March 2017 (2 pages) |
10 March 2017 | Director's details changed for Dr Brian William Trenbirth on 8 March 2017 (2 pages) |
11 January 2017 | Confirmation statement made on 29 December 2016 with updates (6 pages) |
11 January 2017 | Confirmation statement made on 29 December 2016 with updates (6 pages) |
19 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
19 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
20 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
6 January 2016 | Appointment of Mr John Melia as a director on 4 January 2016 (2 pages) |
6 January 2016 | Appointment of Mr John Melia as a director on 4 January 2016 (2 pages) |
28 November 2015 | Full accounts made up to 31 March 2015 (18 pages) |
28 November 2015 | Full accounts made up to 31 March 2015 (18 pages) |
13 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 October 2014 | Full accounts made up to 31 March 2014 (18 pages) |
13 October 2014 | Full accounts made up to 31 March 2014 (18 pages) |
11 February 2014 | Satisfaction of charge 8 in full (12 pages) |
11 February 2014 | Satisfaction of charge 8 in full (12 pages) |
6 February 2014 | Registration of charge 017372600010 (54 pages) |
6 February 2014 | Registration of charge 017372600010 (54 pages) |
25 January 2014 | Registration of charge 017372600009 (8 pages) |
25 January 2014 | Registration of charge 017372600009 (8 pages) |
21 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
2 January 2014 | Full accounts made up to 31 March 2013 (18 pages) |
2 January 2014 | Full accounts made up to 31 March 2013 (18 pages) |
31 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
31 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
31 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
31 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
24 January 2013 | Particulars of a mortgage or charge / charge no: 8 (14 pages) |
24 January 2013 | Particulars of a mortgage or charge / charge no: 8 (14 pages) |
3 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (6 pages) |
3 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (6 pages) |
2 January 2013 | Full accounts made up to 31 March 2012 (18 pages) |
2 January 2013 | Full accounts made up to 31 March 2012 (18 pages) |
12 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (5 pages) |
12 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (5 pages) |
26 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
26 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
12 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (5 pages) |
12 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (5 pages) |
11 October 2011 | Full accounts made up to 31 March 2011 (18 pages) |
11 October 2011 | Full accounts made up to 31 March 2011 (18 pages) |
5 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (5 pages) |
13 December 2010 | Full accounts made up to 31 March 2010 (19 pages) |
13 December 2010 | Full accounts made up to 31 March 2010 (19 pages) |
1 February 2010 | Director's details changed for Dr Tony William Bastock on 29 December 2009 (2 pages) |
1 February 2010 | Secretary's details changed for Emma Elizabeth Bonner on 29 December 2009 (1 page) |
1 February 2010 | Director's details changed for Dr Tony William Bastock on 29 December 2009 (2 pages) |
1 February 2010 | Director's details changed for Dr Brian William Trenbirth on 29 December 2009 (2 pages) |
1 February 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (6 pages) |
1 February 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (6 pages) |
1 February 2010 | Director's details changed for Dr David Anthony Jones on 29 December 2009 (2 pages) |
1 February 2010 | Director's details changed for Dr David Anthony Jones on 29 December 2009 (2 pages) |
1 February 2010 | Director's details changed for Michael John Holding on 29 December 2009 (2 pages) |
1 February 2010 | Secretary's details changed for Emma Elizabeth Bonner on 29 December 2009 (1 page) |
1 February 2010 | Director's details changed for Michael John Holding on 29 December 2009 (2 pages) |
1 February 2010 | Director's details changed for Dr Brian William Trenbirth on 29 December 2009 (2 pages) |
9 October 2009 | Full accounts made up to 31 March 2009 (19 pages) |
9 October 2009 | Full accounts made up to 31 March 2009 (19 pages) |
27 January 2009 | Return made up to 29/12/08; full list of members (5 pages) |
27 January 2009 | Return made up to 29/12/08; full list of members (5 pages) |
27 January 2009 | Secretary's change of particulars / emma bonner / 29/12/2008 (1 page) |
27 January 2009 | Secretary's change of particulars / emma bonner / 29/12/2008 (1 page) |
2 January 2009 | Full accounts made up to 31 March 2008 (19 pages) |
2 January 2009 | Full accounts made up to 31 March 2008 (19 pages) |
11 January 2008 | Full accounts made up to 31 March 2007 (20 pages) |
11 January 2008 | Full accounts made up to 31 March 2007 (20 pages) |
10 January 2008 | Return made up to 29/12/07; full list of members (4 pages) |
10 January 2008 | Secretary's particulars changed (1 page) |
10 January 2008 | Secretary's particulars changed (1 page) |
10 January 2008 | Return made up to 29/12/07; full list of members (4 pages) |
6 February 2007 | Full accounts made up to 31 March 2006 (20 pages) |
6 February 2007 | Full accounts made up to 31 March 2006 (20 pages) |
1 February 2007 | Particulars of mortgage/charge (19 pages) |
1 February 2007 | Particulars of mortgage/charge (19 pages) |
11 January 2007 | Return made up to 29/12/06; full list of members (3 pages) |
11 January 2007 | Return made up to 29/12/06; full list of members (3 pages) |
13 September 2006 | Registered office changed on 13/09/06 from: 14 bold street warrington cheshire WA1 1DL (1 page) |
13 September 2006 | Registered office changed on 13/09/06 from: 14 bold street warrington cheshire WA1 1DL (1 page) |
17 January 2006 | Return made up to 29/12/05; full list of members (3 pages) |
17 January 2006 | Return made up to 29/12/05; full list of members (3 pages) |
23 December 2005 | Particulars of mortgage/charge (3 pages) |
23 December 2005 | Particulars of mortgage/charge (3 pages) |
23 December 2005 | Particulars of mortgage/charge (3 pages) |
23 December 2005 | Particulars of mortgage/charge (3 pages) |
14 October 2005 | Full accounts made up to 31 March 2005 (17 pages) |
14 October 2005 | Full accounts made up to 31 March 2005 (17 pages) |
18 January 2005 | Return made up to 29/12/04; full list of members (7 pages) |
18 January 2005 | Return made up to 29/12/04; full list of members (7 pages) |
4 January 2005 | Director resigned (1 page) |
4 January 2005 | Director resigned (1 page) |
18 November 2004 | Secretary resigned (1 page) |
18 November 2004 | New secretary appointed (2 pages) |
18 November 2004 | New secretary appointed (2 pages) |
18 November 2004 | Full accounts made up to 31 March 2004 (17 pages) |
18 November 2004 | Secretary resigned (1 page) |
18 November 2004 | Full accounts made up to 31 March 2004 (17 pages) |
9 July 2004 | Director resigned (1 page) |
9 July 2004 | Director resigned (1 page) |
10 June 2004 | Director resigned (1 page) |
10 June 2004 | Director resigned (1 page) |
27 January 2004 | Return made up to 29/12/03; full list of members (9 pages) |
27 January 2004 | Return made up to 29/12/03; full list of members (9 pages) |
25 September 2003 | Full accounts made up to 31 March 2003 (17 pages) |
25 September 2003 | Full accounts made up to 31 March 2003 (17 pages) |
30 August 2003 | Particulars of mortgage/charge (5 pages) |
30 August 2003 | Particulars of mortgage/charge (5 pages) |
21 January 2003 | Return made up to 29/12/02; full list of members (10 pages) |
21 January 2003 | Director resigned (1 page) |
21 January 2003 | Director resigned (1 page) |
21 January 2003 | Return made up to 29/12/02; full list of members (10 pages) |
9 January 2003 | Full accounts made up to 31 March 2002 (16 pages) |
9 January 2003 | Full accounts made up to 31 March 2002 (16 pages) |
6 June 2002 | Section 394 (1 page) |
6 June 2002 | Section 394 (1 page) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | Director resigned (1 page) |
15 January 2002 | Return made up to 29/12/01; full list of members (11 pages) |
15 January 2002 | Director resigned (1 page) |
15 January 2002 | Director resigned (1 page) |
15 January 2002 | Return made up to 29/12/01; full list of members (11 pages) |
31 October 2001 | Full accounts made up to 31 March 2001 (19 pages) |
31 October 2001 | Full accounts made up to 31 March 2001 (19 pages) |
29 March 2001 | Director resigned (1 page) |
29 March 2001 | Director resigned (1 page) |
29 January 2001 | Return made up to 29/12/00; full list of members (11 pages) |
29 January 2001 | Director resigned (1 page) |
29 January 2001 | Return made up to 29/12/00; full list of members (11 pages) |
29 January 2001 | Director resigned (1 page) |
22 January 2001 | Full accounts made up to 31 March 2000 (19 pages) |
22 January 2001 | Full accounts made up to 31 March 2000 (19 pages) |
25 January 2000 | Director's particulars changed (1 page) |
25 January 2000 | Return made up to 29/12/99; full list of members (12 pages) |
25 January 2000 | Return made up to 29/12/99; full list of members (12 pages) |
25 January 2000 | Director's particulars changed (1 page) |
3 December 1999 | Full accounts made up to 31 March 1999 (19 pages) |
3 December 1999 | Full accounts made up to 31 March 1999 (19 pages) |
26 January 1999 | Director's particulars changed (1 page) |
26 January 1999 | Director's particulars changed (1 page) |
26 January 1999 | Director's particulars changed (1 page) |
26 January 1999 | Director's particulars changed (1 page) |
15 January 1999 | Return made up to 29/12/98; full list of members (12 pages) |
15 January 1999 | Return made up to 29/12/98; full list of members (12 pages) |
16 July 1998 | Full accounts made up to 31 March 1998 (20 pages) |
16 July 1998 | Full accounts made up to 31 March 1998 (20 pages) |
16 April 1998 | Director resigned (1 page) |
16 April 1998 | Director resigned (1 page) |
1 February 1998 | Full accounts made up to 31 March 1997 (20 pages) |
1 February 1998 | Full accounts made up to 31 March 1997 (20 pages) |
26 January 1998 | New director appointed (2 pages) |
26 January 1998 | Return made up to 29/12/97; full list of members (12 pages) |
26 January 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
26 January 1998 | New director appointed (2 pages) |
26 January 1998 | Return made up to 29/12/97; full list of members (12 pages) |
26 January 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
28 May 1997 | New director appointed (2 pages) |
28 May 1997 | New director appointed (2 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (21 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (21 pages) |
1 February 1997 | Return made up to 29/12/96; full list of members (10 pages) |
1 February 1997 | Return made up to 29/12/96; full list of members (10 pages) |
15 September 1996 | Director's particulars changed (1 page) |
15 September 1996 | Director's particulars changed (1 page) |
14 July 1996 | New director appointed (2 pages) |
14 July 1996 | New director appointed (2 pages) |
22 February 1996 | Director's particulars changed (2 pages) |
22 February 1996 | Return made up to 29/12/95; full list of members (13 pages) |
22 February 1996 | Director's particulars changed (2 pages) |
22 February 1996 | Return made up to 29/12/95; full list of members (13 pages) |
4 February 1996 | Director's particulars changed (2 pages) |
4 February 1996 | Director's particulars changed (2 pages) |
4 February 1996 | Full accounts made up to 31 March 1995 (22 pages) |
4 February 1996 | Full accounts made up to 31 March 1995 (22 pages) |
17 July 1995 | New director appointed (4 pages) |
17 July 1995 | New director appointed (4 pages) |
17 July 1995 | New director appointed (4 pages) |
17 July 1995 | New director appointed (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (63 pages) |
19 July 1989 | Resolutions
|
19 July 1989 | Resolutions
|
30 January 1984 | Articles of association (19 pages) |
30 January 1984 | Articles of association (19 pages) |