Company NameNorthern Estates (Manchester) Limited
Company StatusDissolved
Company Number01740934
CategoryPrivate Limited Company
Incorporation Date20 July 1983(40 years, 9 months ago)
Dissolution Date12 January 2021 (3 years, 3 months ago)
Previous NameRacegrant Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameNathan Joshua Ezair
NationalityBritish
StatusClosed
Appointed20 November 2000(17 years, 4 months after company formation)
Appointment Duration20 years, 1 month (closed 12 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJactin House 24 Hood Street
Ancoats Urban Village
Manchester
M4 6WX
Director NameMr Aaron Richard Ezair
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2013(29 years, 9 months after company formation)
Appointment Duration7 years, 9 months (closed 12 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJactin House 24 Hood Street
Ancoats Urban Village
Manchester
M4 6WX
Director NameMr Nathan Joshua Ezair
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2013(29 years, 9 months after company formation)
Appointment Duration7 years, 9 months (closed 12 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJactin House 24 Hood Street
Ancoats Urban Village
Manchester
M4 6WX
Director NameMiss Rachel Melissa Ezair
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2013(29 years, 9 months after company formation)
Appointment Duration7 years, 9 months (closed 12 January 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressJactin House 24 Hood Street
Ancoats Urban Village
Manchester
M4 6WX
Director NameMr Ellis David Ezair
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2013(29 years, 9 months after company formation)
Appointment Duration7 years, 9 months (closed 12 January 2021)
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence AddressJactin House 24 Hood Street
Ancoats Urban Village
Manchester
M4 6WX
Director NameMr Jacob Azouri Ezair
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1992(9 years, 3 months after company formation)
Appointment Duration20 years, 5 months (resigned 10 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Radium Street
Ancoats Urban Village
Manchester
M4 6AD
Secretary NameIsaiah Zusman Rosenthal
NationalityBritish
StatusResigned
Appointed05 November 1992(9 years, 3 months after company formation)
Appointment Duration2 months (resigned 04 January 1993)
RoleCompany Director
Correspondence Address73 Cavendish Road
Salford
Lancashire
M7 4NQ
Secretary NameMs Debora Benson
NationalityBritish
StatusResigned
Appointed04 January 1993(9 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 October 1994)
RoleCompany Director
Correspondence Address8 Mallard Close
Offerton
Stockport
Cheshire
SK2 5UG
Secretary NameMrs Sheila Ezair
NationalityBritish
StatusResigned
Appointed25 October 1994(11 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 March 2001)
RoleCompany Director
Correspondence AddressBollin Hey
Collar House Drive
Prestbury
Cheshire
SK10 4AP

Contact

Websitenortherngroup.org
Telephone01600 413794
Telephone regionMonmouth

Location

Registered AddressJactin House 24 Hood Street
Ancoats Urban Village
Manchester
M4 6WX
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Aaron Richard Ezair
16.67%
Ordinary
1 at £1Ellis David Ezair
16.67%
Ordinary
1 at £1Jacob Azouri Ezair
16.67%
Ordinary
1 at £1Nathan Joshua Ezair
16.67%
Ordinary
1 at £1Rachel Melissa Ezair
16.67%
Ordinary
1 at £1Sheila Ezair
16.67%
Ordinary

Financials

Year2014
Net Worth£1,304,752
Cash£252,184
Current Liabilities£46,507

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

25 June 2007Delivered on: 3 July 2007
Satisfied on: 8 April 2015
Persons entitled: Clydesale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10/12 green bank road gatley SK8 4DW. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
20 January 2006Delivered on: 25 January 2006
Satisfied on: 12 March 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or northern estates limited to the chargee on any account whatsoever.
Particulars: F/H parcel of land k/a 29 and 31 park grove, levenshulme, manchester.
Fully Satisfied
3 March 2000Delivered on: 3 March 2000
Satisfied on: 12 March 2015
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the east side of spear street manchester t/n GM774590 and land and buildings on the south east side of loom street manchester t/n GM14506. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
20 October 1999Delivered on: 20 October 1999
Satisfied on: 12 March 2015
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 89 edgeworth drive fallowfield manchester. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
24 September 1999Delivered on: 4 October 1999
Satisfied on: 12 March 2015
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 53 and 55 blossom street manchester GM53019. Sites of 68 and 70 george leigh street and 23, 31 and 33 sherratt street manchester LA111832 LA87888 GM258798 GM212549. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
17 August 1999Delivered on: 19 August 1999
Satisfied on: 12 March 2015
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14-16 hood street ancoats manchester t/no: GM478405. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
11 May 1999Delivered on: 14 May 1999
Satisfied on: 12 March 2015
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the south west side of radium street ancoats. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
1 February 1999Delivered on: 3 February 1999
Satisfied on: 12 March 2015
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as the playhouse theatre, chichester road hulme manchester title GM519591.. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
31 October 2007Delivered on: 1 November 2007
Satisfied on: 12 March 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and or northern estates limited to the chargee on any account whatsoever.
Particulars: F/H land at radium street ancoats manchester t/no GM797663.
Fully Satisfied
31 October 2007Delivered on: 1 November 2007
Satisfied on: 12 March 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and or northern estates limited to the chargee on any account whatsoever.
Particulars: F/H land at spear street northern quarter mancheser t/no GM774590.
Fully Satisfied
8 September 1998Delivered on: 9 September 1998
Satisfied on: 12 March 2015
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on north side of jersey street ancoats manchester t/n GM634699, 123 jersey street ancoats manchester t/n LA113713, land and buildings on the north west of jersey street ancoats manchester LA212354, for details of further property charged please refer to form 395. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Fully Satisfied
31 March 2015Delivered on: 4 April 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 10-12 greenbank road gately cheadle stockport.
Outstanding

Filing History

12 January 2021Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2020First Gazette notice for voluntary strike-off (1 page)
14 October 2020Application to strike the company off the register (2 pages)
7 October 2020Satisfaction of charge 017409340012 in full (1 page)
13 March 2020Cessation of Ellis David Ezair as a person with significant control on 3 March 2020 (3 pages)
13 March 2020Cessation of Rachel Melissa Ezair as a person with significant control on 3 March 2020 (3 pages)
13 March 2020Cessation of Aaron Richard Ezair as a person with significant control on 3 March 2020 (3 pages)
13 March 2020Cessation of Nathan Joshua Ezair as a person with significant control on 3 March 2020 (3 pages)
13 March 2020Notification of Rena Properties Limited as a person with significant control on 3 March 2020 (4 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
7 November 2019Confirmation statement made on 5 November 2019 with no updates (3 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
16 November 2018Confirmation statement made on 5 November 2018 with no updates (3 pages)
16 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
13 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
13 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
18 November 2016Director's details changed for Mr Ellis David Ezair on 7 November 2016 (2 pages)
18 November 2016Director's details changed for Mr Ellis David Ezair on 7 November 2016 (2 pages)
18 November 2016Confirmation statement made on 5 November 2016 with updates (8 pages)
18 November 2016Confirmation statement made on 5 November 2016 with updates (8 pages)
23 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
2 March 2016Registered office address changed from 35 Radium Street Ancoats Urban Village Manchester M4 6AD to Jactin House 24 Hood Street Ancoats Urban Village Manchester M4 6WX on 2 March 2016 (1 page)
2 March 2016Registered office address changed from 35 Radium Street Ancoats Urban Village Manchester M4 6AD to Jactin House 24 Hood Street Ancoats Urban Village Manchester M4 6WX on 2 March 2016 (1 page)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
16 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 6
(6 pages)
16 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 6
(6 pages)
16 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 6
(6 pages)
8 April 2015Satisfaction of charge 9 in full (2 pages)
8 April 2015Satisfaction of charge 9 in full (2 pages)
4 April 2015Registration of charge 017409340012, created on 31 March 2015 (12 pages)
4 April 2015Registration of charge 017409340012, created on 31 March 2015 (12 pages)
12 March 2015Satisfaction of charge 3 in full (2 pages)
12 March 2015Satisfaction of charge 6 in full (2 pages)
12 March 2015Satisfaction of charge 3 in full (2 pages)
12 March 2015Satisfaction of charge 4 in full (2 pages)
12 March 2015Satisfaction of charge 7 in full (2 pages)
12 March 2015Satisfaction of charge 5 in full (2 pages)
12 March 2015Satisfaction of charge 11 in full (1 page)
12 March 2015Satisfaction of charge 1 in full (2 pages)
12 March 2015Satisfaction of charge 4 in full (2 pages)
12 March 2015Satisfaction of charge 7 in full (2 pages)
12 March 2015Satisfaction of charge 1 in full (2 pages)
12 March 2015Satisfaction of charge 8 in full (1 page)
12 March 2015Satisfaction of charge 8 in full (1 page)
12 March 2015Satisfaction of charge 10 in full (1 page)
12 March 2015Satisfaction of charge 10 in full (1 page)
12 March 2015Satisfaction of charge 2 in full (2 pages)
12 March 2015Satisfaction of charge 6 in full (2 pages)
12 March 2015Satisfaction of charge 11 in full (1 page)
12 March 2015Satisfaction of charge 2 in full (2 pages)
12 March 2015Satisfaction of charge 5 in full (2 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
27 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 6
(6 pages)
27 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 6
(6 pages)
27 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 6
(6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
21 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 6
(6 pages)
21 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 6
(6 pages)
21 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 6
(6 pages)
16 April 2013Appointment of Mr Ellis David Ezair as a director (2 pages)
16 April 2013Appointment of Mr Ellis David Ezair as a director (2 pages)
12 April 2013Appointment of Mr Nathan Joshua Ezair as a director (2 pages)
12 April 2013Termination of appointment of Jacob Ezair as a director (1 page)
12 April 2013Appointment of Miss Rachel Melissa Ezair as a director (2 pages)
12 April 2013Appointment of Mr Aaron Richard Ezair as a director (2 pages)
12 April 2013Appointment of Mr Nathan Joshua Ezair as a director (2 pages)
12 April 2013Termination of appointment of Jacob Ezair as a director (1 page)
12 April 2013Appointment of Miss Rachel Melissa Ezair as a director (2 pages)
12 April 2013Appointment of Mr Aaron Richard Ezair as a director (2 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
21 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
21 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
28 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
28 November 2011Registered office address changed from Unit 2/3 35 Radium Street Ancoats Urban Village Manchester M4 6AD United Kingdom on 28 November 2011 (1 page)
28 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
28 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
28 November 2011Registered office address changed from Unit 2/3 35 Radium Street Ancoats Urban Village Manchester M4 6AD United Kingdom on 28 November 2011 (1 page)
8 November 2011Registered office address changed from 64 Jersey Street Ancoats Urban Village Manchester M4 6JW on 8 November 2011 (1 page)
8 November 2011Registered office address changed from 64 Jersey Street Ancoats Urban Village Manchester M4 6JW on 8 November 2011 (1 page)
8 November 2011Registered office address changed from 64 Jersey Street Ancoats Urban Village Manchester M4 6JW on 8 November 2011 (1 page)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
1 December 2010Annual return made up to 5 November 2010 with a full list of shareholders (4 pages)
1 December 2010Annual return made up to 5 November 2010 with a full list of shareholders (4 pages)
1 December 2010Annual return made up to 5 November 2010 with a full list of shareholders (4 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 December 2009Director's details changed for Mr Jacob Azouri Ezair on 15 October 2009 (2 pages)
1 December 2009Secretary's details changed for Nathan Joshua Ezair on 15 October 2009 (1 page)
1 December 2009Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
1 December 2009Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
1 December 2009Director's details changed for Mr Jacob Azouri Ezair on 15 October 2009 (2 pages)
1 December 2009Secretary's details changed for Nathan Joshua Ezair on 15 October 2009 (1 page)
1 December 2009Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 November 2008Return made up to 05/11/08; full list of members (4 pages)
21 November 2008Return made up to 05/11/08; full list of members (4 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (13 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (13 pages)
11 January 2008Return made up to 05/11/07; full list of members (3 pages)
11 January 2008Return made up to 05/11/07; full list of members (3 pages)
1 November 2007Particulars of mortgage/charge (3 pages)
1 November 2007Particulars of mortgage/charge (3 pages)
1 November 2007Particulars of mortgage/charge (3 pages)
1 November 2007Particulars of mortgage/charge (3 pages)
25 September 2007Total exemption full accounts made up to 31 March 2006 (16 pages)
25 September 2007Total exemption full accounts made up to 31 March 2006 (16 pages)
3 July 2007Particulars of mortgage/charge (3 pages)
3 July 2007Particulars of mortgage/charge (3 pages)
12 March 2007Return made up to 05/11/06; full list of members (3 pages)
12 March 2007Return made up to 05/11/06; full list of members (3 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
25 January 2006Particulars of mortgage/charge (4 pages)
25 January 2006Particulars of mortgage/charge (4 pages)
5 December 2005Return made up to 05/11/05; full list of members (3 pages)
5 December 2005Return made up to 05/11/05; full list of members (3 pages)
25 January 2005Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
25 January 2005Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
18 January 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
18 January 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
7 December 2004Return made up to 05/11/04; full list of members (7 pages)
7 December 2004Return made up to 05/11/04; full list of members (7 pages)
3 April 2004Accounts for a small company made up to 31 May 2003 (7 pages)
3 April 2004Accounts for a small company made up to 31 May 2003 (7 pages)
5 December 2003Return made up to 05/11/03; full list of members
  • 363(287) ‐ Registered office changed on 05/12/03
(7 pages)
5 December 2003Return made up to 05/11/03; full list of members
  • 363(287) ‐ Registered office changed on 05/12/03
(7 pages)
5 November 2003Registered office changed on 05/11/03 from: norbuck house buckhurst road manchester M19 2DS (1 page)
5 November 2003Registered office changed on 05/11/03 from: norbuck house buckhurst road manchester M19 2DS (1 page)
5 June 2003Accounts for a small company made up to 31 May 2002 (6 pages)
5 June 2003Accounts for a small company made up to 31 May 2002 (6 pages)
5 December 2002Return made up to 05/11/02; full list of members (7 pages)
5 December 2002Return made up to 05/11/02; full list of members (7 pages)
3 April 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
3 April 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
5 December 2001Return made up to 05/11/01; full list of members (7 pages)
5 December 2001Return made up to 05/11/01; full list of members (7 pages)
10 July 2001Secretary resigned (1 page)
10 July 2001Secretary resigned (1 page)
27 March 2001Accounts for a small company made up to 31 May 2000 (6 pages)
27 March 2001Accounts for a small company made up to 31 May 2000 (6 pages)
27 February 2001New secretary appointed (2 pages)
27 February 2001New secretary appointed (2 pages)
8 November 2000Return made up to 05/11/00; full list of members (7 pages)
8 November 2000Return made up to 05/11/00; full list of members (7 pages)
3 March 2000Particulars of mortgage/charge (3 pages)
3 March 2000Particulars of mortgage/charge (3 pages)
28 January 2000Accounts for a small company made up to 31 May 1999 (5 pages)
28 January 2000Accounts for a small company made up to 31 May 1999 (5 pages)
16 November 1999Return made up to 05/11/99; full list of members (7 pages)
16 November 1999Return made up to 05/11/99; full list of members (7 pages)
3 November 1999Accounts for a small company made up to 31 May 1998 (4 pages)
3 November 1999Accounts for a small company made up to 31 May 1998 (4 pages)
20 October 1999Particulars of mortgage/charge (3 pages)
20 October 1999Particulars of mortgage/charge (3 pages)
4 October 1999Particulars of mortgage/charge (3 pages)
4 October 1999Particulars of mortgage/charge (3 pages)
19 August 1999Particulars of mortgage/charge (3 pages)
19 August 1999Particulars of mortgage/charge (3 pages)
14 May 1999Particulars of mortgage/charge (3 pages)
14 May 1999Particulars of mortgage/charge (3 pages)
3 February 1999Particulars of mortgage/charge (3 pages)
3 February 1999Particulars of mortgage/charge (3 pages)
7 December 1998Return made up to 05/11/98; full list of members (5 pages)
7 December 1998Return made up to 05/11/98; full list of members (5 pages)
9 September 1998Particulars of mortgage/charge (3 pages)
9 September 1998Particulars of mortgage/charge (3 pages)
19 December 1997Accounts for a dormant company made up to 31 May 1997 (1 page)
19 December 1997Accounts for a dormant company made up to 31 May 1997 (1 page)
25 November 1997Return made up to 05/11/97; no change of members (4 pages)
25 November 1997Return made up to 05/11/97; no change of members (4 pages)
13 November 1996Ad 01/11/96--------- £ si 4@1 (2 pages)
13 November 1996Ad 01/11/96--------- £ si 4@1 (2 pages)
5 November 1996Return made up to 05/11/96; no change of members (6 pages)
5 November 1996Return made up to 05/11/96; no change of members (6 pages)
11 June 1996Accounts for a dormant company made up to 31 May 1996 (1 page)
11 June 1996Accounts for a dormant company made up to 31 May 1996 (1 page)
5 December 1995Accounts for a dormant company made up to 31 May 1995 (1 page)
5 December 1995Accounts for a dormant company made up to 31 May 1995 (1 page)
15 November 1995Return made up to 05/11/95; full list of members (6 pages)
15 November 1995Return made up to 05/11/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
7 November 1983Memorandum and Articles of Association (14 pages)
7 November 1983Memorandum and Articles of Association (14 pages)
27 October 1983Company name changed\certificate issued on 27/10/83 (2 pages)
27 October 1983Company name changed\certificate issued on 27/10/83 (2 pages)
20 July 1983Certificate of incorporation (1 page)
20 July 1983Certificate of incorporation (1 page)