Limited, Stamford New Road
Altrincham
Cheshire
WA14 1EP
Director Name | Mr Simon Francis Coton |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2011(26 years, 11 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Station House, C/O Nes Group Limited, Stamford New Road Altrincham Cheshire WA14 1EP |
Director Name | Paul Michael Sutterby |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(7 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 11 May 1999) |
Role | Company Director |
Correspondence Address | Cwm-Tydu 100 Manchester Road Heywood Lancashire OL10 2PB |
Director Name | Brenda Barbara Sutterby |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(7 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 11 May 1999) |
Role | Secretary |
Correspondence Address | "Cwm Tydu" 100 Manchester Road Hopwood Heywood Lancashire OL10 2PN |
Director Name | Terence Byrne |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(7 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 06 November 2000) |
Role | Company Director |
Correspondence Address | 285 Stockport Road Timperley Altrincham Cheshire WA15 7SP |
Secretary Name | Brenda Barbara Sutterby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(7 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 12 May 1999) |
Role | Company Director |
Correspondence Address | "Cwm Tydu" 100 Manchester Road Hopwood Heywood Lancashire OL10 2PN |
Director Name | Jonathan Michael Sutterby |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(14 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 11 May 1999) |
Role | Engineer |
Correspondence Address | 2 Thornham Lane Slattocks Middleton Greater Manchester M24 2RE |
Director Name | Mr Geoffrey William Lloyd |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1999(15 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 04 September 2006) |
Role | Company Director |
Correspondence Address | The Beeches Mereside Road Mere Knutsford Cheshire WA16 6QR |
Director Name | Bryan Albert Sullivan |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1999(15 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 March 2005) |
Role | Company Director |
Correspondence Address | 10 Lakeside Road Lymm Cheshire WA13 0QE |
Director Name | Mr Mark John Stant |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1999(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 April 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Copperfield Grey Road Altrincham Cheshire WA14 4BT |
Secretary Name | Mr Geoffrey William Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1999(15 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 29 April 2005) |
Role | Company Director |
Correspondence Address | The Beeches Mereside Road Mere Knutsford Cheshire WA16 6QR |
Director Name | Richard Heap |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2000(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | 68 Bridgewater Road Timperley Cheshire WA14 1LZ |
Director Name | Christopher Holt |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2000(16 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 02 November 2001) |
Role | Company Director |
Correspondence Address | 12 St Christophers Avenue Ashton Under Lyne Lancashire OL6 7AS |
Director Name | Mr Duncan Maxwell Pike |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2000(16 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 04 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Winnats Close Glossop Derbyshire SK13 8RR |
Director Name | Martin Bate |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2000(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | 2 Hall Avenue Timperley Cheshire WA15 6SD |
Director Name | Mr Duncan Alasdair Gregson |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2001(17 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 22 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Eastmoor Worsley Greater Manchester M28 1YU |
Secretary Name | Mr Duncan Alasdair Gregson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2005(21 years, 3 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 22 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Eastmoor Worsley Greater Manchester M28 1YU |
Director Name | Mr Philip Nicholas Lanigan |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2006(22 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 120 Buckingham Road Stockport Cheshire SK4 4RG |
Secretary Name | Mr Philip Nicholas Lanigan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2006(22 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 120 Buckingham Road Stockport Cheshire SK4 4RG |
Director Name | Neil David Tregarthen |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2006(22 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Station House, C/O Nes Group Limited, Stamford New Road Altrincham Cheshire WA14 1EP |
Director Name | Mr Mark Alan Tully |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2007(23 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 93 Grove Lane Timperley Altrincham Cheshire WA15 6PN |
Secretary Name | Neil Tregarthen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2007(23 years after company formation) |
Appointment Duration | 2 months (resigned 02 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Poplars Farm Aylesbury Road Bierton Buckinghamshire HP22 5DT |
Secretary Name | Mr Stephen William Buckley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(23 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 08 March 2012) |
Role | Group Finance Director |
Country of Residence | Wales |
Correspondence Address | Station House, C/O Nes Group Limited, Stamford New Road Altrincham Cheshire WA14 1EP |
Director Name | Caitlin Joanna Thomas |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(28 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 31 October 2012) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Station House, C/O Nes Group Limited, Stamford New Road Altrincham Cheshire WA14 1EP |
Website | nes.co.uk |
---|---|
Telephone | 01743 790270 |
Telephone region | Shrewsbury |
Registered Address | Station House, C/O Nes Group Limited, Stamford New Road Altrincham Cheshire WA14 1EP |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
200 at £1 | Nes Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 1 October 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 2 weeks from now) |
11 May 2018 | Delivered on: 15 May 2018 Persons entitled: Credit Suisse Ag, Cayman Islands Branch Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
3 October 2013 | Delivered on: 4 October 2013 Persons entitled: Credit Suisse Ag, Cayman Islands Branch Classification: A registered charge Particulars: Trademarks including but not limited to the trade mark “nes†with registration number 2476719. notification of addition to or amendment of charge. Outstanding |
4 July 2001 | Delivered on: 7 July 2001 Satisfied on: 6 September 2006 Persons entitled: Royal Bank of Scotland Commercial Services 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 financing agreement (as defined in the all assets debenture). Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
11 May 1999 | Delivered on: 15 November 2000 Satisfied on: 6 August 2004 Persons entitled: National Westminster Bank PLC Classification: Composite guarantee and debenture Secured details: All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of each charging company to the chargee under the banking documents (as defined). 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 |
11 May 1999 | Delivered on: 15 November 2000 Satisfied on: 6 August 2004 Persons entitled: National Westminster Bank PLC Classification: Composite guarantee and debenture Secured details: All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of each charging company to the chargee under the banking documents (as defined). 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 |
11 May 1999 | Delivered on: 19 May 1999 Satisfied on: 6 August 2004 Persons entitled: National Westminster Bank PLC Classification: Composite guarantee and debenture Secured details: All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of each charging company to the chargee under the banking documents (as defined). 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 |
7 December 1984 | Delivered on: 18 December 1984 Satisfied on: 10 June 1999 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over the company's f/h & l/h properties and the proceeds of sale thereof fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts. Fully Satisfied |
6 November 2020 | Audit exemption subsidiary accounts made up to 31 October 2019 (6 pages) |
---|---|
6 November 2020 | Audit exemption statement of guarantee by parent company for period ending 31/10/19 (3 pages) |
6 November 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/10/19 (64 pages) |
6 November 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/10/19 (1 page) |
5 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
20 July 2020 | Notification of Nes Uk Limited as a person with significant control on 3 October 2016 (2 pages) |
20 July 2020 | Withdrawal of a person with significant control statement on 20 July 2020 (2 pages) |
1 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
9 August 2019 | Accounts for a dormant company made up to 31 October 2018 (6 pages) |
1 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
1 August 2018 | Accounts for a dormant company made up to 31 October 2017 (6 pages) |
15 May 2018 | Registration of charge 017866130007, created on 11 May 2018 (34 pages) |
2 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
9 August 2017 | Accounts for a dormant company made up to 31 October 2016 (6 pages) |
9 August 2017 | Accounts for a dormant company made up to 31 October 2016 (6 pages) |
3 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
5 August 2016 | Accounts for a dormant company made up to 31 October 2015 (6 pages) |
5 August 2016 | Accounts for a dormant company made up to 31 October 2015 (6 pages) |
2 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
21 July 2015 | Accounts for a dormant company made up to 31 October 2014 (6 pages) |
21 July 2015 | Accounts for a dormant company made up to 31 October 2014 (6 pages) |
2 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
19 June 2014 | Accounts for a dormant company made up to 31 October 2013 (6 pages) |
19 June 2014 | Accounts for a dormant company made up to 31 October 2013 (6 pages) |
30 April 2014 | Termination of appointment of Neil Tregarthen as a director (1 page) |
30 April 2014 | Termination of appointment of Neil Tregarthen as a director (1 page) |
4 October 2013 | Registration of charge 017866130006 (91 pages) |
4 October 2013 | Registration of charge 017866130006 (91 pages) |
2 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
20 June 2013 | Accounts for a dormant company made up to 31 October 2012 (6 pages) |
20 June 2013 | Accounts for a dormant company made up to 31 October 2012 (6 pages) |
5 November 2012 | Termination of appointment of Caitlin Thomas as a director (1 page) |
5 November 2012 | Termination of appointment of Caitlin Thomas as a director (1 page) |
2 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (4 pages) |
25 July 2012 | Accounts for a dormant company made up to 31 October 2011 (7 pages) |
25 July 2012 | Accounts for a dormant company made up to 31 October 2011 (7 pages) |
28 June 2012 | Appointment of Caitlin Joanna Thomas as a director (2 pages) |
28 June 2012 | Appointment of Caitlin Joanna Thomas as a director (2 pages) |
22 June 2012 | Memorandum and Articles of Association (7 pages) |
22 June 2012 | Resolutions
|
22 June 2012 | Memorandum and Articles of Association (7 pages) |
22 June 2012 | Resolutions
|
8 March 2012 | Termination of appointment of Stephen Buckley as a secretary (1 page) |
8 March 2012 | Termination of appointment of Stephen Buckley as a secretary (1 page) |
26 January 2012 | Secretary's details changed for Mr Stephen William Buckley on 26 January 2012 (1 page) |
26 January 2012 | Director's details changed for Mr Stephen William Buckley on 26 January 2012 (2 pages) |
26 January 2012 | Director's details changed for Mr Simon Francis Coton on 26 January 2012 (2 pages) |
26 January 2012 | Director's details changed for Mr Stephen William Buckley on 26 January 2012 (2 pages) |
26 January 2012 | Director's details changed for Neil Tregarthen on 26 January 2012 (2 pages) |
26 January 2012 | Director's details changed for Mr Simon Francis Coton on 26 January 2012 (2 pages) |
26 January 2012 | Director's details changed for Neil Tregarthen on 26 January 2012 (2 pages) |
26 January 2012 | Secretary's details changed for Mr Stephen William Buckley on 26 January 2012 (1 page) |
8 December 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (6 pages) |
8 December 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (6 pages) |
1 August 2011 | Accounts for a dormant company made up to 31 October 2010 (5 pages) |
1 August 2011 | Accounts for a dormant company made up to 31 October 2010 (5 pages) |
5 January 2011 | Appointment of Mr Simon Francis Coton as a director (2 pages) |
5 January 2011 | Appointment of Mr Simon Francis Coton as a director (2 pages) |
8 October 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (5 pages) |
8 October 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (5 pages) |
8 October 2010 | Director's details changed for Mr Stephen William Buckley on 14 September 2010 (2 pages) |
8 October 2010 | Secretary's details changed for Mr Stephen William Buckley on 14 September 2010 (2 pages) |
8 October 2010 | Director's details changed for Mr Stephen William Buckley on 14 September 2010 (2 pages) |
8 October 2010 | Secretary's details changed for Mr Stephen William Buckley on 14 September 2010 (2 pages) |
3 August 2010 | Accounts for a dormant company made up to 31 October 2009 (5 pages) |
3 August 2010 | Accounts for a dormant company made up to 31 October 2009 (5 pages) |
8 December 2009 | Termination of appointment of Mark Tully as a director (1 page) |
8 December 2009 | Termination of appointment of Mark Tully as a director (1 page) |
17 September 2009 | Return made up to 14/09/09; full list of members (4 pages) |
17 September 2009 | Return made up to 14/09/09; full list of members (4 pages) |
15 May 2009 | Accounts for a dormant company made up to 31 October 2008 (5 pages) |
15 May 2009 | Accounts for a dormant company made up to 31 October 2008 (5 pages) |
17 October 2008 | Return made up to 14/09/08; full list of members (4 pages) |
17 October 2008 | Return made up to 14/09/08; full list of members (4 pages) |
16 October 2008 | Director and secretary's change of particulars / stephen buckley / 16/10/2008 (1 page) |
16 October 2008 | Director and secretary's change of particulars / stephen buckley / 16/10/2008 (1 page) |
15 August 2008 | Accounts for a dormant company made up to 31 October 2007 (5 pages) |
15 August 2008 | Accounts for a dormant company made up to 31 October 2007 (5 pages) |
17 April 2008 | Return made up to 14/09/07; full list of members; amend (7 pages) |
17 April 2008 | Return made up to 14/09/07; full list of members; amend (7 pages) |
27 February 2008 | Company name changed M.R.A. LIMITED\certificate issued on 27/02/08 (2 pages) |
27 February 2008 | Company name changed M.R.A. LIMITED\certificate issued on 27/02/08 (2 pages) |
29 October 2007 | Registered office changed on 29/10/07 from: c/o nes group station house, stamford new road altrincham cheshire WA14 1EP (1 page) |
29 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
29 October 2007 | Return made up to 14/09/07; full list of members (3 pages) |
29 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
29 October 2007 | Registered office changed on 29/10/07 from: c/o nes group station house, stamford new road altrincham cheshire WA14 1EP (1 page) |
29 October 2007 | Return made up to 14/09/07; full list of members (3 pages) |
26 October 2007 | Director's particulars changed (1 page) |
26 October 2007 | Director's particulars changed (1 page) |
13 August 2007 | Accounts made up to 31 October 2006 (5 pages) |
13 August 2007 | Accounts made up to 31 October 2006 (5 pages) |
28 April 2007 | New secretary appointed;new director appointed (2 pages) |
28 April 2007 | New secretary appointed;new director appointed (2 pages) |
28 April 2007 | Secretary resigned (1 page) |
28 April 2007 | Secretary resigned (1 page) |
22 March 2007 | New director appointed (1 page) |
22 March 2007 | New secretary appointed (1 page) |
22 March 2007 | New director appointed (1 page) |
22 March 2007 | Secretary resigned;director resigned (1 page) |
22 March 2007 | New secretary appointed (1 page) |
22 March 2007 | Secretary resigned;director resigned (1 page) |
24 October 2006 | Return made up to 14/09/06; full list of members (7 pages) |
24 October 2006 | Return made up to 14/09/06; full list of members (7 pages) |
4 October 2006 | New director appointed (3 pages) |
4 October 2006 | New director appointed (3 pages) |
19 September 2006 | Director resigned (1 page) |
19 September 2006 | Director resigned (1 page) |
19 September 2006 | Director resigned (1 page) |
19 September 2006 | Director resigned (1 page) |
6 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 September 2006 | Accounts made up to 31 October 2005 (5 pages) |
1 September 2006 | Accounts made up to 31 October 2005 (5 pages) |
27 February 2006 | New secretary appointed;new director appointed (2 pages) |
27 February 2006 | Secretary resigned;director resigned (1 page) |
27 February 2006 | New secretary appointed;new director appointed (2 pages) |
27 February 2006 | Secretary resigned;director resigned (1 page) |
16 November 2005 | Registered office changed on 16/11/05 from: station house stamford new road altrincham cheshire WA14 1EP (1 page) |
16 November 2005 | Registered office changed on 16/11/05 from: station house stamford new road altrincham cheshire WA14 1EP (1 page) |
26 September 2005 | Return made up to 14/09/05; full list of members (7 pages) |
26 September 2005 | Return made up to 14/09/05; full list of members (7 pages) |
6 September 2005 | Accounts made up to 31 October 2004 (5 pages) |
6 September 2005 | Accounts made up to 31 October 2004 (5 pages) |
24 May 2005 | Secretary resigned (1 page) |
24 May 2005 | New secretary appointed (2 pages) |
24 May 2005 | Secretary resigned (1 page) |
24 May 2005 | New secretary appointed (2 pages) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
21 September 2004 | Return made up to 14/09/04; full list of members (8 pages) |
21 September 2004 | Return made up to 14/09/04; full list of members (8 pages) |
6 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 2004 | Accounts made up to 31 October 2003 (5 pages) |
19 March 2004 | Accounts made up to 31 October 2003 (5 pages) |
20 September 2003 | Return made up to 14/09/03; full list of members (9 pages) |
20 September 2003 | Return made up to 14/09/03; full list of members (9 pages) |
31 August 2003 | Full accounts made up to 31 October 2002 (16 pages) |
31 August 2003 | Full accounts made up to 31 October 2002 (16 pages) |
28 January 2003 | Director resigned (1 page) |
28 January 2003 | Director resigned (1 page) |
28 January 2003 | Director resigned (1 page) |
28 January 2003 | Director resigned (1 page) |
28 October 2002 | Auditor's resignation (1 page) |
28 October 2002 | Auditor's resignation (1 page) |
19 September 2002 | Return made up to 14/09/02; full list of members
|
19 September 2002 | Return made up to 14/09/02; full list of members
|
3 May 2002 | Full accounts made up to 31 October 2001 (14 pages) |
3 May 2002 | Full accounts made up to 31 October 2001 (14 pages) |
9 November 2001 | Director resigned (1 page) |
9 November 2001 | Director resigned (1 page) |
19 September 2001 | Return made up to 14/09/01; full list of members
|
19 September 2001 | Return made up to 14/09/01; full list of members
|
10 July 2001 | Resolutions
|
10 July 2001 | Declaration of assistance for shares acquisition (7 pages) |
10 July 2001 | Resolutions
|
10 July 2001 | Declaration of assistance for shares acquisition (7 pages) |
7 July 2001 | Particulars of mortgage/charge (6 pages) |
7 July 2001 | Particulars of mortgage/charge (6 pages) |
26 June 2001 | Registered office changed on 26/06/01 from: 11 ambassador place stockport road altrincham cheshire WA15 8DB (1 page) |
26 June 2001 | Registered office changed on 26/06/01 from: 11 ambassador place stockport road altrincham cheshire WA15 8DB (1 page) |
29 May 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
29 May 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | Director resigned (1 page) |
2 May 2001 | Director resigned (1 page) |
2 May 2001 | New director appointed (2 pages) |
15 March 2001 | Director resigned (1 page) |
15 March 2001 | Director resigned (1 page) |
16 November 2000 | New director appointed (2 pages) |
16 November 2000 | New director appointed (2 pages) |
15 November 2000 | Particulars of property mortgage/charge (6 pages) |
15 November 2000 | Particulars of property mortgage/charge (6 pages) |
15 November 2000 | Particulars of property mortgage/charge (6 pages) |
15 November 2000 | Particulars of property mortgage/charge (6 pages) |
14 November 2000 | New director appointed (2 pages) |
14 November 2000 | New director appointed (2 pages) |
14 November 2000 | Director resigned (1 page) |
14 November 2000 | New director appointed (2 pages) |
14 November 2000 | Resolutions
|
14 November 2000 | Ad 06/11/00--------- £ si 8@1=8 £ ic 154/162 (2 pages) |
14 November 2000 | Director resigned (1 page) |
14 November 2000 | New director appointed (2 pages) |
14 November 2000 | Ad 06/11/00--------- £ si 38@1=38 £ ic 162/200 (2 pages) |
14 November 2000 | Ad 06/11/00--------- £ si 38@1=38 £ ic 162/200 (2 pages) |
14 November 2000 | Resolutions
|
14 November 2000 | New director appointed (2 pages) |
14 November 2000 | New director appointed (2 pages) |
14 November 2000 | Resolutions
|
14 November 2000 | Ad 06/11/00--------- £ si 8@1=8 £ ic 154/162 (2 pages) |
17 October 2000 | Return made up to 14/09/00; full list of members (7 pages) |
17 October 2000 | Return made up to 14/09/00; full list of members (7 pages) |
10 October 2000 | Resolutions
|
10 October 2000 | Ad 27/09/00-27/09/00 £ si 54@1=54 £ ic 100/154 (2 pages) |
10 October 2000 | Nc inc already adjusted 27/09/00 (1 page) |
10 October 2000 | Resolutions
|
10 October 2000 | Nc inc already adjusted 27/09/00 (1 page) |
10 October 2000 | Ad 27/09/00-27/09/00 £ si 54@1=54 £ ic 100/154 (2 pages) |
21 March 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
21 March 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
12 October 1999 | Return made up to 14/09/99; full list of members
|
12 October 1999 | Return made up to 14/09/99; full list of members
|
10 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
10 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 1999 | New director appointed (2 pages) |
8 June 1999 | New director appointed (2 pages) |
8 June 1999 | Director resigned (1 page) |
8 June 1999 | New director appointed (2 pages) |
8 June 1999 | New secretary appointed;new director appointed (2 pages) |
8 June 1999 | New secretary appointed;new director appointed (2 pages) |
8 June 1999 | Director resigned (1 page) |
8 June 1999 | Director resigned (1 page) |
8 June 1999 | Director resigned (1 page) |
8 June 1999 | Director resigned (1 page) |
8 June 1999 | New director appointed (2 pages) |
8 June 1999 | Director resigned (1 page) |
19 May 1999 | Particulars of mortgage/charge (9 pages) |
19 May 1999 | Particulars of mortgage/charge (9 pages) |
17 May 1999 | Resolutions
|
17 May 1999 | Declaration of assistance for shares acquisition (9 pages) |
17 May 1999 | Resolutions
|
17 May 1999 | Declaration of assistance for shares acquisition (9 pages) |
31 January 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
31 January 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
28 September 1998 | Return made up to 14/09/98; full list of members (6 pages) |
28 September 1998 | Return made up to 14/09/98; full list of members (6 pages) |
11 August 1998 | New director appointed (1 page) |
11 August 1998 | New director appointed (1 page) |
10 August 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
10 August 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
29 September 1997 | Return made up to 14/09/97; full list of members (6 pages) |
29 September 1997 | Return made up to 14/09/97; full list of members (6 pages) |
1 July 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
1 July 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
21 October 1996 | Return made up to 14/09/96; no change of members
|
21 October 1996 | Return made up to 14/09/96; no change of members
|
26 July 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
26 July 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
20 September 1995 | Return made up to 14/09/95; full list of members (6 pages) |
20 September 1995 | Return made up to 14/09/95; full list of members (6 pages) |
4 July 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |
4 July 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |
12 March 1984 | Company name changed\certificate issued on 12/03/84 (2 pages) |
12 March 1984 | Company name changed\certificate issued on 12/03/84 (2 pages) |
20 February 1984 | Registered office changed on 20/02/84 from: registered office changed (1 page) |
20 February 1984 | Registered office changed on 20/02/84 from: registered office changed (1 page) |
27 January 1984 | Incorporation (13 pages) |
27 January 1984 | Certificate of incorporation (1 page) |
27 January 1984 | Certificate of incorporation (1 page) |
27 January 1984 | Incorporation (13 pages) |