40 Lever Street
Manchester
M60 6ES
Secretary Name | Mr James Iveson |
---|---|
Status | Current |
Appointed | 31 May 2022(38 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Director Name | Barrie David Burnet |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1992(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 March 1996) |
Role | Company Director |
Correspondence Address | Highfield 15 Lucy Hall Drive Baildon Shipley West Yorkshire BD17 5BG |
Director Name | Lily Burnet |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1992(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 March 1996) |
Role | Company Director |
Correspondence Address | 15 Lucy Hall Drive Baildon Shipley West Yorkshire BD17 5BG |
Director Name | Mr John William Derek Smith |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1992(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 16 May 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Cumbrian Way Burnley Lancashire BB12 8UN |
Director Name | Catherine Mary Lambert |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1992(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 16 May 1997) |
Role | Company Director |
Correspondence Address | Oaktree Cottage Myddleton Lodge Middleton Ilkley West Yorkshire LS29 0ED |
Secretary Name | Catherine Mary Lambert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1992(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 May 1996) |
Role | Company Director |
Correspondence Address | Oaktree Cottage Myddleton Lodge Middleton Ilkley West Yorkshire LS29 0ED |
Director Name | Alan White |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1996(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 14 May 1999) |
Role | Company Director |
Correspondence Address | St Martins 35 Hawthorn Lane Wilmslow Cheshire SK9 5DD |
Director Name | Mr James Martin |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1996(12 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 02 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Warrington Road Great Budworth Cheshire CW9 6HB |
Director Name | Nigel Ferguson Green |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1996(12 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 September 2000) |
Role | Company Director |
Correspondence Address | Rose Cottage Bullhill Lane Rainow Macclesfield Cheshire SK10 5TQ |
Director Name | Gerald Cook |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1996(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 27 January 2000) |
Role | Company Director |
Correspondence Address | The Farmhouse Ainsworth Farm Back Lane Heath Charnock Chorley Lancashire PR6 9DJ |
Secretary Name | Peter John Tynan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1996(12 years, 2 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 30 October 2015) |
Role | Secretary |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Director Name | Timothy John Kowalski |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2000(16 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 02 December 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cherry Trees Chelford Road Alderley Edge Cheshire SK9 7TL |
Director Name | Mr Graham Green |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2000(16 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 August 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Sandringham Road Southport Merseyside PR8 2JZ |
Director Name | Mr John Hinchcliffe |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(22 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Oxenhope Hall Old Oxenhope Lane Oxenhope Keighley BD22 9RL |
Director Name | Mr Alan White |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(22 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Director Name | Mr Paul Robert Kendrick |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2012(27 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Director Name | Ian Carr |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2015(31 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Director Name | Mr Craig Barry Lovelace |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2015(31 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 28 June 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Secretary Name | Mr Daniel Michael Cropper |
---|---|
Status | Resigned |
Appointed | 30 October 2015(31 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 May 2022) |
Role | Company Director |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Director Name | Mr Ralph Eric Tucker |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2018(33 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Director Name | Mr Richard John Adnett |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2020(36 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 04 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Website | nbrown.co.uk |
---|---|
Telephone | 0161 2368256 |
Telephone region | Manchester |
Registered Address | Griffin House 40 Lever Street Manchester M60 6ES |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
30.9k at £1 | N Brown Group PLC 99.01% Deferred |
---|---|
30.9k at $0.01 | N Brown Group PLC 0.99% Ordinary |
Latest Accounts | 4 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 1 August 2023 (8 months ago) |
---|---|
Next Return Due | 15 August 2024 (4 months, 2 weeks from now) |
16 March 1995 | Delivered on: 5 April 1995 Satisfied on: 25 April 1996 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all the deposit(s) together with all interest from time to time accruing thereon. See the mortgage charge document for full details. Fully Satisfied |
---|---|
25 August 1993 | Delivered on: 2 September 1993 Satisfied on: 25 April 1996 Persons entitled: Barclays Bank PLC, Classification: Deed of charge. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title and interest in and under "the deposit" and all interest accrued or to be accrued thereon .the "deposit being a charged deposit account being held with the bank re: sartor limited gts bid deposit account bid no 22817527, please see doc for full details. Fully Satisfied |
18 February 1993 | Delivered on: 3 March 1993 Satisfied on: 11 January 1994 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Details of charged deposit barclays bank PLC re sartor limited gts bid deposit account bid no 68918855 see microfiche doc 371 c 4/3 for details. Fully Satisfied |
2 July 1984 | Delivered on: 10 July 1984 Satisfied on: 6 July 1992 Persons entitled: Investors & Industry PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Stock-in-trade, work-in-progress, pre-payments. Stock exchange investments & cash.. 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 |
2 July 1984 | Delivered on: 10 July 1984 Satisfied on: 18 May 1996 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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 |
2 August 2023 | Confirmation statement made on 1 August 2023 with no updates (3 pages) |
---|---|
29 June 2023 | Accounts for a dormant company made up to 4 March 2023 (4 pages) |
21 June 2023 | Termination of appointment of Sarah Katherine Nichol as a director on 20 June 2023 (1 page) |
21 June 2023 | Appointment of Maria Yiannakou as a director on 20 June 2023 (2 pages) |
3 November 2022 | Accounts for a dormant company made up to 26 February 2022 (4 pages) |
15 August 2022 | Confirmation statement made on 2 August 2022 with no updates (3 pages) |
7 June 2022 | Termination of appointment of Daniel Michael Cropper as a secretary on 31 May 2022 (1 page) |
7 June 2022 | Appointment of Mr James Iveson as a secretary on 31 May 2022 (2 pages) |
23 September 2021 | Accounts for a dormant company made up to 27 February 2021 (4 pages) |
2 August 2021 | Confirmation statement made on 2 August 2021 with no updates (3 pages) |
15 February 2021 | Accounts for a dormant company made up to 29 February 2020 (5 pages) |
8 December 2020 | Termination of appointment of Richard John Adnett as a director on 4 December 2020 (1 page) |
8 December 2020 | Appointment of Ms Sarah Katherine Nichol as a director on 4 December 2020 (2 pages) |
17 August 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
10 July 2020 | Appointment of Mr Richard John Adnett as a director on 28 June 2020 (2 pages) |
10 July 2020 | Termination of appointment of Craig Barry Lovelace as a director on 28 June 2020 (1 page) |
13 January 2020 | Termination of appointment of Ralph Eric Tucker as a director on 1 January 2020 (1 page) |
5 December 2019 | Accounts for a dormant company made up to 2 March 2019 (5 pages) |
2 August 2019 | Confirmation statement made on 2 August 2019 with updates (4 pages) |
30 October 2018 | Accounts for a dormant company made up to 3 March 2018 (5 pages) |
3 August 2018 | Confirmation statement made on 2 August 2018 with updates (4 pages) |
26 January 2018 | Appointment of Mr Ralph Eric Tucker as a director on 25 January 2018 (2 pages) |
25 January 2018 | Termination of appointment of Ian Carr as a director on 25 January 2018 (1 page) |
2 August 2017 | Confirmation statement made on 2 August 2017 with updates (4 pages) |
2 August 2017 | Confirmation statement made on 2 August 2017 with updates (4 pages) |
30 June 2017 | Accounts for a dormant company made up to 4 March 2017 (5 pages) |
30 June 2017 | Accounts for a dormant company made up to 4 March 2017 (5 pages) |
25 October 2016 | Accounts for a dormant company made up to 27 February 2016 (5 pages) |
25 October 2016 | Accounts for a dormant company made up to 27 February 2016 (5 pages) |
25 July 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
25 July 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
26 November 2015 | Accounts for a dormant company made up to 28 February 2015 (5 pages) |
26 November 2015 | Accounts for a dormant company made up to 28 February 2015 (5 pages) |
10 November 2015 | Termination of appointment of Peter John Tynan as a secretary on 30 October 2015 (1 page) |
10 November 2015 | Termination of appointment of Peter John Tynan as a secretary on 30 October 2015 (1 page) |
9 November 2015 | Appointment of Mr Daniel Michael Cropper as a secretary on 30 October 2015 (2 pages) |
9 November 2015 | Appointment of Mr Daniel Michael Cropper as a secretary on 30 October 2015 (2 pages) |
12 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
25 June 2015 | Termination of appointment of Paul Robert Kendrick as a director on 25 June 2015 (1 page) |
25 June 2015 | Appointment of Mr Craig Barry Lovelace as a director on 25 June 2015 (2 pages) |
25 June 2015 | Termination of appointment of Paul Robert Kendrick as a director on 25 June 2015 (1 page) |
25 June 2015 | Appointment of Mr Craig Barry Lovelace as a director on 25 June 2015 (2 pages) |
13 April 2015 | Appointment of Ian Carr as a director on 13 April 2015 (2 pages) |
13 April 2015 | Appointment of Ian Carr as a director on 13 April 2015 (2 pages) |
13 November 2014 | Accounts for a dormant company made up to 1 March 2014 (5 pages) |
13 November 2014 | Accounts for a dormant company made up to 1 March 2014 (5 pages) |
13 November 2014 | Accounts for a dormant company made up to 1 March 2014 (5 pages) |
5 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 November 2013 | Termination of appointment of Alan White as a director (1 page) |
5 November 2013 | Termination of appointment of Alan White as a director (1 page) |
16 October 2013 | Accounts for a dormant company made up to 2 March 2013 (6 pages) |
16 October 2013 | Accounts for a dormant company made up to 2 March 2013 (6 pages) |
16 October 2013 | Accounts for a dormant company made up to 2 March 2013 (6 pages) |
5 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
23 November 2012 | Accounts for a dormant company made up to 3 March 2012 (5 pages) |
23 November 2012 | Accounts for a dormant company made up to 3 March 2012 (5 pages) |
23 November 2012 | Accounts for a dormant company made up to 3 March 2012 (5 pages) |
23 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Appointment of Mr Paul Robert Kendrick as a director (2 pages) |
28 February 2012 | Appointment of Mr Paul Robert Kendrick as a director (2 pages) |
27 February 2012 | Termination of appointment of John Hinchcliffe as a director (1 page) |
27 February 2012 | Termination of appointment of John Hinchcliffe as a director (1 page) |
21 November 2011 | Accounts for a dormant company made up to 26 February 2011 (5 pages) |
21 November 2011 | Accounts for a dormant company made up to 26 February 2011 (5 pages) |
24 August 2011 | Director's details changed for Alan White on 23 August 2011 (2 pages) |
24 August 2011 | Director's details changed for Alan White on 23 August 2011 (2 pages) |
23 August 2011 | Secretary's details changed for Peter John Tynan on 23 August 2011 (1 page) |
23 August 2011 | Secretary's details changed for Peter John Tynan on 23 August 2011 (1 page) |
5 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (6 pages) |
5 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (6 pages) |
22 November 2010 | Accounts for a dormant company made up to 27 February 2010 (5 pages) |
22 November 2010 | Accounts for a dormant company made up to 27 February 2010 (5 pages) |
26 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (6 pages) |
26 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (6 pages) |
5 November 2009 | Accounts for a dormant company made up to 28 February 2009 (4 pages) |
5 November 2009 | Accounts for a dormant company made up to 28 February 2009 (4 pages) |
4 September 2009 | Return made up to 20/07/09; full list of members (4 pages) |
4 September 2009 | Return made up to 20/07/09; full list of members (4 pages) |
10 December 2008 | Accounts for a dormant company made up to 1 March 2008 (4 pages) |
10 December 2008 | Accounts for a dormant company made up to 1 March 2008 (4 pages) |
10 December 2008 | Accounts for a dormant company made up to 1 March 2008 (4 pages) |
29 October 2008 | Director's change of particulars / alan white / 12/05/2008 (1 page) |
29 October 2008 | Director's change of particulars / alan white / 12/05/2008 (1 page) |
5 September 2008 | Return made up to 20/07/08; no change of members (7 pages) |
5 September 2008 | Return made up to 20/07/08; no change of members (7 pages) |
19 December 2007 | Accounts for a dormant company made up to 24 February 2007 (4 pages) |
19 December 2007 | Accounts for a dormant company made up to 24 February 2007 (4 pages) |
18 September 2007 | Return made up to 20/07/07; full list of members; amend (7 pages) |
18 September 2007 | Return made up to 20/07/07; full list of members; amend (7 pages) |
8 September 2007 | Return made up to 20/07/07; full list of members (7 pages) |
8 September 2007 | Return made up to 20/07/07; full list of members (7 pages) |
2 January 2007 | Accounts for a dormant company made up to 25 February 2006 (7 pages) |
2 January 2007 | Accounts for a dormant company made up to 25 February 2006 (7 pages) |
20 October 2006 | Director's particulars changed (1 page) |
20 October 2006 | Director's particulars changed (1 page) |
8 September 2006 | New director appointed (1 page) |
8 September 2006 | New director appointed (1 page) |
8 September 2006 | New director appointed (1 page) |
8 September 2006 | New director appointed (1 page) |
7 September 2006 | Director resigned (1 page) |
7 September 2006 | Director resigned (1 page) |
9 August 2006 | Return made up to 20/07/06; no change of members (6 pages) |
9 August 2006 | Return made up to 20/07/06; no change of members (6 pages) |
4 January 2006 | Accounts for a dormant company made up to 26 February 2005 (7 pages) |
4 January 2006 | Accounts for a dormant company made up to 26 February 2005 (7 pages) |
16 August 2005 | Return made up to 20/07/05; no change of members (6 pages) |
16 August 2005 | Return made up to 20/07/05; no change of members (6 pages) |
4 January 2005 | Full accounts made up to 28 February 2004 (13 pages) |
4 January 2005 | Full accounts made up to 28 February 2004 (13 pages) |
18 August 2004 | Return made up to 20/07/04; full list of members (6 pages) |
18 August 2004 | Return made up to 20/07/04; full list of members (6 pages) |
26 January 2004 | Director resigned (1 page) |
26 January 2004 | Director resigned (1 page) |
9 January 2004 | Registered office changed on 09/01/04 from: 53 dale street manchester M60 6ES (1 page) |
9 January 2004 | Registered office changed on 09/01/04 from: 53 dale street manchester M60 6ES (1 page) |
31 December 2003 | Full accounts made up to 1 March 2003 (13 pages) |
31 December 2003 | Full accounts made up to 1 March 2003 (13 pages) |
31 December 2003 | Full accounts made up to 1 March 2003 (13 pages) |
9 September 2003 | Return made up to 20/07/03; full list of members (7 pages) |
9 September 2003 | Return made up to 20/07/03; full list of members (7 pages) |
31 December 2002 | Full accounts made up to 2 March 2002 (13 pages) |
31 December 2002 | Full accounts made up to 2 March 2002 (13 pages) |
31 December 2002 | Full accounts made up to 2 March 2002 (13 pages) |
1 October 2002 | Director resigned (1 page) |
1 October 2002 | Director resigned (1 page) |
23 August 2002 | Return made up to 20/07/02; full list of members (8 pages) |
23 August 2002 | Return made up to 20/07/02; full list of members (8 pages) |
14 August 2002 | Auditor's resignation (2 pages) |
14 August 2002 | Auditor's resignation (2 pages) |
28 December 2001 | Full accounts made up to 3 March 2001 (10 pages) |
28 December 2001 | Full accounts made up to 3 March 2001 (10 pages) |
28 December 2001 | Full accounts made up to 3 March 2001 (10 pages) |
17 August 2001 | Return made up to 20/07/01; full list of members (7 pages) |
17 August 2001 | Return made up to 20/07/01; full list of members (7 pages) |
11 April 2001 | Resolutions
|
11 April 2001 | Resolutions
|
30 March 2001 | Memorandum and Articles of Association (9 pages) |
30 March 2001 | Memorandum and Articles of Association (9 pages) |
7 March 2001 | Director resigned (1 page) |
7 March 2001 | Director resigned (1 page) |
20 December 2000 | Full accounts made up to 26 February 2000 (9 pages) |
20 December 2000 | Full accounts made up to 26 February 2000 (9 pages) |
18 August 2000 | Return made up to 20/07/00; full list of members (7 pages) |
18 August 2000 | Return made up to 20/07/00; full list of members (7 pages) |
14 June 2000 | Ad 24/05/00--------- us$ si [email protected] us$ ic 309/309 (2 pages) |
14 June 2000 | Particulars of contract relating to shares (4 pages) |
14 June 2000 | Ad 24/05/00--------- us$ si [email protected] us$ ic 309/309 (2 pages) |
14 June 2000 | Particulars of contract relating to shares (4 pages) |
9 June 2000 | New director appointed (3 pages) |
9 June 2000 | New director appointed (3 pages) |
9 June 2000 | New director appointed (2 pages) |
9 June 2000 | New director appointed (2 pages) |
5 June 2000 | Memorandum and Articles of Association (6 pages) |
5 June 2000 | Resolutions
|
5 June 2000 | Resolutions
|
5 June 2000 | Memorandum and Articles of Association (6 pages) |
5 June 2000 | Resolutions
|
5 June 2000 | Resolutions
|
22 May 2000 | Company name changed sartor LIMITED\certificate issued on 22/05/00 (2 pages) |
22 May 2000 | Company name changed sartor LIMITED\certificate issued on 22/05/00 (2 pages) |
10 February 2000 | Director resigned (1 page) |
10 February 2000 | Director resigned (1 page) |
22 December 1999 | Full accounts made up to 27 February 1999 (9 pages) |
22 December 1999 | Full accounts made up to 27 February 1999 (9 pages) |
20 August 1999 | Return made up to 20/07/99; no change of members (4 pages) |
20 August 1999 | Return made up to 20/07/99; no change of members (4 pages) |
23 June 1999 | Director resigned (1 page) |
23 June 1999 | Director resigned (1 page) |
21 December 1998 | Full accounts made up to 28 February 1998 (14 pages) |
21 December 1998 | Full accounts made up to 28 February 1998 (14 pages) |
13 August 1998 | Return made up to 20/07/98; no change of members
|
13 August 1998 | Return made up to 20/07/98; no change of members
|
30 October 1997 | Return made up to 23/10/97; full list of members
|
30 October 1997 | Return made up to 23/10/97; full list of members
|
25 September 1997 | Full accounts made up to 1 March 1997 (16 pages) |
25 September 1997 | Full accounts made up to 1 March 1997 (16 pages) |
25 September 1997 | Full accounts made up to 1 March 1997 (16 pages) |
3 June 1997 | Director resigned (1 page) |
3 June 1997 | Director resigned (1 page) |
3 June 1997 | Director resigned (1 page) |
3 June 1997 | Director resigned (1 page) |
4 February 1997 | Full accounts made up to 30 April 1996 (18 pages) |
4 February 1997 | Full accounts made up to 30 April 1996 (18 pages) |
10 January 1997 | Return made up to 11/12/96; change of members
|
10 January 1997 | Return made up to 11/12/96; change of members
|
24 December 1996 | Accounting reference date shortened from 30/04/97 to 28/02/97 (1 page) |
24 December 1996 | Accounting reference date shortened from 30/04/97 to 28/02/97 (1 page) |
6 June 1996 | Memorandum and Articles of Association (25 pages) |
6 June 1996 | Memorandum and Articles of Association (25 pages) |
6 June 1996 | Resolutions
|
6 June 1996 | Resolutions
|
5 June 1996 | New director appointed (3 pages) |
5 June 1996 | Us$ nc 0/1000 15/05/96 (1 page) |
5 June 1996 | Secretary resigned (1 page) |
5 June 1996 | Accounting reference date shortened from 30/06 to 30/04 (1 page) |
5 June 1996 | New director appointed (3 pages) |
5 June 1996 | Particulars of contract relating to shares (3 pages) |
5 June 1996 | New director appointed (3 pages) |
5 June 1996 | Ad 15/05/96--------- us$ si [email protected]=309 us$ ic 0/309 (2 pages) |
5 June 1996 | Particulars of contract relating to shares (3 pages) |
5 June 1996 | New director appointed (3 pages) |
5 June 1996 | Accounting reference date shortened from 30/06 to 30/04 (1 page) |
5 June 1996 | New director appointed (3 pages) |
5 June 1996 | Secretary resigned (1 page) |
5 June 1996 | New director appointed (3 pages) |
5 June 1996 | New director appointed (3 pages) |
5 June 1996 | New secretary appointed (2 pages) |
5 June 1996 | Registered office changed on 05/06/96 from: sartor house glen view road eldwick bingley west yorkshire BD16 3EF (1 page) |
5 June 1996 | £ ic 33500/30926 15/05/96 £ sr 2574@1=2574 (1 page) |
5 June 1996 | New director appointed (3 pages) |
5 June 1996 | New secretary appointed (2 pages) |
5 June 1996 | Registered office changed on 05/06/96 from: sartor house glen view road eldwick bingley west yorkshire BD16 3EF (1 page) |
5 June 1996 | Ad 15/05/96--------- us$ si [email protected]=309 us$ ic 0/309 (2 pages) |
5 June 1996 | £ ic 33500/30926 15/05/96 £ sr 2574@1=2574 (1 page) |
5 June 1996 | Us$ nc 0/1000 15/05/96 (1 page) |
29 May 1996 | Resolutions
|
29 May 1996 | Resolutions
|
2 May 1996 | Full accounts made up to 30 June 1995 (18 pages) |
2 May 1996 | Full accounts made up to 30 June 1995 (18 pages) |
28 April 1996 | Director resigned (1 page) |
28 April 1996 | Director resigned (1 page) |
28 April 1996 | Resolutions
|
28 April 1996 | Memorandum and Articles of Association (11 pages) |
28 April 1996 | Director resigned (1 page) |
28 April 1996 | Director resigned (1 page) |
28 April 1996 | Resolutions
|
28 April 1996 | Memorandum and Articles of Association (11 pages) |
25 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
21 February 1996 | Return made up to 11/12/95; no change of members (4 pages) |
21 February 1996 | Return made up to 11/12/95; no change of members (4 pages) |
12 October 1995 | Resolutions
|
12 October 1995 | Resolutions
|
17 August 1995 | Return made up to 11/12/94; full list of members (6 pages) |
17 August 1995 | Return made up to 11/12/94; full list of members (6 pages) |
11 April 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
11 April 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
5 April 1995 | Particulars of mortgage/charge (6 pages) |
5 April 1995 | Particulars of mortgage/charge (6 pages) |