Raikes Lane
Bolton
BL3 2NB
Director Name | Mr William Guy Adams |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2019(34 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 2 Vincent Way Raikes Lane Bolton BL3 2NB |
Director Name | Mr Steven Paul Davies |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(7 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 15 December 1996) |
Role | Company Director |
Correspondence Address | 6 St Pauls Court Stoke On Trent Staffordshire ST3 2HJ |
Director Name | Mrs Diana Hogben |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(7 years, 3 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 01 August 2005) |
Role | Company Director |
Correspondence Address | White House Rossmill Lane Halebarns Altrincham Cheshire WA15 0EU |
Director Name | Mr Philip Richard Hogben |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(7 years, 3 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 01 August 2005) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | White House Rossmill Lane Halebarns Altrincham Cheshire WA15 0EU |
Director Name | Peter Frederick Marnham |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(7 years, 3 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 01 August 2005) |
Role | Managing Director |
Correspondence Address | Coton House Coton Bridgnorth Salop WV15 6ES |
Director Name | Mrs Philippa Mary Marnham |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(7 years, 3 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 01 August 2005) |
Role | Company Director |
Correspondence Address | Coton House Coton Bridgnorth Salop WV15 6ES |
Director Name | Mr Ian William Smith |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(7 years, 3 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 01 August 2005) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 15 Burnside Halebarns Altrincham Cheshire WA15 0SG |
Secretary Name | Mrs Diana Hogben |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(7 years, 3 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 01 August 2005) |
Role | Company Director |
Correspondence Address | White House Rossmill Lane Halebarns Altrincham Cheshire WA15 0EU |
Director Name | David Michael Holmes |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(21 years after company formation) |
Appointment Duration | 5 years (resigned 27 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greenwood Cottage School Lane Great Hucklow SK17 8RG |
Director Name | Laurence Edward William Vaughan |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(21 years after company formation) |
Appointment Duration | 5 years (resigned 27 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | South House, The Stables Burley On The Hill Oakham Rutland LE15 7SU |
Secretary Name | Michael John Downs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(21 years after company formation) |
Appointment Duration | 5 years (resigned 27 August 2010) |
Role | Secretary |
Correspondence Address | 44 Rose Hill Drive Mosborough Moor Sheffield South Yorkshire S20 5PN |
Director Name | Jeffrey Alan Fairbotham |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2010(26 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Vincent Way Raikes Lane Bolton BL3 2NB |
Director Name | Nicholas John Cook |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2010(26 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Vincent Way Raikes Lane Bolton BL3 2NB |
Website | williamsstockportbmw.co.uk |
---|---|
Telephone | 0161 4776000 |
Telephone region | Manchester |
Registered Address | 2 Vincent Way Raikes Lane Bolton BL3 2NB |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Address Matches | 8 other UK companies use this postal address |
50k at £1 | Williams Stockport LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 15 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 29 September 2024 (5 months from now) |
9 September 1993 | Delivered on: 13 September 1993 Satisfied on: 19 August 1994 Persons entitled: Psa Wholesale Limited Classification: Deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the dealers right title and interest under any dealer agreement (for full details see form 395). Fully Satisfied |
---|---|
31 August 1989 | Delivered on: 21 September 1989 Satisfied on: 4 November 2005 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 all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
31 August 1989 | Delivered on: 21 September 1989 Satisfied on: 4 November 2005 Persons entitled: National Westminster 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: Land & buildings on the north side of upper brook street stockport greater manchester title no gm 420210 and/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 January 1988 | Delivered on: 13 January 1988 Satisfied on: 4 November 2005 Persons entitled: Bmw Finance (GB) Limited Classification: Floating charge over used vehicles Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the chargors present and future stock of used motor vehicles of whatsoever nature and all the chargor's right title and interest therein (see 395 for full details). Fully Satisfied |
4 February 1987 | Delivered on: 17 February 1987 Persons entitled: Lloyds Bowmaker LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All those monies which may from time to time be owing to benham ( specialist cars) limited by bmw (GB) limited in respect of monies paid by or by the direction of benham (specialist cars) LTD to bmw (GB) LTD by way of deposit on the accquisition of motor vehicles on a consignment basis. Fully Satisfied |
29 December 1986 | Delivered on: 2 January 1987 Satisfied on: 22 January 1993 Persons entitled: Lloyds Bowmaker LTD Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the chargors present and future stock of used motor vehicles of whatsoever nature and all the chargors right title and interest therein (see doc M39 for further details). Fully Satisfied |
5 November 1986 | Delivered on: 20 November 1986 Satisfied on: 1 August 1990 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land and premises approx 3704 square yards situate on the northerly side of upper brook street stockport greater manchester together with plant machinery fixtures implements and utensils furniture and equipment by way of fixed charge. Fully Satisfied |
27 August 2010 | Delivered on: 1 September 2010 Satisfied on: 29 December 2010 Persons entitled: National Westminster 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 charge over all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
2 November 2005 | Delivered on: 9 November 2005 Satisfied on: 2 September 2010 Persons entitled: The Governor and Company of the Bank of Scotland 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 k/a land at kings reach business park yew street stockport cheshire t/n MAN27480. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
2 November 2005 | Delivered on: 9 November 2005 Satisfied on: 2 September 2010 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
1 August 2005 | Delivered on: 4 August 2005 Satisfied on: 24 January 2006 Persons entitled: Opus Ventures General Partner Limited Classification: Composite guarantee and debenture Secured details: All monies due or to become due from any group company to the chargee on any account whatsoever 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 |
1 August 2005 | Delivered on: 2 August 2005 Satisfied on: 14 December 2010 Persons entitled: Bmw Financial Services (GB) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that freehold/leasehold property k/a the land at kings reach business park yew street stockport and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures and fittings from time to time situated on it and belonging to the company. See the mortgage charge document for full details. Fully Satisfied |
10 September 1986 | Delivered on: 18 September 1986 Satisfied on: 1 August 1990 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of cash deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Sterling pounds 75000 on account no 11857464 and all interest. Fully Satisfied |
21 December 1987 | Delivered on: 31 December 1987 Persons entitled: Bmw Finance (GB) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: All those monies which may from time to time be owing to benham (specialiist cars) limited by bmw (GB) limited in respect of refunds of monies paid by or by the direction of benham (specialist cars) limited to bmw (GB) limited by way of deposit on the accquistion of motor vehicles on a consignment basis. Outstanding |
17 December 2010 | Delivered on: 20 December 2010 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from each obligor and each grantor of security 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. Outstanding |
20 October 2023 | Confirmation statement made on 15 September 2023 with no updates (3 pages) |
---|---|
30 August 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
15 September 2022 | Confirmation statement made on 15 September 2022 with no updates (3 pages) |
8 July 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
5 October 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
2 July 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
23 October 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
2 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
2 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
6 September 2019 | Director's details changed for Mr William Guy Adams on 1 September 2019 (2 pages) |
6 June 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
2 January 2019 | Appointment of Mr William Guy Adams as a director on 1 January 2019 (2 pages) |
2 January 2019 | Termination of appointment of Nicholas John Cook as a director on 31 December 2018 (1 page) |
1 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
20 June 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
12 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
17 August 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
17 August 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
21 November 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
21 November 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
9 June 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
9 June 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
5 November 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Termination of appointment of Jeffrey Alan Fairbotham as a director on 31 October 2014 (1 page) |
5 November 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Termination of appointment of Jeffrey Alan Fairbotham as a director on 31 October 2014 (1 page) |
17 June 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
17 June 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
4 November 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 June 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
4 June 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
15 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
4 June 2013 | Full accounts made up to 31 December 2012 (7 pages) |
4 June 2013 | Full accounts made up to 31 December 2012 (7 pages) |
30 October 2012 | Annual return made up to 30 September 2012 (15 pages) |
30 October 2012 | Annual return made up to 30 September 2012 (15 pages) |
9 May 2012 | Full accounts made up to 31 December 2011 (11 pages) |
9 May 2012 | Full accounts made up to 31 December 2011 (11 pages) |
13 October 2011 | Annual return made up to 30 September 2011 (16 pages) |
13 October 2011 | Annual return made up to 30 September 2011 (16 pages) |
23 June 2011 | Full accounts made up to 31 December 2010 (14 pages) |
23 June 2011 | Full accounts made up to 31 December 2010 (14 pages) |
18 January 2011 | Declaration that part of the property/undertaking: released/ceased /both /charge no 15 (3 pages) |
18 January 2011 | Declaration that part of the property/undertaking: released/ceased /both /charge no 15 (3 pages) |
4 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
4 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
20 December 2010 | Particulars of a mortgage or charge / charge no: 15 (15 pages) |
20 December 2010 | Particulars of a mortgage or charge / charge no: 15 (15 pages) |
15 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
15 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
13 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (15 pages) |
13 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (15 pages) |
28 September 2010 | Auditor's resignation (1 page) |
28 September 2010 | Auditor's resignation (1 page) |
9 September 2010 | Appointment of Jeffrey Alan Fairbotham as a director (2 pages) |
9 September 2010 | Appointment of Jeffrey Alan Fairbotham as a director (2 pages) |
8 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
8 September 2010 | Termination of appointment of Laurence Vaughan as a director (1 page) |
8 September 2010 | Resolutions
|
8 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
8 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
8 September 2010 | Termination of appointment of Laurence Vaughan as a director (1 page) |
8 September 2010 | Appointment of Margaret Mary Orton Williams as a director (2 pages) |
8 September 2010 | Resolutions
|
8 September 2010 | Auditor's resignation (1 page) |
8 September 2010 | Appointment of Margaret Mary Orton Williams as a director (2 pages) |
8 September 2010 | Appointment of Nicholas John Cook as a director (2 pages) |
8 September 2010 | Appointment of Nicholas John Cook as a director (2 pages) |
8 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
8 September 2010 | Auditor's resignation (1 page) |
7 September 2010 | Registered office address changed from Kings Reach Business Park Yew Street Stockport Cheshire SK4 2JZ on 7 September 2010 (1 page) |
7 September 2010 | Termination of appointment of Michael Downs as a secretary (1 page) |
7 September 2010 | Termination of appointment of Michael Downs as a secretary (1 page) |
7 September 2010 | Termination of appointment of David Holmes as a director (1 page) |
7 September 2010 | Registered office address changed from Kings Reach Business Park Yew Street Stockport Cheshire SK4 2JZ on 7 September 2010 (1 page) |
7 September 2010 | Registered office address changed from Kings Reach Business Park Yew Street Stockport Cheshire SK4 2JZ on 7 September 2010 (1 page) |
7 September 2010 | Termination of appointment of David Holmes as a director (1 page) |
1 September 2010 | Particulars of a mortgage or charge / charge no: 14 (6 pages) |
1 September 2010 | Particulars of a mortgage or charge / charge no: 14 (6 pages) |
20 May 2010 | Full accounts made up to 31 December 2009 (15 pages) |
20 May 2010 | Full accounts made up to 31 December 2009 (15 pages) |
30 December 2009 | Auditors resignation (1 page) |
30 December 2009 | Auditors resignation (1 page) |
5 November 2009 | Full accounts made up to 31 December 2008 (20 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (20 pages) |
30 September 2009 | Return made up to 30/09/09; full list of members (4 pages) |
30 September 2009 | Return made up to 30/09/09; full list of members (4 pages) |
17 December 2008 | Return made up to 28/09/08; full list of members (5 pages) |
17 December 2008 | Return made up to 28/09/08; full list of members (5 pages) |
7 October 2008 | Full accounts made up to 31 December 2007 (19 pages) |
7 October 2008 | Full accounts made up to 31 December 2007 (19 pages) |
25 October 2007 | Full accounts made up to 31 December 2006 (20 pages) |
25 October 2007 | Full accounts made up to 31 December 2006 (20 pages) |
23 October 2007 | Return made up to 06/10/07; full list of members (7 pages) |
23 October 2007 | Return made up to 06/10/07; full list of members (7 pages) |
14 March 2007 | Registered office changed on 14/03/07 from: spring gardens stockport cheshire SK1 4AA (1 page) |
14 March 2007 | Registered office changed on 14/03/07 from: spring gardens stockport cheshire SK1 4AA (1 page) |
3 November 2006 | Full accounts made up to 31 December 2005 (22 pages) |
3 November 2006 | Full accounts made up to 31 December 2005 (22 pages) |
27 October 2006 | Return made up to 06/10/06; full list of members
|
27 October 2006 | Return made up to 06/10/06; full list of members
|
24 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 November 2005 | Declaration of assistance for shares acquisition (16 pages) |
15 November 2005 | Declaration of assistance for shares acquisition (16 pages) |
15 November 2005 | Resolutions
|
15 November 2005 | Resolutions
|
9 November 2005 | Particulars of mortgage/charge (7 pages) |
9 November 2005 | Particulars of mortgage/charge (7 pages) |
9 November 2005 | Particulars of mortgage/charge (6 pages) |
9 November 2005 | Particulars of mortgage/charge (6 pages) |
4 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 October 2005 | Return made up to 06/10/05; full list of members (7 pages) |
24 October 2005 | Return made up to 06/10/05; full list of members (7 pages) |
11 October 2005 | Declaration of assistance for shares acquisition (11 pages) |
11 October 2005 | Declaration of assistance for shares acquisition (11 pages) |
16 August 2005 | Full accounts made up to 31 December 2004 (20 pages) |
16 August 2005 | Full accounts made up to 31 December 2004 (20 pages) |
12 August 2005 | New director appointed (2 pages) |
12 August 2005 | Secretary resigned;director resigned (1 page) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | Resolutions
|
12 August 2005 | Resolutions
|
12 August 2005 | New director appointed (5 pages) |
12 August 2005 | New director appointed (5 pages) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | New secretary appointed (2 pages) |
12 August 2005 | New secretary appointed (2 pages) |
12 August 2005 | Secretary resigned;director resigned (1 page) |
12 August 2005 | New director appointed (2 pages) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | Director resigned (1 page) |
4 August 2005 | Particulars of mortgage/charge (15 pages) |
4 August 2005 | Particulars of mortgage/charge (15 pages) |
2 August 2005 | Particulars of mortgage/charge (7 pages) |
2 August 2005 | Particulars of mortgage/charge (7 pages) |
7 October 2004 | Return made up to 06/10/04; full list of members
|
7 October 2004 | Return made up to 06/10/04; full list of members
|
8 June 2004 | Full accounts made up to 31 December 2003 (20 pages) |
8 June 2004 | Full accounts made up to 31 December 2003 (20 pages) |
25 October 2003 | Return made up to 22/10/03; full list of members (8 pages) |
25 October 2003 | Return made up to 22/10/03; full list of members (8 pages) |
15 June 2003 | Full accounts made up to 31 December 2002 (19 pages) |
15 June 2003 | Full accounts made up to 31 December 2002 (19 pages) |
10 October 2002 | Return made up to 22/10/02; full list of members (8 pages) |
10 October 2002 | Return made up to 22/10/02; full list of members (8 pages) |
25 April 2002 | Full accounts made up to 31 December 2001 (18 pages) |
25 April 2002 | Full accounts made up to 31 December 2001 (18 pages) |
26 October 2001 | Return made up to 22/10/01; full list of members (7 pages) |
26 October 2001 | Return made up to 22/10/01; full list of members (7 pages) |
25 May 2001 | Full accounts made up to 31 December 2000 (18 pages) |
25 May 2001 | Full accounts made up to 31 December 2000 (18 pages) |
26 October 2000 | Return made up to 22/10/00; full list of members (7 pages) |
26 October 2000 | Return made up to 22/10/00; full list of members (7 pages) |
11 April 2000 | Full accounts made up to 31 December 1999 (18 pages) |
11 April 2000 | Full accounts made up to 31 December 1999 (18 pages) |
1 November 1999 | Return made up to 22/10/99; full list of members
|
1 November 1999 | Return made up to 22/10/99; full list of members
|
16 April 1999 | Full accounts made up to 31 December 1998 (18 pages) |
16 April 1999 | Full accounts made up to 31 December 1998 (18 pages) |
16 October 1998 | Return made up to 22/10/98; no change of members
|
16 October 1998 | Return made up to 22/10/98; no change of members
|
14 August 1998 | Amended full accounts made up to 31 December 1997 (18 pages) |
14 August 1998 | Amended full accounts made up to 31 December 1997 (18 pages) |
1 June 1998 | Full accounts made up to 31 December 1997 (18 pages) |
1 June 1998 | Full accounts made up to 31 December 1997 (18 pages) |
22 October 1997 | Return made up to 22/10/97; full list of members (8 pages) |
22 October 1997 | Return made up to 22/10/97; full list of members (8 pages) |
8 May 1997 | Full accounts made up to 31 December 1996 (19 pages) |
8 May 1997 | Full accounts made up to 31 December 1996 (19 pages) |
8 January 1997 | Director resigned (1 page) |
8 January 1997 | Director resigned (1 page) |
3 January 1997 | Return made up to 22/10/96; no change of members (6 pages) |
3 January 1997 | Return made up to 22/10/96; no change of members (6 pages) |
15 May 1996 | Full accounts made up to 31 December 1995 (18 pages) |
15 May 1996 | Full accounts made up to 31 December 1995 (18 pages) |
24 October 1995 | Return made up to 22/10/95; no change of members (6 pages) |
24 October 1995 | Return made up to 22/10/95; no change of members (6 pages) |
24 May 1995 | Full accounts made up to 31 December 1994 (18 pages) |
24 May 1995 | Full accounts made up to 31 December 1994 (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
28 September 1989 | Return made up to 23/09/89; full list of members (4 pages) |
28 September 1989 | Return made up to 23/09/89; full list of members (4 pages) |
18 September 1989 | Resolutions
|
18 September 1989 | Resolutions
|
1 November 1987 | Accounts made up to 30 September 1986 (5 pages) |
1 November 1987 | Full accounts made up to 30 September 1986 (5 pages) |
23 September 1987 | Registered office changed on 23/09/87 from: spring gardens stockport cheshire SK1 4AA (1 page) |
23 September 1987 | Registered office changed on 23/09/87 from: spring gardens stockport cheshire SK1 4AA (1 page) |
29 June 1987 | Registered office changed on 29/06/87 from: 11 st jamess square manchester M2 6DR (1 page) |
29 June 1987 | Registered office changed on 29/06/87 from: 11 st jamess square manchester M2 6DR (1 page) |
22 June 1987 | Return made up to 31/12/86; full list of members (6 pages) |
22 June 1987 | Return made up to 31/12/86; full list of members (6 pages) |
7 November 1986 | Memorandum and Articles of Association (12 pages) |
7 November 1986 | Memorandum and Articles of Association (12 pages) |
17 July 1986 | Company name changed petrellex LIMITED\certificate issued on 17/07/86 (2 pages) |
17 July 1986 | Company name changed petrellex LIMITED\certificate issued on 17/07/86 (2 pages) |
18 July 1984 | Incorporation (15 pages) |
18 July 1984 | Incorporation (15 pages) |