Company NameLegacy Company Five Limited
Company StatusDissolved
Company Number01834285
CategoryPrivate Limited Company
Incorporation Date19 July 1984(39 years, 9 months ago)
Dissolution Date15 August 2019 (4 years, 8 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMr Michael James Newton
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2016(31 years, 11 months after company formation)
Appointment Duration3 years, 2 months (closed 15 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Abbey House Booth Street
Manchester
M2 4AB
Director NameAndrea Jayne Clayton Jones
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(8 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 July 1994)
RoleCompany Director
Correspondence Address1 Venables Way
High Lea
Knutsford
Cheshire
WA16 6LY
Director NameMr Alan Martin Jones
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(8 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Ridgway Gardens
Lymm
Cheshire
WA13 0HQ
Director NameMr Michael James Newton
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(8 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 18 December 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFrandley House
Warrington Road Antrobus
Nortwich
Cheshire
CW9 6JB
Secretary NameAndrea Jayne Clayton Jones
NationalityBritish
StatusResigned
Appointed15 October 1992(8 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 July 1994)
RoleCompany Director
Correspondence Address1 Venables Way
High Lea
Knutsford
Cheshire
WA16 6LY
Secretary NameDavid Sprott
NationalityBritish
StatusResigned
Appointed01 July 1994(9 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 18 December 1997)
RoleCompany Director
Correspondence AddressKarinya 1 High Pell Gate Barns
Cartmel Road
Grange Over Sands
Cumbria
LA11 7QX
Director NameJohn Martyn Elliott
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1997(13 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 September 2000)
RoleCompany Director
Correspondence Address8 Spindlepoint Drive
Worsley
Manchester
M28 7GL
Director NamePeter James Kulleseid
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1997(13 years, 5 months after company formation)
Appointment Duration7 years (resigned 31 December 2004)
RoleCompany Director
Correspondence Address9 Rooklands Scotter
Gainsborough
Lincolnshire
DN21 3TT
Director NameMr Nigel Fredrick Thomas Hugh Petrie
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1997(13 years, 5 months after company formation)
Appointment Duration18 years, 4 months (resigned 17 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo. 1 Thellow Heath Park Northwich Road
Antrobus
Northwich
Cheshire
CW9 6JB
Secretary NameStephen David Bannister
NationalityBritish
StatusResigned
Appointed18 December 1997(13 years, 5 months after company formation)
Appointment Duration11 months (resigned 18 November 1998)
RoleCompany Director
Correspondence AddressCock Lane Farm
Warrington Road, Great Budworth
Northwich
Cheshire
CW9 6HB
Secretary NameKaren Louise Johnson
NationalityBritish
StatusResigned
Appointed18 November 1998(14 years, 4 months after company formation)
Appointment Duration1 year (resigned 17 December 1999)
RoleCompany Director
Correspondence Address18 Colwyn Road
Bramhall
Stockport
Cheshire
SK7 2JQ
Secretary NameMrs Sarah Bentley-Buchanan
NationalityBritish
StatusResigned
Appointed17 December 1999(15 years, 5 months after company formation)
Appointment Duration11 years, 5 months (resigned 31 May 2011)
RoleCompany Director
Correspondence Address180 Strines Road
Strines
Stockport
Cheshire
SK6 7GA
Director NameMr Andrew Patrick Finn
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2004(20 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 25 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTreetops
241 Bramhall Moor Road
Hazel Grove Stockport
Cheshire
SK7 5JL
Director NameMs Pauline Anne Norstrom
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2011(26 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 18 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo. 1 Thellow Heath Park Northwich Road
Antrobus
Northwich
Cheshire
CW9 6JB
Secretary NameMrs Helen Pamela Doroszkiewicz
StatusResigned
Appointed31 May 2011(26 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 17 April 2016)
RoleCompany Director
Correspondence AddressNo. 1 Thellow Heath Park Northwich Road
Antrobus
Northwich
Cheshire
CW9 6JB

Contact

Websitead-group.co.uk
Telephone01928 706400
Telephone regionRuncorn

Location

Registered Address4th Floor Abbey House
Booth Street
Manchester
M2 4AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

100 at £1Anglo Design Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£805,000
Gross Profit£431,000
Net Worth£752,000
Cash£1,000
Current Liabilities£885,000

Accounts

Latest Accounts15 April 2016 (8 years ago)
Accounts CategoryMicro
Accounts Year End30 September

Charges

18 October 2011Delivered on: 22 October 2011
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
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
18 October 2011Delivered on: 21 October 2011
Persons entitled: Michael James Newton

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
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.
Outstanding
6 March 1995Delivered on: 16 March 1995
Satisfied on: 30 March 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
10 April 1990Delivered on: 23 April 1990
Satisfied on: 9 May 1997
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: 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

Filing History

15 August 2019Final Gazette dissolved following liquidation (1 page)
15 May 2019Return of final meeting in a members' voluntary winding up (11 pages)
20 November 2018Liquidators' statement of receipts and payments to 20 September 2018 (11 pages)
15 November 2018Registered office address changed from 7th Floor Ship Canal House 98 King Street Manchester M2 4WU to 4th Floor Abbey House Booth Street Manchester M2 4AB on 15 November 2018 (2 pages)
26 September 2018Removal of liquidator by court order (15 pages)
29 November 2017Liquidators' statement of receipts and payments to 20 September 2017 (10 pages)
29 November 2017Liquidators' statement of receipts and payments to 20 September 2017 (10 pages)
31 October 2016Declaration of solvency (3 pages)
31 October 2016Declaration of solvency (3 pages)
13 October 2016Registered office address changed from No. 1 Thellow Heath Park Northwich Road Antrobus Northwich Cheshire CW9 6JB England to 7th Floor Ship Canal House 98 King Street Manchester M2 4WU on 13 October 2016 (2 pages)
13 October 2016Registered office address changed from No. 1 Thellow Heath Park Northwich Road Antrobus Northwich Cheshire CW9 6JB England to 7th Floor Ship Canal House 98 King Street Manchester M2 4WU on 13 October 2016 (2 pages)
10 October 2016Appointment of a voluntary liquidator (1 page)
10 October 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-21
(1 page)
10 October 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-21
(1 page)
10 October 2016Appointment of a voluntary liquidator (1 page)
26 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-25
(3 pages)
26 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-25
(3 pages)
21 June 2016Micro company accounts made up to 15 April 2016 (2 pages)
21 June 2016Current accounting period shortened from 15 April 2017 to 30 September 2016 (1 page)
21 June 2016Current accounting period shortened from 15 April 2017 to 30 September 2016 (1 page)
21 June 2016Micro company accounts made up to 15 April 2016 (2 pages)
14 June 2016Micro company accounts made up to 31 December 2015 (2 pages)
14 June 2016Previous accounting period shortened from 31 December 2016 to 15 April 2016 (1 page)
14 June 2016Micro company accounts made up to 31 December 2015 (2 pages)
14 June 2016Previous accounting period shortened from 31 December 2016 to 15 April 2016 (1 page)
9 June 2016Appointment of Mr Michael James Newton as a director on 9 June 2016 (2 pages)
9 June 2016Appointment of Mr Michael James Newton as a director on 9 June 2016 (2 pages)
24 April 2016Termination of appointment of Pauline Anne Norstrom as a director on 18 April 2016 (1 page)
24 April 2016Termination of appointment of Pauline Anne Norstrom as a director on 18 April 2016 (1 page)
24 April 2016Termination of appointment of Pauline Anne Norstrom as a director on 18 April 2016 (1 page)
24 April 2016Termination of appointment of Pauline Anne Norstrom as a director on 18 April 2016 (1 page)
24 April 2016Termination of appointment of Pauline Anne Norstrom as a director on 18 April 2016 (1 page)
24 April 2016Termination of appointment of Pauline Anne Norstrom as a director on 18 April 2016 (1 page)
20 April 2016Termination of appointment of Helen Pamela Doroszkiewicz as a secretary on 17 April 2016 (1 page)
20 April 2016Termination of appointment of Nigel Fredrick Thomas Hugh Petrie as a director on 17 April 2016 (1 page)
20 April 2016Termination of appointment of Michael James Newton as a director on 19 April 2016 (1 page)
20 April 2016Termination of appointment of Michael James Newton as a director on 19 April 2016 (1 page)
20 April 2016Termination of appointment of Nigel Fredrick Thomas Hugh Petrie as a director on 17 April 2016 (1 page)
20 April 2016Termination of appointment of Helen Pamela Doroszkiewicz as a secretary on 17 April 2016 (1 page)
12 March 2016Registered office address changed from Unit 1200 Daresbury Park Daresbury Warrington WA4 4HS to No. 1 Thellow Heath Park Northwich Road Antrobus Northwich Cheshire CW9 6JB on 12 March 2016 (1 page)
12 March 2016Registered office address changed from Unit 1200 Daresbury Park Daresbury Warrington WA4 4HS to No. 1 Thellow Heath Park Northwich Road Antrobus Northwich Cheshire CW9 6JB on 12 March 2016 (1 page)
1 March 2016Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
1 March 2016Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
13 January 2016Appointment of Mr Michael James Newton as a director on 13 January 2016 (2 pages)
13 January 2016Appointment of Mr Michael James Newton as a director on 13 January 2016 (2 pages)
9 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-09
  • GBP 100
(4 pages)
9 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-09
  • GBP 100
(4 pages)
9 April 2015Full accounts made up to 30 June 2014 (13 pages)
9 April 2015Full accounts made up to 30 June 2014 (13 pages)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(4 pages)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(4 pages)
30 June 2014Auditor's resignation (2 pages)
30 June 2014Auditor's resignation (2 pages)
8 January 2014Full accounts made up to 30 June 2013 (15 pages)
8 January 2014Full accounts made up to 30 June 2013 (15 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(4 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(4 pages)
13 May 2013Full accounts made up to 30 June 2012 (15 pages)
13 May 2013Full accounts made up to 30 June 2012 (15 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
28 January 2013Secretary's details changed for Mrs Helen Pamela Doroszkiewicz on 28 January 2013 (1 page)
28 January 2013Director's details changed for Mr Nigel Fredrick Thomas Hugh Petrie on 28 January 2013 (2 pages)
28 January 2013Director's details changed for Mr Nigel Fredrick Thomas Hugh Petrie on 28 January 2013 (2 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
28 January 2013Secretary's details changed for Mrs Helen Pamela Doroszkiewicz on 28 January 2013 (1 page)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
4 January 2012Full accounts made up to 30 June 2011 (15 pages)
4 January 2012Full accounts made up to 30 June 2011 (15 pages)
24 October 2011Resolutions
  • RES13 ‐ Company business 14/10/2011
(3 pages)
24 October 2011Resolutions
  • RES13 ‐ Company business 14/10/2011
(3 pages)
22 October 2011Particulars of a mortgage or charge / charge no: 4 (10 pages)
22 October 2011Particulars of a mortgage or charge / charge no: 4 (10 pages)
21 October 2011Particulars of a mortgage or charge / charge no: 3 (9 pages)
21 October 2011Particulars of a mortgage or charge / charge no: 3 (9 pages)
12 October 2011Termination of appointment of Sarah Bentley-Buchanan as a secretary (1 page)
12 October 2011Appointment of Ms Pauline Anne Norstrom as a director (2 pages)
12 October 2011Appointment of Mrs Helen Pamela Doroszkiewicz as a secretary (2 pages)
12 October 2011Termination of appointment of Sarah Bentley-Buchanan as a secretary (1 page)
12 October 2011Appointment of Ms Pauline Anne Norstrom as a director (2 pages)
12 October 2011Appointment of Mrs Helen Pamela Doroszkiewicz as a secretary (2 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
3 October 2010Total exemption small company accounts made up to 30 June 2010 (3 pages)
3 October 2010Total exemption small company accounts made up to 30 June 2010 (3 pages)
7 July 2010Company name changed applied visual systems LIMITED\certificate issued on 07/07/10
  • CONNOT ‐
(3 pages)
7 July 2010Company name changed applied visual systems LIMITED\certificate issued on 07/07/10
  • CONNOT ‐
(3 pages)
17 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-14
(1 page)
17 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-14
(1 page)
9 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-25
(1 page)
9 June 2010Change of name notice (2 pages)
9 June 2010Change of name notice (2 pages)
9 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-25
(1 page)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
17 March 2010Termination of appointment of Andrew Finn as a director (1 page)
17 March 2010Termination of appointment of Andrew Finn as a director (1 page)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
5 January 2009Return made up to 31/12/08; full list of members (3 pages)
5 January 2009Return made up to 31/12/08; full list of members (3 pages)
14 March 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
14 March 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
2 January 2008Return made up to 31/12/07; full list of members (2 pages)
2 January 2008Return made up to 31/12/07; full list of members (2 pages)
29 April 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
29 April 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
2 January 2007Return made up to 31/12/06; full list of members (2 pages)
2 January 2007Return made up to 31/12/06; full list of members (2 pages)
26 September 2006Registered office changed on 26/09/06 from: 11 oak street pendlebury swinton manchester lancashire M27 4FL (1 page)
26 September 2006Registered office changed on 26/09/06 from: 11 oak street pendlebury swinton manchester lancashire M27 4FL (1 page)
27 April 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
27 April 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
23 January 2006Return made up to 31/12/05; full list of members (7 pages)
23 January 2006Return made up to 31/12/05; full list of members (7 pages)
31 January 2005Full accounts made up to 30 June 2004 (8 pages)
31 January 2005Full accounts made up to 30 June 2004 (8 pages)
26 January 2005Return made up to 31/12/04; full list of members (7 pages)
26 January 2005Return made up to 31/12/04; full list of members (7 pages)
6 January 2005New director appointed (2 pages)
6 January 2005Director resigned (1 page)
6 January 2005New director appointed (2 pages)
6 January 2005Director resigned (1 page)
29 June 2004Full accounts made up to 30 June 2003 (8 pages)
29 June 2004Full accounts made up to 30 June 2003 (8 pages)
28 January 2004Return made up to 31/12/03; full list of members (7 pages)
28 January 2004Return made up to 31/12/03; full list of members (7 pages)
2 April 2003Full accounts made up to 30 June 2002 (8 pages)
2 April 2003Full accounts made up to 30 June 2002 (8 pages)
3 January 2003Return made up to 31/12/02; full list of members (7 pages)
3 January 2003Return made up to 31/12/02; full list of members (7 pages)
30 March 2002Declaration of satisfaction of mortgage/charge (1 page)
30 March 2002Declaration of satisfaction of mortgage/charge (1 page)
19 February 2002Full accounts made up to 30 June 2001 (8 pages)
19 February 2002Full accounts made up to 30 June 2000 (8 pages)
19 February 2002Full accounts made up to 30 June 2000 (8 pages)
19 February 2002Full accounts made up to 30 June 2001 (8 pages)
13 February 2002Return made up to 31/12/01; full list of members (6 pages)
13 February 2002Return made up to 31/12/01; full list of members (6 pages)
16 January 2001Return made up to 31/12/00; full list of members (6 pages)
16 January 2001Return made up to 31/12/00; full list of members (6 pages)
2 January 2001Return made up to 15/10/00; full list of members (6 pages)
2 January 2001Return made up to 15/10/00; full list of members (6 pages)
11 October 2000Director resigned (1 page)
11 October 2000Director resigned (1 page)
25 April 2000Full accounts made up to 30 June 1999 (8 pages)
25 April 2000Full accounts made up to 30 June 1999 (8 pages)
6 January 2000New secretary appointed (2 pages)
6 January 2000New secretary appointed (2 pages)
6 January 2000Secretary resigned (1 page)
6 January 2000Secretary resigned (1 page)
5 November 1999Return made up to 15/10/99; full list of members (7 pages)
5 November 1999Return made up to 15/10/99; full list of members (7 pages)
7 May 1999New secretary appointed (2 pages)
7 May 1999Secretary resigned (1 page)
7 May 1999New secretary appointed (2 pages)
7 May 1999Registered office changed on 07/05/99 from: 16 hilton square swinton pendlebury manchester M27 4DB (1 page)
7 May 1999Registered office changed on 07/05/99 from: 16 hilton square swinton pendlebury manchester M27 4DB (1 page)
7 May 1999Secretary resigned (1 page)
5 May 1999Full accounts made up to 30 June 1998 (8 pages)
5 May 1999Full accounts made up to 30 June 1998 (8 pages)
9 November 1998Return made up to 15/10/98; full list of members (9 pages)
9 November 1998Return made up to 15/10/98; full list of members (9 pages)
20 April 1998Full accounts made up to 30 June 1997 (8 pages)
20 April 1998Full accounts made up to 30 June 1997 (8 pages)
14 January 1998New director appointed (2 pages)
14 January 1998New director appointed (2 pages)
14 January 1998Secretary resigned (1 page)
14 January 1998New secretary appointed (2 pages)
14 January 1998New director appointed (2 pages)
14 January 1998New secretary appointed (2 pages)
14 January 1998Director resigned (1 page)
14 January 1998Secretary resigned (1 page)
14 January 1998New director appointed (2 pages)
14 January 1998New director appointed (2 pages)
14 January 1998New director appointed (2 pages)
14 January 1998Director resigned (1 page)
13 November 1997Return made up to 15/10/97; no change of members (4 pages)
13 November 1997Return made up to 15/10/97; no change of members (4 pages)
14 July 1997Full accounts made up to 30 June 1996 (10 pages)
14 July 1997Full accounts made up to 30 June 1996 (10 pages)
9 May 1997Declaration of satisfaction of mortgage/charge (1 page)
9 May 1997Declaration of satisfaction of mortgage/charge (1 page)
31 October 1996Return made up to 15/10/96; full list of members (5 pages)
31 October 1996Return made up to 15/10/96; full list of members (5 pages)
29 March 1996Full accounts made up to 30 June 1995 (13 pages)
29 March 1996Full accounts made up to 30 June 1995 (13 pages)
29 January 1996Return made up to 15/10/95; change of members (6 pages)
29 January 1996Return made up to 15/10/95; change of members (6 pages)
18 January 1996Director resigned (2 pages)
18 January 1996Director resigned (2 pages)
25 July 1995Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
25 July 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
25 July 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
25 July 1995Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
25 July 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
16 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 June 1995Declaration of assistance for shares acquisition (14 pages)
13 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
13 June 1995Declaration of assistance for shares acquisition (14 pages)
13 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
9 April 1995Registered office changed on 09/04/95 from: 1, hilton square, pendlebury, manchester, M27 4DB. (1 page)
9 April 1995Registered office changed on 09/04/95 from: 1, hilton square, pendlebury, manchester, M27 4DB. (1 page)
16 March 1995Particulars of mortgage/charge (14 pages)
16 March 1995Particulars of mortgage/charge (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)