281 Bristol Avenue
Blackpool
Lancashire
FY2 0JF
Director Name | Philip Oatley |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2006(21 years, 10 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 22 July 2016) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Britannia House 281 Bristol Avenue Blackpool Lancashire FY2 0JF |
Secretary Name | Mr Peter Brookes |
---|---|
Status | Closed |
Appointed | 20 December 2010(26 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (closed 22 July 2016) |
Role | Company Director |
Correspondence Address | 7th Floor Ship Canal House 98 King Street Manchester M2 4WU |
Director Name | Mr Christopher David Honer |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 September 2012(27 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 22 July 2016) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 7th Floor Ship Canal House 98 King Street Manchester M2 4WU |
Director Name | John Douglas Ogle Armstrong |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(7 years, 12 months after company formation) |
Appointment Duration | 10 years (resigned 11 November 2002) |
Role | Company Director |
Correspondence Address | Chingle Saint John Whittingham Lane, Goosnargh Preston Lancashire PR3 2JJ |
Director Name | Mr John Robinson |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(7 years, 12 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 February 1995) |
Role | Distribution Manager |
Correspondence Address | 1 Sandy Row Park Lane Preesall Lancs Fy6 |
Director Name | Tracey Julie Armstrong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(7 years, 12 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 17 May 2001) |
Role | Accountant |
Correspondence Address | Beech House Raikes Road Thornton Cleveleys Lancashire FY5 5LU |
Secretary Name | Tracey Julie Armstrong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(7 years, 12 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 23 October 1997) |
Role | Company Director |
Correspondence Address | Beech House Raikes Road Thornton Cleveleys Lancashire FY5 5LU |
Director Name | John Preston |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(11 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 May 2001) |
Role | Sales Director |
Correspondence Address | 111 High Cross Road Poulton Le Fylde Lancashire FY6 8BX |
Director Name | Mr Stanley Wilkinson |
---|---|
Date of Birth | September 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1997(12 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 11 November 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 52 Lowick Drive Poulton Le Fylde Lancashire FY6 8HB |
Secretary Name | Mr Stanley Wilkinson |
---|---|
Date of Birth | September 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1997(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 June 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Lowick Drive Poulton Le Fylde Lancashire FY6 8HB |
Director Name | Kevin Philbin |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1997(13 years after company formation) |
Appointment Duration | 4 years, 12 months (resigned 11 November 2002) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 28 Dingle Road Middleton Manchester M24 1NH |
Secretary Name | James Derek Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1999(14 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 19 April 2000) |
Role | Accountant |
Correspondence Address | 17 Leicester Road Blackpool Lancashire FY1 4HL |
Secretary Name | Mr Stanley Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2000(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 December 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Lowick Drive Poulton Le Fylde Lancashire FY6 8HB |
Director Name | Christopher Francis Grattan |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2001(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 July 2003) |
Role | Sales And Marketing Director |
Correspondence Address | 4 Larkholme Parade Fleetwood Lancashire FY7 8LN |
Director Name | Kerry Neath |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2002(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 May 2004) |
Role | Company Director |
Correspondence Address | 20 Carr Holme Gardens Cabus Garston Preston Lancashire PR3 1LY |
Director Name | Mr Robin Christopher Russell |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2002(18 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 January 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Quarry Gardens Leatherhead Surrey KT22 8UE |
Secretary Name | Kerry Neath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2002(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 May 2004) |
Role | Company Director |
Correspondence Address | 20 Carr Holme Gardens Cabus Garston Preston Lancashire PR3 1LY |
Director Name | Barbara Leech |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(19 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 February 2007) |
Role | Company Director |
Correspondence Address | Southworths Farm Wigan Road Preston Lancashire PR25 5SB |
Director Name | Wayne Russell Hampton |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2004(19 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 29 April 2005) |
Role | Marketing Director |
Correspondence Address | 66 Abbey Road Elworth Sandbach Cheshire CW11 3HA |
Director Name | Tracey Crawford Alston |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(19 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 24 December 2004) |
Role | Company Director |
Correspondence Address | Glenroyd Goosnargh Lane Goosnargh Lancashire PR3 2BP |
Secretary Name | Tracey Crawford Alston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(19 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 24 December 2004) |
Role | Company Director |
Correspondence Address | Glenroyd Goosnargh Lane Goosnargh Lancashire PR3 2BP |
Secretary Name | Mr Richard John Buckley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(20 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 20 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Britannia House 281 Bristol Avenue Blackpool Lancashire FY2 0JF |
Director Name | Ms Henneke Duistermaat |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 November 2006(21 years, 12 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 28 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Britannia House 281 Bristol Avenue Blackpool Lancashire FY2 0JF |
Registered Address | 7th Floor Ship Canal House 98 King Street Manchester M2 4WU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Turnover | £9,242,150 |
Gross Profit | £4,647,829 |
Net Worth | £7,403,050 |
Cash | £505,262 |
Current Liabilities | £1,553,140 |
Latest Accounts | 30 April 2012 (12 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
22 July 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 July 2016 | Final Gazette dissolved following liquidation (1 page) |
22 April 2016 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
22 April 2016 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
17 July 2015 | Liquidators' statement of receipts and payments to 19 May 2015 (13 pages) |
17 July 2015 | Liquidators statement of receipts and payments to 19 May 2015 (13 pages) |
17 July 2015 | Liquidators' statement of receipts and payments to 19 May 2015 (13 pages) |
19 June 2014 | Administrator's progress report to 20 May 2014 (25 pages) |
19 June 2014 | Administrator's progress report to 20 May 2014 (25 pages) |
28 May 2014 | Appointment of a voluntary liquidator (1 page) |
28 May 2014 | Appointment of a voluntary liquidator (1 page) |
20 May 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
20 May 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
29 April 2014 | Administrator's progress report to 25 March 2014 (14 pages) |
29 April 2014 | Administrator's progress report to 25 March 2014 (14 pages) |
4 December 2013 | Result of meeting of creditors (1 page) |
4 December 2013 | Result of meeting of creditors (1 page) |
22 November 2013 | Registered office address changed from C/O Frp Advisory Llp 1 St. Ann Street Manchester Lancashire M2 7LR on 22 November 2013 (2 pages) |
22 November 2013 | Registered office address changed from C/O Frp Advisory Llp 1 St. Ann Street Manchester Lancashire M2 7LR on 22 November 2013 (2 pages) |
13 November 2013 | Statement of affairs with form 2.14B (18 pages) |
13 November 2013 | Statement of affairs with form 2.14B (18 pages) |
12 November 2013 | Statement of administrator's proposal (38 pages) |
12 November 2013 | Statement of administrator's proposal (38 pages) |
16 October 2013 | Registered office address changed from Britannia House 281 Bristol Avenue Blackpool Lancashire FY2 0JF on 16 October 2013 (2 pages) |
16 October 2013 | Registered office address changed from Britannia House 281 Bristol Avenue Blackpool Lancashire FY2 0JF on 16 October 2013 (2 pages) |
11 October 2013 | Appointment of an administrator (1 page) |
11 October 2013 | Appointment of an administrator (1 page) |
8 October 2013 | Company name changed britannia living LIMITED\certificate issued on 08/10/13
|
8 October 2013 | Change of name notice (2 pages) |
8 October 2013 | Company name changed britannia living LIMITED\certificate issued on 08/10/13
|
8 October 2013 | Change of name notice (2 pages) |
24 October 2012 | Annual return made up to 21 October 2012 with a full list of shareholders Statement of capital on 2012-10-24
|
24 October 2012 | Annual return made up to 21 October 2012 with a full list of shareholders Statement of capital on 2012-10-24
|
10 October 2012 | Full accounts made up to 30 April 2012 (18 pages) |
10 October 2012 | Full accounts made up to 30 April 2012 (18 pages) |
28 September 2012 | Termination of appointment of Henneke Duistermaat as a director (1 page) |
28 September 2012 | Termination of appointment of Henneke Duistermaat as a director (1 page) |
25 September 2012 | Appointment of Mr Christopher David Honer as a director (2 pages) |
25 September 2012 | Appointment of Mr Christopher David Honer as a director (2 pages) |
21 October 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (5 pages) |
21 October 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (5 pages) |
6 September 2011 | Full accounts made up to 30 April 2011 (18 pages) |
6 September 2011 | Full accounts made up to 30 April 2011 (18 pages) |
19 January 2011 | Full accounts made up to 30 April 2010 (18 pages) |
19 January 2011 | Full accounts made up to 30 April 2010 (18 pages) |
17 January 2011 | Termination of appointment of Richard Buckley as a secretary (1 page) |
17 January 2011 | Termination of appointment of Richard Buckley as a secretary (1 page) |
20 December 2010 | Appointment of Mr Peter Brookes as a secretary (1 page) |
20 December 2010 | Appointment of Mr Peter Brookes as a secretary (1 page) |
26 November 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (6 pages) |
26 November 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (6 pages) |
24 February 2010 | Resolutions
|
24 February 2010 | Resolutions
|
16 February 2010 | Full accounts made up to 30 April 2009 (18 pages) |
16 February 2010 | Full accounts made up to 30 April 2009 (18 pages) |
28 October 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (5 pages) |
28 October 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (5 pages) |
8 October 2009 | Secretary's details changed for Richard John Buckley on 8 October 2009 (1 page) |
8 October 2009 | Secretary's details changed for Richard John Buckley on 8 October 2009 (1 page) |
8 October 2009 | Director's details changed for Philip Oatley on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Henneke Duistermaat on 8 October 2009 (2 pages) |
8 October 2009 | Secretary's details changed for Richard John Buckley on 8 October 2009 (1 page) |
8 October 2009 | Director's details changed for Philip Oatley on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Richard John Buckley on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Henneke Duistermaat on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Richard John Buckley on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Henneke Duistermaat on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Henneke Duistermaat on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Henneke Duistermaat on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Philip Oatley on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Henneke Duistermaat on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Richard John Buckley on 8 October 2009 (2 pages) |
22 October 2008 | Return made up to 21/10/08; full list of members (4 pages) |
22 October 2008 | Return made up to 21/10/08; full list of members (4 pages) |
27 August 2008 | Full accounts made up to 30 April 2008 (18 pages) |
27 August 2008 | Full accounts made up to 30 April 2008 (18 pages) |
28 December 2007 | Return made up to 31/10/07; no change of members (7 pages) |
28 December 2007 | Return made up to 31/10/07; no change of members (7 pages) |
18 October 2007 | Full accounts made up to 30 April 2007 (18 pages) |
18 October 2007 | Full accounts made up to 30 April 2007 (18 pages) |
27 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
27 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 March 2007 | Director resigned (1 page) |
12 March 2007 | Director resigned (1 page) |
2 March 2007 | Full accounts made up to 30 April 2006 (18 pages) |
2 March 2007 | Full accounts made up to 30 April 2006 (18 pages) |
2 January 2007 | Return made up to 31/10/06; no change of members (7 pages) |
2 January 2007 | Return made up to 31/10/06; no change of members (7 pages) |
7 December 2006 | Amended full accounts made up to 30 April 2005 (16 pages) |
7 December 2006 | Amended full accounts made up to 30 April 2005 (16 pages) |
9 November 2006 | New director appointed (1 page) |
9 November 2006 | New director appointed (1 page) |
21 September 2006 | New director appointed (1 page) |
21 September 2006 | New director appointed (1 page) |
5 September 2006 | Full accounts made up to 30 April 2005 (16 pages) |
5 September 2006 | Full accounts made up to 30 April 2005 (16 pages) |
6 June 2006 | Accounting reference date shortened from 30/10/05 to 30/04/05 (1 page) |
6 June 2006 | Accounting reference date shortened from 30/10/05 to 30/04/05 (1 page) |
3 March 2006 | Accounting reference date extended from 30/04/05 to 30/10/05 (1 page) |
3 March 2006 | Accounting reference date extended from 30/04/05 to 30/10/05 (1 page) |
25 January 2006 | Return made up to 31/10/05; full list of members (7 pages) |
25 January 2006 | Return made up to 31/10/05; full list of members (7 pages) |
29 June 2005 | Director resigned (1 page) |
29 June 2005 | New secretary appointed (2 pages) |
29 June 2005 | Director resigned (1 page) |
29 June 2005 | New secretary appointed (2 pages) |
29 June 2005 | Director resigned (1 page) |
29 June 2005 | Director resigned (1 page) |
11 February 2005 | Full accounts made up to 30 April 2004 (17 pages) |
11 February 2005 | Full accounts made up to 30 April 2004 (17 pages) |
13 January 2005 | Secretary resigned;director resigned (1 page) |
13 January 2005 | Secretary resigned;director resigned (1 page) |
24 November 2004 | Return made up to 31/10/04; no change of members
|
24 November 2004 | Auditor's resignation (1 page) |
24 November 2004 | Auditor's resignation (1 page) |
24 November 2004 | Return made up to 31/10/04; no change of members
|
25 October 2004 | New secretary appointed;new director appointed (2 pages) |
25 October 2004 | New secretary appointed;new director appointed (2 pages) |
28 May 2004 | Secretary resigned;director resigned (1 page) |
28 May 2004 | Secretary resigned;director resigned (1 page) |
21 May 2004 | New director appointed (2 pages) |
21 May 2004 | New director appointed (2 pages) |
7 December 2003 | New director appointed (2 pages) |
7 December 2003 | New director appointed (2 pages) |
13 November 2003 | Return made up to 31/10/03; full list of members
|
13 November 2003 | Return made up to 31/10/03; full list of members
|
4 September 2003 | Director resigned (1 page) |
4 September 2003 | Director resigned (1 page) |
15 July 2003 | Full accounts made up to 30 April 2003 (17 pages) |
15 July 2003 | Full accounts made up to 30 April 2003 (17 pages) |
13 July 2003 | Registered office changed on 13/07/03 from: wacks caller steam packet house 76 cross street manchester greater manchester M2 4JU (1 page) |
13 July 2003 | Registered office changed on 13/07/03 from: wacks caller steam packet house 76 cross street manchester greater manchester M2 4JU (1 page) |
7 June 2003 | Director's particulars changed (1 page) |
7 June 2003 | Director's particulars changed (1 page) |
24 February 2003 | Company name changed the range cooker company LIMITED\certificate issued on 24/02/03 (3 pages) |
24 February 2003 | Company name changed the range cooker company LIMITED\certificate issued on 24/02/03 (3 pages) |
20 February 2003 | Declaration of assistance for shares acquisition (10 pages) |
20 February 2003 | Declaration of assistance for shares acquisition (10 pages) |
11 February 2003 | Particulars of mortgage/charge (21 pages) |
11 February 2003 | Particulars of mortgage/charge (21 pages) |
3 February 2003 | Re-registration of Memorandum and Articles (11 pages) |
3 February 2003 | Certificate of re-registration from Public Limited Company to Private (1 page) |
3 February 2003 | Re-registration of Memorandum and Articles (11 pages) |
3 February 2003 | Certificate of re-registration from Public Limited Company to Private (1 page) |
3 February 2003 | Application for reregistration from PLC to private (1 page) |
3 February 2003 | Resolutions
|
3 February 2003 | Application for reregistration from PLC to private (1 page) |
3 February 2003 | Resolutions
|
19 December 2002 | New director appointed (2 pages) |
19 December 2002 | Director resigned (1 page) |
19 December 2002 | New director appointed (2 pages) |
19 December 2002 | Director resigned (1 page) |
19 December 2002 | Director resigned (1 page) |
19 December 2002 | Director resigned (1 page) |
19 December 2002 | New secretary appointed;new director appointed (2 pages) |
19 December 2002 | Director resigned (1 page) |
19 December 2002 | Director resigned (1 page) |
19 December 2002 | New secretary appointed;new director appointed (2 pages) |
18 December 2002 | Particulars of mortgage/charge (17 pages) |
18 December 2002 | Particulars of mortgage/charge (17 pages) |
14 November 2002 | Resolutions
|
14 November 2002 | Resolutions
|
12 November 2002 | Return made up to 31/10/02; bulk list available separately (9 pages) |
12 November 2002 | Return made up to 31/10/02; bulk list available separately (9 pages) |
7 October 2002 | Full accounts made up to 30 April 2002 (23 pages) |
7 October 2002 | Full accounts made up to 30 April 2002 (23 pages) |
10 July 2002 | Director's particulars changed (1 page) |
10 July 2002 | Director's particulars changed (1 page) |
28 November 2001 | Return made up to 31/10/01; bulk list available separately (8 pages) |
28 November 2001 | Return made up to 31/10/01; bulk list available separately (8 pages) |
24 August 2001 | Resolutions
|
24 August 2001 | Resolutions
|
14 August 2001 | Full accounts made up to 30 April 2001 (30 pages) |
14 August 2001 | Full accounts made up to 30 April 2001 (30 pages) |
26 June 2001 | Director resigned (1 page) |
26 June 2001 | Director resigned (1 page) |
24 May 2001 | Director resigned (1 page) |
24 May 2001 | Director resigned (1 page) |
24 January 2001 | New director appointed (2 pages) |
24 January 2001 | New director appointed (2 pages) |
4 December 2000 | Return made up to 31/10/00; bulk list available separately (9 pages) |
4 December 2000 | Return made up to 31/10/00; bulk list available separately (9 pages) |
5 October 2000 | Full accounts made up to 30 April 2000 (23 pages) |
5 October 2000 | Full accounts made up to 30 April 2000 (23 pages) |
21 August 2000 | Resolutions
|
21 August 2000 | Resolutions
|
25 April 2000 | Director's particulars changed (1 page) |
25 April 2000 | Director's particulars changed (1 page) |
22 April 2000 | Director's particulars changed (1 page) |
22 April 2000 | Director's particulars changed (1 page) |
22 April 2000 | Secretary resigned (1 page) |
22 April 2000 | Secretary resigned (1 page) |
22 April 2000 | New secretary appointed (2 pages) |
22 April 2000 | New secretary appointed (2 pages) |
1 December 1999 | Return made up to 31/10/99; bulk list available separately
|
1 December 1999 | Return made up to 31/10/99; bulk list available separately
|
13 October 1999 | Resolutions
|
13 October 1999 | Resolutions
|
5 October 1999 | New director appointed (2 pages) |
5 October 1999 | New director appointed (2 pages) |
19 August 1999 | Full accounts made up to 30 April 1999 (27 pages) |
19 August 1999 | Full accounts made up to 30 April 1999 (27 pages) |
16 August 1999 | Auditor's resignation (1 page) |
16 August 1999 | Auditor's resignation (1 page) |
18 June 1999 | New secretary appointed (2 pages) |
18 June 1999 | New secretary appointed (2 pages) |
18 June 1999 | Secretary resigned (1 page) |
18 June 1999 | Secretary resigned (1 page) |
4 January 1999 | Return made up to 31/10/98; bulk list available separately (9 pages) |
4 January 1999 | Return made up to 31/10/98; bulk list available separately (9 pages) |
10 August 1998 | Resolutions
|
10 August 1998 | Resolutions
|
5 August 1998 | Full accounts made up to 30 April 1998 (24 pages) |
5 August 1998 | Full accounts made up to 30 April 1998 (24 pages) |
22 July 1998 | Conve 16/07/98 (1 page) |
22 July 1998 | Conve 16/07/98 (1 page) |
22 July 1998 | Ad 02/07/98--------- £ si [email protected]=170000 £ ic 795000/965000 (2 pages) |
22 July 1998 | Ad 02/07/98--------- £ si [email protected]=170000 £ ic 795000/965000 (2 pages) |
24 February 1998 | Ad 01/12/97--------- £ si [email protected]=100000 £ ic 695000/795000 (2 pages) |
24 February 1998 | Ad 01/12/97--------- £ si [email protected]=100000 £ ic 695000/795000 (2 pages) |
12 December 1997 | Ad 01/12/97--------- £ si [email protected]=175000 £ ic 695000/870000 (9 pages) |
12 December 1997 | Ad 01/12/97--------- £ si [email protected]=175000 £ ic 695000/870000 (9 pages) |
28 November 1997 | Prospectus (40 pages) |
28 November 1997 | Prospectus (40 pages) |
27 November 1997 | Interim accounts made up to 30 September 1997 (9 pages) |
27 November 1997 | Interim accounts made up to 30 September 1997 (9 pages) |
21 November 1997 | New director appointed (2 pages) |
21 November 1997 | New director appointed (2 pages) |
20 November 1997 | Resolutions
|
20 November 1997 | S-div 14/11/97 (1 page) |
20 November 1997 | £ nc 500000/1170000 14/11/97 (1 page) |
20 November 1997 | S-div 14/11/97 (1 page) |
20 November 1997 | Resolutions
|
20 November 1997 | Resolutions
|
20 November 1997 | Memorandum and Articles of Association (60 pages) |
20 November 1997 | Ad 14/11/97--------- £ si 545000@1=545000 £ ic 150000/695000 (2 pages) |
20 November 1997 | Resolutions
|
20 November 1997 | Resolutions
|
20 November 1997 | Resolutions
|
20 November 1997 | £ nc 500000/1170000 14/11/97 (1 page) |
20 November 1997 | Ad 14/11/97--------- £ si 545000@1=545000 £ ic 150000/695000 (2 pages) |
20 November 1997 | Particulars of contract relating to shares (4 pages) |
20 November 1997 | Particulars of contract relating to shares (4 pages) |
20 November 1997 | Resolutions
|
20 November 1997 | Resolutions
|
20 November 1997 | Memorandum and Articles of Association (60 pages) |
20 November 1997 | Resolutions
|
20 November 1997 | Resolutions
|
20 November 1997 | Resolutions
|
20 November 1997 | Resolutions
|
5 November 1997 | Return made up to 31/10/97; full list of members
|
5 November 1997 | Return made up to 31/10/97; full list of members
|
30 October 1997 | New secretary appointed (2 pages) |
30 October 1997 | Secretary resigned (1 page) |
30 October 1997 | Secretary resigned (1 page) |
30 October 1997 | New secretary appointed (2 pages) |
29 October 1997 | Memorandum and Articles of Association (7 pages) |
29 October 1997 | Memorandum and Articles of Association (7 pages) |
28 October 1997 | Registered office changed on 28/10/97 from: 31 great queen street london WC2B 5BP (1 page) |
28 October 1997 | Registered office changed on 28/10/97 from: 31 great queen street london WC2B 5BP (1 page) |
18 September 1997 | Re-registration of Memorandum and Articles (7 pages) |
18 September 1997 | Auditor's statement (1 page) |
18 September 1997 | Re-registration of Memorandum and Articles (7 pages) |
18 September 1997 | Resolutions
|
18 September 1997 | Auditor's statement (1 page) |
18 September 1997 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
18 September 1997 | Application for reregistration from private to PLC (1 page) |
18 September 1997 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
18 September 1997 | Balance Sheet (14 pages) |
18 September 1997 | Auditor's report (1 page) |
18 September 1997 | Auditor's report (1 page) |
18 September 1997 | Balance Sheet (14 pages) |
18 September 1997 | Declaration on reregistration from private to PLC (1 page) |
18 September 1997 | Resolutions
|
18 September 1997 | Application for reregistration from private to PLC (1 page) |
18 September 1997 | Declaration on reregistration from private to PLC (1 page) |
3 September 1997 | Full accounts made up to 30 April 1997 (16 pages) |
3 September 1997 | Full accounts made up to 30 April 1997 (16 pages) |
10 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 1997 | New director appointed (2 pages) |
11 April 1997 | New director appointed (2 pages) |
13 January 1997 | Full accounts made up to 30 April 1996 (14 pages) |
13 January 1997 | Full accounts made up to 30 April 1996 (14 pages) |
31 October 1996 | Return made up to 31/10/96; full list of members
|
31 October 1996 | Return made up to 31/10/96; full list of members
|
28 June 1996 | Ad 30/05/96--------- £ si 50000@1=50000 £ ic 100000/150000 (2 pages) |
28 June 1996 | Ad 30/05/96--------- £ si 50000@1=50000 £ ic 100000/150000 (2 pages) |
25 April 1996 | Resolutions
|
25 April 1996 | Nc inc already adjusted 16/04/96 (1 page) |
25 April 1996 | Nc inc already adjusted 16/04/96 (1 page) |
25 April 1996 | Resolutions
|
12 March 1996 | New director appointed (2 pages) |
12 March 1996 | New director appointed (2 pages) |
13 December 1995 | Full accounts made up to 30 April 1995 (15 pages) |
13 December 1995 | Full accounts made up to 30 April 1995 (15 pages) |
4 October 1991 | Company name changed\certificate issued on 04/10/91 (2 pages) |
4 October 1991 | Company name changed\certificate issued on 04/10/91 (2 pages) |
16 August 1990 | New director appointed (2 pages) |
16 August 1990 | New director appointed (2 pages) |
20 June 1989 | Particulars of mortgage/charge (3 pages) |
20 June 1989 | Particulars of mortgage/charge (3 pages) |
26 June 1987 | New director appointed (2 pages) |
26 June 1987 | New director appointed (2 pages) |
1 May 1987 | Company name changed european appliance services limi ted\certificate issued on 01/05/87 (2 pages) |
1 May 1987 | Company name changed european appliance services limi ted\certificate issued on 01/05/87 (2 pages) |
7 November 1984 | Certificate of incorporation (1 page) |
7 November 1984 | Certificate of incorporation (1 page) |