Leyland
PR26 6TX
Director Name | Mr Paul Birch |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 June 2014(29 years after company formation) |
Appointment Duration | 2 years, 7 months (closed 11 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lancaster House Lancashire Enterprise Business Par Leyland PR26 6TX |
Secretary Name | Sherard Secretariat Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 June 2013(28 years after company formation) |
Appointment Duration | 3 years, 7 months (closed 11 January 2017) |
Correspondence Address | The Sherard Building Edmund Halley Road Oxford OX4 4DQ |
Director Name | Mr Philip Dunn |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 7 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 18 September 2001) |
Role | Builder |
Correspondence Address | 56 Colchester Drive Farnworth Bolton Lancashire BL4 0LU |
Director Name | Mr David Billington |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 April 1999) |
Role | Builder |
Correspondence Address | 55 Molyneux Road Westhoughton Bolton Lancashire BL5 3UJ |
Director Name | Mrs Lorraine Dunn |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 November 1993) |
Role | Secretary |
Correspondence Address | 56 Colchester Drive Farnworth Bolton Lancashire BL4 0LU |
Secretary Name | Mr Brian Dunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 06 July 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Highbank Fleet Street, Horwich Bolton Lancashire BL6 6BD |
Director Name | Mr Brian Dunn |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(8 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 18 September 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Highbank Fleet Street, Horwich Bolton Lancashire BL6 6BD |
Director Name | Keith Roy Entwistle |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(8 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 October 2001) |
Role | Chartered Surveyor |
Correspondence Address | 2 Cobden Street Egerton Bolton BL7 9SX |
Director Name | Mr Paul Taylor Atherton |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(15 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 30 October 2001) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 44 Molyneux Road Westhoughton Lancashire BL5 3HP |
Director Name | Eammon O'Malley |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2001(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 December 2002) |
Role | Company Director |
Correspondence Address | 32 Brooks Drive Hale Barns Cheshire WA15 8TR |
Director Name | Desmond Francis O'Malley |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2001(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 December 2002) |
Role | Company Director |
Correspondence Address | 261 Didsbury Road Heaton Mersey Stockport Cheshire SK4 3JG |
Director Name | William Newsome |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2001(16 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 30 October 2001) |
Role | Company Director |
Correspondence Address | 36 Burghley Drive Bradley Fold Bolton Lancashire M26 3XY |
Director Name | Sean Keogh |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2001(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 January 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whitehead Farm 650 Whittingham Lane Goosnargh Preston Lancashire PR3 2JJ |
Director Name | Mr John Vincent Gavan |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2001(16 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 18 February 2002) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 23 Fulshaw Avenue Wilmslow Cheshire SK9 5JE |
Director Name | Mr John Joseph Flood |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2001(16 years, 1 month after company formation) |
Appointment Duration | 11 years, 3 months (resigned 12 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lancaster House Centurion Way Leyland Lancashire PR26 6TX |
Director Name | Mr Iain Harvey Birch |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2001(16 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 03 April 2002) |
Role | Commercial Manager |
Country of Residence | England |
Correspondence Address | 4 Eton Park Preston Lancashire PR2 9NL |
Secretary Name | Mr John Vincent Gavan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2001(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 February 2004) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 23 Fulshaw Avenue Wilmslow Cheshire SK9 5JE |
Director Name | Randolf Graham McInnes |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(16 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 19 February 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Journeys End Werneth Low Stockport Cheshire SK14 3AF |
Director Name | Mr David Neil Foster |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2002(16 years, 9 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 08 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lancaster House Centurion Way Leyland Lancashire PR26 6TX |
Director Name | Mr Gary Parker |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2002(17 years after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gordon House Sceptre Way Bamber Bridge Preston Lancashire PR5 6AW |
Director Name | Mr Martin John Joyce |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2002(17 years, 6 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 05 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lancaster House Centurion Way Leyland Lancashire PR26 6TX |
Director Name | Mr Graham Frank Roulstone |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2003(17 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 17 October 2003) |
Role | IT Director |
Country of Residence | England |
Correspondence Address | Cedar Farm Stone Lane Burringham Scunthorpe North Lincs DN17 3ND |
Director Name | John Collins |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2003(17 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 10 October 2003) |
Role | Sales & Marketing Director |
Correspondence Address | Copse Haven Roundhill Road Hurworth County Durham DL2 1QD |
Director Name | Mr Neil Robert Ernest Kirkby |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2003(17 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 22 March 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Gordon House Sceptre Way Bamber Bridge Preston Lancashire PR5 6AW |
Director Name | Kevin Gregory Lavery |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2004(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Colony House 6, South King Street Manchester M2 6DQ |
Secretary Name | Mr Paul Birch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2004(18 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 10 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lancaster House Centurion Way Leyland Lancashire PR26 6TX |
Director Name | Jack McGrory |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2004(18 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 06 April 2006) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 12 Woodlands Park Scarcroft Leeds West Yorkshire LS14 3JU |
Director Name | John Gerard Maloney |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 March 2004(18 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 18 March 2005) |
Role | Chief Operating Officer |
Correspondence Address | 10 Pendle Hill Grimsargh Preston Lancashire PR2 5BG |
Director Name | Mr Owen Gerard McLaughlin |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2006(21 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lancaster House Centurion Way Leyland Lancashire PR26 6TX |
Director Name | Mr Ian Ellis Fraser |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2011(26 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 April 2013) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Lancaster House Centurion Way Leyland Lancashire PR26 6TX |
Director Name | Mr David Llewelyn Arnold |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2012(27 years, 4 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 08 April 2013) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Lancaster House Centurion Way Leyland Lancashire PR26 6TX |
Director Name | Mr Melvyn Ewell |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2013(27 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 June 2014) |
Role | CEO |
Country of Residence | England |
Correspondence Address | The Sherard Building Edmund Halley Road Oxford OX4 4DQ |
Director Name | Mr Andrew Latham Nelson |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2013(27 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 June 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Sherard Building Edmund Halley Road Oxford OX4 4DQ |
Registered Address | West Point Old Trafford Manchester M16 9HU |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Clifford |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 28 December 2012 (11 years, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2014 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
11 January 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 October 2016 | Return of final meeting in a members' voluntary winding up (8 pages) |
6 September 2016 | Liquidators' statement of receipts and payments to 25 June 2016 (11 pages) |
1 September 2015 | Liquidators statement of receipts and payments to 25 June 2015 (9 pages) |
1 September 2015 | Liquidators' statement of receipts and payments to 25 June 2015 (9 pages) |
28 July 2014 | Declaration of solvency (3 pages) |
18 July 2014 | Registered office address changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX to West Point Old Trafford Manchester M16 9HU on 18 July 2014 (2 pages) |
15 July 2014 | Appointment of a voluntary liquidator (2 pages) |
25 June 2014 | Termination of appointment of Melvyn Ewell as a director (1 page) |
25 June 2014 | Appointment of Mr Paul Birch as a director (2 pages) |
25 June 2014 | Termination of appointment of Andrew Nelson as a director (1 page) |
25 June 2014 | Appointment of Mr Andrew Michael Eastwood as a director (2 pages) |
11 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-11
|
27 August 2013 | Full accounts made up to 28 December 2012 (12 pages) |
2 July 2013 | Satisfaction of charge 6 in full (4 pages) |
13 June 2013 | Termination of appointment of Paul Birch as a secretary (1 page) |
13 June 2013 | Appointment of Sherard Secretariat Services Limited as a secretary (2 pages) |
9 May 2013 | Termination of appointment of David Foster as a director (1 page) |
15 April 2013 | Appointment of Mr Andrew Latham Nelson as a director (2 pages) |
15 April 2013 | Appointment of Mr Melvyn Ewell as a director (2 pages) |
12 April 2013 | Termination of appointment of Ian Fraser as a director (1 page) |
12 April 2013 | Termination of appointment of David Arnold as a director (1 page) |
19 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
16 October 2012 | Termination of appointment of John Flood as a director (1 page) |
11 October 2012 | Appointment of Mr David Llewelyn Arnold as a director (2 pages) |
15 August 2012 | Full accounts made up to 31 December 2011 (11 pages) |
6 March 2012 | Termination of appointment of Martin Joyce as a director (1 page) |
12 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
1 December 2011 | Appointment of Mr Ian Ellis Fraser as a director (2 pages) |
28 October 2011 | Registered office address changed from Gordon House Sceptre Way Bamber Bridge Preston Lancashire PR5 6AW United Kingdom on 28 October 2011 (1 page) |
21 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
11 April 2011 | Termination of appointment of Gary Parker as a director (1 page) |
24 March 2011 | Termination of appointment of Neil Kirkby as a director (1 page) |
7 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
13 December 2010 | Registered office address changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX on 13 December 2010 (1 page) |
21 April 2010 | Full accounts made up to 31 December 2009 (14 pages) |
18 February 2010 | Termination of appointment of Owen Mclaughlin as a director (1 page) |
26 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
15 January 2010 | Director's details changed for Mr John Joseph Flood on 14 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Martin John Joyce on 14 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Owen Gerard Mclaughlin on 14 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Neil Robert Ernest Kirkby on 14 January 2010 (2 pages) |
15 January 2010 | Director's details changed for David Neil Foster on 14 January 2010 (2 pages) |
15 January 2010 | Secretary's details changed for Mr Paul Birch on 14 January 2010 (1 page) |
15 January 2010 | Director's details changed for Mr Gary Parker on 14 January 2010 (2 pages) |
8 September 2009 | Full accounts made up to 31 December 2008 (14 pages) |
27 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
4 July 2008 | Full accounts made up to 31 December 2007 (16 pages) |
22 January 2008 | Director's particulars changed (1 page) |
2 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
20 November 2007 | Resolutions
|
19 November 2007 | Declaration of assistance for shares acquisition (12 pages) |
19 November 2007 | Declaration of assistance for shares acquisition (12 pages) |
16 November 2007 | Resolutions
|
14 July 2007 | Full accounts made up to 31 December 2006 (15 pages) |
31 May 2007 | Particulars of mortgage/charge (11 pages) |
19 February 2007 | Director's particulars changed (1 page) |
2 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
13 October 2006 | Director resigned (1 page) |
13 October 2006 | New director appointed (1 page) |
12 July 2006 | Full accounts made up to 31 December 2005 (15 pages) |
13 June 2006 | Director's particulars changed (1 page) |
7 April 2006 | Director resigned (1 page) |
3 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
2 September 2005 | Secretary's particulars changed (1 page) |
18 April 2005 | Director resigned (1 page) |
30 March 2005 | Director resigned (1 page) |
13 January 2005 | Director's particulars changed (1 page) |
13 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
13 January 2005 | Director's particulars changed (1 page) |
2 November 2004 | Full accounts made up to 31 December 2003 (14 pages) |
18 October 2004 | Director's particulars changed (1 page) |
8 April 2004 | New director appointed (2 pages) |
7 April 2004 | New director appointed (4 pages) |
20 February 2004 | New secretary appointed (2 pages) |
20 February 2004 | New director appointed (4 pages) |
20 February 2004 | New director appointed (2 pages) |
20 February 2004 | Secretary resigned (1 page) |
14 February 2004 | Director resigned (1 page) |
22 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (17 pages) |
27 October 2003 | Director resigned (1 page) |
27 October 2003 | Director resigned (1 page) |
17 September 2003 | Director resigned (1 page) |
11 September 2003 | Director's particulars changed (1 page) |
16 May 2003 | New director appointed (2 pages) |
9 May 2003 | New director appointed (4 pages) |
19 February 2003 | New director appointed (2 pages) |
5 February 2003 | New director appointed (2 pages) |
7 January 2003 | Director resigned (1 page) |
7 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
7 January 2003 | Director resigned (1 page) |
31 December 2002 | Location of register of members (1 page) |
31 December 2002 | New director appointed (2 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (16 pages) |
6 August 2002 | Director's particulars changed (1 page) |
8 July 2002 | New director appointed (2 pages) |
1 July 2002 | Company name changed hayvern LIMITED\certificate issued on 01/07/02 (2 pages) |
23 April 2002 | Director resigned (1 page) |
19 April 2002 | Full accounts made up to 30 April 2001 (17 pages) |
20 March 2002 | Particulars of contract relating to shares (4 pages) |
20 March 2002 | Nc inc already adjusted 30/10/01 (1 page) |
20 March 2002 | Ad 30/10/01--------- £ si 431100@1 (2 pages) |
20 March 2002 | Resolutions
|
8 March 2002 | Director resigned (1 page) |
8 March 2002 | New director appointed (2 pages) |
8 March 2002 | Director resigned (1 page) |
26 January 2002 | Director's particulars changed (1 page) |
12 December 2001 | Director resigned (1 page) |
12 December 2001 | Director resigned (1 page) |
12 December 2001 | Director resigned (1 page) |
12 December 2001 | Director resigned (1 page) |
4 December 2001 | New director appointed (2 pages) |
4 December 2001 | New director appointed (2 pages) |
4 December 2001 | New director appointed (2 pages) |
29 November 2001 | Resolutions
|
23 November 2001 | Resolutions
|
22 November 2001 | New director appointed (2 pages) |
14 November 2001 | Resolutions
|
12 November 2001 | Declaration of assistance for shares acquisition (8 pages) |
12 November 2001 | Declaration of assistance for shares acquisition (8 pages) |
12 November 2001 | Resolutions
|
2 November 2001 | Particulars of mortgage/charge (9 pages) |
28 September 2001 | Director resigned (1 page) |
28 September 2001 | Director resigned (1 page) |
25 September 2001 | New director appointed (2 pages) |
25 September 2001 | New director appointed (2 pages) |
25 September 2001 | New director appointed (2 pages) |
28 August 2001 | New director appointed (2 pages) |
28 August 2001 | Secretary resigned (1 page) |
28 August 2001 | New secretary appointed;new director appointed (2 pages) |
28 August 2001 | New director appointed (2 pages) |
28 August 2001 | New director appointed (2 pages) |
28 August 2001 | New director appointed (2 pages) |
28 August 2001 | Registered office changed on 28/08/01 from: queen street farnworth bolton greater manchester BL4 7DX (1 page) |
28 August 2001 | New director appointed (2 pages) |
28 August 2001 | New director appointed (2 pages) |
28 August 2001 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
9 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 July 2001 | Auditor's resignation (1 page) |
1 March 2001 | Full accounts made up to 30 April 2000 (18 pages) |
5 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
8 March 2000 | Particulars of mortgage/charge (5 pages) |
7 March 2000 | Director resigned (1 page) |
7 March 2000 | Return made up to 31/12/99; full list of members
|
3 March 2000 | Full accounts made up to 30 April 1999 (16 pages) |
12 May 1999 | Particulars of mortgage/charge (6 pages) |
24 March 1999 | Return made up to 31/12/98; no change of members (4 pages) |
26 February 1999 | Full accounts made up to 30 April 1998 (15 pages) |
26 March 1998 | Full accounts made up to 30 April 1997 (14 pages) |
27 January 1998 | Return made up to 31/12/97; full list of members
|
4 July 1997 | Full accounts made up to 30 April 1996 (13 pages) |
17 June 1997 | Return made up to 31/12/96; no change of members (4 pages) |
16 December 1996 | Registered office changed on 16/12/96 from: atlas saw mills king street farnworth lancs BL4 7AD (1 page) |
16 May 1996 | Return made up to 31/12/95; no change of members (4 pages) |
29 February 1996 | Full accounts made up to 30 April 1995 (13 pages) |
6 June 1995 | Full accounts made up to 30 April 1994 (13 pages) |
1 February 1995 | Resolutions
|