Company NameMark Two Distributors Limited
Company StatusDissolved
Company Number01971017
CategoryPrivate Limited Company
Incorporation Date13 December 1985(38 years, 4 months ago)
Dissolution Date12 December 2019 (4 years, 4 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Philip David Holmstrom
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2002(16 years after company formation)
Appointment Duration17 years, 11 months (closed 12 December 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chancery 58 Spring Gardens
Manchester
M2 1EW
Director NameMr Paul Jenkinson
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2005(19 years, 8 months after company formation)
Appointment Duration14 years, 3 months (closed 12 December 2019)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressThe Chancery 58 Spring Gardens
Manchester
M2 1EW
Director NameMr Antony Wood
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2013(27 years, 5 months after company formation)
Appointment Duration6 years, 6 months (closed 12 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Chancery 58 Spring Gardens
Manchester
M2 1EW
Director NameMr Michael Duggleby
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2013(27 years, 5 months after company formation)
Appointment Duration6 years, 6 months (closed 12 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Chancery 58 Spring Gardens
Manchester
M2 1EW
Director NameJohn Anthony Smid
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(6 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 27 April 1994)
RoleCompany Director
Correspondence Address30 Greenhill Road
Bury
Lancashire
BL8 2LL
Director NameMr Peter John Hopkinson
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(6 years, 1 month after company formation)
Appointment Duration15 years, 7 months (resigned 17 August 2007)
RoleCompany Director
Correspondence AddressThe Barns Tower Drive
Chapeltown Road
Turton
Bolton
BL7 0HG
Director NameMr Nicholas Peter Hopkinson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(6 years, 1 month after company formation)
Appointment Duration21 years, 4 months (resigned 31 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStanmore House
64-68 Blackburn Street
Radcliffe
Manchester
M26 2JS
Director NameMr Christopher John Hopkinson
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(6 years, 1 month after company formation)
Appointment Duration21 years, 1 month (resigned 15 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStanmore House
64-68 Blackburn Street
Radcliffe
Manchester
M26 2JS
Secretary NameJohn Anthony Smid
NationalityBritish
StatusResigned
Appointed22 January 1992(6 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 27 April 1994)
RoleCompany Director
Correspondence Address30 Greenhill Road
Bury
Lancashire
BL8 2LL
Secretary NameDavid Crowther
NationalityBritish
StatusResigned
Appointed27 April 1994(8 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 22 September 2000)
RoleSecretary
Correspondence Address2 Brookbank Close
Middleton
Manchester
Lancashire
M24 1FH
Director NameMark Richard Bailey
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1996(10 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 05 August 1996)
RoleCompany Director
Correspondence Address5 Springside Cottages
Belmont Road Bromley Cross
Bolton
BL7 9QU
Director NamePeter Harry Leaman
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(11 years, 9 months after company formation)
Appointment Duration12 months (resigned 30 September 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSnug House
1 Snug Lane Hepworth
Huddersfield
HD9 1RP
Director NameAnthony Stephen Yaskin
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed23 February 1998(12 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 July 2002)
RoleCompany Director
Correspondence Address53 Bury Road
Tottington
Bury
Lancashire
BL8 3EU
Director NameAlan Richard Howe
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(13 years, 2 months after company formation)
Appointment Duration13 years, 5 months (resigned 17 August 2012)
RoleCommercial Director
Correspondence AddressStanmore House
64-68 Blackburn Street
Radcliffe
Manchester
M26 2JS
Director NameMr Peter James Robert Holt
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1999(13 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 24 December 2001)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Lansdowne Drive
Worsley
Manchester
Lancashire
M28 7HG
Director NameMr Gary Michael Askew
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1999(13 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 2000)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address18 Danesway
Heath Charnock
Chorley
Lancashire
PR7 4EY
Director NameMr Paul Dwyer
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(13 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 August 2006)
RolePurchasing Director
Country of ResidenceUnited Kingdom
Correspondence Address12 The Paddock
Oswaldtwistle
Lancashire
BB5 3AB
Secretary NameChristopher John Hopkinson
NationalityBritish
StatusResigned
Appointed22 September 2000(14 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 January 2002)
RoleCompany Director
Correspondence Address10 Crown Gardens
Edgworth
Bolton
Lancashire
BL7 0QZ
Secretary NameMr Philip David Holmstrom
NationalityBritish
StatusResigned
Appointed01 January 2002(16 years after company formation)
Appointment Duration11 years, 6 months (resigned 10 July 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressStanmore House
64-68 Blackburn Street
Radcliffe
Manchester
M26 2JS
Director NamePhilip Joseph Donnelly
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(17 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 24 March 2004)
RoleCompany Director
Correspondence Address56 Crimple Meadows
Pannal
Harrogate
North Yorkshire
HG3 1EN
Director NameMr Julian Edward McGarvey
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2008(22 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 30 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInglenook
Jagger Green Lane
Halifax
Yorkshire
HX4 9DE
Director NameMr Stephen Heys
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2013(27 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 11 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chancery 58 Spring Gardens
Manchester
M2 1EW

Contact

Websitemarktwo.co.uk
Email address[email protected]
Telephone01204 360820
Telephone regionBolton

Location

Registered AddressThe Chancery
58 Spring Gardens
Manchester
M2 1EW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Financials

Year2012
Turnover£47,600,424
Gross Profit£17,486,881
Net Worth£2,169,350
Cash£405,972
Current Liabilities£8,224,366

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

12 December 2019Final Gazette dissolved following liquidation (1 page)
12 September 2019Return of final meeting in a creditors' voluntary winding up (20 pages)
21 January 2019Liquidators' statement of receipts and payments to 9 November 2018 (21 pages)
14 December 2017Liquidators' statement of receipts and payments to 9 November 2017 (17 pages)
14 December 2017Liquidators' statement of receipts and payments to 9 November 2017 (17 pages)
15 February 2017Termination of appointment of Stephen Heys as a director on 11 January 2017 (2 pages)
15 February 2017Termination of appointment of Stephen Heys as a director on 11 January 2017 (2 pages)
30 December 2016Liquidators' statement of receipts and payments to 9 November 2016 (18 pages)
30 December 2016Liquidators' statement of receipts and payments to 9 November 2016 (18 pages)
27 November 2015Administrator's progress report to 10 November 2015 (41 pages)
27 November 2015Administrator's progress report to 10 November 2015 (41 pages)
25 November 2015Appointment of a voluntary liquidator (1 page)
25 November 2015Appointment of a voluntary liquidator (1 page)
10 November 2015Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
10 November 2015Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
3 July 2015Administrator's progress report to 25 May 2015 (42 pages)
3 July 2015Administrator's progress report to 25 May 2015 (42 pages)
10 March 2015Statement of affairs with form 2.14B (13 pages)
10 March 2015Statement of affairs with form 2.14B (13 pages)
11 February 2015Result of meeting of creditors (2 pages)
11 February 2015Result of meeting of creditors (2 pages)
26 January 2015Statement of administrator's proposal (59 pages)
26 January 2015Statement of administrator's proposal (59 pages)
5 December 2014Registered office address changed from Bury Road Industrial Estate Bury Road Breightmet Bolton Greater Manchester BL2 6AZ United Kingdom to The Chancery 58 Spring Gardens Manchester M2 1EW on 5 December 2014 (2 pages)
5 December 2014Registered office address changed from Bury Road Industrial Estate Bury Road Breightmet Bolton Greater Manchester BL2 6AZ United Kingdom to The Chancery 58 Spring Gardens Manchester M2 1EW on 5 December 2014 (2 pages)
5 December 2014Registered office address changed from Bury Road Industrial Estate Bury Road Breightmet Bolton Greater Manchester BL2 6AZ United Kingdom to The Chancery 58 Spring Gardens Manchester M2 1EW on 5 December 2014 (2 pages)
4 December 2014Appointment of an administrator (1 page)
4 December 2014Appointment of an administrator (1 page)
8 October 2014Full accounts made up to 31 December 2013 (20 pages)
8 October 2014Full accounts made up to 31 December 2013 (20 pages)
25 March 2014Registered office address changed from Stanmore House 64-68 Blackburn Street Radcliffe Manchester M26 2JS on 25 March 2014 (1 page)
25 March 2014Registered office address changed from Stanmore House 64-68 Blackburn Street Radcliffe Manchester M26 2JS on 25 March 2014 (1 page)
20 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100,000
(5 pages)
20 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100,000
(5 pages)
31 December 2013Auditor's resignation (2 pages)
31 December 2013Auditor's resignation (2 pages)
3 October 2013Full accounts made up to 31 December 2012 (17 pages)
3 October 2013Full accounts made up to 31 December 2012 (17 pages)
11 July 2013Appointment of Mr Stephen Heys as a director (2 pages)
11 July 2013Termination of appointment of Nicholas Hopkinson as a director (1 page)
11 July 2013Appointment of Mr Antony Wood as a director (2 pages)
11 July 2013Termination of appointment of Nicholas Hopkinson as a director (1 page)
11 July 2013Termination of appointment of Philip Holmstrom as a secretary (1 page)
11 July 2013Appointment of Mr Stephen Heys as a director (2 pages)
11 July 2013Appointment of Mr Antony Wood as a director (2 pages)
11 July 2013Appointment of Mr Michael Duggleby as a director (2 pages)
11 July 2013Termination of appointment of Philip Holmstrom as a secretary (1 page)
11 July 2013Appointment of Mr Michael Duggleby as a director (2 pages)
15 March 2013Termination of appointment of Christopher Hopkinson as a director (1 page)
15 March 2013Termination of appointment of Christopher Hopkinson as a director (1 page)
14 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (5 pages)
14 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (5 pages)
28 September 2012Full accounts made up to 31 December 2011 (18 pages)
28 September 2012Full accounts made up to 31 December 2011 (18 pages)
28 August 2012Termination of appointment of Alan Howe as a director (1 page)
28 August 2012Termination of appointment of Alan Howe as a director (1 page)
17 February 2012Secretary's details changed for Philip David Holmstrom on 17 February 2012 (1 page)
17 February 2012Director's details changed for Mr Paul Jenkinson on 17 February 2012 (2 pages)
17 February 2012Director's details changed for Christopher John Hopkinson on 17 February 2012 (2 pages)
17 February 2012Director's details changed for Philip David Holmstrom on 17 February 2012 (2 pages)
17 February 2012Director's details changed for Christopher John Hopkinson on 17 February 2012 (2 pages)
17 February 2012Director's details changed for Philip David Holmstrom on 17 February 2012 (2 pages)
17 February 2012Annual return made up to 22 January 2012 (5 pages)
17 February 2012Director's details changed for Mr Nicholas Peter Hopkinson on 17 February 2012 (2 pages)
17 February 2012Director's details changed for Mr Nicholas Peter Hopkinson on 17 February 2012 (2 pages)
17 February 2012Director's details changed for Mr Paul Jenkinson on 17 February 2012 (2 pages)
17 February 2012Director's details changed for Alan Richard Howe on 17 February 2012 (2 pages)
17 February 2012Annual return made up to 22 January 2012 (5 pages)
17 February 2012Secretary's details changed for Philip David Holmstrom on 17 February 2012 (1 page)
17 February 2012Director's details changed for Alan Richard Howe on 17 February 2012 (2 pages)
4 January 2012Termination of appointment of Julian Mcgarvey as a director (1 page)
4 January 2012Termination of appointment of Julian Mcgarvey as a director (1 page)
13 September 2011Full accounts made up to 31 December 2010 (18 pages)
13 September 2011Full accounts made up to 31 December 2010 (18 pages)
9 February 2011Annual return made up to 22 January 2011 (9 pages)
9 February 2011Annual return made up to 22 January 2011 (9 pages)
28 September 2010Full accounts made up to 31 December 2009 (17 pages)
28 September 2010Full accounts made up to 31 December 2009 (17 pages)
12 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (7 pages)
12 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (7 pages)
20 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
20 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
20 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
20 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
20 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
20 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages)
20 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
20 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
20 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
20 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages)
5 November 2009Full accounts made up to 31 December 2008 (16 pages)
5 November 2009Full accounts made up to 31 December 2008 (16 pages)
4 March 2009Return made up to 22/01/09; no change of members (4 pages)
4 March 2009Return made up to 22/01/09; no change of members (4 pages)
4 August 2008Full accounts made up to 31 December 2007 (15 pages)
4 August 2008Full accounts made up to 31 December 2007 (15 pages)
20 February 2008Return made up to 22/01/08; full list of members (3 pages)
20 February 2008Director's particulars changed (1 page)
20 February 2008Return made up to 22/01/08; full list of members (3 pages)
20 February 2008Director's particulars changed (1 page)
12 February 2008New director appointed (2 pages)
12 February 2008New director appointed (2 pages)
30 October 2007Full accounts made up to 31 December 2006 (18 pages)
30 October 2007Full accounts made up to 31 December 2006 (18 pages)
11 September 2007Director resigned (1 page)
11 September 2007Director resigned (1 page)
31 May 2007Particulars of mortgage/charge (5 pages)
31 May 2007Particulars of mortgage/charge (5 pages)
15 May 2007Particulars of mortgage/charge (3 pages)
15 May 2007Particulars of mortgage/charge (3 pages)
18 February 2007Secretary's particulars changed;director's particulars changed (1 page)
18 February 2007Secretary's particulars changed;director's particulars changed (1 page)
13 February 2007Secretary's particulars changed;director's particulars changed (1 page)
13 February 2007Return made up to 22/01/07; full list of members (3 pages)
13 February 2007Secretary's particulars changed;director's particulars changed (1 page)
13 February 2007Return made up to 22/01/07; full list of members (3 pages)
29 September 2006Full accounts made up to 31 December 2005 (17 pages)
29 September 2006Full accounts made up to 31 December 2005 (17 pages)
11 September 2006Director resigned (1 page)
11 September 2006Director resigned (1 page)
3 March 2006Return made up to 22/01/06; full list of members (4 pages)
3 March 2006Return made up to 22/01/06; full list of members (4 pages)
25 October 2005Full accounts made up to 31 December 2004 (15 pages)
25 October 2005Full accounts made up to 31 December 2004 (15 pages)
11 October 2005Director's particulars changed (1 page)
11 October 2005Director's particulars changed (1 page)
7 September 2005New director appointed (2 pages)
7 September 2005New director appointed (2 pages)
8 March 2005Return made up to 22/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
8 March 2005Return made up to 22/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
6 July 2004Full accounts made up to 31 December 2003 (18 pages)
6 July 2004Full accounts made up to 31 December 2003 (18 pages)
30 March 2004Return made up to 22/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
30 March 2004Director resigned (1 page)
30 March 2004Director resigned (1 page)
30 March 2004Return made up to 22/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
10 September 2003New director appointed (2 pages)
10 September 2003New director appointed (2 pages)
29 May 2003Full accounts made up to 31 December 2002 (18 pages)
29 May 2003Full accounts made up to 31 December 2002 (18 pages)
18 April 2003Return made up to 22/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 18/04/03
(10 pages)
18 April 2003Return made up to 22/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 18/04/03
(10 pages)
23 July 2002Director resigned (1 page)
23 July 2002Director resigned (1 page)
30 April 2002Full accounts made up to 31 December 2001 (17 pages)
30 April 2002Full accounts made up to 31 December 2001 (17 pages)
13 March 2002Return made up to 22/01/02; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 March 2002Return made up to 22/01/02; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 January 2002New secretary appointed;new director appointed (2 pages)
14 January 2002New secretary appointed;new director appointed (2 pages)
14 January 2002Secretary resigned (1 page)
14 January 2002Secretary resigned (1 page)
14 January 2002Director resigned (1 page)
14 January 2002Director resigned (1 page)
6 November 2001Registered office changed on 06/11/01 from: stanmore house 64-68 blackburn street radcliffe manchester M26 2JS (1 page)
6 November 2001Registered office changed on 06/11/01 from: stanmore house 64-68 blackburn street radcliffe manchester M26 2JS (1 page)
11 October 2001Full accounts made up to 31 December 2000 (17 pages)
11 October 2001Full accounts made up to 31 December 2000 (17 pages)
8 March 2001Return made up to 22/01/01; no change of members (8 pages)
8 March 2001Return made up to 22/01/01; no change of members (8 pages)
27 February 2001Director resigned (1 page)
27 February 2001Director resigned (1 page)
30 October 2000Full accounts made up to 31 December 1999 (17 pages)
30 October 2000Full accounts made up to 31 December 1999 (17 pages)
24 October 2000New secretary appointed (2 pages)
24 October 2000New secretary appointed (2 pages)
9 October 2000Secretary resigned (1 page)
9 October 2000Secretary resigned (1 page)
29 April 2000Particulars of mortgage/charge (3 pages)
29 April 2000Particulars of mortgage/charge (3 pages)
29 April 2000Particulars of mortgage/charge (3 pages)
29 April 2000Particulars of mortgage/charge (3 pages)
25 February 2000Return made up to 22/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 February 2000Return made up to 22/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 January 2000Particulars of mortgage/charge (3 pages)
21 January 2000Particulars of mortgage/charge (3 pages)
27 July 1999New director appointed (2 pages)
27 July 1999New director appointed (2 pages)
20 July 1999Full accounts made up to 31 December 1998 (17 pages)
20 July 1999Full accounts made up to 31 December 1998 (17 pages)
7 July 1999New director appointed (2 pages)
7 July 1999New director appointed (2 pages)
9 May 1999New director appointed (2 pages)
9 May 1999New director appointed (2 pages)
10 March 1999New director appointed (2 pages)
10 March 1999New director appointed (2 pages)
12 February 1999Return made up to 22/01/99; full list of members (6 pages)
12 February 1999Return made up to 22/01/99; full list of members (6 pages)
8 October 1998Director resigned (1 page)
8 October 1998Director resigned (1 page)
26 May 1998Full accounts made up to 31 December 1997 (16 pages)
26 May 1998Full accounts made up to 31 December 1997 (16 pages)
26 February 1998New director appointed (2 pages)
26 February 1998New director appointed (2 pages)
17 February 1998Return made up to 22/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
17 February 1998Return made up to 22/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
26 October 1997New director appointed (2 pages)
26 October 1997New director appointed (2 pages)
27 March 1997Full accounts made up to 31 December 1996 (15 pages)
27 March 1997Full accounts made up to 31 December 1996 (15 pages)
27 March 1997Return made up to 22/01/97; no change of members (4 pages)
27 March 1997Return made up to 22/01/97; no change of members (4 pages)
13 August 1996Director resigned (1 page)
13 August 1996Director resigned (1 page)
29 March 1996Full accounts made up to 31 December 1995 (15 pages)
29 March 1996Full accounts made up to 31 December 1995 (15 pages)
15 February 1996Return made up to 22/01/96; full list of members (6 pages)
15 February 1996New director appointed (2 pages)
15 February 1996Return made up to 22/01/96; full list of members (6 pages)
15 February 1996New director appointed (2 pages)
18 November 1995Particulars of mortgage/charge (4 pages)
18 November 1995Particulars of mortgage/charge (4 pages)
21 August 1995Full accounts made up to 31 December 1994 (16 pages)
21 August 1995Full accounts made up to 31 December 1994 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (49 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
26 March 1991Memorandum and Articles of Association (9 pages)
26 March 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
26 March 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
26 March 1991Memorandum and Articles of Association (9 pages)
22 February 1991Particulars of mortgage/charge (3 pages)
22 February 1991Particulars of mortgage/charge (3 pages)
11 July 1989Company name changed\certificate issued on 11/07/89 (2 pages)
11 July 1989Company name changed\certificate issued on 11/07/89 (2 pages)
8 June 1988Company name changed\certificate issued on 08/06/88 (2 pages)
8 June 1988Company name changed\certificate issued on 08/06/88 (2 pages)
3 April 1986Particulars of mortgage/charge (3 pages)
3 April 1986Particulars of mortgage/charge (3 pages)
4 February 1986Company name changed\certificate issued on 04/02/86 (2 pages)
4 February 1986Company name changed\certificate issued on 04/02/86 (2 pages)
13 December 1985Incorporation (13 pages)
13 December 1985Incorporation (13 pages)