Radlett
Hertfordshire
WD7 7DG
Director Name | Mr Robert Patrick Gladwin |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 April 2008(22 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 15 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gawsworth House Westmere Drive Crewe Cheshire CW1 6XB |
Secretary Name | Mrs Dawn Michelle Wilkinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 September 2008(22 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 15 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gawsworth House Westmere Drive Crewe Cheshire CW1 6XB |
Director Name | Thomas Christopher Morgan |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 2010(24 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 15 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gawsworth House Westmere Drive Crewe Cheshire CW1 6XB |
Director Name | Sir Malcolm Field |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | 15 Eaton Terrace London SW1W 9DD |
Director Name | Mr Ronald William Furniss |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 October 1996) |
Role | Company Executive |
Correspondence Address | 30 Marlock Close Fiskerton Southwell Nottinghamshire NG25 0UB |
Director Name | Alan Laurence Bowe |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 March 1994) |
Role | Company Director |
Correspondence Address | Church View Farmhouse Church Lane, Osgathorpe Loughborough Leicestershire LE12 9SY |
Director Name | Mr Alan James Giles |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(6 years, 6 months after company formation) |
Appointment Duration | 2 months (resigned 30 September 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tanglewood Crowsley Road Shiplake Oxfordshire RG9 3LE |
Director Name | John Hood |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 May 1994) |
Role | Company Director |
Correspondence Address | Briarwood 15 Twatling Road Barnt Green Birmingham West Midlands B45 8HX |
Director Name | Keith Ackroyd |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(6 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 31 July 1994) |
Role | Man Dir Retail - Boots Co |
Correspondence Address | 32 Far Street Bradmore Nottingham Nottinghamshire NG11 6PF |
Director Name | Geoffrey David Kidd |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(6 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 19 August 1998) |
Role | Company Director |
Correspondence Address | Orchard House Grey Green Lane Wribbenhall Bewdley Worcestershire DY12 1LT |
Director Name | John Alexander Napier |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 19 October 1996) |
Role | Finance Director |
Correspondence Address | Rocks Stud Farm Brantridge Lane Balcombe West Sussex RH17 6JR |
Secretary Name | Philip Alan Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | 31 Summit Drive Woodford Green Essex IG8 8QW |
Director Name | Mr Ivor Malcolm Morton |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 12 February 1996) |
Role | Company Executive |
Correspondence Address | Lysander 8 Pine Close Shottery Stratford-Upon-Avon Warwickshire CV37 9FB |
Director Name | David Charles Clayton Smith |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1993(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 19 August 1998) |
Role | Company Executive |
Correspondence Address | Church Farm Church Lane Edingale Tamworth Staffordshire B79 9JD |
Director Name | Stephan Peter Murray |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 October 1995) |
Role | Company Executive |
Correspondence Address | Red Brick Barn Caythorpe Nottingham Nottinghamshire NG14 7EB |
Director Name | Keith Ackroyd |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1994(8 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 31 July 1994) |
Role | Man Dir |
Correspondence Address | 32 Far Street Bradmore Nottingham Nottinghamshire NG11 6PF |
Secretary Name | Gerard Maxwell Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 June 1996) |
Role | Secretary |
Correspondence Address | 53 Chesilton Road Fulham London SW6 5AA |
Director Name | Mr Kenneth Stanton Piggott |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1995(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 August 1997) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 172 Loughborough Road Ruddington Nottingham NG11 6LF |
Director Name | William Cockburn |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1996(9 years, 12 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 29 November 1996) |
Role | Company Director |
Correspondence Address | 9 Avenue Road Farnborough Hampshire GU14 7BW |
Director Name | Kenneth Thomas Radford |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1996(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 August 1998) |
Role | Comapy Exevcutive |
Correspondence Address | 21 Melton Road Tollerton Nottingham NG12 4EL |
Secretary Name | Miss Sonia Fennell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1996(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 August 1998) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Gilliver Cottage Gilliver Lane Clipston On The Wolds Nottingham NG12 5PD |
Director Name | David Griffiths |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1997(11 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 August 1998) |
Role | It & Logistics Director |
Country of Residence | England |
Correspondence Address | 32 Nearsby Drive West Bridgford Nottingham NG2 6LB |
Director Name | David Charles Geoffrey Foster |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1998(12 years, 6 months after company formation) |
Appointment Duration | 1 week, 5 days (resigned 19 August 1998) |
Role | Solicitor |
Correspondence Address | 3 Cottage Farm Close Osgathorpe Loughborough Leicestershire LE12 9UE |
Director Name | Mr John Alexander Cohen |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1998(12 years, 6 months after company formation) |
Appointment Duration | 1 week, 5 days (resigned 19 August 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Rectory Gardens Wollaton Nottingham Nottinghamshire NG8 2AR |
Director Name | William Ernest Archer |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1998(12 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 26 July 2007) |
Role | Company Director |
Correspondence Address | The Priory 2 Astley Close Knutsford Cheshire WA16 8GJ |
Secretary Name | Geoffrey Charles Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1998(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 April 2001) |
Role | Company Director |
Correspondence Address | Broadoaks 237 Seabridge Lane Newcastle Under Lyme Staffordshire ST5 3TB |
Director Name | Robert Hugh McDougal |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1998(12 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 19 April 1999) |
Role | Company Director |
Correspondence Address | 41 Tensing Close Great Sankey Warrington Cheshire WA5 5AN |
Director Name | John Michael Rice |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1998(12 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 24 October 2002) |
Role | Director Information Technolog |
Correspondence Address | Wayside Cottage Street Lane Rodeheath Cheshire ST7 3SN |
Secretary Name | Ms Barbara Rimmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(15 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 21 February 2005) |
Role | Co Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 28 Chapel Lane Hale Barns Altrincham Cheshire WA15 0HN |
Director Name | Mr Stephen Richard Johnson |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2003(17 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 26 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Vicarage Lower Dunsforth York YO26 9SA |
Secretary Name | Mr David Robert Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2005(19 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 St Stephens Road Prenton Merseyside CH42 8PP Wales |
Director Name | William Hoskins |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2007(21 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 28 April 2008) |
Role | Chartered Accountant |
Correspondence Address | 11 Grange Court Road Harpenden Hertfordshire AL5 1BY |
Secretary Name | William Hoskins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2007(21 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 28 April 2008) |
Role | Chartered Accountant |
Correspondence Address | 11 Grange Court Road Harpenden Hertfordshire AL5 1BY |
Director Name | Mr Richard Sidney Bird |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2007(21 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 13 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Wolsey Road Northwood Middlesex HA6 2EH |
Registered Address | 100 Barbirolli Square Manchester Greater Manchester M2 3EY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
44.3m at £1 | Focus Group Finance LTD 100.00% Ordinary |
---|---|
2 at £1 | Focus No 1 Limited 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £121,722,000 |
Gross Profit | £37,827,000 |
Net Worth | £30,623,000 |
Cash | £320,000 |
Current Liabilities | £52,945,000 |
Latest Accounts | 21 February 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
24 May 2013 | Bona Vacantia disclaimer (1 page) |
---|---|
24 May 2013 | Bona Vacantia disclaimer (1 page) |
7 May 2013 | Bona Vacantia disclaimer (1 page) |
7 May 2013 | Bona Vacantia disclaimer (1 page) |
15 August 2012 | Final Gazette dissolved following liquidation (1 page) |
15 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 August 2012 | Final Gazette dissolved following liquidation (1 page) |
15 May 2012 | Notice of move from Administration to Dissolution on 1 May 2012 (27 pages) |
15 May 2012 | Notice of move from Administration to Dissolution (27 pages) |
1 December 2011 | Administrator's progress report to 4 November 2011 (38 pages) |
1 December 2011 | Administrator's progress report to 4 November 2011 (38 pages) |
1 December 2011 | Administrator's progress report to 4 November 2011 (38 pages) |
29 July 2011 | Notice of deemed approval of proposals (96 pages) |
29 July 2011 | Notice of deemed approval of proposals (96 pages) |
4 July 2011 | Statement of administrator's proposal (96 pages) |
4 July 2011 | Statement of administrator's proposal (96 pages) |
15 June 2011 | Statement of affairs with form 2.14B/2.15B (9 pages) |
15 June 2011 | Statement of affairs with form 2.14B/2.15B (9 pages) |
20 May 2011 | Director's details changed for Mr William Grimsey on 13 May 2011 (3 pages) |
20 May 2011 | Director's details changed for Mr William Grimsey on 13 May 2011 (3 pages) |
12 May 2011 | Appointment of an administrator (1 page) |
12 May 2011 | Appointment of an administrator (1 page) |
11 May 2011 | Registered office address changed from Gawsworth House Westmere Drive Crewe Cheshire CW1 6XB on 11 May 2011 (2 pages) |
11 May 2011 | Registered office address changed from Gawsworth House Westmere Drive Crewe Cheshire CW1 6XB on 11 May 2011 (2 pages) |
11 March 2011 | Termination of appointment of Brian Robbins as a director (2 pages) |
11 March 2011 | Termination of appointment of Brian Robbins as a director (2 pages) |
25 October 2010 | Secretary's details changed for Dawn Michelle Wilkinson on 11 October 2010 (3 pages) |
25 October 2010 | Secretary's details changed for Dawn Michelle Wilkinson on 11 October 2010 (3 pages) |
18 October 2010 | Director's details changed for Mr Robert Patrick Gladwin on 11 October 2010 (3 pages) |
18 October 2010 | Termination of appointment of Richard Bird as a director (2 pages) |
18 October 2010 | Director's details changed for Thomas Christopher Morgan on 11 October 2010 (3 pages) |
18 October 2010 | Termination of appointment of Richard Bird as a director (2 pages) |
18 October 2010 | Director's details changed for Mr Robert Patrick Gladwin on 11 October 2010 (3 pages) |
18 October 2010 | Director's details changed for Thomas Christopher Morgan on 11 October 2010 (3 pages) |
15 October 2010 | Director's details changed for Brian Keith Robbins on 11 October 2010 (3 pages) |
15 October 2010 | Director's details changed for Brian Keith Robbins on 11 October 2010 (3 pages) |
20 August 2010 | Full accounts made up to 21 February 2010 (26 pages) |
20 August 2010 | Appointment of Brian Keith Robbins as a director (3 pages) |
20 August 2010 | Full accounts made up to 21 February 2010 (26 pages) |
20 August 2010 | Appointment of Brian Keith Robbins as a director (3 pages) |
10 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders Statement of capital on 2010-08-10
|
10 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders Statement of capital on 2010-08-10
|
22 July 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 July 2010 (2 pages) |
22 July 2010 | Notice of completion of voluntary arrangement (4 pages) |
22 July 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 July 2010 (2 pages) |
22 July 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 July 2010 (2 pages) |
22 July 2010 | Notice of completion of voluntary arrangement (4 pages) |
5 July 2010 | Appointment of Thomas Christopher Morgan as a director (3 pages) |
5 July 2010 | Appointment of Thomas Christopher Morgan as a director (3 pages) |
30 June 2010 | Termination of appointment of Andrew Unitt as a director (2 pages) |
30 June 2010 | Termination of appointment of Andrew Unitt as a director (2 pages) |
15 March 2010 | Termination of appointment of Penelope Teale as a director (2 pages) |
15 March 2010 | Termination of appointment of Penelope Teale as a director (2 pages) |
30 September 2009 | Full accounts made up to 22 February 2009 (26 pages) |
30 September 2009 | Full accounts made up to 22 February 2009 (26 pages) |
15 September 2009 | Notice to Registrar of companies voluntary arrangement taking effect (10 pages) |
15 September 2009 | Notice to Registrar of companies voluntary arrangement taking effect (10 pages) |
20 August 2009 | Return made up to 31/07/09; full list of members (5 pages) |
20 August 2009 | Return made up to 31/07/09; full list of members (5 pages) |
20 February 2009 | Director appointed penny teale (2 pages) |
20 February 2009 | Director appointed penny teale (2 pages) |
12 February 2009 | Appointment Terminated Director gary west (1 page) |
12 February 2009 | Appointment terminated director gary west (1 page) |
29 September 2008 | Appointment terminated director shelley thomas (1 page) |
29 September 2008 | Appointment Terminated Director shelley thomas (1 page) |
29 September 2008 | Secretary appointed dawn michelle wilkinson (2 pages) |
29 September 2008 | Secretary appointed dawn michelle wilkinson (2 pages) |
8 September 2008 | Full accounts made up to 28 February 2008 (27 pages) |
8 September 2008 | Full accounts made up to 28 February 2008 (27 pages) |
26 August 2008 | Return made up to 31/07/08; full list of members (5 pages) |
26 August 2008 | Return made up to 31/07/08; full list of members (5 pages) |
9 May 2008 | Director appointed robert patrick gladwin (2 pages) |
9 May 2008 | Director appointed robert patrick gladwin (2 pages) |
8 May 2008 | Appointment Terminated Director and Secretary william hoskins (1 page) |
8 May 2008 | Appointment terminated director and secretary william hoskins (1 page) |
6 May 2008 | Director appointed andrew vaughan unitt (2 pages) |
6 May 2008 | Director appointed andrew vaughan unitt (2 pages) |
4 March 2008 | Full accounts made up to 29 April 2007 (26 pages) |
4 March 2008 | Full accounts made up to 29 April 2007 (26 pages) |
1 February 2008 | New director appointed (2 pages) |
1 February 2008 | New director appointed (2 pages) |
31 January 2008 | Accounting reference date shortened from 30/04/08 to 28/02/08 (1 page) |
31 January 2008 | Accounting reference date shortened from 30/04/08 to 28/02/08 (1 page) |
2 January 2008 | Accounting reference date shortened from 31/10/07 to 30/04/07 (1 page) |
2 January 2008 | Accounting reference date shortened from 31/10/07 to 30/04/07 (1 page) |
26 November 2007 | New director appointed (2 pages) |
26 November 2007 | New director appointed (2 pages) |
19 November 2007 | New director appointed (2 pages) |
19 November 2007 | New director appointed (2 pages) |
11 September 2007 | Return made up to 31/07/07; full list of members (5 pages) |
11 September 2007 | Return made up to 31/07/07; full list of members (5 pages) |
7 September 2007 | Full accounts made up to 29 October 2006 (26 pages) |
7 September 2007 | Full accounts made up to 29 October 2006 (26 pages) |
14 August 2007 | New director appointed (2 pages) |
14 August 2007 | New director appointed (2 pages) |
8 August 2007 | New secretary appointed;new director appointed (1 page) |
8 August 2007 | Director resigned (1 page) |
8 August 2007 | Secretary resigned;director resigned (1 page) |
8 August 2007 | Director resigned (1 page) |
8 August 2007 | Director resigned (1 page) |
8 August 2007 | Director resigned (1 page) |
8 August 2007 | Director resigned (1 page) |
8 August 2007 | Director resigned (1 page) |
8 August 2007 | New secretary appointed;new director appointed (1 page) |
8 August 2007 | Secretary resigned;director resigned (1 page) |
25 March 2007 | Memorandum and Articles of Association (7 pages) |
25 March 2007 | Resolutions
|
25 March 2007 | Memorandum and Articles of Association (7 pages) |
25 March 2007 | Resolutions
|
24 August 2006 | Return made up to 31/07/06; full list of members (3 pages) |
24 August 2006 | Return made up to 31/07/06; full list of members (3 pages) |
4 April 2006 | Full accounts made up to 30 October 2005 (24 pages) |
4 April 2006 | Full accounts made up to 30 October 2005 (24 pages) |
20 September 2005 | Return made up to 31/07/05; full list of members (3 pages) |
20 September 2005 | Return made up to 31/07/05; full list of members (3 pages) |
16 June 2005 | New secretary appointed (2 pages) |
16 June 2005 | New secretary appointed (2 pages) |
14 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 March 2005 | Secretary resigned (1 page) |
18 March 2005 | Secretary resigned (1 page) |
10 March 2005 | Particulars of mortgage/charge (11 pages) |
10 March 2005 | Particulars of mortgage/charge (11 pages) |
2 March 2005 | Declaration of assistance for shares acquisition (21 pages) |
2 March 2005 | Declaration of assistance for shares acquisition (21 pages) |
1 March 2005 | Resolutions
|
1 March 2005 | Declaration of assistance for shares acquisition (13 pages) |
1 March 2005 | Declaration of assistance for shares acquisition (15 pages) |
1 March 2005 | Declaration of assistance for shares acquisition (13 pages) |
1 March 2005 | Declaration of assistance for shares acquisition (15 pages) |
1 March 2005 | Declaration of assistance for shares acquisition (13 pages) |
1 March 2005 | Declaration of assistance for shares acquisition (12 pages) |
1 March 2005 | Resolutions
|
1 March 2005 | Declaration of assistance for shares acquisition (13 pages) |
1 March 2005 | Declaration of assistance for shares acquisition (12 pages) |
25 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2005 | Particulars of mortgage/charge (11 pages) |
25 February 2005 | Particulars of mortgage/charge (11 pages) |
25 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2005 | Particulars of mortgage/charge (11 pages) |
25 February 2005 | Particulars of mortgage/charge (11 pages) |
9 February 2005 | Full accounts made up to 31 October 2004 (27 pages) |
9 February 2005 | Full accounts made up to 31 October 2004 (27 pages) |
1 September 2004 | Full accounts made up to 26 October 2003 (24 pages) |
1 September 2004 | Full accounts made up to 26 October 2003 (24 pages) |
26 August 2004 | Return made up to 31/07/04; full list of members (6 pages) |
26 August 2004 | Return made up to 31/07/04; full list of members (6 pages) |
7 May 2004 | Return made up to 31/07/03; full list of members (6 pages) |
7 May 2004 | Return made up to 31/07/03; full list of members (6 pages) |
20 April 2004 | New director appointed (2 pages) |
20 April 2004 | New director appointed (2 pages) |
13 August 2003 | Particulars of mortgage/charge (11 pages) |
13 August 2003 | Particulars of mortgage/charge (11 pages) |
5 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2003 | Declaration of assistance for shares acquisition (10 pages) |
24 July 2003 | Declaration of assistance for shares acquisition (10 pages) |
11 June 2003 | Full accounts made up to 27 October 2002 (24 pages) |
11 June 2003 | Full accounts made up to 27 October 2002 (24 pages) |
13 February 2003 | Particulars of mortgage/charge (21 pages) |
13 February 2003 | Particulars of mortgage/charge (19 pages) |
13 February 2003 | Particulars of mortgage/charge (19 pages) |
13 February 2003 | Particulars of mortgage/charge (21 pages) |
12 February 2003 | New director appointed (2 pages) |
12 February 2003 | New director appointed (2 pages) |
5 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2003 | Secretary's particulars changed (1 page) |
22 January 2003 | Secretary's particulars changed (1 page) |
2 January 2003 | Resolutions
|
2 January 2003 | Declaration of assistance for shares acquisition (21 pages) |
2 January 2003 | Resolutions
|
2 January 2003 | Declaration of assistance for shares acquisition (21 pages) |
2 January 2003 | Resolutions
|
2 January 2003 | Resolutions
|
13 December 2002 | Declaration of assistance for shares acquisition (11 pages) |
13 December 2002 | Declaration of assistance for shares acquisition (11 pages) |
13 December 2002 | Resolutions
|
13 December 2002 | Resolutions
|
28 November 2002 | Resolutions
|
28 November 2002 | Resolutions
|
19 November 2002 | Declaration of assistance for shares acquisition (11 pages) |
19 November 2002 | Declaration of assistance for shares acquisition (11 pages) |
30 October 2002 | Director resigned (1 page) |
30 October 2002 | Director resigned (1 page) |
30 October 2002 | Director resigned (1 page) |
30 October 2002 | Director resigned (1 page) |
17 September 2002 | Return made up to 31/07/02; full list of members (7 pages) |
17 September 2002 | Return made up to 31/07/02; full list of members (7 pages) |
5 June 2002 | Full accounts made up to 28 October 2001 (22 pages) |
5 June 2002 | Full accounts made up to 28 October 2001 (22 pages) |
15 April 2002 | Director's particulars changed (1 page) |
15 April 2002 | Director's particulars changed (1 page) |
11 April 2002 | Resolutions
|
11 April 2002 | Resolutions
|
11 April 2002 | Reduction of iss capital and minute (oc) (3 pages) |
11 April 2002 | Certificate of reduction of issued capital (1 page) |
11 April 2002 | Certificate of reduction of issued capital (1 page) |
11 April 2002 | Reduction of iss capital and minute (oc) (3 pages) |
14 January 2002 | Resolutions
|
14 January 2002 | Resolutions
|
7 September 2001 | Return made up to 31/07/01; full list of members (7 pages) |
7 September 2001 | Return made up to 31/07/01; full list of members (7 pages) |
31 August 2001 | Full accounts made up to 29 October 2000 (20 pages) |
31 August 2001 | Full accounts made up to 29 October 2000 (20 pages) |
23 July 2001 | Resolutions
|
23 July 2001 | Resolutions
|
13 July 2001 | Secretary resigned (1 page) |
13 July 2001 | Secretary resigned (1 page) |
28 June 2001 | New secretary appointed (2 pages) |
28 June 2001 | New secretary appointed (2 pages) |
20 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 January 2001 | Particulars of mortgage/charge (13 pages) |
9 January 2001 | Particulars of mortgage/charge (15 pages) |
9 January 2001 | Particulars of mortgage/charge (15 pages) |
9 January 2001 | Particulars of mortgage/charge (13 pages) |
17 October 2000 | Particulars of mortgage/charge (18 pages) |
17 October 2000 | Particulars of mortgage/charge (18 pages) |
28 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 August 2000 | Return made up to 31/07/00; full list of members (7 pages) |
29 August 2000 | Return made up to 31/07/00; full list of members
|
9 May 2000 | Full accounts made up to 31 October 1999 (20 pages) |
9 May 2000 | Full accounts made up to 31 October 1999 (20 pages) |
19 January 2000 | Director resigned (1 page) |
19 January 2000 | Director resigned (1 page) |
3 September 1999 | Return made up to 31/07/99; full list of members (8 pages) |
3 September 1999 | Return made up to 31/07/99; full list of members (8 pages) |
1 September 1999 | Full accounts made up to 1 November 1998 (20 pages) |
1 September 1999 | Full accounts made up to 1 November 1998 (20 pages) |
1 September 1999 | Full accounts made up to 1 November 1998 (20 pages) |
5 August 1999 | Director resigned (1 page) |
5 August 1999 | Director resigned (1 page) |
15 January 1999 | Director's particulars changed (1 page) |
15 January 1999 | Director's particulars changed (1 page) |
23 November 1998 | New director appointed (2 pages) |
23 November 1998 | New director appointed (2 pages) |
23 November 1998 | New director appointed (2 pages) |
23 November 1998 | New director appointed (2 pages) |
23 November 1998 | New director appointed (2 pages) |
23 November 1998 | New director appointed (2 pages) |
23 November 1998 | New director appointed (2 pages) |
23 November 1998 | New director appointed (2 pages) |
22 September 1998 | Resolutions
|
22 September 1998 | Resolutions
|
3 September 1998 | Particulars of mortgage/charge (19 pages) |
3 September 1998 | Director's particulars changed (1 page) |
3 September 1998 | Director's particulars changed (1 page) |
3 September 1998 | Return made up to 31/07/98; full list of members (9 pages) |
3 September 1998 | Return made up to 31/07/98; full list of members (9 pages) |
3 September 1998 | Particulars of mortgage/charge (19 pages) |
26 August 1998 | New director appointed (3 pages) |
26 August 1998 | Director resigned (1 page) |
26 August 1998 | Director resigned (1 page) |
26 August 1998 | Director resigned (1 page) |
26 August 1998 | Director resigned (1 page) |
26 August 1998 | Secretary resigned (1 page) |
26 August 1998 | Director resigned (1 page) |
26 August 1998 | Director resigned (1 page) |
26 August 1998 | New secretary appointed (2 pages) |
26 August 1998 | Accounting reference date shortened from 31/03/99 to 31/10/98 (1 page) |
26 August 1998 | New director appointed (3 pages) |
26 August 1998 | Director resigned (1 page) |
26 August 1998 | Registered office changed on 26/08/98 from: 1 thane road west nottingham NG2 3AA (1 page) |
26 August 1998 | Accounting reference date shortened from 31/03/99 to 31/10/98 (1 page) |
26 August 1998 | Auditor's resignation (2 pages) |
26 August 1998 | Auditor's resignation (2 pages) |
26 August 1998 | Director resigned (1 page) |
26 August 1998 | Director resigned (1 page) |
26 August 1998 | Director resigned (1 page) |
26 August 1998 | Director resigned (1 page) |
26 August 1998 | Director resigned (1 page) |
26 August 1998 | Registered office changed on 26/08/98 from: 1 thane road west nottingham NG2 3AA (1 page) |
26 August 1998 | New director appointed (3 pages) |
26 August 1998 | Director resigned (1 page) |
26 August 1998 | Secretary resigned (1 page) |
26 August 1998 | Director resigned (1 page) |
26 August 1998 | Director resigned (1 page) |
26 August 1998 | New director appointed (3 pages) |
26 August 1998 | New secretary appointed (2 pages) |
26 August 1998 | Director resigned (1 page) |
26 August 1998 | Director resigned (1 page) |
26 August 1998 | Director resigned (1 page) |
26 August 1998 | Director resigned (1 page) |
26 August 1998 | Director resigned (1 page) |
25 August 1998 | Declaration of assistance for shares acquisition (9 pages) |
25 August 1998 | Declaration of assistance for shares acquisition (9 pages) |
25 August 1998 | Declaration of assistance for shares acquisition (9 pages) |
25 August 1998 | Declaration of assistance for shares acquisition (9 pages) |
25 August 1998 | Declaration of assistance for shares acquisition (9 pages) |
25 August 1998 | Declaration of assistance for shares acquisition (9 pages) |
25 August 1998 | Declaration of assistance for shares acquisition (9 pages) |
25 August 1998 | Declaration of assistance for shares acquisition (9 pages) |
12 August 1998 | New director appointed (2 pages) |
12 August 1998 | New director appointed (2 pages) |
12 August 1998 | New director appointed (2 pages) |
12 August 1998 | New director appointed (2 pages) |
11 August 1998 | Full accounts made up to 28 March 1998 (21 pages) |
11 August 1998 | Full accounts made up to 28 March 1998 (21 pages) |
13 October 1997 | New director appointed (2 pages) |
13 October 1997 | Director resigned (1 page) |
13 October 1997 | New director appointed (2 pages) |
13 October 1997 | Director resigned (1 page) |
8 September 1997 | Return made up to 31/07/97; full list of members (8 pages) |
8 September 1997 | Return made up to 31/07/97; full list of members (8 pages) |
1 September 1997 | New director appointed (2 pages) |
1 September 1997 | New director appointed (2 pages) |
14 August 1997 | Accounting reference date extended from 22/03/98 to 31/03/98 (1 page) |
14 August 1997 | Accounting reference date extended from 22/03/98 to 31/03/98 (1 page) |
14 August 1997 | Full accounts made up to 22 March 1997 (23 pages) |
14 August 1997 | Full accounts made up to 22 March 1997 (23 pages) |
7 August 1997 | Director resigned (1 page) |
7 August 1997 | Director resigned (1 page) |
12 March 1997 | Nc inc already adjusted 06/03/97 (1 page) |
12 March 1997 | Resolutions
|
12 March 1997 | Memorandum and Articles of Association (16 pages) |
12 March 1997 | Memorandum and Articles of Association (16 pages) |
12 March 1997 | Resolutions
|
12 March 1997 | Resolutions
|
12 March 1997 | Nc inc already adjusted 06/03/97 (1 page) |
12 March 1997 | Resolutions
|
12 March 1997 | Ad 06/03/97--------- £ si 63500000@1=63500000 £ ic 170000000/233500000 (2 pages) |
12 March 1997 | Ad 06/03/97--------- £ si 63500000@1=63500000 £ ic 170000000/233500000 (2 pages) |
12 March 1997 | Resolutions
|
6 March 1997 | Registered office changed on 06/03/97 from: falcon house the minories dudley west midlands DY2 8PG (1 page) |
6 March 1997 | Registered office changed on 06/03/97 from: falcon house the minories dudley west midlands DY2 8PG (1 page) |
23 January 1997 | New director appointed (2 pages) |
23 January 1997 | New director appointed (2 pages) |
14 January 1997 | Auditor's resignation (2 pages) |
14 January 1997 | Auditor's resignation (2 pages) |
22 December 1996 | Full accounts made up to 28 February 1996 (24 pages) |
22 December 1996 | Full accounts made up to 28 February 1996 (24 pages) |
11 December 1996 | New director appointed (2 pages) |
11 December 1996 | New director appointed (2 pages) |
5 December 1996 | Director resigned (1 page) |
5 December 1996 | Director resigned (1 page) |
2 December 1996 | Director resigned (1 page) |
2 December 1996 | Director resigned (1 page) |
22 November 1996 | Memorandum and Articles of Association (15 pages) |
22 November 1996 | Memorandum and Articles of Association (15 pages) |
3 November 1996 | Director resigned (1 page) |
3 November 1996 | Director resigned (1 page) |
26 October 1996 | Director resigned (1 page) |
26 October 1996 | Director resigned (1 page) |
21 October 1996 | Resolutions
|
21 October 1996 | Accounting reference date extended from 28/02/97 to 22/03/97 (1 page) |
21 October 1996 | Resolutions
|
21 October 1996 | Resolutions
|
21 October 1996 | Resolutions
|
21 October 1996 | Resolutions
|
21 October 1996 | Accounting reference date extended from 28/02/97 to 22/03/97 (1 page) |
21 October 1996 | Resolutions
|
11 October 1996 | Return made up to 31/07/96; full list of members
|
11 October 1996 | Return made up to 31/07/96; full list of members (10 pages) |
12 September 1996 | Director's particulars changed (1 page) |
12 September 1996 | Director's particulars changed (1 page) |
10 September 1996 | New secretary appointed (2 pages) |
17 July 1996 | Secretary resigned (1 page) |
4 April 1996 | New director appointed (3 pages) |
26 March 1996 | Director resigned (2 pages) |
26 March 1996 | Director resigned (2 pages) |
5 February 1996 | Ad 26/01/96--------- £ si 50000000@1=50000000 £ ic 120000000/170000000 (2 pages) |
5 February 1996 | Resolutions
|
5 February 1996 | Nc inc already adjusted 26/01/96 (1 page) |
5 February 1996 | Nc inc already adjusted 26/01/96 (1 page) |
5 February 1996 | Ad 26/01/96--------- £ si 50000000@1=50000000 £ ic 120000000/170000000 (2 pages) |
5 February 1996 | Resolutions
|
5 February 1996 | Resolutions
|
5 February 1996 | Resolutions
|
29 January 1996 | New director appointed (3 pages) |
22 January 1996 | Director resigned (2 pages) |
4 December 1995 | Full accounts made up to 28 February 1995 (22 pages) |
4 December 1995 | Full accounts made up to 28 February 1995 (22 pages) |
25 October 1995 | Director resigned;new director appointed (6 pages) |
23 August 1995 | Return made up to 31/07/95; full list of members (15 pages) |
23 August 1995 | Return made up to 31/07/95; full list of members (15 pages) |
18 May 1995 | Director resigned;new director appointed (6 pages) |
20 March 1995 | Director's particulars changed (3 pages) |
20 March 1995 | Director's particulars changed (3 pages) |
19 January 1995 | Amended full accounts made up to 28 February 1994 (20 pages) |
19 January 1995 | Amended full accounts made up to 28 February 1994 (20 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (62 pages) |
6 December 1994 | Full accounts made up to 28 February 1994 (20 pages) |
6 December 1994 | Full accounts made up to 28 February 1994 (20 pages) |
1 September 1994 | Return made up to 31/07/94; full list of members (16 pages) |
7 June 1994 | Ad 11/05/94--------- £ si 30000000@1=30000000 £ ic 150/30000150 (2 pages) |
7 June 1994 | Ad 11/05/94--------- £ si 30000000@1=30000000 £ ic 150/30000150 (2 pages) |
7 June 1994 | Resolutions
|
7 June 1994 | £ nc 100000000/150000000 11/05/94 (1 page) |
7 June 1994 | Resolutions
|
7 June 1994 | Resolutions
|
7 June 1994 | £ nc 100000000/150000000 11/05/94 (1 page) |
7 June 1994 | Resolutions
|
20 December 1993 | Full accounts made up to 28 February 1993 (16 pages) |
20 December 1993 | Full accounts made up to 28 February 1993 (16 pages) |
2 September 1993 | Return made up to 31/07/93; full list of members (15 pages) |
23 July 1993 | Company name changed payless D.I.Y. LIMITED\certificate issued on 24/07/93 (2 pages) |
23 July 1993 | Company name changed payless D.I.Y. LIMITED\certificate issued on 24/07/93 (2 pages) |
21 July 1993 | Resolutions
|
21 July 1993 | Resolutions
|
20 November 1992 | Full accounts made up to 28 February 1992 (18 pages) |
20 November 1992 | Full accounts made up to 28 February 1992 (18 pages) |
3 September 1992 | Return made up to 31/07/92; full list of members (15 pages) |
20 December 1991 | Full accounts made up to 28 February 1991 (18 pages) |
20 December 1991 | Full accounts made up to 28 February 1991 (18 pages) |
1 November 1991 | Return made up to 07/08/91; full list of members (15 pages) |
26 October 1990 | Ad 17/08/90--------- £ si 50@1=50 £ ic 100/150 (2 pages) |
26 October 1990 | Resolutions
|
26 October 1990 | Ad 17/08/90--------- £ si 50@1=50 £ ic 100/150 (2 pages) |
26 October 1990 | Resolutions
|
26 October 1990 | Nc inc already adjusted 04/06/90 04/06/90 (1 page) |
26 October 1990 | Nc inc already adjusted 04/06/90 04/06/90 (1 page) |
17 September 1990 | Full accounts made up to 31 March 1990 (15 pages) |
17 September 1990 | Return made up to 07/08/90; full list of members (6 pages) |
17 September 1990 | Return made up to 07/08/90; full list of members (6 pages) |
17 September 1990 | Full accounts made up to 31 March 1990 (15 pages) |
14 September 1990 | Accounts made up to 31 March 1990 (15 pages) |
14 September 1990 | Accounts made up to 31 March 1990 (15 pages) |
11 September 1990 | Resolutions
|
11 September 1990 | Resolutions
|
6 September 1990 | Resolutions
|
6 September 1990 | Resolutions
|
31 August 1989 | Full accounts made up to 31 January 1989 (13 pages) |
31 August 1989 | Full accounts made up to 31 January 1989 (13 pages) |
30 August 1989 | Return made up to 04/07/89; full list of members (7 pages) |
30 August 1989 | Return made up to 04/07/89; full list of members (7 pages) |
19 August 1988 | Return made up to 13/07/88; full list of members (6 pages) |
19 August 1988 | Full accounts made up to 31 January 1988 (13 pages) |
19 August 1988 | Full accounts made up to 31 January 1988 (13 pages) |
19 August 1988 | Return made up to 13/07/88; full list of members (6 pages) |
15 September 1987 | Accounts made up to 31 January 1987 (15 pages) |
24 August 1987 | Return made up to 24/06/87; full list of members (6 pages) |
24 August 1987 | Return made up to 24/06/87; full list of members (6 pages) |
28 April 1986 | Company name changed\certificate issued on 28/04/86 (2 pages) |
28 April 1986 | Company name changed\certificate issued on 28/04/86 (2 pages) |
2 February 1986 | Company name changed\certificate issued on 02/02/86 (2 pages) |
2 February 1986 | Company name changed\certificate issued on 02/02/86 (2 pages) |
15 January 1986 | Certificate of incorporation (1 page) |
15 January 1986 | Certificate of incorporation (1 page) |