Old Trafford
Manchester
M16 0PQ
Secretary Name | Mr Daniel James Joll |
---|---|
Status | Closed |
Appointed | 27 January 2017(31 years after company formation) |
Appointment Duration | 5 years, 6 months (closed 13 August 2022) |
Role | Company Director |
Correspondence Address | Oakland House 76 Talbot Road Old Trafford Manchester M16 0PQ |
Director Name | Mr Stephen Ashmore |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2017(31 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 13 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oakland House 76 Talbot Road Old Trafford Manchester M16 0PQ |
Director Name | Jan Eric Robinson |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(5 years, 3 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 24 May 2004) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakhurst Deans Drove Lytchett Matravers Poole Dorset BH16 6EQ |
Director Name | Kathryn Molly Robinson |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(5 years, 3 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 24 May 2004) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakhurst,Deans Drove Lytchett Matravers Poole Dorset BH16 6EQ |
Secretary Name | Kathryn Molly Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(5 years, 3 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 24 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakhurst,Deans Drove Lytchett Matravers Poole Dorset BH16 6EQ |
Director Name | Mr Paul Laurence Nolan |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2004(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridgend House 18 Goldrings Road Oxshott Surrey KT22 0QR |
Director Name | Mr Robert Gordon Wilson |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2004(18 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 15 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Struan Faringdon Road Frilford Heath Abingdon Oxfordshire OX13 6QJ |
Secretary Name | Mr Robert Gordon Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2004(18 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 15 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Struan Faringdon Road Frilford Heath Abingdon Oxfordshire OX13 6QJ |
Director Name | Mr Lindsay Poston |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2007(21 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 15 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Wavel Mews West Hampstead London NW6 3AB |
Director Name | Kayte Frances Monnington |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2007(21 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 16 April 2008) |
Role | Company Director |
Correspondence Address | Hawthorn House Off Stocks Road Alfrick Worcester Worcestershire WR6 5HD |
Director Name | Mr John Christopher Davies |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2007(21 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 28 September 2015) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 25 Willow Lane Mitcham Surrey CR4 4TS |
Secretary Name | Kayte Frances Monnington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2007(21 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 16 April 2008) |
Role | Company Director |
Correspondence Address | Hawthorn House Off Stocks Road Alfrick Worcester Worcestershire WR6 5HD |
Director Name | Mr Andrew Galbraith |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2008(22 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 17 April 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Connaught Road Teddington Middlesex TW11 0PS |
Secretary Name | Mr Andrew Galbraith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2008(22 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 04 March 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Connaught Road Teddington Middlesex TW11 0PS |
Secretary Name | Mr John Bruce Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2009(23 years, 1 month after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 02 June 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Nobles Church Lane Sarratt Hertfordshire WD3 6HJ |
Director Name | Mr John Bruce Gill |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2009(23 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 23 May 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Willow Lane Mitcham Surrey CR4 4TS |
Secretary Name | Mr Patrick Mark Hartrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2009(23 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 27 January 2017) |
Role | Chartered Secretary |
Correspondence Address | 25 Willow Lane Mitcham Surrey CR4 4TS |
Director Name | Mr Stephen Trowbridge |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2014(28 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Willow Lane Mitcham Surrey CR4 4TS |
Director Name | Ms Fiona Joanne Perrin |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2016(30 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 23 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Willow Lane Mitcham Surrey CR4 4TS |
Website | www.a1hire.co.uk |
---|
Registered Address | Oakland House 76 Talbot Road Old Trafford Manchester M16 0PQ |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Longford |
Built Up Area | Greater Manchester |
100k at £1 | Hss Hire Service Group LTD 90.91% Redeemable |
---|---|
10k at £1 | Hss Hire Service Group LTD 9.09% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,276,000 |
Gross Profit | £1,483,000 |
Net Worth | £4,560,000 |
Cash | £83,000 |
Current Liabilities | £1,802,000 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
10 July 2018 | Delivered on: 24 July 2018 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: Real property comprising unit 1 bardell terrace rochester, kent ME1 1NG with title number K560269 together with all other real property listed in part I of schedule 2 to the debenture.. Intellectual property comprising a trademark with registration number 008505174 together with all other intellectual property listed in part iv of schedule 2 to the debenture. Outstanding |
---|---|
25 October 2012 | Delivered on: 2 November 2012 Satisfied on: 7 February 2014 Persons entitled: Barclays Bank PLC as Security Agent Classification: Security agreement Secured details: All monies due or to become due by member of the group and by each debtor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
27 July 2007 | Delivered on: 1 August 2007 Satisfied on: 14 November 2012 Persons entitled: Barclays Bank PLC (Security Agent) Classification: Guarantee & debenture Secured details: All monies due or to become due from each obligor to the chargee and/or the finance parties and/or any receiver under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
5 August 2005 | Delivered on: 9 August 2005 Satisfied on: 5 July 2007 Persons entitled: Abn Amro Bank N.V. as Security Agent for and on Behalf of the Secured Parties Classification: Debenture Secured details: All monies due or to become due from the company to the security agent or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
15 February 1999 | Delivered on: 17 February 1999 Satisfied on: 7 July 2004 Persons entitled: Confidential Invoice Discounting Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over all undertaking property and assets present and future including goodwill book debts uncalled capital fixtures fixed plant and machinery. Fully Satisfied |
15 May 1989 | Delivered on: 1 June 1989 Satisfied on: 7 July 2004 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
13 June 1988 | Delivered on: 21 June 1988 Satisfied on: 29 July 1989 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
3 March 2021 | Director's details changed for Mr Paul David Quested on 4 October 2017 (2 pages) |
---|---|
6 January 2021 | Previous accounting period extended from 30 December 2020 to 31 December 2020 (1 page) |
18 December 2020 | Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page) |
12 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
5 May 2020 | Change of details for Hss Hire Service Group Limited as a person with significant control on 2 October 2017 (2 pages) |
27 December 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
18 October 2019 | Amended full accounts made up to 31 December 2018 (29 pages) |
10 October 2019 | Full accounts made up to 31 December 2018 (28 pages) |
9 May 2019 | Confirmation statement made on 25 April 2019 with updates (3 pages) |
3 October 2018 | Full accounts made up to 30 December 2017 (22 pages) |
24 July 2018 | Registration of charge 019785320007, created on 10 July 2018 (79 pages) |
10 May 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
4 October 2017 | Registered office address changed from Unit 2 Silver Jubilee Way Hounslow London TW4 6NF England to Oakland House 76 Talbot Road Old Trafford Manchester M16 0PQ on 4 October 2017 (1 page) |
4 October 2017 | Register inspection address has been changed to Oakland House 76 Talbot Road Old Trafford Manchester M16 0PQ (1 page) |
4 October 2017 | Registered office address changed from , 25 Willow Lane, Mitcham, Surrey, CR4 4TS to Oakland House 76 Talbot Road Old Trafford Manchester M16 0PQ on 4 October 2017 (1 page) |
4 October 2017 | Register(s) moved to registered inspection location Oakland House 76 Talbot Road Old Trafford Manchester M16 0PQ (1 page) |
4 October 2017 | Register inspection address has been changed to Oakland House 76 Talbot Road Old Trafford Manchester M16 0PQ (1 page) |
4 October 2017 | Register(s) moved to registered inspection location Oakland House 76 Talbot Road Old Trafford Manchester M16 0PQ (1 page) |
4 October 2017 | Registered office address changed from 25 Willow Lane Mitcham Surrey CR4 4TS to Unit 2 Silver Jubilee Way Hounslow London TW4 6NF on 4 October 2017 (1 page) |
4 October 2017 | Registered office address changed from , Unit 2 Silver Jubilee Way, Hounslow, London, TW4 6NF, England to Oakland House 76 Talbot Road Old Trafford Manchester M16 0PQ on 4 October 2017 (1 page) |
30 August 2017 | Full accounts made up to 31 December 2016 (22 pages) |
30 August 2017 | Full accounts made up to 31 December 2016 (22 pages) |
6 June 2017 | Appointment of Mr. Stephen Ashmore as a director on 1 June 2017 (2 pages) |
6 June 2017 | Appointment of Mr. Stephen Ashmore as a director on 1 June 2017 (2 pages) |
23 May 2017 | Termination of appointment of John Bruce Gill as a director on 23 May 2017 (1 page) |
23 May 2017 | Termination of appointment of John Bruce Gill as a director on 23 May 2017 (1 page) |
5 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
17 February 2017 | Appointment of Mr. Daniel James Joll as a secretary on 27 January 2017 (2 pages) |
17 February 2017 | Termination of appointment of Patrick Mark Hartrey as a secretary on 27 January 2017 (1 page) |
17 February 2017 | Termination of appointment of Patrick Mark Hartrey as a secretary on 27 January 2017 (1 page) |
17 February 2017 | Appointment of Mr. Daniel James Joll as a secretary on 27 January 2017 (2 pages) |
25 January 2017 | Termination of appointment of Fiona Joanne Perrin as a director on 23 January 2017 (1 page) |
25 January 2017 | Termination of appointment of Fiona Joanne Perrin as a director on 23 January 2017 (1 page) |
25 January 2017 | Director's details changed for Mr Paul David Quested on 22 August 2016 (2 pages) |
25 January 2017 | Director's details changed for Mr Paul David Quested on 22 August 2016 (2 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
23 August 2016 | Appointment of Mr Paul Quested as a director on 22 August 2016 (2 pages) |
23 August 2016 | Appointment of Mr Paul Quested as a director on 22 August 2016 (2 pages) |
17 May 2016 | Appointment of Ms Fiona Joanne Perrin as a director on 11 May 2016 (2 pages) |
17 May 2016 | Appointment of Ms Fiona Joanne Perrin as a director on 11 May 2016 (2 pages) |
11 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
21 April 2016 | Termination of appointment of Stephen Neil Trowbridge as a director on 20 April 2016 (1 page) |
21 April 2016 | Termination of appointment of Stephen Neil Trowbridge as a director on 20 April 2016 (1 page) |
6 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
6 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
2 October 2015 | Termination of appointment of John Christopher Davies as a director on 28 September 2015 (1 page) |
2 October 2015 | Termination of appointment of John Christopher Davies as a director on 28 September 2015 (1 page) |
28 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
20 June 2014 | Appointment of Mr Stephen Neil Trowbridge as a director (2 pages) |
20 June 2014 | Appointment of Mr Stephen Neil Trowbridge as a director (2 pages) |
1 May 2014 | Accounts made up to 31 December 2013 (15 pages) |
1 May 2014 | Accounts made up to 31 December 2013 (15 pages) |
25 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
7 February 2014 | Satisfaction of charge 6 in full (4 pages) |
7 February 2014 | Satisfaction of charge 6 in full (4 pages) |
13 May 2013 | Accounts made up to 31 December 2012 (15 pages) |
13 May 2013 | Accounts made up to 31 December 2012 (15 pages) |
25 April 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (5 pages) |
25 April 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (5 pages) |
15 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
15 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
2 November 2012 | Particulars of a mortgage or charge / charge no: 6 (20 pages) |
2 November 2012 | Particulars of a mortgage or charge / charge no: 6 (20 pages) |
8 May 2012 | Accounts made up to 31 December 2011 (15 pages) |
8 May 2012 | Accounts made up to 31 December 2011 (15 pages) |
2 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (4 pages) |
15 August 2011 | Director's details changed for John Christopher Davies on 15 August 2011 (2 pages) |
15 August 2011 | Secretary's details changed for Mr Patrick Mark Hartrey on 15 August 2011 (1 page) |
15 August 2011 | Director's details changed for Mr John Bruce Gill on 15 August 2011 (2 pages) |
15 August 2011 | Director's details changed for Mr John Bruce Gill on 15 August 2011 (2 pages) |
15 August 2011 | Director's details changed for John Christopher Davies on 15 August 2011 (2 pages) |
15 August 2011 | Secretary's details changed for Mr Patrick Mark Hartrey on 15 August 2011 (1 page) |
4 May 2011 | Accounts made up to 31 December 2010 (15 pages) |
4 May 2011 | Accounts made up to 31 December 2010 (15 pages) |
26 April 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (6 pages) |
26 April 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (6 pages) |
22 June 2010 | Accounts made up to 31 December 2009 (16 pages) |
22 June 2010 | Accounts made up to 31 December 2009 (16 pages) |
6 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
26 November 2009 | Secretary's details changed for Mr Patrick Mark Hartrey on 11 November 2009 (1 page) |
26 November 2009 | Secretary's details changed for Mr Patrick Mark Hartrey on 11 November 2009 (1 page) |
11 June 2009 | Accounts made up to 31 December 2008 (18 pages) |
11 June 2009 | Accounts made up to 31 December 2008 (18 pages) |
2 June 2009 | Secretary appointed mr patrick mark hartrey (1 page) |
2 June 2009 | Appointment terminated secretary john gill (1 page) |
2 June 2009 | Secretary appointed mr patrick mark hartrey (1 page) |
2 June 2009 | Appointment terminated secretary john gill (1 page) |
6 May 2009 | Location of debenture register (1 page) |
6 May 2009 | Registered office changed on 06/05/2009 from, 25 willow lane, mitcham, surrey, CR4 4TS (1 page) |
6 May 2009 | Return made up to 25/04/09; full list of members (4 pages) |
6 May 2009 | Location of register of members (1 page) |
6 May 2009 | Registered office changed on 06/05/2009 from 25 willow lane mitcham surrey CR4 4TS (1 page) |
6 May 2009 | Return made up to 25/04/09; full list of members (4 pages) |
6 May 2009 | Location of register of members (1 page) |
6 May 2009 | Location of debenture register (1 page) |
17 April 2009 | Appointment terminated director andrew galbraith (1 page) |
17 April 2009 | Director appointed mr john bruce gill (1 page) |
17 April 2009 | Director appointed mr john bruce gill (1 page) |
17 April 2009 | Appointment terminated director andrew galbraith (1 page) |
30 March 2009 | Appointment terminated secretary andrew galbraith (1 page) |
30 March 2009 | Secretary appointed mr john bruce gill (1 page) |
30 March 2009 | Secretary appointed mr john bruce gill (1 page) |
30 March 2009 | Appointment terminated secretary andrew galbraith (1 page) |
12 November 2008 | Accounts made up to 31 December 2007 (18 pages) |
12 November 2008 | Accounts made up to 31 December 2007 (18 pages) |
23 May 2008 | Return made up to 25/04/08; full list of members (4 pages) |
23 May 2008 | Return made up to 25/04/08; full list of members (4 pages) |
6 May 2008 | Director appointed mr andrew james galbraith (1 page) |
6 May 2008 | Appointment terminated director kay monnington (1 page) |
6 May 2008 | Secretary appointed mr andrew james galbraith (1 page) |
6 May 2008 | Appointment terminated secretary kay monnington (1 page) |
6 May 2008 | Director appointed mr andrew james galbraith (1 page) |
6 May 2008 | Appointment terminated secretary kay monnington (1 page) |
6 May 2008 | Appointment terminated director kay monnington (1 page) |
6 May 2008 | Secretary appointed mr andrew james galbraith (1 page) |
20 August 2007 | Declaration of assistance for shares acquisition (22 pages) |
20 August 2007 | Declaration of assistance for shares acquisition (22 pages) |
7 August 2007 | Resolutions
|
7 August 2007 | Resolutions
|
6 August 2007 | Resolutions
|
6 August 2007 | Resolutions
|
6 August 2007 | Resolutions
|
6 August 2007 | Resolutions
|
1 August 2007 | Particulars of mortgage/charge (17 pages) |
1 August 2007 | Particulars of mortgage/charge (17 pages) |
5 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
29 June 2007 | New director appointed (2 pages) |
29 June 2007 | Secretary resigned;director resigned (1 page) |
29 June 2007 | New director appointed (2 pages) |
29 June 2007 | New secretary appointed;new director appointed (2 pages) |
29 June 2007 | Secretary resigned;director resigned (1 page) |
29 June 2007 | Director resigned (1 page) |
29 June 2007 | New secretary appointed;new director appointed (2 pages) |
29 June 2007 | Director resigned (1 page) |
13 June 2007 | Accounts made up to 31 December 2006 (21 pages) |
13 June 2007 | Accounts made up to 31 December 2006 (21 pages) |
17 May 2007 | Return made up to 25/04/07; full list of members (3 pages) |
17 May 2007 | Return made up to 25/04/07; full list of members (3 pages) |
6 March 2007 | New director appointed (2 pages) |
6 March 2007 | New director appointed (2 pages) |
19 October 2006 | Director resigned (1 page) |
19 October 2006 | Director resigned (1 page) |
20 September 2006 | Accounts made up to 31 December 2005 (21 pages) |
20 September 2006 | Accounts made up to 31 December 2005 (21 pages) |
28 April 2006 | Return made up to 25/04/06; full list of members (3 pages) |
28 April 2006 | Return made up to 25/04/06; full list of members (3 pages) |
18 November 2005 | Accounts made up to 31 December 2004 (20 pages) |
18 November 2005 | Accounts made up to 31 December 2004 (20 pages) |
19 August 2005 | Resolutions
|
19 August 2005 | Resolutions
|
18 August 2005 | Resolutions
|
18 August 2005 | Resolutions
|
18 August 2005 | Declaration of assistance for shares acquisition (14 pages) |
18 August 2005 | Declaration of assistance for shares acquisition (14 pages) |
9 August 2005 | Particulars of mortgage/charge (9 pages) |
9 August 2005 | Particulars of mortgage/charge (9 pages) |
6 May 2005 | Return made up to 25/04/05; full list of members (7 pages) |
6 May 2005 | Return made up to 25/04/05; full list of members (7 pages) |
26 July 2004 | Auditor's resignation (1 page) |
26 July 2004 | Director resigned (1 page) |
26 July 2004 | Secretary resigned;director resigned (1 page) |
26 July 2004 | Registered office changed on 26/07/04 from: 76/88 old wareham road, poole, dorset, BH12 4QR (1 page) |
26 July 2004 | Secretary resigned;director resigned (1 page) |
26 July 2004 | Director resigned (1 page) |
26 July 2004 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
26 July 2004 | New director appointed (4 pages) |
26 July 2004 | Auditor's resignation (1 page) |
26 July 2004 | Registered office changed on 26/07/04 from: 76/88 old wareham road poole dorset BH12 4QR (1 page) |
26 July 2004 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
26 July 2004 | New director appointed (4 pages) |
7 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 2004 | Resolutions
|
28 June 2004 | New secretary appointed;new director appointed (4 pages) |
28 June 2004 | Resolutions
|
28 June 2004 | New secretary appointed;new director appointed (4 pages) |
17 May 2004 | Return made up to 25/04/04; full list of members; amend (7 pages) |
17 May 2004 | Return made up to 25/04/04; full list of members; amend (7 pages) |
7 May 2004 | Return made up to 25/04/04; full list of members (7 pages) |
7 May 2004 | Return made up to 25/04/04; full list of members (7 pages) |
29 March 2004 | £ ic 115000/110000 31/12/03 £ sr 5000@1=5000 (1 page) |
29 March 2004 | £ ic 115000/110000 31/12/03 £ sr 5000@1=5000 (1 page) |
27 January 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
27 January 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
26 June 2003 | Return made up to 25/04/03; full list of members (7 pages) |
26 June 2003 | Return made up to 25/04/03; full list of members (7 pages) |
1 April 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
1 April 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
16 June 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
16 June 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
31 May 2002 | Return made up to 25/04/02; full list of members (7 pages) |
31 May 2002 | Return made up to 25/04/02; full list of members (7 pages) |
30 July 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
30 July 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
4 July 2001 | Return made up to 25/04/01; full list of members (6 pages) |
4 July 2001 | Return made up to 25/04/01; full list of members (6 pages) |
2 August 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
2 August 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
22 May 2000 | Return made up to 25/04/00; full list of members
|
22 May 2000 | Return made up to 25/04/00; full list of members
|
3 June 1999 | Return made up to 25/04/99; no change of members (4 pages) |
3 June 1999 | Return made up to 25/04/99; no change of members (4 pages) |
28 May 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
28 May 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
17 February 1999 | Particulars of mortgage/charge (3 pages) |
17 February 1999 | Particulars of mortgage/charge (3 pages) |
4 September 1998 | Return made up to 25/04/98; full list of members (6 pages) |
4 September 1998 | Return made up to 25/04/98; full list of members (6 pages) |
29 July 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
29 July 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
30 March 1998 | Conve 30/09/97 (1 page) |
30 March 1998 | Conve 30/09/97 (1 page) |
1 August 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
1 August 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
8 July 1997 | Return made up to 25/04/97; full list of members
|
8 July 1997 | Return made up to 25/04/97; full list of members
|
28 June 1997 | £ ic 150000/140000 30/09/96 £ sr 10000@1=10000 (1 page) |
28 June 1997 | £ ic 150000/140000 30/09/96 £ sr 10000@1=10000 (1 page) |
16 May 1996 | Return made up to 25/04/96; no change of members (4 pages) |
16 May 1996 | Return made up to 25/04/96; no change of members (4 pages) |
11 December 1995 | Accounts for a small company made up to 30 September 1994 (9 pages) |
11 December 1995 | Accounts for a small company made up to 30 September 1994 (9 pages) |
11 December 1995 | Accounts for a small company made up to 30 September 1995 (8 pages) |
11 December 1995 | Accounts for a small company made up to 30 September 1995 (8 pages) |
31 May 1995 | Return made up to 25/04/95; no change of members (4 pages) |
31 May 1995 | Return made up to 25/04/95; no change of members (4 pages) |
23 May 1994 | Location of register of members address changed (5 pages) |
23 May 1994 | Director's particulars changed (5 pages) |
12 March 1994 | Resolutions
|
12 March 1994 | Resolutions
|
11 May 1993 | Return made up to 25/04/93; no change of members (4 pages) |
11 May 1993 | Return made up to 25/04/93; no change of members (4 pages) |
7 May 1992 | Return made up to 25/04/92; no change of members
|
7 May 1992 | Return made up to 25/04/92; no change of members
|
7 December 1989 | Return made up to 14/04/89; full list of members (4 pages) |
7 December 1989 | Return made up to 14/04/89; full list of members (4 pages) |
22 July 1987 | Return made up to 06/03/87; full list of members (4 pages) |
22 July 1987 | Return made up to 06/03/87; full list of members (4 pages) |
16 January 1986 | Incorporation (19 pages) |
16 January 1986 | Incorporation (19 pages) |