Company NameSpeciality Coatings (Darwen) Limited
Company StatusDissolved
Company Number02023995
CategoryPrivate Limited Company
Incorporation Date29 May 1986(37 years, 11 months ago)
Dissolution Date24 May 2020 (3 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2124Manufacture of wallpaper
SIC 17240Manufacture of wallpaper

Directors

Director NameOlga Teknos
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish,Hungarian
StatusClosed
Appointed30 October 2008(22 years, 5 months after company formation)
Appointment Duration11 years, 6 months (closed 24 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Burr Close
London
E1W 1NB
Director NameLajos Gati
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish,Hungarian
StatusClosed
Appointed30 October 2008(22 years, 5 months after company formation)
Appointment Duration11 years, 6 months (closed 24 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeverley
Oldfield Road
Bickley
Kent
BR1 2LF
Director NameMr Paul Phillips
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2012(25 years, 9 months after company formation)
Appointment Duration8 years, 2 months (closed 24 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighfield Cliff Lane
Holmfirth
Huddersfield
HD9 1XE
Director NameAlfred Schuetz
Date of BirthNovember 1928 (Born 95 years ago)
NationalityGerman
StatusResigned
Appointed29 December 1991(5 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 15 July 1996)
RoleIng Chem
Correspondence AddressEickenstrasse 36
5277 Marienheide
Kalsbach
Germany
Director NameAlan Charles Farrow
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(5 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 06 August 1997)
RoleCompany Director
Correspondence AddressWhite Gables 10 Howard Drive
Hale
Altrincham
Cheshire
WA15 0LT
Director NameIan Knighton
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(5 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 March 1999)
RoleCompany Director
Correspondence AddressThe Granary Read Hall Court
Hammond Drive Read
Burnley
Lancashire
BB12 7RU
Secretary NameSue Jane Holden Levis
NationalityBritish
StatusResigned
Appointed29 December 1991(5 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 06 August 1996)
RoleCompany Director
Correspondence Address23 Legh Road
Prestbury
Macclesfield
Cheshire
SK10 4HX
Director NameMr William Potts
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1992(5 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 September 1994)
RoleCommercial Director
Correspondence Address129 Whinney Lane
Lammack
Blackburn
Lancashire
BB2 7DL
Director NameAlan Pickering
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1996(9 years, 8 months after company formation)
Appointment Duration12 years, 9 months (resigned 30 October 2008)
RoleOperations Director
Correspondence AddressFox Clough Barn Birchenlee Lane
Colne
Lancashire
BB8 8HL
Secretary NameMr Richard James Thornton
NationalityBritish
StatusResigned
Appointed06 August 1996(10 years, 2 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 03 December 1996)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Farm
Nant Alyn Road Rhydymwyn
Mold
Flintshire
CH7 5HQ
Wales
Director NameClive Michael Shaw
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1996(10 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 26 March 1997)
RoleChief Executive
Correspondence AddressGrey Cedars Cartworth Road
Holmfirth
Huddersfield
West Yorkshire
HD7 1RQ
Director NameMr David Fearns
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1996(10 years, 6 months after company formation)
Appointment Duration11 years, 11 months (resigned 30 October 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Prince Wood Lane
Huddersfield
West Yorkshire
HD2 2DG
Director NameMr David Fearns
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1996(10 years, 6 months after company formation)
Appointment Duration11 years, 11 months (resigned 30 October 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Prince Wood Lane
Huddersfield
West Yorkshire
HD2 2DG
Secretary NameMr David Fearns
NationalityBritish
StatusResigned
Appointed03 December 1996(10 years, 6 months after company formation)
Appointment Duration17 years, 4 months (resigned 31 March 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Prince Wood Lane
Huddersfield
West Yorkshire
HD2 2DG
Director NameDavid Grainger
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1997(11 years after company formation)
Appointment Duration9 years, 7 months (resigned 03 February 2007)
RoleChemist
Correspondence Address17 Lawrence Avenue
Simonstone
Burnley
Lancashire
BB12 7HX
Director NameKeith Haworth
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1997(11 years after company formation)
Appointment Duration9 years, 7 months (resigned 03 February 2007)
RoleCommercial Director
Correspondence Address4
The Sidings
Darwen
Lancashire
BB3 2EB
Director NameRichard Kenneth Cunliffe
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1997(11 years after company formation)
Appointment Duration11 years, 4 months (resigned 30 October 2008)
RoleChemist
Correspondence Address1 Blea Close
Burnley
Lancashire
BB12 7TP
Director NameDr Terence Scaife
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1998(12 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 November 2000)
RoleDivisional Executive
Correspondence AddressFintry Fairmoor
Morpeth
Northumberland
NE61 3JL
Director NameBarry Digwood
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1999(12 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 10 June 2005)
RoleSales Director & Marketing
Correspondence AddressSt Mary's Cottage
Bolton On Swale
Richmond
North Yorkshire
DL10 6AQ
Director NameMr Michael Alexander Ferguson
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1999(13 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 04 May 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmmanuel House
Brettargh Drive
Lancaster
Lancashire
LA1 5BN
Director NameMr Paul Phillips
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2000(14 years after company formation)
Appointment Duration11 years, 8 months (resigned 05 March 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Woodland Rise
Silkstone Common
Barnsley
South Yorkshire
S75 4RP
Director NameRoger Halstead
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2008(21 years, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 28 April 2008)
RoleCommercial Director
Correspondence Address1 Hawthorn Cottage Myerscough Road
Mellor Brook
Blackburn
Lancashire
BB2 7LB
Director NameKeith Giddens
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2008(21 years, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 28 April 2008)
RoleTechnical Director
Correspondence Address204 Dunkirk Lane
Leyland
Lancashire
PR26 7SP
Director NameMr Andrew Paul Weatherstone
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2008(22 years, 5 months after company formation)
Appointment Duration2 years (resigned 16 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Spring Farm Applehaigh Lane
Notton
Wakefield
West Yorkshire
WF4 2PT
Director NameMr Brian Leckie
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2008(22 years, 5 months after company formation)
Appointment Duration2 years (resigned 05 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCherrytree Farm
Briestfield Road, Briestfield
Dewsbury
West Yorkshire
WF12 0NR
Director NameMr Brian Leckie
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2008(22 years, 5 months after company formation)
Appointment Duration2 years (resigned 05 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCherrytree Farm
Briestfield Road, Briestfield
Dewsbury
West Yorkshire
WF12 0NR
Director NameLajosne Eva Gati
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2009(22 years, 9 months after company formation)
Appointment Duration1 month, 1 week (resigned 29 April 2009)
RoleCompany Director
Correspondence AddressBeverley Oldfield Road
Bickley
Kent
BR1 2LF
Secretary NameMr Wayne Fisher
StatusResigned
Appointed31 March 2014(27 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 27 February 2018)
RoleCompany Director
Correspondence Address45 Hornby Lane
Childwall
Liverpool
L18 3HH

Contact

Telephone01254 706026
Telephone regionBlackburn

Location

Registered Address4th Floor Abbey House
Booth Street
Manchester
M2 4AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2013
Turnover£31,832,000
Gross Profit£3,613,000
Net Worth£3,077,000
Cash£46,000
Current Liabilities£13,500,000

Accounts

Latest Accounts2 April 2016 (8 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

28 July 2015Delivered on: 31 July 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
3 August 2015Delivered on: 6 August 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
29 October 2010Delivered on: 5 November 2010
Satisfied on: 6 January 2016
Persons entitled: Ge Commercial Finance Limited

Classification: Composite all assets guarantee and indemnity and debenture
Secured details: All monies due or to become due from the company and the obligors to the chargee 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.
Fully Satisfied
8 December 2009Delivered on: 18 December 2009
Satisfied on: 15 February 2011
Persons entitled: Burdale Financial Limited

Classification: Supplemental legal charge
Secured details: All monies due or to become due from each obligor to the chargee on any account whatsoever.
Particulars: L/H land being moorside mill dewhirst street darwen t/no LAN37436, all buildings and fixtures, see image for full details.
Fully Satisfied
30 October 2008Delivered on: 10 November 2008
Satisfied on: 15 February 2011
Persons entitled: Burdale Financial Limited

Classification: Debenture
Secured details: All monies due or to become due from each obligor (including the company) to the chargee on any account whatsoever.
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
28 June 2007Delivered on: 6 July 2007
Satisfied on: 20 August 2009
Persons entitled: Burdale Financial Limited

Classification: Debenture
Secured details: All monies due or to become due from each obligor 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. See the mortgage charge document for full details.
Fully Satisfied
16 October 2001Delivered on: 23 October 2001
Satisfied on: 22 March 2008
Persons entitled: Barclays Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The company with full title guarantee charges with the payment or discharge of the secured liabilities and assigns to the chargee by way of legal mortgage the chattels (as described in the schedule to the form 395) by way of legal mortgage the insurance policies by way of legal mortgage the contracts... See the mortgage charge document for full details.
Fully Satisfied
10 November 2000Delivered on: 20 November 2000
Satisfied on: 22 March 2008
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company to the chargee and all monies due or to become due from the companies to the chargee on any account whatsoever except any moneys or liabilities due or to become due by such company as guarantor for the chargor.
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
6 August 1996Delivered on: 14 August 1996
Satisfied on: 22 March 2008
Persons entitled: Barclays Bank PLC (The "Security Agent")

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the each obligor (as defined) to the lenders (or any of them) under each or any of the finance documents (as defined).
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
27 August 1986Delivered on: 11 September 1986
Satisfied on: 30 April 1993
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all f/h & l/h properties and the proceeds of sale thereof. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts.
Fully Satisfied

Filing History

24 May 2020Final Gazette dissolved following liquidation (1 page)
24 February 2020Notice of move from Administration to Dissolution (15 pages)
14 October 2019Administrator's progress report (29 pages)
18 April 2019Administrator's progress report (29 pages)
14 March 2019Statement of affairs with form AM02SOA (11 pages)
29 January 2019Notice of extension of period of Administration (3 pages)
15 November 2018Registered office address changed from 7th Floor Ship Canal House 98 King Street Manchester M2 4WU to 4th Floor Abbey House Booth Street Manchester M2 4AB on 15 November 2018 (2 pages)
18 October 2018Administrator's progress report (31 pages)
27 September 2018Notice of appointment of a replacement or additional administrator (3 pages)
27 September 2018Notice of order removing administrator from office (16 pages)
19 April 2018Notice of deemed approval of proposals (3 pages)
21 March 2018Registered office address changed from Southend Mill Dewhurst Street Darwen Lancashire BB3 2EN to 7th Floor Ship Canal House 98 King Street Manchester M2 4WU on 21 March 2018 (2 pages)
21 March 2018Statement of administrator's proposal (51 pages)
15 March 2018Appointment of an administrator (3 pages)
6 March 2018Termination of appointment of Wayne Fisher as a secretary on 27 February 2018 (1 page)
19 December 2017Confirmation statement made on 15 December 2017 with updates (5 pages)
19 December 2017Confirmation statement made on 15 December 2017 with updates (5 pages)
8 December 2017Notification of Acre 1204 Limited as a person with significant control on 16 March 2017 (2 pages)
8 December 2017Cessation of Lins Trading Limited as a person with significant control on 16 March 2017 (1 page)
8 December 2017Cessation of Lins Trading Limited as a person with significant control on 16 March 2017 (1 page)
8 December 2017Notification of Acre 1204 Limited as a person with significant control on 16 March 2017 (2 pages)
7 January 2017Full accounts made up to 2 April 2016 (20 pages)
7 January 2017Full accounts made up to 2 April 2016 (20 pages)
28 December 2016Confirmation statement made on 15 December 2016 with updates (6 pages)
28 December 2016Confirmation statement made on 15 December 2016 with updates (6 pages)
9 January 2016Full accounts made up to 28 March 2015 (20 pages)
9 January 2016Full accounts made up to 28 March 2015 (20 pages)
6 January 2016Satisfaction of charge 8 in full (1 page)
6 January 2016Satisfaction of charge 8 in full (1 page)
23 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2,000
(6 pages)
23 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2,000
(6 pages)
6 August 2015Registration of charge 020239950010, created on 3 August 2015 (26 pages)
6 August 2015Registration of charge 020239950010, created on 3 August 2015 (26 pages)
6 August 2015Registration of charge 020239950010, created on 3 August 2015 (26 pages)
31 July 2015Registration of charge 020239950009, created on 28 July 2015 (13 pages)
31 July 2015Registration of charge 020239950009, created on 28 July 2015 (13 pages)
20 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2,000
(6 pages)
20 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2,000
(6 pages)
14 January 2015Full accounts made up to 31 March 2014 (22 pages)
14 January 2015Full accounts made up to 31 March 2014 (22 pages)
9 January 2015Secretary's details changed for Mr Wayne Fisher on 14 December 2014 (1 page)
9 January 2015Secretary's details changed for Mr Wayne Fisher on 14 December 2014 (1 page)
2 September 2014Director's details changed for Olga Teknos on 1 July 2014 (2 pages)
2 September 2014Director's details changed for Olga Teknos on 1 July 2014 (2 pages)
2 September 2014Director's details changed for Olga Teknos on 1 July 2014 (2 pages)
1 September 2014Director's details changed for Lajos Gati on 1 July 2014 (2 pages)
1 September 2014Director's details changed for Lajos Gati on 1 July 2014 (2 pages)
29 April 2014Appointment of Mr Wayne Fisher as a secretary (2 pages)
29 April 2014Termination of appointment of David Fearns as a secretary (1 page)
29 April 2014Appointment of Mr Wayne Fisher as a secretary (2 pages)
29 April 2014Termination of appointment of David Fearns as a secretary (1 page)
3 January 2014Full accounts made up to 31 March 2013 (22 pages)
3 January 2014Full accounts made up to 31 March 2013 (22 pages)
18 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 2,000
(6 pages)
18 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 2,000
(6 pages)
12 December 2013Director's details changed for Mr Paul Phillips on 1 December 2013 (2 pages)
12 December 2013Director's details changed for Mr Paul Phillips on 1 December 2013 (2 pages)
12 December 2013Director's details changed for Mr Paul Phillips on 1 December 2013 (2 pages)
6 February 2013Director's details changed for Mr Paul Phillips on 15 December 2012 (2 pages)
6 February 2013Annual return made up to 15 December 2012 with a full list of shareholders (6 pages)
6 February 2013Annual return made up to 15 December 2012 with a full list of shareholders (6 pages)
6 February 2013Director's details changed for Mr Paul Phillips on 15 December 2012 (2 pages)
31 December 2012Full accounts made up to 31 March 2012 (22 pages)
31 December 2012Full accounts made up to 31 March 2012 (22 pages)
12 April 2012Termination of appointment of Paul Phillips as a director (1 page)
12 April 2012Appointment of Mr Paul Phillips as a director (2 pages)
12 April 2012Appointment of Mr Paul Phillips as a director (2 pages)
12 April 2012Termination of appointment of Paul Phillips as a director (1 page)
17 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (6 pages)
17 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (6 pages)
4 January 2012Full accounts made up to 31 March 2011 (22 pages)
4 January 2012Full accounts made up to 31 March 2011 (22 pages)
17 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
17 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
17 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
17 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
5 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (6 pages)
5 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (6 pages)
4 January 2011Full accounts made up to 31 March 2010 (22 pages)
4 January 2011Full accounts made up to 31 March 2010 (22 pages)
4 January 2011Termination of appointment of Brian Leckie as a director (1 page)
4 January 2011Termination of appointment of Brian Leckie as a director (1 page)
29 December 2010Termination of appointment of Andrew Weatherstone as a director (2 pages)
29 December 2010Termination of appointment of Andrew Weatherstone as a director (2 pages)
5 November 2010Particulars of a mortgage or charge / charge no: 8 (9 pages)
5 November 2010Particulars of a mortgage or charge / charge no: 8 (9 pages)
9 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (6 pages)
9 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (6 pages)
8 January 2010Director's details changed for Lajos Gati on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Olga Teknos on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Paul Phillips on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Brian Leckie on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Olga Teknos on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Lajos Gati on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Paul Phillips on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Paul Phillips on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Olga Teknos on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Brian Leckie on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Brian Leckie on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Lajos Gati on 8 January 2010 (2 pages)
18 December 2009Particulars of a mortgage or charge / charge no: 7 (8 pages)
18 December 2009Particulars of a mortgage or charge / charge no: 7 (8 pages)
24 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
24 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
7 June 2009Full accounts made up to 31 March 2009 (43 pages)
7 June 2009Full accounts made up to 31 March 2009 (43 pages)
28 May 2009Appointment terminated director lajosne gati (1 page)
28 May 2009Appointment terminated director david fearns (1 page)
28 May 2009Appointment terminated director david fearns (1 page)
28 May 2009Appointment terminated director lajosne gati (1 page)
24 March 2009Director appointed lajosne eva gati (1 page)
24 March 2009Director appointed david fearns (1 page)
24 March 2009Director appointed david fearns (1 page)
24 March 2009Director appointed lajosne eva gati (1 page)
6 January 2009Return made up to 15/12/08; full list of members (5 pages)
6 January 2009Return made up to 15/12/08; full list of members (5 pages)
26 November 2008Director appointed brian leckie (2 pages)
26 November 2008Director appointed brian leckie (2 pages)
14 November 2008Duplicate mortgage certificatecharge no:6 (19 pages)
14 November 2008Duplicate mortgage certificatecharge no:6 (19 pages)
12 November 2008Resolutions
  • RES13 ‐ Acquistion of shares between companies. 30/10/2008
(5 pages)
12 November 2008Resolutions
  • RES13 ‐ Acquistion of shares between companies. 30/10/2008
(5 pages)
10 November 2008Particulars of a mortgage or charge / charge no: 6 (19 pages)
10 November 2008Particulars of a mortgage or charge / charge no: 6 (19 pages)
6 November 2008Appointment terminated director richard cunliffe (1 page)
6 November 2008Appointment terminated director alan pickering (1 page)
6 November 2008Appointment terminated director richard cunliffe (1 page)
6 November 2008Director appointed olga teknos (2 pages)
6 November 2008Director appointed olga teknos (2 pages)
6 November 2008Appointment terminated director alan pickering (1 page)
6 November 2008Appointment terminated director david fearns (1 page)
6 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
6 November 2008Director appointed lajos gati (2 pages)
6 November 2008Director appointed andrew paul weatherstone (1 page)
6 November 2008Appointment terminated director david fearns (1 page)
6 November 2008Director appointed lajos gati (2 pages)
6 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
6 November 2008Director appointed andrew paul weatherstone (1 page)
7 August 2008Full accounts made up to 31 March 2008 (19 pages)
7 August 2008Full accounts made up to 31 March 2008 (19 pages)
28 April 2008Appointment terminated director keith giddens (1 page)
28 April 2008Appointment terminated director keith giddens (1 page)
28 April 2008Appointment terminated director roger halstead (1 page)
28 April 2008Appointment terminated director roger halstead (1 page)
28 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
28 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
28 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
28 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
28 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
28 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
26 March 2008Director appointed roger halstead (1 page)
26 March 2008Director appointed keith giddens (1 page)
26 March 2008Director appointed roger halstead (1 page)
26 March 2008Director appointed keith giddens (1 page)
18 January 2008Full accounts made up to 31 March 2007 (19 pages)
18 January 2008Full accounts made up to 31 March 2007 (19 pages)
21 December 2007Return made up to 15/12/07; full list of members (2 pages)
21 December 2007Return made up to 15/12/07; full list of members (2 pages)
12 September 2007Director resigned (1 page)
12 September 2007Director resigned (1 page)
12 September 2007Director resigned (1 page)
12 September 2007Director resigned (1 page)
6 July 2007Particulars of mortgage/charge (14 pages)
6 July 2007Particulars of mortgage/charge (14 pages)
23 February 2007Director resigned (1 page)
23 February 2007Director resigned (1 page)
23 February 2007Director resigned (1 page)
23 February 2007Director resigned (1 page)
11 January 2007Return made up to 15/12/06; full list of members (3 pages)
11 January 2007Return made up to 15/12/06; full list of members (3 pages)
15 November 2006Full accounts made up to 31 March 2006 (19 pages)
15 November 2006Full accounts made up to 31 March 2006 (19 pages)
16 January 2006Full accounts made up to 31 March 2005 (19 pages)
16 January 2006Full accounts made up to 31 March 2005 (19 pages)
19 December 2005Return made up to 15/12/05; full list of members (3 pages)
19 December 2005Return made up to 15/12/05; full list of members (3 pages)
26 July 2005Director resigned (1 page)
26 July 2005Director resigned (1 page)
18 January 2005Return made up to 29/12/04; full list of members (10 pages)
18 January 2005Return made up to 29/12/04; full list of members (10 pages)
12 January 2005Full accounts made up to 31 March 2004 (19 pages)
12 January 2005Full accounts made up to 31 March 2004 (19 pages)
26 January 2004Return made up to 29/12/03; full list of members (10 pages)
26 January 2004Full accounts made up to 31 March 2003 (14 pages)
26 January 2004Return made up to 29/12/03; full list of members (10 pages)
26 January 2004Full accounts made up to 31 March 2003 (14 pages)
26 March 2003Full accounts made up to 31 March 2002 (14 pages)
26 March 2003Full accounts made up to 31 March 2002 (14 pages)
17 February 2003Auditor's resignation (2 pages)
17 February 2003Auditor's resignation (2 pages)
8 January 2003Return made up to 29/12/02; full list of members (10 pages)
8 January 2003Return made up to 29/12/02; full list of members (10 pages)
4 February 2002Full accounts made up to 31 March 2001 (14 pages)
4 February 2002Full accounts made up to 31 March 2001 (14 pages)
10 January 2002Return made up to 29/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 January 2002Return made up to 29/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
14 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 October 2001Particulars of mortgage/charge (12 pages)
23 October 2001Particulars of mortgage/charge (12 pages)
29 January 2001Full accounts made up to 31 March 2000 (14 pages)
29 January 2001Full accounts made up to 31 March 2000 (14 pages)
5 January 2001Return made up to 29/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 January 2001Return made up to 29/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 December 2000Director resigned (1 page)
19 December 2000Director resigned (1 page)
20 November 2000Particulars of mortgage/charge (6 pages)
20 November 2000Particulars of mortgage/charge (6 pages)
10 July 2000New director appointed (2 pages)
10 July 2000New director appointed (2 pages)
31 January 2000Full accounts made up to 31 March 1999 (13 pages)
31 January 2000Full accounts made up to 31 March 1999 (13 pages)
25 January 2000Return made up to 29/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
25 January 2000Return made up to 29/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
22 September 1999New director appointed (2 pages)
22 September 1999New director appointed (2 pages)
8 June 1999New director appointed (2 pages)
8 June 1999New director appointed (2 pages)
5 June 1999Director resigned (1 page)
5 June 1999Director resigned (1 page)
3 June 1999New director appointed (2 pages)
3 June 1999New director appointed (2 pages)
26 January 1999Full accounts made up to 31 March 1998 (13 pages)
26 January 1999Return made up to 29/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 January 1999Full accounts made up to 31 March 1998 (13 pages)
26 January 1999Return made up to 29/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 December 1998New director appointed (2 pages)
2 December 1998New director appointed (2 pages)
1 December 1998Auditor's resignation (2 pages)
1 December 1998Auditor's resignation (2 pages)
31 December 1997Return made up to 29/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
31 December 1997Return made up to 29/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 August 1997New director appointed (2 pages)
21 August 1997New director appointed (2 pages)
21 August 1997New director appointed (2 pages)
21 August 1997New director appointed (2 pages)
21 August 1997New director appointed (2 pages)
21 August 1997New director appointed (2 pages)
11 August 1997Director resigned (1 page)
11 August 1997Director resigned (1 page)
3 August 1997Accounting reference date extended from 30/09/97 to 31/03/98 (1 page)
3 August 1997Full accounts made up to 30 September 1996 (13 pages)
3 August 1997Accounting reference date extended from 30/09/97 to 31/03/98 (1 page)
3 August 1997Full accounts made up to 30 September 1996 (13 pages)
14 April 1997Director resigned (1 page)
14 April 1997Director resigned (1 page)
10 March 1997Return made up to 29/12/96; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 March 1997Return made up to 29/12/96; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 January 1997Registered office changed on 08/01/97 from: chapel house borough road altrincham cheshire WA15 9RA (1 page)
8 January 1997Registered office changed on 08/01/97 from: chapel house borough road altrincham cheshire WA15 9RA (1 page)
17 December 1996New secretary appointed;new director appointed (2 pages)
17 December 1996New secretary appointed;new director appointed (2 pages)
15 December 1996Secretary resigned (1 page)
15 December 1996Secretary resigned (1 page)
20 August 1996New director appointed (2 pages)
20 August 1996New director appointed (2 pages)
18 August 1996Auditor's resignation (1 page)
18 August 1996Auditor's resignation (1 page)
14 August 1996Particulars of mortgage/charge (54 pages)
14 August 1996Particulars of mortgage/charge (54 pages)
13 August 1996Secretary resigned (2 pages)
13 August 1996Declaration of assistance for shares acquisition (7 pages)
13 August 1996Declaration of assistance for shares acquisition (7 pages)
13 August 1996Secretary resigned (2 pages)
13 August 1996New secretary appointed (1 page)
13 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(11 pages)
13 August 1996New secretary appointed (1 page)
13 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(11 pages)
9 August 1996Declaration of assistance for shares acquisition (7 pages)
9 August 1996Declaration of assistance for shares acquisition (7 pages)
23 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 July 1996Full accounts made up to 30 September 1995 (23 pages)
2 July 1996Full accounts made up to 30 September 1995 (23 pages)
22 February 1996New director appointed (2 pages)
22 February 1996New director appointed (2 pages)
22 January 1996Return made up to 29/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 January 1996Return made up to 29/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 June 1995Full accounts made up to 30 September 1994 (14 pages)
14 June 1995Full accounts made up to 30 September 1994 (14 pages)
29 May 1986Incorporation (13 pages)
29 May 1986Certificate of Incorporation (1 page)
29 May 1986Certificate of Incorporation (1 page)
29 May 1986Incorporation (13 pages)