London
E1W 1NB
Director Name | Lajos Gati |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British,Hungarian |
Status | Closed |
Appointed | 30 October 2008(22 years, 5 months after company formation) |
Appointment Duration | 11 years, 6 months (closed 24 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beverley Oldfield Road Bickley Kent BR1 2LF |
Director Name | Mr Paul Phillips |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 March 2012(25 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 24 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Highfield Cliff Lane Holmfirth Huddersfield HD9 1XE |
Director Name | Alfred Schuetz |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 29 December 1991(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 15 July 1996) |
Role | Ing Chem |
Correspondence Address | Eickenstrasse 36 5277 Marienheide Kalsbach Germany |
Director Name | Alan Charles Farrow |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(5 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 06 August 1997) |
Role | Company Director |
Correspondence Address | White Gables 10 Howard Drive Hale Altrincham Cheshire WA15 0LT |
Director Name | Ian Knighton |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(5 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | The Granary Read Hall Court Hammond Drive Read Burnley Lancashire BB12 7RU |
Secretary Name | Sue Jane Holden Levis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 06 August 1996) |
Role | Company Director |
Correspondence Address | 23 Legh Road Prestbury Macclesfield Cheshire SK10 4HX |
Director Name | Mr William Potts |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1992(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 September 1994) |
Role | Commercial Director |
Correspondence Address | 129 Whinney Lane Lammack Blackburn Lancashire BB2 7DL |
Director Name | Alan Pickering |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1996(9 years, 8 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 30 October 2008) |
Role | Operations Director |
Correspondence Address | Fox Clough Barn Birchenlee Lane Colne Lancashire BB8 8HL |
Secretary Name | Mr Richard James Thornton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1996(10 years, 2 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 03 December 1996) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Farm Nant Alyn Road Rhydymwyn Mold Flintshire CH7 5HQ Wales |
Director Name | Clive Michael Shaw |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1996(10 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 26 March 1997) |
Role | Chief Executive |
Correspondence Address | Grey Cedars Cartworth Road Holmfirth Huddersfield West Yorkshire HD7 1RQ |
Director Name | Mr David Fearns |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1996(10 years, 6 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 30 October 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Prince Wood Lane Huddersfield West Yorkshire HD2 2DG |
Director Name | Mr David Fearns |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1996(10 years, 6 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 30 October 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Prince Wood Lane Huddersfield West Yorkshire HD2 2DG |
Secretary Name | Mr David Fearns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1996(10 years, 6 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 31 March 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Prince Wood Lane Huddersfield West Yorkshire HD2 2DG |
Director Name | David Grainger |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1997(11 years after company formation) |
Appointment Duration | 9 years, 7 months (resigned 03 February 2007) |
Role | Chemist |
Correspondence Address | 17 Lawrence Avenue Simonstone Burnley Lancashire BB12 7HX |
Director Name | Keith Haworth |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1997(11 years after company formation) |
Appointment Duration | 9 years, 7 months (resigned 03 February 2007) |
Role | Commercial Director |
Correspondence Address | 4 The Sidings Darwen Lancashire BB3 2EB |
Director Name | Richard Kenneth Cunliffe |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1997(11 years after company formation) |
Appointment Duration | 11 years, 4 months (resigned 30 October 2008) |
Role | Chemist |
Correspondence Address | 1 Blea Close Burnley Lancashire BB12 7TP |
Director Name | Dr Terence Scaife |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1998(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 November 2000) |
Role | Divisional Executive |
Correspondence Address | Fintry Fairmoor Morpeth Northumberland NE61 3JL |
Director Name | Barry Digwood |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1999(12 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 10 June 2005) |
Role | Sales Director & Marketing |
Correspondence Address | St Mary's Cottage Bolton On Swale Richmond North Yorkshire DL10 6AQ |
Director Name | Mr Michael Alexander Ferguson |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1999(13 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 04 May 2007) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Emmanuel House Brettargh Drive Lancaster Lancashire LA1 5BN |
Director Name | Mr Paul Phillips |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2000(14 years after company formation) |
Appointment Duration | 11 years, 8 months (resigned 05 March 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Woodland Rise Silkstone Common Barnsley South Yorkshire S75 4RP |
Director Name | Roger Halstead |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2008(21 years, 10 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 28 April 2008) |
Role | Commercial Director |
Correspondence Address | 1 Hawthorn Cottage Myerscough Road Mellor Brook Blackburn Lancashire BB2 7LB |
Director Name | Keith Giddens |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2008(21 years, 10 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 28 April 2008) |
Role | Technical Director |
Correspondence Address | 204 Dunkirk Lane Leyland Lancashire PR26 7SP |
Director Name | Mr Andrew Paul Weatherstone |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2008(22 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 16 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Spring Farm Applehaigh Lane Notton Wakefield West Yorkshire WF4 2PT |
Director Name | Mr Brian Leckie |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2008(22 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 05 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cherrytree Farm Briestfield Road, Briestfield Dewsbury West Yorkshire WF12 0NR |
Director Name | Mr Brian Leckie |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2008(22 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 05 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cherrytree Farm Briestfield Road, Briestfield Dewsbury West Yorkshire WF12 0NR |
Director Name | Lajosne Eva Gati |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2009(22 years, 9 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 29 April 2009) |
Role | Company Director |
Correspondence Address | Beverley Oldfield Road Bickley Kent BR1 2LF |
Secretary Name | Mr Wayne Fisher |
---|---|
Status | Resigned |
Appointed | 31 March 2014(27 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 27 February 2018) |
Role | Company Director |
Correspondence Address | 45 Hornby Lane Childwall Liverpool L18 3HH |
Telephone | 01254 706026 |
---|---|
Telephone region | Blackburn |
Registered Address | 4th Floor Abbey House Booth Street Manchester M2 4AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Turnover | £31,832,000 |
Gross Profit | £3,613,000 |
Net Worth | £3,077,000 |
Cash | £46,000 |
Current Liabilities | £13,500,000 |
Latest Accounts | 2 April 2016 (8 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
28 July 2015 | Delivered on: 31 July 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
3 August 2015 | Delivered on: 6 August 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
29 October 2010 | Delivered 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 2009 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 2001 | Delivered 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 2000 | Delivered 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 1996 | Delivered 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 1986 | Delivered 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 |
24 May 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 February 2020 | Notice of move from Administration to Dissolution (15 pages) |
14 October 2019 | Administrator's progress report (29 pages) |
18 April 2019 | Administrator's progress report (29 pages) |
14 March 2019 | Statement of affairs with form AM02SOA (11 pages) |
29 January 2019 | Notice of extension of period of Administration (3 pages) |
15 November 2018 | Registered 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 2018 | Administrator's progress report (31 pages) |
27 September 2018 | Notice of appointment of a replacement or additional administrator (3 pages) |
27 September 2018 | Notice of order removing administrator from office (16 pages) |
19 April 2018 | Notice of deemed approval of proposals (3 pages) |
21 March 2018 | Registered 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 2018 | Statement of administrator's proposal (51 pages) |
15 March 2018 | Appointment of an administrator (3 pages) |
6 March 2018 | Termination of appointment of Wayne Fisher as a secretary on 27 February 2018 (1 page) |
19 December 2017 | Confirmation statement made on 15 December 2017 with updates (5 pages) |
19 December 2017 | Confirmation statement made on 15 December 2017 with updates (5 pages) |
8 December 2017 | Notification of Acre 1204 Limited as a person with significant control on 16 March 2017 (2 pages) |
8 December 2017 | Cessation of Lins Trading Limited as a person with significant control on 16 March 2017 (1 page) |
8 December 2017 | Cessation of Lins Trading Limited as a person with significant control on 16 March 2017 (1 page) |
8 December 2017 | Notification of Acre 1204 Limited as a person with significant control on 16 March 2017 (2 pages) |
7 January 2017 | Full accounts made up to 2 April 2016 (20 pages) |
7 January 2017 | Full accounts made up to 2 April 2016 (20 pages) |
28 December 2016 | Confirmation statement made on 15 December 2016 with updates (6 pages) |
28 December 2016 | Confirmation statement made on 15 December 2016 with updates (6 pages) |
9 January 2016 | Full accounts made up to 28 March 2015 (20 pages) |
9 January 2016 | Full accounts made up to 28 March 2015 (20 pages) |
6 January 2016 | Satisfaction of charge 8 in full (1 page) |
6 January 2016 | Satisfaction of charge 8 in full (1 page) |
23 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
6 August 2015 | Registration of charge 020239950010, created on 3 August 2015 (26 pages) |
6 August 2015 | Registration of charge 020239950010, created on 3 August 2015 (26 pages) |
6 August 2015 | Registration of charge 020239950010, created on 3 August 2015 (26 pages) |
31 July 2015 | Registration of charge 020239950009, created on 28 July 2015 (13 pages) |
31 July 2015 | Registration of charge 020239950009, created on 28 July 2015 (13 pages) |
20 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
14 January 2015 | Full accounts made up to 31 March 2014 (22 pages) |
14 January 2015 | Full accounts made up to 31 March 2014 (22 pages) |
9 January 2015 | Secretary's details changed for Mr Wayne Fisher on 14 December 2014 (1 page) |
9 January 2015 | Secretary's details changed for Mr Wayne Fisher on 14 December 2014 (1 page) |
2 September 2014 | Director's details changed for Olga Teknos on 1 July 2014 (2 pages) |
2 September 2014 | Director's details changed for Olga Teknos on 1 July 2014 (2 pages) |
2 September 2014 | Director's details changed for Olga Teknos on 1 July 2014 (2 pages) |
1 September 2014 | Director's details changed for Lajos Gati on 1 July 2014 (2 pages) |
1 September 2014 | Director's details changed for Lajos Gati on 1 July 2014 (2 pages) |
29 April 2014 | Appointment of Mr Wayne Fisher as a secretary (2 pages) |
29 April 2014 | Termination of appointment of David Fearns as a secretary (1 page) |
29 April 2014 | Appointment of Mr Wayne Fisher as a secretary (2 pages) |
29 April 2014 | Termination of appointment of David Fearns as a secretary (1 page) |
3 January 2014 | Full accounts made up to 31 March 2013 (22 pages) |
3 January 2014 | Full accounts made up to 31 March 2013 (22 pages) |
18 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
12 December 2013 | Director's details changed for Mr Paul Phillips on 1 December 2013 (2 pages) |
12 December 2013 | Director's details changed for Mr Paul Phillips on 1 December 2013 (2 pages) |
12 December 2013 | Director's details changed for Mr Paul Phillips on 1 December 2013 (2 pages) |
6 February 2013 | Director's details changed for Mr Paul Phillips on 15 December 2012 (2 pages) |
6 February 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (6 pages) |
6 February 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (6 pages) |
6 February 2013 | Director's details changed for Mr Paul Phillips on 15 December 2012 (2 pages) |
31 December 2012 | Full accounts made up to 31 March 2012 (22 pages) |
31 December 2012 | Full accounts made up to 31 March 2012 (22 pages) |
12 April 2012 | Termination of appointment of Paul Phillips as a director (1 page) |
12 April 2012 | Appointment of Mr Paul Phillips as a director (2 pages) |
12 April 2012 | Appointment of Mr Paul Phillips as a director (2 pages) |
12 April 2012 | Termination of appointment of Paul Phillips as a director (1 page) |
17 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (6 pages) |
17 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (6 pages) |
4 January 2012 | Full accounts made up to 31 March 2011 (22 pages) |
4 January 2012 | Full accounts made up to 31 March 2011 (22 pages) |
17 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
17 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
17 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
17 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
5 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (6 pages) |
5 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (6 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (22 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (22 pages) |
4 January 2011 | Termination of appointment of Brian Leckie as a director (1 page) |
4 January 2011 | Termination of appointment of Brian Leckie as a director (1 page) |
29 December 2010 | Termination of appointment of Andrew Weatherstone as a director (2 pages) |
29 December 2010 | Termination of appointment of Andrew Weatherstone as a director (2 pages) |
5 November 2010 | Particulars of a mortgage or charge / charge no: 8 (9 pages) |
5 November 2010 | Particulars of a mortgage or charge / charge no: 8 (9 pages) |
9 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (6 pages) |
9 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (6 pages) |
8 January 2010 | Director's details changed for Lajos Gati on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Olga Teknos on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Paul Phillips on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Brian Leckie on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Olga Teknos on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Lajos Gati on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Paul Phillips on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Paul Phillips on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Olga Teknos on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Brian Leckie on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Brian Leckie on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Lajos Gati on 8 January 2010 (2 pages) |
18 December 2009 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
18 December 2009 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
24 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
24 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
7 June 2009 | Full accounts made up to 31 March 2009 (43 pages) |
7 June 2009 | Full accounts made up to 31 March 2009 (43 pages) |
28 May 2009 | Appointment terminated director lajosne gati (1 page) |
28 May 2009 | Appointment terminated director david fearns (1 page) |
28 May 2009 | Appointment terminated director david fearns (1 page) |
28 May 2009 | Appointment terminated director lajosne gati (1 page) |
24 March 2009 | Director appointed lajosne eva gati (1 page) |
24 March 2009 | Director appointed david fearns (1 page) |
24 March 2009 | Director appointed david fearns (1 page) |
24 March 2009 | Director appointed lajosne eva gati (1 page) |
6 January 2009 | Return made up to 15/12/08; full list of members (5 pages) |
6 January 2009 | Return made up to 15/12/08; full list of members (5 pages) |
26 November 2008 | Director appointed brian leckie (2 pages) |
26 November 2008 | Director appointed brian leckie (2 pages) |
14 November 2008 | Duplicate mortgage certificatecharge no:6 (19 pages) |
14 November 2008 | Duplicate mortgage certificatecharge no:6 (19 pages) |
12 November 2008 | Resolutions
|
12 November 2008 | Resolutions
|
10 November 2008 | Particulars of a mortgage or charge / charge no: 6 (19 pages) |
10 November 2008 | Particulars of a mortgage or charge / charge no: 6 (19 pages) |
6 November 2008 | Appointment terminated director richard cunliffe (1 page) |
6 November 2008 | Appointment terminated director alan pickering (1 page) |
6 November 2008 | Appointment terminated director richard cunliffe (1 page) |
6 November 2008 | Director appointed olga teknos (2 pages) |
6 November 2008 | Director appointed olga teknos (2 pages) |
6 November 2008 | Appointment terminated director alan pickering (1 page) |
6 November 2008 | Appointment terminated director david fearns (1 page) |
6 November 2008 | Resolutions
|
6 November 2008 | Director appointed lajos gati (2 pages) |
6 November 2008 | Director appointed andrew paul weatherstone (1 page) |
6 November 2008 | Appointment terminated director david fearns (1 page) |
6 November 2008 | Director appointed lajos gati (2 pages) |
6 November 2008 | Resolutions
|
6 November 2008 | Director appointed andrew paul weatherstone (1 page) |
7 August 2008 | Full accounts made up to 31 March 2008 (19 pages) |
7 August 2008 | Full accounts made up to 31 March 2008 (19 pages) |
28 April 2008 | Appointment terminated director keith giddens (1 page) |
28 April 2008 | Appointment terminated director keith giddens (1 page) |
28 April 2008 | Appointment terminated director roger halstead (1 page) |
28 April 2008 | Appointment terminated director roger halstead (1 page) |
28 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
28 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
28 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
28 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
28 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
28 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
26 March 2008 | Director appointed roger halstead (1 page) |
26 March 2008 | Director appointed keith giddens (1 page) |
26 March 2008 | Director appointed roger halstead (1 page) |
26 March 2008 | Director appointed keith giddens (1 page) |
18 January 2008 | Full accounts made up to 31 March 2007 (19 pages) |
18 January 2008 | Full accounts made up to 31 March 2007 (19 pages) |
21 December 2007 | Return made up to 15/12/07; full list of members (2 pages) |
21 December 2007 | Return made up to 15/12/07; full list of members (2 pages) |
12 September 2007 | Director resigned (1 page) |
12 September 2007 | Director resigned (1 page) |
12 September 2007 | Director resigned (1 page) |
12 September 2007 | Director resigned (1 page) |
6 July 2007 | Particulars of mortgage/charge (14 pages) |
6 July 2007 | Particulars of mortgage/charge (14 pages) |
23 February 2007 | Director resigned (1 page) |
23 February 2007 | Director resigned (1 page) |
23 February 2007 | Director resigned (1 page) |
23 February 2007 | Director resigned (1 page) |
11 January 2007 | Return made up to 15/12/06; full list of members (3 pages) |
11 January 2007 | Return made up to 15/12/06; full list of members (3 pages) |
15 November 2006 | Full accounts made up to 31 March 2006 (19 pages) |
15 November 2006 | Full accounts made up to 31 March 2006 (19 pages) |
16 January 2006 | Full accounts made up to 31 March 2005 (19 pages) |
16 January 2006 | Full accounts made up to 31 March 2005 (19 pages) |
19 December 2005 | Return made up to 15/12/05; full list of members (3 pages) |
19 December 2005 | Return made up to 15/12/05; full list of members (3 pages) |
26 July 2005 | Director resigned (1 page) |
26 July 2005 | Director resigned (1 page) |
18 January 2005 | Return made up to 29/12/04; full list of members (10 pages) |
18 January 2005 | Return made up to 29/12/04; full list of members (10 pages) |
12 January 2005 | Full accounts made up to 31 March 2004 (19 pages) |
12 January 2005 | Full accounts made up to 31 March 2004 (19 pages) |
26 January 2004 | Return made up to 29/12/03; full list of members (10 pages) |
26 January 2004 | Full accounts made up to 31 March 2003 (14 pages) |
26 January 2004 | Return made up to 29/12/03; full list of members (10 pages) |
26 January 2004 | Full accounts made up to 31 March 2003 (14 pages) |
26 March 2003 | Full accounts made up to 31 March 2002 (14 pages) |
26 March 2003 | Full accounts made up to 31 March 2002 (14 pages) |
17 February 2003 | Auditor's resignation (2 pages) |
17 February 2003 | Auditor's resignation (2 pages) |
8 January 2003 | Return made up to 29/12/02; full list of members (10 pages) |
8 January 2003 | Return made up to 29/12/02; full list of members (10 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (14 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (14 pages) |
10 January 2002 | Return made up to 29/12/01; full list of members
|
10 January 2002 | Return made up to 29/12/01; full list of members
|
14 November 2001 | Resolutions
|
14 November 2001 | Resolutions
|
23 October 2001 | Particulars of mortgage/charge (12 pages) |
23 October 2001 | Particulars of mortgage/charge (12 pages) |
29 January 2001 | Full accounts made up to 31 March 2000 (14 pages) |
29 January 2001 | Full accounts made up to 31 March 2000 (14 pages) |
5 January 2001 | Return made up to 29/12/00; full list of members
|
5 January 2001 | Return made up to 29/12/00; full list of members
|
19 December 2000 | Director resigned (1 page) |
19 December 2000 | Director resigned (1 page) |
20 November 2000 | Particulars of mortgage/charge (6 pages) |
20 November 2000 | Particulars of mortgage/charge (6 pages) |
10 July 2000 | New director appointed (2 pages) |
10 July 2000 | New director appointed (2 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (13 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (13 pages) |
25 January 2000 | Return made up to 29/12/99; full list of members
|
25 January 2000 | Return made up to 29/12/99; full list of members
|
22 September 1999 | New director appointed (2 pages) |
22 September 1999 | New director appointed (2 pages) |
8 June 1999 | New director appointed (2 pages) |
8 June 1999 | New director appointed (2 pages) |
5 June 1999 | Director resigned (1 page) |
5 June 1999 | Director resigned (1 page) |
3 June 1999 | New director appointed (2 pages) |
3 June 1999 | New director appointed (2 pages) |
26 January 1999 | Full accounts made up to 31 March 1998 (13 pages) |
26 January 1999 | Return made up to 29/12/98; full list of members
|
26 January 1999 | Full accounts made up to 31 March 1998 (13 pages) |
26 January 1999 | Return made up to 29/12/98; full list of members
|
2 December 1998 | New director appointed (2 pages) |
2 December 1998 | New director appointed (2 pages) |
1 December 1998 | Auditor's resignation (2 pages) |
1 December 1998 | Auditor's resignation (2 pages) |
31 December 1997 | Return made up to 29/12/97; full list of members
|
31 December 1997 | Return made up to 29/12/97; full list of members
|
21 August 1997 | New director appointed (2 pages) |
21 August 1997 | New director appointed (2 pages) |
21 August 1997 | New director appointed (2 pages) |
21 August 1997 | New director appointed (2 pages) |
21 August 1997 | New director appointed (2 pages) |
21 August 1997 | New director appointed (2 pages) |
11 August 1997 | Director resigned (1 page) |
11 August 1997 | Director resigned (1 page) |
3 August 1997 | Accounting reference date extended from 30/09/97 to 31/03/98 (1 page) |
3 August 1997 | Full accounts made up to 30 September 1996 (13 pages) |
3 August 1997 | Accounting reference date extended from 30/09/97 to 31/03/98 (1 page) |
3 August 1997 | Full accounts made up to 30 September 1996 (13 pages) |
14 April 1997 | Director resigned (1 page) |
14 April 1997 | Director resigned (1 page) |
10 March 1997 | Return made up to 29/12/96; change of members
|
10 March 1997 | Return made up to 29/12/96; change of members
|
8 January 1997 | Registered office changed on 08/01/97 from: chapel house borough road altrincham cheshire WA15 9RA (1 page) |
8 January 1997 | Registered office changed on 08/01/97 from: chapel house borough road altrincham cheshire WA15 9RA (1 page) |
17 December 1996 | New secretary appointed;new director appointed (2 pages) |
17 December 1996 | New secretary appointed;new director appointed (2 pages) |
15 December 1996 | Secretary resigned (1 page) |
15 December 1996 | Secretary resigned (1 page) |
20 August 1996 | New director appointed (2 pages) |
20 August 1996 | New director appointed (2 pages) |
18 August 1996 | Auditor's resignation (1 page) |
18 August 1996 | Auditor's resignation (1 page) |
14 August 1996 | Particulars of mortgage/charge (54 pages) |
14 August 1996 | Particulars of mortgage/charge (54 pages) |
13 August 1996 | Secretary resigned (2 pages) |
13 August 1996 | Declaration of assistance for shares acquisition (7 pages) |
13 August 1996 | Declaration of assistance for shares acquisition (7 pages) |
13 August 1996 | Secretary resigned (2 pages) |
13 August 1996 | New secretary appointed (1 page) |
13 August 1996 | Resolutions
|
13 August 1996 | New secretary appointed (1 page) |
13 August 1996 | Resolutions
|
9 August 1996 | Declaration of assistance for shares acquisition (7 pages) |
9 August 1996 | Declaration of assistance for shares acquisition (7 pages) |
23 July 1996 | Resolutions
|
23 July 1996 | Resolutions
|
23 July 1996 | Resolutions
|
23 July 1996 | Resolutions
|
2 July 1996 | Full accounts made up to 30 September 1995 (23 pages) |
2 July 1996 | Full accounts made up to 30 September 1995 (23 pages) |
22 February 1996 | New director appointed (2 pages) |
22 February 1996 | New director appointed (2 pages) |
22 January 1996 | Return made up to 29/12/95; full list of members
|
22 January 1996 | Return made up to 29/12/95; full list of members
|
14 June 1995 | Full accounts made up to 30 September 1994 (14 pages) |
14 June 1995 | Full accounts made up to 30 September 1994 (14 pages) |
29 May 1986 | Incorporation (13 pages) |
29 May 1986 | Certificate of Incorporation (1 page) |
29 May 1986 | Certificate of Incorporation (1 page) |
29 May 1986 | Incorporation (13 pages) |