Trinity Way
Manchester
M3 7BG
Secretary Name | Elizabeth Collier |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2008(21 years, 8 months after company formation) |
Appointment Duration | 14 years, 1 month (closed 02 May 2022) |
Role | Company Director |
Correspondence Address | The Copper Room Deva Centre Trinity Way Manchester M3 7BG |
Director Name | Mrs Elizabeth Collier |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 May 2014(27 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 02 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Copper Room Deva Centre Trinity Way Manchester M3 7BG |
Director Name | Ian Arthur Nicklin |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(5 years, 7 months after company formation) |
Appointment Duration | 16 years (resigned 01 April 2008) |
Role | Company Director |
Correspondence Address | 8 Chatsworth Road Eccles Manchester Lancashire M30 9DY |
Secretary Name | Mrs Lynn Nicklin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(5 years, 7 months after company formation) |
Appointment Duration | 16 years (resigned 01 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Chatsworth Road Eccles Manchester Lancashire M30 9DY |
Director Name | Frank Power |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(7 years, 3 months after company formation) |
Appointment Duration | 9 years (resigned 01 November 2002) |
Role | General Manager |
Correspondence Address | 27 Merewood Ashurst Lancashire WN8 6RU |
Director Name | Mr Artnel Anthony McKenzie |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2009(22 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 20 December 2013) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 16 Savile Park Road Cleckheaton West Yorkshire BD19 4DQ |
Director Name | Ms Nicolette Wright |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2014(27 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 October 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Unit 4 Smithfold Lane Little Hulton Manchester M28 0GP |
Director Name | Mr Anthony James Schofield |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2014(27 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 11 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 Smithfold Lane Little Hulton Manchester M28 0GP |
Website | inal.com |
---|---|
Email address | [email protected] |
Telephone | 0161 7900118 |
Telephone region | Manchester |
Registered Address | The Copper Room Deva Centre Trinity Way Manchester M3 7BG |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
10k at £1 | Inal Metals LTD 99.98% Ordinary |
---|---|
2 at £1 | Inal Metals LTD 0.02% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £680,156 |
Current Liabilities | £1,384,773 |
Latest Accounts | 30 November 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 November |
19 July 1996 | Delivered on: 25 July 1996 Satisfied on: 4 April 2008 Persons entitled: Barclays Bank PLC Classification: Fixed charge supplemental to a debenture dated 30TH january 1995 issued by the company Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the debenture. Particulars: All right, title and interest of the company in or arising out of a factoring or invoice discounting or sales ledger financing agreement dated 23RD may 1996. see the mortgage charge document for full details. Fully Satisfied |
---|---|
29 March 1995 | Delivered on: 6 April 1995 Satisfied on: 4 April 2008 Persons entitled: Barclays Bank PLC Classification: Fixed charge supplemental to a debenture dated 30TH january 1995 issued by the company Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the debenture dated 30TH january 1995. Particulars: By way of fixed charge all right title and interest of the company in or arising out of a factoring or invoice discounting deed dated 7TH september 1993. see the mortgage charge document for full details. Fully Satisfied |
1 February 1995 | Delivered on: 13 February 1995 Satisfied on: 4 April 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 4 smithfield lane, little hulton, greater manchester t/n-GM647544. Fully Satisfied |
30 January 1995 | Delivered on: 3 February 1995 Satisfied on: 25 April 1997 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: 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 |
12 October 1993 | Delivered on: 13 October 1993 Satisfied on: 28 May 1996 Persons entitled: Yorkshire Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 4 smithfold lane little hulton worsley manchester. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
5 October 1993 | Delivered on: 8 October 1993 Satisfied on: 28 May 1996 Persons entitled: Trade Indemnity-Heller Commercial Finance LTD Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee under the terms of a factoring agreement, leasing agreement or otherwise in any manner whatsoever. Particulars: The ultimate balance due or owing to the company by tih under any present or future factoring agreement providing for the purchase by tih of book debts of the company and without limitation to the foregoing the ultimate balance due or owing to the company by tih under a factoring agreement dated 10 september 1993. Fully Satisfied |
11 December 1990 | Delivered on: 14 December 1990 Satisfied on: 28 May 1996 Persons entitled: Yorkshire Bank PLC 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 the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
26 April 2005 | Delivered on: 27 April 2005 Satisfied on: 8 October 2009 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 & 4 smithfold lane little hulton worsley t/n's GM647544 and GM712391. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
22 March 2005 | Delivered on: 24 March 2005 Satisfied on: 8 October 2009 Persons entitled: National Westminster Bank PLC 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 the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
24 November 1987 | Delivered on: 1 December 1987 Satisfied on: 21 June 1991 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: 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 |
23 May 1996 | Delivered on: 24 May 1996 Persons entitled: Alex Lawrie Receivables Financing Limited Classification: First fixed charge & floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all our book debts and other debts present & future. See the mortgage charge document for full details. Outstanding |
27 March 2019 | Delivered on: 27 March 2019 Persons entitled: Bibby Financial Services Limited (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land†means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
20 December 2018 | Delivered on: 21 December 2018 Persons entitled: Redwood Bank Limited Classification: A registered charge Particulars: Unit 3 smithfold lane, little hutton as registered under title number GM712391 and other property. Outstanding |
23 October 2018 | Delivered on: 6 November 2018 Persons entitled: Seneca Trade Partners LTD Classification: A registered charge Particulars: All present and future property of the company. All intellectual property owned by the company. For more details please refer to the instrument. Outstanding |
15 September 2017 | Delivered on: 19 September 2017 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
12 October 2009 | Delivered on: 15 October 2009 Persons entitled: Venture Finance PLC Classification: All assets debenture Secured details: All monies due or to become due from the company 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. Outstanding |
1 April 2008 | Delivered on: 5 April 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein 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. Outstanding |
1 April 2008 | Delivered on: 5 April 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings k/a units 3 and 4 smith fold lane holton manchester t/n GM712391 and GM647544 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
1 April 2008 | Delivered on: 5 April 2008 Persons entitled: Lloyds Tsb Bank PLC 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
2 May 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 February 2022 | Notice of move from Administration to Dissolution (21 pages) |
4 September 2021 | Administrator's progress report (19 pages) |
5 March 2021 | Administrator's progress report (21 pages) |
12 January 2021 | Notice of extension of period of Administration (3 pages) |
10 November 2020 | Change of details for Mrs. Lynn Nicklin as a person with significant control on 2 November 2020 (2 pages) |
16 September 2020 | Administrator's progress report (22 pages) |
14 May 2020 | Statement of affairs with form AM02SOA (10 pages) |
15 April 2020 | Notice of deemed approval of proposals (3 pages) |
4 February 2020 | Registered office address changed from Unit 4 Smithfold Lane Little Hulton Manchester M28 0GP to The Copper Room Deva Centre Trinity Way Manchester M3 7BG on 4 February 2020 (2 pages) |
3 February 2020 | Appointment of an administrator (3 pages) |
23 January 2020 | Satisfaction of charge 020430100016 in full (1 page) |
21 November 2019 | Total exemption full accounts made up to 30 November 2018 (9 pages) |
11 November 2019 | Termination of appointment of Anthony James Schofield as a director on 11 November 2019 (1 page) |
22 August 2019 | Previous accounting period shortened from 30 November 2018 to 29 November 2018 (1 page) |
27 March 2019 | Registration of charge 020430100019, created on 27 March 2019 (25 pages) |
13 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
11 January 2019 | Satisfaction of charge 13 in full (2 pages) |
10 January 2019 | Satisfaction of charge 14 in full (1 page) |
10 January 2019 | Satisfaction of charge 12 in full (1 page) |
21 December 2018 | Registration of charge 020430100018, created on 20 December 2018 (39 pages) |
6 November 2018 | Registration of charge 020430100017, created on 23 October 2018 (19 pages) |
13 September 2018 | Satisfaction of charge 15 in full (3 pages) |
28 March 2018 | Total exemption full accounts made up to 30 November 2017 (10 pages) |
16 March 2018 | Confirmation statement made on 13 March 2018 with updates (4 pages) |
19 September 2017 | Registration of charge 020430100016, created on 15 September 2017 (22 pages) |
19 September 2017 | Registration of charge 020430100016, created on 15 September 2017 (22 pages) |
15 June 2017 | Satisfaction of charge 8 in full (1 page) |
15 June 2017 | Satisfaction of charge 8 in full (1 page) |
10 April 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
10 April 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
13 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
16 June 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
16 June 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
22 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
26 October 2015 | Termination of appointment of Nicolette Wright as a director on 26 October 2015 (1 page) |
26 October 2015 | Termination of appointment of Nicolette Wright as a director on 26 October 2015 (1 page) |
1 July 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
8 June 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
8 June 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
26 August 2014 | All of the property or undertaking has been released from charge 8 (2 pages) |
26 August 2014 | All of the property or undertaking has been released from charge 8 (2 pages) |
14 July 2014 | Appointment of Mr Anthony James Schofield as a director on 10 July 2014 (2 pages) |
14 July 2014 | Appointment of Ms Nicolette Wright as a director on 10 July 2014 (2 pages) |
14 July 2014 | Appointment of Ms Nicolette Wright as a director on 10 July 2014 (2 pages) |
14 July 2014 | Appointment of Mr Anthony James Schofield as a director on 10 July 2014 (2 pages) |
28 May 2014 | Appointment of Mrs Elizabeth Collier as a director (2 pages) |
28 May 2014 | Appointment of Mrs Elizabeth Collier as a director (2 pages) |
22 April 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
22 April 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
17 March 2014 | Director's details changed for Mrs Lynn Nicklin on 14 March 2014 (2 pages) |
17 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Director's details changed for Mrs Lynn Nicklin on 14 March 2014 (2 pages) |
17 March 2014 | Secretary's details changed for Elizabeth Collier on 14 March 2014 (1 page) |
17 March 2014 | Secretary's details changed for Elizabeth Collier on 14 March 2014 (1 page) |
27 January 2014 | Termination of appointment of Artnel Mckenzie as a director (1 page) |
27 January 2014 | Termination of appointment of Artnel Mckenzie as a director (1 page) |
21 August 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
21 August 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
8 May 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (6 pages) |
8 May 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (6 pages) |
24 August 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
24 August 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
23 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (6 pages) |
23 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (6 pages) |
15 August 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
15 August 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
14 April 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (6 pages) |
14 April 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (6 pages) |
22 June 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
22 June 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
13 May 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Director's details changed for Artnel Anthony Mckenzie on 12 March 2010 (2 pages) |
13 May 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Director's details changed for Artnel Anthony Mckenzie on 12 March 2010 (2 pages) |
21 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
21 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
16 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
16 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
15 October 2009 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
15 October 2009 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
10 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
10 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
25 June 2009 | Director appointed artnel anthony mckenzie (2 pages) |
25 June 2009 | Director appointed artnel anthony mckenzie (2 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
28 April 2009 | Return made up to 13/03/09; full list of members (5 pages) |
28 April 2009 | Return made up to 13/03/09; full list of members (5 pages) |
28 April 2009 | Registered office changed on 28/04/2009 from uni 4 smithfold lane little hulton walkden manchester (1 page) |
28 April 2009 | Registered office changed on 28/04/2009 from uni 4 smithfold lane little hulton walkden manchester (1 page) |
16 January 2009 | Return made up to 13/03/08; full list of members (4 pages) |
16 January 2009 | Return made up to 13/03/08; full list of members (4 pages) |
9 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
9 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
9 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
9 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
8 April 2008 | Resolutions
|
8 April 2008 | Resolutions
|
8 April 2008 | Appointment terminated secretary lynn nicklin (1 page) |
8 April 2008 | Appointment terminated director ian nicklin (1 page) |
8 April 2008 | Appointment terminated secretary lynn nicklin (1 page) |
8 April 2008 | Secretary appointed elizabeth collier (2 pages) |
8 April 2008 | Secretary appointed elizabeth collier (2 pages) |
8 April 2008 | Declaration of assistance for shares acquisition (9 pages) |
8 April 2008 | Declaration of assistance for shares acquisition (9 pages) |
8 April 2008 | Appointment terminated director ian nicklin (1 page) |
5 April 2008 | Particulars of a mortgage or charge / charge no: 14 (7 pages) |
5 April 2008 | Particulars of a mortgage or charge / charge no: 14 (7 pages) |
5 April 2008 | Particulars of a mortgage or charge / charge no: 13 (4 pages) |
5 April 2008 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
5 April 2008 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
5 April 2008 | Particulars of a mortgage or charge / charge no: 13 (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
31 January 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
18 December 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
18 December 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
9 May 2007 | Return made up to 13/03/07; full list of members (7 pages) |
9 May 2007 | Return made up to 13/03/07; full list of members (7 pages) |
22 September 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
22 September 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
28 March 2006 | Return made up to 13/03/06; full list of members (7 pages) |
28 March 2006 | Return made up to 13/03/06; full list of members (7 pages) |
4 January 2006 | Total exemption small company accounts made up to 30 November 2004 (8 pages) |
4 January 2006 | Total exemption small company accounts made up to 30 November 2004 (8 pages) |
27 April 2005 | Particulars of mortgage/charge (3 pages) |
27 April 2005 | Particulars of mortgage/charge (3 pages) |
5 April 2005 | Return made up to 13/03/05; full list of members (7 pages) |
5 April 2005 | Return made up to 13/03/05; full list of members (7 pages) |
24 March 2005 | Particulars of mortgage/charge (3 pages) |
24 March 2005 | Particulars of mortgage/charge (3 pages) |
28 June 2004 | Accounts for a medium company made up to 30 November 2003 (18 pages) |
28 June 2004 | Accounts for a medium company made up to 30 November 2003 (18 pages) |
5 April 2004 | Return made up to 13/03/04; full list of members (7 pages) |
5 April 2004 | Return made up to 13/03/04; full list of members (7 pages) |
15 September 2003 | Accounts for a medium company made up to 30 November 2002 (18 pages) |
15 September 2003 | Accounts for a medium company made up to 30 November 2002 (18 pages) |
26 April 2003 | Director resigned (1 page) |
26 April 2003 | Director resigned (1 page) |
25 March 2003 | Return made up to 13/03/03; full list of members (7 pages) |
25 March 2003 | Return made up to 13/03/03; full list of members (7 pages) |
3 April 2002 | Return made up to 13/03/02; full list of members (7 pages) |
3 April 2002 | Return made up to 13/03/02; full list of members (7 pages) |
6 March 2002 | Accounts for a medium company made up to 30 November 2001 (19 pages) |
6 March 2002 | Accounts for a medium company made up to 30 November 2001 (19 pages) |
4 April 2001 | Return made up to 13/03/01; full list of members (7 pages) |
4 April 2001 | Return made up to 13/03/01; full list of members (7 pages) |
27 March 2001 | Accounts for a medium company made up to 30 November 2000 (18 pages) |
27 March 2001 | Accounts for a medium company made up to 30 November 2000 (18 pages) |
20 October 2000 | £ nc 10000/11000 20/08/00 (1 page) |
20 October 2000 | Resolutions
|
20 October 2000 | £ nc 10000/11000 20/08/00 (1 page) |
20 October 2000 | Ad 20/08/00--------- £ si 2@1=2 £ ic 10000/10002 (2 pages) |
20 October 2000 | Resolutions
|
20 October 2000 | Ad 20/08/00--------- £ si 2@1=2 £ ic 10000/10002 (2 pages) |
5 April 2000 | Return made up to 13/03/00; full list of members (7 pages) |
5 April 2000 | Return made up to 13/03/00; full list of members (7 pages) |
16 March 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
16 March 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
12 May 1999 | Return made up to 13/03/99; full list of members
|
12 May 1999 | Return made up to 13/03/99; full list of members
|
7 April 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
7 April 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
17 March 1998 | Return made up to 13/03/98; no change of members (4 pages) |
17 March 1998 | Return made up to 13/03/98; no change of members (4 pages) |
16 March 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
16 March 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
1 May 1997 | Return made up to 13/03/97; no change of members (4 pages) |
1 May 1997 | Return made up to 13/03/97; no change of members (4 pages) |
25 April 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 April 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 February 1997 | Accounts for a small company made up to 30 November 1996 (9 pages) |
17 February 1997 | Accounts for a small company made up to 30 November 1996 (9 pages) |
25 July 1996 | Particulars of mortgage/charge (3 pages) |
25 July 1996 | Particulars of mortgage/charge (3 pages) |
2 July 1996 | Accounts for a small company made up to 30 November 1995 (8 pages) |
2 July 1996 | Accounts for a small company made up to 30 November 1995 (8 pages) |
28 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 May 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 May 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 1996 | Particulars of mortgage/charge (3 pages) |
24 May 1996 | Particulars of mortgage/charge (3 pages) |
20 March 1996 | Return made up to 13/03/96; full list of members (6 pages) |
20 March 1996 | Return made up to 13/03/96; full list of members (6 pages) |
15 May 1995 | Return made up to 13/03/95; no change of members (4 pages) |
15 May 1995 | Return made up to 13/03/95; no change of members (4 pages) |
6 April 1995 | Particulars of mortgage/charge (4 pages) |
6 April 1995 | Particulars of mortgage/charge (4 pages) |
17 March 1995 | Full accounts made up to 30 November 1994 (7 pages) |
17 March 1995 | Full accounts made up to 30 November 1994 (7 pages) |
13 February 1995 | Particulars of mortgage/charge (3 pages) |
13 February 1995 | Particulars of mortgage/charge (3 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (23 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
9 May 1994 | Return made up to 13/03/94; no change of members (4 pages) |
9 May 1994 | Return made up to 13/03/94; no change of members (4 pages) |
8 July 1993 | Ad 16/05/88--------- £ si 9998@1 (2 pages) |
8 July 1993 | Ad 16/05/88--------- £ si 9998@1 (2 pages) |
31 August 1988 | Resolutions
|
31 August 1988 | Resolutions
|
31 August 1988 | Nc inc already adjusted (1 page) |
31 August 1988 | Nc inc already adjusted (1 page) |
4 August 1986 | Incorporation (15 pages) |
4 August 1986 | Incorporation (15 pages) |