Company NameINAL Metals North Limited
Company StatusDissolved
Company Number02043010
CategoryPrivate Limited Company
Incorporation Date4 August 1986(37 years, 9 months ago)
Dissolution Date2 May 2022 (1 year, 11 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMrs Lynn Nicklin
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed13 March 1992(5 years, 7 months after company formation)
Appointment Duration30 years, 1 month (closed 02 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Copper Room Deva Centre
Trinity Way
Manchester
M3 7BG
Secretary NameElizabeth Collier
NationalityBritish
StatusClosed
Appointed01 April 2008(21 years, 8 months after company formation)
Appointment Duration14 years, 1 month (closed 02 May 2022)
RoleCompany Director
Correspondence AddressThe Copper Room Deva Centre
Trinity Way
Manchester
M3 7BG
Director NameMrs Elizabeth Collier
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2014(27 years, 10 months after company formation)
Appointment Duration7 years, 11 months (closed 02 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Copper Room Deva Centre
Trinity Way
Manchester
M3 7BG
Director NameIan Arthur Nicklin
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(5 years, 7 months after company formation)
Appointment Duration16 years (resigned 01 April 2008)
RoleCompany Director
Correspondence Address8 Chatsworth Road
Eccles
Manchester
Lancashire
M30 9DY
Secretary NameMrs Lynn Nicklin
NationalityBritish
StatusResigned
Appointed13 March 1992(5 years, 7 months after company formation)
Appointment Duration16 years (resigned 01 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Chatsworth Road
Eccles
Manchester
Lancashire
M30 9DY
Director NameFrank Power
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(7 years, 3 months after company formation)
Appointment Duration9 years (resigned 01 November 2002)
RoleGeneral Manager
Correspondence Address27 Merewood
Ashurst
Lancashire
WN8 6RU
Director NameMr Artnel Anthony McKenzie
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2009(22 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 20 December 2013)
RoleSales Director
Country of ResidenceEngland
Correspondence Address16 Savile Park Road
Cleckheaton
West Yorkshire
BD19 4DQ
Director NameMs Nicolette Wright
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2014(27 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 October 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressUnit 4 Smithfold Lane
Little Hulton
Manchester
M28 0GP
Director NameMr Anthony James Schofield
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2014(27 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 11 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Smithfold Lane
Little Hulton
Manchester
M28 0GP

Contact

Websiteinal.com
Email address[email protected]
Telephone0161 7900118
Telephone regionManchester

Location

Registered AddressThe Copper Room Deva Centre
Trinity Way
Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

10k at £1Inal Metals LTD
99.98%
Ordinary
2 at £1Inal Metals LTD
0.02%
Ordinary B

Financials

Year2014
Net Worth£680,156
Current Liabilities£1,384,773

Accounts

Latest Accounts30 November 2018 (5 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 November

Charges

19 July 1996Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1993Delivered 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 1993Delivered 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 1990Delivered 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 2005Delivered 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 2005Delivered 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 1987Delivered 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 1996Delivered 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 2019Delivered 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 2018Delivered 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 2018Delivered 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 2017Delivered on: 19 September 2017
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
12 October 2009Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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

Filing History

2 May 2022Final Gazette dissolved following liquidation (1 page)
2 February 2022Notice of move from Administration to Dissolution (21 pages)
4 September 2021Administrator's progress report (19 pages)
5 March 2021Administrator's progress report (21 pages)
12 January 2021Notice of extension of period of Administration (3 pages)
10 November 2020Change of details for Mrs. Lynn Nicklin as a person with significant control on 2 November 2020 (2 pages)
16 September 2020Administrator's progress report (22 pages)
14 May 2020Statement of affairs with form AM02SOA (10 pages)
15 April 2020Notice of deemed approval of proposals (3 pages)
4 February 2020Registered 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 2020Appointment of an administrator (3 pages)
23 January 2020Satisfaction of charge 020430100016 in full (1 page)
21 November 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
11 November 2019Termination of appointment of Anthony James Schofield as a director on 11 November 2019 (1 page)
22 August 2019Previous accounting period shortened from 30 November 2018 to 29 November 2018 (1 page)
27 March 2019Registration of charge 020430100019, created on 27 March 2019 (25 pages)
13 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
11 January 2019Satisfaction of charge 13 in full (2 pages)
10 January 2019Satisfaction of charge 14 in full (1 page)
10 January 2019Satisfaction of charge 12 in full (1 page)
21 December 2018Registration of charge 020430100018, created on 20 December 2018 (39 pages)
6 November 2018Registration of charge 020430100017, created on 23 October 2018 (19 pages)
13 September 2018Satisfaction of charge 15 in full (3 pages)
28 March 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
16 March 2018Confirmation statement made on 13 March 2018 with updates (4 pages)
19 September 2017Registration of charge 020430100016, created on 15 September 2017 (22 pages)
19 September 2017Registration of charge 020430100016, created on 15 September 2017 (22 pages)
15 June 2017Satisfaction of charge 8 in full (1 page)
15 June 2017Satisfaction of charge 8 in full (1 page)
10 April 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
10 April 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
13 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
16 June 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
16 June 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
22 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 10,002
(5 pages)
22 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 10,002
(5 pages)
26 October 2015Termination of appointment of Nicolette Wright as a director on 26 October 2015 (1 page)
26 October 2015Termination of appointment of Nicolette Wright as a director on 26 October 2015 (1 page)
1 July 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 10,002
(6 pages)
1 July 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 10,002
(6 pages)
8 June 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
8 June 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
26 August 2014All of the property or undertaking has been released from charge 8 (2 pages)
26 August 2014All of the property or undertaking has been released from charge 8 (2 pages)
14 July 2014Appointment of Mr Anthony James Schofield as a director on 10 July 2014 (2 pages)
14 July 2014Appointment of Ms Nicolette Wright as a director on 10 July 2014 (2 pages)
14 July 2014Appointment of Ms Nicolette Wright as a director on 10 July 2014 (2 pages)
14 July 2014Appointment of Mr Anthony James Schofield as a director on 10 July 2014 (2 pages)
28 May 2014Appointment of Mrs Elizabeth Collier as a director (2 pages)
28 May 2014Appointment of Mrs Elizabeth Collier as a director (2 pages)
22 April 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
22 April 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
17 March 2014Director's details changed for Mrs Lynn Nicklin on 14 March 2014 (2 pages)
17 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 10,002
(4 pages)
17 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 10,002
(4 pages)
17 March 2014Director's details changed for Mrs Lynn Nicklin on 14 March 2014 (2 pages)
17 March 2014Secretary's details changed for Elizabeth Collier on 14 March 2014 (1 page)
17 March 2014Secretary's details changed for Elizabeth Collier on 14 March 2014 (1 page)
27 January 2014Termination of appointment of Artnel Mckenzie as a director (1 page)
27 January 2014Termination of appointment of Artnel Mckenzie as a director (1 page)
21 August 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
21 August 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
8 May 2013Annual return made up to 13 March 2013 with a full list of shareholders (6 pages)
8 May 2013Annual return made up to 13 March 2013 with a full list of shareholders (6 pages)
24 August 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
24 August 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
23 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (6 pages)
23 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (6 pages)
15 August 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
15 August 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
14 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (6 pages)
14 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (6 pages)
22 June 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
22 June 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
13 May 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
13 May 2010Director's details changed for Artnel Anthony Mckenzie on 12 March 2010 (2 pages)
13 May 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
13 May 2010Director's details changed for Artnel Anthony Mckenzie on 12 March 2010 (2 pages)
21 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
21 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
16 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
16 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
15 October 2009Particulars of a mortgage or charge / charge no: 15 (5 pages)
15 October 2009Particulars of a mortgage or charge / charge no: 15 (5 pages)
10 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
10 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
25 June 2009Director appointed artnel anthony mckenzie (2 pages)
25 June 2009Director appointed artnel anthony mckenzie (2 pages)
30 April 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
30 April 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
28 April 2009Return made up to 13/03/09; full list of members (5 pages)
28 April 2009Return made up to 13/03/09; full list of members (5 pages)
28 April 2009Registered office changed on 28/04/2009 from uni 4 smithfold lane little hulton walkden manchester (1 page)
28 April 2009Registered office changed on 28/04/2009 from uni 4 smithfold lane little hulton walkden manchester (1 page)
16 January 2009Return made up to 13/03/08; full list of members (4 pages)
16 January 2009Return made up to 13/03/08; full list of members (4 pages)
9 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
9 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
9 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
9 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
8 April 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES13 ‐ Enter into loan debenture agreement 01/04/2008
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
8 April 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES13 ‐ Enter into loan debenture agreement 01/04/2008
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
8 April 2008Appointment terminated secretary lynn nicklin (1 page)
8 April 2008Appointment terminated director ian nicklin (1 page)
8 April 2008Appointment terminated secretary lynn nicklin (1 page)
8 April 2008Secretary appointed elizabeth collier (2 pages)
8 April 2008Secretary appointed elizabeth collier (2 pages)
8 April 2008Declaration of assistance for shares acquisition (9 pages)
8 April 2008Declaration of assistance for shares acquisition (9 pages)
8 April 2008Appointment terminated director ian nicklin (1 page)
5 April 2008Particulars of a mortgage or charge / charge no: 14 (7 pages)
5 April 2008Particulars of a mortgage or charge / charge no: 14 (7 pages)
5 April 2008Particulars of a mortgage or charge / charge no: 13 (4 pages)
5 April 2008Particulars of a mortgage or charge / charge no: 12 (5 pages)
5 April 2008Particulars of a mortgage or charge / charge no: 12 (5 pages)
5 April 2008Particulars of a mortgage or charge / charge no: 13 (4 pages)
31 January 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
31 January 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
18 December 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
18 December 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
9 May 2007Return made up to 13/03/07; full list of members (7 pages)
9 May 2007Return made up to 13/03/07; full list of members (7 pages)
22 September 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
22 September 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
28 March 2006Return made up to 13/03/06; full list of members (7 pages)
28 March 2006Return made up to 13/03/06; full list of members (7 pages)
4 January 2006Total exemption small company accounts made up to 30 November 2004 (8 pages)
4 January 2006Total exemption small company accounts made up to 30 November 2004 (8 pages)
27 April 2005Particulars of mortgage/charge (3 pages)
27 April 2005Particulars of mortgage/charge (3 pages)
5 April 2005Return made up to 13/03/05; full list of members (7 pages)
5 April 2005Return made up to 13/03/05; full list of members (7 pages)
24 March 2005Particulars of mortgage/charge (3 pages)
24 March 2005Particulars of mortgage/charge (3 pages)
28 June 2004Accounts for a medium company made up to 30 November 2003 (18 pages)
28 June 2004Accounts for a medium company made up to 30 November 2003 (18 pages)
5 April 2004Return made up to 13/03/04; full list of members (7 pages)
5 April 2004Return made up to 13/03/04; full list of members (7 pages)
15 September 2003Accounts for a medium company made up to 30 November 2002 (18 pages)
15 September 2003Accounts for a medium company made up to 30 November 2002 (18 pages)
26 April 2003Director resigned (1 page)
26 April 2003Director resigned (1 page)
25 March 2003Return made up to 13/03/03; full list of members (7 pages)
25 March 2003Return made up to 13/03/03; full list of members (7 pages)
3 April 2002Return made up to 13/03/02; full list of members (7 pages)
3 April 2002Return made up to 13/03/02; full list of members (7 pages)
6 March 2002Accounts for a medium company made up to 30 November 2001 (19 pages)
6 March 2002Accounts for a medium company made up to 30 November 2001 (19 pages)
4 April 2001Return made up to 13/03/01; full list of members (7 pages)
4 April 2001Return made up to 13/03/01; full list of members (7 pages)
27 March 2001Accounts for a medium company made up to 30 November 2000 (18 pages)
27 March 2001Accounts 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 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
20 October 2000£ nc 10000/11000 20/08/00 (1 page)
20 October 2000Ad 20/08/00--------- £ si 2@1=2 £ ic 10000/10002 (2 pages)
20 October 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
20 October 2000Ad 20/08/00--------- £ si 2@1=2 £ ic 10000/10002 (2 pages)
5 April 2000Return made up to 13/03/00; full list of members (7 pages)
5 April 2000Return made up to 13/03/00; full list of members (7 pages)
16 March 2000Accounts for a small company made up to 30 November 1999 (7 pages)
16 March 2000Accounts for a small company made up to 30 November 1999 (7 pages)
12 May 1999Return made up to 13/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 May 1999Return made up to 13/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 April 1999Accounts for a small company made up to 30 November 1998 (7 pages)
7 April 1999Accounts for a small company made up to 30 November 1998 (7 pages)
17 March 1998Return made up to 13/03/98; no change of members (4 pages)
17 March 1998Return made up to 13/03/98; no change of members (4 pages)
16 March 1998Accounts for a small company made up to 30 November 1997 (7 pages)
16 March 1998Accounts for a small company made up to 30 November 1997 (7 pages)
1 May 1997Return made up to 13/03/97; no change of members (4 pages)
1 May 1997Return made up to 13/03/97; no change of members (4 pages)
25 April 1997Declaration of satisfaction of mortgage/charge (2 pages)
25 April 1997Declaration of satisfaction of mortgage/charge (2 pages)
17 February 1997Accounts for a small company made up to 30 November 1996 (9 pages)
17 February 1997Accounts for a small company made up to 30 November 1996 (9 pages)
25 July 1996Particulars of mortgage/charge (3 pages)
25 July 1996Particulars of mortgage/charge (3 pages)
2 July 1996Accounts for a small company made up to 30 November 1995 (8 pages)
2 July 1996Accounts for a small company made up to 30 November 1995 (8 pages)
28 May 1996Declaration of satisfaction of mortgage/charge (1 page)
28 May 1996Declaration of satisfaction of mortgage/charge (2 pages)
28 May 1996Declaration of satisfaction of mortgage/charge (2 pages)
28 May 1996Declaration of satisfaction of mortgage/charge (1 page)
28 May 1996Declaration of satisfaction of mortgage/charge (1 page)
28 May 1996Declaration of satisfaction of mortgage/charge (1 page)
24 May 1996Particulars of mortgage/charge (3 pages)
24 May 1996Particulars of mortgage/charge (3 pages)
20 March 1996Return made up to 13/03/96; full list of members (6 pages)
20 March 1996Return made up to 13/03/96; full list of members (6 pages)
15 May 1995Return made up to 13/03/95; no change of members (4 pages)
15 May 1995Return made up to 13/03/95; no change of members (4 pages)
6 April 1995Particulars of mortgage/charge (4 pages)
6 April 1995Particulars of mortgage/charge (4 pages)
17 March 1995Full accounts made up to 30 November 1994 (7 pages)
17 March 1995Full accounts made up to 30 November 1994 (7 pages)
13 February 1995Particulars of mortgage/charge (3 pages)
13 February 1995Particulars of mortgage/charge (3 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (23 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
9 May 1994Return made up to 13/03/94; no change of members (4 pages)
9 May 1994Return made up to 13/03/94; no change of members (4 pages)
8 July 1993Ad 16/05/88--------- £ si 9998@1 (2 pages)
8 July 1993Ad 16/05/88--------- £ si 9998@1 (2 pages)
31 August 1988Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
31 August 1988Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
31 August 1988Nc inc already adjusted (1 page)
31 August 1988Nc inc already adjusted (1 page)
4 August 1986Incorporation (15 pages)
4 August 1986Incorporation (15 pages)