Company NameNES Office Limited
Company StatusDissolved
Company Number02069758
CategoryPrivate Limited Company
Incorporation Date3 November 1986(37 years, 6 months ago)
Dissolution Date18 December 2018 (5 years, 4 months ago)
Previous NamesBonusstretch Limited and Nestemps Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Stephen William Buckley
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2008(22 years after company formation)
Appointment Duration10 years, 1 month (closed 18 December 2018)
RoleGroup Finance Director
Country of ResidenceWales
Correspondence AddressStation House Stamford New Road
Altrincham
Cheshire
WA14 1EP
Director NameMr Simon Francis Coton
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2011(24 years, 2 months after company formation)
Appointment Duration7 years, 11 months (closed 18 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStation House Stamford New Road
Altrincham
Cheshire
WA14 1EP
Director NameMr Geoffrey William Lloyd
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(5 years, 5 months after company formation)
Appointment Duration12 years, 3 months (resigned 06 August 2004)
RoleCompany Director
Correspondence AddressThe Beeches Mereside Road
Mere
Knutsford
Cheshire
WA16 6QR
Director NameMelanie Marjorie Rachel Wilkinson
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(5 years, 5 months after company formation)
Appointment Duration15 years, 7 months (resigned 07 December 2007)
RoleCompany Director
Correspondence Address3 Beech Road
Cheadle Hulme
Stockport
Cheshire
SK8 7BW
Director NameBryan Albert Sullivan
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(5 years, 5 months after company formation)
Appointment Duration14 years, 11 months (resigned 26 March 2007)
RoleCompany Director
Correspondence Address9 New Road
Lymm
Cheshire
WA13 9DX
Director NameJane Rosamund Boyle
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(5 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 10 June 1999)
RoleCompany Director
Correspondence Address12 St Johns Road
Knutsford
Cheshire
WA16 0DP
Secretary NameMr Geoffrey William Lloyd
NationalityBritish
StatusResigned
Appointed20 April 1992(5 years, 5 months after company formation)
Appointment Duration12 years, 3 months (resigned 06 August 2004)
RoleCompany Director
Correspondence AddressThe Beeches Mereside Road
Mere
Knutsford
Cheshire
WA16 6QR
Director NameMr Mark John Stant
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1997(11 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 26 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCopperfield Grey Road
Altrincham
Cheshire
WA14 4BT
Director NameAnnette Chester
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(15 years after company formation)
Appointment Duration6 years, 1 month (resigned 24 December 2007)
RoleCompany Director
Correspondence Address91 Mereheath Park
Knutsford
Cheshire
WA16 6AP
Director NameMrs Nicola Duff
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2001(15 years, 1 month after company formation)
Appointment Duration3 years (resigned 31 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 The Square
Lymm
Cheshire
WA13 0HX
Secretary NameAnnette Chester
NationalityBritish
StatusResigned
Appointed01 October 2004(17 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 24 December 2007)
RoleCompany Director
Correspondence Address91 Mereheath Park
Knutsford
Cheshire
WA16 6AP
Director NameMr Philip Lionel Ashton
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2007(20 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnderwood Willington Corner
Willington
Tarporley
Cheshire
CW6 0NE
Director NameMrs Jean Ashton
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2007(20 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnderwood
Willington Road Willington
Tarporley
Cheshire
CW6 0NE
Secretary NameMrs Jean Ashton
NationalityBritish
StatusResigned
Appointed24 December 2007(21 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 03 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnderwood
Willington Road Willington
Tarporley
Cheshire
CW6 0NE
Director NameMr Stephen John Gareth Rookes
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2008(22 years after company formation)
Appointment Duration5 years, 11 months (resigned 03 October 2014)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressStation House Stamford New Road
Altrincham
Cheshire
WA14 1EP
Secretary NameStephen William Buckley
NationalityBritish
StatusResigned
Appointed03 November 2008(22 years after company formation)
Appointment Duration3 years, 4 months (resigned 08 March 2012)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressStation House Stamford New Road
Altrincham
Cheshire
WA14 1EP
Director NameMr David Neil Tregarthen
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2009(22 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 April 2014)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressStation House Stamford New Road
Altrincham
Cheshire
WA14 1EP
Director NameCaitlin Joanna Thomas
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(25 years, 7 months after company formation)
Appointment Duration5 months (resigned 31 October 2012)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressStation House Stamford New Road
Altrincham
Cheshire
WA14 1EP

Contact

Websitenes.co.uk
Telephone01224 634341
Telephone regionAberdeen

Location

Registered AddressStation House
Stamford New Road
Altrincham
Cheshire
WA14 1EP
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

300 at £1Nes Recruitment LTD
100.00%
Ordinary

Financials

Year2014
Turnover£140,000
Gross Profit£79,000
Net Worth£53,000
Current Liabilities£173,000

Accounts

Latest Accounts31 October 2017 (6 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Charges

11 May 2018Delivered on: 15 May 2018
Persons entitled: Credit Suisse Ag, Cayman Islands Branch

Classification: A registered charge
Particulars: Not applicable.
Outstanding
3 October 2013Delivered on: 4 October 2013
Persons entitled: Credit Suisse Ag, Cayman Islands Branch

Classification: A registered charge
Particulars: Trademarks including but not limited to the trade mark “nes” with registration number 2476719. notification of addition to or amendment of charge.
Outstanding
16 June 2012Delivered on: 27 June 2012
Satisfied on: 9 October 2013
Persons entitled: The Royal Bank of Scotland PLC (The Security Agent)

Classification: Group debenture
Secured details: All monies due or to become due from any member of the group to any creditor and all monies due or to become due from any member of the group and from each debtor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
16 June 2012Delivered on: 22 June 2012
Satisfied on: 9 October 2013
Persons entitled: Rbs Invoice Finance Limited (Security Agent)

Classification: Group debenture
Secured details: All monies due or to become due from any member of the group and from each debtor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
28 June 2011Delivered on: 16 July 2011
Satisfied on: 20 June 2012
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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
28 February 1992Delivered on: 6 March 1992
Satisfied on: 5 November 2008
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 freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

18 December 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2018First Gazette notice for voluntary strike-off (1 page)
24 September 2018Application to strike the company off the register (3 pages)
2 August 2018Accounts for a dormant company made up to 31 October 2017 (5 pages)
15 May 2018Registration of charge 020697580006, created on 11 May 2018 (34 pages)
20 April 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
9 August 2017Accounts for a dormant company made up to 31 October 2016 (5 pages)
9 August 2017Accounts for a dormant company made up to 31 October 2016 (5 pages)
20 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
26 June 2016Full accounts made up to 31 October 2015 (15 pages)
26 June 2016Full accounts made up to 31 October 2015 (15 pages)
21 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 300
(5 pages)
21 April 2016Register(s) moved to registered inspection location C/O Recall Limited Recall Limited 1010 Europa Boulevard Westbrook Warrington WA5 7YP (1 page)
21 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 300
(5 pages)
21 April 2016Register inspection address has been changed to C/O Recall Limited Recall Limited 1010 Europa Boulevard Westbrook Warrington WA5 7YP (1 page)
21 April 2016Register(s) moved to registered inspection location C/O Recall Limited Recall Limited 1010 Europa Boulevard Westbrook Warrington WA5 7YP (1 page)
21 April 2016Register inspection address has been changed to C/O Recall Limited Recall Limited 1010 Europa Boulevard Westbrook Warrington WA5 7YP (1 page)
21 July 2015Full accounts made up to 31 October 2014 (15 pages)
21 July 2015Full accounts made up to 31 October 2014 (15 pages)
22 April 2015Director's details changed for Mr Stephen William Buckley on 20 April 2015 (2 pages)
22 April 2015Director's details changed for Mr Simon Francis Coton on 1 January 2015 (2 pages)
22 April 2015Director's details changed for Mr Simon Francis Coton on 1 January 2015 (2 pages)
22 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 300
(4 pages)
22 April 2015Director's details changed for Mr Simon Francis Coton on 1 January 2015 (2 pages)
22 April 2015Director's details changed for Mr Stephen William Buckley on 20 April 2015 (2 pages)
22 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 300
(4 pages)
3 October 2014Termination of appointment of Stephen John Gareth Rookes as a director on 3 October 2014 (1 page)
3 October 2014Termination of appointment of Stephen John Gareth Rookes as a director on 3 October 2014 (1 page)
3 October 2014Termination of appointment of Stephen John Gareth Rookes as a director on 3 October 2014 (1 page)
3 October 2014Termination of appointment of Stephen John Gareth Rookes as a director on 3 October 2014 (1 page)
3 October 2014Termination of appointment of Stephen John Gareth Rookes as a director on 3 October 2014 (1 page)
3 October 2014Termination of appointment of Stephen John Gareth Rookes as a director on 3 October 2014 (1 page)
5 August 2014Full accounts made up to 31 October 2013 (15 pages)
5 August 2014Full accounts made up to 31 October 2013 (15 pages)
30 April 2014Termination of appointment of David Tregarthen as a director (1 page)
30 April 2014Termination of appointment of David Tregarthen as a director (1 page)
24 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 300
(5 pages)
24 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 300
(5 pages)
9 October 2013Satisfaction of charge 3 in full (4 pages)
9 October 2013Satisfaction of charge 4 in full (4 pages)
9 October 2013Satisfaction of charge 4 in full (4 pages)
9 October 2013Satisfaction of charge 3 in full (4 pages)
4 October 2013Registration of charge 020697580005 (90 pages)
4 October 2013Registration of charge 020697580005 (90 pages)
21 May 2013Full accounts made up to 31 October 2012 (15 pages)
21 May 2013Full accounts made up to 31 October 2012 (15 pages)
23 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
23 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
5 November 2012Termination of appointment of Caitlin Thomas as a director (1 page)
5 November 2012Termination of appointment of Caitlin Thomas as a director (1 page)
28 June 2012Appointment of Caitlin Joanna Thomas as a director (2 pages)
28 June 2012Appointment of Caitlin Joanna Thomas as a director (2 pages)
27 June 2012Particulars of a mortgage or charge / charge no: 4 (25 pages)
27 June 2012Particulars of a mortgage or charge / charge no: 4 (25 pages)
22 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 June 2012Memorandum and Articles of Association (5 pages)
22 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 June 2012Memorandum and Articles of Association (5 pages)
22 June 2012Particulars of a mortgage or charge / charge no: 3 (25 pages)
22 June 2012Particulars of a mortgage or charge / charge no: 3 (25 pages)
21 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
30 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
28 March 2012Full accounts made up to 31 October 2011 (15 pages)
28 March 2012Full accounts made up to 31 October 2011 (15 pages)
8 March 2012Termination of appointment of Stephen Buckley as a secretary (1 page)
8 March 2012Termination of appointment of Stephen Buckley as a secretary (1 page)
31 January 2012Secretary's details changed for Stephen William Buckley on 31 January 2012 (1 page)
31 January 2012Director's details changed for Mr David Neil Tregarthen on 31 January 2012 (2 pages)
31 January 2012Director's details changed for Mr Stephen John Gareth Rookes on 31 January 2012 (2 pages)
31 January 2012Director's details changed for Mr Simon Francis Coton on 31 January 2012 (2 pages)
31 January 2012Director's details changed for Mr Simon Francis Coton on 31 January 2012 (2 pages)
31 January 2012Secretary's details changed for Stephen William Buckley on 31 January 2012 (1 page)
31 January 2012Director's details changed for Mr Stephen William Buckley on 31 January 2012 (2 pages)
31 January 2012Director's details changed for Mr Stephen John Gareth Rookes on 31 January 2012 (2 pages)
31 January 2012Director's details changed for Mr David Neil Tregarthen on 31 January 2012 (2 pages)
31 January 2012Director's details changed for Mr Stephen William Buckley on 31 January 2012 (2 pages)
16 July 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
16 July 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
15 July 2011Resolutions
  • RES13 ‐ Multi option facility agreement accesion dedd intercreditor deed 20/06/2011
(3 pages)
15 July 2011Resolutions
  • RES13 ‐ Multi option facility agreement accesion dedd intercreditor deed 20/06/2011
(3 pages)
4 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (8 pages)
4 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (8 pages)
8 February 2011Full accounts made up to 31 October 2010 (17 pages)
8 February 2011Full accounts made up to 31 October 2010 (17 pages)
5 January 2011Appointment of Mr Simon Francis Coton as a director (2 pages)
5 January 2011Appointment of Mr Simon Francis Coton as a director (2 pages)
8 July 2010Annual return made up to 20 April 2010 with a full list of shareholders (6 pages)
8 July 2010Annual return made up to 20 April 2010 with a full list of shareholders (6 pages)
7 July 2010Director's details changed for Stephen William Buckley on 20 April 2010 (2 pages)
7 July 2010Director's details changed for Stephen William Buckley on 20 April 2010 (2 pages)
7 July 2010Secretary's details changed for Stephen William Buckley on 20 April 2010 (1 page)
7 July 2010Secretary's details changed for Stephen William Buckley on 20 April 2010 (1 page)
26 April 2010Annual return made up to 20 April 2009 with a full list of shareholders (4 pages)
26 April 2010Annual return made up to 20 April 2009 with a full list of shareholders (4 pages)
19 April 2010Full accounts made up to 31 October 2009 (17 pages)
19 April 2010Full accounts made up to 31 October 2009 (17 pages)
11 November 2009Auditor's resignation (1 page)
11 November 2009Auditor's resignation (1 page)
14 July 2009Director appointed david neil tregarthen (2 pages)
14 July 2009Director appointed david neil tregarthen (2 pages)
30 June 2009Accounts for a small company made up to 31 October 2008 (8 pages)
30 June 2009Accounts for a small company made up to 31 October 2008 (8 pages)
21 April 2009Location of debenture register (1 page)
21 April 2009Registered office changed on 21/04/2009 from station house stamford new road altrincham cheshire WA14 1EP (1 page)
21 April 2009Location of register of members (1 page)
21 April 2009Return made up to 20/04/08; full list of members (4 pages)
21 April 2009Registered office changed on 21/04/2009 from station house stamford new road altrincham cheshire WA14 1EP (1 page)
21 April 2009Return made up to 20/04/08; full list of members (4 pages)
21 April 2009Location of register of members (1 page)
21 April 2009Location of debenture register (1 page)
12 January 2009Registered office changed on 12/01/2009 from 19A washway road sale cheshire M33 7AD (1 page)
12 January 2009Registered office changed on 12/01/2009 from 19A washway road sale cheshire M33 7AD (1 page)
8 January 2009Company name changed nestemps LIMITED\certificate issued on 12/01/09 (4 pages)
8 January 2009Company name changed nestemps LIMITED\certificate issued on 12/01/09 (4 pages)
6 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
6 November 2008Appointment terminated director and secretary jean ashton (1 page)
6 November 2008Appointment terminated director and secretary jean ashton (1 page)
6 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
5 November 2008Director and secretary appointed stephen william buckley (2 pages)
5 November 2008Appointment terminated director philip ashton (1 page)
5 November 2008Appointment terminated director philip ashton (1 page)
5 November 2008Director appointed stephen rookes (2 pages)
5 November 2008Director appointed stephen rookes (2 pages)
5 November 2008Director and secretary appointed stephen william buckley (2 pages)
1 July 2008Accounts for a small company made up to 31 October 2007 (7 pages)
1 July 2008Accounts for a small company made up to 31 October 2007 (7 pages)
14 January 2008Secretary resigned;director resigned (1 page)
14 January 2008New secretary appointed (2 pages)
14 January 2008Secretary resigned;director resigned (1 page)
14 January 2008New secretary appointed (2 pages)
18 December 2007Director resigned (1 page)
18 December 2007Director resigned (1 page)
14 May 2007Return made up to 20/04/07; full list of members (4 pages)
14 May 2007Return made up to 20/04/07; full list of members (4 pages)
17 April 2007New director appointed (2 pages)
17 April 2007New director appointed (2 pages)
17 April 2007New director appointed (2 pages)
17 April 2007Director resigned (1 page)
17 April 2007Director resigned (1 page)
17 April 2007New director appointed (2 pages)
28 February 2007Accounts for a small company made up to 31 October 2006 (7 pages)
28 February 2007Accounts for a small company made up to 31 October 2006 (7 pages)
12 May 2006Return made up to 20/04/06; full list of members (4 pages)
12 May 2006Return made up to 20/04/06; full list of members (4 pages)
20 April 2006Accounts for a small company made up to 31 October 2005 (6 pages)
20 April 2006Accounts for a small company made up to 31 October 2005 (6 pages)
21 April 2005Return made up to 20/04/05; full list of members (4 pages)
21 April 2005Director's particulars changed (1 page)
21 April 2005Director's particulars changed (1 page)
21 April 2005Return made up to 20/04/05; full list of members (4 pages)
21 March 2005Accounts for a small company made up to 31 October 2004 (6 pages)
21 March 2005Accounts for a small company made up to 31 October 2004 (6 pages)
24 February 2005Director resigned (1 page)
24 February 2005Director resigned (1 page)
9 November 2004Director's particulars changed (2 pages)
9 November 2004New secretary appointed (2 pages)
9 November 2004Secretary resigned;director resigned (2 pages)
9 November 2004Secretary resigned;director resigned (2 pages)
9 November 2004Director's particulars changed (2 pages)
9 November 2004New secretary appointed (2 pages)
1 June 2004Return made up to 20/04/04; full list of members
  • 363(287) ‐ Registered office changed on 01/06/04
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 June 2004Return made up to 20/04/04; full list of members
  • 363(287) ‐ Registered office changed on 01/06/04
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 April 2004Accounts for a small company made up to 31 October 2003 (6 pages)
7 April 2004Accounts for a small company made up to 31 October 2003 (6 pages)
16 May 2003Return made up to 20/04/03; full list of members (9 pages)
16 May 2003Return made up to 20/04/03; full list of members (9 pages)
29 April 2003New director appointed (2 pages)
29 April 2003New director appointed (2 pages)
23 April 2003Accounts for a small company made up to 31 October 2002 (7 pages)
23 April 2003Accounts for a small company made up to 31 October 2002 (7 pages)
17 May 2002Return made up to 20/04/02; full list of members (6 pages)
17 May 2002Return made up to 20/04/02; full list of members (6 pages)
26 April 2002Accounts for a small company made up to 31 October 2001 (7 pages)
26 April 2002Accounts for a small company made up to 31 October 2001 (7 pages)
26 November 2001New director appointed (2 pages)
26 November 2001New director appointed (2 pages)
2 May 2001Return made up to 20/04/01; full list of members (8 pages)
2 May 2001Director resigned (1 page)
2 May 2001Director resigned (1 page)
2 May 2001Return made up to 20/04/01; full list of members (8 pages)
3 April 2001Accounts for a small company made up to 31 October 2000 (6 pages)
3 April 2001Accounts for a small company made up to 31 October 2000 (6 pages)
11 May 2000Return made up to 20/04/00; full list of members (8 pages)
11 May 2000Return made up to 20/04/00; full list of members (8 pages)
7 March 2000Accounts for a small company made up to 31 October 1999 (6 pages)
7 March 2000Accounts for a small company made up to 31 October 1999 (6 pages)
5 July 1999Registered office changed on 05/07/99 from: 11 ambassador place stockport road altrincham cheshire, WA15 8DB (2 pages)
5 July 1999Registered office changed on 05/07/99 from: 11 ambassador place stockport road altrincham cheshire, WA15 8DB (2 pages)
23 June 1999Director resigned (1 page)
23 June 1999Director resigned (1 page)
21 April 1999Return made up to 20/04/99; no change of members (8 pages)
21 April 1999Return made up to 20/04/99; no change of members (8 pages)
11 February 1999Accounts for a small company made up to 31 October 1998 (6 pages)
11 February 1999Accounts for a small company made up to 31 October 1998 (6 pages)
21 June 1998Return made up to 20/04/98; no change of members (8 pages)
21 June 1998Return made up to 20/04/98; no change of members (8 pages)
16 March 1998New director appointed (2 pages)
16 March 1998New director appointed (2 pages)
24 February 1998Accounts for a small company made up to 31 October 1997 (6 pages)
24 February 1998Accounts for a small company made up to 31 October 1997 (6 pages)
7 February 1997Accounts for a small company made up to 31 October 1996 (7 pages)
7 February 1997Accounts for a small company made up to 31 October 1996 (7 pages)
19 June 1996Return made up to 20/04/96; no change of members (4 pages)
19 June 1996Return made up to 20/04/96; no change of members (4 pages)
25 February 1996Accounts for a small company made up to 31 October 1995 (7 pages)
25 February 1996Accounts for a small company made up to 31 October 1995 (7 pages)
22 June 1995Return made up to 20/04/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
22 June 1995Return made up to 20/04/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
24 April 1995Accounts for a small company made up to 31 October 1994 (7 pages)
24 April 1995Accounts for a small company made up to 31 October 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
30 January 1987Memorandum and Articles of Association (11 pages)
30 January 1987Memorandum and Articles of Association (11 pages)
3 November 1986Certificate of Incorporation (1 page)
3 November 1986Certificate of Incorporation (1 page)