Altrincham
Cheshire
WA14 1EP
Director Name | Mr Simon Francis Coton |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 January 2011(24 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 18 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Station House Stamford New Road Altrincham Cheshire WA14 1EP |
Director Name | Mr Geoffrey William Lloyd |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(5 years, 5 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 06 August 2004) |
Role | Company Director |
Correspondence Address | The Beeches Mereside Road Mere Knutsford Cheshire WA16 6QR |
Director Name | Melanie Marjorie Rachel Wilkinson |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(5 years, 5 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 07 December 2007) |
Role | Company Director |
Correspondence Address | 3 Beech Road Cheadle Hulme Stockport Cheshire SK8 7BW |
Director Name | Bryan Albert Sullivan |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(5 years, 5 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 26 March 2007) |
Role | Company Director |
Correspondence Address | 9 New Road Lymm Cheshire WA13 9DX |
Director Name | Jane Rosamund Boyle |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(5 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 10 June 1999) |
Role | Company Director |
Correspondence Address | 12 St Johns Road Knutsford Cheshire WA16 0DP |
Secretary Name | Mr Geoffrey William Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(5 years, 5 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 06 August 2004) |
Role | Company Director |
Correspondence Address | The Beeches Mereside Road Mere Knutsford Cheshire WA16 6QR |
Director Name | Mr Mark John Stant |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1997(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 April 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Copperfield Grey Road Altrincham Cheshire WA14 4BT |
Director Name | Annette Chester |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(15 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 24 December 2007) |
Role | Company Director |
Correspondence Address | 91 Mereheath Park Knutsford Cheshire WA16 6AP |
Director Name | Mrs Nicola Duff |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2001(15 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 31 December 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 The Square Lymm Cheshire WA13 0HX |
Secretary Name | Annette Chester |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(17 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 24 December 2007) |
Role | Company Director |
Correspondence Address | 91 Mereheath Park Knutsford Cheshire WA16 6AP |
Director Name | Mr Philip Lionel Ashton |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2007(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Underwood Willington Corner Willington Tarporley Cheshire CW6 0NE |
Director Name | Mrs Jean Ashton |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2007(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Underwood Willington Road Willington Tarporley Cheshire CW6 0NE |
Secretary Name | Mrs Jean Ashton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 2007(21 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 03 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Underwood Willington Road Willington Tarporley Cheshire CW6 0NE |
Director Name | Mr Stephen John Gareth Rookes |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2008(22 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 03 October 2014) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Station House Stamford New Road Altrincham Cheshire WA14 1EP |
Secretary Name | Stephen William Buckley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2008(22 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 08 March 2012) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Station House Stamford New Road Altrincham Cheshire WA14 1EP |
Director Name | Mr David Neil Tregarthen |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2009(22 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 April 2014) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Station House Stamford New Road Altrincham Cheshire WA14 1EP |
Director Name | Caitlin Joanna Thomas |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(25 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 31 October 2012) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Station House Stamford New Road Altrincham Cheshire WA14 1EP |
Website | nes.co.uk |
---|---|
Telephone | 01224 634341 |
Telephone region | Aberdeen |
Registered Address | Station House Stamford New Road Altrincham Cheshire WA14 1EP |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
300 at £1 | Nes Recruitment LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £140,000 |
Gross Profit | £79,000 |
Net Worth | £53,000 |
Current Liabilities | £173,000 |
Latest Accounts | 31 October 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
11 May 2018 | Delivered on: 15 May 2018 Persons entitled: Credit Suisse Ag, Cayman Islands Branch Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
3 October 2013 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2011 | Delivered 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 1992 | Delivered 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 |
18 December 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
24 September 2018 | Application to strike the company off the register (3 pages) |
2 August 2018 | Accounts for a dormant company made up to 31 October 2017 (5 pages) |
15 May 2018 | Registration of charge 020697580006, created on 11 May 2018 (34 pages) |
20 April 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
9 August 2017 | Accounts for a dormant company made up to 31 October 2016 (5 pages) |
9 August 2017 | Accounts for a dormant company made up to 31 October 2016 (5 pages) |
20 April 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
26 June 2016 | Full accounts made up to 31 October 2015 (15 pages) |
26 June 2016 | Full accounts made up to 31 October 2015 (15 pages) |
21 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Register(s) moved to registered inspection location C/O Recall Limited Recall Limited 1010 Europa Boulevard Westbrook Warrington WA5 7YP (1 page) |
21 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Register inspection address has been changed to C/O Recall Limited Recall Limited 1010 Europa Boulevard Westbrook Warrington WA5 7YP (1 page) |
21 April 2016 | Register(s) moved to registered inspection location C/O Recall Limited Recall Limited 1010 Europa Boulevard Westbrook Warrington WA5 7YP (1 page) |
21 April 2016 | Register inspection address has been changed to C/O Recall Limited Recall Limited 1010 Europa Boulevard Westbrook Warrington WA5 7YP (1 page) |
21 July 2015 | Full accounts made up to 31 October 2014 (15 pages) |
21 July 2015 | Full accounts made up to 31 October 2014 (15 pages) |
22 April 2015 | Director's details changed for Mr Stephen William Buckley on 20 April 2015 (2 pages) |
22 April 2015 | Director's details changed for Mr Simon Francis Coton on 1 January 2015 (2 pages) |
22 April 2015 | Director's details changed for Mr Simon Francis Coton on 1 January 2015 (2 pages) |
22 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Director's details changed for Mr Simon Francis Coton on 1 January 2015 (2 pages) |
22 April 2015 | Director's details changed for Mr Stephen William Buckley on 20 April 2015 (2 pages) |
22 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
3 October 2014 | Termination of appointment of Stephen John Gareth Rookes as a director on 3 October 2014 (1 page) |
3 October 2014 | Termination of appointment of Stephen John Gareth Rookes as a director on 3 October 2014 (1 page) |
3 October 2014 | Termination of appointment of Stephen John Gareth Rookes as a director on 3 October 2014 (1 page) |
3 October 2014 | Termination of appointment of Stephen John Gareth Rookes as a director on 3 October 2014 (1 page) |
3 October 2014 | Termination of appointment of Stephen John Gareth Rookes as a director on 3 October 2014 (1 page) |
3 October 2014 | Termination of appointment of Stephen John Gareth Rookes as a director on 3 October 2014 (1 page) |
5 August 2014 | Full accounts made up to 31 October 2013 (15 pages) |
5 August 2014 | Full accounts made up to 31 October 2013 (15 pages) |
30 April 2014 | Termination of appointment of David Tregarthen as a director (1 page) |
30 April 2014 | Termination of appointment of David Tregarthen as a director (1 page) |
24 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
9 October 2013 | Satisfaction of charge 3 in full (4 pages) |
9 October 2013 | Satisfaction of charge 4 in full (4 pages) |
9 October 2013 | Satisfaction of charge 4 in full (4 pages) |
9 October 2013 | Satisfaction of charge 3 in full (4 pages) |
4 October 2013 | Registration of charge 020697580005 (90 pages) |
4 October 2013 | Registration of charge 020697580005 (90 pages) |
21 May 2013 | Full accounts made up to 31 October 2012 (15 pages) |
21 May 2013 | Full accounts made up to 31 October 2012 (15 pages) |
23 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (5 pages) |
23 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (5 pages) |
5 November 2012 | Termination of appointment of Caitlin Thomas as a director (1 page) |
5 November 2012 | Termination of appointment of Caitlin Thomas as a director (1 page) |
28 June 2012 | Appointment of Caitlin Joanna Thomas as a director (2 pages) |
28 June 2012 | Appointment of Caitlin Joanna Thomas as a director (2 pages) |
27 June 2012 | Particulars of a mortgage or charge / charge no: 4 (25 pages) |
27 June 2012 | Particulars of a mortgage or charge / charge no: 4 (25 pages) |
22 June 2012 | Resolutions
|
22 June 2012 | Memorandum and Articles of Association (5 pages) |
22 June 2012 | Resolutions
|
22 June 2012 | Memorandum and Articles of Association (5 pages) |
22 June 2012 | Particulars of a mortgage or charge / charge no: 3 (25 pages) |
22 June 2012 | Particulars of a mortgage or charge / charge no: 3 (25 pages) |
21 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
30 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Full accounts made up to 31 October 2011 (15 pages) |
28 March 2012 | Full accounts made up to 31 October 2011 (15 pages) |
8 March 2012 | Termination of appointment of Stephen Buckley as a secretary (1 page) |
8 March 2012 | Termination of appointment of Stephen Buckley as a secretary (1 page) |
31 January 2012 | Secretary's details changed for Stephen William Buckley on 31 January 2012 (1 page) |
31 January 2012 | Director's details changed for Mr David Neil Tregarthen on 31 January 2012 (2 pages) |
31 January 2012 | Director's details changed for Mr Stephen John Gareth Rookes on 31 January 2012 (2 pages) |
31 January 2012 | Director's details changed for Mr Simon Francis Coton on 31 January 2012 (2 pages) |
31 January 2012 | Director's details changed for Mr Simon Francis Coton on 31 January 2012 (2 pages) |
31 January 2012 | Secretary's details changed for Stephen William Buckley on 31 January 2012 (1 page) |
31 January 2012 | Director's details changed for Mr Stephen William Buckley on 31 January 2012 (2 pages) |
31 January 2012 | Director's details changed for Mr Stephen John Gareth Rookes on 31 January 2012 (2 pages) |
31 January 2012 | Director's details changed for Mr David Neil Tregarthen on 31 January 2012 (2 pages) |
31 January 2012 | Director's details changed for Mr Stephen William Buckley on 31 January 2012 (2 pages) |
16 July 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
16 July 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
15 July 2011 | Resolutions
|
15 July 2011 | Resolutions
|
4 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (8 pages) |
4 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (8 pages) |
8 February 2011 | Full accounts made up to 31 October 2010 (17 pages) |
8 February 2011 | Full accounts made up to 31 October 2010 (17 pages) |
5 January 2011 | Appointment of Mr Simon Francis Coton as a director (2 pages) |
5 January 2011 | Appointment of Mr Simon Francis Coton as a director (2 pages) |
8 July 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (6 pages) |
8 July 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (6 pages) |
7 July 2010 | Director's details changed for Stephen William Buckley on 20 April 2010 (2 pages) |
7 July 2010 | Director's details changed for Stephen William Buckley on 20 April 2010 (2 pages) |
7 July 2010 | Secretary's details changed for Stephen William Buckley on 20 April 2010 (1 page) |
7 July 2010 | Secretary's details changed for Stephen William Buckley on 20 April 2010 (1 page) |
26 April 2010 | Annual return made up to 20 April 2009 with a full list of shareholders (4 pages) |
26 April 2010 | Annual return made up to 20 April 2009 with a full list of shareholders (4 pages) |
19 April 2010 | Full accounts made up to 31 October 2009 (17 pages) |
19 April 2010 | Full accounts made up to 31 October 2009 (17 pages) |
11 November 2009 | Auditor's resignation (1 page) |
11 November 2009 | Auditor's resignation (1 page) |
14 July 2009 | Director appointed david neil tregarthen (2 pages) |
14 July 2009 | Director appointed david neil tregarthen (2 pages) |
30 June 2009 | Accounts for a small company made up to 31 October 2008 (8 pages) |
30 June 2009 | Accounts for a small company made up to 31 October 2008 (8 pages) |
21 April 2009 | Location of debenture register (1 page) |
21 April 2009 | Registered office changed on 21/04/2009 from station house stamford new road altrincham cheshire WA14 1EP (1 page) |
21 April 2009 | Location of register of members (1 page) |
21 April 2009 | Return made up to 20/04/08; full list of members (4 pages) |
21 April 2009 | Registered office changed on 21/04/2009 from station house stamford new road altrincham cheshire WA14 1EP (1 page) |
21 April 2009 | Return made up to 20/04/08; full list of members (4 pages) |
21 April 2009 | Location of register of members (1 page) |
21 April 2009 | Location of debenture register (1 page) |
12 January 2009 | Registered office changed on 12/01/2009 from 19A washway road sale cheshire M33 7AD (1 page) |
12 January 2009 | Registered office changed on 12/01/2009 from 19A washway road sale cheshire M33 7AD (1 page) |
8 January 2009 | Company name changed nestemps LIMITED\certificate issued on 12/01/09 (4 pages) |
8 January 2009 | Company name changed nestemps LIMITED\certificate issued on 12/01/09 (4 pages) |
6 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
6 November 2008 | Appointment terminated director and secretary jean ashton (1 page) |
6 November 2008 | Appointment terminated director and secretary jean ashton (1 page) |
6 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
5 November 2008 | Director and secretary appointed stephen william buckley (2 pages) |
5 November 2008 | Appointment terminated director philip ashton (1 page) |
5 November 2008 | Appointment terminated director philip ashton (1 page) |
5 November 2008 | Director appointed stephen rookes (2 pages) |
5 November 2008 | Director appointed stephen rookes (2 pages) |
5 November 2008 | Director and secretary appointed stephen william buckley (2 pages) |
1 July 2008 | Accounts for a small company made up to 31 October 2007 (7 pages) |
1 July 2008 | Accounts for a small company made up to 31 October 2007 (7 pages) |
14 January 2008 | Secretary resigned;director resigned (1 page) |
14 January 2008 | New secretary appointed (2 pages) |
14 January 2008 | Secretary resigned;director resigned (1 page) |
14 January 2008 | New secretary appointed (2 pages) |
18 December 2007 | Director resigned (1 page) |
18 December 2007 | Director resigned (1 page) |
14 May 2007 | Return made up to 20/04/07; full list of members (4 pages) |
14 May 2007 | Return made up to 20/04/07; full list of members (4 pages) |
17 April 2007 | New director appointed (2 pages) |
17 April 2007 | New director appointed (2 pages) |
17 April 2007 | New director appointed (2 pages) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | New director appointed (2 pages) |
28 February 2007 | Accounts for a small company made up to 31 October 2006 (7 pages) |
28 February 2007 | Accounts for a small company made up to 31 October 2006 (7 pages) |
12 May 2006 | Return made up to 20/04/06; full list of members (4 pages) |
12 May 2006 | Return made up to 20/04/06; full list of members (4 pages) |
20 April 2006 | Accounts for a small company made up to 31 October 2005 (6 pages) |
20 April 2006 | Accounts for a small company made up to 31 October 2005 (6 pages) |
21 April 2005 | Return made up to 20/04/05; full list of members (4 pages) |
21 April 2005 | Director's particulars changed (1 page) |
21 April 2005 | Director's particulars changed (1 page) |
21 April 2005 | Return made up to 20/04/05; full list of members (4 pages) |
21 March 2005 | Accounts for a small company made up to 31 October 2004 (6 pages) |
21 March 2005 | Accounts for a small company made up to 31 October 2004 (6 pages) |
24 February 2005 | Director resigned (1 page) |
24 February 2005 | Director resigned (1 page) |
9 November 2004 | Director's particulars changed (2 pages) |
9 November 2004 | New secretary appointed (2 pages) |
9 November 2004 | Secretary resigned;director resigned (2 pages) |
9 November 2004 | Secretary resigned;director resigned (2 pages) |
9 November 2004 | Director's particulars changed (2 pages) |
9 November 2004 | New secretary appointed (2 pages) |
1 June 2004 | Return made up to 20/04/04; full list of members
|
1 June 2004 | Return made up to 20/04/04; full list of members
|
7 April 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
7 April 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
16 May 2003 | Return made up to 20/04/03; full list of members (9 pages) |
16 May 2003 | Return made up to 20/04/03; full list of members (9 pages) |
29 April 2003 | New director appointed (2 pages) |
29 April 2003 | New director appointed (2 pages) |
23 April 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
23 April 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
17 May 2002 | Return made up to 20/04/02; full list of members (6 pages) |
17 May 2002 | Return made up to 20/04/02; full list of members (6 pages) |
26 April 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
26 April 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
26 November 2001 | New director appointed (2 pages) |
26 November 2001 | New director appointed (2 pages) |
2 May 2001 | Return made up to 20/04/01; full list of members (8 pages) |
2 May 2001 | Director resigned (1 page) |
2 May 2001 | Director resigned (1 page) |
2 May 2001 | Return made up to 20/04/01; full list of members (8 pages) |
3 April 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
3 April 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
11 May 2000 | Return made up to 20/04/00; full list of members (8 pages) |
11 May 2000 | Return made up to 20/04/00; full list of members (8 pages) |
7 March 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
7 March 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
5 July 1999 | Registered office changed on 05/07/99 from: 11 ambassador place stockport road altrincham cheshire, WA15 8DB (2 pages) |
5 July 1999 | Registered office changed on 05/07/99 from: 11 ambassador place stockport road altrincham cheshire, WA15 8DB (2 pages) |
23 June 1999 | Director resigned (1 page) |
23 June 1999 | Director resigned (1 page) |
21 April 1999 | Return made up to 20/04/99; no change of members (8 pages) |
21 April 1999 | Return made up to 20/04/99; no change of members (8 pages) |
11 February 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
11 February 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
21 June 1998 | Return made up to 20/04/98; no change of members (8 pages) |
21 June 1998 | Return made up to 20/04/98; no change of members (8 pages) |
16 March 1998 | New director appointed (2 pages) |
16 March 1998 | New director appointed (2 pages) |
24 February 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
24 February 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
7 February 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
7 February 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
19 June 1996 | Return made up to 20/04/96; no change of members (4 pages) |
19 June 1996 | Return made up to 20/04/96; no change of members (4 pages) |
25 February 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
25 February 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
22 June 1995 | Return made up to 20/04/95; no change of members
|
22 June 1995 | Return made up to 20/04/95; no change of members
|
24 April 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |
24 April 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
30 January 1987 | Memorandum and Articles of Association (11 pages) |
30 January 1987 | Memorandum and Articles of Association (11 pages) |
3 November 1986 | Certificate of Incorporation (1 page) |
3 November 1986 | Certificate of Incorporation (1 page) |