Post Office Road
Bournemouth
Director Name | Mr Roy Rich Minear |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(5 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 20 April 1998) |
Role | Airport Managing Director/Civi |
Correspondence Address | Airport House No 1 Blackpool Airport Blackpool Lancashire FY4 2QS |
Director Name | Cllr Stephen Robert Beilby |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(5 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 19 May 1997) |
Role | Manufacturers Agent |
Correspondence Address | 1 Second Avenue South Shore Blackpool Lancashire FY4 2EX |
Director Name | Mr William Burgess |
---|---|
Date of Birth | June 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(5 years, 2 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 26 June 1992) |
Role | Retired |
Correspondence Address | 120 West Park Drive Blackpool Lancashire FY3 9HT |
Director Name | Councillor Mrs Anne Valerie Heyworth |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 June 1995) |
Role | Company Director |
Correspondence Address | 56 Cornwall Avenue Blackpool Lancashire FY2 9QW |
Director Name | Mr Garry Emmanuel Eastwood |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(5 years, 2 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 05 July 2004) |
Role | Accountant |
Correspondence Address | 1 Summerfields Lytham St Annes Lancashire FY8 2TR |
Director Name | Norman Edward Hardy |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(5 years, 2 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 05 July 2004) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 Bridge House Road Blackpool Lancashire FY4 4XX |
Secretary Name | Mr Garry Emmanuel Eastwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(5 years, 2 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 05 July 2004) |
Role | Company Director |
Correspondence Address | 1 Summerfields Lytham St Annes Lancashire FY8 2TR |
Director Name | Mr Graham Ernest Essex-Crosby |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1993(6 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 March 2002) |
Role | Local Authority Chief Executiv |
Country of Residence | United Kingdom |
Correspondence Address | 8 Lowcross Road Poulton Le Fylde Lancashire FY6 8EA |
Director Name | Cllr Ann Mortimer |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1996(9 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 19 May 1997) |
Role | Lecturer |
Correspondence Address | 6 Kingsway Blackpool Lancashire FY4 2DF |
Director Name | Peter Anthony Lonsdale |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1996(9 years, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 June 1997) |
Role | Firefighter |
Correspondence Address | 15 Rowsley Road Lytham St Annes Lancashire FY8 2NS |
Director Name | Cllr Allan Matthews |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1997(10 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 05 July 2004) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 4 Auburn Grove Blackpool Lancashire FY1 5NJ |
Director Name | Cllr Royston Rees Lewis |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1997(10 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 06 June 2003) |
Role | Retired |
Correspondence Address | 9 Haddon Road Blackpool Lancashire FY2 9AH |
Director Name | Cllr Stanley Hill |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1997(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 May 2000) |
Role | Hotelier |
Correspondence Address | 228 Preston New Road Blackpool Lancashire FY4 4RE |
Director Name | Robert James Millington |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1998(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 September 2000) |
Role | Operations Director |
Correspondence Address | 2 Woodlands Road Irby Wirral Merseyside CH61 2XD Wales |
Director Name | Mr William Burgess |
---|---|
Date of Birth | June 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1998(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 June 2000) |
Role | Company Director |
Correspondence Address | 120 West Park Drive Blackpool Lancashire FY3 9HT |
Director Name | Councillor Mrs Lily Henderson |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2000(13 years, 7 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 05 July 2004) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 425 St Annes Road Blackpool Lancashire FY4 2QN |
Director Name | Cllr Maxine Callow |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2000(13 years, 7 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 05 July 2004) |
Role | District Councillor |
Country of Residence | United Kingdom |
Correspondence Address | 13 South Park Drive Blackpool Lancashire FY3 9PZ |
Director Name | Patricia Susannah Carrington |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2001(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 June 2003) |
Role | Retired Teacher |
Correspondence Address | 2 Kingston Avenue Blackpool Lancashire FY4 2QA |
Director Name | Mr Michael Alan Hanson |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2003(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 July 2004) |
Role | Local Government |
Country of Residence | United Kingdom |
Correspondence Address | Flonora Blackpool Old Road Little Eccleston Garstang Lancashire PR3 0YQ |
Director Name | Douglas Henry Green |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2003(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 July 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Stony Hill Avenue Blackpool Lancashire FY4 1PR |
Director Name | Mr Adam James Moore Armstrong |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2004(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Warren Road Donaghadee County Down BT21 0PD Northern Ireland |
Director Name | Mr Noel Ferris Murphy |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2004(17 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 May 2008) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 152 Warren Road Donaghadee County Down BT21 0PQ Northern Ireland |
Secretary Name | Mr Paul Edward Whelan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2004(17 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 February 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Longheadland Ombersley Worcestershire WR9 0JB |
Director Name | Mr Robin George Horner |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2007(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 May 2008) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 4 Manor Park, Killinchy Road Comber Newtownards County Down BT23 5FW Northern Ireland |
Secretary Name | Mr Robin George Horner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2007(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 May 2008) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 4 Manor Park, Killinchy Road Comber Newtownards County Down BT23 5FW Northern Ireland |
Director Name | Mr David Francis Kershaw |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2007(20 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 July 2009) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 3 Houghton Close Northwich Cheshire CW9 8NW |
Director Name | Mr Paul Jeffrey Lush |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2008(21 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sherwood Darnley Drive Southborough Tunbridge Wells Kent TN4 0TH |
Director Name | Andrew Michael David Kirkman |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2008(21 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 07 February 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Sheep Walk Mews London SW19 4QL |
Director Name | Mr Julian Stephen Kearsley |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2008(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Vicarage Close Wrea Green Preston Lancashire PR4 2PQ |
Director Name | Mr Clive William Condie |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2008(21 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Hill Gardens Streatley Reading Berkshire RG8 9QF |
Director Name | Mr Clive Peter Coleman |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2008(21 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47a Queens Road Horley Surrey RH6 7AH |
Secretary Name | Mr Robert McLachlan Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2008(21 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 16 January 2009) |
Role | Company Director |
Correspondence Address | 38 Twyford Avenue London W3 9QB |
Secretary Name | Mrs Susan Theresa Kendrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2009(22 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 07 October 2014) |
Role | Communications Manager |
Correspondence Address | 14 Rangeway Avenue Blackpool Lancashire FY4 2DJ |
Secretary Name | Philsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2004(17 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 05 July 2004) |
Correspondence Address | Saint Philips House Saint Philips Place Birmingham West Midlands B3 2PP |
Registered Address | The Zenith Building 26 Spring Gardens Manchester M2 1AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £7,890,420 |
Gross Profit | £3,304,048 |
Net Worth | -£11,961,591 |
Cash | £349,574 |
Current Liabilities | £25,776,077 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2014 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
5 December 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 December 2016 | Final Gazette dissolved following liquidation (1 page) |
5 September 2016 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
5 September 2016 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
30 October 2015 | Liquidators' statement of receipts and payments to 15 October 2015 (16 pages) |
30 October 2015 | Liquidators' statement of receipts and payments to 15 October 2015 (16 pages) |
30 October 2015 | Liquidators statement of receipts and payments to 15 October 2015 (16 pages) |
11 November 2014 | Statement of affairs with form 4.19 (10 pages) |
11 November 2014 | Statement of affairs with form 4.19 (10 pages) |
29 October 2014 | Appointment of a voluntary liquidator (1 page) |
29 October 2014 | Resolutions
|
29 October 2014 | Appointment of a voluntary liquidator (1 page) |
16 October 2014 | Registered office address changed from The Zenith Building 26 Spring Gardens Manchester M2 1AB England to The Zenith Building 26 Spring Gardens Manchester M2 1AB on 16 October 2014 (2 pages) |
16 October 2014 | Registered office address changed from The Zenith Building 26 Spring Gardens Manchester M2 1AB England to The Zenith Building 26 Spring Gardens Manchester M2 1AB on 16 October 2014 (2 pages) |
8 October 2014 | Registered office address changed from Blackpool Airport Squires Gate Lane Blackpool Lancashire FY4 2QY to The Zenith Building 26 Spring Gardens Manchester M2 1AB on 8 October 2014 (1 page) |
8 October 2014 | Appointment of Mr Gavin Hugh Gracie as a director on 7 October 2014 (2 pages) |
8 October 2014 | Termination of appointment of Susan Theresa Kendrick as a secretary on 7 October 2014 (1 page) |
8 October 2014 | Termination of appointment of Susan Theresa Kendrick as a secretary on 7 October 2014 (1 page) |
8 October 2014 | Registered office address changed from Blackpool Airport Squires Gate Lane Blackpool Lancashire FY4 2QY to The Zenith Building 26 Spring Gardens Manchester M2 1AB on 8 October 2014 (1 page) |
8 October 2014 | Termination of appointment of Ian Kenneth Rylatt as a director on 7 October 2014 (1 page) |
8 October 2014 | Termination of appointment of Stewart Orrell as a director on 7 October 2014 (1 page) |
8 October 2014 | Registered office address changed from Blackpool Airport Squires Gate Lane Blackpool Lancashire FY4 2QY to The Zenith Building 26 Spring Gardens Manchester M2 1AB on 8 October 2014 (1 page) |
8 October 2014 | Termination of appointment of Ian Kenneth Rylatt as a director on 7 October 2014 (1 page) |
8 October 2014 | Termination of appointment of Ian Kenneth Rylatt as a director on 7 October 2014 (1 page) |
8 October 2014 | Termination of appointment of Susan Theresa Kendrick as a secretary on 7 October 2014 (1 page) |
8 October 2014 | Appointment of Mr Gavin Hugh Gracie as a director on 7 October 2014 (2 pages) |
8 October 2014 | Appointment of Mr Gavin Hugh Gracie as a director on 7 October 2014 (2 pages) |
8 October 2014 | Termination of appointment of Stewart Orrell as a director on 7 October 2014 (1 page) |
8 October 2014 | Termination of appointment of Stewart Orrell as a director on 7 October 2014 (1 page) |
27 February 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
1 October 2013 | Full accounts made up to 31 December 2012 (19 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (19 pages) |
27 February 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (5 pages) |
26 September 2012 | Full accounts made up to 31 December 2011 (19 pages) |
26 September 2012 | Full accounts made up to 31 December 2011 (19 pages) |
28 February 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (5 pages) |
20 October 2011 | Termination of appointment of Andrew Pollock as a director (1 page) |
20 October 2011 | Termination of appointment of Andrew Pollock as a director (1 page) |
7 October 2011 | Termination of appointment of Lisa Thomson as a director (1 page) |
7 October 2011 | Termination of appointment of Lisa Thomson as a director (1 page) |
7 October 2011 | Termination of appointment of Brian Walker as a director (1 page) |
7 October 2011 | Termination of appointment of John Spooner as a director (1 page) |
7 October 2011 | Termination of appointment of Brian Walker as a director (1 page) |
7 October 2011 | Termination of appointment of John Spooner as a director (1 page) |
6 October 2011 | Termination of appointment of Clive Coleman as a director (1 page) |
6 October 2011 | Termination of appointment of Clive Coleman as a director (1 page) |
6 October 2011 | Termination of appointment of Paul Rankin as a director (1 page) |
6 October 2011 | Termination of appointment of Paul Rankin as a director (1 page) |
5 October 2011 | Termination of appointment of Paul Lush as a director (1 page) |
5 October 2011 | Termination of appointment of Fernando Romeu as a director (1 page) |
5 October 2011 | Termination of appointment of Paul Lush as a director (1 page) |
5 October 2011 | Termination of appointment of Clive Condie as a director (1 page) |
5 October 2011 | Termination of appointment of Fernando Romeu as a director (1 page) |
5 October 2011 | Termination of appointment of Clive Condie as a director (1 page) |
26 September 2011 | Full accounts made up to 31 December 2010 (19 pages) |
26 September 2011 | Full accounts made up to 31 December 2010 (19 pages) |
23 March 2011 | Appointment of Ms Lisa Marie Thomson as a director (2 pages) |
23 March 2011 | Appointment of Ms Lisa Marie Thomson as a director (2 pages) |
8 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (12 pages) |
8 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (12 pages) |
22 February 2011 | Termination of appointment of Andrew Kirkman as a director (1 page) |
22 February 2011 | Termination of appointment of Andrew Kirkman as a director (1 page) |
28 September 2010 | Full accounts made up to 31 December 2009 (20 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (20 pages) |
8 April 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (9 pages) |
8 April 2010 | Director's details changed for Clive Coleman on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Mr John Richard Clayton Spooner on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Clive Coleman on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Clive Coleman on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Mr John Richard Clayton Spooner on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Mr John Richard Clayton Spooner on 8 April 2010 (2 pages) |
8 April 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (9 pages) |
26 March 2010 | Appointment of Mr Andrew Geoffrrey Pollock as a director (2 pages) |
26 March 2010 | Termination of appointment of Julian Kearsley as a director (1 page) |
26 March 2010 | Termination of appointment of Julian Kearsley as a director (1 page) |
26 March 2010 | Appointment of Mr Andrew Geoffrrey Pollock as a director (2 pages) |
25 February 2010 | Appointment of Mr Paul Rankin as a director (2 pages) |
25 February 2010 | Appointment of Mr Paul Rankin as a director (2 pages) |
1 October 2009 | Full accounts made up to 31 December 2008 (20 pages) |
1 October 2009 | Full accounts made up to 31 December 2008 (20 pages) |
20 July 2009 | Appointment terminated director david kershaw (1 page) |
20 July 2009 | Appointment terminated director david kershaw (1 page) |
17 March 2009 | Location of register of members (1 page) |
17 March 2009 | Registered office changed on 17/03/2009 from squires gate lane blackpool lancashire FY4 2QY (1 page) |
17 March 2009 | Return made up to 27/02/09; full list of members (6 pages) |
17 March 2009 | Location of debenture register (1 page) |
17 March 2009 | Location of debenture register (1 page) |
17 March 2009 | Location of register of members (1 page) |
17 March 2009 | Registered office changed on 17/03/2009 from squires gate lane blackpool lancashire FY4 2QY (1 page) |
17 March 2009 | Return made up to 27/02/09; full list of members (6 pages) |
11 March 2009 | Secretary appointed mrs susan theresa kendrick (1 page) |
11 March 2009 | Secretary appointed mrs susan theresa kendrick (1 page) |
20 January 2009 | Appointment terminated secretary robert reid (1 page) |
20 January 2009 | Secretary appointed robert mclachlan reid (1 page) |
20 January 2009 | Appointment terminated secretary robert reid (1 page) |
20 January 2009 | Secretary appointed robert mclachlan reid (1 page) |
27 December 2008 | Full accounts made up to 8 May 2008 (19 pages) |
27 December 2008 | Full accounts made up to 8 May 2008 (19 pages) |
27 December 2008 | Full accounts made up to 8 May 2008 (19 pages) |
15 October 2008 | Director appointed brian roland walker (3 pages) |
15 October 2008 | Director appointed brian roland walker (3 pages) |
10 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
10 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
2 October 2008 | Accounting reference date shortened from 08/05/2009 to 31/12/2008 (1 page) |
2 October 2008 | Accounting reference date shortened from 08/05/2009 to 31/12/2008 (1 page) |
24 July 2008 | Accounting reference date shortened from 30/06/2008 to 08/05/2008 (1 page) |
24 July 2008 | Resolutions
|
24 July 2008 | Accounting reference date shortened from 30/06/2008 to 08/05/2008 (1 page) |
24 July 2008 | Resolutions
|
11 June 2008 | Director appointed julian stephen kearsley (2 pages) |
11 June 2008 | Director appointed paul jeffrey lush (2 pages) |
11 June 2008 | Director appointed clive coleman (2 pages) |
11 June 2008 | Director appointed john richard clayton spooner (2 pages) |
11 June 2008 | Director appointed john richard clayton spooner (2 pages) |
11 June 2008 | Director appointed clive coleman (2 pages) |
11 June 2008 | Director appointed clive william condie (2 pages) |
11 June 2008 | Director appointed clive william condie (2 pages) |
11 June 2008 | Director appointed paul jeffrey lush (2 pages) |
11 June 2008 | Director appointed julian stephen kearsley (2 pages) |
4 June 2008 | Director appointed andrew michael david kirkman (2 pages) |
4 June 2008 | Director appointed andrew michael david kirkman (2 pages) |
3 June 2008 | Appointment terminated director noel murphy (1 page) |
3 June 2008 | Director appointed ian kenneth rylatt (6 pages) |
3 June 2008 | Appointment terminated director and secretary robert horner (1 page) |
3 June 2008 | Director appointed stewart orrell (2 pages) |
3 June 2008 | Director appointed fernando alberto romeu (2 pages) |
3 June 2008 | Director appointed stewart orrell (2 pages) |
3 June 2008 | Appointment terminated director william rush (1 page) |
3 June 2008 | Director appointed ian kenneth rylatt (6 pages) |
3 June 2008 | Appointment terminated director william rush (1 page) |
3 June 2008 | Director appointed fernando alberto romeu (2 pages) |
3 June 2008 | Appointment terminated director noel murphy (1 page) |
3 June 2008 | Appointment terminated director and secretary robert horner (1 page) |
27 March 2008 | Return made up to 27/02/08; full list of members (4 pages) |
27 March 2008 | Return made up to 27/02/08; full list of members (4 pages) |
9 January 2008 | Full accounts made up to 30 June 2007 (18 pages) |
9 January 2008 | Full accounts made up to 30 June 2007 (18 pages) |
20 December 2007 | New director appointed (1 page) |
20 December 2007 | New director appointed (1 page) |
9 May 2007 | Accounts for a medium company made up to 30 June 2006 (18 pages) |
9 May 2007 | Accounts for a medium company made up to 30 June 2006 (18 pages) |
2 March 2007 | Return made up to 27/02/07; full list of members (2 pages) |
2 March 2007 | Return made up to 27/02/07; full list of members (2 pages) |
27 February 2007 | Secretary resigned (1 page) |
27 February 2007 | New director appointed (1 page) |
27 February 2007 | New secretary appointed (1 page) |
27 February 2007 | New secretary appointed (1 page) |
27 February 2007 | Director resigned (1 page) |
27 February 2007 | Director resigned (1 page) |
27 February 2007 | Secretary resigned (1 page) |
27 February 2007 | New director appointed (1 page) |
22 June 2006 | New director appointed (2 pages) |
22 June 2006 | New director appointed (2 pages) |
14 June 2006 | Director resigned (1 page) |
14 June 2006 | Director resigned (1 page) |
30 May 2006 | Full accounts made up to 30 June 2005 (20 pages) |
30 May 2006 | Full accounts made up to 30 June 2005 (20 pages) |
20 March 2006 | Location of register of members (1 page) |
20 March 2006 | Return made up to 27/02/06; full list of members (3 pages) |
20 March 2006 | Return made up to 27/02/06; full list of members (3 pages) |
20 March 2006 | Secretary resigned (1 page) |
20 March 2006 | Location of register of members (1 page) |
20 March 2006 | Secretary resigned (1 page) |
30 June 2005 | Director resigned (1 page) |
30 June 2005 | Director resigned (1 page) |
4 April 2005 | Return made up to 27/02/05; full list of members (3 pages) |
4 April 2005 | Return made up to 27/02/05; full list of members (3 pages) |
30 March 2005 | Full accounts made up to 31 March 2004 (19 pages) |
30 March 2005 | Full accounts made up to 31 March 2004 (19 pages) |
9 September 2004 | New secretary appointed;new director appointed (3 pages) |
9 September 2004 | New secretary appointed;new director appointed (3 pages) |
9 September 2004 | New secretary appointed (2 pages) |
9 September 2004 | Secretary resigned (1 page) |
9 September 2004 | New secretary appointed (2 pages) |
9 September 2004 | New director appointed (3 pages) |
9 September 2004 | New director appointed (3 pages) |
9 September 2004 | Secretary resigned (1 page) |
19 August 2004 | New director appointed (3 pages) |
19 August 2004 | New director appointed (3 pages) |
11 August 2004 | New director appointed (3 pages) |
11 August 2004 | New director appointed (3 pages) |
17 July 2004 | Particulars of mortgage/charge (13 pages) |
17 July 2004 | Particulars of mortgage/charge (13 pages) |
15 July 2004 | Director resigned (1 page) |
15 July 2004 | Director resigned (1 page) |
15 July 2004 | Declaration of assistance for shares acquisition (7 pages) |
15 July 2004 | Resolutions
|
15 July 2004 | Director resigned (1 page) |
15 July 2004 | Director resigned (1 page) |
15 July 2004 | Director resigned (1 page) |
15 July 2004 | Resolutions
|
15 July 2004 | Director resigned (1 page) |
15 July 2004 | Director resigned (1 page) |
15 July 2004 | Secretary resigned;director resigned (1 page) |
15 July 2004 | Director resigned (1 page) |
15 July 2004 | Accounting reference date extended from 31/03/05 to 30/06/05 (1 page) |
15 July 2004 | Director resigned (1 page) |
15 July 2004 | Director resigned (1 page) |
15 July 2004 | Declaration of assistance for shares acquisition (7 pages) |
15 July 2004 | Director resigned (1 page) |
15 July 2004 | Director resigned (1 page) |
15 July 2004 | Accounting reference date extended from 31/03/05 to 30/06/05 (1 page) |
15 July 2004 | Director resigned (1 page) |
15 July 2004 | Director resigned (1 page) |
15 July 2004 | Director resigned (1 page) |
15 July 2004 | Director resigned (1 page) |
15 July 2004 | Secretary resigned;director resigned (1 page) |
28 June 2004 | Ad 31/03/04--------- £ si 540000@1=540000 £ ic 16147986/16687986 (2 pages) |
28 June 2004 | Ad 31/03/04--------- £ si 540000@1=540000 £ ic 16147986/16687986 (2 pages) |
4 May 2004 | Amended full accounts made up to 31 March 2003 (21 pages) |
4 May 2004 | Amended full accounts made up to 31 March 2003 (21 pages) |
29 March 2004 | Return made up to 27/02/04; full list of members
|
29 March 2004 | Return made up to 27/02/04; full list of members
|
10 January 2004 | Full accounts made up to 31 March 2003 (19 pages) |
10 January 2004 | Full accounts made up to 31 March 2003 (19 pages) |
25 July 2003 | Ad 31/03/03--------- £ si 333000@1=333000 £ ic 15814986/16147986 (2 pages) |
25 July 2003 | Ad 31/03/03--------- £ si 333000@1=333000 £ ic 15814986/16147986 (2 pages) |
6 July 2003 | Director resigned (1 page) |
6 July 2003 | Director resigned (1 page) |
6 July 2003 | Director resigned (1 page) |
6 July 2003 | Director resigned (1 page) |
6 July 2003 | New director appointed (2 pages) |
6 July 2003 | Director resigned (1 page) |
6 July 2003 | New director appointed (2 pages) |
6 July 2003 | Director resigned (1 page) |
6 July 2003 | New director appointed (2 pages) |
6 July 2003 | New director appointed (2 pages) |
6 July 2003 | New director appointed (2 pages) |
6 July 2003 | New director appointed (2 pages) |
13 May 2003 | Resolutions
|
13 May 2003 | Resolutions
|
13 May 2003 | Nc inc already adjusted 26/03/03 (1 page) |
13 May 2003 | Nc inc already adjusted 26/03/03 (1 page) |
2 April 2003 | Return made up to 27/02/03; full list of members (10 pages) |
2 April 2003 | Return made up to 27/02/03; full list of members (10 pages) |
25 February 2003 | Director resigned (1 page) |
25 February 2003 | Director resigned (1 page) |
25 February 2003 | New director appointed (2 pages) |
25 February 2003 | New director appointed (2 pages) |
5 February 2003 | Full accounts made up to 31 March 2002 (21 pages) |
5 February 2003 | Full accounts made up to 31 March 2002 (21 pages) |
28 May 2002 | Auditor's resignation (2 pages) |
28 May 2002 | Auditor's resignation (2 pages) |
5 May 2002 | Ad 29/03/02--------- £ si 280000@1=280000 £ ic 15534986/15814986 (2 pages) |
5 May 2002 | Ad 29/03/02--------- £ si 280000@1=280000 £ ic 15534986/15814986 (2 pages) |
29 April 2002 | Director resigned (1 page) |
29 April 2002 | New director appointed (2 pages) |
29 April 2002 | New director appointed (2 pages) |
29 April 2002 | Director resigned (1 page) |
28 March 2002 | Return made up to 27/02/02; full list of members
|
28 March 2002 | Return made up to 27/02/02; full list of members
|
24 December 2001 | Full accounts made up to 31 March 2001 (19 pages) |
24 December 2001 | Full accounts made up to 31 March 2001 (19 pages) |
10 August 2001 | Director resigned (1 page) |
10 August 2001 | Director resigned (1 page) |
1 August 2001 | New director appointed (2 pages) |
1 August 2001 | New director appointed (2 pages) |
9 April 2001 | Ad 31/03/01--------- £ si 227000@1=227000 £ ic 15307986/15534986 (2 pages) |
9 April 2001 | Ad 31/03/01--------- £ si 227000@1=227000 £ ic 15307986/15534986 (2 pages) |
20 March 2001 | Return made up to 27/02/01; full list of members (9 pages) |
20 March 2001 | Return made up to 27/02/01; full list of members (9 pages) |
24 January 2001 | Full accounts made up to 31 March 2000 (17 pages) |
24 January 2001 | Full accounts made up to 31 March 2000 (17 pages) |
26 September 2000 | Director resigned (1 page) |
26 September 2000 | Director resigned (1 page) |
9 August 2000 | New director appointed (2 pages) |
9 August 2000 | New director appointed (2 pages) |
9 August 2000 | New director appointed (2 pages) |
9 August 2000 | New director appointed (2 pages) |
9 August 2000 | New director appointed (2 pages) |
9 August 2000 | New director appointed (2 pages) |
3 July 2000 | Director resigned (1 page) |
3 July 2000 | Director resigned (1 page) |
26 May 2000 | Director resigned (1 page) |
26 May 2000 | Director resigned (1 page) |
26 May 2000 | Director resigned (1 page) |
26 May 2000 | Director resigned (1 page) |
15 May 2000 | Ad 29/03/00--------- £ si 438000@1=438000 £ ic 14869986/15307986 (2 pages) |
15 May 2000 | Ad 29/03/00--------- £ si 438000@1=438000 £ ic 14869986/15307986 (2 pages) |
8 May 2000 | Resolutions
|
8 May 2000 | Resolutions
|
8 May 2000 | Nc inc already adjusted 16/11/98 (1 page) |
8 May 2000 | Nc inc already adjusted 16/11/98 (1 page) |
20 March 2000 | Return made up to 27/02/00; full list of members
|
20 March 2000 | Return made up to 27/02/00; full list of members
|
1 October 1999 | Full accounts made up to 31 March 1999 (17 pages) |
1 October 1999 | Full accounts made up to 31 March 1999 (17 pages) |
16 April 1999 | Ad 29/03/99--------- £ si 200000@1=200000 £ ic 14669986/14869986 (2 pages) |
16 April 1999 | Ad 29/03/99--------- £ si 200000@1=200000 £ ic 14669986/14869986 (2 pages) |
17 March 1999 | Return made up to 27/02/99; full list of members
|
17 March 1999 | Return made up to 27/02/99; full list of members
|
16 October 1998 | Full accounts made up to 31 March 1998 (19 pages) |
16 October 1998 | Full accounts made up to 31 March 1998 (19 pages) |
8 September 1998 | New director appointed (2 pages) |
8 September 1998 | New director appointed (2 pages) |
11 June 1998 | Director resigned (1 page) |
11 June 1998 | Director resigned (1 page) |
12 May 1998 | Director resigned (1 page) |
12 May 1998 | New director appointed (2 pages) |
12 May 1998 | Director resigned (1 page) |
12 May 1998 | New director appointed (2 pages) |
21 April 1998 | Ad 30/03/98--------- £ si 160000@1=160000 £ ic 14509986/14669986 (2 pages) |
21 April 1998 | Ad 30/03/98--------- £ si 160000@1=160000 £ ic 14509986/14669986 (2 pages) |
17 March 1998 | Return made up to 27/02/98; full list of members
|
17 March 1998 | Return made up to 27/02/98; full list of members
|
20 October 1997 | Full accounts made up to 31 March 1997 (21 pages) |
20 October 1997 | Full accounts made up to 31 March 1997 (21 pages) |
21 August 1997 | New director appointed (2 pages) |
21 August 1997 | New director appointed (2 pages) |
21 August 1997 | New director appointed (2 pages) |
21 August 1997 | New director appointed (2 pages) |
21 August 1997 | New director appointed (2 pages) |
21 August 1997 | New director appointed (2 pages) |
8 June 1997 | Director resigned (1 page) |
8 June 1997 | Director resigned (1 page) |
5 June 1997 | Director resigned (1 page) |
5 June 1997 | Director resigned (1 page) |
5 June 1997 | Director resigned (1 page) |
5 June 1997 | Director resigned (1 page) |
5 June 1997 | Director resigned (1 page) |
5 June 1997 | Director resigned (1 page) |
3 April 1997 | Ad 21/03/97--------- £ si 200000@1=200000 £ ic 14309986/14509986 (2 pages) |
3 April 1997 | Ad 21/03/97--------- £ si 200000@1=200000 £ ic 14309986/14509986 (2 pages) |
19 March 1997 | Return made up to 27/02/97; full list of members
|
19 March 1997 | Return made up to 27/02/97; full list of members
|
30 October 1996 | Full accounts made up to 31 March 1996 (21 pages) |
30 October 1996 | Full accounts made up to 31 March 1996 (21 pages) |
21 August 1996 | New director appointed (2 pages) |
21 August 1996 | New director appointed (2 pages) |
30 July 1996 | New director appointed (2 pages) |
30 July 1996 | New director appointed (2 pages) |
30 July 1996 | New director appointed (2 pages) |
30 July 1996 | New director appointed (2 pages) |
14 April 1996 | Ad 27/03/96--------- £ si 165979@1=165979 £ ic 14144007/14309986 (2 pages) |
14 April 1996 | Ad 27/03/96--------- £ si 165979@1=165979 £ ic 14144007/14309986 (2 pages) |
19 March 1996 | Return made up to 27/02/96; no change of members
|
19 March 1996 | Return made up to 27/02/96; no change of members
|
17 January 1996 | Full accounts made up to 31 March 1995 (21 pages) |
17 January 1996 | Full accounts made up to 31 March 1995 (21 pages) |
3 August 1995 | New director appointed (2 pages) |
3 August 1995 | New director appointed (2 pages) |
28 June 1995 | Director resigned (2 pages) |
28 June 1995 | Director resigned (2 pages) |
6 April 1995 | Ad 30/03/95--------- £ si 606021@1=606021 £ ic 13537986/14144007 (2 pages) |
6 April 1995 | Ad 30/03/95--------- £ si 606021@1=606021 £ ic 13537986/14144007 (2 pages) |
4 April 1995 | Return made up to 27/02/95; no change of members (6 pages) |
4 April 1995 | Return made up to 27/02/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
15 December 1986 | Incorporation (29 pages) |
15 December 1986 | Incorporation (29 pages) |