Manchester
M2 3AE
Director Name | Mr Lewis James Tootell |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2015(27 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 24 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kpmg Llp 1 St Peter's Square Manchester M2 3AE |
Director Name | Mrs Lesley Anne Langdon |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 April 2017(29 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 24 March 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Kpmg Llp 1 St Peter's Square Manchester M2 3AE |
Director Name | Harry Roy Shreeve |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1992(5 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 19 August 1998) |
Role | Manager |
Correspondence Address | 12 Southern Close Denton Manchester Lancashire M34 1FS |
Director Name | Mr Eric Stafford |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1992(5 years, 1 month after company formation) |
Appointment Duration | 10 years, 4 months (resigned 18 December 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Norwich Close Ashton Under Lyne Lancashire OL6 8BT |
Director Name | Gerald Tootell |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1992(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 16 June 1997) |
Role | Company Director |
Correspondence Address | Hillside Barn Chunal Lane Chunal Glossop Derbyshire SK13 6JY |
Director Name | Geoffrey Tootell |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1992(5 years, 1 month after company formation) |
Appointment Duration | 12 years, 11 months (resigned 30 June 2005) |
Role | Company Director |
Correspondence Address | 1 Regency Gardens Cheadle Hulme Cheadle Cheshire SK8 6SX |
Secretary Name | Gerald Tootell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1992(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 16 June 1997) |
Role | Company Director |
Correspondence Address | Hillside Barn Chunal Lane Chunal Glossop Derbyshire SK13 6JY |
Secretary Name | Stuart John Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1997(9 years, 12 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 20 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regent House Hadfield Industrial Estate Waterside Hadfield Derbyshire SK13 1BS |
Director Name | Stuart John Henderson |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2002(15 years, 6 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 20 October 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Regent House Hadfield Industrial Estate Waterside Hadfield Derbyshire SK13 1BS |
Director Name | Mr Ian Stuart Hodge |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2002(15 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 09 December 2008) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Acresbrook Acreswood Stalybridge Cheshire SK15 2QT |
Director Name | Mr Daniel James Rushton |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2009(21 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regent House Hadfield Industrial Estate Waterside Hadfield Derbyshire SK13 1BS |
Director Name | Mr David Anthony Fitton |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2009(21 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regent House Hadfield Industrial Estate Waterside Hadfield Derbyshire SK13 1BS |
Director Name | Mr Richard Harvey Tattersall |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(25 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regent House Hadfield Industrial Estate Waterside Hadfield Derbyshire SK13 1BS |
Director Name | Mr Mark Wakeham |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(25 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 14 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regent House Hadfield Industrial Estate Waterside Hadfield Derbyshire SK13 1BS |
Director Name | Mr Paul Andrew Morris |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(27 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regent House Hadfield Industrial Estate Waterside Hadfield Derbyshire SK13 1BS |
Director Name | Mr Nick Lilburn |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2015(28 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 19 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regent House Hadfield Industrial Estate Waterside Hadfield Derbyshire SK13 1BS |
Secretary Name | Mr Nick Lilburn |
---|---|
Status | Resigned |
Appointed | 20 October 2015(28 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 19 May 2016) |
Role | Company Director |
Correspondence Address | Regent House Hadfield Industrial Estate Waterside Hadfield Derbyshire SK13 1BS |
Website | richmondcabinet.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01457 767000 |
Telephone region | Glossop |
Registered Address | Kpmg Llp 1 St Peter's Square Manchester M2 3AE |
---|---|
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 |
100k at £1 | Regency Group LTD 100.00% Ordinary |
---|---|
1 at £1 | Gary Tootell & Regency Group LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £15,499,564 |
Net Worth | £563,462 |
Current Liabilities | £3,452,501 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
19 December 2017 | Delivered on: 22 December 2017 Persons entitled: Igf Invoice Finance Limited Classification: A registered charge Particulars: The company, as continuing security for the payment, discharge and performance of all the secured obligations in relation to all of the following assets whether now or in future belonging to the company hereby, in each case with full title guarantee:. (A) fixed charges: charges to igf invoice finance limited by way of separate fixed charges:. (I) by way of legal mortgage each property specified in schedule 2;. (ii) by way of equitable mortgage its real property, other than the property or properties specified in schedule 2;. real property means all freehold and leasehold properties and other real property both present and future (including the property or properties specified in schedule 2 and set opposite its name) of the company including all buildings and other structures from time to time erected thereon and all fixtures (trade or otherwise) from time to time thereon or therein.. (Iii) all its intellectual property;. Intellectual property means in relation to the company, all patents (including applications for and rights to apply for patents), trademarks and service marks (whether registered or not) and applications for the same, trade names, registered designs, design rights, semi-conductor topography rights, database rights, copyrights, computer programs, know-how and trade secrets and all other intellectual or intangible property or rights and all licences, agreements and ancillary and connected rights relating to intellectual and intangible property including any renewals, revivals or extensions thereof and wherever in the world subsisting. Outstanding |
---|---|
14 September 2012 | Delivered on: 20 September 2012 Persons entitled: Rbs Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. Outstanding |
30 July 2012 | Delivered on: 4 August 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. Outstanding |
17 January 2003 | Delivered on: 31 January 2003 Satisfied on: 12 September 2012 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
1 August 1988 | Delivered on: 9 August 1988 Satisfied on: 26 August 2004 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 |
24 March 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 December 2020 | Notice of move from Administration to Dissolution (25 pages) |
24 December 2020 | Administrator's progress report (25 pages) |
28 July 2020 | Administrator's progress report (25 pages) |
22 January 2020 | Administrator's progress report (28 pages) |
20 November 2019 | Notice of extension of period of Administration (3 pages) |
16 August 2019 | Administrator's progress report (26 pages) |
14 March 2019 | Notice of deemed approval of proposals (3 pages) |
1 March 2019 | Statement of administrator's proposal (45 pages) |
4 February 2019 | Statement of affairs with form AM02SOA/AM02SOC (16 pages) |
25 January 2019 | Registered office address changed from Regent House Hadfield Industrial Estate Waterside Hadfield Derbyshire SK13 1BS to Kpmg Llp 1 st Peter's Square Manchester M2 3AE on 25 January 2019 (2 pages) |
19 January 2019 | Appointment of an administrator (3 pages) |
14 December 2018 | Satisfaction of charge 3 in full (1 page) |
22 October 2018 | Satisfaction of charge 4 in full (1 page) |
18 July 2018 | Confirmation statement made on 18 July 2018 with no updates (3 pages) |
9 March 2018 | Current accounting period extended from 31 December 2017 to 30 June 2018 (3 pages) |
9 January 2018 | Resolutions
|
9 January 2018 | Resolutions
|
22 December 2017 | Registration of charge 021417170005, created on 19 December 2017 (50 pages) |
22 December 2017 | Registration of charge 021417170005, created on 19 December 2017 (50 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (27 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (27 pages) |
29 August 2017 | Confirmation statement made on 27 July 2017 with updates (4 pages) |
29 August 2017 | Confirmation statement made on 27 July 2017 with updates (4 pages) |
4 July 2017 | Statement of capital following an allotment of shares on 31 December 2016
|
4 July 2017 | Statement of capital following an allotment of shares on 31 December 2016
|
1 June 2017 | Termination of appointment of David Anthony Fitton as a director on 31 May 2017 (1 page) |
1 June 2017 | Termination of appointment of David Anthony Fitton as a director on 31 May 2017 (1 page) |
25 April 2017 | Appointment of Mrs Lesley Anne Langdon as a director on 25 April 2017 (2 pages) |
25 April 2017 | Appointment of Mrs Lesley Anne Langdon as a director on 25 April 2017 (2 pages) |
31 March 2017 | Termination of appointment of Paul Morris as a director on 24 March 2017 (1 page) |
31 March 2017 | Termination of appointment of Paul Morris as a director on 24 March 2017 (1 page) |
5 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
14 September 2016 | Termination of appointment of Mark Wakeham as a director on 14 September 2016 (1 page) |
14 September 2016 | Termination of appointment of Mark Wakeham as a director on 14 September 2016 (1 page) |
28 July 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
28 July 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
19 May 2016 | Termination of appointment of Nick Lilburn as a secretary on 19 May 2016 (1 page) |
19 May 2016 | Termination of appointment of Nick Lilburn as a director on 19 May 2016 (1 page) |
19 May 2016 | Termination of appointment of Nick Lilburn as a director on 19 May 2016 (1 page) |
19 May 2016 | Termination of appointment of Nick Lilburn as a secretary on 19 May 2016 (1 page) |
17 December 2015 | Appointment of Mr Nick Lilburn as a director on 20 October 2015 (2 pages) |
17 December 2015 | Termination of appointment of Stuart John Henderson as a secretary on 20 October 2015 (1 page) |
17 December 2015 | Appointment of Mr Nick Lilburn as a director on 20 October 2015 (2 pages) |
17 December 2015 | Appointment of Mr Nick Lilburn as a secretary on 20 October 2015 (2 pages) |
17 December 2015 | Appointment of Mr Nick Lilburn as a secretary on 20 October 2015 (2 pages) |
17 December 2015 | Termination of appointment of Stuart John Henderson as a director on 20 October 2015 (1 page) |
17 December 2015 | Termination of appointment of Stuart John Henderson as a secretary on 20 October 2015 (1 page) |
17 December 2015 | Termination of appointment of Stuart John Henderson as a director on 20 October 2015 (1 page) |
23 September 2015 | Full accounts made up to 31 December 2014 (18 pages) |
23 September 2015 | Full accounts made up to 31 December 2014 (18 pages) |
27 July 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
18 June 2015 | Appointment of Mr Lewis James Tootell as a director on 1 June 2015 (2 pages) |
18 June 2015 | Appointment of Mr Lewis James Tootell as a director on 1 June 2015 (2 pages) |
18 June 2015 | Appointment of Mr Lewis James Tootell as a director on 1 June 2015 (2 pages) |
12 June 2015 | Appointment of Mr Paul Morris as a director on 1 June 2015 (2 pages) |
12 June 2015 | Appointment of Mr Paul Morris as a director on 1 June 2015 (2 pages) |
12 June 2015 | Appointment of Mr Paul Morris as a director on 1 June 2015 (2 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
30 July 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
10 June 2014 | Termination of appointment of Richard Tattersall as a director (1 page) |
10 June 2014 | Termination of appointment of Richard Tattersall as a director (1 page) |
12 May 2014 | Auditor's resignation (1 page) |
12 May 2014 | Auditor's resignation (1 page) |
10 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
10 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
31 July 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
20 September 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
20 September 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
19 September 2012 | Full accounts made up to 31 December 2011 (18 pages) |
19 September 2012 | Full accounts made up to 31 December 2011 (18 pages) |
14 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (4 pages) |
16 August 2012 | Appointment of Mr Mark Wakeham as a director (2 pages) |
16 August 2012 | Appointment of Mr Mark Wakeham as a director (2 pages) |
14 August 2012 | Appointment of Mr Richard Harvey Tattersall as a director (2 pages) |
14 August 2012 | Appointment of Mr Richard Harvey Tattersall as a director (2 pages) |
4 August 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
4 August 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
9 March 2012 | Termination of appointment of Daniel Rushton as a director (1 page) |
9 March 2012 | Termination of appointment of Daniel Rushton as a director (1 page) |
16 September 2011 | Full accounts made up to 31 December 2010 (18 pages) |
16 September 2011 | Full accounts made up to 31 December 2010 (18 pages) |
13 September 2011 | Director's details changed for Gary Tootell on 9 September 2011 (2 pages) |
13 September 2011 | Director's details changed for Gary Tootell on 9 September 2011 (2 pages) |
13 September 2011 | Director's details changed for Gary Tootell on 9 September 2011 (2 pages) |
2 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (4 pages) |
2 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (4 pages) |
14 January 2011 | Registered office address changed from Ashton Road Newton Hyde SK14 4LE on 14 January 2011 (1 page) |
14 January 2011 | Registered office address changed from Ashton Road Newton Hyde SK14 4LE on 14 January 2011 (1 page) |
23 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
23 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
28 July 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (4 pages) |
29 October 2009 | Director's details changed for Gary Tootell on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr David Anthony Fitton on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Daniel James Rushton on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Daniel James Rushton on 29 October 2009 (2 pages) |
29 October 2009 | Secretary's details changed for Stuart John Henderson on 29 October 2009 (1 page) |
29 October 2009 | Director's details changed for Stuart John Henderson on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr David Anthony Fitton on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Stuart John Henderson on 29 October 2009 (2 pages) |
29 October 2009 | Secretary's details changed for Stuart John Henderson on 29 October 2009 (1 page) |
29 October 2009 | Director's details changed for Gary Tootell on 29 October 2009 (2 pages) |
15 September 2009 | Director's change of particulars / gary tootell / 22/05/2009 (1 page) |
15 September 2009 | Director's change of particulars / gary tootell / 22/05/2009 (1 page) |
27 July 2009 | Return made up to 27/07/09; full list of members (4 pages) |
27 July 2009 | Return made up to 27/07/09; full list of members (4 pages) |
3 July 2009 | Full accounts made up to 31 December 2008 (14 pages) |
3 July 2009 | Full accounts made up to 31 December 2008 (14 pages) |
3 April 2009 | Director appointed mr daniel james rushton (1 page) |
3 April 2009 | Director appointed mr david anthony fitton (1 page) |
3 April 2009 | Director appointed mr daniel james rushton (1 page) |
3 April 2009 | Director appointed mr david anthony fitton (1 page) |
6 January 2009 | Appointment terminated director ian hodge (1 page) |
6 January 2009 | Appointment terminated director ian hodge (1 page) |
5 November 2008 | Director's change of particulars / gary tootell / 24/10/2008 (1 page) |
5 November 2008 | Director's change of particulars / gary tootell / 24/10/2008 (1 page) |
30 July 2008 | Return made up to 27/07/08; full list of members (4 pages) |
30 July 2008 | Return made up to 27/07/08; full list of members (4 pages) |
19 June 2008 | Full accounts made up to 31 December 2007 (14 pages) |
19 June 2008 | Full accounts made up to 31 December 2007 (14 pages) |
17 April 2008 | Director's change of particulars / gary tootell / 18/02/2008 (1 page) |
17 April 2008 | Director's change of particulars / gary tootell / 18/02/2008 (1 page) |
16 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
16 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
2 August 2007 | Return made up to 27/07/07; full list of members (3 pages) |
2 August 2007 | Return made up to 27/07/07; full list of members (3 pages) |
3 August 2006 | Full accounts made up to 31 December 2005 (16 pages) |
3 August 2006 | Full accounts made up to 31 December 2005 (16 pages) |
31 July 2006 | Return made up to 27/07/06; full list of members (3 pages) |
31 July 2006 | Return made up to 27/07/06; full list of members (3 pages) |
4 August 2005 | Return made up to 27/07/05; full list of members (3 pages) |
4 August 2005 | Return made up to 27/07/05; full list of members (3 pages) |
12 July 2005 | Resolutions
|
12 July 2005 | Declaration of assistance for shares acquisition (4 pages) |
12 July 2005 | Resolutions
|
12 July 2005 | Declaration of assistance for shares acquisition (4 pages) |
12 July 2005 | Resolutions
|
12 July 2005 | Resolutions
|
12 July 2005 | Director resigned (1 page) |
12 July 2005 | Director resigned (1 page) |
8 July 2005 | Full accounts made up to 31 December 2004 (15 pages) |
8 July 2005 | Full accounts made up to 31 December 2004 (15 pages) |
26 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 August 2004 | Return made up to 27/07/04; full list of members
|
3 August 2004 | Return made up to 27/07/04; full list of members
|
21 June 2004 | Full accounts made up to 31 December 2003 (17 pages) |
21 June 2004 | Full accounts made up to 31 December 2003 (17 pages) |
9 October 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
9 October 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
12 August 2003 | Return made up to 27/07/03; full list of members (9 pages) |
12 August 2003 | Return made up to 27/07/03; full list of members (9 pages) |
11 February 2003 | Ad 31/01/03--------- £ si 95000@1=95000 £ ic 5000/100000 (2 pages) |
11 February 2003 | Ad 31/01/03--------- £ si 95000@1=95000 £ ic 5000/100000 (2 pages) |
31 January 2003 | Particulars of mortgage/charge (11 pages) |
31 January 2003 | Particulars of mortgage/charge (11 pages) |
7 January 2003 | New director appointed (2 pages) |
7 January 2003 | New director appointed (2 pages) |
7 January 2003 | Director resigned (1 page) |
7 January 2003 | New director appointed (2 pages) |
7 January 2003 | Director resigned (1 page) |
7 January 2003 | New director appointed (2 pages) |
20 September 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
20 September 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
12 August 2002 | Return made up to 27/07/02; full list of members (6 pages) |
12 August 2002 | Return made up to 27/07/02; full list of members (6 pages) |
30 July 2001 | Return made up to 27/07/01; full list of members
|
30 July 2001 | Return made up to 27/07/01; full list of members
|
18 June 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
18 June 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
17 August 2000 | Return made up to 27/07/00; full list of members
|
17 August 2000 | Return made up to 27/07/00; full list of members
|
26 June 2000 | Full accounts made up to 31 December 1999 (7 pages) |
26 June 2000 | Full accounts made up to 31 December 1999 (7 pages) |
21 April 2000 | Secretary's particulars changed (1 page) |
21 April 2000 | Secretary's particulars changed (1 page) |
22 February 2000 | Director's particulars changed (1 page) |
22 February 2000 | Director's particulars changed (1 page) |
26 October 1999 | Full accounts made up to 31 December 1998 (7 pages) |
26 October 1999 | Full accounts made up to 31 December 1998 (7 pages) |
17 August 1999 | Return made up to 27/07/99; full list of members (7 pages) |
17 August 1999 | Return made up to 27/07/99; full list of members (7 pages) |
27 August 1998 | Director resigned (1 page) |
27 August 1998 | Director resigned (1 page) |
6 August 1998 | Return made up to 27/07/98; full list of members (7 pages) |
6 August 1998 | Return made up to 27/07/98; full list of members (7 pages) |
7 May 1998 | Accounts for a medium company made up to 31 December 1997 (7 pages) |
7 May 1998 | Accounts for a medium company made up to 31 December 1997 (7 pages) |
26 September 1997 | Full accounts made up to 31 December 1996 (7 pages) |
26 September 1997 | Full accounts made up to 31 December 1996 (7 pages) |
14 August 1997 | Return made up to 27/07/97; full list of members (7 pages) |
14 August 1997 | Return made up to 27/07/97; full list of members (7 pages) |
6 September 1996 | Full accounts made up to 31 December 1995 (7 pages) |
6 September 1996 | Full accounts made up to 31 December 1995 (7 pages) |
14 August 1996 | Return made up to 27/07/96; full list of members (8 pages) |
14 August 1996 | Return made up to 27/07/96; full list of members (8 pages) |
21 March 1996 | Director's particulars changed (1 page) |
21 March 1996 | Director's particulars changed (1 page) |
5 May 1995 | Full accounts made up to 31 December 1994 (7 pages) |
5 May 1995 | Full accounts made up to 31 December 1994 (7 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
22 June 1987 | Incorporation (13 pages) |
22 June 1987 | Incorporation (13 pages) |