Company NameRichmond Cabinet Company Limited
Company StatusDissolved
Company Number02141717
CategoryPrivate Limited Company
Incorporation Date22 June 1987(36 years, 10 months ago)
Dissolution Date24 March 2021 (3 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3613Manufacture of other kitchen furniture
SIC 31020Manufacture of kitchen furniture
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr Gary Tootell
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed27 July 1992(5 years, 1 month after company formation)
Appointment Duration28 years, 8 months (closed 24 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKpmg Llp 1 St Peter's Square
Manchester
M2 3AE
Director NameMr Lewis James Tootell
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2015(27 years, 11 months after company formation)
Appointment Duration5 years, 9 months (closed 24 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKpmg Llp 1 St Peter's Square
Manchester
M2 3AE
Director NameMrs Lesley Anne Langdon
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2017(29 years, 10 months after company formation)
Appointment Duration3 years, 11 months (closed 24 March 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressKpmg Llp 1 St Peter's Square
Manchester
M2 3AE
Director NameHarry Roy Shreeve
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1992(5 years, 1 month after company formation)
Appointment Duration6 years (resigned 19 August 1998)
RoleManager
Correspondence Address12 Southern Close
Denton
Manchester
Lancashire
M34 1FS
Director NameMr Eric Stafford
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1992(5 years, 1 month after company formation)
Appointment Duration10 years, 4 months (resigned 18 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Norwich Close
Ashton Under Lyne
Lancashire
OL6 8BT
Director NameGerald Tootell
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1992(5 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 16 June 1997)
RoleCompany Director
Correspondence AddressHillside Barn Chunal Lane
Chunal
Glossop
Derbyshire
SK13 6JY
Director NameGeoffrey Tootell
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1992(5 years, 1 month after company formation)
Appointment Duration12 years, 11 months (resigned 30 June 2005)
RoleCompany Director
Correspondence Address1 Regency Gardens
Cheadle Hulme
Cheadle
Cheshire
SK8 6SX
Secretary NameGerald Tootell
NationalityBritish
StatusResigned
Appointed27 July 1992(5 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 16 June 1997)
RoleCompany Director
Correspondence AddressHillside Barn Chunal Lane
Chunal
Glossop
Derbyshire
SK13 6JY
Secretary NameStuart John Henderson
NationalityBritish
StatusResigned
Appointed16 June 1997(9 years, 12 months after company formation)
Appointment Duration18 years, 4 months (resigned 20 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegent House Hadfield Industrial Estate
Waterside
Hadfield
Derbyshire
SK13 1BS
Director NameStuart John Henderson
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2002(15 years, 6 months after company formation)
Appointment Duration12 years, 10 months (resigned 20 October 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRegent House Hadfield Industrial Estate
Waterside
Hadfield
Derbyshire
SK13 1BS
Director NameMr Ian Stuart Hodge
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2002(15 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 09 December 2008)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address8 Acresbrook
Acreswood
Stalybridge
Cheshire
SK15 2QT
Director NameMr Daniel James Rushton
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2009(21 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegent House Hadfield Industrial Estate
Waterside
Hadfield
Derbyshire
SK13 1BS
Director NameMr David Anthony Fitton
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2009(21 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegent House Hadfield Industrial Estate
Waterside
Hadfield
Derbyshire
SK13 1BS
Director NameMr Richard Harvey Tattersall
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(25 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 28 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegent House Hadfield Industrial Estate
Waterside
Hadfield
Derbyshire
SK13 1BS
Director NameMr Mark Wakeham
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(25 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 14 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegent House Hadfield Industrial Estate
Waterside
Hadfield
Derbyshire
SK13 1BS
Director NameMr Paul Andrew Morris
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(27 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegent House Hadfield Industrial Estate
Waterside
Hadfield
Derbyshire
SK13 1BS
Director NameMr Nick Lilburn
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2015(28 years, 4 months after company formation)
Appointment Duration7 months (resigned 19 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegent House Hadfield Industrial Estate
Waterside
Hadfield
Derbyshire
SK13 1BS
Secretary NameMr Nick Lilburn
StatusResigned
Appointed20 October 2015(28 years, 4 months after company formation)
Appointment Duration7 months (resigned 19 May 2016)
RoleCompany Director
Correspondence AddressRegent House Hadfield Industrial Estate
Waterside
Hadfield
Derbyshire
SK13 1BS

Contact

Websiterichmondcabinet.co.uk
Email address[email protected]
Telephone01457 767000
Telephone regionGlossop

Location

Registered AddressKpmg Llp
1 St Peter's Square
Manchester
M2 3AE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

100k at £1Regency Group LTD
100.00%
Ordinary
1 at £1Gary Tootell & Regency Group LTD
0.00%
Ordinary

Financials

Year2014
Turnover£15,499,564
Net Worth£563,462
Current Liabilities£3,452,501

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 June

Charges

19 December 2017Delivered 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 2012Delivered 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 2012Delivered 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 2003Delivered 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 1988Delivered 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

Filing History

24 March 2021Final Gazette dissolved following liquidation (1 page)
24 December 2020Notice of move from Administration to Dissolution (25 pages)
24 December 2020Administrator's progress report (25 pages)
28 July 2020Administrator's progress report (25 pages)
22 January 2020Administrator's progress report (28 pages)
20 November 2019Notice of extension of period of Administration (3 pages)
16 August 2019Administrator's progress report (26 pages)
14 March 2019Notice of deemed approval of proposals (3 pages)
1 March 2019Statement of administrator's proposal (45 pages)
4 February 2019Statement of affairs with form AM02SOA/AM02SOC (16 pages)
25 January 2019Registered 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 2019Appointment of an administrator (3 pages)
14 December 2018Satisfaction of charge 3 in full (1 page)
22 October 2018Satisfaction of charge 4 in full (1 page)
18 July 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
9 March 2018Current accounting period extended from 31 December 2017 to 30 June 2018 (3 pages)
9 January 2018Resolutions
  • RES13 ‐ Company business 19/12/2017
(2 pages)
9 January 2018Resolutions
  • RES13 ‐ Company business 19/12/2017
(2 pages)
22 December 2017Registration of charge 021417170005, created on 19 December 2017 (50 pages)
22 December 2017Registration of charge 021417170005, created on 19 December 2017 (50 pages)
4 October 2017Full accounts made up to 31 December 2016 (27 pages)
4 October 2017Full accounts made up to 31 December 2016 (27 pages)
29 August 2017Confirmation statement made on 27 July 2017 with updates (4 pages)
29 August 2017Confirmation statement made on 27 July 2017 with updates (4 pages)
4 July 2017Statement of capital following an allotment of shares on 31 December 2016
  • GBP 350,000
(8 pages)
4 July 2017Statement of capital following an allotment of shares on 31 December 2016
  • GBP 350,000
(8 pages)
1 June 2017Termination of appointment of David Anthony Fitton as a director on 31 May 2017 (1 page)
1 June 2017Termination of appointment of David Anthony Fitton as a director on 31 May 2017 (1 page)
25 April 2017Appointment of Mrs Lesley Anne Langdon as a director on 25 April 2017 (2 pages)
25 April 2017Appointment of Mrs Lesley Anne Langdon as a director on 25 April 2017 (2 pages)
31 March 2017Termination of appointment of Paul Morris as a director on 24 March 2017 (1 page)
31 March 2017Termination of appointment of Paul Morris as a director on 24 March 2017 (1 page)
5 October 2016Full accounts made up to 31 December 2015 (24 pages)
5 October 2016Full accounts made up to 31 December 2015 (24 pages)
14 September 2016Termination of appointment of Mark Wakeham as a director on 14 September 2016 (1 page)
14 September 2016Termination of appointment of Mark Wakeham as a director on 14 September 2016 (1 page)
28 July 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
28 July 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
19 May 2016Termination of appointment of Nick Lilburn as a secretary on 19 May 2016 (1 page)
19 May 2016Termination of appointment of Nick Lilburn as a director on 19 May 2016 (1 page)
19 May 2016Termination of appointment of Nick Lilburn as a director on 19 May 2016 (1 page)
19 May 2016Termination of appointment of Nick Lilburn as a secretary on 19 May 2016 (1 page)
17 December 2015Appointment of Mr Nick Lilburn as a director on 20 October 2015 (2 pages)
17 December 2015Termination of appointment of Stuart John Henderson as a secretary on 20 October 2015 (1 page)
17 December 2015Appointment of Mr Nick Lilburn as a director on 20 October 2015 (2 pages)
17 December 2015Appointment of Mr Nick Lilburn as a secretary on 20 October 2015 (2 pages)
17 December 2015Appointment of Mr Nick Lilburn as a secretary on 20 October 2015 (2 pages)
17 December 2015Termination of appointment of Stuart John Henderson as a director on 20 October 2015 (1 page)
17 December 2015Termination of appointment of Stuart John Henderson as a secretary on 20 October 2015 (1 page)
17 December 2015Termination of appointment of Stuart John Henderson as a director on 20 October 2015 (1 page)
23 September 2015Full accounts made up to 31 December 2014 (18 pages)
23 September 2015Full accounts made up to 31 December 2014 (18 pages)
27 July 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100,000
(6 pages)
27 July 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100,000
(6 pages)
18 June 2015Appointment of Mr Lewis James Tootell as a director on 1 June 2015 (2 pages)
18 June 2015Appointment of Mr Lewis James Tootell as a director on 1 June 2015 (2 pages)
18 June 2015Appointment of Mr Lewis James Tootell as a director on 1 June 2015 (2 pages)
12 June 2015Appointment of Mr Paul Morris as a director on 1 June 2015 (2 pages)
12 June 2015Appointment of Mr Paul Morris as a director on 1 June 2015 (2 pages)
12 June 2015Appointment of Mr Paul Morris as a director on 1 June 2015 (2 pages)
8 October 2014Full accounts made up to 31 December 2013 (19 pages)
8 October 2014Full accounts made up to 31 December 2013 (19 pages)
30 July 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100,000
(5 pages)
30 July 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100,000
(5 pages)
10 June 2014Termination of appointment of Richard Tattersall as a director (1 page)
10 June 2014Termination of appointment of Richard Tattersall as a director (1 page)
12 May 2014Auditor's resignation (1 page)
12 May 2014Auditor's resignation (1 page)
10 September 2013Full accounts made up to 31 December 2012 (18 pages)
10 September 2013Full accounts made up to 31 December 2012 (18 pages)
31 July 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(5 pages)
31 July 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(5 pages)
20 September 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
20 September 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
19 September 2012Full accounts made up to 31 December 2011 (18 pages)
19 September 2012Full accounts made up to 31 December 2011 (18 pages)
14 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
21 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
16 August 2012Appointment of Mr Mark Wakeham as a director (2 pages)
16 August 2012Appointment of Mr Mark Wakeham as a director (2 pages)
14 August 2012Appointment of Mr Richard Harvey Tattersall as a director (2 pages)
14 August 2012Appointment of Mr Richard Harvey Tattersall as a director (2 pages)
4 August 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
4 August 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
9 March 2012Termination of appointment of Daniel Rushton as a director (1 page)
9 March 2012Termination of appointment of Daniel Rushton as a director (1 page)
16 September 2011Full accounts made up to 31 December 2010 (18 pages)
16 September 2011Full accounts made up to 31 December 2010 (18 pages)
13 September 2011Director's details changed for Gary Tootell on 9 September 2011 (2 pages)
13 September 2011Director's details changed for Gary Tootell on 9 September 2011 (2 pages)
13 September 2011Director's details changed for Gary Tootell on 9 September 2011 (2 pages)
2 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
2 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
14 January 2011Registered office address changed from Ashton Road Newton Hyde SK14 4LE on 14 January 2011 (1 page)
14 January 2011Registered office address changed from Ashton Road Newton Hyde SK14 4LE on 14 January 2011 (1 page)
23 September 2010Full accounts made up to 31 December 2009 (16 pages)
23 September 2010Full accounts made up to 31 December 2009 (16 pages)
28 July 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
28 July 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
29 October 2009Director's details changed for Gary Tootell on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Mr David Anthony Fitton on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Daniel James Rushton on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Daniel James Rushton on 29 October 2009 (2 pages)
29 October 2009Secretary's details changed for Stuart John Henderson on 29 October 2009 (1 page)
29 October 2009Director's details changed for Stuart John Henderson on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Mr David Anthony Fitton on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Stuart John Henderson on 29 October 2009 (2 pages)
29 October 2009Secretary's details changed for Stuart John Henderson on 29 October 2009 (1 page)
29 October 2009Director's details changed for Gary Tootell on 29 October 2009 (2 pages)
15 September 2009Director's change of particulars / gary tootell / 22/05/2009 (1 page)
15 September 2009Director's change of particulars / gary tootell / 22/05/2009 (1 page)
27 July 2009Return made up to 27/07/09; full list of members (4 pages)
27 July 2009Return made up to 27/07/09; full list of members (4 pages)
3 July 2009Full accounts made up to 31 December 2008 (14 pages)
3 July 2009Full accounts made up to 31 December 2008 (14 pages)
3 April 2009Director appointed mr daniel james rushton (1 page)
3 April 2009Director appointed mr david anthony fitton (1 page)
3 April 2009Director appointed mr daniel james rushton (1 page)
3 April 2009Director appointed mr david anthony fitton (1 page)
6 January 2009Appointment terminated director ian hodge (1 page)
6 January 2009Appointment terminated director ian hodge (1 page)
5 November 2008Director's change of particulars / gary tootell / 24/10/2008 (1 page)
5 November 2008Director's change of particulars / gary tootell / 24/10/2008 (1 page)
30 July 2008Return made up to 27/07/08; full list of members (4 pages)
30 July 2008Return made up to 27/07/08; full list of members (4 pages)
19 June 2008Full accounts made up to 31 December 2007 (14 pages)
19 June 2008Full accounts made up to 31 December 2007 (14 pages)
17 April 2008Director's change of particulars / gary tootell / 18/02/2008 (1 page)
17 April 2008Director's change of particulars / gary tootell / 18/02/2008 (1 page)
16 October 2007Full accounts made up to 31 December 2006 (14 pages)
16 October 2007Full accounts made up to 31 December 2006 (14 pages)
2 August 2007Return made up to 27/07/07; full list of members (3 pages)
2 August 2007Return made up to 27/07/07; full list of members (3 pages)
3 August 2006Full accounts made up to 31 December 2005 (16 pages)
3 August 2006Full accounts made up to 31 December 2005 (16 pages)
31 July 2006Return made up to 27/07/06; full list of members (3 pages)
31 July 2006Return made up to 27/07/06; full list of members (3 pages)
4 August 2005Return made up to 27/07/05; full list of members (3 pages)
4 August 2005Return made up to 27/07/05; full list of members (3 pages)
12 July 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
12 July 2005Declaration of assistance for shares acquisition (4 pages)
12 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
12 July 2005Declaration of assistance for shares acquisition (4 pages)
12 July 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
12 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
12 July 2005Director resigned (1 page)
12 July 2005Director resigned (1 page)
8 July 2005Full accounts made up to 31 December 2004 (15 pages)
8 July 2005Full accounts made up to 31 December 2004 (15 pages)
26 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
26 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 August 2004Return made up to 27/07/04; full list of members
  • 363(287) ‐ Registered office changed on 03/08/04
(8 pages)
3 August 2004Return made up to 27/07/04; full list of members
  • 363(287) ‐ Registered office changed on 03/08/04
(8 pages)
21 June 2004Full accounts made up to 31 December 2003 (17 pages)
21 June 2004Full accounts made up to 31 December 2003 (17 pages)
9 October 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
9 October 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
12 August 2003Return made up to 27/07/03; full list of members (9 pages)
12 August 2003Return made up to 27/07/03; full list of members (9 pages)
11 February 2003Ad 31/01/03--------- £ si 95000@1=95000 £ ic 5000/100000 (2 pages)
11 February 2003Ad 31/01/03--------- £ si 95000@1=95000 £ ic 5000/100000 (2 pages)
31 January 2003Particulars of mortgage/charge (11 pages)
31 January 2003Particulars of mortgage/charge (11 pages)
7 January 2003New director appointed (2 pages)
7 January 2003New director appointed (2 pages)
7 January 2003Director resigned (1 page)
7 January 2003New director appointed (2 pages)
7 January 2003Director resigned (1 page)
7 January 2003New director appointed (2 pages)
20 September 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
20 September 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
12 August 2002Return made up to 27/07/02; full list of members (6 pages)
12 August 2002Return made up to 27/07/02; full list of members (6 pages)
30 July 2001Return made up to 27/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 July 2001Return made up to 27/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
18 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
17 August 2000Return made up to 27/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 August 2000Return made up to 27/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 June 2000Full accounts made up to 31 December 1999 (7 pages)
26 June 2000Full accounts made up to 31 December 1999 (7 pages)
21 April 2000Secretary's particulars changed (1 page)
21 April 2000Secretary's particulars changed (1 page)
22 February 2000Director's particulars changed (1 page)
22 February 2000Director's particulars changed (1 page)
26 October 1999Full accounts made up to 31 December 1998 (7 pages)
26 October 1999Full accounts made up to 31 December 1998 (7 pages)
17 August 1999Return made up to 27/07/99; full list of members (7 pages)
17 August 1999Return made up to 27/07/99; full list of members (7 pages)
27 August 1998Director resigned (1 page)
27 August 1998Director resigned (1 page)
6 August 1998Return made up to 27/07/98; full list of members (7 pages)
6 August 1998Return made up to 27/07/98; full list of members (7 pages)
7 May 1998Accounts for a medium company made up to 31 December 1997 (7 pages)
7 May 1998Accounts for a medium company made up to 31 December 1997 (7 pages)
26 September 1997Full accounts made up to 31 December 1996 (7 pages)
26 September 1997Full accounts made up to 31 December 1996 (7 pages)
14 August 1997Return made up to 27/07/97; full list of members (7 pages)
14 August 1997Return made up to 27/07/97; full list of members (7 pages)
6 September 1996Full accounts made up to 31 December 1995 (7 pages)
6 September 1996Full accounts made up to 31 December 1995 (7 pages)
14 August 1996Return made up to 27/07/96; full list of members (8 pages)
14 August 1996Return made up to 27/07/96; full list of members (8 pages)
21 March 1996Director's particulars changed (1 page)
21 March 1996Director's particulars changed (1 page)
5 May 1995Full accounts made up to 31 December 1994 (7 pages)
5 May 1995Full accounts made up to 31 December 1994 (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
22 June 1987Incorporation (13 pages)
22 June 1987Incorporation (13 pages)