Worsley
M28 2SP
Director Name | Mr Shane Dominic Cowley |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 June 1992(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 18 July 1997) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | 9 Castleview Park Dublin Road Malahide Co Dublin Irish |
Director Name | Mr Bernard McFadden |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 June 1992(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 18 July 1997) |
Role | Pension Consultant |
Correspondence Address | 24 Bellvue Park Greystones Wicklow Irish |
Director Name | Mr Gerald Percival Langford |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 June 1992(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 18 July 1997) |
Role | Pension Consultant |
Correspondence Address | 38 Offington Lawn Sutton Dublin 13 Irish |
Director Name | Mr Desmond Lamont |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 June 1992(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 18 July 1997) |
Role | Pension Consultant |
Country of Residence | Ireland |
Correspondence Address | 17 Greenlea Road Terenure Dublin 6w Irish |
Director Name | Mr Eamon Hanley |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(4 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 28 June 1996) |
Role | Department Manager |
Correspondence Address | 2 Spinners Way Moorside Oldham Lancashire OL4 2QN |
Director Name | Ronald Charles Pugsley |
---|---|
Date of Birth | December 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(4 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 23 July 1998) |
Role | Accountant |
Correspondence Address | 17 Dod Lane Glastonbury Somerset BA6 8BZ |
Secretary Name | Mr Shane Dominic Cowley |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 05 June 1992(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 18 July 1997) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 9 Castleview Park Dublin Road Malahide Co Dublin Irish |
Director Name | Thomas Joseph Cassidy |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1995(7 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 06 March 2003) |
Role | Pension Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Warwick Road Heaton Moor Stockport Cheshire SK4 4NQ |
Director Name | Mr Gabriel Paul Murray |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 August 1997(9 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 23 July 1998) |
Role | Engineer |
Correspondence Address | 1 Drayton Manor Parrswood Road East Didsbury Manchester M20 5GJ |
Director Name | Ian Scott |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(9 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 23 July 1998) |
Role | Company Director |
Correspondence Address | 37 Gilmour Road Newington Edinburgh EH16 5NS Scotland |
Secretary Name | Philip Duncan Mundy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 April 1999) |
Role | Company Director |
Correspondence Address | 129 Bolton Road Atherton Manchester M46 9LD |
Director Name | Charles Duncan Ross |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(11 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 25 September 2003) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Brynmore Drive Macclesfield Cheshire SK11 7WA |
Secretary Name | Ronald Charles Pugsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1999(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 August 2000) |
Role | Company Director |
Correspondence Address | 17 Dod Lane Glastonbury Somerset BA6 8BZ |
Secretary Name | Mrs Susan Linda Godwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 2000(12 years, 9 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 15 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Tynedale Close Stockport Cheshire SK5 7NA |
Director Name | Mr Gabriel Paul Murray |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 June 2003(15 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 15 May 2009) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 3 Benches Lane Marple Bridge Stockport Cheshire SK6 5RY |
Director Name | Ian Scott |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2003(15 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 15 May 2009) |
Role | Company Director |
Correspondence Address | 4 The Inveresk Estate Inveresk East Lothian EH21 7TA Scotland |
Director Name | Antony James Knight |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2003(15 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 February 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Villa Wappenshall Telford Shropshire TF6 6DE |
Director Name | Mrs Susan Linda Godwin |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2003(15 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 15 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Tynedale Close Stockport Cheshire SK5 7NA |
Director Name | Ms Louise Claro |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2006(18 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 08 January 2014) |
Role | Deputy Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Clay Heyes Chelford Macclesfield Cheshire SK11 9ST |
Director Name | Damian John Keeling |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2009(21 years, 6 months after company formation) |
Appointment Duration | 1 day (resigned 16 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Ollerbarrow Road Hale Altrincham Cheshire WA15 9PW |
Secretary Name | Mr Anthony Jackson Morrow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2009(21 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Evolution House Brook Court Wilmslow SK9 3ND |
Director Name | Mr Anthony Jackson Morrow |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2009(21 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Evolution House Brook Court Wilmslow SK9 3ND |
Director Name | Philip Alexander Carr |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2010(23 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 19 December 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Evolution House Brooke Court Wilmslow SK9 3ND |
Director Name | Mr Peter Martin Craddock |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2011(23 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 December 2013) |
Role | Group Operations Director |
Country of Residence | England |
Correspondence Address | Perspective Financial Group Ltd Evolution House Brooke Court Wilmslow Cheshire SK9 3ND |
Secretary Name | Peter Craddock |
---|---|
Status | Resigned |
Appointed | 21 February 2012(24 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 April 2013) |
Role | Company Director |
Correspondence Address | Paradigm House Brooke Court Wilmslow Cheshire SK9 3ND |
Director Name | Mr Ian Mitcheal Wilkinson |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2013(25 years, 4 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 29 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Paradigm House Brooke Court Wilmslow Cheshire SK9 3ND |
Secretary Name | Mr David Hesketh |
---|---|
Status | Resigned |
Appointed | 01 April 2013(25 years, 4 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 29 March 2018) |
Role | Company Director |
Correspondence Address | York House York Street Manchester M2 3BB |
Director Name | Mr David John Philip Hesketh |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2013(26 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 March 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Paradigm House Brooke Court Wilmslow Cheshire SK9 3ND |
Website | multiplex.org.uk |
---|---|
Telephone | 01565 756199 |
Telephone region | Knutsford |
Registered Address | York House York Street Manchester M2 3BB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
60k at £1 | Corlea LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £711,065 |
Cash | £12,793 |
Current Liabilities | £204,370 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 5 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (2 months from now) |
3 December 2009 | Delivered on: 5 December 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement Secured details: All monies due or to become due from either the company or any one or more of the other parties to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
---|---|
16 October 2009 | Delivered on: 21 October 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement Secured details: All monies due or to become due from either the company or any one or more of the other parties to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
4 September 2009 | Delivered on: 10 September 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement Secured details: All monies due or to become due from either the company or any one or more of the other parties to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
15 May 2009 | Delivered on: 19 May 2009 Persons entitled: Mosaic Private Equity (Nominees) Limited (Formerly Modus Private Equity (Nominees) Limited) (the Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the beneficiaries (or any of them) 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 |
15 May 2009 | Delivered on: 19 May 2009 Persons entitled: Lloyds Tsb 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
15 May 2009 | Delivered on: 19 May 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement Secured details: All monies due or to become due from either the company or any one or more of the other parties to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
23 June 2016 | Delivered on: 28 June 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
3 June 2014 | Delivered on: 18 June 2014 Persons entitled: Mosaic Private Equity (Nominees) Limited Classification: A registered charge Outstanding |
30 April 2012 | Delivered on: 3 May 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
19 March 2012 | Delivered on: 21 March 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling see image for full details. Outstanding |
20 December 2011 | Delivered on: 21 December 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
31 August 2011 | Delivered on: 1 September 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
30 June 2011 | Delivered on: 2 July 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
3 June 2011 | Delivered on: 4 June 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement and dated 2 april 2008 and Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
31 May 2011 | Delivered on: 2 June 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 2 april 2008 and Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
23 December 2010 | Delivered on: 31 December 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
22 December 2010 | Delivered on: 30 December 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 2 april 2008 Secured details: All monies due or to become due from the company or any one or more of the other parties to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling see image for full details. Outstanding |
14 December 2010 | Delivered on: 20 December 2010 Persons entitled: Mosaic Private Equity (Nominees) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the beneficiaries (or any of them) 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 |
29 October 2010 | Delivered on: 2 November 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 2 april 2008 Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
6 August 2010 | Delivered on: 10 August 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 2 april 2008, Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
4 June 2010 | Delivered on: 9 June 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 02 april 2008, and Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
22 March 2010 | Delivered on: 25 March 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 2 april 2008 and Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
4 February 2010 | Delivered on: 6 February 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement (ogsa) Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank see image for full details. Outstanding |
8 January 2010 | Delivered on: 14 January 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
18 December 2009 | Delivered on: 29 December 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
21 May 1998 | Delivered on: 22 May 1998 Satisfied on: 19 May 2009 Persons entitled: Midland 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 |
2 August 2013 | Delivered on: 17 August 2013 Satisfied on: 9 July 2014 Persons entitled: Paul Hogarth Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
26 November 1993 | Delivered on: 1 December 1993 Satisfied on: 19 May 2009 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Fully Satisfied |
21 June 1991 | Delivered on: 5 July 1991 Satisfied on: 17 March 2009 Persons entitled: Mutley Properties (Holdings) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the lease dated 5/4/89. Particulars: £9,750 or if greater a sum equal to six months annual rent and any interest earned thereon. Fully Satisfied |
7 June 2023 | Confirmation statement made on 5 June 2023 with no updates (3 pages) |
---|---|
25 April 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
23 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
7 June 2022 | Confirmation statement made on 5 June 2022 with no updates (3 pages) |
4 October 2021 | Change of details for Corlea Limited as a person with significant control on 1 April 2019 (2 pages) |
3 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
14 June 2021 | Confirmation statement made on 5 June 2021 with no updates (3 pages) |
13 July 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
11 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
11 June 2020 | Register inspection address has been changed from Paradigm House Lower Meadow Road Handforth Wilmslow Cheshire SK9 3nd England to York House York Street Manchester M2 3BB (1 page) |
25 September 2019 | Accounts for a small company made up to 31 December 2018 (7 pages) |
6 June 2019 | Register(s) moved to registered office address York House York Street Manchester M2 3BB (1 page) |
6 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
25 October 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
29 June 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
17 April 2018 | Termination of appointment of David John Philip Hesketh as a director on 29 March 2018 (2 pages) |
17 April 2018 | Registered office address changed from Paradigm House Brooke Court Wilmslow Cheshire SK9 3nd to York House York Street Manchester M2 3BB on 17 April 2018 (2 pages) |
17 April 2018 | Termination of appointment of Ian Mitcheal Wilkinson as a director on 29 March 2018 (2 pages) |
17 April 2018 | Termination of appointment of David Hesketh as a secretary on 29 March 2018 (2 pages) |
16 April 2018 | Satisfaction of charge 021913400029 in full (1 page) |
16 April 2018 | Satisfaction of charge 17 in full (1 page) |
16 April 2018 | Satisfaction of charge 021913400028 in full (1 page) |
16 April 2018 | Satisfaction of charge 6 in full (1 page) |
29 March 2018 | Cessation of Perspective Financial Group Ltd as a person with significant control on 6 April 2016 (1 page) |
28 March 2018 | Notification of Corlea Limited as a person with significant control on 6 April 2016 (2 pages) |
4 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (8 pages) |
4 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (44 pages) |
4 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (8 pages) |
4 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
4 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
4 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
4 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
4 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (44 pages) |
15 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
3 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (44 pages) |
3 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
3 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (6 pages) |
3 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (6 pages) |
3 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
3 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (44 pages) |
3 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
3 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
14 July 2016 | Satisfaction of charge 11 in full (2 pages) |
14 July 2016 | Satisfaction of charge 11 in full (2 pages) |
14 July 2016 | Satisfaction of charge 20 in full (2 pages) |
14 July 2016 | Satisfaction of charge 20 in full (2 pages) |
14 July 2016 | Satisfaction of charge 15 in full (2 pages) |
14 July 2016 | Satisfaction of charge 25 in full (2 pages) |
14 July 2016 | Satisfaction of charge 12 in full (1 page) |
14 July 2016 | Satisfaction of charge 4 in full (2 pages) |
14 July 2016 | Satisfaction of charge 24 in full (2 pages) |
14 July 2016 | Satisfaction of charge 16 in full (2 pages) |
14 July 2016 | Satisfaction of charge 12 in full (1 page) |
14 July 2016 | Satisfaction of charge 22 in full (2 pages) |
14 July 2016 | Satisfaction of charge 14 in full (2 pages) |
14 July 2016 | Satisfaction of charge 18 in full (2 pages) |
14 July 2016 | Satisfaction of charge 18 in full (2 pages) |
14 July 2016 | Satisfaction of charge 14 in full (2 pages) |
14 July 2016 | Satisfaction of charge 7 in full (2 pages) |
14 July 2016 | Satisfaction of charge 26 in full (2 pages) |
14 July 2016 | Satisfaction of charge 7 in full (2 pages) |
14 July 2016 | Satisfaction of charge 23 in full (2 pages) |
14 July 2016 | Satisfaction of charge 19 in full (2 pages) |
14 July 2016 | Satisfaction of charge 8 in full (2 pages) |
14 July 2016 | Satisfaction of charge 5 in full (1 page) |
14 July 2016 | Satisfaction of charge 10 in full (2 pages) |
14 July 2016 | Satisfaction of charge 21 in full (2 pages) |
14 July 2016 | Satisfaction of charge 23 in full (2 pages) |
14 July 2016 | Satisfaction of charge 16 in full (2 pages) |
14 July 2016 | Satisfaction of charge 13 in full (2 pages) |
14 July 2016 | Satisfaction of charge 24 in full (2 pages) |
14 July 2016 | Satisfaction of charge 13 in full (2 pages) |
14 July 2016 | Satisfaction of charge 26 in full (2 pages) |
14 July 2016 | Satisfaction of charge 22 in full (2 pages) |
14 July 2016 | Satisfaction of charge 19 in full (2 pages) |
14 July 2016 | Satisfaction of charge 8 in full (2 pages) |
14 July 2016 | Satisfaction of charge 15 in full (2 pages) |
14 July 2016 | Satisfaction of charge 25 in full (2 pages) |
14 July 2016 | Satisfaction of charge 21 in full (2 pages) |
14 July 2016 | Satisfaction of charge 9 in full (2 pages) |
14 July 2016 | Satisfaction of charge 10 in full (2 pages) |
14 July 2016 | Satisfaction of charge 5 in full (1 page) |
14 July 2016 | Satisfaction of charge 4 in full (2 pages) |
14 July 2016 | Satisfaction of charge 9 in full (2 pages) |
28 June 2016 | Registration of charge 021913400029, created on 23 June 2016 (8 pages) |
28 June 2016 | Registration of charge 021913400029, created on 23 June 2016 (8 pages) |
7 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
15 October 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (3 pages) |
15 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (33 pages) |
15 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
15 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
15 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (33 pages) |
15 October 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (3 pages) |
15 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
15 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
10 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
1 October 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
1 October 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (3 pages) |
1 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (34 pages) |
1 October 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (3 pages) |
1 October 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
1 October 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
1 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (34 pages) |
1 October 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
9 July 2014 | Satisfaction of charge 021913400027 in full (4 pages) |
9 July 2014 | Satisfaction of charge 021913400027 in full (4 pages) |
18 June 2014 | Registration of charge 021913400028 (57 pages) |
18 June 2014 | Registration of charge 021913400028 (57 pages) |
17 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom (1 page) |
17 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom (1 page) |
16 January 2014 | Appointment of Mr David John Philip Hesketh as a director (2 pages) |
16 January 2014 | Termination of appointment of Philip Carr as a director (1 page) |
16 January 2014 | Termination of appointment of Peter Craddock as a director (1 page) |
16 January 2014 | Termination of appointment of Peter Craddock as a director (1 page) |
16 January 2014 | Termination of appointment of Philip Carr as a director (1 page) |
16 January 2014 | Appointment of Mr David John Philip Hesketh as a director (2 pages) |
12 January 2014 | Termination of appointment of Louise Claro as a director (1 page) |
12 January 2014 | Termination of appointment of Louise Claro as a director (1 page) |
2 October 2013 | Accounts for a small company made up to 31 December 2012 (4 pages) |
2 October 2013 | Accounts for a small company made up to 31 December 2012 (4 pages) |
17 August 2013 | Registration of charge 021913400027 (55 pages) |
17 August 2013 | Registration of charge 021913400027 (55 pages) |
14 August 2013 | Director's details changed for Mr Ian Wilkinson on 14 August 2013 (2 pages) |
14 August 2013 | Director's details changed for Mr Ian Wilkinson on 14 August 2013 (2 pages) |
3 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (8 pages) |
3 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (8 pages) |
3 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (8 pages) |
4 April 2013 | Appointment of Mr David Hesketh as a secretary (1 page) |
4 April 2013 | Termination of appointment of Peter Craddock as a secretary (1 page) |
4 April 2013 | Appointment of Mr David Hesketh as a secretary (1 page) |
4 April 2013 | Termination of appointment of Peter Craddock as a secretary (1 page) |
3 April 2013 | Appointment of Mr Ian Wilkinson as a director (2 pages) |
3 April 2013 | Appointment of Mr Ian Wilkinson as a director (2 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (4 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (4 pages) |
14 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (8 pages) |
14 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (8 pages) |
14 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (8 pages) |
3 May 2012 | Particulars of a mortgage or charge / charge no: 26 (6 pages) |
3 May 2012 | Particulars of a mortgage or charge / charge no: 26 (6 pages) |
21 March 2012 | Particulars of a mortgage or charge / charge no: 25 (6 pages) |
21 March 2012 | Particulars of a mortgage or charge / charge no: 25 (6 pages) |
29 February 2012 | Termination of appointment of Anthony Morrow as a director (1 page) |
29 February 2012 | Appointment of Peter Craddock as a secretary (2 pages) |
29 February 2012 | Termination of appointment of Anthony Morrow as a director (1 page) |
29 February 2012 | Termination of appointment of Anthony Morrow as a secretary (1 page) |
29 February 2012 | Termination of appointment of Anthony Morrow as a secretary (1 page) |
29 February 2012 | Appointment of Peter Craddock as a secretary (2 pages) |
21 December 2011 | Particulars of a mortgage or charge / charge no: 24 (6 pages) |
21 December 2011 | Particulars of a mortgage or charge / charge no: 24 (6 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (4 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (4 pages) |
1 September 2011 | Particulars of a mortgage or charge / charge no: 23 (6 pages) |
1 September 2011 | Particulars of a mortgage or charge / charge no: 23 (6 pages) |
9 August 2011 | Appointment of Peter Martin Craddock as a director (2 pages) |
9 August 2011 | Appointment of Peter Martin Craddock as a director (2 pages) |
2 July 2011 | Particulars of a mortgage or charge / charge no: 22 (6 pages) |
2 July 2011 | Particulars of a mortgage or charge / charge no: 22 (6 pages) |
15 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (8 pages) |
15 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (8 pages) |
15 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (8 pages) |
4 June 2011 | Particulars of a mortgage or charge / charge no: 21 (6 pages) |
4 June 2011 | Particulars of a mortgage or charge / charge no: 21 (6 pages) |
2 June 2011 | Particulars of a mortgage or charge / charge no: 20 (6 pages) |
2 June 2011 | Particulars of a mortgage or charge / charge no: 20 (6 pages) |
6 April 2011 | Secretary's details changed for Mr Anthony Jackson Morrow on 1 January 2011 (2 pages) |
6 April 2011 | Secretary's details changed for Mr Anthony Jackson Morrow on 1 January 2011 (2 pages) |
6 April 2011 | Secretary's details changed for Mr Anthony Jackson Morrow on 1 January 2011 (2 pages) |
5 April 2011 | Director's details changed for Mr Anthony Jackson Morrow on 1 January 2011 (2 pages) |
5 April 2011 | Director's details changed for Mr Peter Gerard Murray on 1 January 2011 (2 pages) |
5 April 2011 | Director's details changed for Mr Anthony Jackson Morrow on 1 January 2011 (2 pages) |
5 April 2011 | Director's details changed for Philip Alexander Carr on 1 January 2011 (2 pages) |
5 April 2011 | Director's details changed for Philip Alexander Carr on 1 January 2011 (2 pages) |
5 April 2011 | Director's details changed for Mr Peter Gerard Murray on 1 January 2011 (2 pages) |
5 April 2011 | Director's details changed for Philip Alexander Carr on 1 January 2011 (2 pages) |
5 April 2011 | Director's details changed for Mr Peter Gerard Murray on 1 January 2011 (2 pages) |
5 April 2011 | Director's details changed for Mr Anthony Jackson Morrow on 1 January 2011 (2 pages) |
25 January 2011 | Appointment of Philip Alexander Carr as a director (2 pages) |
25 January 2011 | Appointment of Philip Alexander Carr as a director (2 pages) |
31 December 2010 | Particulars of a mortgage or charge / charge no: 19 (6 pages) |
31 December 2010 | Particulars of a mortgage or charge / charge no: 19 (6 pages) |
30 December 2010 | Particulars of a mortgage or charge / charge no: 18 (6 pages) |
30 December 2010 | Particulars of a mortgage or charge / charge no: 18 (6 pages) |
20 December 2010 | Particulars of a mortgage or charge / charge no: 17 (14 pages) |
20 December 2010 | Particulars of a mortgage or charge / charge no: 17 (14 pages) |
2 November 2010 | Particulars of a mortgage or charge / charge no: 16 (6 pages) |
2 November 2010 | Particulars of a mortgage or charge / charge no: 16 (6 pages) |
16 September 2010 | Accounts for a small company made up to 31 December 2009 (4 pages) |
16 September 2010 | Accounts for a small company made up to 31 December 2009 (4 pages) |
10 August 2010 | Particulars of a mortgage or charge / charge no: 15 (6 pages) |
10 August 2010 | Particulars of a mortgage or charge / charge no: 15 (6 pages) |
12 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (6 pages) |
12 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (6 pages) |
12 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (6 pages) |
10 June 2010 | Register(s) moved to registered inspection location (1 page) |
10 June 2010 | Register(s) moved to registered inspection location (1 page) |
10 June 2010 | Register(s) moved to registered inspection location (1 page) |
10 June 2010 | Register(s) moved to registered inspection location (1 page) |
10 June 2010 | Register(s) moved to registered inspection location (1 page) |
10 June 2010 | Register(s) moved to registered inspection location (1 page) |
10 June 2010 | Register(s) moved to registered inspection location (1 page) |
10 June 2010 | Register inspection address has been changed (1 page) |
10 June 2010 | Register(s) moved to registered inspection location (1 page) |
10 June 2010 | Register(s) moved to registered inspection location (1 page) |
10 June 2010 | Register inspection address has been changed (1 page) |
10 June 2010 | Register(s) moved to registered inspection location (1 page) |
10 June 2010 | Register(s) moved to registered inspection location (1 page) |
10 June 2010 | Register(s) moved to registered inspection location (1 page) |
9 June 2010 | Particulars of a mortgage or charge / charge no: 14 (6 pages) |
9 June 2010 | Particulars of a mortgage or charge / charge no: 14 (6 pages) |
25 March 2010 | Particulars of a mortgage or charge / charge no: 13 (6 pages) |
25 March 2010 | Particulars of a mortgage or charge / charge no: 13 (6 pages) |
6 February 2010 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
6 February 2010 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
14 January 2010 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
14 January 2010 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
29 December 2009 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
29 December 2009 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
5 December 2009 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
5 December 2009 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
21 October 2009 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
21 October 2009 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
10 September 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
10 September 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
26 August 2009 | Director and secretary's change of particulars / anthony morrow / 24/07/2009 (1 page) |
26 August 2009 | Director and secretary's change of particulars / anthony morrow / 24/07/2009 (1 page) |
20 August 2009 | Return made up to 05/06/09; full list of members (6 pages) |
20 August 2009 | Return made up to 05/06/09; full list of members (6 pages) |
3 June 2009 | Resolutions
|
3 June 2009 | Resolutions
|
1 June 2009 | Director appointed anthony morrow (2 pages) |
1 June 2009 | Secretary appointed anthony morrow (2 pages) |
1 June 2009 | Appointment terminated director damian keeling (1 page) |
1 June 2009 | Director appointed anthony morrow (2 pages) |
1 June 2009 | Director appointed damian john keeling (2 pages) |
1 June 2009 | Secretary appointed anthony morrow (2 pages) |
1 June 2009 | Director appointed damian john keeling (2 pages) |
1 June 2009 | Appointment terminated director damian keeling (1 page) |
28 May 2009 | Resolutions
|
28 May 2009 | Appointment terminated director and secretary susan godwin (1 page) |
28 May 2009 | Resolutions
|
28 May 2009 | Appointment terminated director and secretary susan godwin (1 page) |
28 May 2009 | Appointment terminated director gabriel murray (1 page) |
28 May 2009 | Appointment terminated director gabriel murray (1 page) |
28 May 2009 | Registered office changed on 28/05/2009 from booths park no 1 booths park chelford road knutsford cheshire WA16 8GS united kingdom (1 page) |
28 May 2009 | Appointment terminated director ian scott (1 page) |
28 May 2009 | Registered office changed on 28/05/2009 from booths park no 1 booths park chelford road knutsford cheshire WA16 8GS united kingdom (1 page) |
28 May 2009 | Appointment terminated director ian scott (1 page) |
20 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
20 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
20 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
20 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
19 May 2009 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
19 May 2009 | Particulars of a mortgage or charge / charge no: 6 (13 pages) |
19 May 2009 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
19 May 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
19 May 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
19 May 2009 | Particulars of a mortgage or charge / charge no: 6 (13 pages) |
20 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
20 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
9 March 2009 | Director's change of particulars / peter murray / 28/02/2009 (1 page) |
9 March 2009 | Director's change of particulars / peter murray / 28/02/2009 (1 page) |
19 December 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
19 December 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
18 June 2008 | Registered office changed on 18/06/2008 from craig court 25 hale road altrincham cheshire WA14 2EY (1 page) |
18 June 2008 | Return made up to 05/06/08; full list of members (4 pages) |
18 June 2008 | Return made up to 05/06/08; full list of members (4 pages) |
18 June 2008 | Registered office changed on 18/06/2008 from craig court 25 hale road altrincham cheshire WA14 2EY (1 page) |
6 March 2008 | Appointment terminated director antony knight (1 page) |
6 March 2008 | Appointment terminated director antony knight (1 page) |
28 January 2008 | Auditor's resignation (1 page) |
28 January 2008 | Auditor's resignation (1 page) |
18 October 2007 | Full accounts made up to 31 December 2006 (20 pages) |
18 October 2007 | Full accounts made up to 31 December 2006 (20 pages) |
15 June 2007 | Director's particulars changed (1 page) |
15 June 2007 | Return made up to 05/06/07; full list of members (3 pages) |
15 June 2007 | Director's particulars changed (1 page) |
15 June 2007 | Director's particulars changed (1 page) |
15 June 2007 | Director's particulars changed (1 page) |
15 June 2007 | Return made up to 05/06/07; full list of members (3 pages) |
12 October 2006 | Full accounts made up to 31 December 2005 (19 pages) |
12 October 2006 | Full accounts made up to 31 December 2005 (19 pages) |
26 June 2006 | New director appointed (2 pages) |
26 June 2006 | New director appointed (2 pages) |
19 June 2006 | Director's particulars changed (1 page) |
19 June 2006 | Director's particulars changed (1 page) |
19 June 2006 | Return made up to 05/06/06; full list of members (3 pages) |
19 June 2006 | Return made up to 05/06/06; full list of members (3 pages) |
8 June 2005 | Return made up to 05/06/05; full list of members (3 pages) |
8 June 2005 | Return made up to 05/06/05; full list of members (3 pages) |
6 May 2005 | Full accounts made up to 31 December 2004 (19 pages) |
6 May 2005 | Full accounts made up to 31 December 2004 (19 pages) |
11 June 2004 | Return made up to 05/06/04; full list of members (8 pages) |
11 June 2004 | Return made up to 05/06/04; full list of members (8 pages) |
7 May 2004 | Full accounts made up to 31 December 2003 (20 pages) |
7 May 2004 | Full accounts made up to 31 December 2003 (20 pages) |
3 November 2003 | New director appointed (2 pages) |
3 November 2003 | New director appointed (2 pages) |
3 November 2003 | New director appointed (2 pages) |
3 November 2003 | New director appointed (2 pages) |
10 October 2003 | Director resigned (1 page) |
10 October 2003 | Director resigned (1 page) |
7 July 2003 | New director appointed (2 pages) |
7 July 2003 | New director appointed (2 pages) |
4 July 2003 | New director appointed (2 pages) |
4 July 2003 | New director appointed (2 pages) |
15 June 2003 | Return made up to 05/06/03; full list of members
|
15 June 2003 | Return made up to 05/06/03; full list of members
|
4 May 2003 | Full accounts made up to 31 December 2002 (21 pages) |
4 May 2003 | Full accounts made up to 31 December 2002 (21 pages) |
8 April 2003 | Director resigned (1 page) |
8 April 2003 | Director resigned (1 page) |
1 November 2002 | Full accounts made up to 31 December 2001 (21 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (21 pages) |
16 June 2002 | Return made up to 05/06/02; full list of members (7 pages) |
16 June 2002 | Return made up to 05/06/02; full list of members (7 pages) |
21 June 2001 | Full accounts made up to 31 December 2000 (22 pages) |
21 June 2001 | Full accounts made up to 31 December 2000 (22 pages) |
12 June 2001 | Return made up to 05/06/01; full list of members (7 pages) |
12 June 2001 | Return made up to 05/06/01; full list of members (7 pages) |
1 September 2000 | Secretary resigned (1 page) |
1 September 2000 | Secretary resigned (1 page) |
1 September 2000 | New secretary appointed (2 pages) |
1 September 2000 | New secretary appointed (2 pages) |
23 June 2000 | Return made up to 05/06/00; full list of members (7 pages) |
23 June 2000 | Return made up to 05/06/00; full list of members (7 pages) |
4 May 2000 | Full accounts made up to 31 December 1999 (21 pages) |
4 May 2000 | Full accounts made up to 31 December 1999 (21 pages) |
3 September 1999 | Full accounts made up to 31 December 1998 (21 pages) |
3 September 1999 | Full accounts made up to 31 December 1998 (21 pages) |
25 June 1999 | Return made up to 05/06/99; full list of members (6 pages) |
25 June 1999 | Return made up to 05/06/99; full list of members (6 pages) |
14 April 1999 | New secretary appointed (2 pages) |
14 April 1999 | Secretary resigned (1 page) |
14 April 1999 | New secretary appointed (2 pages) |
14 April 1999 | Secretary resigned (1 page) |
9 February 1999 | Ad 31/12/98--------- £ si 30000@1=30000 £ ic 30000/60000 (2 pages) |
9 February 1999 | Ad 31/12/98--------- £ si 30000@1=30000 £ ic 30000/60000 (2 pages) |
4 February 1999 | £ nc 30000/60000 31/12/98 (1 page) |
4 February 1999 | £ nc 30000/60000 31/12/98 (1 page) |
4 February 1999 | Resolutions
|
4 February 1999 | Resolutions
|
4 January 1999 | New director appointed (2 pages) |
4 January 1999 | New director appointed (2 pages) |
5 August 1998 | Director resigned (1 page) |
5 August 1998 | Director resigned (1 page) |
5 August 1998 | Director resigned (1 page) |
5 August 1998 | Director resigned (1 page) |
5 August 1998 | Director resigned (1 page) |
5 August 1998 | Director resigned (1 page) |
29 June 1998 | Return made up to 05/06/98; full list of members
|
29 June 1998 | Return made up to 05/06/98; full list of members
|
11 June 1998 | Full accounts made up to 31 December 1997 (20 pages) |
11 June 1998 | Full accounts made up to 31 December 1997 (20 pages) |
22 May 1998 | Particulars of mortgage/charge (3 pages) |
22 May 1998 | Particulars of mortgage/charge (3 pages) |
21 October 1997 | Full accounts made up to 31 December 1996 (17 pages) |
21 October 1997 | Full accounts made up to 31 December 1996 (17 pages) |
8 August 1997 | New secretary appointed (2 pages) |
8 August 1997 | New director appointed (2 pages) |
8 August 1997 | New director appointed (2 pages) |
8 August 1997 | New director appointed (2 pages) |
8 August 1997 | New secretary appointed (2 pages) |
8 August 1997 | New director appointed (2 pages) |
4 August 1997 | Director resigned (1 page) |
4 August 1997 | Director resigned (1 page) |
4 August 1997 | Director resigned (1 page) |
4 August 1997 | Secretary resigned;director resigned (1 page) |
4 August 1997 | Secretary resigned;director resigned (1 page) |
4 August 1997 | Director resigned (1 page) |
4 August 1997 | Director resigned (1 page) |
4 August 1997 | Director resigned (1 page) |
21 July 1997 | Company name changed l & p financial trustees LIMITED\certificate issued on 21/07/97 (2 pages) |
21 July 1997 | Company name changed l & p financial trustees LIMITED\certificate issued on 21/07/97 (2 pages) |
30 June 1997 | Return made up to 05/06/97; full list of members (7 pages) |
30 June 1997 | Return made up to 05/06/97; full list of members (7 pages) |
13 August 1996 | Director resigned (1 page) |
13 August 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
13 August 1996 | Return made up to 05/06/96; no change of members
|
13 August 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
13 August 1996 | Director resigned (1 page) |
13 August 1996 | Return made up to 05/06/96; no change of members
|
22 July 1996 | Full accounts made up to 31 December 1995 (16 pages) |
22 July 1996 | Full accounts made up to 31 December 1995 (16 pages) |
20 June 1995 | Full accounts made up to 31 December 1994 (15 pages) |
20 June 1995 | Return made up to 05/06/95; no change of members
|
20 June 1995 | Full accounts made up to 31 December 1994 (15 pages) |
20 June 1995 | Return made up to 05/06/95; no change of members
|
15 February 1995 | New director appointed (2 pages) |
15 February 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
1 December 1993 | Particulars of mortgage/charge (3 pages) |
1 December 1993 | Particulars of mortgage/charge (3 pages) |
27 February 1992 | New director appointed (2 pages) |
27 February 1992 | New director appointed (2 pages) |
11 September 1991 | New director appointed (2 pages) |
11 September 1991 | New director appointed (2 pages) |
5 July 1991 | Particulars of mortgage/charge (3 pages) |
5 July 1991 | Particulars of mortgage/charge (3 pages) |
6 September 1990 | Secretary resigned;new secretary appointed (2 pages) |
6 September 1990 | Secretary resigned;new secretary appointed (2 pages) |
30 October 1989 | Return made up to 31/12/88; full list of members (5 pages) |
30 October 1989 | Return made up to 31/12/88; full list of members (5 pages) |
20 July 1988 | Wd 06/06/88 ad 13/05/88--------- £ si 29000@1=29000 £ ic 1000/30000 (2 pages) |
20 July 1988 | £ nc 1000/30000 (1 page) |
20 July 1988 | £ nc 1000/30000 (1 page) |
20 July 1988 | Resolutions
|
20 July 1988 | Wd 06/06/88 ad 13/05/88--------- £ si 29000@1=29000 £ ic 1000/30000 (2 pages) |
20 July 1988 | Resolutions
|
9 May 1988 | Wd 30/03/88 ad 23/03/88--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
9 May 1988 | Wd 30/03/88 pd 23/03/88--------- £ si 2@1 (1 page) |
9 May 1988 | Wd 30/03/88 pd 23/03/88--------- £ si 2@1 (1 page) |
9 May 1988 | Wd 30/03/88 ad 23/03/88--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
11 April 1988 | New director appointed (2 pages) |
11 April 1988 | New director appointed (2 pages) |
25 January 1988 | Secretary resigned;new secretary appointed;new director appointed (3 pages) |
25 January 1988 | Secretary resigned;new secretary appointed;new director appointed (3 pages) |
24 January 1988 | Memorandum and Articles of Association (11 pages) |
24 January 1988 | Memorandum and Articles of Association (11 pages) |
5 January 1988 | Company name changed\certificate issued on 05/01/88 (2 pages) |
5 January 1988 | Company name changed\certificate issued on 05/01/88 (2 pages) |
4 January 1988 | Secretary resigned;new secretary appointed (2 pages) |
4 January 1988 | Resolutions
|
4 January 1988 | Director resigned;new director appointed (2 pages) |
4 January 1988 | Resolutions
|
4 January 1988 | Director resigned;new director appointed (2 pages) |
4 January 1988 | Secretary resigned;new secretary appointed (2 pages) |
11 November 1987 | Incorporation (12 pages) |
11 November 1987 | Incorporation (12 pages) |