Company NameRullion It Plus Limited
DirectorsRobert John Scott and James Socrates Basil Saoulli
Company StatusActive
Company Number02191523
CategoryPrivate Limited Company
Incorporation Date11 November 1987(36 years, 5 months ago)
Previous NameRullion Computer Personnel Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Robert John Scott
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 1998(10 years, 5 months after company formation)
Appointment Duration26 years
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSuite 11, Trafalgar House 110 Manchester Rd
Altrincham
WA14 1NU
Director NameMr James Socrates Basil Saoulli
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2012(24 years, 2 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 11, Trafalgar House 110 Manchester Rd
Altrincham
WA14 1NU
Secretary NameMs Zhanna Kytaieva
StatusCurrent
Appointed01 June 2023(35 years, 7 months after company formation)
Appointment Duration11 months
RoleCompany Director
Correspondence AddressSuite 11, Trafalgar House 110 Manchester Rd
Altrincham
WA14 1NU
Director NameMr Keith Edmund Gregory
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(4 years, 6 months after company formation)
Appointment Duration14 years, 4 months (resigned 16 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Maizefield Close
Sale
Cheshire
M33 2LL
Director NameCharles David Rees
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(4 years, 6 months after company formation)
Appointment Duration4 years (resigned 07 June 1996)
RoleAccountant
Correspondence Address60 Lower Fold
Marple Bridge
Stockport
Cheshire
SK6 5DU
Director NameThemistocles Mathew Socrates Saoulli
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(4 years, 6 months after company formation)
Appointment Duration28 years, 8 months (resigned 10 February 2021)
RoleCompany Director
Country of ResidenceCyprus
Correspondence AddressPO Box 21970
Nicosia 1515
Cyprus
Secretary NameCharles David Rees
NationalityBritish
StatusResigned
Appointed05 June 1992(4 years, 6 months after company formation)
Appointment Duration4 years (resigned 07 June 1996)
RoleCompany Director
Correspondence Address60 Lower Fold
Marple Bridge
Stockport
Cheshire
SK6 5DU
Director NameMr Jonathan David Hitchenor
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1993(5 years, 4 months after company formation)
Appointment Duration10 years, 2 months (resigned 13 June 2003)
RoleContract Sales Director
Country of ResidenceEngland
Correspondence Address2 Green Courts, Green Walk
Bowdon
Altrincham
Cheshire
WA14 2SR
Director NameDavid Voice
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1994(6 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 19 June 1997)
RoleIt Recruitment Manager
Correspondence Address25 Mallard Walk
Mickleover
Derby
Derbyshire
DE3 0TF
Secretary NameMr Robert John Scott
NationalityBritish
StatusResigned
Appointed07 June 1996(8 years, 7 months after company formation)
Appointment Duration8 years, 12 months (resigned 01 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Longley Lane
Northenden
Manchester
M22 4JD
Secretary NameMatthew Hart
NationalityBritish
StatusResigned
Appointed01 June 2005(17 years, 6 months after company formation)
Appointment Duration18 years (resigned 31 May 2023)
RoleAccountant
Correspondence AddressSuite 11, Trafalgar House Trafalgar House
Altrincham
Cheshire
WA14 1NU
Director NameMr William Matthew O'Donnell
Date of BirthApril 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed11 February 2008(20 years, 3 months after company formation)
Appointment Duration10 years, 5 months (resigned 01 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLansdowne House 18a Lyons Lane
Appleton
Warrington
Cheshire
WA4 5JG
Director NameMr Simon Dixon
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(24 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 May 2018)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 47 Trafalgar House
110 Manchester Road Altrincham
Cheshire
WA14 1FG

Contact

Websitewww.rullion.co.uk/it-plus/
Telephone0161 6013300
Telephone regionManchester

Location

Registered AddressSuite 11, Trafalgar House
110 Manchester Rd
Altrincham
WA14 1NU
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

240k at £1Rullion LTD
96.00%
Ordinary A
5k at £1J.d. Hitchenor
2.00%
Ordinary A
5k at £1William O'donnell
2.00%
Ordinary A

Financials

Year2014
Turnover£163,708,822
Gross Profit£8,932,388
Net Worth£6,697,891
Cash£52,078
Current Liabilities£20,775,098

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return2 June 2023 (11 months ago)
Next Return Due16 June 2024 (1 month, 2 weeks from now)

Charges

16 October 2018Delivered on: 25 October 2018
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
16 October 2018Delivered on: 25 October 2018
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
1 August 2014Delivered on: 6 August 2014
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
3 May 2012Delivered on: 9 May 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
27 April 2011Delivered on: 13 May 2011
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
16 October 2018Delivered on: 25 October 2018
Persons entitled: Hsbc Invoice Finance (UK) Limited

Classification: A registered charge
Outstanding
3 August 1988Delivered on: 11 August 1988
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.
Outstanding
31 January 2012Delivered on: 1 February 2012
Satisfied on: 20 November 2012
Persons entitled: Ge Capital Invoice Finance Limited

Classification: Guarantee and debenture
Secured details: All monies due or to become due from each of the obligors 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.
Fully Satisfied
25 May 1994Delivered on: 26 May 1994
Satisfied on: 20 November 2012
Persons entitled: Woodchester Trade Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 5 october 1993.
Particulars: All the book and other debts due to the company by way of fixed charge.
Fully Satisfied
6 March 1989Delivered on: 15 March 1989
Satisfied on: 20 November 2012
Persons entitled: Themis Seoulli

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan note issued by the company on the 6/3/89 and under the terms of the charge.
Particulars: (Including trade fixtures). 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.
Fully Satisfied

Filing History

8 November 2023Registered office address changed from Suite 11, Trafalgar House Trafalgar House Altrincham Cheshire WA14 1NU England to Suite 11, Trafalgar House 110 Manchester Rd Altrincham WA14 1NU on 8 November 2023 (1 page)
12 September 2023Full accounts made up to 31 December 2022 (23 pages)
8 June 2023Confirmation statement made on 2 June 2023 with no updates (3 pages)
1 June 2023Termination of appointment of Matthew Hart as a secretary on 31 May 2023 (1 page)
1 June 2023Appointment of Ms Zhanna Kytaieva as a secretary on 1 June 2023 (2 pages)
14 March 2023Registered office address changed from 110 Suite 11, Trafalgar House 110 Manchester Rd Altrincham Cheshire WA14 1NU England to Suite 11, Trafalgar House Trafalgar House Altrincham Cheshire WA14 1NU on 14 March 2023 (1 page)
1 February 2023Registered office address changed from Mansion House 3rd Floor Bridgewater Embankment Altrincham Cheshire WA14 4RW England to 110 Suite 11, Trafalgar House 110 Manchester Rd Altrincham Cheshire WA14 1NU on 1 February 2023 (1 page)
27 September 2022Full accounts made up to 31 December 2021 (24 pages)
14 June 2022Confirmation statement made on 2 June 2022 with no updates (3 pages)
23 September 2021Full accounts made up to 31 December 2020 (25 pages)
9 June 2021Confirmation statement made on 2 June 2021 with no updates (3 pages)
28 May 2021Satisfaction of charge 6 in full (1 page)
17 February 2021Termination of appointment of Themistocles Mathew Socrates Saoulli as a director on 10 February 2021 (1 page)
2 November 2020Full accounts made up to 31 December 2019 (24 pages)
12 October 2020Satisfaction of charge 4 in full (1 page)
12 October 2020Satisfaction of charge 1 in full (2 pages)
12 October 2020Satisfaction of charge 021915230007 in full (1 page)
5 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
30 September 2019Registered office address changed from PO Box 47 Trafalgar House 110 Manchester Road Altrincham Cheshire WA14 1FG to Mansion House 3rd Floor Bridgewater Embankment Altrincham Cheshire WA14 4RW on 30 September 2019 (1 page)
5 September 2019Full accounts made up to 31 December 2018 (23 pages)
3 June 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
6 March 2019Director's details changed for Mr James Socrates Saoulli on 1 March 2019 (2 pages)
6 March 2019Director's details changed for Mr Robert Scott on 1 March 2019 (2 pages)
25 October 2018Registration of charge 021915230008, created on 16 October 2018 (15 pages)
25 October 2018Registration of charge 021915230010, created on 16 October 2018 (28 pages)
25 October 2018Registration of charge 021915230009, created on 16 October 2018 (23 pages)
26 September 2018Full accounts made up to 31 December 2017 (23 pages)
14 August 2018Termination of appointment of William Matthew O'donnell as a director on 1 August 2018 (1 page)
5 June 2018Termination of appointment of Simon Dixon as a director on 31 May 2018 (1 page)
5 June 2018Termination of appointment of Jonathan David Hitchenor as a director on 31 January 2018 (1 page)
5 June 2018Confirmation statement made on 2 June 2018 with updates (4 pages)
4 September 2017Full accounts made up to 31 December 2016 (23 pages)
4 September 2017Full accounts made up to 31 December 2016 (23 pages)
7 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
28 July 2016Full accounts made up to 31 December 2015 (24 pages)
28 July 2016Full accounts made up to 31 December 2015 (24 pages)
3 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 250,000
(8 pages)
3 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 250,000
(8 pages)
31 July 2015Full accounts made up to 31 December 2014 (25 pages)
31 July 2015Full accounts made up to 31 December 2014 (25 pages)
2 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 250,000
(8 pages)
2 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 250,000
(8 pages)
2 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 250,000
(8 pages)
27 February 2015Termination of appointment of Keith Edmund Gregory as a director on 27 February 2015 (1 page)
27 February 2015Termination of appointment of Keith Edmund Gregory as a director on 27 February 2015 (1 page)
29 August 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Trans with directors and execution of co documents and sign doc 30/07/2014
(4 pages)
29 August 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Trans with directors and execution of co documents and sign doc 30/07/2014
(4 pages)
19 August 2014Full accounts made up to 31 December 2013 (25 pages)
19 August 2014Full accounts made up to 31 December 2013 (25 pages)
6 August 2014Registration of charge 021915230007, created on 1 August 2014 (51 pages)
6 August 2014Registration of charge 021915230007, created on 1 August 2014 (51 pages)
6 August 2014Registration of charge 021915230007, created on 1 August 2014 (51 pages)
11 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 250,000
(9 pages)
11 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 250,000
(9 pages)
11 June 2014Secretary's details changed for Matthew Hart on 1 June 2014 (1 page)
11 June 2014Secretary's details changed for Matthew Hart on 1 June 2014 (1 page)
11 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 250,000
(9 pages)
11 June 2014Secretary's details changed for Matthew Hart on 1 June 2014 (1 page)
7 August 2013Full accounts made up to 31 December 2012 (26 pages)
7 August 2013Full accounts made up to 31 December 2012 (26 pages)
10 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (9 pages)
10 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (9 pages)
10 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (9 pages)
4 April 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
4 April 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
21 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
21 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
21 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
21 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
21 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 August 2012Full accounts made up to 31 December 2011 (38 pages)
7 August 2012Full accounts made up to 31 December 2011 (38 pages)
8 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (9 pages)
8 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (9 pages)
8 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (9 pages)
9 May 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
9 May 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
13 April 2012Company name changed rullion computer personnel LIMITED\certificate issued on 13/04/12
  • RES15 ‐ Change company name resolution on 2012-04-02
(2 pages)
13 April 2012Change of name notice (2 pages)
13 April 2012Change of name notice (2 pages)
13 April 2012Company name changed rullion computer personnel LIMITED\certificate issued on 13/04/12
  • RES15 ‐ Change company name resolution on 2012-04-02
(2 pages)
27 March 2012Statement of company's objects (2 pages)
27 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Share cap confirmed 14/03/2012
(1 page)
27 March 2012Change of share class name or designation (2 pages)
27 March 2012Statement of company's objects (2 pages)
27 March 2012Change of share class name or designation (2 pages)
27 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Share cap confirmed 14/03/2012
(1 page)
3 February 2012Appointment of Mr James Socrates Saoulli as a director (2 pages)
3 February 2012Appointment of Mr James Socrates Saoulli as a director (2 pages)
3 February 2012Appointment of Mr Simon Dixon as a director (2 pages)
3 February 2012Appointment of Mr Simon Dixon as a director (2 pages)
1 February 2012Particulars of a mortgage or charge / charge no: 5 (10 pages)
1 February 2012Particulars of a mortgage or charge / charge no: 5 (10 pages)
12 August 2011Full accounts made up to 31 December 2010 (25 pages)
12 August 2011Full accounts made up to 31 December 2010 (25 pages)
7 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (8 pages)
7 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (8 pages)
7 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (8 pages)
13 May 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
13 May 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
1 October 2010Full accounts made up to 31 December 2009 (26 pages)
1 October 2010Full accounts made up to 31 December 2009 (26 pages)
8 June 2010Director's details changed for Jonathan David Hitchenor on 2 June 2010 (2 pages)
8 June 2010Director's details changed for Jonathan David Hitchenor on 2 June 2010 (2 pages)
8 June 2010Director's details changed for Mr Keith Edmund Gregory on 2 June 2010 (2 pages)
8 June 2010Director's details changed for Mr Keith Edmund Gregory on 2 June 2010 (2 pages)
8 June 2010Director's details changed for Mr William Matthew O'donnell on 2 June 2010 (2 pages)
8 June 2010Director's details changed for Mr Keith Edmund Gregory on 2 June 2010 (2 pages)
8 June 2010Director's details changed for Jonathan David Hitchenor on 2 June 2010 (2 pages)
8 June 2010Director's details changed for Mr William Matthew O'donnell on 2 June 2010 (2 pages)
8 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (6 pages)
8 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (6 pages)
8 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (6 pages)
8 June 2010Director's details changed for Mr William Matthew O'donnell on 2 June 2010 (2 pages)
8 October 2009Full accounts made up to 31 December 2008 (31 pages)
8 October 2009Full accounts made up to 31 December 2008 (31 pages)
8 June 2009Return made up to 02/06/09; full list of members (5 pages)
8 June 2009Return made up to 02/06/09; full list of members (5 pages)
24 October 2008Full accounts made up to 31 December 2007 (22 pages)
24 October 2008Full accounts made up to 31 December 2007 (22 pages)
11 June 2008Return made up to 02/06/08; full list of members (5 pages)
11 June 2008Return made up to 02/06/08; full list of members (5 pages)
5 March 2008Director appointed mr william matthew o'donnell (1 page)
5 March 2008Director appointed mr william matthew o'donnell (1 page)
1 February 2008£ sr [email protected] 12/03/07 (1 page)
1 February 2008Ad 12/03/07--------- £ si 50000@1 (2 pages)
1 February 2008£ sr [email protected] 12/03/07 (1 page)
1 February 2008Ad 12/03/07--------- £ si 50000@1 (2 pages)
13 November 2007Return made up to 02/06/07; full list of members (3 pages)
13 November 2007Return made up to 02/06/07; full list of members (3 pages)
22 October 2007Full accounts made up to 31 December 2006 (21 pages)
22 October 2007Full accounts made up to 31 December 2006 (21 pages)
11 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
11 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
11 May 2007Conso 12/03/07 (1 page)
11 May 2007£ nc 212000/250000 12/03/07 (2 pages)
11 May 2007Conso 12/03/07 (1 page)
11 May 2007£ nc 212000/250000 12/03/07 (2 pages)
1 November 2006New director appointed (1 page)
1 November 2006New director appointed (1 page)
31 October 2006Director resigned (1 page)
31 October 2006Full accounts made up to 31 December 2005 (19 pages)
31 October 2006New director appointed (1 page)
31 October 2006Full accounts made up to 31 December 2005 (19 pages)
31 October 2006Director resigned (1 page)
31 October 2006New director appointed (1 page)
5 June 2006Return made up to 02/06/06; full list of members (3 pages)
5 June 2006Return made up to 02/06/06; full list of members (3 pages)
19 October 2005Full accounts made up to 31 December 2004 (21 pages)
19 October 2005Full accounts made up to 31 December 2004 (21 pages)
7 July 2005Return made up to 02/06/05; full list of members (3 pages)
7 July 2005Return made up to 02/06/05; full list of members (3 pages)
7 June 2005New secretary appointed (1 page)
7 June 2005New secretary appointed (1 page)
3 June 2005Secretary resigned (1 page)
3 June 2005Secretary resigned (1 page)
11 January 2005Full accounts made up to 31 December 2003 (20 pages)
11 January 2005Full accounts made up to 31 December 2003 (20 pages)
30 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
30 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
14 June 2004Return made up to 02/06/04; full list of members (7 pages)
14 June 2004Return made up to 02/06/04; full list of members (7 pages)
25 October 2003Full accounts made up to 31 December 2002 (19 pages)
25 October 2003Full accounts made up to 31 December 2002 (19 pages)
24 June 2003Director resigned (1 page)
24 June 2003Director resigned (1 page)
10 June 2003Return made up to 02/06/03; full list of members (8 pages)
10 June 2003Return made up to 02/06/03; full list of members (8 pages)
7 April 2003Registered office changed on 07/04/03 from: trafalgar house 110 manchester raod altrincham cheshire WA14 1NU (1 page)
7 April 2003Registered office changed on 07/04/03 from: trafalgar house 110 manchester raod altrincham cheshire WA14 1NU (1 page)
4 November 2002Full accounts made up to 31 December 2001 (21 pages)
4 November 2002Full accounts made up to 31 December 2001 (21 pages)
19 June 2002Return made up to 02/06/02; full list of members (8 pages)
19 June 2002Return made up to 02/06/02; full list of members (8 pages)
1 November 2001Full accounts made up to 31 December 2000 (20 pages)
1 November 2001Full accounts made up to 31 December 2000 (20 pages)
18 July 2001Return made up to 02/06/01; full list of members (7 pages)
18 July 2001Return made up to 02/06/01; full list of members (7 pages)
18 October 2000Full accounts made up to 31 December 1999 (19 pages)
18 October 2000Full accounts made up to 31 December 1999 (19 pages)
21 June 2000Return made up to 02/06/00; full list of members (7 pages)
21 June 2000Return made up to 02/06/00; full list of members (7 pages)
15 October 1999Full accounts made up to 31 December 1998 (18 pages)
15 October 1999Full accounts made up to 31 December 1998 (18 pages)
7 June 1999Return made up to 02/06/99; full list of members (7 pages)
7 June 1999Return made up to 02/06/99; full list of members (7 pages)
9 October 1998Full accounts made up to 31 December 1997 (18 pages)
9 October 1998Full accounts made up to 31 December 1997 (18 pages)
4 June 1998Return made up to 02/06/98; full list of members (9 pages)
4 June 1998Return made up to 02/06/98; full list of members (9 pages)
29 April 1998New director appointed (2 pages)
29 April 1998New director appointed (2 pages)
12 March 1998£ nc 53000/212000 24/02/98 (1 page)
12 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 March 1998Ad 24/02/98--------- £ si 150000@1=150000 £ si [email protected]=3000 £ ic 51000/204000 (2 pages)
12 March 1998£ nc 53000/212000 24/02/98 (1 page)
12 March 1998Ad 24/02/98--------- £ si 150000@1=150000 £ si [email protected]=3000 £ ic 51000/204000 (2 pages)
12 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 October 1997Full accounts made up to 31 December 1996 (15 pages)
28 October 1997Full accounts made up to 31 December 1996 (15 pages)
16 July 1997Director resigned (1 page)
16 July 1997Director resigned (1 page)
9 June 1997Return made up to 02/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 June 1997Return made up to 02/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 October 1996Full accounts made up to 31 December 1995 (18 pages)
10 October 1996Full accounts made up to 31 December 1995 (18 pages)
3 July 1996Return made up to 05/06/96; no change of members (6 pages)
3 July 1996Return made up to 05/06/96; no change of members (6 pages)
12 June 1996Secretary resigned;director resigned (1 page)
12 June 1996New secretary appointed (2 pages)
12 June 1996New secretary appointed (2 pages)
12 June 1996Secretary resigned;director resigned (1 page)
5 July 1995Return made up to 05/06/95; change of members (8 pages)
5 July 1995Return made up to 05/06/95; change of members (8 pages)
26 May 1995Full accounts made up to 31 December 1994 (13 pages)
26 May 1995Full accounts made up to 31 December 1994 (13 pages)
29 March 1995Ad 10/01/95--------- £ si [email protected]=250 £ ic 50750/51000 (2 pages)
29 March 1995Ad 19/12/94--------- £ si [email protected]=500 £ ic 50000/50500 (2 pages)
29 March 1995Ad 19/12/94--------- £ si [email protected]=500 £ ic 50000/50500 (2 pages)
29 March 1995Ad 10/01/95--------- £ si [email protected]=250 £ ic 50750/51000 (2 pages)
29 March 1995Ad 12/07/94--------- £ si [email protected]=250 £ ic 50500/50750 (2 pages)
29 March 1995Ad 12/07/94--------- £ si [email protected]=250 £ ic 50500/50750 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (116 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)
8 November 1993Full accounts made up to 31 December 1992 (11 pages)
8 November 1993Full accounts made up to 31 December 1992 (11 pages)
14 April 1992Full accounts made up to 31 December 1991 (13 pages)
14 April 1992Full accounts made up to 31 December 1991 (13 pages)
23 December 1991Full accounts made up to 31 December 1990 (12 pages)
23 December 1991Full accounts made up to 31 December 1990 (12 pages)
18 October 1990Full accounts made up to 31 December 1989 (13 pages)
18 October 1990Full accounts made up to 31 December 1989 (13 pages)
19 July 1990Memorandum and Articles of Association (37 pages)
19 July 1990Memorandum and Articles of Association (37 pages)
18 July 1990Memorandum and Articles of Association (37 pages)
18 July 1990Memorandum and Articles of Association (37 pages)
27 April 1990Full accounts made up to 31 December 1988 (12 pages)
27 April 1990Full accounts made up to 31 December 1988 (12 pages)
11 November 1987Incorporation (12 pages)
11 November 1987Incorporation (12 pages)