Manchester
M2 6ET
Director Name | Adrienne Mary Thompson |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2007(19 years, 2 months after company formation) |
Appointment Duration | 16 years, 9 months (closed 01 November 2023) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Suite 2d Queens Chambers 5 John Dalton Street Manchester M2 6ET |
Secretary Name | Adrienne Mary Thompson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2007(19 years, 2 months after company formation) |
Appointment Duration | 16 years, 9 months (closed 01 November 2023) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Suite 2d Queens Chambers 5 John Dalton Street Manchester M2 6ET |
Director Name | Emily Rebecca Laura Thompson |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 2008(20 years, 2 months after company formation) |
Appointment Duration | 15 years, 9 months (closed 01 November 2023) |
Role | Hospitality Trainee |
Country of Residence | United Kingdom |
Correspondence Address | Suite 2d Queens Chambers 5 John Dalton Street Manchester M2 6ET |
Director Name | Robert Dearnley Beecroft |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 2008(20 years, 2 months after company formation) |
Appointment Duration | 15 years, 9 months (closed 01 November 2023) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 24 Enborne Lodge Lane Enborne Newbury Berkshire RG14 6RH |
Director Name | Stewart McMinn |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(3 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 13 September 2000) |
Role | Solicitor |
Correspondence Address | 28 Bartholomew Street Newbury Berkshire RG14 5EU |
Director Name | Jean Margaret Wahlen |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 September 1994) |
Role | Company Director |
Correspondence Address | New Farm House Chieveley Newbury Berkshire |
Director Name | Philip Wahlen |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 February 1994) |
Role | Company Director |
Correspondence Address | New Farm House Chieveley Newbury Berkshire |
Secretary Name | Jean Margaret Wahlen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 February 1994) |
Role | Company Director |
Correspondence Address | New Farm House Chieveley Newbury Berkshire |
Secretary Name | Martin Roger Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1994(6 years, 2 months after company formation) |
Appointment Duration | 13 years (resigned 01 February 2007) |
Role | Company Director |
Correspondence Address | 213 Andover Road Newbury Berkshire RG14 6ND |
Director Name | Martin Roger Brown |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1994(7 years, 1 month after company formation) |
Appointment Duration | 12 years, 1 month (resigned 01 February 2007) |
Role | Accountant |
Correspondence Address | 213 Andover Road Newbury Berkshire RG14 6ND |
Director Name | Michael Scarlett |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1994(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 May 1998) |
Role | Sales Manager |
Correspondence Address | 131 Greenham Road Newbury Berkshire RG14 7JE |
Website | parkhouse.westberks.org |
---|
Registered Address | Suite 2d Queens Chambers 5 John Dalton Street Manchester M2 6ET |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
4.9k at £1 | Trustees Of Roland Joseph Thompson Voluntary Settlement Trust 98.01% Ordinary A |
---|---|
100 at £1 | Adrienne Thompson 1.99% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £630,138 |
Cash | £59,401 |
Current Liabilities | £128,202 |
Latest Accounts | 30 September 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
7 May 2008 | Delivered on: 9 May 2008 Persons entitled: Greatworth Properties PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Former garage premises on the east side of newtown road, newbury t/no BK59042. Outstanding |
---|---|
21 September 2015 | Delivered on: 5 October 2015 Persons entitled: Greatworth Property Managers Limited Classification: A registered charge Particulars: Land on the east side of newtown road newbury t/no BK59042. Outstanding |
26 November 2012 | Delivered on: 5 December 2012 Persons entitled: Greatworth Property Managers Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All legal interest in the showroom, newtown road, newbury t/no BK59042. Outstanding |
26 November 2012 | Delivered on: 4 December 2012 Persons entitled: Newbury Building Society Classification: Legal charge Secured details: All monies due or to become due from the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The showroom, newtown road, newbury t/no BK59042. Any other interests in the property all rents and proceeds of any insurance see image for full details. Outstanding |
17 June 2008 | Delivered on: 25 June 2008 Persons entitled: National Westminster Bank PLC Classification: Third party legal charge Secured details: All monies due or to become due from greatworth properties PLC and parkhouse motor company limited to the chargee on any account whatsoever. Particulars: The property k/a parkhouse motors garage newtown road, newbury by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
20 November 1998 | Delivered on: 26 November 1998 Satisfied on: 4 April 2000 Persons entitled: Fiat Auto UK Limited Classification: Legal charge Secured details: A principal sum not exceeding £118,459 due or to become due from the company to the chargee in respect of loans and financial assistance provided by fiat auto (UK) to the company. Particulars: Garage premises on the east side of newtown road newbury berkshire together with all buildings (whether completed or not) fixtures plant machinery fittings and apparatus whatsoever. Fully Satisfied |
23 September 1996 | Delivered on: 24 September 1996 Satisfied on: 4 April 2000 Persons entitled: Fiat Inventory Services Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the sor agreement and/or the demonstrator agreement (as therein defined). Particulars: Fixed charge over £53,000 deposited with the mortgagee and any further sums deposited by the company together with all interest on such monies. See the mortgage charge document for full details. Fully Satisfied |
6 September 1996 | Delivered on: 7 September 1996 Satisfied on: 4 April 2000 Persons entitled: Fiat Auto U.K. Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and all other sums due from the company under the terms of this charge. Particulars: 170-174 (even) andover road newbury berkshire together with all buildings (whether completed or not) fixtures and fittings now or at any time hereafter affixed or attached to the mortgaged property. See the mortgage charge document for full details. Fully Satisfied |
25 January 1996 | Delivered on: 7 February 1996 Satisfied on: 4 April 2000 Persons entitled: Lombard North Central PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land on the east side of newton road newbury berks t/no BK59042. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
31 December 1994 | Delivered on: 7 January 1995 Satisfied on: 19 January 2000 Persons entitled: Lombard North Central PLC Classification: Floating charge over stock Secured details: All monies due or to become due from the company (formerly known as kings road properties limited) to the chargee on any account whatsoever. Particulars: All new and used motor vehicles owned by the company from time to time together with all guarantees and warranties relating thereto and all rights against the manufacturers or suppliers thereof. Fully Satisfied |
2 September 1993 | Delivered on: 15 September 1993 Satisfied on: 4 April 2000 Persons entitled: Total Oil Great Britain Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee including monies due for goods supplied. Particulars: All the goodwill of the company's business and all the company's interest in the f/h property on the east side of newtown road newbury berkshire k/a newtown road filling station and floating charge over all wet stocks in the tanks at the above mentioned premises. Fully Satisfied |
20 August 1993 | Delivered on: 24 August 1993 Satisfied on: 6 December 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land on the east side of newtown road, newbury, berkshire t/no: bk 59042. fixed charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 April 1988 | Delivered on: 20 April 1988 Satisfied on: 6 December 1994 Persons entitled: The Royal Bank of Scotland 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. Fully Satisfied |
7 September 2020 | Declaration of solvency (5 pages) |
---|---|
7 September 2020 | Appointment of a voluntary liquidator (3 pages) |
7 September 2020 | Resolutions
|
2 September 2020 | Registered office address changed from 50 High Street Hungerford Berkshire RG17 0NE to 102 Sunlight House Quay Street Manchester M3 3JZ on 2 September 2020 (2 pages) |
29 November 2019 | Confirmation statement made on 26 September 2019 with no updates (3 pages) |
9 August 2019 | Satisfaction of charge 10 in full (2 pages) |
9 August 2019 | Satisfaction of charge 11 in full (1 page) |
9 August 2019 | Satisfaction of charge 021946050013 in full (1 page) |
9 August 2019 | Satisfaction of charge 9 in full (1 page) |
9 August 2019 | Satisfaction of charge 12 in full (1 page) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
15 October 2018 | Confirmation statement made on 26 September 2018 with no updates (3 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
18 October 2017 | Confirmation statement made on 26 September 2017 with updates (4 pages) |
18 October 2017 | Confirmation statement made on 26 September 2017 with updates (4 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
4 October 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
4 November 2015 | Director's details changed for Robert Dearnley Beecroft on 1 November 2015 (2 pages) |
4 November 2015 | Director's details changed for Robert Dearnley Beecroft on 1 November 2015 (2 pages) |
4 November 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Director's details changed for Emily Rebecca Laura Thompson on 1 November 2015 (2 pages) |
4 November 2015 | Director's details changed for Emily Rebecca Laura Thompson on 1 November 2015 (2 pages) |
4 November 2015 | Director's details changed for Emily Rebecca Laura Thompson on 1 November 2015 (2 pages) |
4 November 2015 | Director's details changed for Robert Dearnley Beecroft on 1 November 2015 (2 pages) |
5 October 2015 | Registration of charge 021946050013, created on 21 September 2015 (10 pages) |
5 October 2015 | Registration of charge 021946050013, created on 21 September 2015 (10 pages) |
1 July 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
1 July 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
8 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
24 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
22 October 2013 | Director's details changed for Adrienne Mary Thompson on 31 May 2013 (2 pages) |
22 October 2013 | Director's details changed for Roland Joseph Thompson on 31 May 2013 (2 pages) |
22 October 2013 | Director's details changed for Roland Joseph Thompson on 31 May 2013 (2 pages) |
22 October 2013 | Secretary's details changed for Adrienne Mary Thompson on 31 May 2013 (1 page) |
22 October 2013 | Director's details changed for Adrienne Mary Thompson on 31 May 2013 (2 pages) |
22 October 2013 | Secretary's details changed for Adrienne Mary Thompson on 31 May 2013 (1 page) |
1 July 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
1 July 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
5 December 2012 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
5 December 2012 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
4 December 2012 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
4 December 2012 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
2 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (8 pages) |
2 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (8 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
5 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (8 pages) |
5 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (8 pages) |
26 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
26 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
11 January 2011 | Secretary's details changed for Adrienne Mary Thompson on 1 January 2011 (2 pages) |
11 January 2011 | Secretary's details changed for Adrienne Mary Thompson on 1 January 2011 (2 pages) |
11 January 2011 | Secretary's details changed for Adrienne Mary Thompson on 1 January 2011 (2 pages) |
11 January 2011 | Director's details changed for Adrienne Mary Thompson on 1 January 2011 (2 pages) |
11 January 2011 | Secretary's details changed for Adrienne Mary Thompson on 1 January 2011 (2 pages) |
11 January 2011 | Director's details changed for Adrienne Mary Thompson on 1 January 2011 (2 pages) |
11 January 2011 | Secretary's details changed for Adrienne Mary Thompson on 1 January 2011 (2 pages) |
11 January 2011 | Secretary's details changed for Adrienne Mary Thompson on 1 January 2011 (2 pages) |
11 January 2011 | Director's details changed for Roland Joseph Thompson on 1 January 2011 (2 pages) |
11 January 2011 | Director's details changed for Roland Joseph Thompson on 1 January 2011 (2 pages) |
11 January 2011 | Director's details changed for Roland Joseph Thompson on 1 January 2011 (2 pages) |
11 January 2011 | Director's details changed for Adrienne Mary Thompson on 1 January 2011 (2 pages) |
29 December 2010 | Amended accounts made up to 30 September 2009 (7 pages) |
29 December 2010 | Amended accounts made up to 30 September 2009 (7 pages) |
28 September 2010 | Director's details changed for Robert Dearnley Beecroft on 25 September 2010 (2 pages) |
28 September 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (8 pages) |
28 September 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (8 pages) |
28 September 2010 | Director's details changed for Emily Rebecca Laura Thompson on 25 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Robert Dearnley Beecroft on 25 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Emily Rebecca Laura Thompson on 25 September 2010 (2 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
30 September 2009 | Return made up to 26/09/09; full list of members (4 pages) |
30 September 2009 | Return made up to 26/09/09; full list of members (4 pages) |
27 July 2009 | Total exemption full accounts made up to 30 September 2008 (11 pages) |
27 July 2009 | Total exemption full accounts made up to 30 September 2008 (11 pages) |
12 November 2008 | Return made up to 26/09/08; full list of members (4 pages) |
12 November 2008 | Return made up to 26/09/08; full list of members (4 pages) |
17 July 2008 | Total exemption full accounts made up to 30 September 2007 (11 pages) |
17 July 2008 | Total exemption full accounts made up to 30 September 2007 (11 pages) |
25 June 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
25 June 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
9 May 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
9 May 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
29 January 2008 | New director appointed (2 pages) |
29 January 2008 | New director appointed (2 pages) |
29 January 2008 | New director appointed (2 pages) |
29 January 2008 | New director appointed (2 pages) |
24 October 2007 | Return made up to 26/09/07; full list of members (2 pages) |
24 October 2007 | Return made up to 26/09/07; full list of members (2 pages) |
25 July 2007 | Registered office changed on 25/07/07 from: 21-22 park way newbury berkshire RG14 1EE (1 page) |
25 July 2007 | Registered office changed on 25/07/07 from: 21-22 park way newbury berkshire RG14 1EE (1 page) |
30 March 2007 | Secretary resigned;director resigned (1 page) |
30 March 2007 | Secretary resigned;director resigned (1 page) |
30 March 2007 | New secretary appointed;new director appointed (1 page) |
30 March 2007 | New secretary appointed;new director appointed (1 page) |
26 March 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
26 March 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
9 November 2006 | Return made up to 26/09/06; full list of members (7 pages) |
9 November 2006 | Registered office changed on 09/11/06 from: 50 high street hungerford berkshire RG17 0NE (1 page) |
9 November 2006 | Return made up to 26/09/06; full list of members (7 pages) |
9 November 2006 | Registered office changed on 09/11/06 from: 50 high street hungerford berkshire RG17 0NE (1 page) |
10 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
10 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
28 October 2005 | Return made up to 26/09/05; full list of members (7 pages) |
28 October 2005 | Return made up to 26/09/05; full list of members (7 pages) |
19 July 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
19 July 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
6 October 2004 | Return made up to 26/09/04; full list of members (7 pages) |
6 October 2004 | Return made up to 26/09/04; full list of members (7 pages) |
3 August 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
3 August 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
21 October 2003 | Return made up to 26/09/03; full list of members (7 pages) |
21 October 2003 | Return made up to 26/09/03; full list of members (7 pages) |
8 May 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
8 May 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
11 December 2002 | Accounting reference date extended from 31/03/02 to 30/09/02 (1 page) |
11 December 2002 | Accounting reference date extended from 31/03/02 to 30/09/02 (1 page) |
9 October 2002 | Return made up to 26/09/02; full list of members
|
9 October 2002 | Return made up to 26/09/02; full list of members
|
18 October 2001 | Return made up to 26/09/01; full list of members (6 pages) |
18 October 2001 | Return made up to 26/09/01; full list of members (6 pages) |
16 August 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
16 August 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
4 October 2000 | Return made up to 26/09/00; full list of members (7 pages) |
4 October 2000 | Return made up to 26/09/00; full list of members (7 pages) |
18 September 2000 | Director resigned (1 page) |
18 September 2000 | Director resigned (1 page) |
30 August 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
30 August 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
29 June 2000 | Registered office changed on 29/06/00 from: the showroom newtown road newbury berkshire RG14 7EX (1 page) |
29 June 2000 | Registered office changed on 29/06/00 from: the showroom newtown road newbury berkshire RG14 7EX (1 page) |
4 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
19 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 1999 | Return made up to 26/09/99; full list of members (6 pages) |
28 September 1999 | Return made up to 26/09/99; full list of members (6 pages) |
20 August 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
20 August 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
26 November 1998 | Particulars of mortgage/charge (3 pages) |
26 November 1998 | Particulars of mortgage/charge (3 pages) |
10 November 1998 | Registered office changed on 10/11/98 from: 170 andover road newbury berks. RG14 6NT (1 page) |
10 November 1998 | Registered office changed on 10/11/98 from: 170 andover road newbury berks. RG14 6NT (1 page) |
8 October 1998 | Return made up to 26/09/98; no change of members (4 pages) |
8 October 1998 | Return made up to 26/09/98; no change of members (4 pages) |
1 September 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
1 September 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
24 October 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
24 October 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
21 October 1997 | Return made up to 26/09/97; no change of members (4 pages) |
21 October 1997 | Return made up to 26/09/97; no change of members (4 pages) |
24 October 1996 | Return made up to 26/09/96; full list of members (6 pages) |
24 October 1996 | Return made up to 26/09/96; full list of members (6 pages) |
24 September 1996 | Particulars of mortgage/charge (3 pages) |
24 September 1996 | Particulars of mortgage/charge (3 pages) |
19 September 1996 | Accounts for a small company made up to 31 March 1996 (10 pages) |
19 September 1996 | Accounts for a small company made up to 31 March 1996 (10 pages) |
7 September 1996 | Particulars of mortgage/charge (3 pages) |
7 September 1996 | Particulars of mortgage/charge (3 pages) |
18 June 1996 | Ad 29/03/96--------- £ si 100@1=100 £ ic 7371/7471 (2 pages) |
18 June 1996 | Ad 29/03/96--------- £ si 100@1=100 £ ic 7371/7471 (2 pages) |
18 June 1996 | Resolutions
|
18 June 1996 | Resolutions
|
7 February 1996 | Particulars of mortgage/charge (3 pages) |
7 February 1996 | Particulars of mortgage/charge (3 pages) |
28 November 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
28 November 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
30 April 1995 | Ad 31/12/94--------- £ si 1226@1 (2 pages) |
30 April 1995 | Statement of affairs (4 pages) |
30 April 1995 | Ad 31/12/94--------- £ si 1226@1 (2 pages) |
30 April 1995 | Statement of affairs (4 pages) |
30 December 1994 | Company name changed\certificate issued on 30/12/94 (2 pages) |
30 December 1994 | Company name changed\certificate issued on 30/12/94 (2 pages) |
2 March 1994 | Resolutions
|
2 March 1994 | Resolutions
|
8 August 1988 | Memorandum and Articles of Association (18 pages) |
8 August 1988 | Memorandum and Articles of Association (18 pages) |
22 June 1988 | Company name changed\certificate issued on 22/06/88 (1 page) |
22 June 1988 | Company name changed\certificate issued on 22/06/88 (1 page) |
17 November 1987 | Incorporation (12 pages) |
17 November 1987 | Incorporation (12 pages) |