Company NameGateways 2 Travel Limited
Company StatusDissolved
Company Number02202189
CategoryPrivate Limited Company
Incorporation Date3 December 1987(36 years, 5 months ago)
Dissolution Date18 December 2018 (5 years, 4 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr Simon Francis Coton
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2017(29 years, 4 months after company formation)
Appointment Duration1 year, 8 months (closed 18 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStation House Stamford New Road
Altrincham
WA14 1EP
Director NameMr Stephen William Buckley
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2017(29 years, 4 months after company formation)
Appointment Duration1 year, 8 months (closed 18 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStation House Stamford New Road
Altrincham
WA14 1EP
Director NameMr John Frederick Vinden
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(4 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 01 July 1994)
RoleCompany Director
Correspondence AddressNoah`S Ark
Spen Green
Smallwood
Cheshire
CW11 0OZ
Director NameBryan Albert Sullivan
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(4 years, 1 month after company formation)
Appointment Duration13 years, 2 months (resigned 30 March 2005)
RoleCompany Director
Correspondence Address10 Lakeside Road
Lymm
Cheshire
WA13 0QE
Director NameAlbert Hugh Emerson
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(4 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 11 May 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Ripon Drive
Crewe
Cheshire
CW2 6SJ
Director NameMr Victor Heaney
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(4 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 31 May 1997)
RoleCompany Director
Correspondence Address75 Hermitage Road
Hale
Altrincham
Cheshire
WA15 8BW
Director NameLaurence Michael Hobday
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(4 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 11 May 1999)
RoleDirector-Recruitment Consultan
Correspondence Address1 Sandlebridge Rise
Mill Lane
Little Warford
Cheshire
SK9 7TE
Director NameMr Geoffrey William Lloyd
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(4 years, 1 month after company formation)
Appointment Duration14 years, 7 months (resigned 04 September 2006)
RoleCompany Director
Correspondence AddressThe Beeches Mereside Road
Mere
Knutsford
Cheshire
WA16 6QR
Secretary NameMr John Frederick Vinden
NationalityBritish
StatusResigned
Appointed30 January 1992(4 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 01 October 1993)
RoleCompany Director
Correspondence AddressNoah`S Ark
Spen Green
Smallwood
Cheshire
CW11 0OZ
Secretary NameLaurence Michael Hobday
NationalityBritish
StatusResigned
Appointed01 October 1993(5 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 11 May 1999)
RoleDirector-Recruitment Consultan
Correspondence Address1 Sandlebridge Rise
Mill Lane
Little Warford
Cheshire
SK9 7TE
Director NameElaine Alison Hallworth
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1997(9 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 November 2001)
RoleCompany Director
Correspondence Address31 Park Lane
Sandbach
Cheshire
CW11 1EN
Director NameMr Mark John Stant
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1997(10 years after company formation)
Appointment Duration3 years, 4 months (resigned 26 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCopperfield Grey Road
Altrincham
Cheshire
WA14 4BT
Secretary NameMr Geoffrey William Lloyd
NationalityBritish
StatusResigned
Appointed11 May 1999(11 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 29 April 2005)
RoleCompany Director
Correspondence AddressThe Beeches Mereside Road
Mere
Knutsford
Cheshire
WA16 6QR
Director NameMr Duncan Alasdair Gregson
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2005(17 years, 4 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 22 February 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address19 Eastmoor
Worsley
Greater Manchester
M28 1YU
Secretary NameMr Duncan Alasdair Gregson
NationalityBritish
StatusResigned
Appointed29 April 2005(17 years, 5 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 22 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Eastmoor
Worsley
Greater Manchester
M28 1YU
Director NameMr Philip Nicholas Lanigan
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2006(18 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address120 Buckingham Road
Stockport
Cheshire
SK4 4RG
Secretary NameMr Philip Nicholas Lanigan
NationalityBritish
StatusResigned
Appointed22 February 2006(18 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address120 Buckingham Road
Stockport
Cheshire
SK4 4RG
Director NameMr Neil Tregarthen
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2006(18 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 05 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWheelers Court
Nags Head Lane
Great Missenden
Buckinghamshire
HP16 0ER
Director NameMr Mark Alan Tully
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2007(19 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93 Grove Lane
Timperley
Altrincham
Cheshire
WA15 6PN
Secretary NameNeil Tregarthen
NationalityBritish
StatusResigned
Appointed31 January 2007(19 years, 2 months after company formation)
Appointment Duration2 months (resigned 02 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPoplars Farm Aylesbury Road
Bierton
Buckinghamshire
HP22 5DT
Director NameMr Stephen William Buckley
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(19 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 05 January 2011)
RoleFinance Director
Country of ResidenceWales
Correspondence Address13 Porth Crigyll
Rhosneigr
Anglesey
LL64 5RB
Wales
Secretary NameMr Stephen William Buckley
NationalityBritish
StatusResigned
Appointed02 April 2007(19 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 05 January 2011)
RoleFinance Director
Country of ResidenceWales
Correspondence Address13 Porth Crigyll
Rhosneigr
Anglesey
LL64 5RB
Wales
Director NameMr Simon Francis Coton
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2011(23 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 05 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 80-83 Victoria Road
Surbiton
Surrey
KT6 4NS
Director NameMs Tina Louise Holt
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2011(23 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 26 September 2014)
RoleHuman Resources Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 80-83 Victoria Road
Surbiton
Surrey
KT6 4NS
Director NameMr Andrew Neil Collis
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2011(23 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 12 April 2017)
RoleFinance Controller
Country of ResidenceUnited Kingdom
Correspondence AddressStation House Stamford New Road
Altrincham
WA14 1EP
Director NameCaitlin Joanna Thomas
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(24 years, 6 months after company formation)
Appointment Duration5 months (resigned 31 October 2012)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 80-83 Victoria Road
Surbiton
Surrey
KT6 4NS
Director NameMr David Neil Tregarthen
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(24 years, 6 months after company formation)
Appointment Duration6 months (resigned 01 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStation House Stamford New Road
Altrincham
Cheshire
WA14 1EP
Director NameMr Gavin Peavoy
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2014(26 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Heyes Lane
Alderley Edge
Cheshire
SK9 7JY

Location

Registered AddressStation House
Stamford New Road
Altrincham
WA14 1EP
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

114 at £1Nes It LTD
100.00%
Ordinary

Financials

Year2014
Turnover£9,439,000
Gross Profit£263,000
Net Worth£516,000
Cash£139,000
Current Liabilities£1,925,000

Accounts

Latest Accounts31 October 2017 (6 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Charges

11 May 2018Delivered on: 15 May 2018
Persons entitled: Credit Suisse Ag, Cayman Islands Branch

Classification: A registered charge
Particulars: Not applicable.
Outstanding
3 October 2013Delivered on: 4 October 2013
Persons entitled: Credit Suisse Ag, Cayman Islands Branch

Classification: A registered charge
Particulars: Trademarks including but not limited to the trade mark “nes” with registration number 2476719. notification of addition to or amendment of charge.
Outstanding
16 June 2012Delivered on: 27 June 2012
Satisfied on: 9 October 2013
Persons entitled: The Royal Bank of Scotland PLC (The Security Agent)

Classification: Group debenture
Secured details: All monies due or to become due from any member of the group to any creditor and all monies due or to become due from any member of the group and from each debtor to any secured party 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
16 June 2012Delivered on: 22 June 2012
Satisfied on: 9 October 2013
Persons entitled: Rbs Invoice Finance Limited (Security Agent)

Classification: Group debenture
Secured details: All monies due or to become due from any member of the group and from each debtor to any secured party 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
28 June 2011Delivered on: 4 July 2011
Satisfied on: 20 June 2012
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
11 May 1999Delivered on: 19 May 1999
Satisfied on: 6 August 2004
Persons entitled: National Westminster Bank PLC

Classification: Composite guarantee and debenture
Secured details: All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of each charging company to the chargee under the banking documents (as defined).
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
4 August 1989Delivered on: 10 August 1989
Satisfied on: 10 June 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

2 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
7 August 2017Full accounts made up to 31 October 2016 (17 pages)
12 April 2017Termination of appointment of Andrew Neil Collis as a director on 12 April 2017 (1 page)
12 April 2017Termination of appointment of Gavin Peavoy as a director on 12 April 2017 (1 page)
12 April 2017Appointment of Mr Stephen William Buckley as a director on 12 April 2017 (2 pages)
12 April 2017Appointment of Mr Simon Francis Coton as a director on 12 April 2017 (2 pages)
4 October 2016Registered office address changed from Two Furlongs Portsmouth Road Esher Surrey KT10 9AA England to Station House Stamford New Road Altrincham WA14 1EP on 4 October 2016 (1 page)
3 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
26 June 2016Full accounts made up to 31 October 2015 (15 pages)
21 December 2015Registered office address changed from 2nd Floor 80-83 Victoria Road Surbiton Surrey KT6 4NS to Two Furlongs Portsmouth Road Esher Surrey KT10 9AA on 21 December 2015 (1 page)
2 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 114
(5 pages)
2 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 114
(5 pages)
21 July 2015Full accounts made up to 31 October 2014 (15 pages)
6 October 2014Appointment of Mr Gavin Peavoy as a director on 3 October 2014 (2 pages)
6 October 2014Appointment of Mr Gavin Peavoy as a director on 3 October 2014 (2 pages)
2 October 2014Termination of appointment of Tina Louise Holt as a director on 26 September 2014 (1 page)
2 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 114
(4 pages)
2 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 114
(4 pages)
5 August 2014Full accounts made up to 31 October 2013 (15 pages)
9 October 2013Satisfaction of charge 5 in full (4 pages)
9 October 2013Satisfaction of charge 4 in full (4 pages)
4 October 2013Registration of charge 022021890006 (90 pages)
2 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 114
(4 pages)
2 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 114
(4 pages)
21 May 2013Full accounts made up to 31 October 2012 (15 pages)
9 January 2013Termination of appointment of David Tregarthen as a director (1 page)
5 November 2012Termination of appointment of Caitlin Thomas as a director (1 page)
2 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (6 pages)
2 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (6 pages)
3 July 2012Appointment of Caitlin Joanna Thomas as a director (2 pages)
2 July 2012Appointment of Mr David Neil Tregarthen as a director (2 pages)
27 June 2012Particulars of a mortgage or charge / charge no: 5 (25 pages)
22 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 June 2012Particulars of a mortgage or charge / charge no: 4 (25 pages)
22 June 2012Memorandum and Articles of Association (4 pages)
21 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
28 March 2012Full accounts made up to 31 October 2011 (14 pages)
13 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
13 March 2012Register(s) moved to registered inspection location (1 page)
12 March 2012Register inspection address has been changed (1 page)
31 January 2012Director's details changed for Ms Tina Louise Holt on 31 January 2012 (2 pages)
31 January 2012Director's details changed for Mr Andrew Neil Collis on 31 January 2012 (2 pages)
1 August 2011Accounts for a dormant company made up to 31 October 2010 (5 pages)
15 July 2011Resolutions
  • RES13 ‐ Multi option facility accesion deed and intercreditor deed all mony debenture granted 20/06/2011
(3 pages)
4 July 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
4 May 2011Termination of appointment of Neil Tregarthen as a director (1 page)
4 May 2011Termination of appointment of Stephen Buckley as a director (1 page)
4 May 2011Annual return made up to 20 February 2011 with a full list of shareholders (3 pages)
4 May 2011Termination of appointment of Stephen Buckley as a secretary (1 page)
4 May 2011Termination of appointment of Simon Coton as a director (1 page)
25 February 2011Termination of appointment of Stephen Buckley as a director (1 page)
23 February 2011Termination of appointment of Simon Coton as a director (1 page)
23 February 2011Termination of appointment of Stephen Buckley as a secretary (1 page)
23 February 2011Termination of appointment of Stephen Buckley as a secretary (1 page)
23 February 2011Termination of appointment of Neil Tregarthen as a director (1 page)
21 January 2011Appointment of Ms Tina Louise Holt as a director (2 pages)
21 January 2011Appointment of Mr Andrew Neil Collis as a director (2 pages)
5 January 2011Appointment of Mr Simon Francis Coton as a director (2 pages)
2 November 2010Registered office address changed from Station House Stamford New Road Altrincham Cheshire WA14 1EP on 2 November 2010 (1 page)
2 November 2010Registered office address changed from Station House Stamford New Road Altrincham Cheshire WA14 1EP on 2 November 2010 (1 page)
2 November 2010Company name changed gateways 2 travel LTD\certificate issued on 02/11/10
  • RES15 ‐ Change company name resolution on 2010-11-02
  • NM01 ‐ Change of name by resolution
(3 pages)
28 October 2010Company name changed nes computer services LIMITED\certificate issued on 28/10/10
  • RES15 ‐ Change company name resolution on 2010-10-22
(2 pages)
28 October 2010Change of name notice (2 pages)
3 August 2010Accounts for a dormant company made up to 31 October 2009 (5 pages)
1 March 2010Director's details changed for Mr Stephen William Buckley on 20 February 2010 (2 pages)
1 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
1 March 2010Secretary's details changed for Mr Stephen William Buckley on 20 February 2010 (1 page)
8 December 2009Termination of appointment of Mark Tully as a director (1 page)
15 May 2009Accounts for a dormant company made up to 31 October 2008 (5 pages)
20 February 2009Director and secretary's change of particulars / stephen buckley / 20/02/2009 (1 page)
20 February 2009Return made up to 20/02/09; full list of members (4 pages)
15 August 2008Accounts for a dormant company made up to 31 October 2007 (5 pages)
4 March 2008Return made up to 21/02/08; full list of members (4 pages)
3 March 2008Director's change of particulars / neil tregarthen / 02/04/2007 (1 page)
3 March 2008Director and secretary's change of particulars / stephen buckley / 02/04/2007 (1 page)
24 October 2007Company name changed nescomms LIMITED\certificate issued on 24/10/07 (2 pages)
13 August 2007Accounts for a dormant company made up to 31 October 2006 (5 pages)
28 April 2007Secretary resigned (1 page)
28 April 2007New secretary appointed;new director appointed (2 pages)
26 March 2007Return made up to 21/02/07; full list of members (7 pages)
22 March 2007New secretary appointed (1 page)
22 March 2007New director appointed (1 page)
22 March 2007Secretary resigned;director resigned (1 page)
4 October 2006New director appointed (3 pages)
19 September 2006Director resigned (1 page)
6 September 2006Registered office changed on 06/09/06 from: nesco house road 2 industrial estate winsford cheshire CW7 3FE (1 page)
1 September 2006Accounts for a dormant company made up to 31 October 2005 (5 pages)
27 February 2006Secretary resigned;director resigned (1 page)
27 February 2006Return made up to 21/02/06; full list of members (7 pages)
27 February 2006New secretary appointed;new director appointed (2 pages)
6 September 2005Accounts for a dormant company made up to 31 October 2004 (5 pages)
24 May 2005Secretary resigned (1 page)
24 May 2005New secretary appointed (2 pages)
13 April 2005Director resigned (1 page)
13 April 2005New director appointed (2 pages)
17 February 2005Return made up to 30/01/05; full list of members (7 pages)
6 August 2004Declaration of satisfaction of mortgage/charge (1 page)
19 March 2004Accounts for a dormant company made up to 31 October 2003 (5 pages)
19 February 2004Return made up to 30/01/04; full list of members (7 pages)
31 August 2003Accounts for a dormant company made up to 31 October 2002 (6 pages)
3 March 2003Return made up to 30/01/03; full list of members (7 pages)
28 October 2002Auditor's resignation (1 page)
3 May 2002Accounts for a dormant company made up to 31 October 2001 (5 pages)
5 February 2002Return made up to 30/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 January 2002Director resigned (1 page)
17 December 2001Director resigned (1 page)
16 July 2001Accounts for a dormant company made up to 31 October 2000 (6 pages)
2 May 2001Director resigned (1 page)
7 February 2001Return made up to 30/01/01; full list of members (7 pages)
4 April 2000Full accounts made up to 31 October 1999 (16 pages)
7 February 2000Return made up to 30/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 July 1999New secretary appointed (2 pages)
22 July 1999Secretary resigned;director resigned (1 page)
22 June 1999Accounts for a small company made up to 31 October 1998 (5 pages)
10 June 1999Declaration of satisfaction of mortgage/charge (1 page)
2 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 May 1999Director resigned (1 page)
19 May 1999Particulars of mortgage/charge (9 pages)
17 May 1999Declaration of assistance for shares acquisition (9 pages)
17 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 April 1999Auditor's resignation (3 pages)
24 February 1999Return made up to 30/01/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
26 August 1998Accounts for a small company made up to 31 October 1997 (6 pages)
16 March 1998New director appointed (2 pages)
11 February 1998Return made up to 30/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(9 pages)
10 November 1997New director appointed (2 pages)
21 May 1997Accounts for a small company made up to 31 October 1996 (6 pages)
12 March 1997Return made up to 30/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 January 1997Ad 05/12/96--------- £ si 5@1=5 £ ic 109/114 (2 pages)
7 June 1996Registered office changed on 07/06/96 from: nesco house 98 weaver street winsford cheshire CW7 4AE (1 page)
31 March 1996Accounts for a small company made up to 31 October 1995 (6 pages)
21 February 1996Return made up to 30/01/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
29 December 1995Ad 31/10/95--------- £ si 5@1=5 £ ic 104/109 (2 pages)
25 April 1995Accounts for a small company made up to 31 October 1994 (6 pages)
3 December 1987Incorporation (13 pages)