Bramhall
Stockport
Cheshire
SK7 3BT
Director Name | Mr Michael Frederick Seymour |
---|---|
Date of Birth | December 1947 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 1991(2 years, 8 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2, Penfield Road Leigh Lancashire WN7 3PG |
Secretary Name | Mrs Julie Meal |
---|---|
Status | Current |
Appointed | 09 March 2010(21 years, 6 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Company Director |
Correspondence Address | Unit 2 Moss Industrial Estate St Helens Road Leigh Lancashire WN7 3PF |
Director Name | Mrs Julie Meal |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2013(25 years, 2 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Penfield Road Leigh Lancs Unit 2 Penfield Road Leigh Lancs WN7 3PG |
Director Name | Mr Richard Peter Johnstone |
---|---|
Date of Birth | January 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2021(32 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Unit 2, Penfield Road Leigh Lancashire WN7 3PF |
Director Name | Mr Philip Andrew Gartside |
---|---|
Date of Birth | April 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(2 years, 8 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 04 February 2004) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Laurel Farm Reedgate Lane Crowley Northwich Cheshire CW9 6NT |
Director Name | Mr Howard Wilson Platt |
---|---|
Date of Birth | February 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(2 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 30 March 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Laskey Farm Thelwall Warrington Cheshire WA4 2TF |
Director Name | Mr Howard Wilson Platt |
---|---|
Date of Birth | February 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(2 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 30 March 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Laskey Farm Thelwall Warrington Cheshire WA4 2TF |
Secretary Name | Mr Howard Wilson Platt |
---|---|
Date of Birth | February 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 August 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Laskey Farm Thelwall Warrington Cheshire WA4 2TF |
Secretary Name | Mr Howard Wilson Platt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 August 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Laskey Farm Thelwall Warrington Cheshire WA4 2TF |
Director Name | Roger Owen Hay |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1993(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 January 1996) |
Role | Venture Capitalist |
Correspondence Address | 27 Boscastle Road London NW5 1EE |
Director Name | David Christopher Barr |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1996(7 years, 4 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 30 August 1996) |
Role | Company Director |
Correspondence Address | 4 Abbots Way Hartford Northwich Cheshire CW8 1NN |
Director Name | James Peter Douglas |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1996(7 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 25 July 1996) |
Role | Company Director |
Correspondence Address | Halewood House Farm Kingsley Cheshire WA6 8ET |
Secretary Name | Andrew Michael Hardy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1996(7 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 13 September 2000) |
Role | Accountant |
Correspondence Address | 11 Ivy Drive Sandiway Northwich Cheshire CW8 2NL |
Secretary Name | Mr John Gordon Dalzell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2000(12 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 February 2004) |
Role | Company Director |
Correspondence Address | Toft End Leycesterroad Knutsford Cheshire WA16 8QS |
Website | pentregroup.com |
---|---|
Telephone | 01942 676331 |
Telephone region | Wigan |
Registered Address | Unit 2 Penfield Road Leigh Lancs WN7 3PF |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Lowton East |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2,248,433 |
Latest Accounts | 31 March 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 1 June 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 15 June 2024 (8 months, 3 weeks from now) |
2 March 2004 | Delivered on: 19 March 2004 Persons entitled: Venture Finance 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. Outstanding |
---|---|
14 August 2002 | Delivered on: 19 August 2002 Satisfied on: 30 June 2004 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 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 |
4 April 2000 | Delivered on: 14 April 2000 Satisfied on: 30 June 2004 Persons entitled: National Westminster Bank PLC (The "Security Trustee") Classification: Guarantee and debenture between (1) the company and (2) the security trustee (as agent and trustee for the secured parties)(the "debenture") Secured details: In favour of the chargee all the actual contingent present and/or future obligations and liabilities of the company to any of the secured parties under or pursuant to any of the secured documents, including the debenture (the "secured obligations"). 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 |
14 November 1988 | Delivered on: 22 November 1988 Satisfied on: 14 July 2004 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
1 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
---|---|
12 December 2022 | Accounts for a small company made up to 31 March 2022 (8 pages) |
1 June 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
25 February 2022 | Director's details changed for Mr Michael Frederick Seymour on 11 January 2022 (2 pages) |
25 February 2022 | Cessation of Michael Frederick Seymour as a person with significant control on 22 October 2020 (1 page) |
25 February 2022 | Notification of Pentre Group Limited as a person with significant control on 22 October 2020 (2 pages) |
25 February 2022 | Director's details changed for Mr Michael Frederick Seymour on 11 January 2022 (2 pages) |
11 January 2022 | Appointment of Mr Richard Peter Johnstone as a director on 2 June 2021 (2 pages) |
26 November 2021 | Accounts for a small company made up to 31 March 2021 (8 pages) |
15 June 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
17 December 2020 | Accounts for a small company made up to 31 March 2020 (7 pages) |
1 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
23 October 2019 | Accounts for a small company made up to 31 March 2019 (6 pages) |
3 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
30 October 2018 | Accounts for a small company made up to 31 March 2018 (6 pages) |
4 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
15 December 2017 | Accounts for a small company made up to 31 March 2017 (7 pages) |
15 December 2017 | Accounts for a small company made up to 31 March 2017 (7 pages) |
8 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
30 December 2016 | Full accounts made up to 31 March 2016 (9 pages) |
30 December 2016 | Full accounts made up to 31 March 2016 (9 pages) |
13 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
15 December 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
15 December 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
10 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
11 November 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
11 November 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
4 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 December 2013 | Appointment of Mrs Julie Meal as a director (2 pages) |
4 December 2013 | Appointment of Mrs Julie Meal as a director (2 pages) |
31 October 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
31 October 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
30 October 2013 | Auditor's resignation (1 page) |
30 October 2013 | Auditor's resignation (1 page) |
17 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
17 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
17 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
27 November 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
27 November 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
19 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Registered office address changed from Unit 2 Moss Industrial Estate St Helens Road Leigh Lancashire WN7 3PF on 16 May 2012 (1 page) |
16 May 2012 | Registered office address changed from Unit 2 Moss Industrial Estate St Helens Road Leigh Lancashire WN7 3PF on 16 May 2012 (1 page) |
28 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
28 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
30 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (3 pages) |
30 June 2011 | Secretary's details changed for Mrs Julie Wright on 11 December 2010 (1 page) |
30 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (3 pages) |
30 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (3 pages) |
30 June 2011 | Secretary's details changed for Mrs Julie Wright on 11 December 2010 (1 page) |
24 September 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
24 September 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
16 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Termination of appointment of Howard Platt as a director (1 page) |
11 March 2010 | Appointment of Mrs Julie Wright as a secretary (1 page) |
11 March 2010 | Termination of appointment of Howard Platt as a secretary (1 page) |
11 March 2010 | Termination of appointment of Howard Platt as a secretary (1 page) |
11 March 2010 | Appointment of Mrs Julie Wright as a secretary (1 page) |
11 March 2010 | Termination of appointment of Howard Platt as a director (1 page) |
4 March 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
4 March 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
23 June 2009 | Return made up to 01/06/09; full list of members (3 pages) |
23 June 2009 | Return made up to 01/06/09; full list of members (3 pages) |
20 January 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
20 January 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
12 June 2008 | Return made up to 01/06/08; full list of members (3 pages) |
12 June 2008 | Return made up to 01/06/08; full list of members (3 pages) |
22 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
22 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
21 June 2007 | Return made up to 01/06/07; no change of members (7 pages) |
21 June 2007 | Return made up to 01/06/07; no change of members (7 pages) |
11 November 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
11 November 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
5 June 2006 | Return made up to 01/06/06; full list of members (7 pages) |
5 June 2006 | Return made up to 01/06/06; full list of members (7 pages) |
16 August 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
16 August 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
17 June 2005 | Return made up to 01/06/05; full list of members (7 pages) |
17 June 2005 | Return made up to 01/06/05; full list of members (7 pages) |
28 April 2005 | Company name changed pentre (holdings) LIMITED\certificate issued on 28/04/05 (2 pages) |
28 April 2005 | Company name changed pentre (holdings) LIMITED\certificate issued on 28/04/05 (2 pages) |
3 February 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
3 February 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
14 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 2004 | Return made up to 01/06/04; full list of members (7 pages) |
21 June 2004 | Return made up to 01/06/04; full list of members (7 pages) |
19 March 2004 | Particulars of mortgage/charge (5 pages) |
19 March 2004 | Particulars of mortgage/charge (5 pages) |
12 February 2004 | New secretary appointed (2 pages) |
12 February 2004 | Secretary resigned (1 page) |
12 February 2004 | Declaration of assistance for shares acquisition (8 pages) |
12 February 2004 | Secretary resigned (1 page) |
12 February 2004 | Declaration of assistance for shares acquisition (8 pages) |
12 February 2004 | Director resigned (1 page) |
12 February 2004 | New secretary appointed (2 pages) |
12 February 2004 | Director resigned (1 page) |
31 January 2004 | Auditor's resignation (2 pages) |
31 January 2004 | Auditor's resignation (2 pages) |
18 January 2004 | Full accounts made up to 31 March 2003 (13 pages) |
18 January 2004 | Full accounts made up to 31 March 2003 (13 pages) |
1 August 2003 | Registered office changed on 01/08/03 from: church street warrington WA1 2SU (1 page) |
1 August 2003 | Registered office changed on 01/08/03 from: church street warrington WA1 2SU (1 page) |
11 June 2003 | Return made up to 01/06/03; full list of members (7 pages) |
11 June 2003 | Return made up to 01/06/03; full list of members (7 pages) |
31 January 2003 | Full accounts made up to 31 March 2002 (15 pages) |
31 January 2003 | Full accounts made up to 31 March 2002 (15 pages) |
27 August 2002 | Return made up to 01/06/02; full list of members (7 pages) |
27 August 2002 | Return made up to 01/06/02; full list of members (7 pages) |
19 August 2002 | Particulars of mortgage/charge (3 pages) |
19 August 2002 | Particulars of mortgage/charge (3 pages) |
10 August 2002 | Auditor's resignation (1 page) |
10 August 2002 | Auditor's resignation (1 page) |
24 December 2001 | Full accounts made up to 31 March 2001 (15 pages) |
24 December 2001 | Full accounts made up to 31 March 2001 (15 pages) |
28 July 2001 | New director appointed (2 pages) |
28 July 2001 | New director appointed (2 pages) |
15 June 2001 | Return made up to 01/06/01; full list of members (6 pages) |
15 June 2001 | Return made up to 01/06/01; full list of members (6 pages) |
30 March 2001 | Company name changed pentre group LIMITED\certificate issued on 30/03/01 (2 pages) |
30 March 2001 | Company name changed pentre group LIMITED\certificate issued on 30/03/01 (2 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (16 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (16 pages) |
22 September 2000 | Secretary resigned (1 page) |
22 September 2000 | Secretary resigned (1 page) |
15 September 2000 | New secretary appointed (2 pages) |
15 September 2000 | New secretary appointed (2 pages) |
29 August 2000 | Declaration of assistance for shares acquisition (6 pages) |
29 August 2000 | Resolutions
|
29 August 2000 | Declaration of assistance for shares acquisition (6 pages) |
29 August 2000 | Resolutions
|
10 August 2000 | Return made up to 01/06/00; full list of members (6 pages) |
10 August 2000 | Return made up to 01/06/00; full list of members (6 pages) |
19 April 2000 | Declaration of assistance for shares acquisition (8 pages) |
19 April 2000 | Declaration of assistance for shares acquisition (8 pages) |
19 April 2000 | Declaration of assistance for shares acquisition (8 pages) |
19 April 2000 | Declaration of assistance for shares acquisition (8 pages) |
19 April 2000 | Declaration of assistance for shares acquisition (8 pages) |
19 April 2000 | Declaration of assistance for shares acquisition (8 pages) |
19 April 2000 | Director resigned (1 page) |
19 April 2000 | Declaration of assistance for shares acquisition (8 pages) |
19 April 2000 | Declaration of assistance for shares acquisition (8 pages) |
19 April 2000 | Declaration of assistance for shares acquisition (8 pages) |
19 April 2000 | Director resigned (1 page) |
19 April 2000 | Declaration of assistance for shares acquisition (8 pages) |
19 April 2000 | Declaration of assistance for shares acquisition (8 pages) |
19 April 2000 | Declaration of assistance for shares acquisition (8 pages) |
19 April 2000 | Declaration of assistance for shares acquisition (8 pages) |
19 April 2000 | Resolutions
|
19 April 2000 | Declaration of assistance for shares acquisition (8 pages) |
19 April 2000 | Declaration of assistance for shares acquisition (8 pages) |
19 April 2000 | Resolutions
|
19 April 2000 | Declaration of assistance for shares acquisition (8 pages) |
19 April 2000 | Auditor's resignation (1 page) |
19 April 2000 | Auditor's resignation (1 page) |
14 April 2000 | Particulars of mortgage/charge (8 pages) |
14 April 2000 | Particulars of mortgage/charge (8 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (15 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (15 pages) |
1 July 1999 | Return made up to 01/06/99; full list of members (9 pages) |
1 July 1999 | Return made up to 01/06/99; full list of members (9 pages) |
1 October 1998 | Full group accounts made up to 31 March 1998 (72 pages) |
1 October 1998 | Full group accounts made up to 31 March 1998 (72 pages) |
12 June 1998 | Return made up to 01/06/98; full list of members (9 pages) |
12 June 1998 | Return made up to 01/06/98; full list of members (9 pages) |
6 January 1998 | Full accounts made up to 31 March 1997 (18 pages) |
6 January 1998 | Full accounts made up to 31 March 1997 (18 pages) |
25 November 1997 | Auditor's resignation (2 pages) |
25 November 1997 | Auditor's resignation (2 pages) |
3 September 1997 | Return made up to 01/06/97; full list of members
|
3 September 1997 | Return made up to 01/06/97; full list of members
|
29 July 1997 | Full accounts made up to 31 March 1996 (19 pages) |
29 July 1997 | Full accounts made up to 31 March 1996 (19 pages) |
14 November 1996 | Director's particulars changed (1 page) |
14 November 1996 | Director's particulars changed (1 page) |
6 September 1996 | New secretary appointed (2 pages) |
6 September 1996 | Secretary resigned (1 page) |
6 September 1996 | Director resigned (1 page) |
6 September 1996 | Director resigned (1 page) |
6 September 1996 | New secretary appointed (2 pages) |
6 September 1996 | Secretary resigned (1 page) |
5 August 1996 | Director resigned (1 page) |
5 August 1996 | Director resigned (1 page) |
10 July 1996 | Memorandum and Articles of Association (7 pages) |
10 July 1996 | Ad 01/07/96--------- £ si 1250000@1=1250000 £ ic 250000/1500000 (2 pages) |
10 July 1996 | Resolutions
|
10 July 1996 | Resolutions
|
10 July 1996 | £ nc 250000/1500000 01/07/96 (1 page) |
10 July 1996 | Memorandum and Articles of Association (7 pages) |
10 July 1996 | £ nc 250000/1500000 01/07/96 (1 page) |
10 July 1996 | Ad 01/07/96--------- £ si 1250000@1=1250000 £ ic 250000/1500000 (2 pages) |
7 June 1996 | Return made up to 01/06/96; no change of members (6 pages) |
7 June 1996 | Return made up to 01/06/96; no change of members (6 pages) |
16 February 1996 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
16 February 1996 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
18 January 1996 | Director resigned (2 pages) |
18 January 1996 | New director appointed (2 pages) |
18 January 1996 | Auditor's resignation (1 page) |
18 January 1996 | Director resigned (2 pages) |
18 January 1996 | New director appointed (1 page) |
18 January 1996 | New director appointed (1 page) |
18 January 1996 | New director appointed (2 pages) |
18 January 1996 | Registered office changed on 18/01/96 from: moss industrial estate st helens road leigh lancashire WN7 3PF (1 page) |
18 January 1996 | Auditor's resignation (1 page) |
18 January 1996 | Registered office changed on 18/01/96 from: moss industrial estate st helens road leigh lancashire WN7 3PF (1 page) |
24 October 1995 | Full accounts made up to 31 December 1994 (17 pages) |
24 October 1995 | Full accounts made up to 31 December 1994 (17 pages) |
7 June 1995 | Return made up to 01/06/95; no change of members (4 pages) |
7 June 1995 | Return made up to 01/06/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (50 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
6 August 1990 | Resolutions
|
6 August 1990 | Resolutions
|
3 August 1990 | Articles of association (8 pages) |
3 August 1990 | Articles of association (8 pages) |
17 November 1988 | Memorandum and Articles of Association (21 pages) |
17 November 1988 | Memorandum and Articles of Association (21 pages) |
13 September 1988 | Incorporation (15 pages) |
13 September 1988 | Incorporation (15 pages) |