Altrincham
Cheshire
WA14 1TJ
Director Name | Mr Charles Hulme Hollins Murray |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2010(21 years, 2 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Johns House Barrington Road Altrincham Cheshire WA14 1TJ |
Director Name | Mr William John Howard Murray |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2014(25 years, 11 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Publisher |
Country of Residence | Wales |
Correspondence Address | St Johns House Barrington Road Altrincham Cheshire WA14 1TJ |
Secretary Name | Mrs Carol Ann Hall |
---|---|
Status | Current |
Appointed | 05 March 2015(26 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Correspondence Address | St Johns House Barrington Road Altrincham Cheshire WA14 1TJ |
Director Name | Mrs Carol Ann Hall |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2018(29 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | St Johns House Barrington Road Altrincham Cheshire WA14 1TJ |
Director Name | Keith Jones |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1991(2 years, 9 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 02 April 2007) |
Role | Company Director |
Correspondence Address | Meadowcroft Green Lane Higher Kinnerton Chester Cheshire CH4 9DB Wales |
Director Name | Mr Philip John Whitehead |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1991(2 years, 9 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 02 April 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Rose Cottage Cadole Mold Flintshire CH7 5LL Wales |
Secretary Name | Mr Philip John Whitehead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1991(2 years, 9 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 02 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rose Cottage Cadole Mold Flintshire CH7 5LL Wales |
Director Name | Angela Margaret Whitehead |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1994(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 October 1997) |
Role | Secretary/Book-Keeper |
Correspondence Address | Rose Cottage Cadole Mold Clwyd CH7 5LL Wales |
Director Name | Thomas Warwick Marshall |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(18 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 20 June 2007) |
Role | Chartered Surveyor |
Correspondence Address | Olympic House Manchester Airport Manchester M90 1QX |
Director Name | Mr Andrew John Murray |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 October 2009) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Far Slack Farm Rowarth High Peak SK22 1EA |
Director Name | Mr Ian Campbell Thomas |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(18 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 November 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | St John's House Barrington Road Altrincham Cheshire WA14 1TJ |
Secretary Name | Mr Ian Campbell Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(18 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 November 2014) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | St Johns House Barrington Road Altrincham Cheshire WA14 1TJ |
Director Name | Mr Paul Raymond Mitchell |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 June 2009) |
Role | Corporate Financier |
Country of Residence | England |
Correspondence Address | Long Meadow Snelson Lane Marthall Knutsford Cheshire WA16 8SR |
Website | hollinsmurray.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 9295666 |
Telephone region | Manchester |
Registered Address | St Johns House Barrington Road Altrincham Cheshire WA14 1TJ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
15k at £1 | Hmg Trading LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £234,090 |
Gross Profit | £83,073 |
Net Worth | £2,326,545 |
Current Liabilities | £9,260 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Audited Abridged |
Accounts Year End | 31 August |
Latest Return | 7 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 21 October 2024 (5 months, 3 weeks from now) |
3 March 2010 | Delivered on: 6 March 2010 Satisfied on: 25 November 2015 Persons entitled: National Westminster Bank 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 and buildings k/a 397 upton road prenton t/no. CH48605 by way of fixed charge any other interest in the property, all rents receivable & 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. Fully Satisfied |
---|---|
15 June 1994 | Delivered on: 17 June 1994 Satisfied on: 5 April 2007 Persons entitled: Co-Operative Bank Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ground floor premises at 7 ledsham road little sutton cheshire tog with all fixtures and fittings and all fixed plant and machinery and the proceeds of sale and a floating charge on all unafixed plant and machinery and other chattels and equipment. Fully Satisfied |
27 May 1994 | Delivered on: 1 June 1994 Satisfied on: 5 April 2007 Persons entitled: The Co-Operative Bank P.L.C. Classification: Deed of legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The white horse high street neston,7 ledsham road little sutton,29 argyle street birkenhead title nos CH277892,CH277893,CH23282 plus 24 other properties in various locations floating charge the unfixed plant machinery and other chattels and equipment the goodwill of the business and the licence. See the mortgage charge document for full details. Fully Satisfied |
27 May 1994 | Delivered on: 1 June 1994 Satisfied on: 5 April 2007 Persons entitled: The Co-Operative 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: 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 |
23 September 1993 | Delivered on: 29 September 1993 Satisfied on: 25 January 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property 20 egerton street wrexham and the proceeds of sale and an assignment of the goodwill and connection of any business and the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 September 1993 | Delivered on: 29 September 1993 Satisfied on: 25 January 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property 77 pensby road heswall wirral merseyside title no MS11734 and the proceeds of sale and an assignment of the goodwill and connection of any business and the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 August 1992 | Delivered on: 1 September 1992 Satisfied on: 25 January 1995 Persons entitled: National Westminster Bank PLC Classification: Sub-mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: An assignment of all moneys secured by a mortgage dated 25/08/92 of f/h property k/a 95/97 victoria road new brighton wallasey merseyside title no CH23284. Fully Satisfied |
31 May 1989 | Delivered on: 14 June 1989 Satisfied on: 9 September 1994 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: For property delails refer no doc 395 ref m 198 plus attached rider. 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 |
11 October 2023 | Confirmation statement made on 7 October 2023 with no updates (3 pages) |
---|---|
12 May 2023 | Audited abridged accounts made up to 31 August 2022 (9 pages) |
8 February 2023 | Termination of appointment of William John Howard Murray as a director on 5 February 2023 (1 page) |
8 February 2023 | Appointment of Mr Bruce Alistair Ian Murray as a director on 5 February 2023 (2 pages) |
12 October 2022 | Confirmation statement made on 7 October 2022 with no updates (3 pages) |
10 May 2022 | Audited abridged accounts made up to 31 August 2021 (9 pages) |
10 October 2021 | Confirmation statement made on 7 October 2021 with no updates (3 pages) |
20 May 2021 | Audited abridged accounts made up to 31 August 2020 (9 pages) |
8 October 2020 | Confirmation statement made on 7 October 2020 with no updates (3 pages) |
18 May 2020 | Audited abridged accounts made up to 31 August 2019 (8 pages) |
7 October 2019 | Confirmation statement made on 7 October 2019 with no updates (3 pages) |
13 May 2019 | Audited abridged accounts made up to 31 August 2018 (8 pages) |
23 October 2018 | Appointment of Carol Ann Hall as a director on 22 October 2018 (2 pages) |
10 October 2018 | Confirmation statement made on 7 October 2018 with no updates (3 pages) |
27 April 2018 | Audited abridged accounts made up to 31 August 2017 (8 pages) |
23 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
10 May 2017 | Accounts for a small company made up to 31 August 2016 (6 pages) |
10 May 2017 | Accounts for a small company made up to 31 August 2016 (6 pages) |
12 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
6 May 2016 | Full accounts made up to 31 August 2015 (13 pages) |
6 May 2016 | Full accounts made up to 31 August 2015 (13 pages) |
25 November 2015 | Satisfaction of charge 8 in full (2 pages) |
25 November 2015 | Satisfaction of charge 8 in full (2 pages) |
9 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
22 May 2015 | Full accounts made up to 31 August 2014 (10 pages) |
22 May 2015 | Full accounts made up to 31 August 2014 (10 pages) |
5 March 2015 | Appointment of Mrs Carol Ann Hall as a secretary on 5 March 2015 (2 pages) |
5 March 2015 | Appointment of Mrs Carol Ann Hall as a secretary on 5 March 2015 (2 pages) |
5 March 2015 | Appointment of Mrs Carol Ann Hall as a secretary on 5 March 2015 (2 pages) |
1 December 2014 | Termination of appointment of Ian Campbell Thomas as a director on 30 November 2014 (1 page) |
1 December 2014 | Termination of appointment of Ian Campbell Thomas as a director on 30 November 2014 (1 page) |
1 December 2014 | Termination of appointment of Ian Campbell Thomas as a secretary on 30 November 2014 (1 page) |
1 December 2014 | Termination of appointment of Ian Campbell Thomas as a secretary on 30 November 2014 (1 page) |
25 November 2014 | Appointment of Mr William John Howard Murray as a director on 25 November 2014 (2 pages) |
25 November 2014 | Appointment of Mr William John Howard Murray as a director on 25 November 2014 (2 pages) |
8 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
30 December 2013 | Full accounts made up to 31 August 2013 (11 pages) |
30 December 2013 | Full accounts made up to 31 August 2013 (11 pages) |
7 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
15 November 2012 | Full accounts made up to 31 August 2012 (11 pages) |
15 November 2012 | Full accounts made up to 31 August 2012 (11 pages) |
8 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (6 pages) |
8 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (6 pages) |
8 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (6 pages) |
27 April 2012 | Full accounts made up to 31 August 2011 (12 pages) |
27 April 2012 | Full accounts made up to 31 August 2011 (12 pages) |
10 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (6 pages) |
10 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (6 pages) |
10 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (6 pages) |
3 February 2011 | Full accounts made up to 31 August 2010 (11 pages) |
3 February 2011 | Full accounts made up to 31 August 2010 (11 pages) |
3 November 2010 | Director's details changed for Charles Hulme Hollins Murray on 3 November 2010 (2 pages) |
3 November 2010 | Secretary's details changed for Mr Ian Campbell Thomas on 3 November 2010 (1 page) |
3 November 2010 | Director's details changed for Nicholas Peter Casson on 3 November 2010 (2 pages) |
3 November 2010 | Director's details changed for Nicholas Peter Casson on 3 November 2010 (2 pages) |
3 November 2010 | Director's details changed for Charles Hulme Hollins Murray on 3 November 2010 (2 pages) |
3 November 2010 | Director's details changed for Nicholas Peter Casson on 3 November 2010 (2 pages) |
3 November 2010 | Director's details changed for Nicholas Peter Casson on 3 November 2010 (2 pages) |
3 November 2010 | Director's details changed for Charles Hulme Hollins Murray on 3 November 2010 (2 pages) |
3 November 2010 | Secretary's details changed for Mr Ian Campbell Thomas on 3 November 2010 (2 pages) |
3 November 2010 | Secretary's details changed for Mr Ian Campbell Thomas on 3 November 2010 (2 pages) |
3 November 2010 | Secretary's details changed for Mr Ian Campbell Thomas on 3 November 2010 (2 pages) |
3 November 2010 | Director's details changed for Nicholas Peter Casson on 3 November 2010 (2 pages) |
3 November 2010 | Secretary's details changed for Mr Ian Campbell Thomas on 3 November 2010 (1 page) |
3 November 2010 | Secretary's details changed for Mr Ian Campbell Thomas on 3 November 2010 (1 page) |
3 November 2010 | Director's details changed for Nicholas Peter Casson on 3 November 2010 (2 pages) |
8 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (6 pages) |
8 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (6 pages) |
8 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (6 pages) |
4 October 2010 | Director's details changed for Mr Ian Campbell Thomas on 4 October 2010 (2 pages) |
4 October 2010 | Director's details changed for Nicholas Peter Casson on 4 October 2010 (2 pages) |
4 October 2010 | Director's details changed for Mr Ian Campbell Thomas on 4 October 2010 (2 pages) |
4 October 2010 | Secretary's details changed for Mr Ian Campbell Thomas on 4 October 2010 (2 pages) |
4 October 2010 | Director's details changed for Nicholas Peter Casson on 4 October 2010 (2 pages) |
4 October 2010 | Secretary's details changed for Mr Ian Campbell Thomas on 4 October 2010 (2 pages) |
4 October 2010 | Director's details changed for Mr Ian Campbell Thomas on 4 October 2010 (2 pages) |
4 October 2010 | Secretary's details changed for Mr Ian Campbell Thomas on 4 October 2010 (2 pages) |
4 October 2010 | Director's details changed for Nicholas Peter Casson on 4 October 2010 (2 pages) |
19 May 2010 | Full accounts made up to 31 August 2009 (10 pages) |
19 May 2010 | Full accounts made up to 31 August 2009 (10 pages) |
6 March 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
6 March 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
4 March 2010 | Appointment of Charles Hulme Hollins Murray as a director (3 pages) |
4 March 2010 | Appointment of Charles Hulme Hollins Murray as a director (3 pages) |
11 November 2009 | Termination of appointment of Andrew Murray as a director (2 pages) |
11 November 2009 | Termination of appointment of Andrew Murray as a director (2 pages) |
9 October 2009 | Director's details changed for Nicholas Peter Casson on 1 October 2009 (2 pages) |
9 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
9 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
9 October 2009 | Director's details changed for Nicholas Peter Casson on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Ian Campbell Thomas on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Ian Campbell Thomas on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Andrew John Murray on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Ian Campbell Thomas on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Nicholas Peter Casson on 1 October 2009 (2 pages) |
9 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
9 October 2009 | Director's details changed for Andrew John Murray on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Andrew John Murray on 1 October 2009 (2 pages) |
19 June 2009 | Appointment terminated director paul mitchell (1 page) |
19 June 2009 | Appointment terminated director paul mitchell (1 page) |
25 March 2009 | Accounting reference date extended from 28/02/2009 to 31/08/2009 (1 page) |
25 March 2009 | Accounting reference date extended from 28/02/2009 to 31/08/2009 (1 page) |
20 October 2008 | Return made up to 07/10/08; full list of members (4 pages) |
20 October 2008 | Return made up to 07/10/08; full list of members (4 pages) |
4 August 2008 | Full accounts made up to 29 February 2008 (11 pages) |
4 August 2008 | Full accounts made up to 29 February 2008 (11 pages) |
28 January 2008 | Accounting reference date shortened from 31/03/08 to 29/02/08 (1 page) |
28 January 2008 | Accounting reference date shortened from 31/03/08 to 29/02/08 (1 page) |
10 January 2008 | Full accounts made up to 31 March 2007 (16 pages) |
10 January 2008 | Full accounts made up to 31 March 2007 (16 pages) |
28 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
28 November 2007 | Director resigned (1 page) |
28 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
28 November 2007 | Director resigned (1 page) |
28 November 2007 | Return made up to 07/10/07; full list of members (4 pages) |
28 November 2007 | Return made up to 07/10/07; full list of members (4 pages) |
13 August 2007 | New director appointed (3 pages) |
13 August 2007 | New director appointed (3 pages) |
1 May 2007 | New director appointed (2 pages) |
1 May 2007 | New director appointed (2 pages) |
14 April 2007 | Secretary resigned;director resigned (1 page) |
14 April 2007 | Director resigned (1 page) |
14 April 2007 | New director appointed (2 pages) |
14 April 2007 | Director resigned (1 page) |
14 April 2007 | New secretary appointed;new director appointed (2 pages) |
14 April 2007 | Secretary resigned;director resigned (1 page) |
14 April 2007 | New director appointed (2 pages) |
14 April 2007 | Registered office changed on 14/04/07 from: second avenue deeside industrial park flintshire CH5 2NX (1 page) |
14 April 2007 | New secretary appointed;new director appointed (2 pages) |
14 April 2007 | Registered office changed on 14/04/07 from: second avenue deeside industrial park flintshire CH5 2NX (1 page) |
14 April 2007 | New director appointed (2 pages) |
14 April 2007 | New director appointed (2 pages) |
13 April 2007 | Full accounts made up to 31 December 2006 (14 pages) |
13 April 2007 | Full accounts made up to 31 December 2006 (14 pages) |
5 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 March 2007 | Accounting reference date shortened from 31/12/07 to 31/03/07 (1 page) |
30 March 2007 | Accounting reference date shortened from 31/12/07 to 31/03/07 (1 page) |
25 October 2006 | Return made up to 07/10/06; full list of members (3 pages) |
25 October 2006 | Return made up to 07/10/06; full list of members (3 pages) |
14 August 2006 | Full accounts made up to 31 December 2005 (16 pages) |
14 August 2006 | Full accounts made up to 31 December 2005 (16 pages) |
12 October 2005 | Return made up to 07/10/05; full list of members (3 pages) |
12 October 2005 | Return made up to 07/10/05; full list of members (3 pages) |
14 June 2005 | Full accounts made up to 31 December 2004 (14 pages) |
14 June 2005 | Full accounts made up to 31 December 2004 (14 pages) |
9 November 2004 | Return made up to 07/10/04; full list of members (8 pages) |
9 November 2004 | Return made up to 07/10/04; full list of members (8 pages) |
18 August 2004 | Registered office changed on 18/08/04 from: unit 12, aber park, flint, flintshire CH6 5EX. (1 page) |
18 August 2004 | Registered office changed on 18/08/04 from: unit 12, aber park, flint, flintshire CH6 5EX. (1 page) |
16 July 2004 | Full accounts made up to 31 December 2003 (14 pages) |
16 July 2004 | Full accounts made up to 31 December 2003 (14 pages) |
17 October 2003 | Return made up to 07/10/03; full list of members (8 pages) |
17 October 2003 | Return made up to 07/10/03; full list of members (8 pages) |
14 August 2003 | Full accounts made up to 31 December 2002 (14 pages) |
14 August 2003 | Full accounts made up to 31 December 2002 (14 pages) |
4 November 2002 | Return made up to 07/10/02; full list of members (8 pages) |
4 November 2002 | Return made up to 07/10/02; full list of members (8 pages) |
13 August 2002 | Full accounts made up to 31 December 2001 (14 pages) |
13 August 2002 | Full accounts made up to 31 December 2001 (14 pages) |
30 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
30 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
25 October 2001 | Return made up to 07/10/01; full list of members (7 pages) |
25 October 2001 | Return made up to 07/10/01; full list of members (7 pages) |
25 October 2000 | Full accounts made up to 31 December 1999 (14 pages) |
25 October 2000 | Full accounts made up to 31 December 1999 (14 pages) |
16 October 2000 | Return made up to 07/10/00; full list of members (7 pages) |
16 October 2000 | Return made up to 07/10/00; full list of members (7 pages) |
14 October 1999 | Full accounts made up to 31 December 1998 (14 pages) |
14 October 1999 | Return made up to 07/10/99; full list of members (7 pages) |
14 October 1999 | Full accounts made up to 31 December 1998 (14 pages) |
14 October 1999 | Return made up to 07/10/99; full list of members (7 pages) |
14 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
14 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
14 October 1998 | Return made up to 07/10/98; no change of members (4 pages) |
14 October 1998 | Return made up to 07/10/98; no change of members (4 pages) |
5 November 1997 | Full accounts made up to 31 December 1996 (15 pages) |
5 November 1997 | Full accounts made up to 31 December 1996 (15 pages) |
5 November 1997 | Director resigned (1 page) |
5 November 1997 | Director resigned (1 page) |
5 November 1997 | Return made up to 07/10/97; full list of members
|
5 November 1997 | Return made up to 07/10/97; full list of members
|
22 October 1996 | Full accounts made up to 31 December 1995 (14 pages) |
22 October 1996 | Return made up to 07/10/96; no change of members
|
22 October 1996 | Return made up to 07/10/96; no change of members
|
22 October 1996 | Full accounts made up to 31 December 1995 (14 pages) |
12 October 1995 | Full accounts made up to 31 December 1994 (14 pages) |
12 October 1995 | Full accounts made up to 31 December 1994 (14 pages) |
11 October 1995 | Return made up to 07/10/95; no change of members (4 pages) |
11 October 1995 | Return made up to 07/10/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (32 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (46 pages) |
1 June 1989 | Memorandum and Articles of Association (21 pages) |
1 June 1989 | Memorandum and Articles of Association (21 pages) |
8 March 1989 | Company name changed\certificate issued on 08/03/89 (2 pages) |
8 March 1989 | Company name changed\certificate issued on 08/03/89 (2 pages) |
20 December 1988 | Incorporation (17 pages) |
20 December 1988 | Incorporation (17 pages) |