2 Hardman Street
Manchester
M3 3AA
Director Name | James Richard Edward Charles Mark |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 2016(27 years after company formation) |
Appointment Duration | 7 months, 1 week (closed 01 November 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Dwf Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 January 2014(24 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 01 November 2016) |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Director Name | Dr Edward Alan Heywood |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1991(2 years after company formation) |
Appointment Duration | 19 years, 6 months (resigned 24 September 2010) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Brookside Farm House Row Brow Dearham Maryport Cumbria CA15 7JR |
Director Name | Eileen Heywood |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1991(2 years after company formation) |
Appointment Duration | 19 years, 6 months (resigned 24 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brookside Farmhouse Dearham Maryport Cumbria CA15 7JR |
Director Name | Mr John Robson Hodgson |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1991(2 years after company formation) |
Appointment Duration | 19 years, 6 months (resigned 24 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Crescent Midtown Dearham Maryport Cumbria CA15 7HQ |
Director Name | Rosemary Hodgson |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1991(2 years after company formation) |
Appointment Duration | 19 years, 6 months (resigned 24 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Crescent Midtown Dearham Maryport Cumbria CA15 7HQ |
Secretary Name | Rosemary Hodgson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1991(2 years after company formation) |
Appointment Duration | 15 years, 10 months (resigned 01 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Crescent Midtown Dearham Maryport Cumbria CA15 7HQ |
Director Name | Mr John Andrew Heywood |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(6 years, 10 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 30 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 The Lea Pardshaw Cockermouth Cumbria CA13 0SP |
Director Name | Mark Alan Heywood |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(6 years, 10 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 27 November 2009) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 3 Smithy Cottage Crosby Maryport Cumbria CA15 6SP |
Director Name | Richard Anthony Hodgson |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1999(10 years, 1 month after company formation) |
Appointment Duration | 12 years, 4 months (resigned 31 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Angelus West End Farm House Church Road Flimby Maryport Cumbria CA15 8JT |
Director Name | David Robson Hodgson |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(16 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 24 September 2010) |
Role | Production Director |
Country of Residence | England |
Correspondence Address | 24a Fleming Square Maryport Cumbria CA15 6HQ |
Secretary Name | Richard Anthony Hodgson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(17 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Angelus West End Farm House Church Road Flimby Maryport Cumbria CA15 8JT |
Director Name | Mr John-Paul McGinley |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2010(21 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 December 2013) |
Role | Manager |
Country of Residence | Poland |
Correspondence Address | Swietopelka 19/26 81-524 Gdynia Poland |
Director Name | Mr Phillip James Wilson |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(22 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Harbour View Glasson Estate Maryport Cumbria CA15 8NT |
Secretary Name | Mr Phillip James Wilson |
---|---|
Status | Resigned |
Appointed | 01 September 2011(22 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 22 August 2012) |
Role | Company Director |
Correspondence Address | Harbour View Glasson Estate Maryport Cumbria CA15 8NT |
Director Name | Mr Geoffrey Beaton Cormack |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2013(24 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 20 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Victoria Street Aberdeen AB10 1PU Scotland |
Director Name | Mr Douglas Aitchison |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2013(24 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 02 October 2014) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Harbour View Glasson Estate Maryport Cumbria CA15 8NT |
Director Name | Marc Constant Cornelia Claessens |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 20 January 2014(24 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 January 2016) |
Role | Finance & IT Director |
Country of Residence | Belgium |
Correspondence Address | C/O Dwf Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA |
Director Name | Maiko Van De Meer |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 20 January 2014(24 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 21 January 2016) |
Role | CEO |
Country of Residence | The Netherlands |
Correspondence Address | C/O Dwf Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA |
Director Name | Mr Andrew William Stapley |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2014(25 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 May 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Dwf Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA |
Director Name | Sabina Elisabeth Clementina Odilia Goertz |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 07 January 2016(26 years, 10 months after company formation) |
Appointment Duration | 2 months (resigned 10 March 2016) |
Role | Finance & IT Director |
Country of Residence | Netherlands |
Correspondence Address | 15 Atholl Crescent Edinburgh Midlothian EH3 8HA Scotland |
Director Name | Tiffle Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 1996(6 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 01 January 2003) |
Correspondence Address | Tiffle Bank Gallowbarrow Hawkshead Cumbria LA12 0NR |
Secretary Name | Lc Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2012(23 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 January 2014) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Website | brooksideproducts.co.uk |
---|
Registered Address | C/O Dwf Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
740k at £1 | Morpol Asa 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
9 December 2009 | Delivered on: 15 December 2009 Satisfied on: 13 December 2012 Persons entitled: Leumi Abl Limited Classification: Full form debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
20 August 2008 | Delivered on: 27 August 2008 Satisfied on: 13 December 2012 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: £176,531.71 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The items as listed on the schedule being - supplier: carnitech, description: cp party pack slicer IPS3000, serial number: 9348; carnitech, check weigher for IPS3000, 9512; unitech engineering, conveyors system and turntables together with all accessories and component parts and all improvements and renewals thereof together with all books, manuals, handbooks, technical data, drawings, schedules and other documentation belonging to the above items see image for full details. Fully Satisfied |
14 March 2002 | Delivered on: 26 March 2002 Satisfied on: 13 April 2011 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a plot c glasson industrial estate maryport cumbria t/n CU148619. 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 |
14 March 2002 | Delivered on: 21 March 2002 Satisfied on: 8 December 2009 Persons entitled: Barclays 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 property k/a harbour view glasson industrial estate maryport cumbria. Fully Satisfied |
30 June 1999 | Delivered on: 2 July 1999 Satisfied on: 27 March 2002 Persons entitled: Midland 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: Plot c glasson industrial estate harbour view maryport cumbria. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
9 April 1999 | Delivered on: 16 April 1999 Satisfied on: 8 December 2009 Persons entitled: Griffin Credit Services Limited Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee whether arising under an agreement for the purchase of debts or otherwise. Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Fully Satisfied |
14 October 1994 | Delivered on: 15 October 1994 Satisfied on: 27 March 2002 Persons entitled: Midland 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: Plot c glasson industrial estate maryport cumbria. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
19 April 1994 | Delivered on: 22 April 1994 Satisfied on: 27 March 2002 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Fully Satisfied |
24 November 1989 | Delivered on: 6 December 1989 Satisfied on: 17 December 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
13 September 2011 | Delivered on: 17 September 2011 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
1 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 July 2016 | Application to strike the company off the register (3 pages) |
1 July 2016 | Termination of appointment of Andrew William Stapley as a director on 31 May 2016 (1 page) |
30 June 2016 | Satisfaction of charge 10 in full (5 pages) |
22 April 2016 | Appointment of James Richard Edward Charles Mark as a director on 24 March 2016 (2 pages) |
21 April 2016 | Termination of appointment of Sabina Elisabeth Clementina Odilia Goertz as a director on 10 March 2016 (1 page) |
21 April 2016 | Appointment of Olav Soleide as a director on 24 March 2016 (2 pages) |
21 April 2016 | Termination of appointment of Maiko Van De Meer as a director on 21 January 2016 (1 page) |
15 April 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
31 March 2016 | Appointment of Sabina Elisabeth Clementina Odilia Goertz as a director on 7 January 2016 (2 pages) |
31 March 2016 | Termination of appointment of Marc Constant Cornelia Claessens as a director on 7 January 2016 (1 page) |
3 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
21 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
4 February 2015 | Registered office address changed from Harbour View Glasson Estate Maryport Cumbria CA15 8NT to C/O Dwf Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA on 4 February 2015 (1 page) |
4 February 2015 | Registered office address changed from Harbour View Glasson Estate Maryport Cumbria CA15 8NT to C/O Dwf Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA on 4 February 2015 (1 page) |
29 January 2015 | Appointment of Mr Andrew William Stapley as a director on 28 November 2014 (3 pages) |
6 November 2014 | Termination of appointment of Douglas Aitchison as a director on 2 October 2014 (1 page) |
6 November 2014 | Termination of appointment of Douglas Aitchison as a director on 2 October 2014 (1 page) |
2 October 2014 | Full accounts made up to 31 December 2013 (20 pages) |
23 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
10 February 2014 | Appointment of Maiko Van De Meer as a director (3 pages) |
10 February 2014 | Termination of appointment of Lc Secretaries Limited as a secretary (2 pages) |
10 February 2014 | Termination of appointment of Geoffrey Cormack as a director (2 pages) |
10 February 2014 | Appointment of Brodies Secretarial Services Limited as a secretary (4 pages) |
10 February 2014 | Appointment of Marc Constant Cornelia Claessens as a director (3 pages) |
6 February 2014 | Termination of appointment of John-Paul Mcginley as a director (4 pages) |
6 February 2014 | Appointment of Mr Douglas Aitchison as a director (5 pages) |
31 October 2013 | Auditor's resignation (2 pages) |
30 October 2013 | Section 519 (1 page) |
24 September 2013 | Full accounts made up to 31 December 2012 (20 pages) |
12 July 2013 | Termination of appointment of Phillip Wilson as a director (1 page) |
12 July 2013 | Appointment of Mr Geoffrey Beaton Cormack as a director (2 pages) |
26 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
17 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (10 pages) |
17 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
29 August 2012 | Appointment of Lc Secretaries Limited as a secretary (2 pages) |
29 August 2012 | Termination of appointment of Phillip Wilson as a secretary (1 page) |
14 August 2012 | Termination of appointment of John Heywood as a director (1 page) |
1 August 2012 | Auditor's resignation (2 pages) |
25 July 2012 | Full accounts made up to 31 December 2011 (25 pages) |
6 July 2012 | Section 519 (1 page) |
16 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (6 pages) |
16 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (6 pages) |
17 September 2011 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
1 September 2011 | Appointment of Mr Phillip James Wilson as a secretary (1 page) |
1 September 2011 | Appointment of Mr Phillip James Wilson as a director (2 pages) |
31 August 2011 | Termination of appointment of Richard Hodgson as a secretary (1 page) |
31 August 2011 | Termination of appointment of Richard Hodgson as a director (1 page) |
9 August 2011 | Auditor's resignation (1 page) |
15 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
25 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (7 pages) |
25 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (7 pages) |
9 February 2011 | Full accounts made up to 31 December 2010 (26 pages) |
2 February 2011 | Resolutions
|
2 February 2011 | Statement of capital following an allotment of shares on 28 January 2011
|
11 January 2011 | Full accounts made up to 31 March 2010 (23 pages) |
14 December 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
14 October 2010 | Appointment of Mr John-Paul Mcginley as a director (2 pages) |
1 October 2010 | Termination of appointment of David Hodgson as a director (1 page) |
1 October 2010 | Termination of appointment of Rosemary Hodgson as a director (1 page) |
1 October 2010 | Termination of appointment of John Hodgson as a director (1 page) |
1 October 2010 | Termination of appointment of Eileen Heywood as a director (1 page) |
1 October 2010 | Termination of appointment of Edward Heywood as a director (1 page) |
18 March 2010 | Director's details changed for David Robson Hodgson on 1 October 2009 (2 pages) |
18 March 2010 | Director's details changed for John Andrew Heywood on 1 October 2009 (2 pages) |
18 March 2010 | Director's details changed for Eileen Heywood on 1 October 2009 (2 pages) |
18 March 2010 | Director's details changed for Rosemary Hodgson on 1 October 2009 (2 pages) |
18 March 2010 | Director's details changed for David Robson Hodgson on 1 October 2009 (2 pages) |
18 March 2010 | Director's details changed for Eileen Heywood on 1 October 2009 (2 pages) |
18 March 2010 | Director's details changed for John Robson Hodgson on 1 October 2009 (2 pages) |
18 March 2010 | Director's details changed for Rosemary Hodgson on 1 October 2009 (2 pages) |
18 March 2010 | Director's details changed for Richard Anthony Hodgson on 1 October 2009 (2 pages) |
18 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (7 pages) |
18 March 2010 | Director's details changed for Richard Anthony Hodgson on 1 October 2009 (2 pages) |
18 March 2010 | Director's details changed for Doctor Edward Alan Heywood on 1 October 2009 (2 pages) |
18 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (7 pages) |
18 March 2010 | Director's details changed for John Andrew Heywood on 1 October 2009 (2 pages) |
18 March 2010 | Director's details changed for Doctor Edward Alan Heywood on 1 October 2009 (2 pages) |
18 March 2010 | Director's details changed for John Robson Hodgson on 1 October 2009 (2 pages) |
22 January 2010 | Accounts for a medium company made up to 31 March 2009 (22 pages) |
15 December 2009 | Particulars of a mortgage or charge / charge no: 9 (11 pages) |
8 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
8 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
27 November 2009 | Termination of appointment of Mark Heywood as a director (1 page) |
25 March 2009 | Return made up to 06/03/09; full list of members (6 pages) |
1 February 2009 | Accounts for a medium company made up to 31 March 2008 (20 pages) |
27 August 2008 | Particulars of a mortgage or charge / charge no: 8 (4 pages) |
28 March 2008 | Director and secretary's change of particulars / richard hodgson / 01/03/2008 (1 page) |
28 March 2008 | Return made up to 06/03/08; full list of members (6 pages) |
12 September 2007 | Accounts for a small company made up to 31 March 2007 (9 pages) |
17 May 2007 | New secretary appointed (2 pages) |
8 May 2007 | Return made up to 06/03/07; full list of members (4 pages) |
8 May 2007 | Secretary resigned (1 page) |
22 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
10 April 2006 | Return made up to 06/03/06; full list of members
|
23 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
17 May 2005 | New director appointed (2 pages) |
9 April 2005 | Return made up to 06/03/05; full list of members (10 pages) |
17 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
16 April 2004 | Return made up to 06/03/04; full list of members
|
23 March 2004 | £ ic 290000/240000 01/02/04 £ sr 50000@1=50000 (1 page) |
9 December 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
16 August 2003 | £ ic 340000/290000 07/07/03 £ sr 50000@1=50000 (1 page) |
4 August 2003 | Resolutions
|
19 May 2003 | Accounts for a medium company made up to 31 December 2002 (18 pages) |
16 April 2003 | Director resigned (1 page) |
1 March 2003 | Return made up to 06/03/03; full list of members (11 pages) |
27 March 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
26 March 2002 | Particulars of mortgage/charge (4 pages) |
21 March 2002 | Particulars of mortgage/charge (3 pages) |
19 March 2002 | Return made up to 06/03/02; full list of members (9 pages) |
15 March 2002 | Accounts for a medium company made up to 31 December 2001 (16 pages) |
1 May 2001 | Accounts for a medium company made up to 31 December 2000 (16 pages) |
13 March 2001 | Return made up to 06/03/01; full list of members
|
3 April 2000 | Full accounts made up to 31 December 1999 (16 pages) |
29 March 2000 | Return made up to 06/03/00; full list of members (9 pages) |
20 July 1999 | Full accounts made up to 31 December 1998 (17 pages) |
2 July 1999 | Particulars of mortgage/charge (3 pages) |
4 May 1999 | New director appointed (2 pages) |
16 April 1999 | Particulars of mortgage/charge (3 pages) |
4 March 1999 | Return made up to 06/03/99; no change of members (6 pages) |
14 May 1998 | Full accounts made up to 31 December 1997 (17 pages) |
17 March 1998 | Return made up to 06/03/98; no change of members
|
16 June 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
11 March 1997 | Return made up to 06/03/97; full list of members (8 pages) |
17 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
26 July 1996 | Ad 30/06/96--------- £ si 50000@1=50000 £ ic 290000/340000 (2 pages) |
27 March 1996 | Return made up to 06/03/96; change of members (5 pages) |
27 March 1996 | New director appointed (2 pages) |
27 March 1996 | New director appointed (2 pages) |
27 March 1996 | New director appointed (2 pages) |
13 November 1995 | Particulars of contract relating to shares (4 pages) |
13 November 1995 | Resolutions
|
13 November 1995 | £ nc 100000/340000 31/10/95 (1 page) |
13 November 1995 | Ad 31/10/95--------- £ si 150000@1=150000 £ ic 80004/230004 (2 pages) |
13 November 1995 | Resolutions
|
13 November 1995 | Resolutions
|
13 November 1995 | Ad 31/10/95--------- £ si 59996@1=59996 £ ic 230004/290000 (2 pages) |
13 November 1995 | Resolutions
|
13 November 1995 | Resolutions
|
22 January 1990 | Company name changed\certificate issued on 22/01/90 (2 pages) |
6 March 1989 | Incorporation (15 pages) |