Company NameNES Overseas Limited
Company StatusDissolved
Company Number02392577
CategoryPrivate Limited Company
Incorporation Date6 June 1989(34 years, 11 months ago)
Dissolution Date18 December 2018 (5 years, 4 months ago)
Previous NamePrime Resources Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Stephen William Buckley
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2007(17 years, 10 months after company formation)
Appointment Duration11 years, 8 months (closed 18 December 2018)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressStation House Stamford New Road
Altrincham
Cheshire
WA14 1EP
Director NameMr Simon Francis Coton
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2008(19 years, 4 months after company formation)
Appointment Duration10 years, 2 months (closed 18 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStation House Stamford New Road
Altrincham
Cheshire
WA14 1EP
Director NameMr Christopher Scholes
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(2 years after company formation)
Appointment Duration3 years, 11 months (resigned 16 June 1995)
RoleCo Director
Country of ResidenceEngland
Correspondence Address16 Thorsby Road
Timperley
Altrincham
Cheshire
WA15 7QP
Secretary NameDiane Patricia Scholes
NationalityBritish
StatusResigned
Appointed30 June 1991(2 years after company formation)
Appointment Duration3 years, 11 months (resigned 16 June 1995)
RoleCompany Director
Correspondence Address16 Thorsby Road
Timperley
Altrincham
Cheshire
WA15 7QP
Director NameRobert Mottram
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1995(6 years after company formation)
Appointment Duration2 years, 4 months (resigned 29 October 1997)
RoleRecruitment Consultant
Correspondence Address44 Alma Lane
Wilmslow
Cheshire
SK9 5EY
Secretary NameMrs Elizabeth Mary Wilcox
NationalityBritish
StatusResigned
Appointed15 June 1995(6 years after company formation)
Appointment Duration3 years, 11 months (resigned 11 May 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address246 Ashley Road
Hale
Altrincham
Cheshire
WA15 9ND
Director NameBryan Albert Sullivan
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1997(8 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 March 2005)
RoleCompany Director
Correspondence Address10 Lakeside Road
Lymm
Cheshire
WA13 0QE
Director NameMr Geoffrey William Lloyd
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1999(9 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 04 September 2006)
RoleCompany Director
Correspondence AddressThe Beeches Mereside Road
Mere
Knutsford
Cheshire
WA16 6QR
Secretary NameMr Geoffrey William Lloyd
NationalityBritish
StatusResigned
Appointed11 May 1999(9 years, 11 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(15 years, 10 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(15 years, 11 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(16 years, 8 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(16 years, 8 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 NameNeil David Tregarthen
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2006(17 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStation House Stamford New Road
Altrincham
Cheshire
WA14 1EP
Director NameMr Mark Alan Tully
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2007(17 years, 8 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(17 years, 8 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
Secretary NameMr Stephen William Buckley
NationalityBritish
StatusResigned
Appointed02 April 2007(17 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 08 March 2012)
RoleGroup Finance Director
Country of ResidenceWales
Correspondence AddressStation House Stamford New Road
Altrincham
Cheshire
WA14 1EP
Director NameCaitlin Joanna Thomas
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(23 years after company formation)
Appointment Duration5 months (resigned 31 October 2012)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressStation House Stamford New Road
Altrincham
Cheshire
WA14 1EP

Contact

Websitenesglobal.com
Telephone020 83996300
Telephone regionLondon

Location

Registered AddressStation House
Stamford New Road
Altrincham
Cheshire
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

100 at £1Nes Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2017 (6 years, 6 months ago)
Accounts CategoryDormant
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
21 November 2007Delivered on: 24 November 2007
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 the mortgage charge document 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
2 October 1991Delivered on: 8 October 1991
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

18 December 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2018First Gazette notice for voluntary strike-off (1 page)
1 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
24 September 2018Application to strike the company off the register (3 pages)
1 August 2018Accounts for a dormant company made up to 31 October 2017 (5 pages)
15 May 2018Registration of charge 023925770007, created on 11 May 2018 (34 pages)
2 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
8 August 2017Accounts for a dormant company made up to 31 October 2016 (5 pages)
8 August 2017Accounts for a dormant company made up to 31 October 2016 (5 pages)
3 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
5 August 2016Accounts for a dormant company made up to 31 October 2015 (5 pages)
5 August 2016Accounts for a dormant company made up to 31 October 2015 (5 pages)
3 June 2016Register(s) moved to registered inspection location C/O Recall Limited 1010 Europa Boulevard Westbrook Warrington WA5 7YP (1 page)
3 June 2016Register(s) moved to registered inspection location C/O Recall Limited 1010 Europa Boulevard Westbrook Warrington WA5 7YP (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 100
(4 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 100
(4 pages)
2 October 2015Register inspection address has been changed to C/O Recall Limited 1010 Europa Boulevard Westbrook Warrington WA5 7YP (1 page)
2 October 2015Register inspection address has been changed to C/O Recall Limited 1010 Europa Boulevard Westbrook Warrington WA5 7YP (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 100
(4 pages)
21 July 2015Accounts for a dormant company made up to 31 October 2014 (5 pages)
21 July 2015Accounts for a dormant company made up to 31 October 2014 (5 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 100
(3 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 100
(3 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 100
(3 pages)
5 August 2014Full accounts made up to 31 October 2013 (13 pages)
5 August 2014Full accounts made up to 31 October 2013 (13 pages)
30 April 2014Termination of appointment of Neil Tregarthen as a director (1 page)
30 April 2014Termination of appointment of Neil Tregarthen as a director (1 page)
9 October 2013Satisfaction of charge 5 in full (4 pages)
9 October 2013Satisfaction of charge 4 in full (4 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 023925770006 (90 pages)
4 October 2013Registration of charge 023925770006 (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 100
(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 100
(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 100
(4 pages)
21 May 2013Full accounts made up to 31 October 2012 (13 pages)
21 May 2013Full accounts made up to 31 October 2012 (13 pages)
5 November 2012Termination of appointment of Caitlin Thomas 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 (5 pages)
2 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
2 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
6 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (5 pages)
6 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (5 pages)
28 June 2012Appointment of Caitlin Joanna Thomas as a director (2 pages)
28 June 2012Appointment of Caitlin Joanna Thomas as a director (2 pages)
27 June 2012Particulars of a mortgage or charge / charge no: 5 (25 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 2012Memorandum and Articles of Association (4 pages)
22 June 2012Particulars of a mortgage or charge / charge no: 4 (25 pages)
22 June 2012Particulars of a mortgage or charge / charge no: 4 (25 pages)
22 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 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)
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 (13 pages)
28 March 2012Full accounts made up to 31 October 2011 (13 pages)
8 March 2012Termination of appointment of Stephen Buckley as a secretary (1 page)
8 March 2012Termination of appointment of Stephen Buckley as a secretary (1 page)
1 February 2012Secretary's details changed for Mr Stephen William Buckley on 1 February 2012 (1 page)
1 February 2012Director's details changed for Neil Tregarthen on 1 February 2012 (2 pages)
1 February 2012Director's details changed for Mr Stephen William Buckley on 1 February 2012 (2 pages)
1 February 2012Director's details changed for Mr Simon Francis Coton on 1 February 2012 (2 pages)
1 February 2012Director's details changed for Neil Tregarthen on 1 February 2012 (2 pages)
1 February 2012Director's details changed for Mr Stephen William Buckley on 1 February 2012 (2 pages)
1 February 2012Director's details changed for Mr Stephen William Buckley on 1 February 2012 (2 pages)
1 February 2012Director's details changed for Mr Simon Francis Coton on 1 February 2012 (2 pages)
1 February 2012Director's details changed for Mr Simon Francis Coton on 1 February 2012 (2 pages)
1 February 2012Director's details changed for Mr Stephen William Buckley on 1 February 2012 (2 pages)
1 February 2012Director's details changed for Mr Stephen William Buckley on 1 February 2012 (2 pages)
1 February 2012Secretary's details changed for Mr Stephen William Buckley on 1 February 2012 (1 page)
1 February 2012Director's details changed for Neil Tregarthen on 1 February 2012 (2 pages)
1 February 2012Director's details changed for Mr Stephen William Buckley on 1 February 2012 (2 pages)
1 February 2012Secretary's details changed for Mr Stephen William Buckley on 1 February 2012 (1 page)
13 September 2011Annual return made up to 30 July 2011 with a full list of shareholders (6 pages)
13 September 2011Annual return made up to 30 July 2011 with a full list of shareholders (6 pages)
13 September 2011Director's details changed for Mr Stephen William Buckley on 13 September 2011 (2 pages)
13 September 2011Secretary's details changed for Mr Stephen William Buckley on 13 September 2011 (2 pages)
13 September 2011Director's details changed for Mr Stephen William Buckley on 13 September 2011 (2 pages)
13 September 2011Secretary's details changed for Mr Stephen William Buckley on 13 September 2011 (2 pages)
15 July 2011Resolutions
  • RES13 ‐ Multi option facility letter accession deed 20/06/2011
(2 pages)
15 July 2011Resolutions
  • RES13 ‐ Multi option facility letter accession deed 20/06/2011
(2 pages)
8 February 2011Full accounts made up to 31 October 2010 (14 pages)
8 February 2011Full accounts made up to 31 October 2010 (14 pages)
26 October 2010Appointment of Mr Simon Francis Coton as a director (2 pages)
26 October 2010Appointment of Mr Simon Francis Coton as a director (2 pages)
16 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
16 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
19 April 2010Full accounts made up to 31 October 2009 (14 pages)
19 April 2010Full accounts made up to 31 October 2009 (14 pages)
8 December 2009Termination of appointment of Mark Tully as a director (1 page)
8 December 2009Termination of appointment of Mark Tully as a director (1 page)
17 September 2009Return made up to 30/07/09; full list of members (4 pages)
17 September 2009Return made up to 30/07/09; full list of members (4 pages)
8 August 2009Full accounts made up to 31 October 2008 (13 pages)
8 August 2009Full accounts made up to 31 October 2008 (13 pages)
11 December 2008Director and secretary's change of particulars / stephen buckley / 11/12/2008 (1 page)
11 December 2008Director and secretary's change of particulars / stephen buckley / 11/12/2008 (1 page)
11 December 2008Return made up to 30/07/08; full list of members (4 pages)
11 December 2008Return made up to 30/07/08; full list of members (4 pages)
27 November 2008Accounts for a dormant company made up to 31 October 2007 (5 pages)
27 November 2008Accounts for a dormant company made up to 31 October 2007 (5 pages)
5 August 2008Registered office changed on 05/08/2008 from c/o nes group LTD station house stamford new road altrincham cheshire WA14 1EP (1 page)
5 August 2008Registered office changed on 05/08/2008 from c/o nes group LTD station house stamford new road altrincham cheshire WA14 1EP (1 page)
6 March 2008Return made up to 30/07/07; no change of members; amend (7 pages)
6 March 2008Return made up to 30/07/07; no change of members; amend (7 pages)
20 February 2008Return made up to 30/07/07; no change of members; amend (7 pages)
20 February 2008Return made up to 30/07/07; no change of members; amend (7 pages)
24 November 2007Particulars of mortgage/charge (3 pages)
24 November 2007Particulars of mortgage/charge (3 pages)
18 October 2007Company name changed prime resources LIMITED\certificate issued on 18/10/07 (2 pages)
18 October 2007Company name changed prime resources LIMITED\certificate issued on 18/10/07 (2 pages)
10 September 2007Return made up to 30/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 September 2007Return made up to 30/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 August 2007Accounts for a dormant company made up to 31 October 2006 (5 pages)
13 August 2007Accounts for a dormant company made up to 31 October 2006 (5 pages)
28 April 2007New secretary appointed;new director appointed (2 pages)
28 April 2007Secretary resigned (1 page)
28 April 2007Secretary resigned (1 page)
28 April 2007New secretary appointed;new director appointed (2 pages)
22 March 2007New director appointed (1 page)
22 March 2007New secretary appointed (1 page)
22 March 2007New secretary appointed (1 page)
22 March 2007Secretary resigned;director resigned (1 page)
22 March 2007Secretary resigned;director resigned (1 page)
22 March 2007New director appointed (1 page)
4 October 2006New director appointed (3 pages)
4 October 2006New director appointed (3 pages)
19 September 2006Director resigned (1 page)
19 September 2006Director resigned (1 page)
1 September 2006Accounts for a dormant company made up to 31 October 2005 (5 pages)
1 September 2006Accounts for a dormant company made up to 31 October 2005 (5 pages)
15 August 2006Return made up to 30/07/06; full list of members (7 pages)
15 August 2006Return made up to 30/07/06; full list of members (7 pages)
27 February 2006New secretary appointed;new director appointed (2 pages)
27 February 2006Secretary resigned;director resigned (1 page)
27 February 2006Secretary resigned;director resigned (1 page)
27 February 2006New secretary appointed;new director appointed (2 pages)
12 October 2005Registered office changed on 12/10/05 from: station house stamford new road altrincham cheshire WA14 1EP (1 page)
12 October 2005Registered office changed on 12/10/05 from: station house stamford new road altrincham cheshire WA14 1EP (1 page)
15 September 2005Accounting reference date extended from 27/10/05 to 31/10/05 (1 page)
15 September 2005Accounting reference date extended from 27/10/05 to 31/10/05 (1 page)
12 September 2005Return made up to 30/07/05; full list of members (7 pages)
12 September 2005Return made up to 30/07/05; full list of members (7 pages)
6 September 2005Accounts for a dormant company made up to 31 October 2004 (5 pages)
6 September 2005Accounts for a dormant company made up to 31 October 2004 (5 pages)
24 May 2005Secretary resigned (1 page)
24 May 2005Secretary resigned (1 page)
24 May 2005New secretary appointed (2 pages)
24 May 2005New secretary appointed (2 pages)
13 April 2005New director appointed (2 pages)
13 April 2005New director appointed (2 pages)
13 April 2005Director resigned (1 page)
13 April 2005Director resigned (1 page)
10 August 2004Return made up to 30/07/04; full list of members (7 pages)
10 August 2004Return made up to 30/07/04; full list of members (7 pages)
6 August 2004Declaration of satisfaction of mortgage/charge (1 page)
6 August 2004Declaration of satisfaction of mortgage/charge (1 page)
19 March 2004Accounts for a dormant company made up to 31 October 2003 (6 pages)
19 March 2004Accounts for a dormant company made up to 31 October 2003 (6 pages)
6 September 2003Return made up to 30/07/03; full list of members (7 pages)
6 September 2003Return made up to 30/07/03; full list of members (7 pages)
31 August 2003Accounts for a dormant company made up to 31 October 2002 (7 pages)
31 August 2003Accounts for a dormant company made up to 31 October 2002 (7 pages)
28 October 2002Auditor's resignation (1 page)
28 October 2002Auditor's resignation (1 page)
9 August 2002Return made up to 30/07/02; full list of members (7 pages)
9 August 2002Return made up to 30/07/02; full list of members (7 pages)
5 May 2002Return made up to 30/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 May 2002Return made up to 30/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 May 2002Full accounts made up to 31 October 2001 (12 pages)
3 May 2002Full accounts made up to 31 October 2001 (12 pages)
29 May 2001Accounts for a small company made up to 31 October 2000 (6 pages)
29 May 2001Accounts for a small company made up to 31 October 2000 (6 pages)
10 November 2000Registered office changed on 10/11/00 from: six acre house 17 town square sale cheshire M33 7WZ (1 page)
10 November 2000Registered office changed on 10/11/00 from: six acre house 17 town square sale cheshire M33 7WZ (1 page)
5 September 2000Return made up to 30/07/00; full list of members (6 pages)
5 September 2000Return made up to 30/07/00; full list of members (6 pages)
21 March 2000Accounts for a small company made up to 31 October 1999 (6 pages)
21 March 2000Accounts for a small company made up to 31 October 1999 (6 pages)
19 August 1999Return made up to 30/07/99; full list of members (6 pages)
19 August 1999Return made up to 30/07/99; full list of members (6 pages)
10 June 1999Declaration of satisfaction of mortgage/charge (1 page)
10 June 1999Declaration of satisfaction of mortgage/charge (1 page)
9 June 1999Secretary resigned (1 page)
9 June 1999New secretary appointed;new director appointed (2 pages)
9 June 1999New secretary appointed;new director appointed (2 pages)
9 June 1999Secretary resigned (1 page)
19 May 1999Particulars of mortgage/charge (9 pages)
19 May 1999Particulars of mortgage/charge (9 pages)
17 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 May 1999Declaration of assistance for shares acquisition (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)
11 February 1999Accounts for a small company made up to 31 October 1998 (6 pages)
11 February 1999Accounts for a small company made up to 31 October 1998 (6 pages)
23 September 1998Return made up to 30/07/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
23 September 1998Return made up to 30/07/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
28 July 1998Accounts for a small company made up to 31 October 1997 (5 pages)
28 July 1998Accounts for a small company made up to 31 October 1997 (5 pages)
6 February 1998New director appointed (2 pages)
6 February 1998New director appointed (2 pages)
21 November 1997Director resigned (1 page)
21 November 1997Director resigned (1 page)
8 September 1997Return made up to 30/07/97; no change of members (4 pages)
8 September 1997Return made up to 30/07/97; no change of members (4 pages)
27 March 1997Accounts for a small company made up to 27 October 1996 (7 pages)
27 March 1997Accounts for a small company made up to 27 October 1996 (7 pages)
30 December 1996Registered office changed on 30/12/96 from: 11 ambassador place stockport road altincham cheshire WA15 8DB (1 page)
30 December 1996Registered office changed on 30/12/96 from: 11 ambassador place stockport road altincham cheshire WA15 8DB (1 page)
18 August 1996Return made up to 30/07/96; full list of members (6 pages)
18 August 1996Return made up to 30/07/96; full list of members (6 pages)
1 April 1996Accounts for a small company made up to 31 May 1995 (8 pages)
1 April 1996Registered office changed on 01/04/96 from: 19 washway road sale cheshire M33 1AD (1 page)
1 April 1996Accounts for a small company made up to 31 May 1995 (8 pages)
1 April 1996Registered office changed on 01/04/96 from: 19 washway road sale cheshire M33 1AD (1 page)
18 October 1995Accounting reference date extended from 31/05 to 27/10 (1 page)
18 October 1995Accounting reference date extended from 31/05 to 27/10 (1 page)
28 September 1995Return made up to 30/07/95; full list of members (6 pages)
28 September 1995Return made up to 30/07/95; full list of members (6 pages)
28 June 1995Secretary resigned;new secretary appointed (2 pages)
28 June 1995Secretary resigned;new secretary appointed (2 pages)
26 June 1995Director resigned;new director appointed (2 pages)
26 June 1995Director resigned;new director appointed (2 pages)
21 March 1995Accounts for a small company made up to 31 May 1994 (6 pages)
21 March 1995Accounts for a small company made up to 31 May 1994 (6 pages)
8 October 1991Particulars of mortgage/charge (3 pages)
8 October 1991Particulars of mortgage/charge (3 pages)
11 September 1991Registered office changed on 11/09/91 from: 1 crown passages hale altrincham cheshire WA15 9SP (1 page)
11 September 1991Registered office changed on 11/09/91 from: 1 crown passages hale altrincham cheshire WA15 9SP (1 page)
6 June 1989Incorporation (13 pages)
6 June 1989Incorporation (13 pages)