Altrincham
Cheshire
WA14 1EP
Director Name | Mr Simon Francis Coton |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 October 2008(19 years, 4 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 18 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Station House Stamford New Road Altrincham Cheshire WA14 1EP |
Director Name | Mr Christopher Scholes |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(2 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 June 1995) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 16 Thorsby Road Timperley Altrincham Cheshire WA15 7QP |
Secretary Name | Diane Patricia Scholes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(2 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 June 1995) |
Role | Company Director |
Correspondence Address | 16 Thorsby Road Timperley Altrincham Cheshire WA15 7QP |
Director Name | Robert Mottram |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1995(6 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 October 1997) |
Role | Recruitment Consultant |
Correspondence Address | 44 Alma Lane Wilmslow Cheshire SK9 5EY |
Secretary Name | Mrs Elizabeth Mary Wilcox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1995(6 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 11 May 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 246 Ashley Road Hale Altrincham Cheshire WA15 9ND |
Director Name | Bryan Albert Sullivan |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(8 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 March 2005) |
Role | Company Director |
Correspondence Address | 10 Lakeside Road Lymm Cheshire WA13 0QE |
Director Name | Mr Geoffrey William Lloyd |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1999(9 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 04 September 2006) |
Role | Company Director |
Correspondence Address | The Beeches Mereside Road Mere Knutsford Cheshire WA16 6QR |
Secretary Name | Mr Geoffrey William Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1999(9 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 29 April 2005) |
Role | Company Director |
Correspondence Address | The Beeches Mereside Road Mere Knutsford Cheshire WA16 6QR |
Director Name | Mr Duncan Alasdair Gregson |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2005(15 years, 10 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 22 February 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 19 Eastmoor Worsley Greater Manchester M28 1YU |
Secretary Name | Mr Duncan Alasdair Gregson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2005(15 years, 11 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 22 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Eastmoor Worsley Greater Manchester M28 1YU |
Director Name | Mr Philip Nicholas Lanigan |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2006(16 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 120 Buckingham Road Stockport Cheshire SK4 4RG |
Secretary Name | Mr Philip Nicholas Lanigan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2006(16 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 120 Buckingham Road Stockport Cheshire SK4 4RG |
Director Name | Neil David Tregarthen |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2006(17 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Station House Stamford New Road Altrincham Cheshire WA14 1EP |
Director Name | Mr Mark Alan Tully |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2007(17 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 93 Grove Lane Timperley Altrincham Cheshire WA15 6PN |
Secretary Name | Neil Tregarthen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2007(17 years, 8 months after company formation) |
Appointment Duration | 2 months (resigned 02 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Poplars Farm Aylesbury Road Bierton Buckinghamshire HP22 5DT |
Secretary Name | Mr Stephen William Buckley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(17 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 08 March 2012) |
Role | Group Finance Director |
Country of Residence | Wales |
Correspondence Address | Station House Stamford New Road Altrincham Cheshire WA14 1EP |
Director Name | Caitlin Joanna Thomas |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(23 years after company formation) |
Appointment Duration | 5 months (resigned 31 October 2012) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Station House Stamford New Road Altrincham Cheshire WA14 1EP |
Website | nesglobal.com |
---|---|
Telephone | 020 83996300 |
Telephone region | London |
Registered Address | Station House Stamford New Road Altrincham Cheshire WA14 1EP |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Nes Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
11 May 2018 | Delivered on: 15 May 2018 Persons entitled: Credit Suisse Ag, Cayman Islands Branch Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
3 October 2013 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2007 | Delivered 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 1999 | Delivered 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 1991 | Delivered 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 |
18 December 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
24 September 2018 | Application to strike the company off the register (3 pages) |
1 August 2018 | Accounts for a dormant company made up to 31 October 2017 (5 pages) |
15 May 2018 | Registration of charge 023925770007, created on 11 May 2018 (34 pages) |
2 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
8 August 2017 | Accounts for a dormant company made up to 31 October 2016 (5 pages) |
8 August 2017 | Accounts for a dormant company made up to 31 October 2016 (5 pages) |
3 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
5 August 2016 | Accounts for a dormant company made up to 31 October 2015 (5 pages) |
5 August 2016 | Accounts for a dormant company made up to 31 October 2015 (5 pages) |
3 June 2016 | Register(s) moved to registered inspection location C/O Recall Limited 1010 Europa Boulevard Westbrook Warrington WA5 7YP (1 page) |
3 June 2016 | Register(s) moved to registered inspection location C/O Recall Limited 1010 Europa Boulevard Westbrook Warrington WA5 7YP (1 page) |
2 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Register inspection address has been changed to C/O Recall Limited 1010 Europa Boulevard Westbrook Warrington WA5 7YP (1 page) |
2 October 2015 | Register inspection address has been changed to C/O Recall Limited 1010 Europa Boulevard Westbrook Warrington WA5 7YP (1 page) |
2 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
21 July 2015 | Accounts for a dormant company made up to 31 October 2014 (5 pages) |
21 July 2015 | Accounts for a dormant company made up to 31 October 2014 (5 pages) |
2 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
5 August 2014 | Full accounts made up to 31 October 2013 (13 pages) |
5 August 2014 | Full accounts made up to 31 October 2013 (13 pages) |
30 April 2014 | Termination of appointment of Neil Tregarthen as a director (1 page) |
30 April 2014 | Termination of appointment of Neil Tregarthen as a director (1 page) |
9 October 2013 | Satisfaction of charge 5 in full (4 pages) |
9 October 2013 | Satisfaction of charge 4 in full (4 pages) |
9 October 2013 | Satisfaction of charge 5 in full (4 pages) |
9 October 2013 | Satisfaction of charge 4 in full (4 pages) |
4 October 2013 | Registration of charge 023925770006 (90 pages) |
4 October 2013 | Registration of charge 023925770006 (90 pages) |
2 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
21 May 2013 | Full accounts made up to 31 October 2012 (13 pages) |
21 May 2013 | Full accounts made up to 31 October 2012 (13 pages) |
5 November 2012 | Termination of appointment of Caitlin Thomas as a director (1 page) |
5 November 2012 | Termination of appointment of Caitlin Thomas as a director (1 page) |
2 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (5 pages) |
6 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (5 pages) |
6 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Appointment of Caitlin Joanna Thomas as a director (2 pages) |
28 June 2012 | Appointment of Caitlin Joanna Thomas as a director (2 pages) |
27 June 2012 | Particulars of a mortgage or charge / charge no: 5 (25 pages) |
27 June 2012 | Particulars of a mortgage or charge / charge no: 5 (25 pages) |
22 June 2012 | Resolutions
|
22 June 2012 | Memorandum and Articles of Association (4 pages) |
22 June 2012 | Particulars of a mortgage or charge / charge no: 4 (25 pages) |
22 June 2012 | Particulars of a mortgage or charge / charge no: 4 (25 pages) |
22 June 2012 | Resolutions
|
22 June 2012 | Memorandum and Articles of Association (4 pages) |
21 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
21 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
28 March 2012 | Full accounts made up to 31 October 2011 (13 pages) |
28 March 2012 | Full accounts made up to 31 October 2011 (13 pages) |
8 March 2012 | Termination of appointment of Stephen Buckley as a secretary (1 page) |
8 March 2012 | Termination of appointment of Stephen Buckley as a secretary (1 page) |
1 February 2012 | Secretary's details changed for Mr Stephen William Buckley on 1 February 2012 (1 page) |
1 February 2012 | Director's details changed for Neil Tregarthen on 1 February 2012 (2 pages) |
1 February 2012 | Director's details changed for Mr Stephen William Buckley on 1 February 2012 (2 pages) |
1 February 2012 | Director's details changed for Mr Simon Francis Coton on 1 February 2012 (2 pages) |
1 February 2012 | Director's details changed for Neil Tregarthen on 1 February 2012 (2 pages) |
1 February 2012 | Director's details changed for Mr Stephen William Buckley on 1 February 2012 (2 pages) |
1 February 2012 | Director's details changed for Mr Stephen William Buckley on 1 February 2012 (2 pages) |
1 February 2012 | Director's details changed for Mr Simon Francis Coton on 1 February 2012 (2 pages) |
1 February 2012 | Director's details changed for Mr Simon Francis Coton on 1 February 2012 (2 pages) |
1 February 2012 | Director's details changed for Mr Stephen William Buckley on 1 February 2012 (2 pages) |
1 February 2012 | Director's details changed for Mr Stephen William Buckley on 1 February 2012 (2 pages) |
1 February 2012 | Secretary's details changed for Mr Stephen William Buckley on 1 February 2012 (1 page) |
1 February 2012 | Director's details changed for Neil Tregarthen on 1 February 2012 (2 pages) |
1 February 2012 | Director's details changed for Mr Stephen William Buckley on 1 February 2012 (2 pages) |
1 February 2012 | Secretary's details changed for Mr Stephen William Buckley on 1 February 2012 (1 page) |
13 September 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (6 pages) |
13 September 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (6 pages) |
13 September 2011 | Director's details changed for Mr Stephen William Buckley on 13 September 2011 (2 pages) |
13 September 2011 | Secretary's details changed for Mr Stephen William Buckley on 13 September 2011 (2 pages) |
13 September 2011 | Director's details changed for Mr Stephen William Buckley on 13 September 2011 (2 pages) |
13 September 2011 | Secretary's details changed for Mr Stephen William Buckley on 13 September 2011 (2 pages) |
15 July 2011 | Resolutions
|
15 July 2011 | Resolutions
|
8 February 2011 | Full accounts made up to 31 October 2010 (14 pages) |
8 February 2011 | Full accounts made up to 31 October 2010 (14 pages) |
26 October 2010 | Appointment of Mr Simon Francis Coton as a director (2 pages) |
26 October 2010 | Appointment of Mr Simon Francis Coton as a director (2 pages) |
16 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Full accounts made up to 31 October 2009 (14 pages) |
19 April 2010 | Full accounts made up to 31 October 2009 (14 pages) |
8 December 2009 | Termination of appointment of Mark Tully as a director (1 page) |
8 December 2009 | Termination of appointment of Mark Tully as a director (1 page) |
17 September 2009 | Return made up to 30/07/09; full list of members (4 pages) |
17 September 2009 | Return made up to 30/07/09; full list of members (4 pages) |
8 August 2009 | Full accounts made up to 31 October 2008 (13 pages) |
8 August 2009 | Full accounts made up to 31 October 2008 (13 pages) |
11 December 2008 | Director and secretary's change of particulars / stephen buckley / 11/12/2008 (1 page) |
11 December 2008 | Director and secretary's change of particulars / stephen buckley / 11/12/2008 (1 page) |
11 December 2008 | Return made up to 30/07/08; full list of members (4 pages) |
11 December 2008 | Return made up to 30/07/08; full list of members (4 pages) |
27 November 2008 | Accounts for a dormant company made up to 31 October 2007 (5 pages) |
27 November 2008 | Accounts for a dormant company made up to 31 October 2007 (5 pages) |
5 August 2008 | Registered 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 2008 | Registered 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 2008 | Return made up to 30/07/07; no change of members; amend (7 pages) |
6 March 2008 | Return made up to 30/07/07; no change of members; amend (7 pages) |
20 February 2008 | Return made up to 30/07/07; no change of members; amend (7 pages) |
20 February 2008 | Return made up to 30/07/07; no change of members; amend (7 pages) |
24 November 2007 | Particulars of mortgage/charge (3 pages) |
24 November 2007 | Particulars of mortgage/charge (3 pages) |
18 October 2007 | Company name changed prime resources LIMITED\certificate issued on 18/10/07 (2 pages) |
18 October 2007 | Company name changed prime resources LIMITED\certificate issued on 18/10/07 (2 pages) |
10 September 2007 | Return made up to 30/07/07; no change of members
|
10 September 2007 | Return made up to 30/07/07; no change of members
|
13 August 2007 | Accounts for a dormant company made up to 31 October 2006 (5 pages) |
13 August 2007 | Accounts for a dormant company made up to 31 October 2006 (5 pages) |
28 April 2007 | New secretary appointed;new director appointed (2 pages) |
28 April 2007 | Secretary resigned (1 page) |
28 April 2007 | Secretary resigned (1 page) |
28 April 2007 | New secretary appointed;new director appointed (2 pages) |
22 March 2007 | New director appointed (1 page) |
22 March 2007 | New secretary appointed (1 page) |
22 March 2007 | New secretary appointed (1 page) |
22 March 2007 | Secretary resigned;director resigned (1 page) |
22 March 2007 | Secretary resigned;director resigned (1 page) |
22 March 2007 | New director appointed (1 page) |
4 October 2006 | New director appointed (3 pages) |
4 October 2006 | New director appointed (3 pages) |
19 September 2006 | Director resigned (1 page) |
19 September 2006 | Director resigned (1 page) |
1 September 2006 | Accounts for a dormant company made up to 31 October 2005 (5 pages) |
1 September 2006 | Accounts for a dormant company made up to 31 October 2005 (5 pages) |
15 August 2006 | Return made up to 30/07/06; full list of members (7 pages) |
15 August 2006 | Return made up to 30/07/06; full list of members (7 pages) |
27 February 2006 | New secretary appointed;new director appointed (2 pages) |
27 February 2006 | Secretary resigned;director resigned (1 page) |
27 February 2006 | Secretary resigned;director resigned (1 page) |
27 February 2006 | New secretary appointed;new director appointed (2 pages) |
12 October 2005 | Registered office changed on 12/10/05 from: station house stamford new road altrincham cheshire WA14 1EP (1 page) |
12 October 2005 | Registered office changed on 12/10/05 from: station house stamford new road altrincham cheshire WA14 1EP (1 page) |
15 September 2005 | Accounting reference date extended from 27/10/05 to 31/10/05 (1 page) |
15 September 2005 | Accounting reference date extended from 27/10/05 to 31/10/05 (1 page) |
12 September 2005 | Return made up to 30/07/05; full list of members (7 pages) |
12 September 2005 | Return made up to 30/07/05; full list of members (7 pages) |
6 September 2005 | Accounts for a dormant company made up to 31 October 2004 (5 pages) |
6 September 2005 | Accounts for a dormant company made up to 31 October 2004 (5 pages) |
24 May 2005 | Secretary resigned (1 page) |
24 May 2005 | Secretary resigned (1 page) |
24 May 2005 | New secretary appointed (2 pages) |
24 May 2005 | New secretary appointed (2 pages) |
13 April 2005 | New director appointed (2 pages) |
13 April 2005 | New director appointed (2 pages) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
10 August 2004 | Return made up to 30/07/04; full list of members (7 pages) |
10 August 2004 | Return made up to 30/07/04; full list of members (7 pages) |
6 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 2004 | Accounts for a dormant company made up to 31 October 2003 (6 pages) |
19 March 2004 | Accounts for a dormant company made up to 31 October 2003 (6 pages) |
6 September 2003 | Return made up to 30/07/03; full list of members (7 pages) |
6 September 2003 | Return made up to 30/07/03; full list of members (7 pages) |
31 August 2003 | Accounts for a dormant company made up to 31 October 2002 (7 pages) |
31 August 2003 | Accounts for a dormant company made up to 31 October 2002 (7 pages) |
28 October 2002 | Auditor's resignation (1 page) |
28 October 2002 | Auditor's resignation (1 page) |
9 August 2002 | Return made up to 30/07/02; full list of members (7 pages) |
9 August 2002 | Return made up to 30/07/02; full list of members (7 pages) |
5 May 2002 | Return made up to 30/07/01; full list of members
|
5 May 2002 | Return made up to 30/07/01; full list of members
|
3 May 2002 | Full accounts made up to 31 October 2001 (12 pages) |
3 May 2002 | Full accounts made up to 31 October 2001 (12 pages) |
29 May 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
29 May 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
10 November 2000 | Registered office changed on 10/11/00 from: six acre house 17 town square sale cheshire M33 7WZ (1 page) |
10 November 2000 | Registered office changed on 10/11/00 from: six acre house 17 town square sale cheshire M33 7WZ (1 page) |
5 September 2000 | Return made up to 30/07/00; full list of members (6 pages) |
5 September 2000 | Return made up to 30/07/00; full list of members (6 pages) |
21 March 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
21 March 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
19 August 1999 | Return made up to 30/07/99; full list of members (6 pages) |
19 August 1999 | Return made up to 30/07/99; full list of members (6 pages) |
10 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
10 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 1999 | Secretary resigned (1 page) |
9 June 1999 | New secretary appointed;new director appointed (2 pages) |
9 June 1999 | New secretary appointed;new director appointed (2 pages) |
9 June 1999 | Secretary resigned (1 page) |
19 May 1999 | Particulars of mortgage/charge (9 pages) |
19 May 1999 | Particulars of mortgage/charge (9 pages) |
17 May 1999 | Resolutions
|
17 May 1999 | Declaration of assistance for shares acquisition (9 pages) |
17 May 1999 | Declaration of assistance for shares acquisition (9 pages) |
17 May 1999 | Resolutions
|
11 February 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
11 February 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
23 September 1998 | Return made up to 30/07/98; no change of members
|
23 September 1998 | Return made up to 30/07/98; no change of members
|
28 July 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
28 July 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
6 February 1998 | New director appointed (2 pages) |
6 February 1998 | New director appointed (2 pages) |
21 November 1997 | Director resigned (1 page) |
21 November 1997 | Director resigned (1 page) |
8 September 1997 | Return made up to 30/07/97; no change of members (4 pages) |
8 September 1997 | Return made up to 30/07/97; no change of members (4 pages) |
27 March 1997 | Accounts for a small company made up to 27 October 1996 (7 pages) |
27 March 1997 | Accounts for a small company made up to 27 October 1996 (7 pages) |
30 December 1996 | Registered office changed on 30/12/96 from: 11 ambassador place stockport road altincham cheshire WA15 8DB (1 page) |
30 December 1996 | Registered office changed on 30/12/96 from: 11 ambassador place stockport road altincham cheshire WA15 8DB (1 page) |
18 August 1996 | Return made up to 30/07/96; full list of members (6 pages) |
18 August 1996 | Return made up to 30/07/96; full list of members (6 pages) |
1 April 1996 | Accounts for a small company made up to 31 May 1995 (8 pages) |
1 April 1996 | Registered office changed on 01/04/96 from: 19 washway road sale cheshire M33 1AD (1 page) |
1 April 1996 | Accounts for a small company made up to 31 May 1995 (8 pages) |
1 April 1996 | Registered office changed on 01/04/96 from: 19 washway road sale cheshire M33 1AD (1 page) |
18 October 1995 | Accounting reference date extended from 31/05 to 27/10 (1 page) |
18 October 1995 | Accounting reference date extended from 31/05 to 27/10 (1 page) |
28 September 1995 | Return made up to 30/07/95; full list of members (6 pages) |
28 September 1995 | Return made up to 30/07/95; full list of members (6 pages) |
28 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
28 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
26 June 1995 | Director resigned;new director appointed (2 pages) |
26 June 1995 | Director resigned;new director appointed (2 pages) |
21 March 1995 | Accounts for a small company made up to 31 May 1994 (6 pages) |
21 March 1995 | Accounts for a small company made up to 31 May 1994 (6 pages) |
8 October 1991 | Particulars of mortgage/charge (3 pages) |
8 October 1991 | Particulars of mortgage/charge (3 pages) |
11 September 1991 | Registered office changed on 11/09/91 from: 1 crown passages hale altrincham cheshire WA15 9SP (1 page) |
11 September 1991 | Registered office changed on 11/09/91 from: 1 crown passages hale altrincham cheshire WA15 9SP (1 page) |
6 June 1989 | Incorporation (13 pages) |
6 June 1989 | Incorporation (13 pages) |