Sale
Cheshire
M33 6WT
Director Name | Mr Kenneth Ward |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1992(2 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 April 1993) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | 18-20 Rochdale Road Royton Lancashire OL2 6QJ |
Director Name | John Joseph Ward |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1992(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 August 1993) |
Role | Company Executvie |
Correspondence Address | 2 High Street Uppermill Oldham Greater Manchester OL3 6HX |
Director Name | John Henry Knight Forster |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1992(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 18 April 1997) |
Role | Company Executive |
Correspondence Address | The Lady Calthorpe Room Home Farm Road Elvetham Hartley Wintney Hampshire RG27 8BB |
Director Name | Peter George Mayes |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1992(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 18 April 1997) |
Role | Company Executive |
Correspondence Address | 32 Lasne Crescent Brockworth Gloucestershire GL3 4UX Wales |
Secretary Name | John Henry Knight Forster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1992(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 18 April 1997) |
Role | Company Executive |
Correspondence Address | The Lady Calthorpe Room Home Farm Road Elvetham Hartley Wintney Hampshire RG27 8BB |
Director Name | Ian Paul Williams |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1993(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 18 April 1997) |
Role | Company Executive |
Correspondence Address | Heather Hill Tilford Road Tilford Farnham Surrey GU10 2DE |
Director Name | Dr Michael Anthony McCarthy |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1993(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 December 1996) |
Role | Company Executive |
Correspondence Address | Tythe Barn Manor Barns Court Hazleton Cheltenham Gloucestershire GL54 4EB Wales |
Director Name | Mr Nigel Alliance |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1997(7 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 09 January 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Carrwood Hale Barns Altrincham Cheshire WA15 0EN |
Director Name | Mrs Melanie Ann Brady |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1997(7 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 26 September 1997) |
Role | Company Director |
Correspondence Address | 7 Redruth Street Rusholme Manchester Lancashire M14 7PX |
Director Name | Mr Ebrahim Jebreel |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1997(7 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 09 January 2006) |
Role | Company Director |
Correspondence Address | 7 Daylesford Road Cheadle Cheshire SK8 1LE |
Secretary Name | Mrs Melanie Ann Brady |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1997(7 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 26 September 1997) |
Role | Company Director |
Correspondence Address | 7 Redruth Street Rusholme Manchester Lancashire M14 7PX |
Director Name | Andrew Charles Senior |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1997(7 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 06 July 1998) |
Role | Company Director |
Correspondence Address | Carlton House Carlton Road Hale Altrincham Cheshire WA15 8RH |
Secretary Name | Andrew Charles Senior |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1997(7 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 06 July 1998) |
Role | Company Director |
Correspondence Address | Carlton House Carlton Road Hale Altrincham Cheshire WA15 8RH |
Secretary Name | Mr Ebrahim Jebreel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(8 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 09 January 2006) |
Role | Company Director |
Correspondence Address | 7 Daylesford Road Cheadle Cheshire SK8 1LE |
Director Name | Mr Jeremy Nicholas Kaye |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2006(16 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 17 October 2012) |
Role | Accountant |
Country of Residence | Wales |
Correspondence Address | 46 Snowdon Drive Wrexham Clwyd LL11 2YA Wales |
Secretary Name | Rebecca Jane Kaye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2006(16 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 17 October 2012) |
Role | Company Director |
Correspondence Address | 6-9 East Suffolk Park Edinburgh Midlothian EH16 5PL Scotland |
Secretary Name | Rs Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2012(23 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months (resigned 22 January 2021) |
Correspondence Address | 748 Wilmslow Road Manchester M20 2DW |
Registered Address | Charter Buildings 9 Ashton Lane Sale Trafford M33 6WT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Ashton upon Mersey |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
3.1m at £1 | Shahid Beg 90.00% Ordinary |
---|---|
340k at £1 | Rebecca Jayne Kaye 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £996,497 |
Cash | £113,767 |
Current Liabilities | £71,350 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 19 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 3 July 2024 (2 months from now) |
4 August 1998 | Delivered on: 19 August 1998 Satisfied on: 2 December 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property situate at and k/a apartment 22 green park court whiteacre lane wiswell ribble valley county of lancashire t/no LA660594. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
18 April 1997 | Delivered on: 30 April 1997 Satisfied on: 2 December 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
18 April 1997 | Delivered on: 30 April 1997 Satisfied on: 2 December 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge over development agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge,all the company's rights,title and interests in and all benefits to accrue to it under the contract dated 18 november 1991 as amended prior to 18 april 1997 to carry out and complete the construction of the building and refurbishment works on land at great warford,cheshire. Fully Satisfied |
24 May 1994 | Delivered on: 1 June 1994 Satisfied on: 11 June 1997 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
22 October 1992 | Delivered on: 24 October 1992 Satisfied on: 14 October 1993 Persons entitled: Mildred Grindrod Classification: Legal charge Secured details: £22,400 due from the company to the chargee under the terms of the charge. Particulars: 14 broadhalgh road bamford rochdale gtr: manchester. Fully Satisfied |
19 October 1992 | Delivered on: 20 October 1992 Satisfied on: 14 October 1993 Persons entitled: Lilian Ashworth Classification: Legal charge Secured details: £37200 due from the company to the chargee. Particulars: 18 chester avenue bamford rochdale greater manchester. Fully Satisfied |
23 June 2023 | Confirmation statement made on 19 June 2023 with updates (4 pages) |
---|---|
18 January 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
5 July 2022 | Confirmation statement made on 19 June 2022 with updates (4 pages) |
16 February 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
8 July 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
21 June 2021 | Confirmation statement made on 19 June 2021 with updates (4 pages) |
22 January 2021 | Termination of appointment of Rs Nominees Limited as a secretary on 22 January 2021 (1 page) |
22 September 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
24 June 2020 | Confirmation statement made on 19 June 2020 with updates (4 pages) |
19 November 2019 | Change of details for Mr Shahid Beg as a person with significant control on 19 November 2019 (2 pages) |
19 November 2019 | Director's details changed for Shahid Beg on 19 November 2019 (2 pages) |
27 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
2 July 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
22 June 2018 | Notification of Shahid Beg as a person with significant control on 6 April 2016 (2 pages) |
19 June 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
28 July 2017 | Confirmation statement made on 19 June 2017 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 19 June 2017 with no updates (3 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
5 September 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-09-05
|
5 September 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-09-05
|
15 December 2015 | Registered office address changed from Charter Buildings Ashton Lane Sale Cheshire M33 6WT to Charter Buildings 9 Ashton Lane Sale Trafford M33 6WT on 15 December 2015 (1 page) |
15 December 2015 | Registered office address changed from Charter Buildings Ashton Lane Sale Cheshire M33 6WT to Charter Buildings 9 Ashton Lane Sale Trafford M33 6WT on 15 December 2015 (1 page) |
18 November 2015 | Director's details changed for Shahid Beg on 1 October 2015 (2 pages) |
18 November 2015 | Director's details changed for Shahid Beg on 1 October 2015 (2 pages) |
18 November 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Registered office address changed from Ashton House Ashton Lane Sale Cheshire M33 6WT to Charter Buildings Ashton Lane Sale Cheshire M33 6WT on 18 November 2015 (1 page) |
18 November 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Registered office address changed from Ashton House Ashton Lane Sale Cheshire M33 6WT to Charter Buildings Ashton Lane Sale Cheshire M33 6WT on 18 November 2015 (1 page) |
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
11 August 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
8 August 2014 | Second filing of AR01 previously delivered to Companies House made up to 19 June 2013 (16 pages) |
8 August 2014 | Second filing of AR01 previously delivered to Companies House made up to 19 June 2013 (16 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
2 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders Statement of capital on 2013-07-02
|
2 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders Statement of capital on 2013-07-02
|
13 March 2013 | Director's details changed for Shahid Baig on 7 November 2012 (3 pages) |
13 March 2013 | Director's details changed for Shahid Baig on 7 November 2012 (3 pages) |
13 March 2013 | Director's details changed for Shahid Baig on 7 November 2012 (3 pages) |
19 November 2012 | Appointment of Rs Nominees Limited as a secretary (3 pages) |
19 November 2012 | Appointment of Rs Nominees Limited as a secretary (3 pages) |
29 October 2012 | Registered office address changed from , Old Hall Country Club & Spa Aldford Road, Huntindon, Chester, CH3 6EA to Ashton House Ashton Lane Sale Cheshire M33 6WT on 29 October 2012 (2 pages) |
29 October 2012 | Registered office address changed from , Old Hall Country Club & Spa Aldford Road, Huntindon, Chester, CH3 6EA to Ashton House Ashton Lane Sale Cheshire M33 6WT on 29 October 2012 (2 pages) |
26 October 2012 | Termination of appointment of Rebecca Kaye as a secretary (2 pages) |
26 October 2012 | Appointment of Shahid Baig as a director (3 pages) |
26 October 2012 | Termination of appointment of Jeremy Kaye as a director (2 pages) |
26 October 2012 | Termination of appointment of Rebecca Kaye as a secretary (2 pages) |
26 October 2012 | Termination of appointment of Jeremy Kaye as a director (2 pages) |
26 October 2012 | Appointment of Shahid Baig as a director (3 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
18 October 2012 | Annual return made up to 19 June 2012 (14 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
18 October 2012 | Annual return made up to 19 June 2009 (4 pages) |
18 October 2012 | Annual return made up to 19 June 2012 (14 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
18 October 2012 | Annual return made up to 19 June 2011 (14 pages) |
18 October 2012 | Annual return made up to 19 June 2010 with a full list of shareholders (14 pages) |
18 October 2012 | Restoration by order of the court (3 pages) |
18 October 2012 | Annual return made up to 19 June 2010 with a full list of shareholders (14 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
18 October 2012 | Restoration by order of the court (3 pages) |
18 October 2012 | Annual return made up to 19 June 2009 (4 pages) |
18 October 2012 | Annual return made up to 19 June 2011 (14 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
2 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
20 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
19 May 2009 | Return made up to 19/06/08; no change of members (4 pages) |
19 May 2009 | Return made up to 19/06/08; no change of members (4 pages) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2008 | Registered office changed on 01/10/2008 from, moors andrew mcclusky & co., Halton view villas, 3-5 wilson patten street,, warrington, cheshire, WA1 1PG (1 page) |
1 October 2008 | Registered office changed on 01/10/2008 from, moors andrew mcclusky & co., Halton view villas, 3-5 wilson patten street,, warrington, cheshire, WA1 1PG (1 page) |
25 April 2008 | Total exemption small company accounts made up to 31 December 2005 (2 pages) |
25 April 2008 | Total exemption small company accounts made up to 31 December 2006 (2 pages) |
25 April 2008 | Total exemption small company accounts made up to 31 December 2005 (2 pages) |
25 April 2008 | Total exemption small company accounts made up to 31 December 2007 (2 pages) |
25 April 2008 | Total exemption small company accounts made up to 31 December 2007 (2 pages) |
25 April 2008 | Total exemption small company accounts made up to 31 December 2006 (2 pages) |
22 June 2007 | Return made up to 19/06/07; full list of members (2 pages) |
22 June 2007 | Return made up to 19/06/07; full list of members (2 pages) |
22 May 2007 | Compulsory strike-off action has been discontinued (1 page) |
22 May 2007 | Compulsory strike-off action has been discontinued (1 page) |
3 January 2007 | Return made up to 19/06/06; full list of members (2 pages) |
3 January 2007 | Return made up to 19/06/06; full list of members (2 pages) |
3 January 2007 | Registered office changed on 03/01/07 from: moors andrew mcclusky & co, halton view villas, 3-5 wilson patten street, warrington WA1 1PG (1 page) |
3 January 2007 | Registered office changed on 03/01/07 from: moors andrew mcclusky & co, halton view villas, 3-5 wilson patten street, warrington WA1 1PG (1 page) |
5 December 2006 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2006 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2006 | New secretary appointed (1 page) |
3 October 2006 | New secretary appointed (1 page) |
11 August 2006 | New director appointed (2 pages) |
11 August 2006 | New director appointed (2 pages) |
3 February 2006 | Secretary resigned;director resigned (1 page) |
3 February 2006 | Secretary resigned;director resigned (1 page) |
17 January 2006 | Director resigned (1 page) |
17 January 2006 | Director resigned (1 page) |
4 January 2006 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
2 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2005 | Registered office changed on 13/07/05 from: moors andrew mcclusky & co., Halton view villas, 3-5 wilson patten street,, warrington, cheshire WA1 1PG (1 page) |
13 July 2005 | Registered office changed on 13/07/05 from: moors andrew mcclusky & co., Halton view villas, 3-5 wilson patten street,, warrington, cheshire WA1 1PG (1 page) |
1 July 2005 | Return made up to 19/06/05; full list of members
|
1 July 2005 | Return made up to 19/06/05; full list of members
|
4 April 2005 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
29 June 2004 | Return made up to 19/06/04; full list of members (7 pages) |
29 June 2004 | Return made up to 19/06/04; full list of members (7 pages) |
31 March 2004 | Registered office changed on 31/03/04 from: c/o baker tilly 2ND floor, brazennose house, brazennose street, manchester M2 5BL (1 page) |
31 March 2004 | Registered office changed on 31/03/04 from: c/o baker tilly 2ND floor, brazennose house, brazennose street, manchester M2 5BL (1 page) |
1 March 2004 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
1 March 2004 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
25 September 2003 | Return made up to 19/06/03; full list of members (7 pages) |
25 September 2003 | Return made up to 19/06/03; full list of members (7 pages) |
14 November 2002 | Partial exemption accounts made up to 31 December 2001 (4 pages) |
14 November 2002 | Partial exemption accounts made up to 31 December 2001 (4 pages) |
10 August 2002 | Return made up to 19/06/02; full list of members
|
10 August 2002 | Return made up to 19/06/02; full list of members
|
23 November 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
23 November 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
13 July 2001 | Return made up to 19/06/01; full list of members
|
13 July 2001 | Return made up to 19/06/01; full list of members
|
2 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
28 June 2000 | Return made up to 19/06/00; full list of members
|
28 June 2000 | Return made up to 19/06/00; full list of members
|
6 June 2000 | Accounts for a small company made up to 31 December 1998 (5 pages) |
6 June 2000 | Accounts for a small company made up to 31 December 1998 (5 pages) |
9 March 2000 | Return made up to 19/06/99; full list of members
|
9 March 2000 | Return made up to 19/06/99; full list of members
|
20 September 1999 | Registered office changed on 20/09/99 from: baker tilly, brazenose house lincoln square, manchester, greater manchester M2 5BL (1 page) |
20 September 1999 | Registered office changed on 20/09/99 from: baker tilly, brazenose house lincoln square, manchester, greater manchester M2 5BL (1 page) |
9 September 1999 | New secretary appointed (2 pages) |
9 September 1999 | New secretary appointed (2 pages) |
6 September 1999 | Return made up to 19/06/98; no change of members (4 pages) |
6 September 1999 | Return made up to 19/06/98; no change of members (4 pages) |
3 September 1999 | Director's particulars changed (1 page) |
3 September 1999 | Director's particulars changed (1 page) |
30 June 1999 | Accounts for a small company made up to 31 December 1997 (6 pages) |
30 June 1999 | Accounts for a small company made up to 31 December 1997 (6 pages) |
16 March 1999 | New secretary appointed (2 pages) |
16 March 1999 | Return made up to 19/06/97; no change of members (4 pages) |
16 March 1999 | Return made up to 19/06/97; no change of members (4 pages) |
16 March 1999 | New secretary appointed (2 pages) |
28 October 1998 | Secretary resigned;director resigned (1 page) |
28 October 1998 | Secretary resigned;director resigned (1 page) |
19 August 1998 | Particulars of mortgage/charge (3 pages) |
19 August 1998 | Particulars of mortgage/charge (3 pages) |
12 October 1997 | New secretary appointed (2 pages) |
12 October 1997 | Secretary resigned;director resigned (1 page) |
12 October 1997 | New secretary appointed (2 pages) |
12 October 1997 | Secretary resigned;director resigned (1 page) |
3 September 1997 | New director appointed (1 page) |
3 September 1997 | New director appointed (1 page) |
21 August 1997 | Company name changed pegasus retirement homes norther n LTD\certificate issued on 22/08/97 (2 pages) |
21 August 1997 | Company name changed pegasus retirement homes norther n LTD\certificate issued on 22/08/97 (2 pages) |
11 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 1997 | Registered office changed on 12/05/97 from: hart house, hartley wintney, hampshire, RG27 8PE (1 page) |
12 May 1997 | Registered office changed on 12/05/97 from: hart house, hartley wintney, hampshire, RG27 8PE (1 page) |
9 May 1997 | New director appointed (2 pages) |
9 May 1997 | Director resigned (1 page) |
9 May 1997 | Director resigned (1 page) |
9 May 1997 | Secretary resigned;director resigned (1 page) |
9 May 1997 | New director appointed (2 pages) |
9 May 1997 | New secretary appointed;new director appointed (2 pages) |
9 May 1997 | Director resigned (1 page) |
9 May 1997 | Director resigned (1 page) |
9 May 1997 | New director appointed (2 pages) |
9 May 1997 | Secretary resigned;director resigned (1 page) |
9 May 1997 | New secretary appointed;new director appointed (2 pages) |
9 May 1997 | New director appointed (2 pages) |
4 May 1997 | Declaration of assistance for shares acquisition (7 pages) |
4 May 1997 | Declaration of assistance for shares acquisition (7 pages) |
4 May 1997 | Resolutions
|
4 May 1997 | Resolutions
|
4 May 1997 | Resolutions
|
4 May 1997 | Resolutions
|
4 May 1997 | Declaration of assistance for shares acquisition (7 pages) |
4 May 1997 | Declaration of assistance for shares acquisition (7 pages) |
30 April 1997 | Particulars of mortgage/charge (7 pages) |
30 April 1997 | Particulars of mortgage/charge (3 pages) |
30 April 1997 | Particulars of mortgage/charge (7 pages) |
30 April 1997 | Particulars of mortgage/charge (3 pages) |
25 April 1997 | Full accounts made up to 31 December 1996 (18 pages) |
25 April 1997 | Full accounts made up to 31 December 1996 (18 pages) |
28 January 1997 | Resolutions
|
28 January 1997 | Re-registration of Memorandum and Articles (16 pages) |
28 January 1997 | Resolutions
|
28 January 1997 | Certificate of re-registration from Public Limited Company to Private (1 page) |
28 January 1997 | Re-registration of Memorandum and Articles (16 pages) |
28 January 1997 | Application for reregistration from PLC to private (1 page) |
28 January 1997 | Certificate of re-registration from Public Limited Company to Private (1 page) |
28 January 1997 | Application for reregistration from PLC to private (1 page) |
28 January 1997 | Resolutions
|
28 January 1997 | Resolutions
|
16 January 1997 | Resolutions
|
16 January 1997 | Director resigned (1 page) |
16 January 1997 | Ad 31/12/96--------- £ si 100000@1=100000 £ ic 300000/400000 (2 pages) |
16 January 1997 | Ad 31/12/96--------- £ si 100000@1=100000 £ ic 300000/400000 (2 pages) |
16 January 1997 | Resolutions
|
16 January 1997 | Resolutions
|
16 January 1997 | £ nc 2300000/3400000 31/12/96 (1 page) |
16 January 1997 | Resolutions
|
16 January 1997 | Director resigned (1 page) |
16 January 1997 | £ nc 2300000/3400000 31/12/96 (1 page) |
26 July 1996 | Full accounts made up to 31 December 1995 (21 pages) |
26 July 1996 | Full accounts made up to 31 December 1995 (21 pages) |
23 July 1996 | Resolutions
|
23 July 1996 | Resolutions
|
23 July 1996 | Ad 29/12/95--------- £ si 2000000@1 (2 pages) |
23 July 1996 | Resolutions
|
23 July 1996 | £ nc 500000/2300000 18/12/95 (1 page) |
23 July 1996 | Resolutions
|
23 July 1996 | Ad 29/12/95--------- £ si 2000000@1 (2 pages) |
23 July 1996 | £ nc 500000/2300000 18/12/95 (1 page) |
9 July 1996 | Return made up to 19/06/96; full list of members (9 pages) |
9 July 1996 | Return made up to 19/06/96; full list of members (9 pages) |
31 October 1995 | Director's particulars changed (4 pages) |
31 October 1995 | Director's particulars changed (4 pages) |
16 October 1995 | Secretary's particulars changed (4 pages) |
16 October 1995 | Secretary's particulars changed (4 pages) |
26 July 1995 | Full accounts made up to 31 December 1994 (22 pages) |
26 July 1995 | Full accounts made up to 31 December 1994 (22 pages) |
5 July 1995 | Return made up to 19/06/95; full list of members (18 pages) |
5 July 1995 | Return made up to 19/06/95; full list of members (18 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
7 June 1994 | Full accounts made up to 31 December 1993 (21 pages) |
7 June 1994 | Full accounts made up to 31 December 1993 (21 pages) |
25 July 1993 | Full accounts made up to 31 December 1992 (21 pages) |
25 July 1993 | Full accounts made up to 31 December 1992 (21 pages) |
15 July 1992 | Full accounts made up to 31 December 1991 (20 pages) |
15 July 1992 | Full accounts made up to 31 December 1991 (20 pages) |
28 June 1991 | Full accounts made up to 31 December 1990 (16 pages) |
28 June 1991 | Full accounts made up to 31 December 1990 (16 pages) |
30 November 1989 | Resolutions
|
30 November 1989 | Company name changed tryplus PUBLIC LIMITED COMPANY\certificate issued on 30/11/89 (2 pages) |
30 November 1989 | Company name changed tryplus PUBLIC LIMITED COMPANY\certificate issued on 30/11/89 (2 pages) |
30 November 1989 | Resolutions
|
10 October 1989 | Incorporation (9 pages) |
10 October 1989 | Incorporation (9 pages) |