Booth Street
Manchester
M2 4AB
Director Name | Mrs Yvonne Rosemary Constance Stott |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 November 1991(2 years after company formation) |
Appointment Duration | 27 years, 10 months (closed 20 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Abbey House Booth Street Manchester M2 4AB |
Secretary Name | Mrs Yvonne Rosemary Constance Stott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 November 1991(2 years after company formation) |
Appointment Duration | 27 years, 10 months (closed 20 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Abbey House Booth Street Manchester M2 4AB |
Director Name | Mr Simon Carl Stott |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 1992(2 years, 1 month after company formation) |
Appointment Duration | 27 years, 8 months (closed 20 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Abbey House Booth Street Manchester M2 4AB |
Director Name | Tara Louise Worthington |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 1992(2 years, 1 month after company formation) |
Appointment Duration | 27 years, 8 months (closed 20 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Abbey House Booth Street Manchester M2 4AB |
Director Name | Mrs Sarah Louise Abouzeid |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 November 2015(26 years after company formation) |
Appointment Duration | 3 years, 10 months (closed 20 September 2019) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 4th Floor Abbey House Booth Street Manchester M2 4AB |
Director Name | Mrs Sarah Louise Abouzeid |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(13 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 17 November 2012) |
Role | Field Support Manager |
Country of Residence | England |
Correspondence Address | 8 Santos Road East Putney SW18 1NS |
Website | countrywidegrounds.com |
---|---|
Email address | [email protected] |
Telephone | 0161 4856666 |
Telephone region | Manchester |
Registered Address | 4th Floor Abbey House Booth Street Manchester M2 4AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
26.5k at £1 | Martin Harold Stott 50.77% Ordinary |
---|---|
2.6k at £1 | Sarah Abouzeid 4.98% Ordinary |
2.6k at £1 | Tara Worthington 4.98% Ordinary |
10.3k at £1 | Simon Carl Stott 19.75% Ordinary |
10k at £1 | Yvonne Stott 19.13% Ordinary |
80 at £1 | Martin Harold Stott 0.15% Ordinary A |
60 at £1 | Yvonne R.c Stott 0.11% Ordinary A |
30 at £1 | Simon Carl Stott 0.06% Ordinary A |
20 at £1 | Tara Louise Worthington 0.04% Ordinary A |
10 at £1 | Julie Stott 0.02% Ordinary A |
Year | 2014 |
---|---|
Turnover | £24,861,429 |
Gross Profit | £3,072,694 |
Net Worth | £1,503,946 |
Cash | £939,395 |
Current Liabilities | £4,610,169 |
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 June |
21 March 2013 | Delivered on: 23 March 2013 Persons entitled: Lombard North Central PLC Classification: Mortgage of a ship to secure account current Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 64/64 shares in "new star" a ship registered at the port of london with official number 914979 and in its appurtenances. Outstanding |
---|---|
15 December 2008 | Delivered on: 18 December 2008 Persons entitled: 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 uncalled capital buildings fixtures plant and machinery. Outstanding |
7 September 2006 | Delivered on: 9 September 2006 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: Unit f oak green business park earl road cheadle stockport. 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. Outstanding |
21 March 2013 | Delivered on: 23 March 2013 Persons entitled: Lombard North Central PLC Classification: Deed of covenant Secured details: All monies due or to become due from the obligors or any of them to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights and interests in, or in connection with, the earnings;the security contracts and any requisition compensation. See image for full details. Outstanding |
2 December 2004 | Delivered on: 15 December 2004 Satisfied on: 5 January 2012 Persons entitled: Barclays Bank PLC Classification: Marine mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Motorship georgia rose o/no 731633 registered at the port of london. Fully Satisfied |
12 January 2004 | Delivered on: 30 January 2004 Satisfied on: 15 January 2009 Persons entitled: Barclays Bank PLC Classification: Guarantee & 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. Fully Satisfied |
9 December 2003 | Delivered on: 12 December 2003 Satisfied on: 4 February 2005 Persons entitled: Barclays Bank PLC Classification: Marine mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The motorship: georgia rose official number: 731633. Fully Satisfied |
1 March 1999 | Delivered on: 11 March 1999 Satisfied on: 4 February 2005 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: The motor ship georgia rose O.N. 731633 and registered at the port of guernsey. Fully Satisfied |
22 February 1993 | Delivered on: 2 March 1993 Satisfied on: 4 February 2005 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 |
29 June 1990 | Delivered on: 14 July 1990 Satisfied on: 18 March 1993 Persons entitled: Hill Samuel Bank Limited 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 & book debts uncalled capital. Fixed plant and machinery. Fully Satisfied |
20 September 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 June 2019 | Return of final meeting in a members' voluntary winding up (13 pages) |
14 November 2018 | Registered office address changed from C/O Frp Advisory 7th Floor Ship Canal House 98 King Street Manchester M2 4WU to 4th Floor Abbey House Booth Street Manchester M2 4AB on 14 November 2018 (2 pages) |
26 September 2018 | Removal of liquidator by court order (15 pages) |
6 September 2018 | Liquidators' statement of receipts and payments to 29 June 2018 (12 pages) |
6 December 2017 | Registered office address changed from Countrywide House Oak Green Earl Road Cheadle Hulme SK8 6QL to C/O Frp Advisory 7th Floor Ship Canal House 98 King Street Manchester M2 4WU on 6 December 2017 (2 pages) |
6 December 2017 | Registered office address changed from Countrywide House Oak Green Earl Road Cheadle Hulme SK8 6QL to C/O Frp Advisory 7th Floor Ship Canal House 98 King Street Manchester M2 4WU on 6 December 2017 (2 pages) |
10 August 2017 | Declaration of solvency (5 pages) |
10 August 2017 | Declaration of solvency (5 pages) |
28 July 2017 | Registered office address changed from Countrywide House Oak Green Earl Road Cheadle Hulme SK8 6QL to Countrywide House Oak Green Earl Road Cheadle Hulme SK8 6QL on 28 July 2017 (2 pages) |
28 July 2017 | Registered office address changed from Countrywide House Oak Green Earl Road Cheadle Hulme SK8 6QL to Countrywide House Oak Green Earl Road Cheadle Hulme SK8 6QL on 28 July 2017 (2 pages) |
24 July 2017 | Resolutions
|
24 July 2017 | Appointment of a voluntary liquidator (1 page) |
24 July 2017 | Appointment of a voluntary liquidator (1 page) |
24 July 2017 | Resolutions
|
17 July 2017 | Memorandum and Articles of Association (22 pages) |
17 July 2017 | Memorandum and Articles of Association (22 pages) |
12 July 2017 | Resolutions
|
12 July 2017 | Change of name notice (2 pages) |
12 July 2017 | Change of name notice (2 pages) |
12 July 2017 | Resolutions
|
10 March 2017 | Satisfaction of charge 8 in full (1 page) |
10 March 2017 | Satisfaction of charge 8 in full (1 page) |
8 March 2017 | Satisfaction of charge 7 in full (2 pages) |
8 March 2017 | Satisfaction of charge 7 in full (2 pages) |
4 December 2016 | Confirmation statement made on 16 November 2016 with updates (7 pages) |
4 December 2016 | Confirmation statement made on 16 November 2016 with updates (7 pages) |
13 September 2016 | Satisfaction of charge 9 in full (1 page) |
13 September 2016 | Satisfaction of charge 9 in full (1 page) |
13 September 2016 | Satisfaction of charge 10 in full (1 page) |
13 September 2016 | Satisfaction of charge 10 in full (1 page) |
23 August 2016 | Group of companies' accounts made up to 30 June 2016 (31 pages) |
23 August 2016 | Group of companies' accounts made up to 30 June 2016 (31 pages) |
21 January 2016 | Appointment of Mrs Sarah Louise Abouzeid as a director on 17 November 2015 (2 pages) |
21 January 2016 | Appointment of Mrs Sarah Louise Abouzeid as a director on 17 November 2015 (2 pages) |
23 November 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
24 August 2015 | Group of companies' accounts made up to 30 June 2015 (25 pages) |
24 August 2015 | Group of companies' accounts made up to 30 June 2015 (25 pages) |
25 November 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
13 August 2014 | Group of companies' accounts made up to 30 June 2014 (25 pages) |
13 August 2014 | Group of companies' accounts made up to 30 June 2014 (25 pages) |
24 December 2013 | Director's details changed for Tara Louise Worthington on 15 December 2012 (2 pages) |
24 December 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Secretary's details changed for Yvonne Rosemary Constance Stott on 15 December 2012 (1 page) |
24 December 2013 | Director's details changed for Martin Harold Stott on 15 December 2012 (2 pages) |
24 December 2013 | Director's details changed for Mr Simon Carl Stott on 15 December 2012 (2 pages) |
24 December 2013 | Director's details changed for Martin Harold Stott on 15 December 2012 (2 pages) |
24 December 2013 | Director's details changed for Mr Simon Carl Stott on 15 December 2012 (2 pages) |
24 December 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Director's details changed for Mr Simon Carl Stott on 15 December 2012 (2 pages) |
24 December 2013 | Director's details changed for Tara Louise Worthington on 15 December 2012 (2 pages) |
24 December 2013 | Director's details changed for Yvonne Rosemary Constance Stott on 15 December 2012 (2 pages) |
24 December 2013 | Director's details changed for Yvonne Rosemary Constance Stott on 15 December 2012 (2 pages) |
24 December 2013 | Director's details changed for Mr Simon Carl Stott on 15 December 2012 (2 pages) |
24 December 2013 | Secretary's details changed for Yvonne Rosemary Constance Stott on 15 December 2012 (1 page) |
18 September 2013 | Group of companies' accounts made up to 30 June 2013 (26 pages) |
18 September 2013 | Group of companies' accounts made up to 30 June 2013 (26 pages) |
1 May 2013 | Termination of appointment of Sarah Abouzeid as a director (1 page) |
1 May 2013 | Termination of appointment of Sarah Abouzeid as a director (1 page) |
23 March 2013 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
23 March 2013 | Particulars of a mortgage or charge / charge no: 10 (12 pages) |
23 March 2013 | Particulars of a mortgage or charge / charge no: 10 (12 pages) |
23 March 2013 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
11 December 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (9 pages) |
11 December 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (9 pages) |
10 December 2012 | Director's details changed for Tara Louise Worthington on 17 November 2011 (2 pages) |
10 December 2012 | Director's details changed for Tara Louise Worthington on 17 November 2011 (2 pages) |
14 August 2012 | Group of companies' accounts made up to 30 June 2012 (29 pages) |
14 August 2012 | Group of companies' accounts made up to 30 June 2012 (29 pages) |
11 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
11 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
15 December 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (9 pages) |
15 December 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (9 pages) |
2 November 2011 | Director's details changed for Tara Louise Worthington on 24 October 2011 (2 pages) |
2 November 2011 | Director's details changed for Tara Louise Worthington on 24 October 2011 (2 pages) |
22 August 2011 | Group of companies' accounts made up to 30 June 2011 (25 pages) |
22 August 2011 | Group of companies' accounts made up to 30 June 2011 (25 pages) |
16 November 2010 | Director's details changed for Simon Carl Stott on 2 July 2010 (2 pages) |
16 November 2010 | Director's details changed for Simon Carl Stott on 2 July 2010 (2 pages) |
16 November 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (9 pages) |
16 November 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (9 pages) |
16 November 2010 | Director's details changed for Simon Carl Stott on 2 July 2010 (2 pages) |
16 August 2010 | Group of companies' accounts made up to 30 June 2010 (19 pages) |
16 August 2010 | Group of companies' accounts made up to 30 June 2010 (19 pages) |
27 July 2010 | Director's details changed for Simon Carl Stott on 2 July 2010 (3 pages) |
27 July 2010 | Director's details changed for Simon Carl Stott on 2 July 2010 (3 pages) |
27 July 2010 | Director's details changed for Simon Carl Stott on 2 July 2010 (3 pages) |
25 November 2009 | Director's details changed for Yvonne Rosemary Constance Stott on 25 November 2009 (2 pages) |
25 November 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (9 pages) |
25 November 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (9 pages) |
25 November 2009 | Director's details changed for Martin Harold Stott on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Sarah Louise Abouzeid on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Sarah Louise Abouzeid on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Simon Carl Stott on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Martin Harold Stott on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Yvonne Rosemary Constance Stott on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Tara Louise Worthington on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Tara Louise Worthington on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Simon Carl Stott on 25 November 2009 (2 pages) |
10 September 2009 | Director's change of particulars / sarah stott / 27/09/2008 (1 page) |
10 September 2009 | Director's change of particulars / sarah stott / 27/09/2008 (1 page) |
7 August 2009 | Group of companies' accounts made up to 30 June 2009 (19 pages) |
7 August 2009 | Group of companies' accounts made up to 30 June 2009 (19 pages) |
16 April 2009 | Director's change of particulars / sarah abouzeid / 31/03/2008 (1 page) |
16 April 2009 | Director's change of particulars / sarah abouzeid / 31/03/2008 (1 page) |
16 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
16 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
18 December 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
18 December 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
16 December 2008 | Director's change of particulars / sarah stott / 27/09/2008 (2 pages) |
16 December 2008 | Director's change of particulars / sarah stott / 27/09/2008 (2 pages) |
17 November 2008 | Return made up to 16/11/08; full list of members (7 pages) |
17 November 2008 | Return made up to 16/11/08; full list of members (7 pages) |
11 August 2008 | Group of companies' accounts made up to 30 June 2008 (18 pages) |
11 August 2008 | Group of companies' accounts made up to 30 June 2008 (18 pages) |
10 April 2008 | Director's change of particulars / martin stott / 07/04/2008 (1 page) |
10 April 2008 | Director and secretary's change of particulars / yvonne stott / 07/04/2008 (1 page) |
10 April 2008 | Director and secretary's change of particulars / yvonne stott / 07/04/2008 (1 page) |
10 April 2008 | Director's change of particulars / martin stott / 07/04/2008 (1 page) |
8 January 2008 | Director's particulars changed (1 page) |
8 January 2008 | Director's particulars changed (1 page) |
28 November 2007 | Return made up to 16/11/07; full list of members (4 pages) |
28 November 2007 | Return made up to 16/11/07; full list of members (4 pages) |
17 September 2007 | Group of companies' accounts made up to 30 June 2007 (18 pages) |
17 September 2007 | Group of companies' accounts made up to 30 June 2007 (18 pages) |
21 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
21 January 2007 | Director's particulars changed (1 page) |
21 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
21 January 2007 | Director's particulars changed (1 page) |
28 November 2006 | Return made up to 16/11/06; no change of members (8 pages) |
28 November 2006 | Return made up to 16/11/06; no change of members (8 pages) |
22 September 2006 | Registered office changed on 22/09/06 from: teejay court alderley road wilmslow cheshire SK9 1NT (2 pages) |
22 September 2006 | Registered office changed on 22/09/06 from: teejay court alderley road wilmslow cheshire SK9 1NT (2 pages) |
15 September 2006 | Full accounts made up to 30 June 2006 (18 pages) |
15 September 2006 | Full accounts made up to 30 June 2006 (18 pages) |
9 September 2006 | Particulars of mortgage/charge (3 pages) |
9 September 2006 | Particulars of mortgage/charge (3 pages) |
1 August 2006 | Director's particulars changed (1 page) |
1 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
1 August 2006 | Director's particulars changed (1 page) |
1 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
25 April 2006 | Group of companies' accounts made up to 30 June 2005 (19 pages) |
25 April 2006 | Group of companies' accounts made up to 30 June 2005 (19 pages) |
23 November 2005 | Return made up to 16/11/05; full list of members
|
23 November 2005 | Return made up to 16/11/05; full list of members
|
4 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 2004 | Particulars of mortgage/charge (4 pages) |
15 December 2004 | Particulars of mortgage/charge (4 pages) |
2 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
2 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
30 November 2004 | Resolutions
|
30 November 2004 | Notice of assignment of name or new name to shares (1 page) |
30 November 2004 | Resolutions
|
30 November 2004 | Notice of assignment of name or new name to shares (1 page) |
22 November 2004 | Return made up to 16/11/04; full list of members (9 pages) |
22 November 2004 | Return made up to 16/11/04; full list of members (9 pages) |
13 August 2004 | Group of companies' accounts made up to 30 June 2004 (20 pages) |
13 August 2004 | Group of companies' accounts made up to 30 June 2004 (20 pages) |
30 January 2004 | Particulars of mortgage/charge (9 pages) |
30 January 2004 | Particulars of mortgage/charge (9 pages) |
12 December 2003 | Particulars of mortgage/charge (3 pages) |
12 December 2003 | Particulars of mortgage/charge (3 pages) |
20 November 2003 | Return made up to 16/11/03; full list of members (9 pages) |
20 November 2003 | Return made up to 16/11/03; full list of members (9 pages) |
28 October 2003 | New director appointed (1 page) |
28 October 2003 | New director appointed (1 page) |
26 August 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
26 August 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
26 August 2003 | Director's particulars changed (1 page) |
26 August 2003 | Director's particulars changed (1 page) |
22 August 2003 | Group of companies' accounts made up to 30 June 2003 (20 pages) |
22 August 2003 | Group of companies' accounts made up to 30 June 2003 (20 pages) |
20 November 2002 | Return made up to 16/11/02; full list of members (9 pages) |
20 November 2002 | Return made up to 16/11/02; full list of members (9 pages) |
25 September 2002 | Director's particulars changed (1 page) |
25 September 2002 | Director's particulars changed (1 page) |
19 August 2002 | Group of companies' accounts made up to 30 June 2002 (20 pages) |
19 August 2002 | Group of companies' accounts made up to 30 June 2002 (20 pages) |
30 April 2002 | Group of companies' accounts made up to 30 June 2001 (19 pages) |
30 April 2002 | Group of companies' accounts made up to 30 June 2001 (19 pages) |
16 November 2001 | Return made up to 16/11/01; full list of members (8 pages) |
16 November 2001 | Return made up to 16/11/01; full list of members (8 pages) |
12 April 2001 | Director's particulars changed (1 page) |
12 April 2001 | Director's particulars changed (1 page) |
17 November 2000 | Return made up to 16/11/00; full list of members (8 pages) |
17 November 2000 | Return made up to 16/11/00; full list of members (8 pages) |
27 September 2000 | Full group accounts made up to 30 June 2000 (18 pages) |
27 September 2000 | Full group accounts made up to 30 June 2000 (18 pages) |
19 November 1999 | Return made up to 16/11/99; full list of members (8 pages) |
19 November 1999 | Return made up to 16/11/99; full list of members (8 pages) |
21 September 1999 | Full group accounts made up to 30 June 1999 (21 pages) |
21 September 1999 | Full group accounts made up to 30 June 1999 (21 pages) |
17 May 1999 | Director's particulars changed (1 page) |
17 May 1999 | Director's particulars changed (1 page) |
11 March 1999 | Particulars of mortgage/charge (3 pages) |
11 March 1999 | Particulars of mortgage/charge (3 pages) |
18 November 1998 | Return made up to 16/11/98; full list of members (6 pages) |
18 November 1998 | Return made up to 16/11/98; full list of members (6 pages) |
28 October 1998 | Resolutions
|
28 October 1998 | Director's particulars changed (1 page) |
28 October 1998 | Memorandum and Articles of Association (6 pages) |
28 October 1998 | Resolutions
|
28 October 1998 | Memorandum and Articles of Association (6 pages) |
28 October 1998 | Director's particulars changed (1 page) |
30 September 1998 | Full group accounts made up to 30 June 1998 (18 pages) |
30 September 1998 | Full group accounts made up to 30 June 1998 (18 pages) |
2 February 1998 | Notice of resolution removing auditor (1 page) |
2 February 1998 | Notice of resolution removing auditor (1 page) |
18 November 1997 | Return made up to 16/11/97; full list of members (6 pages) |
18 November 1997 | Return made up to 16/11/97; full list of members (6 pages) |
13 October 1997 | Full group accounts made up to 30 June 1997 (20 pages) |
13 October 1997 | Full group accounts made up to 30 June 1997 (20 pages) |
29 January 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
29 January 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
29 January 1997 | Director's particulars changed (1 page) |
29 January 1997 | Director's particulars changed (1 page) |
15 December 1996 | Full group accounts made up to 30 June 1996 (18 pages) |
15 December 1996 | Full group accounts made up to 30 June 1996 (18 pages) |
19 November 1996 | Return made up to 16/11/96; full list of members (6 pages) |
19 November 1996 | Return made up to 16/11/96; full list of members (6 pages) |
12 September 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
12 September 1996 | Director's particulars changed (1 page) |
12 September 1996 | Director's particulars changed (1 page) |
12 September 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
5 September 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
5 September 1996 | Director's particulars changed (1 page) |
5 September 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
5 September 1996 | Director's particulars changed (1 page) |
10 May 1996 | Director's particulars changed (1 page) |
10 May 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
10 May 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
10 May 1996 | Director's particulars changed (1 page) |
18 April 1996 | Full group accounts made up to 30 June 1995 (19 pages) |
18 April 1996 | Full group accounts made up to 30 June 1995 (19 pages) |
13 April 1996 | Director's particulars changed (1 page) |
13 April 1996 | Director's particulars changed (1 page) |
6 December 1995 | Director's particulars changed (2 pages) |
6 December 1995 | Director's particulars changed (2 pages) |
6 December 1995 | Director's particulars changed (2 pages) |
6 December 1995 | Secretary's particulars changed (2 pages) |
6 December 1995 | Secretary's particulars changed (2 pages) |
6 December 1995 | Return made up to 16/11/95; no change of members
|
6 December 1995 | Director's particulars changed (2 pages) |
6 December 1995 | Return made up to 16/11/95; no change of members
|
30 November 1995 | Form 391 (2 pages) |
30 November 1995 | Form 391 (2 pages) |
14 November 1995 | Amended full group accounts made up to 30 June 1994 (20 pages) |
14 November 1995 | Amended full group accounts made up to 30 June 1994 (20 pages) |
3 July 1995 | Full group accounts made up to 30 June 1994 (20 pages) |
3 July 1995 | Full group accounts made up to 30 June 1994 (20 pages) |
30 June 1995 | Return made up to 16/11/94; no change of members (8 pages) |
30 June 1995 | Return made up to 16/11/94; no change of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
10 July 1991 | Resolutions
|
10 July 1991 | Resolutions
|
14 August 1990 | Company name changed\certificate issued on 14/08/90 (2 pages) |
14 August 1990 | Company name changed\certificate issued on 14/08/90 (2 pages) |
25 July 1990 | Memorandum and Articles of Association (10 pages) |
25 July 1990 | Memorandum and Articles of Association (10 pages) |
5 December 1989 | Resolutions
|
5 December 1989 | Memorandum and Articles of Association (8 pages) |
5 December 1989 | Memorandum and Articles of Association (8 pages) |
5 December 1989 | Resolutions
|
16 November 1989 | Incorporation (12 pages) |
16 November 1989 | Incorporation (12 pages) |