Company NameHMG Investment Holdings Limited
Company StatusActive
Company Number02471971
CategoryPrivate Limited Company
Incorporation Date20 February 1990(34 years, 2 months ago)
Previous NameThe Hollins Murray Group Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Nicholas Peter Casson
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2006(16 years, 7 months after company formation)
Appointment Duration17 years, 7 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressSt John's House
Barrington Road
Altrincham
Cheshire
WA14 1TJ
Director NameMr Charles Hulme Hollins Murray
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2009(19 years, 7 months after company formation)
Appointment Duration14 years, 6 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSt John's House
Barrington Road
Altrincham
Cheshire
WA14 1TJ
Director NameMr Bruce Alistair Ian Murray
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2012(22 years, 6 months after company formation)
Appointment Duration11 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSt John's House
Barrington Road
Altrincham
Cheshire
WA14 1TJ
Director NameMr Edward Gordon Murray
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2012(22 years, 6 months after company formation)
Appointment Duration11 years, 7 months
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressSt John's House
Barrington Road
Altrincham
Cheshire
WA14 1TJ
Secretary NameMrs Carol Ann Hall
StatusCurrent
Appointed11 February 2015(24 years, 12 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Correspondence AddressSt John's House
Barrington Road
Altrincham
Cheshire
WA14 1TJ
Director NameMrs Carol Ann Hall
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2018(28 years, 8 months after company formation)
Appointment Duration5 years, 6 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSt John's House
Barrington Road
Altrincham
Cheshire
WA14 1TJ
Director NameMr James Ian Sheridan
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2024(34 years after company formation)
Appointment Duration1 month, 3 weeks
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressSt John's House
Barrington Road
Altrincham
Cheshire
WA14 1TJ
Director NameRupert Hollins Murray
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(2 years after company formation)
Appointment Duration20 years, 1 month (resigned 31 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt John's House
Barrington Road
Altrincham
Cheshire
WA14 1TJ
Director NameMr Ian Campbell Thomas
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(2 years after company formation)
Appointment Duration22 years, 9 months (resigned 30 November 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSt John's House
Barrington Road
Altrincham
Cheshire
WA14 1TJ
Director NameStephen Bruce Murray
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(2 years after company formation)
Appointment Duration16 years, 7 months (resigned 22 September 2008)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressHawthorne Cottage
Sack Lane Aston By Budworth
Northwich
Cheshire
CW9 6LY
Director NameMr Richard Gordon Murray
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(2 years after company formation)
Appointment Duration16 years (resigned 29 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRutherford House
3 Rutherford Drive
Knutsford
Cheshire
WA16 8GX
Director NameMr Colin Craig Murray
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(2 years after company formation)
Appointment Duration5 years, 11 months (resigned 05 February 1998)
RoleCompany Director
Correspondence AddressHope Cottage
Millington
Altrincham
Cheshire
WA14 3QZ
Director NameMr Athol Hollins Murray
Date of BirthJanuary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(2 years after company formation)
Appointment Duration3 years, 6 months (resigned 04 September 1995)
RoleIncorporated Valuer
Correspondence AddressErlesdene Garden Cottage Green Walk
Bowdon
Altrincham
Cheshire
WA14 2SL
Director NameMr Andrew John Murray
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(2 years after company formation)
Appointment Duration17 years, 8 months (resigned 31 October 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFar Slack Farm
Rowarth
High Peak
SK22 1EA
Director NameMr John Charles Harvey Mills
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(2 years after company formation)
Appointment Duration7 years, 4 months (resigned 14 July 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Willow Way
Didsbury
Manchester
Lancashire
M20 6JT
Secretary NameMr Ian Campbell Thomas
NationalityBritish
StatusResigned
Appointed20 February 1992(2 years after company formation)
Appointment Duration22 years, 9 months (resigned 30 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt John's House
Barrington Road
Altrincham
Cheshire
WA14 1TJ
Director NameThomas Warwick Marshall
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1996(6 years, 7 months after company formation)
Appointment Duration10 years, 9 months (resigned 20 June 2007)
RoleChartered Surveyor
Correspondence AddressHollins Murray Group
St Johns House Barrington Road
Altrincham
Cheshire
WA14 1TJ
Director NameMr Paul Raymond Mitchell
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1999(9 years, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 24 June 2009)
RoleCorporate Financier
Country of ResidenceEngland
Correspondence AddressLong Meadow
Snelson Lane Marthall
Knutsford
Cheshire
WA16 8SR
Director NameWilliam John Howard Murray
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2007(17 years, 9 months after company formation)
Appointment Duration15 years, 2 months (resigned 05 February 2023)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressSt John's House
Barrington Road
Altrincham
Cheshire
WA14 1TJ
Director NameMs Joy Elizabeth Baggaley
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(19 years, 7 months after company formation)
Appointment Duration10 years, 6 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt John's House
Barrington Road
Altrincham
Cheshire
WA14 1TJ
Director NameMr Stuart Nield Keppie
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2009(19 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 April 2015)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSt John's House
Barrington Road
Altrincham
Cheshire
WA14 1TJ
Director NameMr Richard Gordon Murray
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2010(20 years after company formation)
Appointment Duration2 years (resigned 31 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt John's House
Barrington Road
Altrincham
Cheshire
WA14 1TJ

Contact

Websitehollinsmurray.co.uk
Email address[email protected]
Telephone0161 9295666
Telephone regionManchester

Location

Registered AddressSt John's House
Barrington Road
Altrincham
Cheshire
WA14 1TJ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.8m at £0.2Hollins Murray Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,071,216
Current Liabilities£1,731

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due28 May 2024 (1 month, 1 week from now)
Accounts CategoryAudited Abridged
Accounts Year End28 August

Returns

Latest Return30 January 2024 (2 months, 2 weeks ago)
Next Return Due13 February 2025 (10 months from now)

Charges

6 January 2016Delivered on: 6 January 2016
Persons entitled: Harbour Fund Iii LLP

Classification: A registered charge
Outstanding

Filing History

4 February 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
18 May 2020Audited abridged accounts made up to 31 August 2019 (7 pages)
3 April 2020Termination of appointment of Joy Elizabeth Baggaley as a director on 31 March 2020 (1 page)
30 January 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
14 May 2019Unaudited abridged accounts made up to 31 August 2018 (7 pages)
31 January 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
23 October 2018Appointment of Carol Ann Hall as a director on 22 October 2018 (2 pages)
27 April 2018Unaudited abridged accounts made up to 31 August 2017 (7 pages)
30 January 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
10 May 2017Total exemption full accounts made up to 31 August 2016 (8 pages)
10 May 2017Total exemption full accounts made up to 31 August 2016 (8 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
27 June 2016Director's details changed for Ms Joy Elizabeth Baggaley on 6 November 2015 (2 pages)
27 June 2016Director's details changed for Ms Joy Elizabeth Baggaley on 6 November 2015 (2 pages)
6 May 2016Full accounts made up to 31 August 2015 (15 pages)
6 May 2016Full accounts made up to 31 August 2015 (15 pages)
2 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 437,609.25
(6 pages)
2 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 437,609.25
(6 pages)
6 January 2016Registration of charge 024719710001, created on 6 January 2016 (30 pages)
6 January 2016Registration of charge 024719710001, created on 6 January 2016 (30 pages)
22 May 2015Full accounts made up to 31 August 2014 (9 pages)
22 May 2015Full accounts made up to 31 August 2014 (9 pages)
5 May 2015Termination of appointment of Stuart Nield Keppie as a director on 30 April 2015 (1 page)
5 May 2015Termination of appointment of Stuart Nield Keppie as a director on 30 April 2015 (1 page)
13 February 2015Appointment of Mrs Carol Ann Hall as a secretary on 11 February 2015 (2 pages)
13 February 2015Appointment of Mrs Carol Ann Hall as a secretary on 11 February 2015 (2 pages)
3 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 437,609.25
(6 pages)
3 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 437,609.25
(6 pages)
1 December 2014Termination of appointment of Ian Campbell Thomas as a director on 30 November 2014 (1 page)
1 December 2014Termination of appointment of Ian Campbell Thomas as a director on 30 November 2014 (1 page)
1 December 2014Termination of appointment of Ian Campbell Thomas as a secretary on 30 November 2014 (1 page)
1 December 2014Termination of appointment of Ian Campbell Thomas as a secretary on 30 November 2014 (1 page)
3 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 437,609.25
(14 pages)
3 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 437,609.25
(14 pages)
30 December 2013Accounts made up to 31 August 2013 (9 pages)
30 December 2013Accounts made up to 31 August 2013 (9 pages)
21 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (13 pages)
21 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (13 pages)
11 February 2013Company name changed the hollins murray group LIMITED\certificate issued on 11/02/13
  • CONNOT ‐
(3 pages)
11 February 2013Company name changed the hollins murray group LIMITED\certificate issued on 11/02/13
  • CONNOT ‐
(3 pages)
6 February 2013Change of name notice (2 pages)
6 February 2013Change of name notice (2 pages)
7 December 2012Group of companies' accounts made up to 31 August 2012 (24 pages)
7 December 2012Group of companies' accounts made up to 31 August 2012 (24 pages)
3 September 2012Appointment of Mr Bruce Alistair Ian Murray as a director (2 pages)
3 September 2012Appointment of Mr Edward Gordon Murray as a director (2 pages)
3 September 2012Appointment of Mr Bruce Alistair Ian Murray as a director (2 pages)
3 September 2012Appointment of Mr Edward Gordon Murray as a director (2 pages)
3 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
3 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
28 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
28 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
2 April 2012Termination of appointment of Richard Murray as a director (1 page)
2 April 2012Termination of appointment of Rupert Murray as a director (1 page)
2 April 2012Termination of appointment of Rupert Murray as a director (1 page)
2 April 2012Termination of appointment of Richard Murray as a director (1 page)
21 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (13 pages)
21 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (13 pages)
25 January 2012Group of companies' accounts made up to 31 August 2011 (25 pages)
25 January 2012Group of companies' accounts made up to 31 August 2011 (25 pages)
22 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (13 pages)
22 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (13 pages)
15 February 2011Group of companies' accounts made up to 31 August 2010 (25 pages)
15 February 2011Group of companies' accounts made up to 31 August 2010 (25 pages)
3 November 2010Director's details changed for Charles Hulme Hollins Murray on 3 November 2010 (2 pages)
3 November 2010Director's details changed for Charles Hulme Hollins Murray on 3 November 2010 (2 pages)
3 November 2010Director's details changed for Charles Hulme Hollins Murray on 3 November 2010 (2 pages)
19 October 2010Director's details changed for Stuart Nield Keppie on 19 October 2010 (2 pages)
19 October 2010Director's details changed for Stuart Nield Keppie on 19 October 2010 (2 pages)
8 October 2010Director's details changed for Richard Gordon Murray on 8 October 2010 (2 pages)
8 October 2010Director's details changed for Richard Gordon Murray on 8 October 2010 (2 pages)
8 October 2010Director's details changed for Richard Gordon Murray on 8 October 2010 (2 pages)
7 October 2010Director's details changed for Mrs Joy Elizabeth Baggaley on 7 October 2010 (2 pages)
7 October 2010Director's details changed for Mrs Joy Elizabeth Baggaley on 7 October 2010 (2 pages)
7 October 2010Director's details changed for Mrs Joy Elizabeth Baggaley on 7 October 2010 (2 pages)
7 October 2010Director's details changed for Mrs Joy Elizabeth Baggaley on 7 October 2010 (2 pages)
7 October 2010Director's details changed for Mrs Joy Elizabeth Baggaley on 7 October 2010 (2 pages)
7 October 2010Director's details changed for Mrs Joy Elizabeth Baggaley on 7 October 2010 (2 pages)
6 October 2010Director's details changed for Rupert Hollins Murray on 6 October 2010 (2 pages)
6 October 2010Director's details changed for Rupert Hollins Murray on 6 October 2010 (2 pages)
6 October 2010Director's details changed for Rupert Hollins Murray on 6 October 2010 (2 pages)
4 October 2010Secretary's details changed for Mr Ian Campbell Thomas on 4 October 2010 (1 page)
4 October 2010Director's details changed for Mr Ian Campbell Thomas on 4 October 2010 (2 pages)
4 October 2010Secretary's details changed for Mr Ian Campbell Thomas on 4 October 2010 (1 page)
4 October 2010Director's details changed for William John Howard Murray on 4 October 2010 (2 pages)
4 October 2010Director's details changed for Mr Ian Campbell Thomas on 4 October 2010 (2 pages)
4 October 2010Secretary's details changed for Mr Ian Campbell Thomas on 4 October 2010 (1 page)
4 October 2010Director's details changed for William John Howard Murray on 4 October 2010 (2 pages)
4 October 2010Director's details changed for William John Howard Murray on 4 October 2010 (2 pages)
4 October 2010Director's details changed for Mr Ian Campbell Thomas on 4 October 2010 (2 pages)
1 October 2010Director's details changed for Nicholas Peter Casson on 1 October 2010 (2 pages)
1 October 2010Director's details changed for Nicholas Peter Casson on 1 October 2010 (2 pages)
1 October 2010Director's details changed for Nicholas Peter Casson on 1 October 2010 (2 pages)
7 June 2010Amended group of companies' accounts made up to 31 August 2009 (27 pages)
7 June 2010Amended group of companies' accounts made up to 31 August 2009 (27 pages)
12 May 2010Group of companies' accounts made up to 31 August 2009 (27 pages)
12 May 2010Group of companies' accounts made up to 31 August 2009 (27 pages)
17 March 2010Appointment of Richard Gordon Murray as a director (3 pages)
17 March 2010Appointment of Richard Gordon Murray as a director (3 pages)
9 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (38 pages)
9 March 2010Director's details changed for William John Howard Murray on 1 October 2009 (2 pages)
9 March 2010Director's details changed for William John Howard Murray on 1 October 2009 (2 pages)
9 March 2010Director's details changed for William John Howard Murray on 1 October 2009 (2 pages)
9 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (38 pages)
20 November 2009Appointment of Ms Joy Elizabeth Baggaley as a director (3 pages)
20 November 2009Appointment of Stuart Keppie as a director (3 pages)
20 November 2009Appointment of Charles Hulme Hollins Murray as a director (3 pages)
20 November 2009Appointment of Charles Hulme Hollins Murray as a director (3 pages)
20 November 2009Appointment of Ms Joy Elizabeth Baggaley as a director (3 pages)
20 November 2009Appointment of Stuart Keppie as a director (3 pages)
11 November 2009Termination of appointment of Andrew Murray as a director (2 pages)
11 November 2009Termination of appointment of Andrew Murray as a director (2 pages)
25 June 2009Appointment terminated director paul mitchell (1 page)
25 June 2009Appointment terminated director paul mitchell (1 page)
16 April 2009Accounting reference date extended from 28/02/2009 to 28/08/2009 (1 page)
16 April 2009Accounting reference date extended from 28/02/2009 to 28/08/2009 (1 page)
9 March 2009Return made up to 20/02/09; change of members (7 pages)
9 March 2009Return made up to 20/02/09; change of members (7 pages)
23 October 2008Appointment terminated director stephen murray (1 page)
23 October 2008Appointment terminated director stephen murray (1 page)
4 August 2008Group of companies' accounts made up to 29 February 2008 (25 pages)
4 August 2008Group of companies' accounts made up to 29 February 2008 (25 pages)
9 July 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 July 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 March 2008Return made up to 20/02/08; full list of members (26 pages)
26 March 2008Return made up to 20/02/08; full list of members (26 pages)
4 March 2008Appointment terminated director richard murray (1 page)
4 March 2008Appointment terminated director richard murray (1 page)
5 December 2007New director appointed (1 page)
5 December 2007New director appointed (1 page)
31 August 2007Group of companies' accounts made up to 28 February 2007 (26 pages)
31 August 2007Group of companies' accounts made up to 28 February 2007 (26 pages)
5 July 2007Director resigned (1 page)
5 July 2007Director resigned (1 page)
9 May 2007Director's particulars changed (1 page)
9 May 2007New director appointed (1 page)
9 May 2007Director's particulars changed (1 page)
9 May 2007New director appointed (1 page)
8 March 2007Ad 27/10/06--------- £ si [email protected] (2 pages)
8 March 2007Ad 27/10/06--------- £ si [email protected] (2 pages)
8 March 2007Statement of affairs (8 pages)
8 March 2007Statement of affairs (8 pages)
5 March 2007Return made up to 20/02/07; change of members (18 pages)
5 March 2007Return made up to 20/02/07; change of members (18 pages)
2 February 2007Director's particulars changed (1 page)
2 February 2007Director's particulars changed (1 page)
14 December 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 December 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 October 2006Group of companies' accounts made up to 28 February 2006 (23 pages)
13 October 2006Group of companies' accounts made up to 28 February 2006 (23 pages)
25 September 2006New director appointed (3 pages)
25 September 2006New director appointed (3 pages)
1 August 2006Secretary's particulars changed;director's particulars changed (1 page)
1 August 2006Secretary's particulars changed;director's particulars changed (1 page)
25 July 2006£ ic 446429/396264 21/06/06 £ sr 50165@1=50165 (1 page)
25 July 2006£ ic 446429/396264 21/06/06 £ sr 50165@1=50165 (1 page)
29 March 2006Director's particulars changed (1 page)
29 March 2006Director's particulars changed (1 page)
28 February 2006Return made up to 20/02/06; change of members (11 pages)
28 February 2006Return made up to 20/02/06; change of members (11 pages)
28 November 2005Group of companies' accounts made up to 28 February 2005 (24 pages)
28 November 2005Group of companies' accounts made up to 28 February 2005 (24 pages)
25 November 2005Director's particulars changed (1 page)
25 November 2005Director's particulars changed (1 page)
18 June 2005Director's particulars changed (1 page)
18 June 2005Director's particulars changed (1 page)
25 February 2005Return made up to 20/02/05; full list of members (15 pages)
25 February 2005Return made up to 20/02/05; full list of members (15 pages)
13 December 2004Group of companies' accounts made up to 29 February 2004 (27 pages)
13 December 2004Group of companies' accounts made up to 29 February 2004 (27 pages)
6 July 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 July 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 April 2004Return made up to 20/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(29 pages)
2 April 2004Return made up to 20/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(29 pages)
14 January 2004Group of companies' accounts made up to 28 February 2003 (25 pages)
14 January 2004Group of companies' accounts made up to 28 February 2003 (25 pages)
4 March 2003Return made up to 20/02/03; change of members (11 pages)
4 March 2003Return made up to 20/02/03; change of members (11 pages)
6 December 2002Group of companies' accounts made up to 28 February 2002 (27 pages)
6 December 2002Group of companies' accounts made up to 28 February 2002 (27 pages)
22 March 2002Memorandum and Articles of Association (23 pages)
22 March 2002Memorandum and Articles of Association (23 pages)
18 March 2002Return made up to 20/02/02; change of members (9 pages)
18 March 2002Return made up to 20/02/02; change of members (9 pages)
8 March 2002Conve 01/03/02 (1 page)
8 March 2002£ ic 446430/446430 27/02/02 £ sr [email protected] (1 page)
8 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 March 2002Conve 01/03/02 (1 page)
8 March 2002£ ic 446430/446430 27/02/02 £ sr [email protected] (1 page)
26 October 2001Group of companies' accounts made up to 28 February 2001 (29 pages)
26 October 2001Group of companies' accounts made up to 28 February 2001 (29 pages)
22 March 2001Return made up to 20/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(26 pages)
22 March 2001Return made up to 20/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(26 pages)
6 November 2000Full group accounts made up to 29 February 2000 (28 pages)
6 November 2000Full group accounts made up to 29 February 2000 (28 pages)
15 March 2000Return made up to 20/02/00; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
15 March 2000Return made up to 20/02/00; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
8 December 1999Full group accounts made up to 28 February 1999 (31 pages)
8 December 1999Full group accounts made up to 28 February 1999 (31 pages)
25 October 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
25 October 1999£ ic 485054/446430 27/09/99 £ sr [email protected]=38624 (1 page)
25 October 1999£ ic 485054/446430 27/09/99 £ sr [email protected]=38624 (1 page)
25 October 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
30 July 1999New director appointed (3 pages)
30 July 1999New director appointed (3 pages)
20 July 1999Director resigned (1 page)
20 July 1999Director resigned (1 page)
26 February 1999Return made up to 20/02/99; change of members
  • 363(287) ‐ Registered office changed on 26/02/99
  • 363(288) ‐ Director's particulars changed
(14 pages)
26 February 1999Return made up to 20/02/99; change of members
  • 363(287) ‐ Registered office changed on 26/02/99
  • 363(288) ‐ Director's particulars changed
(14 pages)
12 November 1998Full group accounts made up to 28 February 1998 (29 pages)
12 November 1998Full group accounts made up to 28 February 1998 (29 pages)
13 March 1998Return made up to 20/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
13 March 1998Return made up to 20/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
13 February 1998Director's particulars changed (1 page)
13 February 1998Director's particulars changed (1 page)
13 February 1998Director's particulars changed (1 page)
13 February 1998Director resigned (1 page)
13 February 1998Director's particulars changed (1 page)
13 February 1998Director resigned (1 page)
13 November 1997Full group accounts made up to 28 February 1997 (29 pages)
13 November 1997Full group accounts made up to 28 February 1997 (29 pages)
5 August 1997Registered office changed on 05/08/97 from: hollins house cottesmore gardens hale barns altrincham cheshire WA15 8TS (1 page)
5 August 1997Registered office changed on 05/08/97 from: hollins house cottesmore gardens hale barns altrincham cheshire WA15 8TS (1 page)
17 June 1997Statement of affairs (22 pages)
17 June 1997Statement of affairs (22 pages)
17 June 1997Ad 09/12/96--------- £ si [email protected] (4 pages)
17 June 1997Ad 09/12/96--------- £ si [email protected] (4 pages)
5 June 1997£ nc 2525000/2525001 16/12/96 (1 page)
5 June 1997Ad 16/12/96--------- £ si [email protected] (2 pages)
5 June 1997Ad 16/12/96--------- £ si [email protected] (2 pages)
5 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
5 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
5 June 1997£ nc 2525000/2525001 16/12/96 (1 page)
2 June 1997£ sr [email protected] 16/12/96 (1 page)
2 June 1997£ sr [email protected] 16/12/96 (1 page)
30 May 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(9 pages)
30 May 1997Ad 09/12/96--------- £ si [email protected] (2 pages)
30 May 1997Ad 09/12/96--------- £ si [email protected] (2 pages)
30 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
30 May 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(9 pages)
30 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
26 March 1997Return made up to 20/02/97; change of members (17 pages)
26 March 1997Return made up to 20/02/97; change of members (17 pages)
10 December 1996£ ic 519237/500024 21/11/96 £ sr [email protected]=19213 (1 page)
10 December 1996£ ic 519237/500024 21/11/96 £ sr [email protected]=19213 (1 page)
19 November 1996Full group accounts made up to 29 February 1996 (28 pages)
19 November 1996Full group accounts made up to 29 February 1996 (28 pages)
31 October 1996New director appointed (2 pages)
31 October 1996New director appointed (2 pages)
28 February 1996Return made up to 20/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
28 February 1996Return made up to 20/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
8 November 1995Group accounts for a small company made up to 28 February 1995 (28 pages)
8 November 1995Group accounts for a small company made up to 28 February 1995 (28 pages)
14 September 1995Director resigned (2 pages)
14 September 1995Director resigned (2 pages)
27 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
27 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
28 February 1995Return made up to 20/02/95; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 28/02/95
(15 pages)
28 February 1995Return made up to 20/02/95; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 28/02/95
(15 pages)
4 March 1994Return made up to 20/02/94; full list of members
  • 363(288) ‐ Director's particulars changed
(19 pages)
4 March 1994Return made up to 20/02/94; full list of members
  • 363(288) ‐ Director's particulars changed
(19 pages)
4 May 1993Memorandum and Articles of Association (19 pages)
4 May 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 May 1993Memorandum and Articles of Association (19 pages)
4 May 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 March 1993Return made up to 20/02/93; change of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
10 March 1993Return made up to 20/02/93; change of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
18 March 1992Return made up to 20/02/92; change of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
18 March 1992Return made up to 20/02/92; change of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
26 April 1990Company name changed\certificate issued on 26/04/90 (2 pages)
26 April 1990Company name changed\certificate issued on 26/04/90 (2 pages)
24 April 1990New director appointed (9 pages)
24 April 1990New director appointed (9 pages)
10 April 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(30 pages)
10 April 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(30 pages)
16 March 1990Secretary resigned;new secretary appointed (2 pages)
16 March 1990Secretary resigned;new secretary appointed (2 pages)
9 March 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 March 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 March 1990Memorandum and Articles of Association (7 pages)
9 March 1990Memorandum and Articles of Association (7 pages)
20 February 1990Incorporation (9 pages)
20 February 1990Incorporation (9 pages)