98 King Street
Manchester
M2 4WU
Director Name | Mr Robert Schneiderman |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 October 2011(21 years, 7 months after company formation) |
Appointment Duration | 7 years, 12 months (closed 15 October 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor Ship Canal House 98 King Street Manchester M2 4WU |
Director Name | Ross Andrew Ward |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 October 2011(21 years, 7 months after company formation) |
Appointment Duration | 7 years, 12 months (closed 15 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor Ship Canal House 98 King Street Manchester M2 4WU |
Director Name | Michael Nikolaus Schmidt |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 18 November 1991(1 year, 8 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 01 August 2001) |
Role | Managing Director |
Correspondence Address | Am Bahneinschnitt 58 4790 Paderborn Germany |
Director Name | Lothar Heinrich Karl Wittkowski |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 18 November 1991(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 15 April 1998) |
Role | Managing Director |
Correspondence Address | Im Rucksort 15 2807 Achim-Baden Achim-Baden Germany |
Director Name | Rainer Ahlers |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 06 March 1992(2 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | Lerchenstrasse 2 2872 Hude Germany |
Director Name | Mr Stephen Francis Carroll |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(2 years after company formation) |
Appointment Duration | 19 years, 7 months (resigned 19 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Hunters Court Stalybridge Cheshire SK15 2UH |
Secretary Name | Mr Stephen Francis Carroll |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(2 years after company formation) |
Appointment Duration | 19 years, 7 months (resigned 19 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Hunters Court Stalybridge Cheshire SK15 2UH |
Director Name | Mr Timothy James Barrett |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(6 years after company formation) |
Appointment Duration | 15 years, 6 months (resigned 19 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Normoss Road Blackpool FY3 0AL |
Director Name | Steven Alfred Williamson |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(8 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 October 2007) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Apple Cottage 62 Wybersley Road High Lane Stockport Cheshire SK6 8HB |
Director Name | Rolf Baetz |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 August 2001(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 February 2003) |
Role | Company Director |
Correspondence Address | Wendelsteinring 10 Ismaning 85737 Ismaning Germany |
Director Name | Karl Sommermeyer |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 August 2001(11 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 March 2011) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Hudeweg 17 Paderborn 33102 Paderborn Germany |
Director Name | Albrecht Wetzel |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 March 2003(13 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 March 2011) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Am Maisfeld 8 Moosen 84416 Germany |
Director Name | Mrs Tristessa Sedgwick |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(17 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 19 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Cemetery Road Mossley Lancashire OL5 9PQ |
Registered Address | 7th Floor Ship Canal House 98 King Street Manchester M2 4WU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
3m at £1 | Shoo 536 Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £22,059,000 |
Gross Profit | £2,780,000 |
Net Worth | £4,105,000 |
Current Liabilities | £4,059,000 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
1 May 2001 | Delivered on: 10 May 2001 Satisfied on: 2 October 2003 Persons entitled: Nmb-Heller Limited Classification: Fixed and floating charge over all assets 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 |
---|---|
4 May 2001 | Delivered on: 5 May 2001 Satisfied on: 2 October 2003 Persons entitled: Nmb-Heller Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold land on the south west side of whitelands road ashton-under-lyne t/n GM663977 and the proceeds of sale and all buildings and fixtures including trade fixtures the insurance policy and the goodwill of the business. Fully Satisfied |
6 August 1999 | Delivered on: 17 August 1999 Satisfied on: 2 October 2003 Persons entitled: Nmb-Heller Limited Classification: Legal charge Secured details: £300,000 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: L/H land situate and k/a mayfield mill briarclife road chorley lancashire t/no;-LA654517. Fully Satisfied |
5 June 1997 | Delivered on: 19 June 1997 Satisfied on: 2 October 2003 Persons entitled: Nmb-Heller Limited Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever whether under any factoring or invoice discounting agreement or arrangement or any loan or leasing agreement or arrangement or otherwise. Particulars: The ultimate balance due or owing to the company by the chargee under any present or future factoring agreement provided for the purchase by the chargee of book debts of the company under a factoring agreement dated 16TH july 1997; all book and other debts and claims both present and future. See the mortgage charge document for full details. Fully Satisfied |
11 November 1994 | Delivered on: 24 November 1994 Satisfied on: 2 October 2003 Persons entitled: Ikb Deutsche Industriebank Aktiengesellschaft Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever including monies due under the terms of this deed and the credit agreement dated 4 october 1994. Particulars: Fixed and floating charges over goodwill book and other debts. Undertaking and all property and assets present and future including uncalled capital. See the mortgage charge document for full details. Fully Satisfied |
5 May 1994 | Delivered on: 11 May 1994 Satisfied on: 16 July 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/as north side of oldham road,failsworth,manchester,greater manchester.t/no.gm 487795 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
5 May 1994 | Delivered on: 11 May 1994 Satisfied on: 16 July 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/as 5 courtney green,wilmslow,cheshire.t/no.CH358793 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
4 May 1990 | Delivered on: 16 May 1990 Satisfied on: 16 July 1997 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 |
30 September 2003 | Delivered on: 13 October 2003 Satisfied on: 29 October 2011 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge over land on the south west side of whitelands road, ashton-under-lyne t/no GM663977. 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 |
4 September 2003 | Delivered on: 13 September 2003 Satisfied on: 29 October 2011 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating 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 |
4 May 1990 | Delivered on: 9 May 1990 Satisfied on: 16 July 1997 Persons entitled: Natwest Investment Bank Limited 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 |
19 October 2011 | Delivered on: 29 October 2011 Persons entitled: Xyz Realisations Limited Classification: A composite guarantee and debenture Secured details: All monies due or to become due from shoo 536 limited and the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
19 October 2011 | Delivered on: 22 October 2011 Persons entitled: Aldermore Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land on the south-west side of whitelands road, ashton-upon-lyne, tameside, greater manchester t/no. GM663977 by way of floating charge the undertaking and all the property and assets see image for full details. Outstanding |
19 October 2011 | Delivered on: 22 October 2011 Persons entitled: Aldermore Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
15 October 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2018 | Restoration by order of the court (3 pages) |
7 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 November 2014 | Final Gazette dissolved following liquidation (1 page) |
7 November 2014 | Final Gazette dissolved following liquidation (1 page) |
7 August 2014 | Notice of move from Administration to Dissolution on 22 July 2014 (16 pages) |
7 August 2014 | Notice of move from Administration to Dissolution on 22 July 2014 (16 pages) |
29 July 2014 | Administrator's progress report to 23 June 2014 (15 pages) |
29 July 2014 | Administrator's progress report to 23 June 2014 (15 pages) |
21 January 2014 | Notice of extension of period of Administration (18 pages) |
21 January 2014 | Notice of extension of period of Administration (18 pages) |
20 November 2013 | Registered office address changed from 1 St Ann Street Manchester M2 7LR on 20 November 2013 (2 pages) |
20 November 2013 | Registered office address changed from 1 St Ann Street Manchester M2 7LR on 20 November 2013 (2 pages) |
9 September 2013 | Administrator's progress report to 3 August 2013 (13 pages) |
9 September 2013 | Administrator's progress report to 3 August 2013 (13 pages) |
9 September 2013 | Administrator's progress report to 3 August 2013 (13 pages) |
2 May 2013 | Result of meeting of creditors (31 pages) |
2 May 2013 | Result of meeting of creditors (31 pages) |
11 April 2013 | Statement of affairs with form 2.14B/2.15B (14 pages) |
11 April 2013 | Statement of administrator's proposal (32 pages) |
11 April 2013 | Statement of affairs with form 2.14B/2.15B (14 pages) |
11 April 2013 | Statement of administrator's proposal (32 pages) |
15 February 2013 | Registered office address changed from Whitelands Road Ashton Under Lyne Lancashire OL6 6UX on 15 February 2013 (2 pages) |
15 February 2013 | Registered office address changed from Whitelands Road Ashton Under Lyne Lancashire OL6 6UX on 15 February 2013 (2 pages) |
14 February 2013 | Appointment of an administrator (1 page) |
14 February 2013 | Appointment of an administrator (1 page) |
2 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders Statement of capital on 2012-04-02
|
2 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders Statement of capital on 2012-04-02
|
2 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders Statement of capital on 2012-04-02
|
5 December 2011 | Accounts made up to 31 December 2010 (22 pages) |
5 December 2011 | Accounts made up to 31 December 2010 (22 pages) |
3 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
3 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
3 November 2011 | Resolutions
|
3 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
3 November 2011 | Resolutions
|
3 November 2011 | Duplicate mortgage certificatecharge no:14 (9 pages) |
3 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
3 November 2011 | Duplicate mortgage certificatecharge no:14 (9 pages) |
29 October 2011 | Particulars of a mortgage or charge / charge no: 14 (9 pages) |
29 October 2011 | Particulars of a mortgage or charge / charge no: 14 (9 pages) |
22 October 2011 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
22 October 2011 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
22 October 2011 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
22 October 2011 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
20 October 2011 | Termination of appointment of Stephen Carroll as a secretary (1 page) |
20 October 2011 | Termination of appointment of Stephen Carroll as a director (1 page) |
20 October 2011 | Termination of appointment of Tristessa Sedgwick as a director (1 page) |
20 October 2011 | Termination of appointment of Timothy Barrett as a director (1 page) |
20 October 2011 | Termination of appointment of Timothy Barrett as a director (1 page) |
20 October 2011 | Appointment of Mr Christopher Althorp-Gormlay as a director (2 pages) |
20 October 2011 | Appointment of Mr Christopher Althorp-Gormlay as a director (2 pages) |
20 October 2011 | Appointment of Mr Robert Schneiderman as a director (2 pages) |
20 October 2011 | Appointment of Ross Andrew Ward as a director (2 pages) |
20 October 2011 | Termination of appointment of Tristessa Sedgwick as a director (1 page) |
20 October 2011 | Termination of appointment of Stephen Carroll as a secretary (1 page) |
20 October 2011 | Termination of appointment of Stephen Carroll as a director (1 page) |
20 October 2011 | Appointment of Mr Robert Schneiderman as a director (2 pages) |
20 October 2011 | Appointment of Ross Andrew Ward as a director (2 pages) |
29 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (6 pages) |
29 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (6 pages) |
29 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (6 pages) |
11 March 2011 | Termination of appointment of Karl Sommermeyer as a director (2 pages) |
11 March 2011 | Termination of appointment of Albrecht Wetzel as a director (2 pages) |
11 March 2011 | Termination of appointment of Karl Sommermeyer as a director (2 pages) |
11 March 2011 | Termination of appointment of Albrecht Wetzel as a director (2 pages) |
9 August 2010 | Accounts made up to 31 December 2009 (22 pages) |
9 August 2010 | Accounts made up to 31 December 2009 (22 pages) |
1 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (6 pages) |
1 April 2010 | Director's details changed for Stephen Francis Carroll on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Tristessa Sedgwick on 1 April 2010 (2 pages) |
1 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (6 pages) |
1 April 2010 | Director's details changed for Stephen Francis Carroll on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Albrecht Wetzel on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Karl Sommermeyer on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Tristessa Sedgwick on 1 April 2010 (2 pages) |
1 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (6 pages) |
1 April 2010 | Director's details changed for Timothy James Barrett on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Albrecht Wetzel on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Karl Sommermeyer on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Stephen Francis Carroll on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Timothy James Barrett on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Karl Sommermeyer on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Timothy James Barrett on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Tristessa Sedgwick on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Albrecht Wetzel on 1 April 2010 (2 pages) |
19 November 2009 | Auditor's resignation (1 page) |
19 November 2009 | Auditor's resignation (1 page) |
17 November 2009 | Auditor's resignation (2 pages) |
17 November 2009 | Auditor's resignation (2 pages) |
31 March 2009 | Accounts made up to 31 December 2008 (21 pages) |
31 March 2009 | Accounts made up to 31 December 2008 (21 pages) |
17 March 2009 | Return made up to 06/03/09; full list of members (4 pages) |
17 March 2009 | Return made up to 06/03/09; full list of members (4 pages) |
18 March 2008 | Accounts made up to 31 December 2007 (21 pages) |
18 March 2008 | Accounts made up to 31 December 2007 (21 pages) |
12 March 2008 | Return made up to 06/03/08; full list of members (4 pages) |
12 March 2008 | Return made up to 06/03/08; full list of members (4 pages) |
8 November 2007 | Director resigned (1 page) |
8 November 2007 | Director resigned (1 page) |
25 June 2007 | Director's particulars changed (1 page) |
25 June 2007 | Director's particulars changed (1 page) |
31 May 2007 | New director appointed (1 page) |
31 May 2007 | New director appointed (1 page) |
21 March 2007 | Accounts made up to 31 December 2006 (21 pages) |
21 March 2007 | Accounts made up to 31 December 2006 (21 pages) |
7 March 2007 | Return made up to 06/03/07; full list of members (3 pages) |
7 March 2007 | Return made up to 06/03/07; full list of members (3 pages) |
8 March 2006 | Accounts made up to 31 December 2005 (23 pages) |
8 March 2006 | Accounts made up to 31 December 2005 (23 pages) |
7 March 2006 | Location of register of members (1 page) |
7 March 2006 | Location of register of members (1 page) |
7 March 2006 | Return made up to 06/03/06; full list of members (3 pages) |
7 March 2006 | Return made up to 06/03/06; full list of members (3 pages) |
7 March 2006 | Location of debenture register (1 page) |
7 March 2006 | Location of debenture register (1 page) |
20 April 2005 | Accounts made up to 31 December 2004 (22 pages) |
20 April 2005 | Accounts made up to 31 December 2004 (22 pages) |
4 April 2005 | Return made up to 06/03/05; full list of members (3 pages) |
4 April 2005 | Return made up to 06/03/05; full list of members (3 pages) |
3 April 2004 | Return made up to 06/03/04; full list of members
|
3 April 2004 | Return made up to 06/03/04; full list of members
|
25 March 2004 | Accounts made up to 31 December 2003 (20 pages) |
25 March 2004 | Accounts made up to 31 December 2003 (20 pages) |
13 October 2003 | Particulars of mortgage/charge (7 pages) |
13 October 2003 | Particulars of mortgage/charge (7 pages) |
2 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 2003 | Particulars of mortgage/charge (3 pages) |
13 September 2003 | Particulars of mortgage/charge (3 pages) |
22 April 2003 | New director appointed (2 pages) |
22 April 2003 | New director appointed (2 pages) |
25 March 2003 | Accounts made up to 31 December 2002 (19 pages) |
25 March 2003 | Accounts made up to 31 December 2002 (19 pages) |
11 March 2003 | Return made up to 06/03/03; full list of members
|
11 March 2003 | Return made up to 06/03/03; full list of members
|
25 March 2002 | Accounts made up to 31 December 2001 (19 pages) |
25 March 2002 | Accounts made up to 31 December 2001 (19 pages) |
7 March 2002 | Return made up to 06/03/02; full list of members (6 pages) |
7 March 2002 | Return made up to 06/03/02; full list of members (6 pages) |
4 October 2001 | New director appointed (2 pages) |
4 October 2001 | New director appointed (2 pages) |
4 October 2001 | New director appointed (2 pages) |
4 October 2001 | New director appointed (2 pages) |
9 August 2001 | Director resigned (1 page) |
9 August 2001 | Director resigned (1 page) |
10 May 2001 | Particulars of mortgage/charge (4 pages) |
10 May 2001 | Particulars of mortgage/charge (4 pages) |
5 May 2001 | Particulars of mortgage/charge (3 pages) |
5 May 2001 | Particulars of mortgage/charge (3 pages) |
27 April 2001 | Return made up to 06/03/01; full list of members (6 pages) |
27 April 2001 | Return made up to 06/03/01; full list of members (6 pages) |
14 February 2001 | Full group accounts made up to 31 December 2000 (18 pages) |
14 February 2001 | Full group accounts made up to 31 December 2000 (18 pages) |
27 October 2000 | Full group accounts made up to 31 December 1999 (19 pages) |
27 October 2000 | Full group accounts made up to 31 December 1999 (19 pages) |
22 March 2000 | Return made up to 06/03/00; full list of members (7 pages) |
22 March 2000 | Return made up to 06/03/00; full list of members (7 pages) |
17 August 1999 | Particulars of mortgage/charge (3 pages) |
17 August 1999 | Particulars of mortgage/charge (3 pages) |
10 June 1999 | Full group accounts made up to 31 December 1998 (22 pages) |
10 June 1999 | Full group accounts made up to 31 December 1998 (22 pages) |
30 March 1999 | Return made up to 06/03/99; full list of members (5 pages) |
30 March 1999 | Return made up to 06/03/99; full list of members (5 pages) |
11 February 1999 | New director appointed (2 pages) |
11 February 1999 | Director resigned (1 page) |
11 February 1999 | New director appointed (2 pages) |
11 February 1999 | Director resigned (1 page) |
9 December 1998 | Auditor's resignation (1 page) |
9 December 1998 | Auditor's resignation (1 page) |
7 September 1998 | Full group accounts made up to 31 December 1997 (20 pages) |
7 September 1998 | Full group accounts made up to 31 December 1997 (20 pages) |
1 September 1998 | Director resigned (1 page) |
1 September 1998 | Director resigned (1 page) |
10 March 1998 | Return made up to 06/03/98; full list of members (7 pages) |
10 March 1998 | Return made up to 06/03/98; full list of members (7 pages) |
16 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 1997 | Particulars of mortgage/charge (3 pages) |
19 June 1997 | Particulars of mortgage/charge (3 pages) |
7 May 1997 | Return made up to 06/03/97; full list of members (8 pages) |
7 May 1997 | Return made up to 06/03/97; full list of members (8 pages) |
18 April 1997 | Full group accounts made up to 31 December 1996 (22 pages) |
18 April 1997 | Full group accounts made up to 31 December 1996 (22 pages) |
27 March 1997 | Nc inc already adjusted 31/12/96 (1 page) |
27 March 1997 | Resolutions
|
27 March 1997 | Ad 31/12/96--------- £ si 1000000@1=1000000 £ ic 2024752/3024752 (2 pages) |
27 March 1997 | Ad 31/12/96--------- £ si 1000000@1=1000000 £ ic 2024752/3024752 (2 pages) |
27 March 1997 | Nc inc already adjusted 31/12/96 (1 page) |
27 March 1997 | Resolutions
|
27 March 1997 | Resolutions
|
27 March 1997 | Resolutions
|
30 August 1996 | Full group accounts made up to 31 December 1995 (22 pages) |
30 August 1996 | Full group accounts made up to 31 December 1995 (22 pages) |
25 June 1996 | New director appointed (2 pages) |
25 June 1996 | New director appointed (2 pages) |
18 March 1996 | Return made up to 06/03/96; change of members (5 pages) |
18 March 1996 | Return made up to 06/03/96; change of members (5 pages) |
22 November 1995 | Full group accounts made up to 31 December 1994 (23 pages) |
22 November 1995 | Full group accounts made up to 31 December 1994 (23 pages) |
29 September 1995 | Ad 06/09/95--------- £ si 88636@1=88636 £ ic 1936116/2024752 (2 pages) |
29 September 1995 | Ad 06/09/95--------- £ si 88636@1=88636 £ ic 1936116/2024752 (2 pages) |
15 September 1995 | Resolutions
|
15 September 1995 | £ nc 1936116/2536116 06/09/95 (1 page) |
15 September 1995 | Resolutions
|
15 September 1995 | Resolutions
|
15 September 1995 | £ nc 1936116/2536116 06/09/95 (1 page) |
15 September 1995 | Resolutions
|
14 March 1995 | Return made up to 06/03/95; full list of members (12 pages) |
14 March 1995 | Return made up to 06/03/95; full list of members (12 pages) |
24 November 1994 | Particulars of mortgage/charge (6 pages) |
24 November 1994 | Particulars of mortgage/charge (6 pages) |
18 May 1994 | Resolutions
|
18 May 1994 | Resolutions
|
11 May 1994 | Particulars of mortgage/charge (3 pages) |
11 May 1994 | Particulars of mortgage/charge (3 pages) |
6 May 1994 | £ nc 1335714/1936116 17/02/94 (1 page) |
6 May 1994 | £ nc 1335714/1936116 17/02/94 (1 page) |
6 May 1994 | Ad 17/02/94--------- £ si 600402@1 (2 pages) |
6 May 1994 | Ad 17/02/94--------- £ si 600402@1 (2 pages) |
3 May 1994 | Return made up to 06/03/94; full list of members (6 pages) |
3 May 1994 | Return made up to 06/03/94; full list of members (6 pages) |
22 April 1994 | Company name changed\certificate issued on 22/04/94 (3 pages) |
22 April 1994 | Company name changed\certificate issued on 22/04/94 (3 pages) |
11 March 1994 | Full group accounts made up to 31 December 1993 (24 pages) |
11 March 1994 | Full group accounts made up to 31 December 1993 (24 pages) |
7 September 1993 | Full group accounts made up to 31 December 1992 (22 pages) |
7 September 1993 | Full group accounts made up to 31 December 1992 (22 pages) |
13 April 1993 | Return made up to 06/03/93; no change of members
|
13 April 1993 | New director appointed (2 pages) |
13 April 1993 | New director appointed (5 pages) |
13 April 1993 | New director appointed (2 pages) |
13 April 1993 | New director appointed (5 pages) |
13 April 1993 | Return made up to 06/03/93; no change of members
|
13 October 1992 | Full group accounts made up to 31 December 1991 (24 pages) |
13 October 1992 | Full group accounts made up to 31 December 1991 (24 pages) |
6 May 1992 | Return made up to 06/03/92; change of members (5 pages) |
6 May 1992 | Return made up to 06/03/92; change of members (5 pages) |
6 April 1992 | Registered office changed on 06/04/92 from: oldham road newton heath manchester M10 6AB (1 page) |
6 April 1992 | Registered office changed on 06/04/92 from: oldham road newton heath manchester M10 6AB (1 page) |
26 February 1992 | Full group accounts made up to 31 March 1991 (22 pages) |
26 February 1992 | Full group accounts made up to 31 March 1991 (22 pages) |
12 February 1992 | Return made up to 06/03/91; full list of members (7 pages) |
12 February 1992 | Return made up to 06/03/91; full list of members (7 pages) |
22 January 1992 | Conve 16/12/91 (1 page) |
22 January 1992 | Ad 16/12/91--------- £ si 1000000@1=1000000 £ ic 335714/1335714 (2 pages) |
22 January 1992 | Resolutions
|
22 January 1992 | £ nc 335714/1335714 16/12/91 (1 page) |
22 January 1992 | Ad 16/12/91--------- £ si 1000000@1=1000000 £ ic 335714/1335714 (2 pages) |
22 January 1992 | £ nc 335714/1335714 16/12/91 (1 page) |
22 January 1992 | Resolutions
|
22 January 1992 | Conve 16/12/91 (1 page) |
22 January 1992 | Resolutions
|
22 January 1992 | Resolutions
|
27 November 1991 | New director appointed (2 pages) |
27 November 1991 | New director appointed (2 pages) |
27 November 1991 | New director appointed (2 pages) |
27 November 1991 | New director appointed (2 pages) |
26 July 1990 | Ad 04/05/90--------- £ si 85714@1 (3 pages) |
26 July 1990 | Ad 04/05/90--------- £ si 85714@1 (3 pages) |
26 July 1990 | Particulars of contract relating to shares (2 pages) |
26 July 1990 | Particulars of contract relating to shares (2 pages) |
27 June 1990 | Ad 04/05/90--------- £ si 85714@1=85714 £ ic 250000/335714 (2 pages) |
27 June 1990 | Ad 04/05/90--------- £ si 85714@1=85714 £ ic 250000/335714 (2 pages) |
19 June 1990 | Ad 04/05/90--------- £ si 190000@1=190000 £ ic 60000/250000 (2 pages) |
19 June 1990 | Resolutions
|
19 June 1990 | Resolutions
|
19 June 1990 | Resolutions
|
19 June 1990 | Resolutions
|
19 June 1990 | Ad 04/05/90--------- £ si 190000@1=190000 £ ic 60000/250000 (2 pages) |
29 March 1990 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
29 March 1990 | Registered office changed on 29/03/90 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
29 March 1990 | Registered office changed on 29/03/90 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
29 March 1990 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
6 March 1990 | Incorporation (13 pages) |
6 March 1990 | Incorporation (13 pages) |