Company NameOlympia Furniture Limited
Company StatusDissolved
Company Number02477674
CategoryPrivate Limited Company
Incorporation Date6 March 1990(34 years, 1 month ago)
Dissolution Date15 October 2019 (4 years, 6 months ago)
Previous NameDonpride Limited

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr Christopher Ian Althorp-Gormlay
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2011(21 years, 7 months after company formation)
Appointment Duration7 years, 12 months (closed 15 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor Ship Canal House
98 King Street
Manchester
M2 4WU
Director NameMr Robert Schneiderman
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2011(21 years, 7 months after company formation)
Appointment Duration7 years, 12 months (closed 15 October 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Ship Canal House
98 King Street
Manchester
M2 4WU
Director NameRoss Andrew Ward
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2011(21 years, 7 months after company formation)
Appointment Duration7 years, 12 months (closed 15 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Ship Canal House
98 King Street
Manchester
M2 4WU
Director NameMichael Nikolaus Schmidt
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityGerman
StatusResigned
Appointed18 November 1991(1 year, 8 months after company formation)
Appointment Duration9 years, 8 months (resigned 01 August 2001)
RoleManaging Director
Correspondence AddressAm Bahneinschnitt 58
4790 Paderborn
Germany
Director NameLothar Heinrich Karl Wittkowski
Date of BirthMarch 1938 (Born 86 years ago)
NationalityGerman
StatusResigned
Appointed18 November 1991(1 year, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 15 April 1998)
RoleManaging Director
Correspondence AddressIm Rucksort 15
2807 Achim-Baden
Achim-Baden
Germany
Director NameRainer Ahlers
Date of BirthMay 1957 (Born 67 years ago)
NationalityGerman
StatusResigned
Appointed06 March 1992(2 years after company formation)
Appointment Duration6 years, 10 months (resigned 31 December 1998)
RoleCompany Director
Correspondence AddressLerchenstrasse 2
2872 Hude
Germany
Director NameMr Stephen Francis Carroll
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(2 years after company formation)
Appointment Duration19 years, 7 months (resigned 19 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Hunters Court
Stalybridge
Cheshire
SK15 2UH
Secretary NameMr Stephen Francis Carroll
NationalityBritish
StatusResigned
Appointed06 March 1992(2 years after company formation)
Appointment Duration19 years, 7 months (resigned 19 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Hunters Court
Stalybridge
Cheshire
SK15 2UH
Director NameMr Timothy James Barrett
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(6 years after company formation)
Appointment Duration15 years, 6 months (resigned 19 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Normoss Road
Blackpool
FY3 0AL
Director NameSteven Alfred Williamson
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(8 years, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 October 2007)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressApple Cottage
62 Wybersley Road High Lane
Stockport
Cheshire
SK6 8HB
Director NameRolf Baetz
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityGerman
StatusResigned
Appointed01 August 2001(11 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 February 2003)
RoleCompany Director
Correspondence AddressWendelsteinring 10
Ismaning 85737
Ismaning
Germany
Director NameKarl Sommermeyer
Date of BirthOctober 1948 (Born 75 years ago)
NationalityGerman
StatusResigned
Appointed01 August 2001(11 years, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 01 March 2011)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressHudeweg 17
Paderborn 33102
Paderborn
Germany
Director NameAlbrecht Wetzel
Date of BirthMarch 1949 (Born 75 years ago)
NationalityGerman
StatusResigned
Appointed31 March 2003(13 years after company formation)
Appointment Duration7 years, 11 months (resigned 01 March 2011)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressAm Maisfeld 8
Moosen
84416
Germany
Director NameMrs Tristessa Sedgwick
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(17 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 19 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Cemetery Road
Mossley
Lancashire
OL5 9PQ

Location

Registered Address7th Floor Ship Canal House
98 King Street
Manchester
M2 4WU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

3m at £1Shoo 536 Limited
100.00%
Ordinary

Financials

Year2014
Turnover£22,059,000
Gross Profit£2,780,000
Net Worth£4,105,000
Current Liabilities£4,059,000

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

1 May 2001Delivered 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 2001Delivered 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 1999Delivered 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 1997Delivered 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 1994Delivered 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 1994Delivered 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 1994Delivered 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 1990Delivered 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 2003Delivered 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 2003Delivered 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 1990Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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

Filing History

15 October 2019Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2019First Gazette notice for compulsory strike-off (1 page)
17 July 2018Restoration by order of the court (3 pages)
7 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 November 2014Final Gazette dissolved following liquidation (1 page)
7 November 2014Final Gazette dissolved following liquidation (1 page)
7 August 2014Notice of move from Administration to Dissolution on 22 July 2014 (16 pages)
7 August 2014Notice of move from Administration to Dissolution on 22 July 2014 (16 pages)
29 July 2014Administrator's progress report to 23 June 2014 (15 pages)
29 July 2014Administrator's progress report to 23 June 2014 (15 pages)
21 January 2014Notice of extension of period of Administration (18 pages)
21 January 2014Notice of extension of period of Administration (18 pages)
20 November 2013Registered office address changed from 1 St Ann Street Manchester M2 7LR on 20 November 2013 (2 pages)
20 November 2013Registered office address changed from 1 St Ann Street Manchester M2 7LR on 20 November 2013 (2 pages)
9 September 2013Administrator's progress report to 3 August 2013 (13 pages)
9 September 2013Administrator's progress report to 3 August 2013 (13 pages)
9 September 2013Administrator's progress report to 3 August 2013 (13 pages)
2 May 2013Result of meeting of creditors (31 pages)
2 May 2013Result of meeting of creditors (31 pages)
11 April 2013Statement of affairs with form 2.14B/2.15B (14 pages)
11 April 2013Statement of administrator's proposal (32 pages)
11 April 2013Statement of affairs with form 2.14B/2.15B (14 pages)
11 April 2013Statement of administrator's proposal (32 pages)
15 February 2013Registered office address changed from Whitelands Road Ashton Under Lyne Lancashire OL6 6UX on 15 February 2013 (2 pages)
15 February 2013Registered office address changed from Whitelands Road Ashton Under Lyne Lancashire OL6 6UX on 15 February 2013 (2 pages)
14 February 2013Appointment of an administrator (1 page)
14 February 2013Appointment of an administrator (1 page)
2 April 2012Annual return made up to 6 March 2012 with a full list of shareholders
Statement of capital on 2012-04-02
  • GBP 3,024,752
(4 pages)
2 April 2012Annual return made up to 6 March 2012 with a full list of shareholders
Statement of capital on 2012-04-02
  • GBP 3,024,752
(4 pages)
2 April 2012Annual return made up to 6 March 2012 with a full list of shareholders
Statement of capital on 2012-04-02
  • GBP 3,024,752
(4 pages)
5 December 2011Accounts made up to 31 December 2010 (22 pages)
5 December 2011Accounts made up to 31 December 2010 (22 pages)
3 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
3 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
3 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
3 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
3 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
3 November 2011Duplicate mortgage certificatecharge no:14 (9 pages)
3 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
3 November 2011Duplicate mortgage certificatecharge no:14 (9 pages)
29 October 2011Particulars of a mortgage or charge / charge no: 14 (9 pages)
29 October 2011Particulars of a mortgage or charge / charge no: 14 (9 pages)
22 October 2011Particulars of a mortgage or charge / charge no: 12 (6 pages)
22 October 2011Particulars of a mortgage or charge / charge no: 12 (6 pages)
22 October 2011Particulars of a mortgage or charge / charge no: 13 (5 pages)
22 October 2011Particulars of a mortgage or charge / charge no: 13 (5 pages)
20 October 2011Termination of appointment of Stephen Carroll as a secretary (1 page)
20 October 2011Termination of appointment of Stephen Carroll as a director (1 page)
20 October 2011Termination of appointment of Tristessa Sedgwick as a director (1 page)
20 October 2011Termination of appointment of Timothy Barrett as a director (1 page)
20 October 2011Termination of appointment of Timothy Barrett as a director (1 page)
20 October 2011Appointment of Mr Christopher Althorp-Gormlay as a director (2 pages)
20 October 2011Appointment of Mr Christopher Althorp-Gormlay as a director (2 pages)
20 October 2011Appointment of Mr Robert Schneiderman as a director (2 pages)
20 October 2011Appointment of Ross Andrew Ward as a director (2 pages)
20 October 2011Termination of appointment of Tristessa Sedgwick as a director (1 page)
20 October 2011Termination of appointment of Stephen Carroll as a secretary (1 page)
20 October 2011Termination of appointment of Stephen Carroll as a director (1 page)
20 October 2011Appointment of Mr Robert Schneiderman as a director (2 pages)
20 October 2011Appointment of Ross Andrew Ward as a director (2 pages)
29 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (6 pages)
29 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (6 pages)
29 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (6 pages)
11 March 2011Termination of appointment of Karl Sommermeyer as a director (2 pages)
11 March 2011Termination of appointment of Albrecht Wetzel as a director (2 pages)
11 March 2011Termination of appointment of Karl Sommermeyer as a director (2 pages)
11 March 2011Termination of appointment of Albrecht Wetzel as a director (2 pages)
9 August 2010Accounts made up to 31 December 2009 (22 pages)
9 August 2010Accounts made up to 31 December 2009 (22 pages)
1 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (6 pages)
1 April 2010Director's details changed for Stephen Francis Carroll on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Tristessa Sedgwick on 1 April 2010 (2 pages)
1 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (6 pages)
1 April 2010Director's details changed for Stephen Francis Carroll on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Albrecht Wetzel on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Karl Sommermeyer on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Tristessa Sedgwick on 1 April 2010 (2 pages)
1 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (6 pages)
1 April 2010Director's details changed for Timothy James Barrett on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Albrecht Wetzel on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Karl Sommermeyer on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Stephen Francis Carroll on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Timothy James Barrett on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Karl Sommermeyer on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Timothy James Barrett on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Tristessa Sedgwick on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Albrecht Wetzel on 1 April 2010 (2 pages)
19 November 2009Auditor's resignation (1 page)
19 November 2009Auditor's resignation (1 page)
17 November 2009Auditor's resignation (2 pages)
17 November 2009Auditor's resignation (2 pages)
31 March 2009Accounts made up to 31 December 2008 (21 pages)
31 March 2009Accounts made up to 31 December 2008 (21 pages)
17 March 2009Return made up to 06/03/09; full list of members (4 pages)
17 March 2009Return made up to 06/03/09; full list of members (4 pages)
18 March 2008Accounts made up to 31 December 2007 (21 pages)
18 March 2008Accounts made up to 31 December 2007 (21 pages)
12 March 2008Return made up to 06/03/08; full list of members (4 pages)
12 March 2008Return made up to 06/03/08; full list of members (4 pages)
8 November 2007Director resigned (1 page)
8 November 2007Director resigned (1 page)
25 June 2007Director's particulars changed (1 page)
25 June 2007Director's particulars changed (1 page)
31 May 2007New director appointed (1 page)
31 May 2007New director appointed (1 page)
21 March 2007Accounts made up to 31 December 2006 (21 pages)
21 March 2007Accounts made up to 31 December 2006 (21 pages)
7 March 2007Return made up to 06/03/07; full list of members (3 pages)
7 March 2007Return made up to 06/03/07; full list of members (3 pages)
8 March 2006Accounts made up to 31 December 2005 (23 pages)
8 March 2006Accounts made up to 31 December 2005 (23 pages)
7 March 2006Location of register of members (1 page)
7 March 2006Location of register of members (1 page)
7 March 2006Return made up to 06/03/06; full list of members (3 pages)
7 March 2006Return made up to 06/03/06; full list of members (3 pages)
7 March 2006Location of debenture register (1 page)
7 March 2006Location of debenture register (1 page)
20 April 2005Accounts made up to 31 December 2004 (22 pages)
20 April 2005Accounts made up to 31 December 2004 (22 pages)
4 April 2005Return made up to 06/03/05; full list of members (3 pages)
4 April 2005Return made up to 06/03/05; full list of members (3 pages)
3 April 2004Return made up to 06/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
3 April 2004Return made up to 06/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
25 March 2004Accounts made up to 31 December 2003 (20 pages)
25 March 2004Accounts made up to 31 December 2003 (20 pages)
13 October 2003Particulars of mortgage/charge (7 pages)
13 October 2003Particulars of mortgage/charge (7 pages)
2 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2003Particulars of mortgage/charge (3 pages)
13 September 2003Particulars of mortgage/charge (3 pages)
22 April 2003New director appointed (2 pages)
22 April 2003New director appointed (2 pages)
25 March 2003Accounts made up to 31 December 2002 (19 pages)
25 March 2003Accounts made up to 31 December 2002 (19 pages)
11 March 2003Return made up to 06/03/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
11 March 2003Return made up to 06/03/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
25 March 2002Accounts made up to 31 December 2001 (19 pages)
25 March 2002Accounts made up to 31 December 2001 (19 pages)
7 March 2002Return made up to 06/03/02; full list of members (6 pages)
7 March 2002Return made up to 06/03/02; full list of members (6 pages)
4 October 2001New director appointed (2 pages)
4 October 2001New director appointed (2 pages)
4 October 2001New director appointed (2 pages)
4 October 2001New director appointed (2 pages)
9 August 2001Director resigned (1 page)
9 August 2001Director resigned (1 page)
10 May 2001Particulars of mortgage/charge (4 pages)
10 May 2001Particulars of mortgage/charge (4 pages)
5 May 2001Particulars of mortgage/charge (3 pages)
5 May 2001Particulars of mortgage/charge (3 pages)
27 April 2001Return made up to 06/03/01; full list of members (6 pages)
27 April 2001Return made up to 06/03/01; full list of members (6 pages)
14 February 2001Full group accounts made up to 31 December 2000 (18 pages)
14 February 2001Full group accounts made up to 31 December 2000 (18 pages)
27 October 2000Full group accounts made up to 31 December 1999 (19 pages)
27 October 2000Full group accounts made up to 31 December 1999 (19 pages)
22 March 2000Return made up to 06/03/00; full list of members (7 pages)
22 March 2000Return made up to 06/03/00; full list of members (7 pages)
17 August 1999Particulars of mortgage/charge (3 pages)
17 August 1999Particulars of mortgage/charge (3 pages)
10 June 1999Full group accounts made up to 31 December 1998 (22 pages)
10 June 1999Full group accounts made up to 31 December 1998 (22 pages)
30 March 1999Return made up to 06/03/99; full list of members (5 pages)
30 March 1999Return made up to 06/03/99; full list of members (5 pages)
11 February 1999New director appointed (2 pages)
11 February 1999Director resigned (1 page)
11 February 1999New director appointed (2 pages)
11 February 1999Director resigned (1 page)
9 December 1998Auditor's resignation (1 page)
9 December 1998Auditor's resignation (1 page)
7 September 1998Full group accounts made up to 31 December 1997 (20 pages)
7 September 1998Full group accounts made up to 31 December 1997 (20 pages)
1 September 1998Director resigned (1 page)
1 September 1998Director resigned (1 page)
10 March 1998Return made up to 06/03/98; full list of members (7 pages)
10 March 1998Return made up to 06/03/98; full list of members (7 pages)
16 July 1997Declaration of satisfaction of mortgage/charge (1 page)
16 July 1997Declaration of satisfaction of mortgage/charge (1 page)
16 July 1997Declaration of satisfaction of mortgage/charge (1 page)
16 July 1997Declaration of satisfaction of mortgage/charge (1 page)
16 July 1997Declaration of satisfaction of mortgage/charge (1 page)
16 July 1997Declaration of satisfaction of mortgage/charge (1 page)
16 July 1997Declaration of satisfaction of mortgage/charge (1 page)
16 July 1997Declaration of satisfaction of mortgage/charge (1 page)
16 July 1997Declaration of satisfaction of mortgage/charge (1 page)
16 July 1997Declaration of satisfaction of mortgage/charge (1 page)
19 June 1997Particulars of mortgage/charge (3 pages)
19 June 1997Particulars of mortgage/charge (3 pages)
7 May 1997Return made up to 06/03/97; full list of members (8 pages)
7 May 1997Return made up to 06/03/97; full list of members (8 pages)
18 April 1997Full group accounts made up to 31 December 1996 (22 pages)
18 April 1997Full group accounts made up to 31 December 1996 (22 pages)
27 March 1997Nc inc already adjusted 31/12/96 (1 page)
27 March 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
27 March 1997Ad 31/12/96--------- £ si 1000000@1=1000000 £ ic 2024752/3024752 (2 pages)
27 March 1997Ad 31/12/96--------- £ si 1000000@1=1000000 £ ic 2024752/3024752 (2 pages)
27 March 1997Nc inc already adjusted 31/12/96 (1 page)
27 March 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
27 March 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
27 March 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
30 August 1996Full group accounts made up to 31 December 1995 (22 pages)
30 August 1996Full group accounts made up to 31 December 1995 (22 pages)
25 June 1996New director appointed (2 pages)
25 June 1996New director appointed (2 pages)
18 March 1996Return made up to 06/03/96; change of members (5 pages)
18 March 1996Return made up to 06/03/96; change of members (5 pages)
22 November 1995Full group accounts made up to 31 December 1994 (23 pages)
22 November 1995Full group accounts made up to 31 December 1994 (23 pages)
29 September 1995Ad 06/09/95--------- £ si 88636@1=88636 £ ic 1936116/2024752 (2 pages)
29 September 1995Ad 06/09/95--------- £ si 88636@1=88636 £ ic 1936116/2024752 (2 pages)
15 September 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
15 September 1995£ nc 1936116/2536116 06/09/95 (1 page)
15 September 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
15 September 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
15 September 1995£ nc 1936116/2536116 06/09/95 (1 page)
15 September 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
14 March 1995Return made up to 06/03/95; full list of members (12 pages)
14 March 1995Return made up to 06/03/95; full list of members (12 pages)
24 November 1994Particulars of mortgage/charge (6 pages)
24 November 1994Particulars of mortgage/charge (6 pages)
18 May 1994Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
18 May 1994Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
11 May 1994Particulars of mortgage/charge (3 pages)
11 May 1994Particulars 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 1994Ad 17/02/94--------- £ si 600402@1 (2 pages)
6 May 1994Ad 17/02/94--------- £ si 600402@1 (2 pages)
3 May 1994Return made up to 06/03/94; full list of members (6 pages)
3 May 1994Return made up to 06/03/94; full list of members (6 pages)
22 April 1994Company name changed\certificate issued on 22/04/94 (3 pages)
22 April 1994Company name changed\certificate issued on 22/04/94 (3 pages)
11 March 1994Full group accounts made up to 31 December 1993 (24 pages)
11 March 1994Full group accounts made up to 31 December 1993 (24 pages)
7 September 1993Full group accounts made up to 31 December 1992 (22 pages)
7 September 1993Full group accounts made up to 31 December 1992 (22 pages)
13 April 1993Return made up to 06/03/93; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 April 1993New director appointed (2 pages)
13 April 1993New director appointed (5 pages)
13 April 1993New director appointed (2 pages)
13 April 1993New director appointed (5 pages)
13 April 1993Return made up to 06/03/93; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 October 1992Full group accounts made up to 31 December 1991 (24 pages)
13 October 1992Full group accounts made up to 31 December 1991 (24 pages)
6 May 1992Return made up to 06/03/92; change of members (5 pages)
6 May 1992Return made up to 06/03/92; change of members (5 pages)
6 April 1992Registered office changed on 06/04/92 from: oldham road newton heath manchester M10 6AB (1 page)
6 April 1992Registered office changed on 06/04/92 from: oldham road newton heath manchester M10 6AB (1 page)
26 February 1992Full group accounts made up to 31 March 1991 (22 pages)
26 February 1992Full group accounts made up to 31 March 1991 (22 pages)
12 February 1992Return made up to 06/03/91; full list of members (7 pages)
12 February 1992Return made up to 06/03/91; full list of members (7 pages)
22 January 1992Conve 16/12/91 (1 page)
22 January 1992Ad 16/12/91--------- £ si 1000000@1=1000000 £ ic 335714/1335714 (2 pages)
22 January 1992Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(12 pages)
22 January 1992£ nc 335714/1335714 16/12/91 (1 page)
22 January 1992Ad 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 1992Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(12 pages)
22 January 1992Conve 16/12/91 (1 page)
22 January 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
22 January 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
27 November 1991New director appointed (2 pages)
27 November 1991New director appointed (2 pages)
27 November 1991New director appointed (2 pages)
27 November 1991New director appointed (2 pages)
26 July 1990Ad 04/05/90--------- £ si 85714@1 (3 pages)
26 July 1990Ad 04/05/90--------- £ si 85714@1 (3 pages)
26 July 1990Particulars of contract relating to shares (2 pages)
26 July 1990Particulars of contract relating to shares (2 pages)
27 June 1990Ad 04/05/90--------- £ si 85714@1=85714 £ ic 250000/335714 (2 pages)
27 June 1990Ad 04/05/90--------- £ si 85714@1=85714 £ ic 250000/335714 (2 pages)
19 June 1990Ad 04/05/90--------- £ si 190000@1=190000 £ ic 60000/250000 (2 pages)
19 June 1990Resolutions
  • SRES13 ‐ Special resolution
(43 pages)
19 June 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
19 June 1990Resolutions
  • SRES13 ‐ Special resolution
(43 pages)
19 June 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
19 June 1990Ad 04/05/90--------- £ si 190000@1=190000 £ ic 60000/250000 (2 pages)
29 March 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
29 March 1990Registered office changed on 29/03/90 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
29 March 1990Registered office changed on 29/03/90 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
29 March 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
6 March 1990Incorporation (13 pages)
6 March 1990Incorporation (13 pages)