Leigh
Lancashire
WN7 3PG
Secretary Name | Mrs Julie Meal |
---|---|
Status | Current |
Appointed | 09 March 2010(19 years, 10 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Company Director |
Correspondence Address | Unit 2 Penfield Road Leigh Lancashire WN7 3PG |
Director Name | Mr Richard Peter Johnstone |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2021(31 years after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Unit 2, Penfield Road Leigh Lancashire WN7 3PF |
Director Name | Mrs Julie Ann Meal |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2021(31 years after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Management Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 45 Foundry Lane Highfield Wigan WN3 6BW |
Director Name | Mr Philip Andrew Gartside |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(1 year after company formation) |
Appointment Duration | 12 years, 8 months (resigned 04 February 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Laurel Farm Reedgate Lane Crowley Northwich Cheshire CW9 6NT |
Secretary Name | Mr Howard Wilson Platt |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(1 year after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 August 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Laskey Farm Thelwall Warrington Cheshire WA4 2TF |
Director Name | David Christopher Barr |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1996(5 years, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 30 August 1996) |
Role | Company Director |
Correspondence Address | 4 Abbots Way Hartford Northwich Cheshire CW8 1NN |
Director Name | James Peter Douglas |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1996(5 years, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 25 July 1996) |
Role | Company Director |
Correspondence Address | Halewood House Farm Kingsley Cheshire WA6 8ET |
Secretary Name | Andrew Michael Hardy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1996(6 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 13 September 2000) |
Role | Accountant |
Correspondence Address | 11 Ivy Drive Sandiway Northwich Cheshire CW8 2NL |
Secretary Name | Mr John Gordon Dalzell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2000(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 February 2004) |
Role | Company Director |
Correspondence Address | Toft End Leycesterroad Knutsford Cheshire WA16 8QS |
Director Name | Mr Howard Wilson Platt |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2004(13 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 09 March 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Laskey Farm Thelwall Warrington Cheshire WA4 2TF |
Secretary Name | Mr Howard Wilson Platt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2004(13 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 09 March 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Laskey Farm Thelwall Warrington Cheshire WA4 2TF |
Director Name | Mr Peter Drever |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2004(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 September 2005) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 17 Old Gates Drive Blackburn Lancashire BB2 5BY |
Director Name | Franklin Strong |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2004(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 September 2005) |
Role | Engineer |
Correspondence Address | Beardwood Fold House Bearwood Fold Blackburn Lancashire BB2 7AS |
Director Name | Mr Sean Andrew Kilgallon |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2011(20 years, 8 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 02 June 2021) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5 Neills Road Bold Industrial Park St Helens Merseyside WA9 4TJ |
Website | pentregroup.com |
---|---|
Telephone | 01942 676331 |
Telephone region | Wigan |
Registered Address | Unit 2 Penfield Road Leigh Lancs WN7 3PF |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Lowton East |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
200k at £1 | Pentre Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £200,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 11 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (1 month, 4 weeks from now) |
22 November 2006 | Delivered on: 24 November 2006 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. Outstanding |
---|---|
2 March 2004 | Delivered on: 19 March 2004 Satisfied on: 21 December 2006 Persons entitled: Venture Finance PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
10 January 2003 | Delivered on: 16 January 2003 Satisfied on: 30 June 2004 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. Particulars: The land lying to the south of bonsall street blackburn with darwen t/n LA441228 & LA553829 & LA694000. 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 |
14 August 2002 | Delivered on: 19 August 2002 Satisfied on: 30 June 2004 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 April 1995 | Delivered on: 19 April 1995 Satisfied on: 30 June 2004 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: F/Hold and l/hold property in bonsall street mill hill blackburn lancashire and the proceeds of sale thereof; t/nos: la 441228;la 553829 and la 694000. 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 |
11 May 1992 | Delivered on: 18 May 1992 Satisfied on: 30 June 2004 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 |
18 December 2023 | Accounts for a small company made up to 31 March 2023 (7 pages) |
---|---|
14 June 2023 | Confirmation statement made on 11 June 2023 with no updates (3 pages) |
12 December 2022 | Accounts for a small company made up to 31 March 2022 (7 pages) |
14 June 2022 | Confirmation statement made on 11 June 2022 with no updates (3 pages) |
25 February 2022 | Director's details changed for Mr Michael Frederick Seymour on 11 January 2022 (2 pages) |
25 February 2022 | Cessation of Michael Frederick Seymour as a person with significant control on 22 October 2020 (1 page) |
25 February 2022 | Director's details changed for Mr Michael Frederick Seymour on 11 January 2022 (2 pages) |
25 February 2022 | Termination of appointment of Sean Andrew Kilgallon as a director on 2 June 2021 (1 page) |
25 February 2022 | Notification of Pentre Holdings Limited as a person with significant control on 22 October 2020 (2 pages) |
11 January 2022 | Appointment of Mrs Julie Ann Meal as a director on 2 June 2021 (2 pages) |
11 January 2022 | Appointment of Mr Richard Peter Johnstone as a director on 2 June 2021 (2 pages) |
26 November 2021 | Accounts for a small company made up to 31 March 2021 (7 pages) |
15 June 2021 | Confirmation statement made on 11 June 2021 with no updates (3 pages) |
17 December 2020 | Accounts for a small company made up to 31 March 2020 (6 pages) |
17 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
23 October 2019 | Accounts for a small company made up to 31 March 2019 (5 pages) |
13 June 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
31 October 2018 | Accounts for a small company made up to 31 March 2018 (5 pages) |
11 June 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
15 December 2017 | Accounts for a small company made up to 31 March 2017 (6 pages) |
15 December 2017 | Accounts for a small company made up to 31 March 2017 (6 pages) |
15 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
30 December 2016 | Full accounts made up to 31 March 2016 (8 pages) |
30 December 2016 | Full accounts made up to 31 March 2016 (8 pages) |
13 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
15 December 2015 | Accounts for a small company made up to 31 March 2015 (5 pages) |
15 December 2015 | Accounts for a small company made up to 31 March 2015 (5 pages) |
19 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Secretary's details changed for Mrs Julie Meal on 18 June 2015 (1 page) |
19 June 2015 | Secretary's details changed for Mrs Julie Meal on 18 June 2015 (1 page) |
11 November 2014 | Accounts for a small company made up to 31 March 2014 (5 pages) |
11 November 2014 | Accounts for a small company made up to 31 March 2014 (5 pages) |
3 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
31 October 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
31 October 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
30 October 2013 | Auditor's resignation (1 page) |
30 October 2013 | Auditor's resignation (1 page) |
17 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (5 pages) |
27 November 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
27 November 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
19 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Registered office address changed from Unit 2 Moss Industrial Estate St Helens Road Leigh Lancashire WN7 3PF on 16 May 2012 (1 page) |
16 May 2012 | Registered office address changed from Unit 2 Moss Industrial Estate St Helens Road Leigh Lancashire WN7 3PF on 16 May 2012 (1 page) |
28 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
28 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
20 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (5 pages) |
12 January 2011 | Secretary's details changed for Mrs Julie Wright on 11 December 2010 (1 page) |
12 January 2011 | Secretary's details changed for Mrs Julie Wright on 11 December 2010 (1 page) |
12 January 2011 | Appointment of Mr Sean Andrew Kilgallon as a director (2 pages) |
12 January 2011 | Appointment of Mr Sean Andrew Kilgallon as a director (2 pages) |
24 September 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
24 September 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
18 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Termination of appointment of Howard Platt as a secretary (1 page) |
11 March 2010 | Appointment of Mrs Julie Wright as a secretary (1 page) |
11 March 2010 | Termination of appointment of Howard Platt as a secretary (1 page) |
11 March 2010 | Termination of appointment of Howard Platt as a director (1 page) |
11 March 2010 | Termination of appointment of Howard Platt as a director (1 page) |
11 March 2010 | Appointment of Mrs Julie Wright as a secretary (1 page) |
5 March 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
5 March 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
4 March 2010 | ML28 26/01/2010 accounts now on correct company - 02295416 (1 page) |
4 March 2010 | ML28 26/01/2010 accounts now on correct company - 02295416 (1 page) |
22 June 2009 | Return made up to 11/06/09; full list of members (3 pages) |
22 June 2009 | Return made up to 11/06/09; full list of members (3 pages) |
20 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
20 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
26 June 2008 | Return made up to 11/06/08; full list of members (4 pages) |
26 June 2008 | Return made up to 11/06/08; full list of members (4 pages) |
22 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
22 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
21 June 2007 | Return made up to 11/06/07; full list of members (7 pages) |
21 June 2007 | Return made up to 11/06/07; full list of members (7 pages) |
21 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 November 2006 | Particulars of mortgage/charge (3 pages) |
24 November 2006 | Particulars of mortgage/charge (3 pages) |
11 November 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
11 November 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
5 June 2006 | Return made up to 20/05/06; full list of members (7 pages) |
5 June 2006 | Return made up to 20/05/06; full list of members (7 pages) |
11 October 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
11 October 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
5 October 2005 | Director resigned (1 page) |
5 October 2005 | Director resigned (1 page) |
5 October 2005 | Director resigned (1 page) |
5 October 2005 | Director resigned (1 page) |
3 October 2005 | Company name changed meltech engineering LIMITED\certificate issued on 03/10/05 (2 pages) |
3 October 2005 | Company name changed meltech engineering LIMITED\certificate issued on 03/10/05 (2 pages) |
3 August 2005 | Return made up to 20/05/05; full list of members
|
3 August 2005 | Return made up to 20/05/05; full list of members
|
3 February 2005 | Accounts for a small company made up to 31 March 2004 (8 pages) |
3 February 2005 | Accounts for a small company made up to 31 March 2004 (8 pages) |
30 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 2004 | Return made up to 20/05/04; full list of members (7 pages) |
21 June 2004 | Return made up to 20/05/04; full list of members (7 pages) |
24 May 2004 | Director's particulars changed (1 page) |
24 May 2004 | Director's particulars changed (1 page) |
23 April 2004 | New director appointed (3 pages) |
23 April 2004 | New director appointed (3 pages) |
6 April 2004 | Company name changed meltech - larmuth LIMITED\certificate issued on 06/04/04 (2 pages) |
6 April 2004 | Company name changed meltech - larmuth LIMITED\certificate issued on 06/04/04 (2 pages) |
30 March 2004 | New director appointed (2 pages) |
30 March 2004 | New director appointed (2 pages) |
19 March 2004 | Particulars of mortgage/charge (5 pages) |
19 March 2004 | Particulars of mortgage/charge (5 pages) |
25 February 2004 | Declaration of assistance for shares acquisition (8 pages) |
25 February 2004 | Declaration of assistance for shares acquisition (8 pages) |
12 February 2004 | Director resigned (1 page) |
12 February 2004 | New secretary appointed;new director appointed (3 pages) |
12 February 2004 | Secretary resigned (1 page) |
12 February 2004 | New secretary appointed;new director appointed (3 pages) |
12 February 2004 | Director resigned (1 page) |
12 February 2004 | Secretary resigned (1 page) |
12 February 2004 | Resolutions
|
12 February 2004 | Resolutions
|
31 January 2004 | Auditor's resignation (1 page) |
31 January 2004 | Auditor's resignation (1 page) |
18 January 2004 | Full accounts made up to 31 March 2003 (16 pages) |
18 January 2004 | Full accounts made up to 31 March 2003 (16 pages) |
1 August 2003 | Registered office changed on 01/08/03 from: c/o locker group PLC po box 161 church street warrington cheshire WA1 2SU (1 page) |
1 August 2003 | Registered office changed on 01/08/03 from: c/o locker group PLC po box 161 church street warrington cheshire WA1 2SU (1 page) |
11 June 2003 | Return made up to 16/05/03; full list of members (7 pages) |
11 June 2003 | Return made up to 16/05/03; full list of members (7 pages) |
27 February 2003 | Registered office changed on 27/02/03 from: church street warrington WA1 2SU (1 page) |
27 February 2003 | Full accounts made up to 31 March 2002 (17 pages) |
27 February 2003 | Full accounts made up to 31 March 2002 (17 pages) |
27 February 2003 | Registered office changed on 27/02/03 from: church street warrington WA1 2SU (1 page) |
16 January 2003 | Particulars of mortgage/charge (3 pages) |
16 January 2003 | Particulars of mortgage/charge (3 pages) |
19 August 2002 | Particulars of mortgage/charge (3 pages) |
19 August 2002 | Particulars of mortgage/charge (3 pages) |
10 August 2002 | Auditor's resignation (1 page) |
10 August 2002 | Auditor's resignation (1 page) |
21 July 2002 | Return made up to 16/05/02; full list of members (7 pages) |
21 July 2002 | Return made up to 16/05/02; full list of members (7 pages) |
24 December 2001 | Full accounts made up to 31 March 2001 (26 pages) |
24 December 2001 | Full accounts made up to 31 March 2001 (26 pages) |
24 May 2001 | Return made up to 16/05/01; full list of members (6 pages) |
24 May 2001 | Return made up to 16/05/01; full list of members (6 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (15 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (15 pages) |
22 September 2000 | Secretary resigned (1 page) |
22 September 2000 | Secretary resigned (1 page) |
15 September 2000 | New secretary appointed (2 pages) |
15 September 2000 | New secretary appointed (2 pages) |
5 September 2000 | Return made up to 16/05/00; full list of members (6 pages) |
5 September 2000 | Return made up to 16/05/00; full list of members (6 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (15 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (15 pages) |
28 July 1999 | Return made up to 16/05/99; full list of members (8 pages) |
28 July 1999 | Return made up to 16/05/99; full list of members (8 pages) |
29 September 1998 | Full accounts made up to 31 March 1998 (15 pages) |
29 September 1998 | Full accounts made up to 31 March 1998 (15 pages) |
12 June 1998 | Return made up to 16/05/98; full list of members (8 pages) |
12 June 1998 | Return made up to 16/05/98; full list of members (8 pages) |
6 January 1998 | Full accounts made up to 31 March 1997 (18 pages) |
6 January 1998 | Full accounts made up to 31 March 1997 (18 pages) |
25 November 1997 | Auditor's resignation (2 pages) |
25 November 1997 | Auditor's resignation (2 pages) |
3 September 1997 | Return made up to 16/05/97; full list of members (8 pages) |
3 September 1997 | Return made up to 16/05/97; full list of members (8 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (16 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (16 pages) |
14 November 1996 | Director's particulars changed (1 page) |
14 November 1996 | Director's particulars changed (1 page) |
6 September 1996 | New secretary appointed (2 pages) |
6 September 1996 | New secretary appointed (2 pages) |
6 September 1996 | Director resigned (1 page) |
6 September 1996 | Secretary resigned (1 page) |
6 September 1996 | Secretary resigned (1 page) |
6 September 1996 | Director resigned (1 page) |
5 August 1996 | Director resigned (1 page) |
5 August 1996 | Director resigned (1 page) |
10 July 1996 | Ad 01/07/96--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages) |
10 July 1996 | Resolutions
|
10 July 1996 | Ad 01/07/96--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages) |
10 July 1996 | Resolutions
|
10 July 1996 | £ nc 1000/200000 01/07/96 (1 page) |
10 July 1996 | Resolutions
|
10 July 1996 | Resolutions
|
10 July 1996 | Memorandum and Articles of Association (4 pages) |
10 July 1996 | Resolutions
|
10 July 1996 | Memorandum and Articles of Association (4 pages) |
10 July 1996 | Resolutions
|
10 July 1996 | £ nc 1000/200000 01/07/96 (1 page) |
10 July 1996 | Resolutions
|
10 July 1996 | Resolutions
|
7 June 1996 | Return made up to 16/05/96; no change of members (4 pages) |
7 June 1996 | Return made up to 16/05/96; no change of members (4 pages) |
16 February 1996 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
16 February 1996 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
18 January 1996 | Auditor's resignation (1 page) |
18 January 1996 | New director appointed (2 pages) |
18 January 1996 | New director appointed (2 pages) |
18 January 1996 | Registered office changed on 18/01/96 from: pentre group LIMITED moss industrial estate st helens road leigh lancashire WN7 3PF (1 page) |
18 January 1996 | New director appointed (2 pages) |
18 January 1996 | New director appointed (2 pages) |
18 January 1996 | Auditor's resignation (1 page) |
18 January 1996 | Registered office changed on 18/01/96 from: pentre group LIMITED moss industrial estate st helens road leigh lancashire WN7 3PF (1 page) |
24 October 1995 | Full accounts made up to 31 December 1994 (17 pages) |
24 October 1995 | Full accounts made up to 31 December 1994 (17 pages) |
7 June 1995 | Return made up to 16/05/95; no change of members (4 pages) |
7 June 1995 | Return made up to 16/05/95; no change of members (4 pages) |
19 April 1995 | Particulars of mortgage/charge (4 pages) |
19 April 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
12 May 1994 | Company name changed meltech LIMITED\certificate issued on 13/05/94 (2 pages) |
12 May 1994 | Company name changed meltech LIMITED\certificate issued on 13/05/94 (2 pages) |
31 March 1994 | Company name changed wyrepak europe LIMITED\certificate issued on 31/03/94 (2 pages) |
31 March 1994 | Company name changed wyrepak europe LIMITED\certificate issued on 31/03/94 (2 pages) |
28 June 1990 | Memorandum and Articles of Association (9 pages) |
28 June 1990 | Memorandum and Articles of Association (9 pages) |
25 June 1990 | Company name changed postspin LIMITED\certificate issued on 26/06/90 (2 pages) |
25 June 1990 | Company name changed postspin LIMITED\certificate issued on 26/06/90 (2 pages) |
18 June 1990 | Resolutions
|
18 June 1990 | Resolutions
|
18 June 1990 | Resolutions
|