Newton Le Willows
Merseyside
WA12 0BQ
Director Name | Peter Daniel Ellis |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 November 2002(12 years, 5 months after company formation) |
Appointment Duration | 12 years, 6 months (closed 27 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Cottage Gardens Bamber Bridge Preston Lancashire PR5 6RG |
Director Name | John Milligan |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 November 2002(12 years, 5 months after company formation) |
Appointment Duration | 12 years, 6 months (closed 27 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stoneyhurst House Hollowhead Lane Wilpshire Lancashire Bb1 Laf |
Director Name | Paul Tither |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 November 2002(12 years, 5 months after company formation) |
Appointment Duration | 12 years, 6 months (closed 27 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Crown Park Drive Warrington Merseyside WA12 0JN |
Secretary Name | Peter Daniel Ellis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2008(17 years, 11 months after company formation) |
Appointment Duration | 7 years (closed 27 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Cottage Gardens Bamber Bridge Preston Lancashire PR5 6RG |
Director Name | Mr Peter Brian Ellis |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2008(18 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (closed 27 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Dove Cote Clayton - Le - Woods Chorley Lancashire PR6 7AY |
Director Name | Jason Andrew Johnston |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2008(18 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (closed 27 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Stainmoor Avenue Ashton Under Lyne Greater Manchester OL6 8XY |
Director Name | William Johnston |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2008(18 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (closed 27 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Lassells Fold Matley Lane Hyde Cheshire SK14 4UT |
Director Name | Mr Gordon Whittle |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(1 year after company formation) |
Appointment Duration | 8 years, 7 months (resigned 07 January 2000) |
Role | Engineer |
Correspondence Address | 8 Culne Road West Derby Liverpool Merseyside L12 7NL |
Director Name | Mr Brian Riley |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(1 year after company formation) |
Appointment Duration | 8 years, 7 months (resigned 07 January 2000) |
Role | Engineer |
Correspondence Address | 23 Bradfield Avenue Liverpool Merseyside L10 3JH |
Director Name | Raymond John Evans |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(1 year after company formation) |
Appointment Duration | 9 years, 5 months (resigned 10 November 2000) |
Role | Company Director |
Correspondence Address | Appledene 46 Blakeley Road Wirral Merseyside L63 0NA |
Director Name | Mr Peter Brian Ellis |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(1 year after company formation) |
Appointment Duration | 9 years, 5 months (resigned 10 November 2000) |
Role | Company Director |
Correspondence Address | 16 Burlington Gardens Leyland Preston PR5 2PX |
Secretary Name | Mrs Sharon Anne Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(1 year after company formation) |
Appointment Duration | 7 years, 7 months (resigned 05 January 1999) |
Role | Company Director |
Correspondence Address | Appledene 46 Blakeley Road Wirral Merseyside L63 0NA |
Director Name | Peter David Spencer |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1998(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 August 2001) |
Role | Managing Director |
Correspondence Address | The White House Broome Lane Blakedown Kidderminster Worcestershire DY10 3LP |
Secretary Name | Geoffrey Alfred Bates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1999(8 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 August 1999) |
Role | Company Director |
Correspondence Address | 28 Corfe Close Aspull Wigan Lancashire WN2 1UW |
Secretary Name | David Michael Tingle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(9 years, 5 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 07 January 2000) |
Role | Accountant |
Correspondence Address | 3 Cathrow Drive New Longton Preston Lancashire PR4 4ZP |
Director Name | George Brian Cuthbertson |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2000(9 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 12 June 2000) |
Role | Company Director |
Correspondence Address | 39 The Gardens Watford Hertfordshire WD1 3DN |
Director Name | Mr Mark Argent Whiteling |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2000(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 September 2001) |
Role | Chief Financial Officer Food E |
Country of Residence | England |
Correspondence Address | The Treehouse 85 Elmfield Avenue Teddington Middlesex TW11 8BX |
Secretary Name | David Ross Hooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2000(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 September 2001) |
Role | Company Director |
Correspondence Address | Long Mynd Burchetts Green Lane Burchetts Green Maidenhead Berkshire SL6 3QW |
Director Name | Mr Paul Allan Lee |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2000(10 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 September 2001) |
Role | Director Of Corporate Control |
Country of Residence | England |
Correspondence Address | 4 Clifton Park Road Caversham Reading Berkshire RG4 7PD |
Director Name | Peter David Spencer |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2001(11 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 29 April 2002) |
Role | Chief Executive |
Correspondence Address | The White House Broome Lane Blakedown Kidderminster Worcestershire DY10 3LP |
Secretary Name | Gillian Spencer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2001(11 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 29 April 2002) |
Role | Teacher |
Correspondence Address | The White House Broome Lane Blakedown Kidderminster Worcestershire DY10 3LP |
Director Name | Peter Brian Ellis |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2002(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 June 2003) |
Role | Company Director |
Correspondence Address | Stoney Bank Sandy Lane Brindle Chorley Lancashire PR5 1LQ |
Secretary Name | Mr John Arthur Keith Stapleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2002(11 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 01 May 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 256 Hoghton Lane Hoghton Lancashire PR5 0JH |
Website | www.totalcellar.com |
---|
Registered Address | 3 Hardman Street Manchester Greater Manchester M3 3HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 60 other UK companies use this postal address |
85k at £1 | Total Holdings Europe LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,322,662 |
Gross Profit | £2,300,346 |
Net Worth | £284,444 |
Cash | £1,245 |
Current Liabilities | £1,446,980 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 December |
28 June 2016 | Bona Vacantia disclaimer (1 page) |
---|---|
28 June 2016 | Bona Vacantia disclaimer (1 page) |
27 May 2015 | Final Gazette dissolved following liquidation (1 page) |
27 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 May 2015 | Final Gazette dissolved following liquidation (1 page) |
27 February 2015 | Return of final meeting in a creditors' voluntary winding up (26 pages) |
27 February 2015 | Return of final meeting in a creditors' voluntary winding up (26 pages) |
6 October 2014 | Liquidators' statement of receipts and payments to 16 August 2014 (19 pages) |
6 October 2014 | Liquidators statement of receipts and payments to 16 August 2014 (19 pages) |
6 October 2014 | Liquidators' statement of receipts and payments to 16 August 2014 (19 pages) |
18 November 2013 | Appointment of a voluntary liquidator (1 page) |
18 November 2013 | Appointment of a voluntary liquidator (1 page) |
30 October 2013 | Court order insolvency:replacement of liquidator (11 pages) |
30 October 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
30 October 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
30 October 2013 | Court order insolvency:replacement of liquidator (11 pages) |
17 October 2013 | Liquidators' statement of receipts and payments to 16 August 2013 (17 pages) |
17 October 2013 | Liquidators' statement of receipts and payments to 16 August 2013 (17 pages) |
17 October 2013 | Liquidators statement of receipts and payments to 16 August 2013 (17 pages) |
22 August 2012 | Administrator's progress report to 17 August 2012 (18 pages) |
22 August 2012 | Administrator's progress report to 17 August 2012 (18 pages) |
17 August 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
17 August 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
30 April 2012 | Administrator's progress report to 25 March 2012 (20 pages) |
30 April 2012 | Administrator's progress report to 25 March 2012 (20 pages) |
14 December 2011 | Notice of deemed approval of proposals (1 page) |
14 December 2011 | Notice of deemed approval of proposals (1 page) |
22 November 2011 | Statement of administrator's proposal (30 pages) |
22 November 2011 | Statement of administrator's proposal (30 pages) |
6 October 2011 | Registered office address changed from 120-124 Towngate Leyland Preston PR25 2LQ on 6 October 2011 (2 pages) |
6 October 2011 | Registered office address changed from 120-124 Towngate Leyland Preston PR25 2LQ on 6 October 2011 (2 pages) |
6 October 2011 | Registered office address changed from 120-124 Towngate Leyland Preston PR25 2LQ on 6 October 2011 (2 pages) |
3 October 2011 | Appointment of an administrator (1 page) |
3 October 2011 | Appointment of an administrator (1 page) |
24 August 2011 | Auditor's resignation (1 page) |
24 August 2011 | Auditor's resignation (1 page) |
5 July 2011 | Annual return made up to 24 May 2011 with a full list of shareholders Statement of capital on 2011-07-05
|
5 July 2011 | Annual return made up to 24 May 2011 with a full list of shareholders Statement of capital on 2011-07-05
|
29 June 2011 | Particulars of a mortgage or charge / charge no: 10 (8 pages) |
29 June 2011 | Particulars of a mortgage or charge / charge no: 10 (8 pages) |
8 February 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
8 February 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
3 October 2010 | Accounts made up to 31 December 2009 (25 pages) |
3 October 2010 | Accounts made up to 31 December 2009 (25 pages) |
17 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (7 pages) |
17 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (7 pages) |
16 June 2010 | Director's details changed for Jason Andrew Johnston on 24 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Jason Andrew Johnston on 24 May 2010 (2 pages) |
16 June 2010 | Director's details changed for John Milligan on 24 May 2010 (2 pages) |
16 June 2010 | Director's details changed for John Milligan on 24 May 2010 (2 pages) |
28 April 2010 | Change of name notice (2 pages) |
28 April 2010 | Company name changed total cellar systems LIMITED\certificate issued on 28/04/10
|
28 April 2010 | Change of name notice (2 pages) |
28 April 2010 | Company name changed total cellar systems LIMITED\certificate issued on 28/04/10
|
1 November 2009 | Accounts made up to 31 December 2008 (26 pages) |
1 November 2009 | Accounts made up to 31 December 2008 (26 pages) |
19 August 2009 | Auditor's resignation (1 page) |
19 August 2009 | Auditor's resignation (1 page) |
4 June 2009 | Return made up to 24/05/09; full list of members (5 pages) |
4 June 2009 | Return made up to 24/05/09; full list of members (5 pages) |
3 June 2009 | Director and secretary's change of particulars / peter ellis / 18/05/2009 (1 page) |
3 June 2009 | Director's change of particulars / roy brown / 18/05/2009 (1 page) |
3 June 2009 | Director's change of particulars / roy brown / 18/05/2009 (1 page) |
3 June 2009 | Director's change of particulars / john milligan / 18/05/2009 (1 page) |
3 June 2009 | Director's change of particulars / john milligan / 18/05/2009 (1 page) |
3 June 2009 | Director's change of particulars / jason johnston / 18/05/2009 (1 page) |
3 June 2009 | Director and secretary's change of particulars / peter ellis / 18/05/2009 (1 page) |
3 June 2009 | Director's change of particulars / jason johnston / 18/05/2009 (1 page) |
8 October 2008 | (7 pages) |
8 October 2008 | (7 pages) |
3 July 2008 | Director appointed jason andrew johnston (2 pages) |
3 July 2008 | Director appointed peter brian ellis (2 pages) |
3 July 2008 | Director appointed william johnston (2 pages) |
3 July 2008 | Director appointed william johnston (2 pages) |
3 July 2008 | Director appointed jason andrew johnston (2 pages) |
3 July 2008 | Director appointed peter brian ellis (2 pages) |
19 June 2008 | Return made up to 24/05/08; full list of members (4 pages) |
19 June 2008 | Director's change of particulars / peter ellis / 02/06/2008 (1 page) |
19 June 2008 | Director's change of particulars / peter ellis / 02/06/2008 (1 page) |
19 June 2008 | Return made up to 24/05/08; full list of members (4 pages) |
7 May 2008 | Secretary appointed peter daniel ellis (2 pages) |
7 May 2008 | Appointment terminated secretary john stapleton (1 page) |
7 May 2008 | Secretary appointed peter daniel ellis (2 pages) |
7 May 2008 | Appointment terminated secretary john stapleton (1 page) |
24 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 August 2007 | (6 pages) |
17 August 2007 | (6 pages) |
14 July 2007 | Particulars of mortgage/charge (3 pages) |
14 July 2007 | Particulars of mortgage/charge (3 pages) |
22 June 2007 | Return made up to 24/05/07; full list of members (3 pages) |
22 June 2007 | Return made up to 24/05/07; full list of members (3 pages) |
26 May 2007 | Particulars of mortgage/charge (8 pages) |
26 May 2007 | Particulars of mortgage/charge (8 pages) |
11 October 2006 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
11 October 2006 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
8 June 2006 | Return made up to 24/05/06; full list of members (3 pages) |
8 June 2006 | Return made up to 24/05/06; full list of members (3 pages) |
6 February 2006 | (7 pages) |
6 February 2006 | (7 pages) |
5 August 2005 | (7 pages) |
5 August 2005 | (7 pages) |
4 July 2005 | Return made up to 24/05/05; full list of members (3 pages) |
4 July 2005 | Return made up to 24/05/05; full list of members (3 pages) |
17 December 2004 | Accounts made up to 30 September 2003 (20 pages) |
17 December 2004 | Accounts made up to 30 September 2003 (20 pages) |
15 June 2004 | Return made up to 24/05/04; full list of members (8 pages) |
15 June 2004 | Return made up to 24/05/04; full list of members (8 pages) |
24 November 2003 | Director resigned (1 page) |
24 November 2003 | Director resigned (1 page) |
19 September 2003 | Accounts made up to 30 September 2002 (19 pages) |
19 September 2003 | Accounts made up to 30 September 2002 (19 pages) |
3 July 2003 | Return made up to 24/05/03; full list of members (8 pages) |
3 July 2003 | Return made up to 24/05/03; full list of members (8 pages) |
4 April 2003 | New director appointed (1 page) |
4 April 2003 | New director appointed (1 page) |
25 March 2003 | New director appointed (2 pages) |
25 March 2003 | New director appointed (2 pages) |
25 March 2003 | New director appointed (2 pages) |
25 March 2003 | New director appointed (2 pages) |
25 March 2003 | New director appointed (2 pages) |
25 March 2003 | New director appointed (2 pages) |
18 July 2002 | Return made up to 24/05/02; full list of members
|
18 July 2002 | Return made up to 24/05/02; full list of members
|
7 May 2002 | Accounts made up to 30 September 2001 (19 pages) |
7 May 2002 | Accounts made up to 30 September 2001 (19 pages) |
3 May 2002 | New director appointed (3 pages) |
3 May 2002 | Secretary resigned (1 page) |
3 May 2002 | New director appointed (3 pages) |
3 May 2002 | Secretary resigned (1 page) |
3 May 2002 | New secretary appointed (2 pages) |
3 May 2002 | Director resigned (1 page) |
3 May 2002 | Director resigned (1 page) |
3 May 2002 | New secretary appointed (2 pages) |
18 December 2001 | Company name changed scotsman response LIMITED\certificate issued on 18/12/01 (2 pages) |
18 December 2001 | Company name changed scotsman response LIMITED\certificate issued on 18/12/01 (2 pages) |
28 November 2001 | Particulars of mortgage/charge (3 pages) |
28 November 2001 | Particulars of mortgage/charge (3 pages) |
30 October 2001 | Director resigned (1 page) |
30 October 2001 | Director resigned (1 page) |
30 October 2001 | Secretary resigned (1 page) |
30 October 2001 | Secretary resigned (1 page) |
30 October 2001 | Director resigned (1 page) |
30 October 2001 | Director resigned (1 page) |
11 October 2001 | Full accounts made up to 30 September 2000 (14 pages) |
11 October 2001 | Full accounts made up to 30 September 2000 (14 pages) |
26 September 2001 | Ad 13/09/01--------- £ si 50000@1=50000 £ ic 35000/85000 (2 pages) |
26 September 2001 | Ad 13/09/01--------- £ si 50000@1=50000 £ ic 35000/85000 (2 pages) |
24 September 2001 | Registered office changed on 24/09/01 from: 470 ranglet road walton summit centre preston PR5 8AR (1 page) |
24 September 2001 | New director appointed (2 pages) |
24 September 2001 | New secretary appointed (2 pages) |
24 September 2001 | New secretary appointed (2 pages) |
24 September 2001 | Registered office changed on 24/09/01 from: 470 ranglet road walton summit centre preston PR5 8AR (1 page) |
24 September 2001 | New director appointed (2 pages) |
6 September 2001 | Director resigned (1 page) |
6 September 2001 | Director resigned (1 page) |
29 August 2001 | Auditor's resignation (1 page) |
29 August 2001 | Auditor's resignation (1 page) |
23 August 2001 | Full accounts made up to 31 October 1999 (20 pages) |
23 August 2001 | Return made up to 24/05/01; full list of members (6 pages) |
23 August 2001 | Full accounts made up to 31 October 1999 (20 pages) |
23 August 2001 | Return made up to 24/05/01; full list of members (6 pages) |
3 May 2001 | Accounting reference date shortened from 31/10/00 to 30/09/00 (1 page) |
3 May 2001 | Accounting reference date shortened from 31/10/00 to 30/09/00 (1 page) |
26 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2000 | Director resigned (1 page) |
20 December 2000 | Director resigned (1 page) |
20 December 2000 | Director resigned (1 page) |
20 December 2000 | Director resigned (1 page) |
2 October 2000 | Company name changed total cellar systems LIMITED\certificate issued on 02/10/00 (2 pages) |
2 October 2000 | Company name changed total cellar systems LIMITED\certificate issued on 02/10/00 (2 pages) |
27 September 2000 | Registered office changed on 27/09/00 from: 120 towngate leyland preston PR5 1LQ (1 page) |
27 September 2000 | Registered office changed on 27/09/00 from: 120 towngate leyland preston PR5 1LQ (1 page) |
16 August 2000 | Director's particulars changed (1 page) |
16 August 2000 | Director's particulars changed (1 page) |
22 June 2000 | Return made up to 24/05/00; full list of members (11 pages) |
22 June 2000 | Return made up to 24/05/00; full list of members (11 pages) |
21 June 2000 | Director resigned (1 page) |
21 June 2000 | New director appointed (2 pages) |
21 June 2000 | New director appointed (2 pages) |
21 June 2000 | Director resigned (1 page) |
20 June 2000 | Director resigned (1 page) |
20 June 2000 | Director resigned (1 page) |
15 February 2000 | Director resigned (1 page) |
15 February 2000 | Director resigned (1 page) |
15 February 2000 | Director resigned (1 page) |
15 February 2000 | Secretary resigned (1 page) |
15 February 2000 | Secretary resigned (1 page) |
15 February 2000 | Director resigned (1 page) |
25 January 2000 | New director appointed (5 pages) |
25 January 2000 | New director appointed (3 pages) |
25 January 2000 | New director appointed (3 pages) |
25 January 2000 | New secretary appointed (2 pages) |
25 January 2000 | New director appointed (5 pages) |
25 January 2000 | New secretary appointed (2 pages) |
18 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 1999 | New secretary appointed (2 pages) |
7 December 1999 | New secretary appointed (2 pages) |
31 August 1999 | Secretary resigned (1 page) |
31 August 1999 | Secretary resigned (1 page) |
20 August 1999 | (8 pages) |
20 August 1999 | (8 pages) |
6 August 1999 | Return made up to 24/05/99; full list of members
|
6 August 1999 | Return made up to 24/05/99; full list of members
|
20 January 1999 | Secretary resigned (1 page) |
20 January 1999 | New secretary appointed (2 pages) |
20 January 1999 | Secretary resigned (1 page) |
20 January 1999 | New secretary appointed (2 pages) |
29 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 1998 | Ad 07/12/98--------- £ si 10000@1=10000 £ ic 25000/35000 (2 pages) |
11 December 1998 | New director appointed (2 pages) |
11 December 1998 | Resolutions
|
11 December 1998 | New director appointed (2 pages) |
11 December 1998 | Ad 07/12/98--------- £ si 10000@1=10000 £ ic 25000/35000 (2 pages) |
11 December 1998 | Resolutions
|
15 October 1998 | (8 pages) |
15 October 1998 | (8 pages) |
1 June 1998 | Return made up to 24/05/98; full list of members (6 pages) |
1 June 1998 | Return made up to 24/05/98; full list of members (6 pages) |
7 November 1997 | Particulars of mortgage/charge (3 pages) |
7 November 1997 | Particulars of mortgage/charge (3 pages) |
5 August 1997 | (8 pages) |
5 August 1997 | (8 pages) |
25 June 1997 | Return made up to 24/05/97; no change of members
|
25 June 1997 | Return made up to 24/05/97; no change of members
|
18 June 1996 | Return made up to 24/05/96; no change of members (4 pages) |
18 June 1996 | Return made up to 24/05/96; no change of members (4 pages) |
6 May 1996 | (7 pages) |
6 May 1996 | (7 pages) |
11 October 1995 | Accounting reference date shortened from 30/06 to 31/10 (1 page) |
11 October 1995 | Accounting reference date shortened from 30/06 to 31/10 (1 page) |
24 May 1995 | Return made up to 24/05/95; full list of members (6 pages) |
24 May 1995 | Return made up to 24/05/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (12 pages) |
24 May 1990 | Incorporation (12 pages) |
24 May 1990 | Incorporation (12 pages) |