Company NameNorthern Feather (Home Furnishings) Limited
DirectorsStephen George Swalwell and Nicholas Hugh Manning
Company StatusActive
Company Number02589899
CategoryPrivate Limited Company
Incorporation Date8 March 1991(33 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stephen George Swalwell
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 1999(8 years, 1 month after company formation)
Appointment Duration25 years
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLockett Road
South Lancs Industrial Estate
Ashton In Makerfield
Wigan
WN4 8DE
Secretary NameMr Stephen George Swalwell
NationalityBritish
StatusCurrent
Appointed27 April 1999(8 years, 1 month after company formation)
Appointment Duration25 years
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLockett Road
South Lancs Industrial Estate
Ashton In Makerfield
Wigan
WN4 8DE
Director NameMr Nicholas Hugh Manning
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2011(20 years, 6 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLockett Road
South Lancs Industrial Estate
Ashton In Makerfield
Wigan
WN4 8DE
Director NameMalcolm Shierson
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1991(1 week, 6 days after company formation)
Appointment Duration1 month (resigned 23 April 1991)
RoleChartered Accountant
Correspondence Address195 Moor Lane
Woodford
Stockport
Cheshire
SK7 1PF
Director NameMr Allan Griffiths
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1991(1 week, 6 days after company formation)
Appointment Duration1 month (resigned 23 April 1991)
RoleChartered Accountant
Correspondence AddressTower Grange 2 Grange Lane
Formby
Liverpool
Merseyside
L37 7BR
Secretary NameMalcolm Shierson
NationalityBritish
StatusResigned
Appointed21 March 1991(1 week, 6 days after company formation)
Appointment Duration1 month (resigned 23 April 1991)
RoleChartered Accountant
Correspondence Address195 Moor Lane
Woodford
Stockport
Cheshire
SK7 1PF
Director NameRodney Varley
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(1 month, 2 weeks after company formation)
Appointment Duration8 months, 4 weeks (resigned 16 January 1992)
RoleCompany Director
Correspondence AddressStone Earth
Patrick Brompton
Bedale
N Yorkshire
Dl8
Director NameHarry Nelson Barber
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(1 month, 2 weeks after company formation)
Appointment Duration7 years, 11 months (resigned 31 March 1999)
RoleChartered Accountan T
Correspondence AddressNewbarn Farm House
Hawkenbury
Staplehurst
Kent
TN12 0ED
Director NameMr Joseph Bilinski
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(1 month, 2 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 30 September 1996)
RoleProduction Director
Correspondence Address65 Broomfield Road
Fixby
Huddersfield
West Yorkshire
HD2 2HQ
Secretary NameHarry Nelson Barber
NationalityBritish
StatusResigned
Appointed23 April 1991(1 month, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 27 May 1993)
RoleChartered Accountan T
Correspondence AddressNewbarn Farm House
Hawkenbury
Staplehurst
Kent
TN12 0ED
Director NameAlexander Gray Nellies
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(1 month, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 22 January 1993)
RoleInvestment Banker
Correspondence Address14 Grange Park Avenue
Wilmslow
Cheshire
SK9 4AH
Director NameRodney Varley
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1992(11 months, 2 weeks after company formation)
Appointment Duration-1 years, 11 months (resigned 16 January 1992)
RoleCompany Director
Correspondence AddressStone Earth
Patrick Brompton
Bedale
N Yorkshire
Dl8
Director NameStanley John Keyworth
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1992(1 year, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 29 August 1997)
RoleCompany Director
Correspondence AddressSt Christophers
2 Croft Bank
West Malvern
Worcestershire
WR14 4BW
Director NameMr Martin Philip Conder
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1993(2 years after company formation)
Appointment Duration4 years, 5 months (resigned 29 August 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Bute Gardens
London
W6 7DX
Director NameMr James Richard Blake Odgers
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1993(2 years after company formation)
Appointment Duration3 years, 3 months (resigned 10 July 1996)
RoleBanker
Correspondence AddressIntermediate Capital Group
62-63 Threadneedle Street
London
EC2R 8HE
Director NameMr Mark Lorimer Widders
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1993(2 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 February 1996)
RoleChartered Accountant
Correspondence Address24 Weld Road
Southport
Merseyside
PR8 2DL
Secretary NameFrank Lawrenson
NationalityBritish
StatusResigned
Appointed27 May 1993(2 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 August 1994)
RoleCompany Director
Correspondence Address32 Spring Meadow
Leyland
Lancashire
PR25 5UR
Secretary NameMr Mark Lorimer Widders
NationalityBritish
StatusResigned
Appointed25 August 1994(3 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 February 1996)
RoleChartered Accountant
Correspondence Address24 Weld Road
Southport
Merseyside
PR8 2DL
Secretary NameHarry Nelson Barber
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1996(4 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 07 May 1996)
RoleChartered Accountan T
Correspondence AddressNewbarn Farm House
Hawkenbury
Staplehurst
Kent
TN12 0ED
Director NameChristopher John Lobley
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1996(5 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 October 1997)
RoleFinance Director
Correspondence Address21 Brampton Avenue
Macclesfield
Cheshire
SK10 3DY
Secretary NameChristopher John Lobley
NationalityBritish
StatusResigned
Appointed30 May 1996(5 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 October 1997)
RoleFinance Director
Correspondence Address21 Brampton Avenue
Macclesfield
Cheshire
SK10 3DY
Director NameHarry Peter Clay
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1997(6 years after company formation)
Appointment Duration1 year, 7 months (resigned 30 October 1998)
RoleProduction Director
Correspondence Address4 Dalwood Close
Hindley
Wigan
Lancashire
WN2 3XD
Director NameGeoffrey Davies
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1997(6 years after company formation)
Appointment Duration6 months (resigned 26 September 1997)
RolePurchasing Director
Correspondence AddressIvy House 687 Ormskirk Road
Wigan
WN5 8AQ
Director NameNicholas John Cotton
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1997(6 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 October 1998)
RoleCompany Director
Correspondence AddressAshville Cottage Weeton Lane
Weeton
Leeds
West Yorkshire
LS17 0AN
Director NameDavid John Ashberry
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1997(6 years, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 March 2007)
RoleOperations Director
Correspondence Address18 Valley Mills
Sheffield Road New Mill
Holmfirth
West Yorkshire
HD9 7HA
Director NameMr David Michael Mein
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1997(6 years, 5 months after company formation)
Appointment Duration13 years, 7 months (resigned 04 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Hastings Way
Collingham
Wetherby
West Yorkshire
LS22 5LH
Director NameStephen Hedley Ward
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1997(6 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 19 July 2001)
RoleManaging Director
Correspondence Address17 Meadowcroft
Euxton
Chorley
Lancashire
PR7 6BU
Secretary NameMr David Michael Mein
NationalityBritish
StatusResigned
Appointed10 October 1997(6 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 April 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Hastings Way
Collingham
Wetherby
West Yorkshire
LS22 5LH
Director NameMr Andrew Heriot Starkey
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(7 years, 12 months after company formation)
Appointment Duration15 years, 1 month (resigned 31 March 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLockett Road
South Lancs Industrial Estate
Ashton In Makerfield
Wigan
WN4 8DE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 March 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 March 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitesnuggledown.co.uk
Telephone029 28999755
Telephone regionCardiff

Location

Registered AddressLockett Road
South Lancs Industrial Estate
Ashton In Makerfield
Wigan
WN4 8DE
RegionNorth West
ConstituencyMakerfield
CountyGreater Manchester
WardBryn
Built Up AreaLiverpool
Address Matches2 other UK companies use this postal address

Shareholders

10m at £0.1John Cotton Group LTD
66.71%
Ordinary
5m at £0.1John Cotton Group LTD
33.29%
Ordinary Deferred

Accounts

Latest Accounts26 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return8 May 2023 (11 months, 3 weeks ago)
Next Return Due22 May 2024 (3 weeks, 4 days from now)

Charges

30 May 1996Delivered on: 8 June 1996
Satisfied on: 15 December 2000
Persons entitled: Intermediate Capital Group 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
23 April 1991Delivered on: 30 April 1991
Satisfied on: 15 December 2000
Persons entitled: Intermediate Capital Group Limited

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
23 April 1991Delivered on: 26 April 1991
Satisfied on: 15 December 2000
Persons entitled: The Royal Bank of Scotland 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

Filing History

30 November 2020Accounts for a dormant company made up to 1 March 2020 (8 pages)
11 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
7 November 2019Full accounts made up to 3 March 2019 (11 pages)
2 July 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
1 November 2018Full accounts made up to 25 February 2018 (11 pages)
11 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
25 September 2017Full accounts made up to 26 February 2017 (11 pages)
25 September 2017Full accounts made up to 26 February 2017 (11 pages)
7 July 2017Confirmation statement made on 8 May 2017 with no updates (3 pages)
7 July 2017Notification of John Coton Group Limited as a person with significant control on 6 April 2016 (1 page)
7 July 2017Confirmation statement made on 8 May 2017 with no updates (3 pages)
7 July 2017Notification of John Coton Group Limited as a person with significant control on 6 April 2016 (1 page)
2 December 2016Full accounts made up to 28 February 2016 (11 pages)
2 December 2016Full accounts made up to 28 February 2016 (11 pages)
18 July 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 1,499,000
(6 pages)
18 July 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 1,499,000
(6 pages)
24 August 2015Full accounts made up to 1 March 2015 (10 pages)
24 August 2015Full accounts made up to 1 March 2015 (10 pages)
24 August 2015Full accounts made up to 1 March 2015 (10 pages)
20 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1,499,000
(5 pages)
20 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1,499,000
(5 pages)
20 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1,499,000
(5 pages)
16 July 2014Full accounts made up to 2 March 2014 (15 pages)
16 July 2014Full accounts made up to 2 March 2014 (15 pages)
16 July 2014Full accounts made up to 2 March 2014 (15 pages)
21 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1,499,000
(5 pages)
21 May 2014Termination of appointment of Andrew Starkey as a director (1 page)
21 May 2014Termination of appointment of Andrew Starkey as a director (1 page)
21 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1,499,000
(5 pages)
21 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1,499,000
(5 pages)
20 November 2013Full accounts made up to 3 March 2013 (18 pages)
20 November 2013Full accounts made up to 3 March 2013 (18 pages)
20 November 2013Full accounts made up to 3 March 2013 (18 pages)
29 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
29 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
29 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
29 November 2012Full accounts made up to 26 February 2012 (18 pages)
29 November 2012Full accounts made up to 26 February 2012 (18 pages)
28 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
28 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
28 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
27 June 2012Director's details changed for Mr Stephen George Swalwell on 1 February 2012 (2 pages)
27 June 2012Director's details changed for Andrew Heriot Starkey on 1 February 2012 (2 pages)
27 June 2012Secretary's details changed for Mr Stephen George Swalwell on 1 February 2012 (1 page)
27 June 2012Secretary's details changed for Mr Stephen George Swalwell on 1 February 2012 (1 page)
27 June 2012Director's details changed for Andrew Heriot Starkey on 1 February 2012 (2 pages)
27 June 2012Director's details changed for Andrew Heriot Starkey on 1 February 2012 (2 pages)
27 June 2012Director's details changed for Mr Stephen George Swalwell on 1 February 2012 (2 pages)
27 June 2012Director's details changed for Mr Stephen George Swalwell on 1 February 2012 (2 pages)
27 June 2012Secretary's details changed for Mr Stephen George Swalwell on 1 February 2012 (1 page)
24 November 2011Full accounts made up to 27 February 2011 (18 pages)
24 November 2011Full accounts made up to 27 February 2011 (18 pages)
3 October 2011Appointment of Nicholas Hugh Manning as a director (2 pages)
3 October 2011Appointment of Nicholas Hugh Manning as a director (2 pages)
17 May 2011Termination of appointment of David Mein as a director (1 page)
17 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (6 pages)
17 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (6 pages)
17 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (6 pages)
17 May 2011Termination of appointment of David Mein as a director (1 page)
16 May 2011Termination of appointment of David Mein as a director (1 page)
16 May 2011Termination of appointment of David Mein as a director (1 page)
22 November 2010Full accounts made up to 28 February 2010 (18 pages)
22 November 2010Full accounts made up to 28 February 2010 (18 pages)
27 May 2010Director's details changed for Andrew Heriot Starkey on 1 November 2009 (2 pages)
27 May 2010Director's details changed for Andrew Heriot Starkey on 1 November 2009 (2 pages)
27 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
27 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
27 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
27 May 2010Director's details changed for Andrew Heriot Starkey on 1 November 2009 (2 pages)
28 November 2009Full accounts made up to 1 March 2009 (18 pages)
28 November 2009Full accounts made up to 1 March 2009 (18 pages)
28 November 2009Full accounts made up to 1 March 2009 (18 pages)
18 May 2009Return made up to 08/05/09; full list of members (4 pages)
18 May 2009Return made up to 08/05/09; full list of members (4 pages)
18 December 2008Full accounts made up to 2 March 2008 (17 pages)
18 December 2008Full accounts made up to 2 March 2008 (17 pages)
18 December 2008Full accounts made up to 2 March 2008 (17 pages)
12 May 2008Return made up to 08/05/08; full list of members (4 pages)
12 May 2008Return made up to 08/05/08; full list of members (4 pages)
20 December 2007Full accounts made up to 25 February 2007 (16 pages)
20 December 2007Full accounts made up to 25 February 2007 (16 pages)
20 June 2007Return made up to 08/05/07; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
20 June 2007Return made up to 08/05/07; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
21 December 2006Full accounts made up to 26 February 2006 (16 pages)
21 December 2006Full accounts made up to 26 February 2006 (16 pages)
15 May 2006Return made up to 08/05/06; full list of members (8 pages)
15 May 2006Return made up to 08/05/06; full list of members (8 pages)
29 December 2005Full accounts made up to 27 February 2005 (16 pages)
29 December 2005Full accounts made up to 27 February 2005 (16 pages)
13 April 2005Return made up to 19/02/05; full list of members
  • 363(287) ‐ Registered office changed on 13/04/05
(8 pages)
13 April 2005Return made up to 19/02/05; full list of members
  • 363(287) ‐ Registered office changed on 13/04/05
(8 pages)
21 December 2004Full accounts made up to 29 February 2004 (17 pages)
21 December 2004Full accounts made up to 29 February 2004 (17 pages)
7 October 2004ML28 to remove aa 29/02/04 (1 page)
7 October 2004ML28 to remove aa 29/02/04 (1 page)
27 April 2004Return made up to 19/02/04; full list of members (8 pages)
27 April 2004Return made up to 19/02/04; full list of members (8 pages)
24 December 2003Full accounts made up to 28 February 2003 (18 pages)
24 December 2003Full accounts made up to 28 February 2003 (18 pages)
3 March 2003Return made up to 19/02/03; full list of members (8 pages)
3 March 2003Return made up to 19/02/03; full list of members (8 pages)
24 December 2002Full accounts made up to 24 February 2002 (16 pages)
24 December 2002Full accounts made up to 24 February 2002 (16 pages)
29 April 2002Return made up to 19/02/02; full list of members (8 pages)
29 April 2002Return made up to 19/02/02; full list of members (8 pages)
29 October 2001Full accounts made up to 25 February 2001 (17 pages)
29 October 2001Full accounts made up to 25 February 2001 (17 pages)
13 September 2001Director resigned (1 page)
13 September 2001Director resigned (1 page)
26 February 2001Return made up to 19/02/01; full list of members (7 pages)
26 February 2001Return made up to 19/02/01; full list of members (7 pages)
19 December 2000Full accounts made up to 27 February 2000 (17 pages)
19 December 2000Full accounts made up to 27 February 2000 (17 pages)
15 December 2000Declaration of satisfaction of mortgage/charge (1 page)
15 December 2000Declaration of satisfaction of mortgage/charge (1 page)
15 December 2000Declaration of satisfaction of mortgage/charge (1 page)
15 December 2000Declaration of satisfaction of mortgage/charge (1 page)
15 December 2000Declaration of satisfaction of mortgage/charge (1 page)
15 December 2000Declaration of satisfaction of mortgage/charge (1 page)
5 May 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
5 May 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
15 March 2000Director resigned (1 page)
15 March 2000Return made up to 19/02/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
15 March 2000Return made up to 19/02/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
15 March 2000Director resigned (1 page)
23 December 1999Full accounts made up to 28 February 1999 (19 pages)
23 December 1999Full accounts made up to 28 February 1999 (19 pages)
24 May 1999New secretary appointed;new director appointed (2 pages)
24 May 1999New secretary appointed;new director appointed (2 pages)
20 May 1999New director appointed (2 pages)
20 May 1999New director appointed (2 pages)
10 March 1999Director resigned (1 page)
10 March 1999Return made up to 19/02/99; full list of members (8 pages)
10 March 1999Director resigned (1 page)
10 March 1999Return made up to 19/02/99; full list of members (8 pages)
10 March 1999Director resigned (1 page)
10 March 1999Director resigned (1 page)
20 November 1998Auditor's resignation (1 page)
20 November 1998Auditor's resignation (1 page)
19 May 1998Full accounts made up to 1 March 1998 (18 pages)
19 May 1998Full accounts made up to 1 March 1998 (18 pages)
19 May 1998Full accounts made up to 1 March 1998 (18 pages)
21 April 1998Return made up to 19/02/98; full list of members (8 pages)
21 April 1998New secretary appointed (2 pages)
21 April 1998New secretary appointed (2 pages)
21 April 1998Return made up to 19/02/98; full list of members (8 pages)
25 March 1998Ad 27/02/98--------- £ si [email protected] £ ic 1498999/1498999 (2 pages)
25 March 1998Ad 27/02/98--------- £ si [email protected]=999999 £ ic 499000/1498999 (2 pages)
25 March 1998Ad 27/02/98--------- £ si [email protected]=999999 £ ic 499000/1498999 (2 pages)
25 March 1998Ad 27/02/98--------- £ si [email protected] £ ic 1498999/1498999 (2 pages)
17 March 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(14 pages)
17 March 1998£ nc 1739682/2499034 27/02/98 (1 page)
17 March 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(14 pages)
17 March 1998£ nc 1739682/2499034 27/02/98 (1 page)
17 March 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
17 March 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
12 November 1997Director resigned (1 page)
12 November 1997Director resigned (1 page)
12 November 1997Director resigned (1 page)
12 November 1997Director resigned (1 page)
11 November 1997Director resigned (1 page)
11 November 1997Director resigned (1 page)
3 September 1997New director appointed (3 pages)
3 September 1997New director appointed (2 pages)
3 September 1997New director appointed (2 pages)
3 September 1997New director appointed (3 pages)
3 September 1997New director appointed (2 pages)
3 September 1997New director appointed (2 pages)
3 September 1997New director appointed (2 pages)
3 September 1997New director appointed (2 pages)
11 June 1997Full accounts made up to 28 February 1997 (18 pages)
11 June 1997Full accounts made up to 29 February 1996 (19 pages)
11 June 1997Full accounts made up to 29 February 1996 (19 pages)
11 June 1997Full accounts made up to 28 February 1997 (18 pages)
14 April 1997New director appointed (2 pages)
14 April 1997New director appointed (2 pages)
14 April 1997New director appointed (2 pages)
14 April 1997New director appointed (2 pages)
12 March 1997Return made up to 19/02/97; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
12 March 1997Return made up to 19/02/97; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
4 October 1996Director resigned (1 page)
4 October 1996Director resigned (1 page)
6 August 1996Director resigned (1 page)
6 August 1996Director resigned (1 page)
27 June 1996New secretary appointed;new director appointed (2 pages)
27 June 1996New secretary appointed;new director appointed (2 pages)
8 June 1996Particulars of mortgage/charge (7 pages)
8 June 1996Particulars of mortgage/charge (7 pages)
22 January 1996Full accounts made up to 28 February 1995 (21 pages)
22 January 1996Full accounts made up to 28 February 1995 (21 pages)
27 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
27 December 1995Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
27 December 1995Ad 19/12/95--------- £ si [email protected]=298072 £ ic 210927/508999 (2 pages)
27 December 1995Ad 19/12/95--------- £ si [email protected]=298072 £ ic 210927/508999 (2 pages)
27 December 1995S-div recon 19/12/95 (1 page)
27 December 1995Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
27 December 1995£ ic 1731647/1520720 19/12/95 £ sr 210927@1=210927 (1 page)
27 December 1995Memorandum and Articles of Association (28 pages)
27 December 1995£ ic 1731647/1520720 19/12/95 £ sr 210927@1=210927 (1 page)
27 December 1995Memorandum and Articles of Association (28 pages)
27 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
27 December 1995S-div recon 19/12/95 (1 page)
4 May 1995Memorandum and Articles of Association (60 pages)
4 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
4 May 1995Memorandum and Articles of Association (60 pages)
4 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
23 April 1991Company name changed agentfirst LIMITED\certificate issued on 23/04/91 (2 pages)
23 April 1991Company name changed agentfirst LIMITED\certificate issued on 23/04/91 (2 pages)