Mayfield
Leyland
Lancashire
PR25 3BG
Director Name | Mr Mark Lorimer Widders |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2002(11 years, 3 months after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Clovelly Drive Hillside Southport Merseyside PR8 3AJ |
Secretary Name | Mr Mark Lorimer Widders |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 June 2005(13 years, 11 months after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Clovelly Drive Hillside Southport Merseyside PR8 3AJ |
Director Name | Dr Thomas Smail |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1992(1 year after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 December 1999) |
Role | Chief Executive |
Correspondence Address | 2 Westbank Richmond Road Bowdon Altrincham Cheshire WA14 2TY |
Director Name | Terence Langstroth |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1992(1 year after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 August 2000) |
Role | Sales And Marketing Director |
Correspondence Address | West Lynn Barrowford Road Colne Lancashire BB8 9QW |
Director Name | Leslie Stewart Allan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1992(1 year after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 May 1994) |
Role | Merchant Banker |
Correspondence Address | 78 Honor Oak Road London SE23 3RR |
Director Name | Mr George Lawrence Blenkinship |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1992(1 year after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 August 2000) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Moor Roods Grindleton Road West Bradford Clitheroe Lancashire BB7 4QH |
Director Name | Mr Robert Arthur Bradbury |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1992(1 year after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 June 1996) |
Role | Financial Director |
Correspondence Address | Greyfriars Combs Road Chapel En Le Frith High Peak Derbyshire SK23 9UW |
Secretary Name | Mr Robert Arthur Bradbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1992(1 year after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 June 1996) |
Role | Company Director |
Correspondence Address | Greyfriars Combs Road Chapel En Le Frith High Peak Derbyshire SK23 9UW |
Director Name | Iain William Bell |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | Balhernoch 507 Lanark Road West Balerno Midlothian EH14 7AJ Scotland |
Director Name | Richard Alfred Finnis |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | The Beeches 224 Chester Road Hartford Northwich Cheshire CW8 1LW |
Director Name | Andrew John Garety |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 10 August 1999) |
Role | Company Director |
Correspondence Address | Churchlands Church Street Hargrave Northamptonshire NN9 6BW |
Director Name | Mr James Miller Perrie |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1996(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 December 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairfield 8 Brampton Road Bramhall Stockport Cheshire SK7 3BS |
Secretary Name | Mr James Miller Perrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1996(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 December 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairfield 8 Brampton Road Bramhall Stockport Cheshire SK7 3BS |
Director Name | Mr Colin Irwin John Hamilton Drummond |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1998(7 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 10 August 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Harpford Mill Langford Budville Wellington Somerset TA21 0EF |
Director Name | Mr Michael John Windsor Hennessy |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1999(8 years after company formation) |
Appointment Duration | 2 years (resigned 07 September 2001) |
Role | Company Director |
Correspondence Address | Barn Close Riddings Lane Curbar Calver Hope Valley South Yorkshire S32 3YT |
Director Name | Ms Kathryn Revitt |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1999(8 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 26 July 2005) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Brookside Euxton Chorley Lancashire PR7 6HR |
Director Name | Mr Christopher Richard Clement Thomas |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1999(8 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 11 September 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Brynfield Court Langland Swansea West Glamorgan SA3 4TF Wales |
Secretary Name | Ms Kathryn Revitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1999(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 May 2002) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Brookside Euxton Chorley Lancashire PR7 6HR |
Director Name | Jonathan Bowler |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2000(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 January 2002) |
Role | Accountant |
Correspondence Address | 1 Walkdale Brow Simmondley View Simmondley Glossop Derbyshire SK13 6PX |
Director Name | Mr Graham John Hey |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2001(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 25 August 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mickle Cottage 12-16 Victoria Street Micklethwaite Bingley West Yorkshire BD16 3JB |
Director Name | Mark Jackson McCauley |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2001(9 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 28 February 2002) |
Role | Sales Director |
Correspondence Address | 18 New Road Lymm Cheshire WA13 9DY |
Director Name | Colin Gordon Thomason |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2001(9 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 12 November 2001) |
Role | Marketing |
Correspondence Address | 1 Cotewall Mews 2 Sands Lane Mirfield West Yorkshire WF14 8HJ |
Director Name | Karl Peter Woodcock |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2001(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 August 2003) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 272 Hollin Lane Middleton Manchester M24 5LE |
Director Name | Mr Eric Melvyn Kilby |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 24 November 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Bollindene Daveylands Wilmslow Cheshire SK9 2AG |
Secretary Name | Steven Paul Cunliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2002(10 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 13 June 2005) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Chatburn Park Drive Clitheroe Lancashire BB7 2AY |
Registered Address | 100 Barbirolli Square Manchester M2 3EY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £48,295,000 |
Gross Profit | £9,693,000 |
Net Worth | -£1,727,000 |
Current Liabilities | £18,777,000 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Next Accounts Due | 31 October 2006 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Next Return Due | 2 August 2016 (overdue) |
---|
20 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2012 | Restoration by order of the court (4 pages) |
25 January 2012 | Restoration by order of the court (4 pages) |
26 January 2010 | Final Gazette dissolved following liquidation (1 page) |
26 January 2010 | Final Gazette dissolved following liquidation (1 page) |
26 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 March 2009 | Notice to Registrar in respect of date of dissolution (2 pages) |
16 March 2009 | Notice to Registrar in respect of date of dissolution (2 pages) |
4 February 2009 | Notice of move from Administration to Dissolution (10 pages) |
4 February 2009 | Notice of move from Administration to Dissolution (10 pages) |
26 November 2008 | Administrator's progress report to 1 November 2008 (8 pages) |
26 November 2008 | Administrator's progress report to 1 November 2008 (8 pages) |
26 November 2008 | Administrator's progress report to 1 November 2008 (8 pages) |
21 May 2008 | Administrator's progress report to 1 November 2008 (9 pages) |
21 May 2008 | Administrator's progress report to 1 November 2008 (9 pages) |
21 May 2008 | Administrator's progress report to 1 November 2008 (9 pages) |
6 December 2007 | Administrator's progress report (9 pages) |
6 December 2007 | Administrator's progress report (9 pages) |
7 June 2007 | Administrator's progress report (1 page) |
7 June 2007 | Administrator's progress report (1 page) |
8 January 2007 | Statement of administrator's proposal (32 pages) |
8 January 2007 | Statement of administrator's proposal (32 pages) |
19 December 2006 | Statement of affairs (16 pages) |
19 December 2006 | Statement of affairs (16 pages) |
14 November 2006 | Registered office changed on 14/11/06 from: gleadhill house dawbers lane euxton chorley lancashire PR7 6EA (1 page) |
14 November 2006 | Registered office changed on 14/11/06 from: gleadhill house dawbers lane euxton chorley lancashire PR7 6EA (1 page) |
8 November 2006 | Appointment of an administrator (1 page) |
8 November 2006 | Appointment of an administrator (1 page) |
4 August 2006 | Return made up to 19/07/06; full list of members (2 pages) |
4 August 2006 | Return made up to 19/07/06; full list of members (2 pages) |
6 February 2006 | Full accounts made up to 31 December 2004 (20 pages) |
6 February 2006 | Full accounts made up to 31 December 2004 (20 pages) |
8 December 2005 | Director resigned (1 page) |
8 December 2005 | Director resigned (1 page) |
27 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
27 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
4 August 2005 | Director resigned (1 page) |
4 August 2005 | Director resigned (1 page) |
27 July 2005 | Return made up to 19/07/05; full list of members (3 pages) |
27 July 2005 | Return made up to 19/07/05; full list of members (3 pages) |
24 June 2005 | Secretary resigned (1 page) |
24 June 2005 | New secretary appointed (7 pages) |
24 June 2005 | New secretary appointed (7 pages) |
24 June 2005 | Secretary resigned (1 page) |
22 March 2005 | Registered office changed on 22/03/05 from: number 1 @ the beehive lions drive shadsworth business park blackburn lancashire BB1 2QS (1 page) |
22 March 2005 | Registered office changed on 22/03/05 from: number 1 @ the beehive lions drive shadsworth business park blackburn lancashire BB1 2QS (1 page) |
10 March 2005 | Company name changed cwv LIMITED\certificate issued on 10/03/05 (2 pages) |
10 March 2005 | Company name changed cwv LIMITED\certificate issued on 10/03/05 (2 pages) |
4 February 2005 | Full accounts made up to 31 December 2003 (21 pages) |
4 February 2005 | Full accounts made up to 31 December 2003 (21 pages) |
2 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
2 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
20 September 2004 | Director resigned (1 page) |
20 September 2004 | Director resigned (1 page) |
13 August 2004 | Return made up to 19/07/04; full list of members (8 pages) |
13 August 2004 | Return made up to 19/07/04; full list of members (8 pages) |
9 August 2004 | Company name changed cwv group LIMITED\certificate issued on 09/08/04 (2 pages) |
9 August 2004 | Company name changed cwv group LIMITED\certificate issued on 09/08/04 (2 pages) |
7 January 2004 | Auditor's resignation (1 page) |
7 January 2004 | Auditor's resignation (1 page) |
5 January 2004 | Registered office changed on 05/01/04 from: po box 15 talbot road hyde cheshire SK14 4EJ (1 page) |
5 January 2004 | Registered office changed on 05/01/04 from: po box 15 talbot road hyde cheshire SK14 4EJ (1 page) |
3 November 2003 | Full accounts made up to 31 December 2002 (21 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (21 pages) |
31 August 2003 | Return made up to 19/07/03; full list of members
|
31 August 2003 | Return made up to 19/07/03; full list of members
|
26 August 2003 | Director resigned (1 page) |
26 August 2003 | Director resigned (1 page) |
14 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 2002 | New director appointed (5 pages) |
20 November 2002 | New director appointed (5 pages) |
23 October 2002 | Full accounts made up to 31 December 2001 (22 pages) |
23 October 2002 | Full accounts made up to 31 December 2001 (22 pages) |
22 July 2002 | Return made up to 19/07/02; full list of members
|
22 July 2002 | Return made up to 19/07/02; full list of members
|
11 June 2002 | New secretary appointed (5 pages) |
11 June 2002 | Secretary resigned (1 page) |
11 June 2002 | New secretary appointed (5 pages) |
11 June 2002 | Secretary resigned (1 page) |
7 June 2002 | Director resigned (1 page) |
7 June 2002 | Director resigned (1 page) |
25 February 2002 | Company name changed cwv LIMITED\certificate issued on 25/02/02 (2 pages) |
25 February 2002 | Company name changed cwv LIMITED\certificate issued on 25/02/02 (2 pages) |
31 January 2002 | Company name changed englewood LIMITED\certificate issued on 31/01/02 (2 pages) |
31 January 2002 | Company name changed englewood LIMITED\certificate issued on 31/01/02 (2 pages) |
18 January 2002 | Director resigned (1 page) |
18 January 2002 | Director resigned (1 page) |
14 January 2002 | New director appointed (9 pages) |
14 January 2002 | New director appointed (9 pages) |
21 November 2001 | Director resigned (1 page) |
21 November 2001 | Director resigned (1 page) |
28 October 2001 | Full accounts made up to 31 December 2000 (21 pages) |
28 October 2001 | Full accounts made up to 31 December 2000 (21 pages) |
19 October 2001 | Particulars of mortgage/charge (3 pages) |
19 October 2001 | Particulars of mortgage/charge (3 pages) |
19 October 2001 | New director appointed (7 pages) |
19 October 2001 | New director appointed (7 pages) |
17 September 2001 | Director resigned (1 page) |
17 September 2001 | Director resigned (1 page) |
7 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 July 2001 | Return made up to 19/07/01; full list of members (8 pages) |
20 July 2001 | Return made up to 19/07/01; full list of members (8 pages) |
21 March 2001 | New director appointed (2 pages) |
21 March 2001 | New director appointed (2 pages) |
21 March 2001 | New director appointed (2 pages) |
21 March 2001 | New director appointed (2 pages) |
21 March 2001 | New director appointed (2 pages) |
21 March 2001 | New director appointed (2 pages) |
21 March 2001 | New director appointed (2 pages) |
21 March 2001 | New director appointed (2 pages) |
5 January 2001 | Particulars of mortgage/charge (3 pages) |
5 January 2001 | Particulars of mortgage/charge (3 pages) |
15 November 2000 | Declaration of assistance for shares acquisition (6 pages) |
15 November 2000 | Declaration of assistance for shares acquisition (6 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (23 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (23 pages) |
2 October 2000 | New director appointed (2 pages) |
2 October 2000 | New director appointed (2 pages) |
21 September 2000 | Director resigned (1 page) |
21 September 2000 | Director resigned (1 page) |
7 September 2000 | Director resigned (1 page) |
7 September 2000 | Director resigned (1 page) |
5 September 2000 | Director resigned (1 page) |
5 September 2000 | Director resigned (1 page) |
5 September 2000 | Director resigned (1 page) |
5 September 2000 | Director resigned (1 page) |
11 August 2000 | Return made up to 19/07/00; change of members
|
11 August 2000 | Return made up to 19/07/00; change of members
|
14 April 2000 | Particulars of mortgage/charge (6 pages) |
14 April 2000 | Particulars of mortgage/charge (6 pages) |
25 January 2000 | New secretary appointed (2 pages) |
25 January 2000 | New secretary appointed (2 pages) |
20 January 2000 | Secretary resigned;director resigned (1 page) |
20 January 2000 | Secretary resigned;director resigned (1 page) |
20 January 2000 | Director resigned (1 page) |
20 January 2000 | Director resigned (1 page) |
23 December 1999 | Application for reregistration from PLC to private (1 page) |
23 December 1999 | Resolutions
|
23 December 1999 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
23 December 1999 | Resolutions
|
23 December 1999 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
23 December 1999 | Application for reregistration from PLC to private (1 page) |
23 December 1999 | Re-registration of Memorandum and Articles (15 pages) |
23 December 1999 | Re-registration of Memorandum and Articles (15 pages) |
2 November 1999 | New director appointed (2 pages) |
2 November 1999 | New director appointed (2 pages) |
25 October 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
25 October 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
23 August 1999 | Director resigned (1 page) |
23 August 1999 | Director resigned (1 page) |
23 August 1999 | Director resigned (1 page) |
23 August 1999 | Director resigned (1 page) |
20 August 1999 | New director appointed (2 pages) |
20 August 1999 | New director appointed (2 pages) |
17 August 1999 | New director appointed (2 pages) |
17 August 1999 | New director appointed (2 pages) |
16 August 1999 | Director's particulars changed (1 page) |
16 August 1999 | Director's particulars changed (1 page) |
27 July 1999 | Return made up to 19/07/99; bulk list available separately (9 pages) |
27 July 1999 | Return made up to 19/07/99; bulk list available separately (9 pages) |
23 April 1999 | Full accounts made up to 31 December 1998 (44 pages) |
23 April 1999 | Full accounts made up to 31 December 1998 (44 pages) |
20 January 1999 | Director resigned (1 page) |
20 January 1999 | Director resigned (1 page) |
25 September 1998 | New director appointed (2 pages) |
25 September 1998 | New director appointed (2 pages) |
18 August 1998 | Return made up to 19/07/98; bulk list available separately (10 pages) |
18 August 1998 | Return made up to 19/07/98; bulk list available separately (10 pages) |
30 May 1998 | Ad 18/05/98--------- premium £ si [email protected]=93 £ ic 1292756/1292849 (2 pages) |
30 May 1998 | Ad 18/05/98--------- premium £ si [email protected]=93 £ ic 1292756/1292849 (2 pages) |
20 April 1998 | Full accounts made up to 31 December 1997 (29 pages) |
20 April 1998 | Full accounts made up to 31 December 1997 (29 pages) |
21 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 1998 | Director's particulars changed (1 page) |
16 February 1998 | Director's particulars changed (1 page) |
12 January 1998 | Director resigned (1 page) |
12 January 1998 | Director resigned (1 page) |
22 August 1997 | Return made up to 19/07/97; bulk list available separately
|
22 August 1997 | Return made up to 19/07/97; bulk list available separately
|
6 July 1997 | Resolutions
|
6 July 1997 | Resolutions
|
6 July 1997 | Resolutions
|
6 July 1997 | Resolutions
|
6 July 1997 | Resolutions
|
6 July 1997 | Resolutions
|
11 June 1997 | Ad 19/05/97--------- £ si [email protected]=2400 £ ic 1290356/1292756 (2 pages) |
11 June 1997 | Ad 19/05/97--------- £ si [email protected]=2400 £ ic 1290356/1292756 (2 pages) |
28 May 1997 | Ad 07/05/97--------- £ si [email protected]=3600 £ ic 1286756/1290356 (2 pages) |
28 May 1997 | Ad 07/05/97--------- £ si [email protected]=3600 £ ic 1286756/1290356 (2 pages) |
14 May 1997 | Full accounts made up to 31 December 1996 (47 pages) |
14 May 1997 | Full accounts made up to 31 December 1996 (47 pages) |
27 March 1997 | Particulars of mortgage/charge (3 pages) |
27 March 1997 | Particulars of mortgage/charge (3 pages) |
26 January 1997 | Ad 06/01/97--------- £ si [email protected]=89 £ ic 1286667/1286756 (2 pages) |
26 January 1997 | Ad 06/01/97--------- £ si [email protected]=89 £ ic 1286667/1286756 (2 pages) |
1 October 1996 | Director's particulars changed (1 page) |
1 October 1996 | Director's particulars changed (1 page) |
12 September 1996 | Director's particulars changed (1 page) |
12 September 1996 | Director's particulars changed (1 page) |
16 August 1996 | Return made up to 19/07/96; bulk list available separately (11 pages) |
16 August 1996 | Return made up to 19/07/96; bulk list available separately (11 pages) |
8 July 1996 | Secretary resigned;director resigned (2 pages) |
8 July 1996 | New secretary appointed;new director appointed (1 page) |
8 July 1996 | Secretary resigned;director resigned (2 pages) |
8 July 1996 | New secretary appointed;new director appointed (1 page) |
11 June 1996 | Resolutions
|
11 June 1996 | Resolutions
|
11 June 1996 | Resolutions
|
11 June 1996 | Memorandum and Articles of Association (72 pages) |
11 June 1996 | Memorandum and Articles of Association (72 pages) |
11 June 1996 | Resolutions
|
11 June 1996 | Resolutions
|
11 June 1996 | Resolutions
|
2 May 1996 | Full accounts made up to 31 December 1995 (35 pages) |
2 May 1996 | Full accounts made up to 31 December 1995 (35 pages) |
24 April 1996 | Resolutions
|
24 April 1996 | Resolutions
|
21 August 1995 | Return made up to 19/07/95; bulk list available separately
|
21 August 1995 | Return made up to 19/07/95; bulk list available separately
|
12 July 1995 | £ nc 7057143/1750000 25/05/95 (1 page) |
12 July 1995 | £ nc 7057143/1750000 25/05/95 (1 page) |
28 June 1995 | Full accounts made up to 31 December 1994 (34 pages) |
28 June 1995 | Full accounts made up to 31 December 1994 (34 pages) |
26 June 1995 | Resolutions
|
26 June 1995 | Resolutions
|
26 June 1995 | Resolutions
|
26 June 1995 | Memorandum and Articles of Association (79 pages) |
26 June 1995 | Memorandum and Articles of Association (79 pages) |
26 June 1995 | Resolutions
|
26 June 1995 | Resolutions
|
26 June 1995 | Resolutions
|
24 May 1994 | Ad 12/05/94--------- £ si [email protected]=892143 £ ic 5701666/6593809 (2 pages) |
24 May 1994 | Ad 12/05/94--------- £ si [email protected]=892143 £ ic 5701666/6593809 (2 pages) |
16 May 1994 | Listing of particulars (61 pages) |
16 May 1994 | Listing of particulars (61 pages) |
21 April 1994 | Full accounts made up to 31 December 1993 (26 pages) |
21 April 1994 | Full accounts made up to 31 December 1993 (26 pages) |
15 April 1994 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
15 April 1994 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
20 July 1993 | Return made up to 19/07/93; full list of members
|
20 July 1993 | Return made up to 19/07/93; full list of members
|
26 May 1993 | Full accounts made up to 25 June 1992 (6 pages) |
26 May 1993 | Full accounts made up to 25 June 1992 (6 pages) |
13 August 1992 | Return made up to 19/07/92; full list of members (9 pages) |
13 August 1992 | Return made up to 19/07/92; full list of members (9 pages) |
29 June 1992 | Company name changed talbot wallcoverings LIMITED\certificate issued on 29/06/92 (2 pages) |
29 June 1992 | Company name changed talbot wallcoverings LIMITED\certificate issued on 29/06/92 (2 pages) |
5 June 1992 | Registered office changed on 05/06/92 from: c/o rm company services LIMITED 3RD floor,124-130 tabernacle st london EC2A 4SD (1 page) |
5 June 1992 | Registered office changed on 05/06/92 from: c/o rm company services LIMITED 3RD floor,124-130 tabernacle st london EC2A 4SD (1 page) |
6 April 1992 | Company name changed foxgen trading LIMITED\certificate issued on 07/04/92 (2 pages) |
6 April 1992 | Company name changed foxgen trading LIMITED\certificate issued on 07/04/92 (2 pages) |
19 July 1991 | Incorporation (18 pages) |
19 July 1991 | Incorporation (18 pages) |