Ruislip
Middlesex
HA4 7UN
Secretary Name | Mr John Christopher Leeksma Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1991(2 months, 2 weeks after company formation) |
Appointment Duration | 1 week, 1 day (resigned 10 December 1991) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 23 Crane Grove London N7 8LD |
Director Name | Philip Bruce Roberts |
---|---|
Date of Birth | January 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1991(2 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 9 months (resigned 20 September 2006) |
Role | Company Director |
Correspondence Address | 1 Fairfield Road Drury Buckley Clwyd CH7 3EE Wales |
Director Name | Samuel Norman Weston |
---|---|
Date of Birth | January 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1991(2 months, 3 weeks after company formation) |
Appointment Duration | 17 years, 7 months (resigned 16 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wellers Mead Old Mill Road Denham Buckinghamshire UB9 5AS |
Director Name | Alan Harry Weston |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1991(2 months, 3 weeks after company formation) |
Appointment Duration | 22 years, 7 months (resigned 10 July 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Hardman Square Spinningfields Manchester M3 3EB |
Secretary Name | Alan Harry Weston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1991(2 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 9 months (resigned 06 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Hillside Gardens Edgware Middlesex HA8 8HD |
Director Name | Sir Aubrey Thomas Brocklebank |
---|---|
Date of Birth | January 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2004(12 years, 7 months after company formation) |
Appointment Duration | 2 weeks (resigned 07 May 2004) |
Role | Company Director |
Country of Residence | Gb-Gbn |
Correspondence Address | Hunters Lodge St Andrews Lane Titchmarsh Kettering Northamptonshire NN14 3DN |
Director Name | Sir Aubrey Thomas Brocklebank |
---|---|
Date of Birth | January 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2005(13 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 10 October 2005) |
Role | Company Director |
Country of Residence | Gb-Gbn |
Correspondence Address | Hunters Lodge St Andrews Lane Titchmarsh Kettering Northamptonshire NN14 3DN |
Director Name | Mr Allen Richard Walsh |
---|---|
Date of Birth | February 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2005(13 years, 9 months after company formation) |
Appointment Duration | 9 years (resigned 10 July 2014) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Hardman Square Spinningfields Manchester M3 3EB |
Secretary Name | Mr Gary Roger Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2005(13 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 10 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Hardman Square Spinningfields Manchester M3 3EB |
Director Name | Mr John Graham Kerr |
---|---|
Date of Birth | February 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2005(14 years after company formation) |
Appointment Duration | 8 years, 9 months (resigned 10 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Hardman Square Spinningfields Manchester M3 3EB |
Director Name | Mr Gary Roger Bennett |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2007(15 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 10 July 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Hardman Square Spinningfields Manchester M3 3EB |
Director Name | Steven Cook |
---|---|
Date of Birth | March 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(15 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 16 July 2007) |
Role | Commercial Director |
Correspondence Address | 5 Portrush Close Upton Rocks Widnes Cheshire WA8 9SH |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 1991(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 1991(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Turnover | £13,714,000 |
Gross Profit | £10,945,000 |
Net Worth | -£22,688,000 |
Cash | £1,446,000 |
Current Liabilities | £34,912,000 |
Latest Accounts | 31 March 2013 (10 years, 5 months ago) |
---|---|
Next Accounts Due | 31 December 2014 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
Next Return Due | 2 October 2016 (overdue) |
---|
15 August 2020 | Liquidators' statement of receipts and payments to 18 June 2020 (14 pages) |
---|---|
2 September 2019 | Liquidators' statement of receipts and payments to 18 June 2019 (15 pages) |
28 August 2019 | Liquidators' statement of receipts and payments to 18 June 2019 (15 pages) |
31 August 2018 | Liquidators' statement of receipts and payments to 18 June 2018 (14 pages) |
5 July 2016 | Liquidators' statement of receipts and payments to 18 June 2016 (13 pages) |
5 July 2016 | Liquidators' statement of receipts and payments to 18 June 2016 (13 pages) |
31 July 2015 | Liquidators statement of receipts and payments to 18 June 2015 (11 pages) |
31 July 2015 | Liquidators' statement of receipts and payments to 18 June 2015 (11 pages) |
31 July 2015 | Liquidators' statement of receipts and payments to 18 June 2015 (11 pages) |
6 January 2015 | Court order insolvency:re ian corfield ceasing to hold office as liquidator (12 pages) |
6 January 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
6 January 2015 | Court order insolvency:re ian corfield ceasing to hold office as liquidator (12 pages) |
6 January 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
17 July 2014 | Statement of affairs with form 4.19 (10 pages) |
17 July 2014 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
17 July 2014 | Statement of affairs with form 4.19 (10 pages) |
17 July 2014 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
17 July 2014 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
17 July 2014 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
17 July 2014 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
17 July 2014 | Resolutions
|
17 July 2014 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
16 July 2014 | Termination of appointment of a director (2 pages) |
16 July 2014 | Termination of appointment of a director (2 pages) |
10 July 2014 | Termination of appointment of Allen Walsh as a director (1 page) |
10 July 2014 | Termination of appointment of Alan Weston as a director (1 page) |
10 July 2014 | Termination of appointment of Allen Walsh as a director (1 page) |
10 July 2014 | Termination of appointment of John Kerr as a director (1 page) |
10 July 2014 | Termination of appointment of Gary Bennett as a director (1 page) |
10 July 2014 | Termination of appointment of John Kerr as a director (1 page) |
10 July 2014 | Termination of appointment of Gary Bennett as a director (1 page) |
10 July 2014 | Termination of appointment of Allen Walsh as a director (1 page) |
10 July 2014 | Termination of appointment of Gary Bennett as a secretary (1 page) |
10 July 2014 | Termination of appointment of Gary Bennett as a director (1 page) |
10 July 2014 | Termination of appointment of Allen Walsh as a director (1 page) |
10 July 2014 | Termination of appointment of Gary Bennett as a director (1 page) |
10 July 2014 | Termination of appointment of Gary Bennett as a secretary (1 page) |
10 July 2014 | Termination of appointment of Alan Weston as a director (1 page) |
5 July 2014 | All of the property or undertaking has been released from charge 17 (5 pages) |
5 July 2014 | All of the property or undertaking has been released from charge 17 (5 pages) |
5 July 2014 | Part of the property or undertaking has been released and no longer forms part of charge 16 (5 pages) |
5 July 2014 | All of the property or undertaking has been released from charge 21 (5 pages) |
5 July 2014 | Part of the property or undertaking has been released and no longer forms part of charge 16 (5 pages) |
5 July 2014 | Part of the property or undertaking has been released and no longer forms part of charge 16 (5 pages) |
5 July 2014 | All of the property or undertaking has been released from charge 27 (5 pages) |
5 July 2014 | All of the property or undertaking has been released from charge 12 (5 pages) |
5 July 2014 | All of the property or undertaking has been released from charge 29 (5 pages) |
5 July 2014 | Part of the property or undertaking has been released and no longer forms part of charge 16 (5 pages) |
5 July 2014 | All of the property or undertaking has been released from charge 27 (5 pages) |
5 July 2014 | All of the property or undertaking has been released from charge 29 (5 pages) |
5 July 2014 | All of the property or undertaking has been released from charge 12 (5 pages) |
5 July 2014 | All of the property or undertaking has been released from charge 21 (5 pages) |
1 July 2014 | Registered office address changed from Unit 8, Verulam Ind. Est 224 London Road St. Albans Herts AL1 1JF on 1 July 2014 (2 pages) |
1 July 2014 | Registered office address changed from Unit 8, Verulam Ind. Est 224 London Road St. Albans Herts AL1 1JF on 1 July 2014 (2 pages) |
1 July 2014 | Registered office address changed from Unit 8, Verulam Ind. Est 224 London Road St. Albans Herts AL1 1JF on 1 July 2014 (2 pages) |
30 June 2014 | Appointment of a voluntary liquidator (1 page) |
30 June 2014 | Appointment of a voluntary liquidator (1 page) |
17 December 2013 | Full accounts made up to 31 March 2013 (22 pages) |
17 December 2013 | Full accounts made up to 31 March 2013 (22 pages) |
1 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
28 September 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (5 pages) |
28 September 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (5 pages) |
18 September 2012 | Full accounts made up to 25 March 2012 (22 pages) |
18 September 2012 | Full accounts made up to 25 March 2012 (22 pages) |
20 September 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (4 pages) |
20 September 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (4 pages) |
13 September 2011 | Full accounts made up to 27 March 2011 (22 pages) |
13 September 2011 | Full accounts made up to 27 March 2011 (22 pages) |
10 August 2011 | Director's details changed for Mr John Graham Kerr on 9 August 2011 (2 pages) |
10 August 2011 | Director's details changed for Mr John Graham Kerr on 9 August 2011 (2 pages) |
10 August 2011 | Director's details changed for Mr John Graham Kerr on 9 August 2011 (2 pages) |
9 August 2011 | Director's details changed for Mr Gary Roger Bennett on 9 August 2011 (2 pages) |
9 August 2011 | Director's details changed for Allen Richard Walsh on 9 August 2011 (2 pages) |
9 August 2011 | Director's details changed for Alan Harry Weston on 9 August 2011 (2 pages) |
9 August 2011 | Secretary's details changed for Mr Gary Roger Bennett on 9 August 2011 (1 page) |
9 August 2011 | Director's details changed for Mr Gary Roger Bennett on 9 August 2011 (2 pages) |
9 August 2011 | Director's details changed for Alan Harry Weston on 9 August 2011 (2 pages) |
9 August 2011 | Director's details changed for Alan Harry Weston on 9 August 2011 (2 pages) |
9 August 2011 | Director's details changed for Allen Richard Walsh on 9 August 2011 (2 pages) |
9 August 2011 | Secretary's details changed for Mr Gary Roger Bennett on 9 August 2011 (1 page) |
9 August 2011 | Director's details changed for Mr Gary Roger Bennett on 9 August 2011 (2 pages) |
9 August 2011 | Director's details changed for Allen Richard Walsh on 9 August 2011 (2 pages) |
9 August 2011 | Secretary's details changed for Mr Gary Roger Bennett on 9 August 2011 (1 page) |
30 September 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (7 pages) |
30 September 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (7 pages) |
20 September 2010 | Full accounts made up to 28 March 2010 (24 pages) |
20 September 2010 | Full accounts made up to 28 March 2010 (24 pages) |
9 December 2009 | Full accounts made up to 29 March 2009 (22 pages) |
9 December 2009 | Full accounts made up to 29 March 2009 (22 pages) |
7 October 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (4 pages) |
7 October 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (4 pages) |
28 July 2009 | Appointment terminated director samuel weston (1 page) |
28 July 2009 | Appointment terminated director samuel weston (1 page) |
26 May 2009 | Director and secretary's change of particulars / gary bennett / 30/04/2009 (1 page) |
26 May 2009 | Secretary's change of particulars gary roger bennett logged form (1 page) |
26 May 2009 | Secretary's change of particulars gary roger bennett logged form (1 page) |
26 May 2009 | Director and secretary's change of particulars / gary bennett / 30/04/2009 (1 page) |
16 October 2008 | Location of debenture register (1 page) |
16 October 2008 | Location of register of members (1 page) |
16 October 2008 | Full accounts made up to 30 March 2008 (23 pages) |
16 October 2008 | Return made up to 18/09/08; full list of members (4 pages) |
16 October 2008 | Location of debenture register (1 page) |
16 October 2008 | Full accounts made up to 30 March 2008 (23 pages) |
16 October 2008 | Location of register of members (1 page) |
16 October 2008 | Return made up to 18/09/08; full list of members (4 pages) |
18 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2007 | Return made up to 18/09/07; full list of members (3 pages) |
20 September 2007 | Return made up to 18/09/07; full list of members (3 pages) |
19 September 2007 | Director's particulars changed (1 page) |
19 September 2007 | Registered office changed on 19/09/07 from: unit 8, verulam ind. Est. 224 london road st albans herts, AL1 9JF (1 page) |
19 September 2007 | Director's particulars changed (1 page) |
19 September 2007 | Registered office changed on 19/09/07 from: unit 8, verulam ind. Est. 224 london road st albans herts, AL1 9JF (1 page) |
30 July 2007 | Full accounts made up to 1 April 2007 (20 pages) |
30 July 2007 | Full accounts made up to 1 April 2007 (20 pages) |
30 July 2007 | Full accounts made up to 1 April 2007 (20 pages) |
24 July 2007 | Director resigned (1 page) |
24 July 2007 | Director resigned (1 page) |
19 April 2007 | New director appointed (2 pages) |
19 April 2007 | New director appointed (2 pages) |
19 April 2007 | New director appointed (2 pages) |
19 April 2007 | New director appointed (2 pages) |
23 October 2006 | Return made up to 18/09/06; full list of members (3 pages) |
23 October 2006 | Return made up to 18/09/06; full list of members (3 pages) |
29 September 2006 | Director resigned (1 page) |
29 September 2006 | Director resigned (1 page) |
18 July 2006 | Full accounts made up to 26 March 2006 (19 pages) |
18 July 2006 | Full accounts made up to 26 March 2006 (19 pages) |
16 February 2006 | Particulars of mortgage/charge (7 pages) |
16 February 2006 | Particulars of mortgage/charge (7 pages) |
15 February 2006 | Particulars of mortgage/charge (3 pages) |
15 February 2006 | Particulars of mortgage/charge (3 pages) |
15 February 2006 | Particulars of mortgage/charge (3 pages) |
15 February 2006 | Particulars of mortgage/charge (3 pages) |
5 January 2006 | Particulars of mortgage/charge (7 pages) |
5 January 2006 | Particulars of mortgage/charge (7 pages) |
9 December 2005 | Particulars of mortgage/charge (3 pages) |
9 December 2005 | Particulars of mortgage/charge (3 pages) |
6 December 2005 | Return made up to 18/09/05; full list of members (3 pages) |
6 December 2005 | Return made up to 18/09/05; full list of members (3 pages) |
28 October 2005 | Director resigned (1 page) |
28 October 2005 | New director appointed (2 pages) |
28 October 2005 | New director appointed (2 pages) |
28 October 2005 | Director resigned (1 page) |
28 September 2005 | New secretary appointed (2 pages) |
28 September 2005 | New secretary appointed (2 pages) |
28 September 2005 | Secretary resigned (1 page) |
28 September 2005 | Secretary resigned (1 page) |
25 July 2005 | Full accounts made up to 27 March 2005 (18 pages) |
25 July 2005 | Full accounts made up to 27 March 2005 (18 pages) |
19 July 2005 | New director appointed (2 pages) |
19 July 2005 | New director appointed (2 pages) |
9 March 2005 | Particulars of mortgage/charge (3 pages) |
9 March 2005 | Particulars of mortgage/charge (3 pages) |
28 February 2005 | New director appointed (3 pages) |
28 February 2005 | New director appointed (3 pages) |
29 September 2004 | Return made up to 18/09/04; full list of members (6 pages) |
29 September 2004 | Return made up to 18/09/04; full list of members (6 pages) |
27 August 2004 | Director's particulars changed (1 page) |
27 August 2004 | Director's particulars changed (1 page) |
5 August 2004 | Particulars of mortgage/charge (3 pages) |
5 August 2004 | Particulars of mortgage/charge (3 pages) |
25 June 2004 | Full accounts made up to 28 March 2004 (18 pages) |
25 June 2004 | Full accounts made up to 28 March 2004 (18 pages) |
15 June 2004 | Director resigned (1 page) |
15 June 2004 | Director resigned (1 page) |
15 June 2004 | Auditor's resignation (1 page) |
15 June 2004 | Auditor's resignation (1 page) |
15 June 2004 | Auditor's resignation (1 page) |
15 June 2004 | Auditor's resignation (1 page) |
10 May 2004 | New director appointed (3 pages) |
10 May 2004 | New director appointed (3 pages) |
1 December 2003 | Resolutions
|
1 December 2003 | Resolutions
|
28 October 2003 | Particulars of mortgage/charge (7 pages) |
28 October 2003 | Particulars of mortgage/charge (7 pages) |
28 October 2003 | Particulars of mortgage/charge (7 pages) |
28 October 2003 | Particulars of mortgage/charge (7 pages) |
28 October 2003 | Particulars of mortgage/charge (7 pages) |
28 October 2003 | Particulars of mortgage/charge (7 pages) |
28 October 2003 | Particulars of mortgage/charge (7 pages) |
28 October 2003 | Particulars of mortgage/charge (7 pages) |
28 October 2003 | Particulars of mortgage/charge (7 pages) |
28 October 2003 | Particulars of mortgage/charge (7 pages) |
28 October 2003 | Particulars of mortgage/charge (7 pages) |
28 October 2003 | Particulars of mortgage/charge (7 pages) |
28 October 2003 | Particulars of mortgage/charge (7 pages) |
28 October 2003 | Particulars of mortgage/charge (7 pages) |
28 October 2003 | Particulars of mortgage/charge (7 pages) |
28 October 2003 | Particulars of mortgage/charge (7 pages) |
6 October 2003 | Location of register of members (1 page) |
6 October 2003 | Return made up to 18/09/03; full list of members (6 pages) |
6 October 2003 | Location of register of members (1 page) |
6 October 2003 | Return made up to 18/09/03; full list of members (6 pages) |
10 September 2003 | Particulars of mortgage/charge (3 pages) |
10 September 2003 | Particulars of mortgage/charge (3 pages) |
25 June 2003 | Full accounts made up to 30 March 2003 (18 pages) |
25 June 2003 | Full accounts made up to 30 March 2003 (18 pages) |
31 December 2002 | Particulars of mortgage/charge (4 pages) |
31 December 2002 | Particulars of mortgage/charge (4 pages) |
19 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2002 | Return made up to 18/09/02; full list of members (7 pages) |
2 October 2002 | Return made up to 18/09/02; full list of members (7 pages) |
1 August 2002 | Full accounts made up to 31 March 2002 (21 pages) |
1 August 2002 | Full accounts made up to 31 March 2002 (21 pages) |
15 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 March 2002 | £ ic 751000/1000 14/02/02 £ sr 750000@1=750000 (1 page) |
12 March 2002 | Resolutions
|
12 March 2002 | Resolutions
|
12 March 2002 | £ ic 751000/1000 14/02/02 £ sr 750000@1=750000 (1 page) |
5 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 March 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
5 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 March 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
5 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 March 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
5 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 March 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
5 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 2002 | Full accounts made up to 25 March 2001 (20 pages) |
15 January 2002 | Full accounts made up to 25 March 2001 (20 pages) |
25 September 2001 | Return made up to 18/09/01; full list of members (6 pages) |
25 September 2001 | Return made up to 18/09/01; full list of members (6 pages) |
28 February 2001 | Particulars of mortgage/charge (3 pages) |
28 February 2001 | Particulars of mortgage/charge (3 pages) |
20 December 2000 | Full accounts made up to 26 March 2000 (18 pages) |
20 December 2000 | Full accounts made up to 26 March 2000 (18 pages) |
17 October 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
17 October 2000 | Return made up to 18/09/00; no change of members (5 pages) |
17 October 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
17 October 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
17 October 2000 | Return made up to 18/09/00; no change of members (5 pages) |
17 October 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
21 June 2000 | Particulars of mortgage/charge (3 pages) |
21 June 2000 | Particulars of mortgage/charge (3 pages) |
19 June 2000 | Particulars of mortgage/charge (3 pages) |
19 June 2000 | Particulars of mortgage/charge (3 pages) |
2 December 1999 | Full accounts made up to 28 March 1999 (19 pages) |
2 December 1999 | Full accounts made up to 28 March 1999 (19 pages) |
11 November 1999 | Return made up to 18/09/99; no change of members (6 pages) |
11 November 1999 | Return made up to 18/09/99; no change of members (6 pages) |
7 July 1999 | Particulars of mortgage/charge (3 pages) |
7 July 1999 | Particulars of mortgage/charge (3 pages) |
18 November 1998 | Return made up to 18/09/98; full list of members (7 pages) |
18 November 1998 | Return made up to 18/09/98; full list of members (7 pages) |
27 October 1998 | Full accounts made up to 29 March 1998 (20 pages) |
27 October 1998 | Full accounts made up to 29 March 1998 (20 pages) |
30 March 1998 | Particulars of mortgage/charge (3 pages) |
30 March 1998 | Particulars of mortgage/charge (3 pages) |
30 March 1998 | Particulars of mortgage/charge (3 pages) |
30 March 1998 | Particulars of mortgage/charge (3 pages) |
26 October 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
26 October 1997 | Return made up to 18/09/97; no change of members (6 pages) |
26 October 1997 | Return made up to 18/09/97; no change of members (6 pages) |
26 October 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
17 September 1997 | Full accounts made up to 30 March 1997 (23 pages) |
17 September 1997 | Full accounts made up to 30 March 1997 (23 pages) |
24 September 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
24 September 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
24 September 1996 | Return made up to 18/09/96; no change of members (6 pages) |
24 September 1996 | Return made up to 18/09/96; no change of members (6 pages) |
14 August 1996 | Full accounts made up to 31 March 1996 (25 pages) |
14 August 1996 | Full accounts made up to 31 March 1996 (25 pages) |
21 April 1996 | Ad 14/06/95--------- £ si 750000@1 (2 pages) |
21 April 1996 | Ad 14/06/95--------- £ si 750000@1 (2 pages) |
21 April 1996 | Statement of affairs (30 pages) |
21 April 1996 | Statement of affairs (30 pages) |
2 October 1995 | Return made up to 18/09/95; full list of members
|
2 October 1995 | Return made up to 18/09/95; full list of members
|
21 August 1995 | Full accounts made up to 26 March 1995 (21 pages) |
21 August 1995 | Full accounts made up to 26 March 1995 (21 pages) |
29 June 1995 | Ad 14/06/95--------- £ si 750000@1=750000 £ ic 1000/751000 (2 pages) |
29 June 1995 | Ad 14/06/95--------- £ si 750000@1=750000 £ ic 1000/751000 (2 pages) |
23 June 1995 | Particulars of mortgage/charge (6 pages) |
23 June 1995 | Particulars of mortgage/charge (6 pages) |
11 April 1995 | Particulars of mortgage/charge (6 pages) |
11 April 1995 | Particulars of mortgage/charge (6 pages) |
28 March 1995 | Memorandum and Articles of Association (22 pages) |
28 March 1995 | £ nc 1000/751000 24/03/95 (1 page) |
28 March 1995 | £ nc 1000/751000 24/03/95 (1 page) |
28 March 1995 | Memorandum and Articles of Association (22 pages) |
28 March 1995 | Resolutions
|
28 March 1995 | Resolutions
|
28 March 1995 | Resolutions
|
28 March 1995 | Resolutions
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (37 pages) |
12 October 1994 | Return made up to 18/09/94; no change of members (6 pages) |
12 October 1994 | Return made up to 18/09/94; no change of members (6 pages) |
18 October 1993 | Return made up to 18/09/93; full list of members (8 pages) |
18 October 1993 | Return made up to 18/09/93; full list of members (8 pages) |
30 December 1992 | Full accounts made up to 29 March 1992 (11 pages) |
30 December 1992 | Full accounts made up to 29 March 1992 (11 pages) |
16 October 1992 | Return made up to 18/09/92; full list of members
|
16 October 1992 | Return made up to 18/09/92; full list of members
|
26 June 1992 | Ad 01/04/92--------- £ si 996@1=996 £ ic 4/1000 (2 pages) |
26 June 1992 | Ad 01/04/92--------- £ si 996@1=996 £ ic 4/1000 (2 pages) |
4 June 1992 | Particulars of mortgage/charge (10 pages) |
4 June 1992 | Particulars of mortgage/charge (10 pages) |
16 January 1992 | New director appointed (2 pages) |
16 January 1992 | Director resigned;new director appointed (2 pages) |
16 January 1992 | New director appointed (2 pages) |
16 January 1992 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
16 January 1992 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
16 January 1992 | Director resigned;new director appointed (2 pages) |
6 January 1992 | Company name changed ivorycrown LIMITED\certificate issued on 07/01/92 (2 pages) |
6 January 1992 | Company name changed ivorycrown LIMITED\certificate issued on 07/01/92 (2 pages) |
9 December 1991 | Director resigned;new director appointed (2 pages) |
9 December 1991 | Secretary resigned;new secretary appointed (2 pages) |
9 December 1991 | Secretary resigned;new secretary appointed (2 pages) |
9 December 1991 | Director resigned;new director appointed (2 pages) |
18 September 1991 | Incorporation (13 pages) |
18 September 1991 | Incorporation (13 pages) |