1 Oxford Street
Manchester
M1 4PB
Director Name | Mrs Kathleen Elizabeth Smith |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | American |
Status | Closed |
Appointed | 15 March 2018(26 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 04 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11th Floor Landmark St Peters Square 1 Oxford Street Manchester M1 4PB |
Director Name | Ms Kathleen Deveraux |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 September 2021(29 years, 12 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 04 January 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 11th Floor Landmark St Peters Square 1 Oxford Street Manchester M1 4PB |
Director Name | Edward Leonard Bird |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1992(1 year after company formation) |
Appointment Duration | 25 years, 6 months (resigned 22 March 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Edward Leonard House Pembroke Avenue Waterbeach Cambridge CB25 9QR |
Director Name | Giles William Bingley |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1992(1 year after company formation) |
Appointment Duration | 6 years, 8 months (resigned 26 May 1999) |
Role | Chartered Accountant |
Correspondence Address | Pond House Thurlow Road, Great Bradley Newmarket Suffolk CB8 9LW |
Director Name | Raymond Peter Michael Bone |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1992(1 year after company formation) |
Appointment Duration | 12 years, 3 months (resigned 31 December 2004) |
Role | Accountant |
Correspondence Address | 25 Common Road Witchford Ely Cambridgeshire CB6 2HY |
Director Name | Michael Lewis Carr |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1992(1 year after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 July 1993) |
Role | Investment Banker |
Correspondence Address | Flat 7 46 Elm Park Road London SW3 6AX |
Director Name | Paul Constable |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1992(1 year after company formation) |
Appointment Duration | 12 years (resigned 30 September 2004) |
Role | Engineer |
Correspondence Address | Highdown Sibleys Green Thaxted Essex CM6 2NU |
Director Name | John Patrick Farrell |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1992(1 year after company formation) |
Appointment Duration | 14 years, 7 months (resigned 08 May 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Broadcroft Little Hallingbury Bishops Stortford Herts CM22 7RT |
Secretary Name | Raymond Peter Michael Bone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1992(1 year after company formation) |
Appointment Duration | 12 years, 3 months (resigned 31 December 2004) |
Role | Company Director |
Correspondence Address | 25 Common Road Witchford Ely Cambridgeshire CB6 2HY |
Director Name | David Paul Ascott |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(1 year, 9 months after company formation) |
Appointment Duration | 5 years (resigned 01 July 1998) |
Role | Investment Banker |
Correspondence Address | 27 Belsize Close St Albans Hertfordshire AL4 9YD |
Director Name | Terence William Parker |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1995(3 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 23 February 1996) |
Role | Chartered Accountant |
Correspondence Address | Ley Cottage 8 High Green Abbotsley St Neots Huntingdon Cambridgeshire PE19 4UL |
Director Name | Mr Mark Stephen Finlay |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1996(4 years, 7 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 22 March 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Edward Leonard House Pembroke Avenue Waterbeach Cambridge CB25 9QR |
Director Name | James Kenneth Alexander Barbour Smith |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1998(6 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 29 January 1999) |
Role | Chartered Accountant |
Correspondence Address | 54 Lysias Road London SW12 8PB |
Director Name | David Andrew Lowe |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1999(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 22 January 2004) |
Role | Chartered Accountant |
Correspondence Address | Boreley House Boreley Ombersley Worcestershire WR9 0HU |
Director Name | Michael George Rayson |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1999(7 years, 8 months after company formation) |
Appointment Duration | 10 years (resigned 31 May 2009) |
Role | Engineer |
Correspondence Address | Fortesque Reads Street Stretham Ely Cambridgeshire CB6 3JT |
Director Name | Mr Andrew Colin Edward Crouch |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2018(26 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 13 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Edward Leonard House Pembroke Avenue Waterbeach Cambridge CB25 9QR |
Website | kershaw-grp.co.uk |
---|
Registered Address | 11th Floor Landmark St Peters Square 1 Oxford Street Manchester M1 4PB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
337.9k at £1 | Kershaw Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £566,858 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
20 September 2019 | Delivered on: 25 September 2019 Persons entitled: Bibby Financial Services Limited (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (ad defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture "land" means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant's fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
---|---|
31 August 2018 | Delivered on: 21 September 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
22 March 2018 | Delivered on: 23 March 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
3 February 1992 | Delivered on: 12 February 1992 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
3 February 1992 | Delivered on: 12 February 1992 Satisfied on: 7 June 1994 Persons entitled: Gresham Trust PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of an investment agreement dated 16/01/92. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
4 January 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 October 2022 | Notice of move from Administration to Dissolution (27 pages) |
20 June 2022 | Notice of deemed approval of proposals (3 pages) |
1 June 2022 | Statement of administrator's proposal (168 pages) |
11 May 2022 | Statement of affairs with form AM02SOA (8 pages) |
14 April 2022 | Registered office address changed from Edward Leonard House Pembroke Avenue Waterbeach Cambridge CB25 9QR to 11th Floor Landmark St Peters Square 1 Oxford Street Manchester M1 4PB on 14 April 2022 (2 pages) |
14 April 2022 | Appointment of an administrator (3 pages) |
17 December 2021 | Full accounts made up to 31 December 2020 (17 pages) |
22 September 2021 | Appointment of Ms Kathleen Deveraux as a director on 13 September 2021 (2 pages) |
22 September 2021 | Termination of appointment of Andrew Colin Edward Crouch as a director on 13 September 2021 (1 page) |
18 May 2021 | Confirmation statement made on 18 May 2021 with no updates (3 pages) |
29 December 2020 | Full accounts made up to 31 December 2019 (17 pages) |
20 May 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
3 October 2019 | Full accounts made up to 31 December 2018 (17 pages) |
25 September 2019 | Registration of charge 026480240005, created on 20 September 2019 (51 pages) |
20 May 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
21 September 2018 | Registration of charge 026480240004, created on 31 August 2018 (37 pages) |
14 June 2018 | Full accounts made up to 31 December 2017 (16 pages) |
21 May 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
3 April 2018 | Cessation of Mark Stephen Finlay as a person with significant control on 22 March 2018 (1 page) |
3 April 2018 | Termination of appointment of Edward Leonard Bird as a director on 22 March 2018 (1 page) |
3 April 2018 | Termination of appointment of Mark Stephen Finlay as a director on 22 March 2018 (1 page) |
3 April 2018 | Notification of Kershaw Group Limited as a person with significant control on 22 March 2018 (2 pages) |
23 March 2018 | Registration of charge 026480240003, created on 22 March 2018 (55 pages) |
15 March 2018 | Appointment of Mrs Kathleen Elizabeth Smith as a director on 15 March 2018 (2 pages) |
15 March 2018 | Appointment of Mr Andrew Colin Edward Crouch as a director on 15 March 2018 (2 pages) |
4 October 2017 | Cessation of Julie Mary Finlay as a person with significant control on 25 August 2017 (1 page) |
4 October 2017 | Cessation of Julie Mary Finlay as a person with significant control on 25 August 2017 (1 page) |
4 October 2017 | Change of details for Mr Mark Stephen Finlay as a person with significant control on 25 August 2017 (2 pages) |
4 October 2017 | Change of details for Mr Mark Stephen Finlay as a person with significant control on 25 August 2017 (2 pages) |
14 September 2017 | Full accounts made up to 31 December 2016 (15 pages) |
14 September 2017 | Full accounts made up to 31 December 2016 (15 pages) |
22 May 2017 | Confirmation statement made on 18 May 2017 with updates (6 pages) |
22 May 2017 | Confirmation statement made on 18 May 2017 with updates (6 pages) |
6 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
19 April 2016 | Full accounts made up to 31 December 2015 (16 pages) |
19 April 2016 | Full accounts made up to 31 December 2015 (16 pages) |
6 October 2015 | Secretary's details changed for Kathleen Elizabeth Smith on 1 October 2015 (1 page) |
6 October 2015 | Director's details changed for Edward Leonard Bird on 1 October 2015 (2 pages) |
6 October 2015 | Secretary's details changed for Kathleen Elizabeth Smith on 1 October 2015 (1 page) |
6 October 2015 | Director's details changed for Edward Leonard Bird on 1 October 2015 (2 pages) |
6 October 2015 | Director's details changed for Edward Leonard Bird on 1 October 2015 (2 pages) |
6 October 2015 | Director's details changed for Mark Stephen Finlay on 1 October 2015 (2 pages) |
6 October 2015 | Director's details changed for Mark Stephen Finlay on 1 October 2015 (2 pages) |
6 October 2015 | Secretary's details changed for Kathleen Elizabeth Smith on 1 October 2015 (1 page) |
6 October 2015 | Director's details changed for Mark Stephen Finlay on 1 October 2015 (2 pages) |
8 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
28 April 2015 | Full accounts made up to 31 December 2014 (13 pages) |
28 April 2015 | Full accounts made up to 31 December 2014 (13 pages) |
30 December 2014 | Solvency Statement dated 08/12/14 (1 page) |
30 December 2014 | Statement of capital on 30 December 2014
|
30 December 2014 | Solvency Statement dated 08/12/14 (1 page) |
30 December 2014 | Statement by Directors (1 page) |
30 December 2014 | Statement by Directors (1 page) |
30 December 2014 | Statement of capital on 30 December 2014
|
20 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
14 April 2014 | Full accounts made up to 31 December 2013 (13 pages) |
14 April 2014 | Full accounts made up to 31 December 2013 (13 pages) |
5 August 2013 | Registered office address changed from Beadle Trading Estate Ditton Walk Cambridge CB5 8QD on 5 August 2013 (1 page) |
5 August 2013 | Registered office address changed from Beadle Trading Estate Ditton Walk Cambridge CB5 8QD on 5 August 2013 (1 page) |
5 August 2013 | Registered office address changed from Beadle Trading Estate Ditton Walk Cambridge CB5 8QD on 5 August 2013 (1 page) |
22 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (6 pages) |
22 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (6 pages) |
11 April 2013 | Full accounts made up to 31 December 2012 (12 pages) |
11 April 2013 | Full accounts made up to 31 December 2012 (12 pages) |
7 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (14 pages) |
7 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (14 pages) |
11 April 2012 | Full accounts made up to 31 December 2011 (12 pages) |
11 April 2012 | Full accounts made up to 31 December 2011 (12 pages) |
20 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (14 pages) |
20 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (14 pages) |
12 April 2011 | Full accounts made up to 31 December 2010 (12 pages) |
12 April 2011 | Full accounts made up to 31 December 2010 (12 pages) |
25 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (14 pages) |
25 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (14 pages) |
25 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (14 pages) |
14 April 2010 | Full accounts made up to 31 December 2009 (12 pages) |
14 April 2010 | Full accounts made up to 31 December 2009 (12 pages) |
8 June 2009 | Appointment terminated director michael rayson (1 page) |
8 June 2009 | Appointment terminated director michael rayson (1 page) |
18 May 2009 | Return made up to 04/05/09; full list of members (4 pages) |
18 May 2009 | Return made up to 04/05/09; full list of members (4 pages) |
7 April 2009 | Full accounts made up to 31 December 2008 (11 pages) |
7 April 2009 | Full accounts made up to 31 December 2008 (11 pages) |
19 May 2008 | Return made up to 04/05/08; full list of members (4 pages) |
19 May 2008 | Return made up to 04/05/08; full list of members (4 pages) |
5 April 2008 | Full accounts made up to 31 December 2007 (11 pages) |
5 April 2008 | Full accounts made up to 31 December 2007 (11 pages) |
23 May 2007 | Director resigned (1 page) |
23 May 2007 | Director resigned (1 page) |
16 May 2007 | Return made up to 04/05/07; full list of members (2 pages) |
16 May 2007 | Secretary's particulars changed (1 page) |
16 May 2007 | Return made up to 04/05/07; full list of members (2 pages) |
16 May 2007 | Secretary's particulars changed (1 page) |
18 April 2007 | Full accounts made up to 31 December 2006 (11 pages) |
18 April 2007 | Full accounts made up to 31 December 2006 (11 pages) |
5 May 2006 | Return made up to 04/05/06; full list of members (2 pages) |
5 May 2006 | Return made up to 04/05/06; full list of members (2 pages) |
21 April 2006 | Full accounts made up to 31 December 2005 (11 pages) |
21 April 2006 | Full accounts made up to 31 December 2005 (11 pages) |
18 May 2005 | Return made up to 04/05/05; full list of members (8 pages) |
18 May 2005 | Return made up to 04/05/05; full list of members (8 pages) |
20 April 2005 | Full accounts made up to 31 December 2004 (19 pages) |
20 April 2005 | Full accounts made up to 31 December 2004 (19 pages) |
4 January 2005 | Director's particulars changed (1 page) |
4 January 2005 | Secretary resigned;director resigned (1 page) |
4 January 2005 | New secretary appointed (2 pages) |
4 January 2005 | Secretary resigned;director resigned (1 page) |
4 January 2005 | New secretary appointed (2 pages) |
4 January 2005 | Director's particulars changed (1 page) |
14 December 2004 | Director resigned (1 page) |
14 December 2004 | Director resigned (1 page) |
3 June 2004 | Return made up to 04/05/04; full list of members (13 pages) |
3 June 2004 | Return made up to 04/05/04; full list of members (13 pages) |
1 June 2004 | Resolutions
|
1 June 2004 | Resolutions
|
29 April 2004 | Group of companies' accounts made up to 31 December 2003 (25 pages) |
29 April 2004 | Group of companies' accounts made up to 31 December 2003 (25 pages) |
20 February 2004 | Director resigned (1 page) |
20 February 2004 | Director resigned (1 page) |
6 February 2004 | Company name changed kershaw group LIMITED\certificate issued on 06/02/04 (2 pages) |
6 February 2004 | Company name changed kershaw group LIMITED\certificate issued on 06/02/04 (2 pages) |
2 February 2004 | Resolutions
|
2 February 2004 | Declaration of assistance for shares acquisition (9 pages) |
2 February 2004 | Ad 22/01/04--------- £ si 7144@1=7144 £ ic 330750/337894 (2 pages) |
2 February 2004 | Resolutions
|
2 February 2004 | Resolutions
|
2 February 2004 | Memorandum and Articles of Association (5 pages) |
2 February 2004 | Resolutions
|
2 February 2004 | Declaration of assistance for shares acquisition (9 pages) |
2 February 2004 | Memorandum and Articles of Association (5 pages) |
2 February 2004 | Ad 22/01/04--------- £ si 7144@1=7144 £ ic 330750/337894 (2 pages) |
2 February 2004 | Declaration of assistance for shares acquisition (9 pages) |
2 February 2004 | Declaration of assistance for shares acquisition (9 pages) |
2 February 2004 | Declaration of assistance for shares acquisition (9 pages) |
2 February 2004 | Declaration of assistance for shares acquisition (9 pages) |
2 February 2004 | Declaration of assistance for shares acquisition (9 pages) |
2 February 2004 | Declaration of assistance for shares acquisition (9 pages) |
13 August 2003 | Resolutions
|
13 August 2003 | Resolutions
|
13 August 2003 | Resolutions
|
13 August 2003 | Resolutions
|
1 June 2003 | Return made up to 04/05/03; full list of members (12 pages) |
1 June 2003 | Return made up to 04/05/03; full list of members (12 pages) |
24 April 2003 | Group of companies' accounts made up to 31 December 2002 (25 pages) |
24 April 2003 | Group of companies' accounts made up to 31 December 2002 (25 pages) |
7 April 2003 | Resolutions
|
7 April 2003 | Memorandum and Articles of Association (27 pages) |
7 April 2003 | Memorandum and Articles of Association (27 pages) |
7 April 2003 | Resolutions
|
25 November 2002 | Resolutions
|
25 November 2002 | Resolutions
|
2 June 2002 | Return made up to 04/05/02; full list of members (12 pages) |
2 June 2002 | Return made up to 04/05/02; full list of members (12 pages) |
19 April 2002 | Group of companies' accounts made up to 31 December 2001 (25 pages) |
19 April 2002 | Group of companies' accounts made up to 31 December 2001 (25 pages) |
30 May 2001 | Return made up to 04/05/01; full list of members (12 pages) |
30 May 2001 | Return made up to 04/05/01; full list of members (12 pages) |
11 May 2001 | Full group accounts made up to 31 December 2000 (27 pages) |
11 May 2001 | Full group accounts made up to 31 December 2000 (27 pages) |
8 March 2001 | Resolutions
|
8 March 2001 | Resolutions
|
8 December 2000 | Resolutions
|
8 December 2000 | Resolutions
|
31 May 2000 | Return made up to 04/05/00; full list of members (11 pages) |
31 May 2000 | Return made up to 04/05/00; full list of members (11 pages) |
26 April 2000 | Full group accounts made up to 31 December 1999 (26 pages) |
26 April 2000 | £ ic 484392/469642 17/03/00 £ sr 14750@1=14750 (1 page) |
26 April 2000 | Full group accounts made up to 31 December 1999 (26 pages) |
26 April 2000 | £ ic 484392/469642 17/03/00 £ sr 14750@1=14750 (1 page) |
29 November 1999 | Resolutions
|
29 November 1999 | Resolutions
|
29 July 1999 | Director resigned (1 page) |
29 July 1999 | Director resigned (1 page) |
15 July 1999 | Full group accounts made up to 31 December 1998 (27 pages) |
15 July 1999 | Full group accounts made up to 31 December 1998 (27 pages) |
5 July 1999 | New director appointed (2 pages) |
5 July 1999 | New director appointed (2 pages) |
10 June 1999 | Return made up to 04/05/99; change of members (8 pages) |
10 June 1999 | Return made up to 04/05/99; change of members (8 pages) |
27 May 1999 | New director appointed (2 pages) |
27 May 1999 | New director appointed (2 pages) |
9 April 1999 | Director resigned (1 page) |
9 April 1999 | Director resigned (1 page) |
4 February 1999 | £ ic 955446/774446 31/12/98 £ sr 181000@1=181000 (1 page) |
4 February 1999 | £ ic 955446/774446 31/12/98 £ sr 181000@1=181000 (1 page) |
8 October 1998 | New director appointed (2 pages) |
8 October 1998 | £ ic 1245500/955446 05/08/98 £ sr 290054@1=290054 (1 page) |
8 October 1998 | £ ic 1245500/955446 05/08/98 £ sr 290054@1=290054 (1 page) |
8 October 1998 | New director appointed (2 pages) |
1 October 1998 | Director resigned (1 page) |
1 October 1998 | Director resigned (1 page) |
6 August 1998 | £ sr 145027@1 16/10/97 (1 page) |
6 August 1998 | £ sr 145027@1 16/10/97 (1 page) |
6 August 1998 | £ sr 145027@1 18/12/97 (1 page) |
6 August 1998 | £ sr 145027@1 18/12/97 (1 page) |
22 June 1998 | Resolutions
|
22 June 1998 | Return made up to 04/05/98; change of members (8 pages) |
22 June 1998 | Resolutions
|
22 June 1998 | Resolutions
|
22 June 1998 | Resolutions
|
22 June 1998 | Return made up to 04/05/98; change of members (8 pages) |
2 June 1998 | Full group accounts made up to 31 December 1997 (25 pages) |
2 June 1998 | Full group accounts made up to 31 December 1997 (25 pages) |
18 June 1997 | Return made up to 04/05/97; full list of members (8 pages) |
18 June 1997 | Return made up to 04/05/97; full list of members (8 pages) |
6 May 1997 | Full group accounts made up to 31 December 1996 (22 pages) |
6 May 1997 | Full group accounts made up to 31 December 1996 (22 pages) |
10 May 1996 | Return made up to 04/05/96; no change of members (6 pages) |
10 May 1996 | Return made up to 04/05/96; no change of members (6 pages) |
6 May 1996 | New director appointed (2 pages) |
6 May 1996 | New director appointed (2 pages) |
16 April 1996 | Full group accounts made up to 31 December 1995 (20 pages) |
16 April 1996 | Full group accounts made up to 31 December 1995 (20 pages) |
13 April 1996 | Director resigned (2 pages) |
13 April 1996 | Director resigned (2 pages) |
6 September 1995 | New director appointed (2 pages) |
6 September 1995 | New director appointed (2 pages) |
12 May 1995 | Resolutions
|
12 May 1995 | Resolutions
|
24 April 1995 | Full group accounts made up to 31 December 1994 (20 pages) |
24 April 1995 | Full group accounts made up to 31 December 1994 (20 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (76 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (8 pages) |
6 February 1992 | Company name changed swym up LIMITED\certificate issued on 07/02/92 (2 pages) |
6 February 1992 | Company name changed swym up LIMITED\certificate issued on 07/02/92 (2 pages) |
23 September 1991 | Incorporation (25 pages) |
23 September 1991 | Incorporation (25 pages) |