Dukinfield
Cheshire
SK16 4UJ
Director Name | Mr Joseph Edmund Dowdall |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2011(19 years, 7 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | Broadway Globe Lane Industrial Estate Dukinfield Cheshire SK16 4UJ |
Director Name | Mr Carsten Ruter |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | German |
Status | Current |
Appointed | 03 May 2011(19 years, 7 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | President Of Technology |
Country of Residence | Germany |
Correspondence Address | Broadway Globe Lane Industrial Estate Dukinfield Cheshire SK16 4UJ |
Director Name | Ralph Joseph Wolkener |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 03 May 2011(19 years, 7 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Broadway Globe Lane Industrial Estate Dukinfield Cheshire SK16 4UJ |
Secretary Name | David Andrew Hayes |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 May 2011(19 years, 7 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Company Director |
Correspondence Address | Broadway Globe Lane Industrial Estate Dukinfield Cheshire SK16 4UJ |
Director Name | Ronald Chase |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 October 1992(1 year after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 December 1996) |
Role | Accountant |
Correspondence Address | 5503 Arch Bridge Court Arlington Texas 76017 United States |
Director Name | Mr Thomas Gurley Chase |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1992(1 year after company formation) |
Appointment Duration | 14 years, 10 months (resigned 20 August 2007) |
Role | Chemist |
Country of Residence | England |
Correspondence Address | Parklands Legh Road Disley Stockport Cheshire SK12 2NF |
Director Name | Clifford Forrest |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1992(1 year after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 June 1994) |
Role | Company Director |
Correspondence Address | Inglewood Old Road Stalybridge Cheshire SK15 2RG |
Secretary Name | Thomas Chase |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 06 October 1992(1 year after company formation) |
Appointment Duration | 1 day (resigned 07 October 1992) |
Role | Company Director |
Correspondence Address | 4604 Throwbridge Arlington Texas 76013 Foreign |
Secretary Name | Ronald Chase |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 07 October 1992(1 year after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | 5503 Arch Bridge Court Arlington Texas 76017 United States |
Director Name | Mrs Denise Miriam Chase |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1997(5 years, 3 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 20 August 2007) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Parklands Legh Road Disley Stockport Cheshire SK12 2NF |
Secretary Name | Mrs Denise Miriam Chase |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 1997(5 years, 3 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 20 August 2007) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Parklands Legh Road Disley Stockport Cheshire SK12 2NF |
Director Name | Stephen William Chase |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 August 2007(15 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 03 May 2011) |
Role | Business Manager |
Country of Residence | United States |
Correspondence Address | 9 Hidden Lake Court Mansfield Texas 76063 United States |
Secretary Name | Stephen William Chase |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 20 August 2007(15 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 03 May 2011) |
Role | Business Manager |
Country of Residence | United States |
Correspondence Address | 9 Hidden Lake Court Mansfield Texas 76063 United States |
Director Name | Excel Polymers Llc (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2007(15 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 03 May 2011) |
Correspondence Address | 6521 Davis Industrial Parkway Solon Ohio 44139 United States |
Website | chaseuk.com |
---|
Registered Address | Broadway Globe Lane Industrial Estate Dukinfield Cheshire SK16 4UJ |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Dukinfield |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
500k at £1 | Hexpol Compounding Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 6 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (6 months from now) |
21 October 2004 | Delivered on: 2 November 2004 Satisfied on: 7 February 2008 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. Fully Satisfied |
---|---|
21 October 2003 | Delivered on: 5 November 2003 Satisfied on: 7 February 2008 Persons entitled: Barclays Bank PLC Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
19 November 2001 | Delivered on: 22 November 2001 Satisfied on: 5 September 2007 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever including those under the financing agreement (as defined). 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 |
26 August 1998 | Delivered on: 9 September 1998 Satisfied on: 5 September 2007 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land & buildings situate at unit 3 tameside park fifth avenue dukinfield tameside cheshire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
22 May 1996 | Delivered on: 4 June 1996 Satisfied on: 5 September 2007 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details. Fully Satisfied |
20 March 1992 | Delivered on: 25 March 1992 Satisfied on: 3 December 1997 Persons entitled: Chase Elastomer Corporation Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: See form 395 for full details ref:326C. 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 |
25 October 2023 | Confirmation statement made on 6 October 2023 with no updates (3 pages) |
---|---|
10 October 2023 | Accounts for a dormant company made up to 31 December 2022 (13 pages) |
17 January 2023 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2023 | Confirmation statement made on 6 October 2022 with no updates (3 pages) |
16 January 2023 | Termination of appointment of David Andrew Hayes as a secretary on 31 December 2022 (1 page) |
16 January 2023 | Appointment of Mr Andrew Bramwell as a secretary on 31 December 2022 (2 pages) |
27 December 2022 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2022 | Accounts for a dormant company made up to 31 December 2021 (13 pages) |
16 February 2022 | Compulsory strike-off action has been discontinued (1 page) |
15 February 2022 | Confirmation statement made on 6 October 2021 with no updates (3 pages) |
4 January 2022 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2021 | Accounts for a dormant company made up to 31 December 2020 (13 pages) |
7 January 2021 | Accounts for a dormant company made up to 31 December 2019 (13 pages) |
21 October 2020 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
25 August 2020 | Secretary's details changed for David Andrew Hayes on 24 August 2020 (1 page) |
24 August 2020 | Director's details changed for Mr Joseph Edmund Dowdall on 24 August 2020 (2 pages) |
24 August 2020 | Director's details changed for Mr Carsten Ruter on 24 August 2020 (2 pages) |
24 August 2020 | Director's details changed for Ralph Wolkener on 24 August 2020 (2 pages) |
24 August 2020 | Director's details changed for Georg Brunstam on 24 August 2020 (2 pages) |
11 October 2019 | Confirmation statement made on 6 October 2019 with no updates (3 pages) |
27 September 2019 | Accounts for a dormant company made up to 31 December 2018 (13 pages) |
5 November 2018 | Accounts for a dormant company made up to 31 December 2017 (13 pages) |
9 October 2018 | Confirmation statement made on 6 October 2018 with no updates (3 pages) |
13 August 2018 | Registered office address changed from Unit 3 Fifth Avenue Tameside Park Dukinfield Cheshire SK16 4PP to Broadway Globe Lane Industrial Estate Dukinfield Cheshire SK16 4UJ on 13 August 2018 (1 page) |
19 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
19 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
3 October 2017 | Accounts for a dormant company made up to 31 December 2016 (13 pages) |
3 October 2017 | Accounts for a dormant company made up to 31 December 2016 (13 pages) |
7 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
6 October 2016 | Accounts for a dormant company made up to 31 December 2015 (14 pages) |
6 October 2016 | Accounts for a dormant company made up to 31 December 2015 (14 pages) |
6 January 2016 | Accounts for a dormant company made up to 31 December 2014 (10 pages) |
6 January 2016 | Accounts for a dormant company made up to 31 December 2014 (10 pages) |
9 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
20 August 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
20 August 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
25 October 2013 | Director's details changed for Ralph Wolkener on 1 January 2013 (2 pages) |
25 October 2013 | Director's details changed for Ralph Wolkener on 1 January 2013 (2 pages) |
25 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Director's details changed for Ralph Wolkener on 1 January 2013 (2 pages) |
25 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
22 October 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
22 October 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
8 November 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
8 November 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
24 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (7 pages) |
24 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (7 pages) |
24 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (7 pages) |
1 February 2012 | Accounts for a dormant company made up to 31 December 2010 (9 pages) |
1 February 2012 | Accounts for a dormant company made up to 31 December 2010 (9 pages) |
15 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (7 pages) |
15 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (7 pages) |
15 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (7 pages) |
28 June 2011 | Appointment of David Andrew Hayes as a secretary (3 pages) |
28 June 2011 | Appointment of David Andrew Hayes as a secretary (3 pages) |
27 June 2011 | Termination of appointment of Excel Polymers Llc as a director (2 pages) |
27 June 2011 | Appointment of Georg Brunstam as a director (3 pages) |
27 June 2011 | Termination of appointment of Stephen Chase as a secretary (2 pages) |
27 June 2011 | Termination of appointment of Stephen Chase as a director (2 pages) |
27 June 2011 | Termination of appointment of Stephen Chase as a secretary (2 pages) |
27 June 2011 | Termination of appointment of Stephen Chase as a director (2 pages) |
27 June 2011 | Appointment of Carsten Ruter as a director (3 pages) |
27 June 2011 | Appointment of Ralph Wolkener as a director (3 pages) |
27 June 2011 | Appointment of Ralph Wolkener as a director (3 pages) |
27 June 2011 | Appointment of Carsten Ruter as a director (3 pages) |
27 June 2011 | Appointment of Joseph Edmund Dowdall as a director (3 pages) |
27 June 2011 | Appointment of Georg Brunstam as a director (3 pages) |
27 June 2011 | Appointment of Joseph Edmund Dowdall as a director (3 pages) |
27 June 2011 | Termination of appointment of Excel Polymers Llc as a director (2 pages) |
26 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
26 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
26 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Full accounts made up to 31 December 2009 (10 pages) |
27 May 2010 | Full accounts made up to 31 December 2009 (10 pages) |
5 February 2010 | Full accounts made up to 31 December 2008 (15 pages) |
5 February 2010 | Full accounts made up to 31 December 2008 (15 pages) |
23 October 2009 | Secretary's details changed for Stephen William Chase on 5 October 2009 (1 page) |
23 October 2009 | Secretary's details changed for Stephen William Chase on 5 October 2009 (1 page) |
23 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
23 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
23 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
23 October 2009 | Director's details changed for Excel Polymers Llc on 5 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Excel Polymers Llc on 5 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Excel Polymers Llc on 5 October 2009 (2 pages) |
23 October 2009 | Secretary's details changed for Stephen William Chase on 5 October 2009 (1 page) |
21 October 2009 | Director's details changed for Excel Polymers Llc on 5 October 2009 (1 page) |
21 October 2009 | Director's details changed for Excel Polymers Llc on 5 October 2009 (1 page) |
21 October 2009 | Director's details changed for Excel Polymers Llc on 5 October 2009 (1 page) |
21 October 2009 | Director's details changed for Stephen William Chase on 5 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Stephen William Chase on 5 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Stephen William Chase on 5 October 2009 (2 pages) |
10 December 2008 | Location of register of members (1 page) |
10 December 2008 | Location of register of members (1 page) |
10 December 2008 | Return made up to 06/10/08; full list of members (4 pages) |
10 December 2008 | Return made up to 06/10/08; full list of members (4 pages) |
10 December 2008 | Return made up to 06/10/07; full list of members (4 pages) |
10 December 2008 | Location of debenture register (1 page) |
10 December 2008 | Location of debenture register (1 page) |
10 December 2008 | Registered office changed on 10/12/2008 from unit 3 fifth avenue tameside park dukinfield cheshire SK16 4PP (1 page) |
10 December 2008 | Registered office changed on 10/12/2008 from unit 3 fifth avenue tameside park dukinfield cheshire SK16 4PP (1 page) |
10 December 2008 | Return made up to 06/10/07; full list of members (4 pages) |
1 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
1 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
25 April 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
25 April 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
7 February 2008 | Secretary resigned;director resigned (1 page) |
7 February 2008 | Director resigned (1 page) |
7 February 2008 | Secretary resigned;director resigned (1 page) |
7 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2008 | Director resigned (1 page) |
7 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
13 November 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
10 October 2007 | New director appointed (1 page) |
10 October 2007 | New secretary appointed;new director appointed (1 page) |
10 October 2007 | New secretary appointed;new director appointed (1 page) |
10 October 2007 | New director appointed (1 page) |
5 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
9 July 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
21 May 2007 | Return made up to 06/10/06; no change of members (7 pages) |
21 May 2007 | Return made up to 06/10/06; no change of members (7 pages) |
1 March 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
1 March 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
6 October 2005 | Location of register of members (1 page) |
6 October 2005 | Location of register of members (1 page) |
6 October 2005 | Return made up to 06/10/05; full list of members (3 pages) |
6 October 2005 | Return made up to 06/10/05; full list of members (3 pages) |
2 November 2004 | Particulars of mortgage/charge (9 pages) |
2 November 2004 | Particulars of mortgage/charge (9 pages) |
21 October 2004 | Return made up to 06/10/04; full list of members (7 pages) |
21 October 2004 | Return made up to 06/10/04; full list of members (7 pages) |
5 October 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
5 October 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
23 July 2004 | Ad 28/04/04--------- £ si 225000@1=225000 £ ic 275000/500000 (2 pages) |
23 July 2004 | Ad 28/04/04--------- £ si 225000@1=225000 £ ic 275000/500000 (2 pages) |
7 January 2004 | Nc inc already adjusted 10/12/03 (1 page) |
7 January 2004 | Resolutions
|
7 January 2004 | Resolutions
|
7 January 2004 | Nc inc already adjusted 10/12/03 (1 page) |
7 January 2004 | Ad 10/12/03--------- £ si 100000@1=100000 £ ic 175000/275000 (2 pages) |
7 January 2004 | Ad 10/12/03--------- £ si 100000@1=100000 £ ic 175000/275000 (2 pages) |
12 November 2003 | Return made up to 06/10/03; full list of members (7 pages) |
12 November 2003 | Return made up to 06/10/03; full list of members (7 pages) |
5 November 2003 | Particulars of mortgage/charge (11 pages) |
5 November 2003 | Particulars of mortgage/charge (11 pages) |
21 October 2003 | Accounting reference date extended from 31/10/03 to 30/04/04 (1 page) |
21 October 2003 | Accounting reference date extended from 31/10/03 to 30/04/04 (1 page) |
4 September 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
4 September 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
17 October 2002 | Return made up to 06/10/02; full list of members (7 pages) |
17 October 2002 | Return made up to 06/10/02; full list of members (7 pages) |
5 September 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
5 September 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
30 November 2001 | Return made up to 06/10/01; full list of members (6 pages) |
30 November 2001 | Return made up to 06/10/01; full list of members (6 pages) |
22 November 2001 | Particulars of mortgage/charge (5 pages) |
22 November 2001 | Particulars of mortgage/charge (5 pages) |
10 April 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
10 April 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
20 October 2000 | Return made up to 06/10/00; full list of members
|
20 October 2000 | Return made up to 06/10/00; full list of members
|
30 June 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
30 June 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
8 December 1999 | Return made up to 06/10/99; full list of members (6 pages) |
8 December 1999 | Return made up to 06/10/99; full list of members (6 pages) |
16 November 1999 | Ad 29/10/99--------- £ si 75000@1=75000 £ ic 100000/175000 (2 pages) |
16 November 1999 | Ad 29/10/99--------- £ si 75000@1=75000 £ ic 100000/175000 (2 pages) |
28 October 1999 | Resolutions
|
28 October 1999 | Nc inc already adjusted 20/10/99 (1 page) |
28 October 1999 | Resolutions
|
28 October 1999 | Nc inc already adjusted 20/10/99 (1 page) |
23 July 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
23 July 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
4 November 1998 | Return made up to 06/10/98; no change of members
|
4 November 1998 | Return made up to 06/10/98; no change of members
|
9 September 1998 | Particulars of mortgage/charge (3 pages) |
9 September 1998 | Particulars of mortgage/charge (3 pages) |
17 August 1998 | Registered office changed on 17/08/98 from: unit C4 newton business park talbot road hyde cheshire SK14 4UQ (1 page) |
17 August 1998 | Registered office changed on 17/08/98 from: unit C4 newton business park talbot road hyde cheshire SK14 4UQ (1 page) |
16 April 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
16 April 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
3 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
27 November 1997 | Return made up to 06/10/97; full list of members
|
27 November 1997 | Return made up to 06/10/97; full list of members
|
21 May 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
21 May 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
8 April 1997 | Secretary resigned;director resigned (1 page) |
8 April 1997 | Secretary resigned;director resigned (1 page) |
8 April 1997 | New secretary appointed;new director appointed (2 pages) |
8 April 1997 | New secretary appointed;new director appointed (2 pages) |
20 November 1996 | Return made up to 06/10/96; no change of members
|
20 November 1996 | Return made up to 06/10/96; no change of members
|
25 October 1996 | Auditor's resignation (1 page) |
25 October 1996 | Auditor's resignation (1 page) |
14 August 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
14 August 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
4 June 1996 | Particulars of mortgage/charge (3 pages) |
4 June 1996 | Particulars of mortgage/charge (3 pages) |
10 November 1995 | Return made up to 06/10/95; full list of members
|
10 November 1995 | Return made up to 06/10/95; full list of members
|
7 July 1995 | Registered office changed on 07/07/95 from: unit C4, newton business park talbot road hyde cheshire SK14 4UQ (1 page) |
7 July 1995 | Registered office changed on 07/07/95 from: unit C4, newton business park talbot road hyde cheshire SK14 4UQ (1 page) |
18 April 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
18 April 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (42 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
28 October 1994 | Director resigned (2 pages) |
28 October 1994 | Return made up to 06/10/94; full list of members
|
28 October 1994 | Director resigned (2 pages) |
28 October 1994 | Return made up to 06/10/94; full list of members
|
7 June 1994 | Resolutions
|
7 June 1994 | Resolutions
|
24 May 1994 | Accounts for a small company made up to 31 October 1993 (8 pages) |
24 May 1994 | Accounts for a small company made up to 31 October 1993 (8 pages) |
29 October 1993 | Return made up to 06/10/93; no change of members
|
29 October 1993 | Return made up to 06/10/93; no change of members
|
23 June 1993 | Accounts for a small company made up to 31 October 1992 (7 pages) |
23 June 1993 | Accounts for a small company made up to 31 October 1992 (7 pages) |
15 January 1993 | Secretary resigned;new secretary appointed (2 pages) |
15 January 1993 | Secretary resigned;new secretary appointed (2 pages) |
22 October 1992 | Return made up to 06/10/92; full list of members (7 pages) |
22 October 1992 | Return made up to 06/10/92; full list of members (7 pages) |
4 June 1992 | Registered office changed on 04/06/92 from: 71 princess street manchester M2 4HL (1 page) |
4 June 1992 | Registered office changed on 04/06/92 from: 71 princess street manchester M2 4HL (1 page) |
1 April 1992 | Ad 20/03/92--------- £ si 99998@1=99998 £ ic 2/100000 (3 pages) |
1 April 1992 | Resolutions
|
1 April 1992 | Resolutions
|
1 April 1992 | Ad 20/03/92--------- £ si 99998@1=99998 £ ic 2/100000 (3 pages) |
1 April 1992 | £ nc 100/100000 20/03/92 (1 page) |
1 April 1992 | Memorandum and Articles of Association (18 pages) |
1 April 1992 | Memorandum and Articles of Association (18 pages) |
1 April 1992 | £ nc 100/100000 20/03/92 (1 page) |
25 March 1992 | Particulars of mortgage/charge (7 pages) |
25 March 1992 | Particulars of mortgage/charge (7 pages) |
27 November 1991 | New secretary appointed;director resigned;new director appointed (2 pages) |
27 November 1991 | Director resigned;new director appointed (2 pages) |
27 November 1991 | New secretary appointed;director resigned;new director appointed (2 pages) |
27 November 1991 | Director resigned;new director appointed (2 pages) |
21 November 1991 | Company name changed slatershelfco 228 LIMITED\certificate issued on 22/11/91 (2 pages) |
21 November 1991 | Company name changed slatershelfco 228 LIMITED\certificate issued on 22/11/91 (2 pages) |
20 November 1991 | New director appointed (2 pages) |
20 November 1991 | New director appointed (2 pages) |
7 October 1991 | Incorporation (17 pages) |
7 October 1991 | Incorporation (17 pages) |