Roundthorn Industrial Estate
Manchester
M23 9NX
Director Name | Christopher William Duffy |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 The Broadwalk Northwood Middlesex HA6 2XD |
Director Name | Mr Stuart John Ryle |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 15 years, 9 months (resigned 31 October 2007) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Conifers Leafy Grove Keston Nr Bromley Kent BR2 6AH |
Director Name | Raymond Leslie Sadler |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 13 years, 2 months (resigned 01 April 2005) |
Role | Company Director |
Correspondence Address | Rushden House 51 Station Road Headcorn Kent TN27 9SB |
Director Name | Alexander Ross Donald Steen |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 15 years, 9 months (resigned 31 October 2007) |
Role | Company Director |
Correspondence Address | Coven Wood Cottage Mill Hill Weston Colville Cambridge Cambridgeshire CB1 5NY |
Secretary Name | Mr Stuart John Ryle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 15 years, 9 months (resigned 31 October 2007) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Conifers Leafy Grove Keston Nr Bromley Kent BR2 6AH |
Director Name | Mr Paul Michael Dineen |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(15 years, 11 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 06 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Floats Road Roundthorn Industrial Estate Wythenshawe Manchester M23 9DR |
Director Name | Mr Andrew John Collinson |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(15 years, 11 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 27 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dallimore House Dallimore Road Roundthorn Industrial Estate Manchester M23 9NX |
Director Name | Mr Anthony Norman Duerr |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(15 years, 11 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 27 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dallimore House Dallimore Road Roundthorn Industrial Estate Manchester M23 9NX |
Director Name | Mr Mark Anthony Frederick Duerr |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(15 years, 11 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 02 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dallimore House Dallimore Road Roundthorn Industrial Estate Manchester M23 9NX |
Secretary Name | Mr Paul Michael Dineen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(15 years, 11 months after company formation) |
Appointment Duration | 1 day (resigned 01 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Cumber Lane Wilmslow Cheshire SK9 6EA |
Secretary Name | Mr Andrew John Collinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(15 years, 11 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 27 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dallimore House Dallimore Road Roundthorn Industrial Estate Manchester M23 9NX |
Secretary Name | Clyde Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 1991(same day as company formation) |
Correspondence Address | 51 Eastcheap London EC3M 1JP |
Website | landauergroup.co.uk |
---|
Registered Address | Dallimore House Dallimore Road Roundthorn Industrial Estate Manchester M23 9NX |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Brooklands |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | F Duerr & Sons LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 18 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 1 August 2024 (3 months from now) |
22 June 1995 | Delivered on: 29 June 1995 Satisfied on: 2 November 1995 Persons entitled: Fennoscandia Limited Classification: Supplemental charge Secured details: All monies due or to become due from the company to the chargee supplemental to the debenture dated 1ST july 1993. Particulars: By way of fixed charge all book and other debts. Fully Satisfied |
---|---|
22 June 1995 | Delivered on: 29 June 1995 Satisfied on: 17 February 2006 Persons entitled: United Mizrahi Bank Limited Classification: Supplemental charge Secured details: All monies due or to become due from the company to the chargee supplemental to the principal debenture dated 1ST july 1993. Particulars: All book and other debts. Fully Satisfied |
22 June 1995 | Delivered on: 26 June 1995 Satisfied on: 9 October 2007 Persons entitled: Henry Ansbacher & Co Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
22 June 1995 | Delivered on: 26 June 1995 Satisfied on: 28 August 1997 Persons entitled: Nedcor Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
22 June 1995 | Delivered on: 26 June 1995 Satisfied on: 10 March 2005 Persons entitled: Union Bank of Finland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
8 December 1993 | Delivered on: 13 December 1993 Satisfied on: 2 November 1995 Persons entitled: Fennoscandia Bank Limited Classification: General undertaking Secured details: All monies due or to become due from the company to the chargee in relation to documentary credits. Particulars: Pledge over all goods, documents, policies and proceeds thereof belonging to the company together with full discretion and power of sale over such goods, documents and policies. Fully Satisfied |
4 September 1996 | Delivered on: 24 September 1996 Satisfied on: 22 July 1999 Persons entitled: Banque Internationale a Luxembourg S.A. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
1 July 1993 | Delivered on: 8 July 1993 Satisfied on: 2 November 1995 Persons entitled: Fennoscandia Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
1 July 1993 | Delivered on: 8 July 1993 Persons entitled: Brown Shipley & Co. Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
1 July 1993 | Delivered on: 8 July 1993 Persons entitled: United Mizrahi Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
30 August 2005 | Delivered on: 6 September 2005 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever 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. Outstanding |
30 August 2005 | Delivered on: 6 September 2005 Persons entitled: Allied Irish Banks, P.L.C. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
16 February 2005 | Delivered on: 17 February 2005 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
16 February 2005 | Delivered on: 17 February 2005 Persons entitled: Kbc Bank N.V. London Branch Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
29 August 2003 | Delivered on: 2 September 2003 Persons entitled: Fortis Bank S.A./N.V. Classification: 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. See the mortgage charge document for full details. Outstanding |
22 June 1995 | Delivered on: 29 June 1995 Persons entitled: Brown Shipley & Co Limited Classification: Supplemental charge Secured details: All monies due or to become due from the company to the chargee supplemental to the principal debenture dated 1ST july 1993. Particulars: All book and other debts due and owing to the company. Outstanding |
18 July 2023 | Confirmation statement made on 18 July 2023 with no updates (3 pages) |
---|---|
16 December 2022 | Accounts for a dormant company made up to 31 March 2022 (9 pages) |
14 September 2022 | Confirmation statement made on 14 September 2022 with no updates (3 pages) |
28 July 2022 | Termination of appointment of Andrew John Collinson as a secretary on 27 July 2022 (1 page) |
28 July 2022 | Termination of appointment of Andrew John Collinson as a director on 27 July 2022 (1 page) |
28 July 2022 | Termination of appointment of Anthony Norman Duerr as a director on 27 July 2022 (1 page) |
16 December 2021 | Accounts for a dormant company made up to 31 March 2021 (8 pages) |
16 September 2021 | Confirmation statement made on 16 September 2021 with no updates (3 pages) |
30 March 2021 | Accounts for a dormant company made up to 31 March 2020 (9 pages) |
21 September 2020 | Confirmation statement made on 16 September 2020 with no updates (3 pages) |
18 December 2019 | Accounts for a dormant company made up to 31 March 2019 (8 pages) |
25 October 2019 | Registered office address changed from Floats Road Roundthorn Industrial Estate Wythenshawe Manchester M23 9DR to Dallimore House Dallimore Road Roundthorn Industrial Estate Manchester M23 9NX on 25 October 2019 (1 page) |
28 September 2019 | Confirmation statement made on 16 September 2019 with no updates (3 pages) |
2 January 2019 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
17 September 2018 | Confirmation statement made on 16 September 2018 with no updates (3 pages) |
13 December 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
13 December 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
6 December 2017 | Termination of appointment of Paul Michael Dineen as a director on 6 December 2017 (1 page) |
6 December 2017 | Termination of appointment of Paul Michael Dineen as a director on 6 December 2017 (1 page) |
20 September 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
20 September 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
3 January 2017 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
3 January 2017 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
20 September 2016 | Confirmation statement made on 16 September 2016 with updates (5 pages) |
20 September 2016 | Confirmation statement made on 16 September 2016 with updates (5 pages) |
24 December 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
24 December 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
29 September 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
6 January 2015 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
6 January 2015 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
13 October 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
12 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
12 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
25 September 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
8 January 2013 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
8 January 2013 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
21 September 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (5 pages) |
21 September 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (5 pages) |
21 December 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
21 December 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
23 September 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (5 pages) |
23 September 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (5 pages) |
29 December 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
29 December 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
6 October 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (5 pages) |
6 October 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Director's details changed for Mr Andrew John Collinson on 16 September 2010 (2 pages) |
5 October 2010 | Secretary's details changed for Mr Andrew John Collinson on 16 September 2010 (1 page) |
5 October 2010 | Director's details changed for Mr Anthony Norman Duerr on 16 September 2010 (2 pages) |
5 October 2010 | Director's details changed for Mr Anthony Norman Duerr on 16 September 2010 (2 pages) |
5 October 2010 | Director's details changed for Mr Richard Norman Andrew Duerr on 16 September 2010 (2 pages) |
5 October 2010 | Director's details changed for Mr Paul Michael Dineen on 16 September 2010 (2 pages) |
5 October 2010 | Director's details changed for Mr Mark Anthony Frederick Duerr on 16 September 2010 (2 pages) |
5 October 2010 | Director's details changed for Mr Andrew John Collinson on 16 September 2010 (2 pages) |
5 October 2010 | Director's details changed for Mr Richard Norman Andrew Duerr on 16 September 2010 (2 pages) |
5 October 2010 | Director's details changed for Mr Mark Anthony Frederick Duerr on 16 September 2010 (2 pages) |
5 October 2010 | Director's details changed for Mr Paul Michael Dineen on 16 September 2010 (2 pages) |
5 October 2010 | Secretary's details changed for Mr Andrew John Collinson on 16 September 2010 (1 page) |
24 September 2009 | Return made up to 16/09/09; full list of members (4 pages) |
24 September 2009 | Return made up to 16/09/09; full list of members (4 pages) |
21 September 2009 | Full accounts made up to 31 March 2009 (14 pages) |
21 September 2009 | Full accounts made up to 31 March 2009 (14 pages) |
31 December 2008 | Full accounts made up to 31 March 2008 (17 pages) |
31 December 2008 | Full accounts made up to 31 March 2008 (17 pages) |
15 October 2008 | Return made up to 16/09/08; full list of members (5 pages) |
15 October 2008 | Return made up to 16/09/08; full list of members (5 pages) |
14 October 2008 | Appointment terminated secretary paul dineen (1 page) |
14 October 2008 | Appointment terminated secretary paul dineen (1 page) |
3 January 2008 | New secretary appointed;new director appointed (2 pages) |
3 January 2008 | Registered office changed on 03/01/08 from: 25 beaufort court admirals way london E14 9XL (1 page) |
3 January 2008 | Director resigned (1 page) |
3 January 2008 | New director appointed (2 pages) |
3 January 2008 | New secretary appointed;new director appointed (2 pages) |
3 January 2008 | Registered office changed on 03/01/08 from: 25 beaufort court admirals way london E14 9XL (1 page) |
3 January 2008 | Secretary resigned;director resigned (1 page) |
3 January 2008 | New director appointed (2 pages) |
3 January 2008 | New director appointed (2 pages) |
3 January 2008 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
3 January 2008 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
3 January 2008 | New director appointed (2 pages) |
3 January 2008 | New director appointed (2 pages) |
3 January 2008 | Director resigned (1 page) |
3 January 2008 | New secretary appointed;new director appointed (2 pages) |
3 January 2008 | New director appointed (2 pages) |
3 January 2008 | Secretary resigned;director resigned (1 page) |
3 January 2008 | New secretary appointed;new director appointed (2 pages) |
8 November 2007 | Declaration of mortgage charge released/ceased (1 page) |
8 November 2007 | Declaration of mortgage charge released/ceased (1 page) |
8 November 2007 | Declaration of mortgage charge released/ceased (1 page) |
8 November 2007 | Declaration of mortgage charge released/ceased (1 page) |
8 November 2007 | Declaration of mortgage charge released/ceased (1 page) |
8 November 2007 | Declaration of mortgage charge released/ceased (1 page) |
8 November 2007 | Declaration of mortgage charge released/ceased (1 page) |
8 November 2007 | Declaration of mortgage charge released/ceased (1 page) |
8 November 2007 | Declaration of mortgage charge released/ceased (1 page) |
8 November 2007 | Declaration of mortgage charge released/ceased (1 page) |
8 November 2007 | Declaration of mortgage charge released/ceased (1 page) |
8 November 2007 | Declaration of mortgage charge released/ceased (1 page) |
8 November 2007 | Declaration of mortgage charge released/ceased (1 page) |
8 November 2007 | Declaration of mortgage charge released/ceased (1 page) |
8 November 2007 | Declaration of mortgage charge released/ceased (1 page) |
8 November 2007 | Declaration of mortgage charge released/ceased (1 page) |
16 October 2007 | Return made up to 16/09/07; no change of members (7 pages) |
16 October 2007 | Return made up to 16/09/07; no change of members (7 pages) |
9 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 2007 | Full accounts made up to 31 December 2006 (13 pages) |
15 May 2007 | Full accounts made up to 31 December 2006 (13 pages) |
20 October 2006 | Return made up to 16/09/06; full list of members (7 pages) |
20 October 2006 | Return made up to 16/09/06; full list of members (7 pages) |
24 May 2006 | Full accounts made up to 31 December 2005 (13 pages) |
24 May 2006 | Full accounts made up to 31 December 2005 (13 pages) |
17 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 January 2006 | Return made up to 16/09/05; full list of members (7 pages) |
19 January 2006 | Return made up to 16/09/05; full list of members (7 pages) |
6 September 2005 | Particulars of mortgage/charge (7 pages) |
6 September 2005 | Particulars of mortgage/charge (7 pages) |
6 September 2005 | Particulars of mortgage/charge (7 pages) |
6 September 2005 | Particulars of mortgage/charge (7 pages) |
11 April 2005 | Full accounts made up to 31 December 2004 (13 pages) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | Full accounts made up to 31 December 2004 (13 pages) |
10 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
10 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 2005 | Particulars of mortgage/charge (7 pages) |
17 February 2005 | Particulars of mortgage/charge (7 pages) |
17 February 2005 | Particulars of mortgage/charge (7 pages) |
17 February 2005 | Particulars of mortgage/charge (7 pages) |
29 October 2004 | Return made up to 29/09/04; full list of members (7 pages) |
29 October 2004 | Return made up to 29/09/04; full list of members (7 pages) |
19 May 2004 | Full accounts made up to 31 December 2003 (12 pages) |
19 May 2004 | Full accounts made up to 31 December 2003 (12 pages) |
7 November 2003 | Return made up to 29/09/03; full list of members (7 pages) |
7 November 2003 | Return made up to 29/09/03; full list of members (7 pages) |
2 September 2003 | Particulars of mortgage/charge (6 pages) |
2 September 2003 | Particulars of mortgage/charge (6 pages) |
24 March 2003 | Full accounts made up to 31 December 2002 (13 pages) |
24 March 2003 | Full accounts made up to 31 December 2002 (13 pages) |
1 November 2002 | Return made up to 29/09/02; full list of members (7 pages) |
1 November 2002 | Return made up to 29/09/02; full list of members (7 pages) |
5 April 2002 | Full accounts made up to 31 December 2001 (12 pages) |
5 April 2002 | Full accounts made up to 31 December 2001 (12 pages) |
30 October 2001 | Return made up to 29/09/01; full list of members (7 pages) |
30 October 2001 | Return made up to 29/09/01; full list of members (7 pages) |
27 March 2001 | Full accounts made up to 31 December 2000 (12 pages) |
27 March 2001 | Full accounts made up to 31 December 2000 (12 pages) |
4 October 2000 | Return made up to 29/09/00; full list of members (7 pages) |
4 October 2000 | Return made up to 29/09/00; full list of members (7 pages) |
31 March 2000 | Full accounts made up to 31 December 1999 (12 pages) |
31 March 2000 | Full accounts made up to 31 December 1999 (12 pages) |
6 October 1999 | Return made up to 08/10/99; full list of members
|
6 October 1999 | Return made up to 08/10/99; full list of members
|
22 July 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 July 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 March 1999 | Full accounts made up to 31 December 1998 (12 pages) |
19 March 1999 | Full accounts made up to 31 December 1998 (12 pages) |
14 October 1998 | Return made up to 08/10/98; full list of members (6 pages) |
14 October 1998 | Return made up to 08/10/98; full list of members (6 pages) |
25 September 1998 | Full accounts made up to 31 December 1997 (13 pages) |
25 September 1998 | Full accounts made up to 31 December 1997 (13 pages) |
21 October 1997 | Return made up to 15/10/97; no change of members (4 pages) |
21 October 1997 | Return made up to 15/10/97; no change of members (4 pages) |
28 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
28 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 1997 | Full accounts made up to 31 December 1996 (13 pages) |
25 July 1997 | Full accounts made up to 31 December 1996 (13 pages) |
21 October 1996 | Return made up to 15/10/96; no change of members (4 pages) |
21 October 1996 | Return made up to 15/10/96; no change of members (4 pages) |
24 September 1996 | Particulars of mortgage/charge (11 pages) |
24 September 1996 | Particulars of mortgage/charge (11 pages) |
19 March 1996 | Full accounts made up to 31 December 1995 (13 pages) |
19 March 1996 | Full accounts made up to 31 December 1995 (13 pages) |
2 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 1995 | Particulars of mortgage/charge (6 pages) |
29 June 1995 | Particulars of mortgage/charge (6 pages) |
29 June 1995 | Particulars of mortgage/charge (6 pages) |
29 June 1995 | Particulars of mortgage/charge (6 pages) |
29 June 1995 | Particulars of mortgage/charge (6 pages) |
29 June 1995 | Particulars of mortgage/charge (6 pages) |
26 June 1995 | Particulars of mortgage/charge (11 pages) |
26 June 1995 | Particulars of mortgage/charge (11 pages) |
26 June 1995 | Particulars of mortgage/charge (11 pages) |
26 June 1995 | Particulars of mortgage/charge (11 pages) |
20 March 1995 | Full accounts made up to 31 December 1994 (13 pages) |
20 March 1995 | Full accounts made up to 31 December 1994 (13 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (24 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (45 pages) |
8 July 1993 | Particulars of mortgage/charge (7 pages) |
8 July 1993 | Particulars of mortgage/charge (7 pages) |
13 January 1992 | Company name changed minmar (176) LIMITED\certificate issued on 13/01/92 (2 pages) |
13 January 1992 | Company name changed minmar (176) LIMITED\certificate issued on 13/01/92 (2 pages) |
20 November 1991 | Incorporation (25 pages) |
20 November 1991 | Incorporation (25 pages) |