Company NameOrvia Property Limited
Company StatusDissolved
Company Number02675944
CategoryPrivate Limited Company
Incorporation Date9 January 1992(32 years, 3 months ago)
Dissolution Date24 November 2022 (1 year, 5 months ago)
Previous NameSouth Ribble Office Developments Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameKevin Richard Clark
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2012(20 years, 6 months after company formation)
Appointment Duration10 years, 4 months (closed 24 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Stanridge Farm Folly Lane
Off Moorgate Road
Barnoldswick
Lancashire
BB18 5SG
Director NameDavid William Drake
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1993(1 year after company formation)
Appointment Duration2 years, 1 month (resigned 06 March 1995)
RoleConsumer Products Manager
Correspondence Address68 Greenacres
Fulwood
Preston
Lancashire
PR2 7DB
Director NameRonald George Gates
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1993(1 year after company formation)
Appointment Duration4 years, 5 months (resigned 18 June 1997)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressInglewood
10 Pear Tree Road
Chorley
Lancashire
PR6 7JP
Director NameGordon Thorpe
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1993(1 year after company formation)
Appointment Duration2 years, 5 months (resigned 20 June 1995)
RoleBorough Councillor
Correspondence AddressMount Cottage 173 Croston Road
Farington Moss
Preston
Lancashire
PR5 3PQ
Director NameJames Edmund Jeffrey Breakell
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1993(1 year after company formation)
Appointment Duration20 years, 1 month (resigned 27 February 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address5 Knott Acre
New Longton
Preston
Lancashire
PR4 4JB
Secretary NameRonald George Gates
NationalityBritish
StatusResigned
Appointed09 January 1993(1 year after company formation)
Appointment Duration4 years, 5 months (resigned 18 June 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInglewood
10 Pear Tree Road
Chorley
Lancashire
PR6 7JP
Director NameAnne Brown
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1995(3 years, 5 months after company formation)
Appointment Duration12 years (resigned 27 June 2007)
RoleTaxation Assistant
Correspondence Address8 Wheatfield
Leyland
Lancashire
PR26 7AD
Director NameMr Anthony Ernest Harrison
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1995(3 years, 5 months after company formation)
Appointment Duration15 years, 3 months (resigned 29 September 2010)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address29 Wellfield Road
Lostock Hall
Preston
Lancashire
PR5 5LQ
Secretary NameDavid Kershaw Holt
NationalityBritish
StatusResigned
Appointed18 June 1997(5 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Stanley Grove
Penwortham
Preston
Lancashire
PR1 0JH
Director NameDavid Kershaw Holt
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2001(9 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 November 2002)
RoleLegal Executive
Country of ResidenceUnited Kingdom
Correspondence Address44 Stanley Grove
Penwortham
Preston
Lancashire
PR1 0JH
Director NameStuart Chatburn
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2001(9 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 December 2002)
RoleBank Official
Correspondence Address42 Forth Road
Radcliffe
Manchester
M26 4PX
Director NameJohn Michael Crawshaw
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2001(9 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 14 April 2008)
RoleCompany Director
Correspondence Address22 Ferndale Close
Leyland
Preston
Lancashire
PR25 3BS
Director NameGeorge Richard Smith
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2001(9 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Dove Cote
Clayton Le Woods
Chorley
Lancashire
PR6 7AY
Director NameMrs Jacqueline Kerrigan
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2001(9 years, 8 months after company formation)
Appointment Duration12 years, 2 months (resigned 07 November 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address535 Leyland Lane
Leyland
PR25 1LA
Director NameMr Philip Gregory Hall
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2001(9 years, 8 months after company formation)
Appointment Duration10 years, 10 months (resigned 26 July 2012)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address23 The Drive
Fulwood
Preston
Lancashire
PR2 8FF
Secretary NameMr Anthony Ernest Harrison
NationalityBritish
StatusResigned
Appointed11 December 2002(10 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 April 2004)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address29 Wellfield Road
Lostock Hall
Preston
Lancashire
PR5 5LQ
Director NameAnne Barbara Newton
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(11 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 22 September 2004)
RoleBank Official
Correspondence Address29 Lindbergh Avenue
Lancaster
Lancashire
LA1 5FR
Secretary NameAlison Jean King
NationalityBritish
StatusResigned
Appointed02 April 2004(12 years, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 26 July 2012)
RoleCompany Director
Correspondence Address17 Shawbrook Close
Euxton
Chorley
Lancashire
PR7 6JY
Director NameMr David Sanders King
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2004(12 years, 8 months after company formation)
Appointment Duration8 years, 5 months (resigned 27 February 2013)
RoleBanker
Country of ResidenceEngland
Correspondence Address22 Pendleton Avenue
Rawtenstall
Lancashire
BB4 8UX
Director NameMr Russell Atkinson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2004(12 years, 8 months after company formation)
Appointment Duration8 years, 5 months (resigned 27 February 2013)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressPedlars Wood
Long Barn Row Chapel Lane Hoghton
Preston
PR5 0RY
Director NameMr Martin Ainscough
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2004(12 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 21 April 2010)
RoleDirector Crane Hire
Country of ResidenceUnited Kingdom
Correspondence AddressWrennalls Farm
Worthington
Wigan
Greater Manchester
WN1 2XF
Director NameJacqueline Michelle De-Rose
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2007(15 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 07 November 2013)
RoleHousing Chief Executive
Country of ResidenceEngland
Correspondence Address10 Beech Avenue
Gatley
Stockport
Cheshire
SK8 4LS
Director NameMr Cecil Bridger Edey
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2010(18 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 May 2012)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address19 New Forest Road
Brooklands
Manchester
M23 9JT

Contact

Websiteorvia.co.uk
Telephone01772 429290
Telephone regionPreston

Location

Registered AddressThird Floor
196 Deansgate
Manchester
M3 3WF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1.1k at £1Enterprise Lancashire LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£48,127
Cash£113,037
Current Liabilities£223,843

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

8 October 1996Delivered on: 22 October 1996
Persons entitled: South Ribble Business Venture Limited

Classification: Debenture
Secured details: £40,000 due or to become due from the company to the chargee.
Particulars: All the company's undertaking and property whatsoever and wheresoever present and future including uncalled capital.
Outstanding
4 March 1992Delivered on: 7 March 1992
Satisfied on: 16 February 1996
Persons entitled: South Ribble Business Venture Limited

Classification: Debenture
Secured details: £10,000 and all other monies due or to become due from the company to the chargee under the terms of the deed.
Particulars: Undertaking and all property and assets.
Fully Satisfied

Filing History

24 November 2022Final Gazette dissolved following liquidation (1 page)
24 August 2022Return of final meeting in a creditors' voluntary winding up (16 pages)
24 August 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-04-20
(1 page)
23 August 2022Resolutions
  • RES13 ‐ Company wind up 20/04/2018
(1 page)
6 June 2022Liquidators' statement of receipts and payments to 19 April 2022 (18 pages)
11 January 2022Registered office address changed from C/O Bell Advisory Tenth Floor 3 Hardman Street Spinningfields Manchester M3 3HF to Third Floor 196 Deansgate Manchester M3 3WF on 11 January 2022 (2 pages)
17 June 2021Liquidators' statement of receipts and payments to 19 April 2021 (18 pages)
10 June 2020Liquidators' statement of receipts and payments to 19 April 2020 (18 pages)
21 June 2019Liquidators' statement of receipts and payments to 19 April 2019 (17 pages)
11 May 2018Registered office address changed from Regency House 45-53 Chorley New Road Bolton BL1 4QR to Tenth Floor 3 Hardman Street Spinningfields Manchester M3 3HF on 11 May 2018 (2 pages)
8 May 2018Statement of affairs (8 pages)
8 May 2018Appointment of a voluntary liquidator (3 pages)
12 April 2018Registered office address changed from Centurion House Leyland Business Park Centurion Way Farington Leyland PR25 3GR to Regency House 45-53 Chorley New Road Bolton BL1 4QR on 12 April 2018 (2 pages)
4 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
4 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
26 September 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
26 September 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
26 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
4 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
4 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
26 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
26 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1,100
(3 pages)
5 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1,100
(3 pages)
5 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1,100
(3 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 February 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1,100
(3 pages)
10 February 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1,100
(3 pages)
10 February 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1,100
(3 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 February 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1,100
(3 pages)
13 February 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1,100
(3 pages)
13 February 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1,100
(3 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
8 November 2013Termination of appointment of Jacqueline Kerrigan as a director (1 page)
8 November 2013Termination of appointment of Jacqueline Kerrigan as a director (1 page)
8 November 2013Termination of appointment of Jacqueline De-Rose as a director (1 page)
8 November 2013Termination of appointment of Jacqueline De-Rose as a director (1 page)
28 February 2013Termination of appointment of David King as a director (1 page)
28 February 2013Termination of appointment of James Breakell as a director (1 page)
28 February 2013Termination of appointment of James Breakell as a director (1 page)
28 February 2013Termination of appointment of David King as a director (1 page)
28 February 2013Termination of appointment of Russell Atkinson as a director (1 page)
28 February 2013Termination of appointment of Russell Atkinson as a director (1 page)
28 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (8 pages)
28 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (8 pages)
28 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (8 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 August 2012Appointment of Kevin Richard Clark as a director (3 pages)
22 August 2012Appointment of Kevin Richard Clark as a director (3 pages)
13 August 2012Termination of appointment of Alison King as a secretary (1 page)
13 August 2012Termination of appointment of Philip Hall as a director (1 page)
13 August 2012Termination of appointment of Philip Hall as a director (1 page)
13 August 2012Termination of appointment of Alison King as a secretary (1 page)
29 May 2012Termination of appointment of Cecil Edey as a director (1 page)
29 May 2012Termination of appointment of Cecil Edey as a director (1 page)
4 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (10 pages)
4 January 2012Director's details changed for Mrs Jacqueline Kerrigan on 3 January 2012 (2 pages)
4 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (10 pages)
4 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (10 pages)
4 January 2012Secretary's details changed for Alison Jean Shepherd on 4 November 2011 (2 pages)
4 January 2012Secretary's details changed for Alison Jean Shepherd on 4 November 2011 (2 pages)
4 January 2012Director's details changed for Mrs Jacqueline Kerrigan on 3 January 2012 (2 pages)
4 January 2012Secretary's details changed for Alison Jean Shepherd on 4 November 2011 (2 pages)
4 January 2012Director's details changed for Mrs Jacqueline Kerrigan on 3 January 2012 (2 pages)
3 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 March 2011Company name changed south ribble office developments LIMITED\certificate issued on 22/03/11
  • RES15 ‐ Change company name resolution on 2011-03-22
  • NM01 ‐ Change of name by resolution
(3 pages)
22 March 2011Company name changed south ribble office developments LIMITED\certificate issued on 22/03/11
  • RES15 ‐ Change company name resolution on 2011-03-22
  • NM01 ‐ Change of name by resolution
(3 pages)
7 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (10 pages)
7 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (10 pages)
7 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (10 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 October 2010Appointment of Mr Cecil Bridger Edey as a director (2 pages)
6 October 2010Appointment of Mr Cecil Bridger Edey as a director (2 pages)
5 October 2010Termination of appointment of Anthony Harrison as a director (1 page)
5 October 2010Termination of appointment of Anthony Harrison as a director (1 page)
12 May 2010Termination of appointment of Martin Ainscough as a director (1 page)
12 May 2010Termination of appointment of Martin Ainscough as a director (1 page)
11 January 2010Director's details changed for Martin Ainscough on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Martin Ainscough on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Jacqueline Kerrigan on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Mr Philip Gregory Hall on 11 January 2010 (2 pages)
11 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (8 pages)
11 January 2010Director's details changed for Jacqueline Michelle De-Rose on 11 January 2010 (2 pages)
11 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (8 pages)
11 January 2010Director's details changed for Mr Philip Gregory Hall on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Jacqueline Kerrigan on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Jacqueline Michelle De-Rose on 11 January 2010 (2 pages)
11 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (8 pages)
10 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 January 2009Return made up to 03/01/09; full list of members (6 pages)
12 January 2009Return made up to 03/01/09; full list of members (6 pages)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
14 April 2008Appointment terminated director john crawshaw (1 page)
14 April 2008Appointment terminated director john crawshaw (1 page)
17 January 2008Return made up to 03/01/08; full list of members (4 pages)
17 January 2008Return made up to 03/01/08; full list of members (4 pages)
24 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
24 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
22 October 2007New director appointed (2 pages)
22 October 2007New director appointed (2 pages)
25 July 2007Director resigned (2 pages)
25 July 2007Director resigned (2 pages)
16 January 2007Return made up to 03/01/07; full list of members (10 pages)
16 January 2007Return made up to 03/01/07; full list of members (10 pages)
3 October 2006Accounts for a small company made up to 31 March 2006 (7 pages)
3 October 2006Accounts for a small company made up to 31 March 2006 (7 pages)
19 January 2006Return made up to 03/01/06; full list of members
  • 363(287) ‐ Registered office changed on 19/01/06
(10 pages)
19 January 2006Return made up to 03/01/06; full list of members
  • 363(287) ‐ Registered office changed on 19/01/06
(10 pages)
28 November 2005Accounts for a small company made up to 31 March 2005 (6 pages)
28 November 2005Accounts for a small company made up to 31 March 2005 (6 pages)
17 January 2005Return made up to 03/01/05; full list of members (10 pages)
17 January 2005New director appointed (2 pages)
17 January 2005Return made up to 03/01/05; full list of members (10 pages)
17 January 2005New director appointed (2 pages)
12 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
12 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
12 October 2004New director appointed (2 pages)
12 October 2004New director appointed (2 pages)
6 October 2004Director resigned (1 page)
6 October 2004Director resigned (1 page)
5 October 2004New director appointed (2 pages)
5 October 2004New director appointed (2 pages)
17 May 2004New secretary appointed (2 pages)
17 May 2004New secretary appointed (2 pages)
7 May 2004Secretary resigned (1 page)
7 May 2004Secretary resigned (1 page)
13 January 2004Return made up to 03/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
13 January 2004Return made up to 03/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
3 December 2003New director appointed (2 pages)
3 December 2003New director appointed (2 pages)
8 October 2003Accounts for a small company made up to 31 March 2003 (6 pages)
8 October 2003Accounts for a small company made up to 31 March 2003 (6 pages)
13 June 2003Director resigned (1 page)
13 June 2003Director resigned (1 page)
15 January 2003New secretary appointed (2 pages)
15 January 2003New secretary appointed (2 pages)
15 January 2003Return made up to 03/01/03; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
15 January 2003Return made up to 03/01/03; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
6 November 2002Secretary resigned;director resigned (1 page)
6 November 2002Secretary resigned;director resigned (1 page)
27 August 2002Accounts for a small company made up to 31 March 2002 (6 pages)
27 August 2002Accounts for a small company made up to 31 March 2002 (6 pages)
20 February 2002New director appointed (1 page)
20 February 2002New director appointed (1 page)
18 February 2002New director appointed (2 pages)
18 February 2002New director appointed (2 pages)
18 February 2002New director appointed (2 pages)
18 February 2002New director appointed (2 pages)
18 February 2002New director appointed (2 pages)
18 February 2002New director appointed (2 pages)
31 January 2002Return made up to 03/01/02; full list of members (7 pages)
31 January 2002New director appointed (2 pages)
31 January 2002New director appointed (2 pages)
31 January 2002Return made up to 03/01/02; full list of members (7 pages)
26 September 2001Accounts for a small company made up to 31 March 2001 (6 pages)
26 September 2001Accounts for a small company made up to 31 March 2001 (6 pages)
11 July 2001New director appointed (2 pages)
11 July 2001New director appointed (2 pages)
21 May 2001Registered office changed on 21/05/01 from: south ribble business venture LTD, lancashire enterprises business park centurion way farington leyland. PR5 1TZ (1 page)
21 May 2001Registered office changed on 21/05/01 from: south ribble business venture LTD, lancashire enterprises business park centurion way farington leyland. PR5 1TZ (1 page)
15 January 2001Return made up to 03/01/01; full list of members (7 pages)
15 January 2001Return made up to 03/01/01; full list of members (7 pages)
17 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
17 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
11 February 2000Return made up to 03/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 February 2000Return made up to 03/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
2 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
20 January 1999Return made up to 03/01/99; full list of members (6 pages)
20 January 1999Return made up to 03/01/99; full list of members (6 pages)
13 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
13 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
27 January 1998Return made up to 03/01/98; no change of members (4 pages)
27 January 1998Return made up to 03/01/98; no change of members (4 pages)
6 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
6 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
29 June 1997New secretary appointed (2 pages)
29 June 1997Secretary resigned;director resigned (1 page)
29 June 1997New secretary appointed (2 pages)
29 June 1997Secretary resigned;director resigned (1 page)
16 January 1997Return made up to 03/01/97; no change of members (4 pages)
16 January 1997Return made up to 03/01/97; no change of members (4 pages)
22 October 1996Particulars of mortgage/charge (3 pages)
22 October 1996Particulars of mortgage/charge (3 pages)
4 September 1996Accounts for a small company made up to 31 March 1996 (6 pages)
4 September 1996Accounts for a small company made up to 31 March 1996 (6 pages)
16 February 1996Declaration of satisfaction of mortgage/charge (1 page)
16 February 1996Declaration of satisfaction of mortgage/charge (1 page)
3 January 1996Return made up to 03/01/96; full list of members (6 pages)
3 January 1996Return made up to 03/01/96; full list of members (6 pages)
10 November 1995New director appointed (2 pages)
10 November 1995New director appointed (2 pages)
10 November 1995New director appointed (2 pages)
10 November 1995New director appointed (2 pages)
4 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)
4 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)
10 July 1995Director resigned (2 pages)
10 July 1995Director resigned (2 pages)
16 March 1995Director resigned (2 pages)
16 March 1995Director resigned (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
9 January 1992Incorporation (10 pages)
9 January 1992Incorporation (10 pages)