Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3GQ
Director Name | Ann-Marie Thompson |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 August 1992(same day as company formation) |
Role | Marketing |
Correspondence Address | 62 Hague Street Glossop Derbyshire SK13 8NS |
Director Name | Vijayakumari Hobbs |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1992(same day as company formation) |
Role | Proposed Director |
Correspondence Address | 6 Maytree Walk Skelmersdale Lancashire WN8 6UP |
Director Name | Richard Arthur Hobbs |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1992(same day as company formation) |
Role | Marketing |
Correspondence Address | 6 Maytree Walk Skelmersdale Lancashire WN8 6UP |
Secretary Name | Vijayakumari Hobbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Maytree Walk Skelmersdale Lancashire WN8 6UP |
Director Name | Bruno Guiseppe Gallone |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1999(6 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 08 July 1999) |
Role | Sales Director |
Correspondence Address | 15 Guinevere Avenue Stretton Burton On Trent Staffordshire DE13 0FZ |
Director Name | Mr David William Allen |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1999(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 October 2001) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Hunters Court Stalybridge Cheshire SK15 2UH |
Secretary Name | Christopher John Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1999(6 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 10 April 2000) |
Role | Accountant |
Correspondence Address | 5 The Willows Walmley Sutton Coldfield West Midlands B76 2PX |
Secretary Name | Michael William Perkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Cubbington Road Leamington Spa Warwickshire CV32 7AB |
Director Name | Mr Robert Leslie Nash |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2000(8 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 02 February 2001) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 12 Manor Fields Drive Ilkeston Derbyshire DE7 5FA |
Director Name | Michael William Perkins |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2000(8 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 02 February 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 38 Cubbington Road Leamington Spa Warwickshire CV32 7AB |
Director Name | Mr Daniel Bruce Harris |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2001(9 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 22 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Dell House 16 Cobden Hill Radlett Hertfordshire WD7 7JR |
Director Name | Mr John Eric Harris |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2001(9 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 22 August 2007) |
Role | Company Chairman |
Country of Residence | United Kingdom |
Correspondence Address | The Vines 14 Grove End Road St Johns Wood London NW8 9LB |
Director Name | Mr Andrew David Rose |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2001(9 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 22 August 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Gills Hill Lane Radlett Hertfordshire WD7 8DD |
Secretary Name | Mr John Edwin Malin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2001(9 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 22 August 2007) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | High Gable 4 Tudor Close Page Street Mill Hill London NW7 2BG |
Director Name | Mr David William Allen |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2007(15 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 05 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Hunters Court Stalybridge Cheshire SK15 2UH |
Director Name | Deborah Susan Gough |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2007(15 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 05 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Longfield Road Shaw Oldham Lancashire OL2 7HD |
Director Name | Mark Andrew Weems |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2007(15 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 05 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Lamerton Way Wilmslow Cheshire SK9 3UN |
Secretary Name | Mark Andrew Weems |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2007(15 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 05 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Lamerton Way Wilmslow Cheshire SK9 3UN |
Director Name | Mr John Edward Capps |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 August 2012(19 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 April 2016) |
Role | Executive Vice President - Administration, General |
Country of Residence | Florida United States Of America |
Correspondence Address | 5400 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GQ |
Secretary Name | John Edward Capps |
---|---|
Status | Resigned |
Appointed | 05 August 2012(19 years, 11 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 12 September 2012) |
Role | Company Director |
Correspondence Address | Vine Mill Holden Fold Lane Royton Oldham OL2 5LN |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Newmond Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1999(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 November 2000) |
Correspondence Address | Pentagon House Sir Frank Whittle Road Derby Derbyshire DE21 4XA |
Director Name | Newmond Administration Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1999(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 November 2000) |
Correspondence Address | Pentagon House Sir Frank Whittle Road Derby Derbyshire DE21 4XA |
Director Name | Newmond Administration Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1999(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 November 2000) |
Correspondence Address | Pentagon House Sir Frank Whittle Road Derby Derbyshire DE21 4XA |
Director Name | Newmond Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2001(8 years, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 22 October 2001) |
Correspondence Address | Pentagon House Sir Frank Whittle Road Derby Derbyshire DE21 4XA |
Secretary Name | Quayseco Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2012(20 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 11 April 2017) |
Correspondence Address | One Glass Wharf Bristol BS2 0ZX |
Registered Address | 5400 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GQ |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Heald Green |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
10 December 1993 | Delivered on: 20 December 1993 Satisfied on: 6 July 1999 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of us$19,500 together with interest accrued now or to be held by national westminster bank PLC on an acount numbered 140/01/03749207 and earmarked or designated by reference to the company. Fully Satisfied |
---|---|
20 October 1993 | Delivered on: 25 October 1993 Satisfied on: 6 July 1999 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of us$10,800 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 140/1/03722600 and earmarked or designated by refernce to the company. Fully Satisfied |
20 October 1993 | Delivered on: 25 October 1993 Satisfied on: 6 July 1999 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of us$19,500 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 140/1/03723597 and earmarked or designated by refernce to the company. Fully Satisfied |
17 September 1993 | Delivered on: 28 September 1993 Satisfied on: 6 July 1999 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Us $ 16,875 with interest held by the bank on account no.140/01/03699722 Earmarked or designated to the company. Fully Satisfied |
15 May 1993 | Delivered on: 20 May 1993 Satisfied on: 6 July 1999 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee in relation to a documentary credit dated 19/2/93 in favour of F.L. worldwide limited for us$18384.40. Particulars: The sum of us$18384.40 Together with interest accrued now or to be held by national wstminster bank PLC on an account numbered 140/01/03570991 and earmarked or designated by refernce to the company. Fully Satisfied |
15 May 1993 | Delivered on: 20 May 1993 Satisfied on: 6 July 1999 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee in relation to a documentary credit dated 25/2/93 in favour of kolvin industries limited for us$16875. Particulars: The sum of us$16875 together with interest accrued now or to be held by the national westminster bank PLC on an account numbered 140/01/03595013 and earmarked or designated by reference to the company. Fully Satisfied |
15 May 1993 | Delivered on: 20 May 1993 Satisfied on: 6 July 1999 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee in relation to a documentary credit dated 19/2/93 in favour of F.L. worldwide limited for us$7905. Particulars: The sum of us$7905 together with interest accrued now or to be held by the national westminster bank PLC on an account numbered 140/01/03595005 and earmarked or designated by reference to the company. Fully Satisfied |
4 February 1993 | Delivered on: 9 February 1993 Satisfied on: 6 July 1999 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. Fully Satisfied |
22 August 2007 | Delivered on: 31 August 2007 Satisfied on: 10 August 2012 Persons entitled: Cit Capital Finance (UK) Limited Classification: Security accession deed Secured details: All monies due or to become due from the obligors to the finance parties 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. Fully Satisfied |
22 November 2000 | Delivered on: 8 December 2000 Satisfied on: 8 November 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Guarantee and debenture made between the company and the royal bank of scotland PLC as agent and trustee for the secured parties (as defined) pursuant to the intercreditor agreement (as defined) Secured details: The actual contingent present and/or future obligations and liabilities of the company to any of the secured parties under or pursuant to all or any of the secured documents (as defined) including the guarantee and debenture. 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 |
23 May 1994 | Delivered on: 13 June 1994 Satisfied on: 6 July 1999 Persons entitled: National Westminster Bank PLC Classification: Charge of credit balances Secured details: All monies due or to become due from the company to the chargee in relation to a documentary credit in favour of pacific ultraweb industries LTD for us$38,325. Particulars: The sum of us$38,325 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 140-01-04042085 and earmarked or designated by reference to the company. Fully Satisfied |
11 April 1994 | Delivered on: 21 April 1994 Satisfied on: 6 July 1999 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee in relation to a letter of credit in favour of heroka industries limited for us$11,100.00. Particulars: The sum of us$11,100 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 140-01-03749207 and earmarked or designated by reference to the company. Fully Satisfied |
24 January 1994 | Delivered on: 28 January 1994 Satisfied on: 6 July 1999 Persons entitled: Natonal Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of us$16,000 together with interest accrued now or to be held by national westminster bank PLC on account numbered 140/1/03749207 and earmarked or designated by reference to the company. Fully Satisfied |
27 October 1992 | Delivered on: 12 November 1992 Satisfied on: 6 July 1999 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £7125 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 13017616 and earmarked or designated by reference to the company. Fully Satisfied |
29 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 March 2018 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2018 | Application to strike the company off the register (3 pages) |
1 December 2017 | Resolutions
|
1 December 2017 | Statement by Directors (1 page) |
1 December 2017 | Statement by Directors (1 page) |
1 December 2017 | Solvency Statement dated 30/11/17 (1 page) |
1 December 2017 | Statement of capital on 1 December 2017
|
1 December 2017 | Statement of capital on 1 December 2017
|
1 December 2017 | Resolutions
|
1 December 2017 | Solvency Statement dated 30/11/17 (1 page) |
25 October 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
25 October 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
28 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
28 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
30 May 2017 | Register(s) moved to registered inspection location Dla Piper Uk Llp 1 st Paul's Place Sheffield S1 2JX (1 page) |
30 May 2017 | Register(s) moved to registered inspection location Dla Piper Uk Llp 1 st Paul's Place Sheffield S1 2JX (1 page) |
5 May 2017 | Register inspection address has been changed from One Glass Wharf Bristol BS2 0ZX United Kingdom to Dla Piper Uk Llp 1 st Paul's Place Sheffield S1 2JX (1 page) |
5 May 2017 | Register inspection address has been changed from One Glass Wharf Bristol BS2 0ZX United Kingdom to Dla Piper Uk Llp 1 st Paul's Place Sheffield S1 2JX (1 page) |
11 April 2017 | Termination of appointment of Quayseco Limited as a secretary on 11 April 2017 (1 page) |
11 April 2017 | Termination of appointment of Quayseco Limited as a secretary on 11 April 2017 (1 page) |
10 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
23 August 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
23 August 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
13 May 2016 | AD03 - register of psc (2 pages) |
13 May 2016 | AD03 - register of psc (2 pages) |
18 April 2016 | Termination of appointment of John Edward Capps as a director on 15 April 2016 (1 page) |
18 April 2016 | Termination of appointment of John Edward Capps as a director on 15 April 2016 (1 page) |
14 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
25 August 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
18 November 2014 | Change of share class name or designation (2 pages) |
18 November 2014 | Particulars of variation of rights attached to shares (2 pages) |
18 November 2014 | Particulars of variation of rights attached to shares (2 pages) |
18 November 2014 | Change of share class name or designation (2 pages) |
18 November 2014 | Resolutions
|
18 November 2014 | Resolutions
|
7 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
1 September 2014 | Registered office address changed from Vine Mill Holden Fold Lane Royton Oldham OL2 5LN to 5400 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GQ on 1 September 2014 (1 page) |
1 September 2014 | Registered office address changed from Vine Mill Holden Fold Lane Royton Oldham OL2 5LN to 5400 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GQ on 1 September 2014 (1 page) |
1 September 2014 | Registered office address changed from Vine Mill Holden Fold Lane Royton Oldham OL2 5LN to 5400 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GQ on 1 September 2014 (1 page) |
22 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
7 May 2014 | Director's details changed for Mr John Edward Capps on 28 April 2014 (2 pages) |
7 May 2014 | Director's details changed for Mr John Edward Capps on 28 April 2014 (2 pages) |
6 May 2014 | Director's details changed for Richard Todd Sansone on 28 April 2014 (2 pages) |
6 May 2014 | Director's details changed for Richard Todd Sansone on 28 April 2014 (2 pages) |
28 April 2014 | Statement of company's objects (2 pages) |
28 April 2014 | Resolutions
|
28 April 2014 | Statement of company's objects (2 pages) |
28 April 2014 | Resolutions
|
13 February 2014 | Full accounts made up to 31 March 2013 (13 pages) |
13 February 2014 | Full accounts made up to 31 March 2013 (13 pages) |
18 November 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
18 November 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
29 August 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
2 January 2013 | Full accounts made up to 31 March 2012 (14 pages) |
2 January 2013 | Full accounts made up to 31 March 2012 (14 pages) |
20 September 2012 | Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
20 September 2012 | Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
17 September 2012 | Termination of appointment of John Capps as a secretary (1 page) |
17 September 2012 | Termination of appointment of John Capps as a secretary (1 page) |
17 September 2012 | Appointment of Quayseco Limited as a secretary (2 pages) |
17 September 2012 | Appointment of Quayseco Limited as a secretary (2 pages) |
29 August 2012 | Register inspection address has been changed (1 page) |
29 August 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (5 pages) |
29 August 2012 | Register(s) moved to registered inspection location (1 page) |
29 August 2012 | Register(s) moved to registered inspection location (1 page) |
29 August 2012 | Register inspection address has been changed (1 page) |
29 August 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (5 pages) |
15 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
15 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
7 August 2012 | Termination of appointment of David Allen as a director (1 page) |
7 August 2012 | Termination of appointment of Deborah Gough as a director (1 page) |
7 August 2012 | Termination of appointment of Deborah Gough as a director (1 page) |
7 August 2012 | Director's details changed for John Edward Sansone on 5 August 2012 (2 pages) |
7 August 2012 | Termination of appointment of David Allen as a director (1 page) |
7 August 2012 | Termination of appointment of Mark Weems as a director (1 page) |
7 August 2012 | Termination of appointment of Mark Weems as a director (1 page) |
7 August 2012 | Director's details changed for John Edward Sansone on 5 August 2012 (2 pages) |
7 August 2012 | Termination of appointment of Mark Weems as a secretary (1 page) |
7 August 2012 | Director's details changed for John Edward Sansone on 5 August 2012 (2 pages) |
7 August 2012 | Termination of appointment of Mark Weems as a secretary (1 page) |
6 August 2012 | Appointment of John Edward Capps as a secretary (1 page) |
6 August 2012 | Appointment of John Edward Capps as a secretary (1 page) |
6 August 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
6 August 2012 | Appointment of John Edward Sansone as a director (2 pages) |
6 August 2012 | Appointment of John Edward Sansone as a director (2 pages) |
6 August 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
6 August 2012 | Appointment of Richard Todd Sansone as a director (2 pages) |
6 August 2012 | Appointment of Richard Todd Sansone as a director (2 pages) |
30 December 2011 | Full accounts made up to 31 March 2011 (14 pages) |
30 December 2011 | Full accounts made up to 31 March 2011 (14 pages) |
22 August 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (7 pages) |
22 August 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (7 pages) |
26 August 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (7 pages) |
26 August 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (7 pages) |
4 August 2010 | Full accounts made up to 31 March 2010 (13 pages) |
4 August 2010 | Full accounts made up to 31 March 2010 (13 pages) |
16 January 2010 | Full accounts made up to 31 March 2009 (13 pages) |
16 January 2010 | Full accounts made up to 31 March 2009 (13 pages) |
24 August 2009 | Return made up to 21/08/09; full list of members (4 pages) |
24 August 2009 | Return made up to 21/08/09; full list of members (4 pages) |
6 January 2009 | Full accounts made up to 31 March 2008 (13 pages) |
6 January 2009 | Full accounts made up to 31 March 2008 (13 pages) |
21 August 2008 | Return made up to 21/08/08; full list of members (4 pages) |
21 August 2008 | Return made up to 21/08/08; full list of members (4 pages) |
14 September 2007 | Secretary resigned (1 page) |
14 September 2007 | New secretary appointed;new director appointed (3 pages) |
14 September 2007 | New director appointed (3 pages) |
14 September 2007 | New director appointed (3 pages) |
14 September 2007 | New director appointed (3 pages) |
14 September 2007 | Director resigned (1 page) |
14 September 2007 | Director resigned (1 page) |
14 September 2007 | Registered office changed on 14/09/07 from: bush house the waterfront elstree road elstree hertfordshire WD6 3BS (1 page) |
14 September 2007 | Director resigned (1 page) |
14 September 2007 | Director resigned (1 page) |
14 September 2007 | Director resigned (1 page) |
14 September 2007 | New director appointed (3 pages) |
14 September 2007 | New secretary appointed;new director appointed (3 pages) |
14 September 2007 | Registered office changed on 14/09/07 from: bush house the waterfront elstree road elstree hertfordshire WD6 3BS (1 page) |
14 September 2007 | Director resigned (1 page) |
14 September 2007 | Secretary resigned (1 page) |
6 September 2007 | Resolutions
|
6 September 2007 | Declaration of assistance for shares acquisition (21 pages) |
6 September 2007 | Resolutions
|
6 September 2007 | Declaration of assistance for shares acquisition (21 pages) |
1 September 2007 | Full accounts made up to 31 March 2007 (13 pages) |
1 September 2007 | Full accounts made up to 31 March 2007 (13 pages) |
31 August 2007 | Particulars of mortgage/charge (20 pages) |
31 August 2007 | Particulars of mortgage/charge (20 pages) |
29 August 2007 | Return made up to 21/08/07; full list of members (3 pages) |
29 August 2007 | Return made up to 21/08/07; full list of members (3 pages) |
13 April 2007 | Registered office changed on 13/04/07 from: harvard house 14-16 thames road barking essex IG11 0HX (1 page) |
13 April 2007 | Registered office changed on 13/04/07 from: harvard house 14-16 thames road barking essex IG11 0HX (1 page) |
31 August 2006 | Full accounts made up to 31 March 2006 (13 pages) |
31 August 2006 | Full accounts made up to 31 March 2006 (13 pages) |
23 August 2006 | Return made up to 21/08/06; full list of members (3 pages) |
23 August 2006 | Return made up to 21/08/06; full list of members (3 pages) |
8 September 2005 | Full accounts made up to 31 March 2005 (11 pages) |
8 September 2005 | Full accounts made up to 31 March 2005 (11 pages) |
23 August 2005 | Return made up to 21/08/05; full list of members (3 pages) |
23 August 2005 | Return made up to 21/08/05; full list of members (3 pages) |
21 September 2004 | Return made up to 21/08/04; full list of members (3 pages) |
21 September 2004 | Return made up to 21/08/04; full list of members (3 pages) |
27 August 2004 | Full accounts made up to 31 March 2004 (11 pages) |
27 August 2004 | Full accounts made up to 31 March 2004 (11 pages) |
31 August 2003 | Full accounts made up to 31 March 2003 (8 pages) |
31 August 2003 | Full accounts made up to 31 March 2003 (8 pages) |
29 August 2003 | Return made up to 21/08/03; full list of members (3 pages) |
29 August 2003 | Return made up to 21/08/03; full list of members (3 pages) |
1 October 2002 | Resolutions
|
1 October 2002 | Resolutions
|
18 September 2002 | Return made up to 21/08/02; full list of members (7 pages) |
18 September 2002 | Return made up to 21/08/02; full list of members (7 pages) |
16 September 2002 | Full accounts made up to 31 March 2002 (8 pages) |
16 September 2002 | Full accounts made up to 31 March 2002 (8 pages) |
12 June 2002 | Director resigned (1 page) |
12 June 2002 | Director resigned (1 page) |
9 November 2001 | New director appointed (3 pages) |
9 November 2001 | New director appointed (3 pages) |
9 November 2001 | New secretary appointed (2 pages) |
9 November 2001 | New director appointed (3 pages) |
9 November 2001 | New director appointed (3 pages) |
9 November 2001 | New director appointed (3 pages) |
9 November 2001 | New secretary appointed (2 pages) |
9 November 2001 | New director appointed (3 pages) |
8 November 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
8 November 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
1 November 2001 | Registered office changed on 01/11/01 from: pentagon house sir frank whittle road derby derbyshire DE21 4XA (1 page) |
1 November 2001 | Director resigned (1 page) |
1 November 2001 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
1 November 2001 | Director resigned (1 page) |
1 November 2001 | Director resigned (1 page) |
1 November 2001 | Director resigned (1 page) |
1 November 2001 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
1 November 2001 | Secretary resigned (1 page) |
1 November 2001 | Registered office changed on 01/11/01 from: pentagon house sir frank whittle road derby derbyshire DE21 4XA (1 page) |
1 November 2001 | Secretary resigned (1 page) |
18 October 2001 | Full accounts made up to 31 December 2000 (16 pages) |
18 October 2001 | Full accounts made up to 31 December 2000 (16 pages) |
14 September 2001 | Return made up to 21/08/01; full list of members (7 pages) |
14 September 2001 | Director's particulars changed (1 page) |
14 September 2001 | Director's particulars changed (1 page) |
14 September 2001 | Director's particulars changed (1 page) |
14 September 2001 | Return made up to 21/08/01; full list of members (7 pages) |
14 September 2001 | Director's particulars changed (1 page) |
22 June 2001 | Registered office changed on 22/06/01 from: sceptre way bamber bridge preston lancashire PR5 6AW (1 page) |
22 June 2001 | Registered office changed on 22/06/01 from: sceptre way bamber bridge preston lancashire PR5 6AW (1 page) |
19 February 2001 | Director resigned (1 page) |
19 February 2001 | Director resigned (1 page) |
19 February 2001 | Director resigned (1 page) |
19 February 2001 | Director resigned (1 page) |
19 February 2001 | New director appointed (2 pages) |
19 February 2001 | New director appointed (2 pages) |
19 February 2001 | New director appointed (2 pages) |
19 February 2001 | New director appointed (2 pages) |
22 December 2000 | Registered office changed on 22/12/00 from: pentagon house sir frank whittle road derby derbyshire DE21 4XA (1 page) |
22 December 2000 | Registered office changed on 22/12/00 from: pentagon house sir frank whittle road derby derbyshire DE21 4XA (1 page) |
8 December 2000 | Particulars of mortgage/charge (13 pages) |
8 December 2000 | Particulars of mortgage/charge (13 pages) |
7 December 2000 | Resolutions
|
7 December 2000 | Declaration of assistance for shares acquisition (7 pages) |
7 December 2000 | Declaration of assistance for shares acquisition (7 pages) |
7 December 2000 | Declaration of assistance for shares acquisition (7 pages) |
7 December 2000 | Resolutions
|
7 December 2000 | Declaration of assistance for shares acquisition (7 pages) |
7 December 2000 | Declaration of assistance for shares acquisition (7 pages) |
7 December 2000 | Declaration of assistance for shares acquisition (7 pages) |
23 November 2000 | Director resigned (1 page) |
23 November 2000 | New director appointed (3 pages) |
23 November 2000 | New director appointed (3 pages) |
23 November 2000 | Director resigned (1 page) |
23 November 2000 | Director resigned (1 page) |
23 November 2000 | Director resigned (1 page) |
23 November 2000 | New director appointed (3 pages) |
23 November 2000 | New director appointed (3 pages) |
2 October 2000 | Full accounts made up to 31 December 1999 (18 pages) |
2 October 2000 | Full accounts made up to 31 December 1999 (18 pages) |
28 September 2000 | Return made up to 21/08/00; full list of members
|
28 September 2000 | Return made up to 21/08/00; full list of members
|
10 August 2000 | Director's particulars changed (1 page) |
10 August 2000 | Director's particulars changed (1 page) |
10 August 2000 | Director's particulars changed (1 page) |
10 August 2000 | Director's particulars changed (1 page) |
19 July 2000 | Registered office changed on 19/07/00 from: mariner tamworth staffordshire B79 7UL (1 page) |
19 July 2000 | Registered office changed on 19/07/00 from: mariner tamworth staffordshire B79 7UL (1 page) |
18 April 2000 | New secretary appointed (2 pages) |
18 April 2000 | Secretary resigned (1 page) |
18 April 2000 | Secretary resigned (1 page) |
18 April 2000 | New secretary appointed (2 pages) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | Director resigned (1 page) |
23 December 1999 | Return made up to 21/08/99; full list of members (8 pages) |
23 December 1999 | Return made up to 21/08/99; full list of members (8 pages) |
23 December 1999 | Director's particulars changed (1 page) |
23 December 1999 | Director's particulars changed (1 page) |
27 October 1999 | Full accounts made up to 31 December 1998 (14 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (14 pages) |
13 October 1999 | Registered office changed on 13/10/99 from: beacon house, 1 willow walk woodley park, ashurst skelmersdale lancashire WN8 6UR (1 page) |
13 October 1999 | Registered office changed on 13/10/99 from: beacon house, 1 willow walk woodley park, ashurst skelmersdale lancashire WN8 6UR (1 page) |
2 August 1999 | Secretary resigned (1 page) |
2 August 1999 | Secretary resigned (1 page) |
29 July 1999 | New director appointed (2 pages) |
29 July 1999 | New director appointed (2 pages) |
29 July 1999 | New director appointed (2 pages) |
29 July 1999 | New director appointed (2 pages) |
27 July 1999 | Auditor's resignation (1 page) |
27 July 1999 | Auditor's resignation (1 page) |
22 July 1999 | £ ic 1135/905 07/07/99 £ sr 230@1=230 (1 page) |
22 July 1999 | £ ic 1135/905 07/07/99 £ sr 230@1=230 (1 page) |
14 July 1999 | New director appointed (3 pages) |
14 July 1999 | Director resigned (1 page) |
14 July 1999 | Director resigned (1 page) |
14 July 1999 | New secretary appointed (2 pages) |
14 July 1999 | Resolutions
|
14 July 1999 | Resolutions
|
14 July 1999 | Director resigned (1 page) |
14 July 1999 | Resolutions
|
14 July 1999 | New director appointed (3 pages) |
14 July 1999 | Resolutions
|
14 July 1999 | Director resigned (1 page) |
14 July 1999 | Resolutions
|
14 July 1999 | New secretary appointed (2 pages) |
14 July 1999 | Resolutions
|
14 July 1999 | Resolutions
|
14 July 1999 | Resolutions
|
6 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 1999 | New director appointed (2 pages) |
5 March 1999 | New director appointed (2 pages) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
23 September 1998 | Return made up to 21/08/98; full list of members (6 pages) |
23 September 1998 | Return made up to 21/08/98; full list of members (6 pages) |
24 November 1997 | Resolutions
|
24 November 1997 | Resolutions
|
5 November 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
5 November 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
24 October 1997 | Return made up to 21/08/97; full list of members (6 pages) |
24 October 1997 | Return made up to 21/08/97; full list of members (6 pages) |
14 October 1997 | Ad 01/07/97--------- £ si 5@1=5 £ ic 1135/1140 (2 pages) |
14 October 1997 | Ad 01/07/97--------- £ si 5@1=5 £ ic 1135/1140 (2 pages) |
29 July 1997 | Statement of rights attached to allotted shares (1 page) |
29 July 1997 | Statement of rights attached to allotted shares (1 page) |
25 July 1997 | Ad 01/07/97--------- £ si 5@1=5 £ ic 1130/1135 (2 pages) |
25 July 1997 | Ad 01/07/97--------- £ si 5@1=5 £ ic 1130/1135 (2 pages) |
6 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
6 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
29 August 1996 | Return made up to 21/08/96; full list of members (6 pages) |
29 August 1996 | Return made up to 21/08/96; full list of members (6 pages) |
29 August 1996 | Secretary's particulars changed (1 page) |
29 August 1996 | Secretary's particulars changed (1 page) |
2 November 1995 | Full accounts made up to 31 December 1994 (15 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (15 pages) |
21 August 1992 | Incorporation (20 pages) |
21 August 1992 | Incorporation (20 pages) |