Company NameKinaxia Logistics & Fulfilment Ltd
Company StatusActive
Company Number02792967
CategoryPrivate Limited Company
Incorporation Date23 February 1993(31 years, 3 months ago)
Previous NamesWorld Freight Centre Limited and AKW Global Warehousing Ltd

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr Michael James Lyons
Date of BirthJune 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2003(10 years, 4 months after company formation)
Appointment Duration20 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address26 Bond
Europa Way
Trafford Park
Manchester
M17 1WF
Secretary NameMr Michael James Lyons
NationalityBritish
StatusCurrent
Appointed01 July 2003(10 years, 4 months after company formation)
Appointment Duration20 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address737 Burnage Lane
Manchester
M19 1RW
Director NameMr Graham Richard Norfolk
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2018(25 years, 7 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Bond
Europa Way
Trafford Park
Manchester
M17 1WF
Director NameMr Peter Richard Fields
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2018(25 years, 7 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Bond
Europa Way
Trafford Park
Manchester
M17 1WF
Director NameMr Anthony Kevin Worthington
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1993(same day as company formation)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address26 Bond
Europa Way
Trafford Park
Manchester
M17 1WF
Director NameRebecca Therese Davies
Date of BirthJune 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(3 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 July 2003)
RoleSecretary
Country of ResidenceEngland
Correspondence Address43 Sherwood Road
Dane Bank
Denton
Manchester
M34 2QE
Director NameSir Neil Gowanloch Westbrook
Date of BirthJanuary 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(3 years, 7 months after company formation)
Appointment Duration2 years (resigned 01 October 1998)
RoleCompany Director
Correspondence AddressWhite Gables Castle Hill
Prestbury
Cheshire
SK10 4AR
Director NameIan Fredric Smith
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(3 years, 7 months after company formation)
Appointment Duration2 years (resigned 01 October 1998)
RoleCompany Director
Correspondence Address56 Sandown Crescent
Cuddington
Northwich
Cheshire
CW8 2QW
Secretary NameMr Andrew James Walker
NationalityBritish
StatusResigned
Appointed30 September 1996(3 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 December 1998)
RoleCo Secretary
Country of ResidenceEngland
Correspondence Address240 Padgbury Lane
Congleton
Cheshire
CW12 4HU
Director NameMr Mark Edward Cherry
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1998(5 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 23 December 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlebe House
Chequers Lane Preston
Hitchin
Hertfordshire
SG4 7TY
Director NameMr Daniel John Kitchen
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1998(5 years, 7 months after company formation)
Appointment Duration2 months, 1 week (resigned 23 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Torquay Wood
Dublin 18
Irish
Secretary NameRebecca Therese Davies
NationalityBritish
StatusResigned
Appointed23 December 1998(5 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 July 2003)
RoleSecretary
Country of ResidenceEngland
Correspondence Address43 Sherwood Road
Dane Bank
Denton
Manchester
M34 2QE
Secretary NameRebecca Therese Davies
Date of BirthJune 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1998(5 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 July 2003)
RoleSecretary
Country of ResidenceEngland
Correspondence Address43 Sherwood Road
Dane Bank
Denton
Manchester
M34 2QE
Director NameThomas Greene
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2000(7 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 March 2004)
RoleManaging Director
Correspondence Address96 Woodford Road
Bramhall
Stockport
SK7 1PB
Director NameMr Ian Booth
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(9 years, 4 months after company formation)
Appointment Duration1 year (resigned 01 July 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address18 Penmark Close
Warrington
Cheshire
WA5 9TG
Director NameMr Carl Murray
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2012(19 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 February 2015)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressWestbrook Road Westbrook Trading Estate, Westbrook
Trafford Park
Manchester
M17 1AY
Director NameMrs Karen Lesley Worthington
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2015(21 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 04 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Bond
Europa Way
Trafford Park
Manchester
M17 1WF
Director NameMr Julian Charles Richards
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(22 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 23 September 2020)
RoleManageing Director
Country of ResidenceEngland
Correspondence Address26 Bond
Europa Way
Trafford Park
Manchester
M17 1WF
Director NameMr Julian Charles Richards
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(22 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 22 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Bond
Europa Way
Trafford Park
Manchester
M17 1WF
Director NameMs Rebecca Therese Davies
Date of BirthJune 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2016(23 years, 8 months after company formation)
Appointment Duration6 years (resigned 31 October 2022)
RoleWarehousing Director
Country of ResidenceEngland
Correspondence Address26 Bond
Europa Way
Trafford Park
Manchester
M17 1WF
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed23 February 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed23 February 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websiteakwgroup.co.uk
Telephone0161 8737355
Telephone regionManchester

Location

Registered Address26 Bond
Europa Way
Trafford Park
Manchester
M17 1WF
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£6,824,492
Gross Profit£3,164,445
Net Worth£247,223
Cash£160
Current Liabilities£2,141,679

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return23 February 2024 (2 months, 3 weeks ago)
Next Return Due9 March 2025 (9 months, 3 weeks from now)

Charges

4 October 2018Delivered on: 16 October 2018
Persons entitled: Sanne Fiduciary Services Limited (As Security Agent)

Classification: A registered charge
Particulars: Leasehold property known as unit 26 bond, europa way, trafford park, manchester, which includes the whole of the property including the roof, perimeter walls and fences registered at the land registry under tn's MAN168879 and MAN295460.
Outstanding
4 October 2018Delivered on: 16 October 2018
Persons entitled: Sanne Fiduciary Services Limited (As Security Agent)

Classification: A registered charge
Particulars: Leasehold property known as unit 26 bond, europa way, trafford park, manchester, which includes the whole of the property including the roof, perimeter walls and fences registered at the land registry under tn's MAN168879 and MAN295460.
Outstanding
22 September 2014Delivered on: 1 October 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
5 October 2011Delivered on: 6 October 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
4 October 2011Delivered on: 6 October 2011
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Floating charge (all assets)
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: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto.
Outstanding
4 October 2011Delivered on: 6 October 2011
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Fixed charge on purchased debts which fail to vest
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: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Outstanding
24 March 2022Delivered on: 24 March 2022
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
24 March 2022Delivered on: 24 March 2022
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
3 March 2022Delivered on: 8 March 2022
Persons entitled: Sanne Group (UK) Limited

Classification: A registered charge
Outstanding
17 December 2021Delivered on: 22 December 2021
Persons entitled: Sanne Fiduciary Services Limited for Itself and as Security Agent.

Classification: A registered charge
Particulars: Leasehold with title number MAN168789 at zones aa, a, d, c, d and e, 3 wharfside way, trafford park road; leasehold with title numbers MAN168879 and MAN295460 at unit 26 bond, europa way, trafford park, manchester.
Outstanding
5 April 2019Delivered on: 12 April 2019
Persons entitled: Sanne Fiduciary Services Limited (As Security Agent)

Classification: A registered charge
Particulars: The leasehold property known as unit 26 bond, europa way, trafford park, manchester, which includes the whole of the property including the roof, perimeter walls and fences registered at the land registry under title numbers MAN168879 and MAN295460.
Outstanding
4 October 2018Delivered on: 16 October 2018
Persons entitled: Sanne Fiduciary Services Limited (As Security Agent)

Classification: A registered charge
Particulars: Leasehold property known as unit 26 bond, europa way, trafford park, manchester, which includes the whole of the property including the roof, perimeter walls and fences registered at the land registry under tn's MAN168879 and MAN295460.
Outstanding
1 November 2007Delivered on: 9 November 2007
Satisfied on: 17 September 2014
Persons entitled: The Prudential Assurance Company Limited

Classification: A lease
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: Interest in the security account and interest credited to the account. See the mortgage charge document for full details.
Fully Satisfied
20 June 2001Delivered on: 22 June 2001
Satisfied on: 17 September 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and property fronting john gilbert way trafford park manchester M17 1HL. T/no. GM693513, GM459538, GM781964 and GM845964.
Fully Satisfied
22 May 2000Delivered on: 5 June 2000
Satisfied on: 17 September 2014
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

30 September 2020Full accounts made up to 31 December 2019 (32 pages)
24 September 2020Appointment of Mr Julian Charles Richards as a director on 1 July 2015 (2 pages)
24 September 2020Termination of appointment of Julian Charles Richards as a director on 23 September 2020 (1 page)
15 May 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
26 September 2019Full accounts made up to 31 December 2018 (30 pages)
24 April 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
12 April 2019Registration of charge 027929670011, created on 5 April 2019 (52 pages)
6 December 2018Cessation of Anthony Kevin Worthington as a person with significant control on 4 October 2018 (1 page)
6 December 2018Current accounting period extended from 30 June 2018 to 31 December 2018 (1 page)
6 December 2018Notification of Akw Group Ltd as a person with significant control on 4 October 2018 (2 pages)
25 October 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
16 October 2018Registration of charge 027929670010, created on 4 October 2018 (18 pages)
16 October 2018Appointment of Mr Peter Richard Fields as a director on 4 October 2018 (2 pages)
16 October 2018Registration of charge 027929670009, created on 4 October 2018 (17 pages)
16 October 2018Appointment of Mr Graham Richard Norfolk as a director on 4 October 2018 (2 pages)
16 October 2018Registration of charge 027929670008, created on 4 October 2018 (18 pages)
16 October 2018Termination of appointment of Anthony Kevin Worthington as a director on 4 October 2018 (1 page)
16 October 2018Termination of appointment of Karen Lesley Worthington as a director on 4 October 2018 (1 page)
10 September 2018Satisfaction of charge 5 in full (1 page)
10 September 2018Satisfaction of charge 4 in full (2 pages)
10 September 2018Satisfaction of charge 027929670007 in full (1 page)
10 September 2018Satisfaction of charge 6 in full (1 page)
6 April 2018Full accounts made up to 30 June 2017 (26 pages)
29 March 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
11 May 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
7 April 2017Total exemption full accounts made up to 30 June 2016 (25 pages)
7 April 2017Total exemption full accounts made up to 30 June 2016 (25 pages)
11 November 2016Company name changed world freight centre LIMITED\certificate issued on 11/11/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-25
(3 pages)
11 November 2016Company name changed world freight centre LIMITED\certificate issued on 11/11/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-25
(3 pages)
10 November 2016Appointment of Ms Rebecca Therese Davies as a director on 1 November 2016 (2 pages)
10 November 2016Appointment of Ms Rebecca Therese Davies as a director on 1 November 2016 (2 pages)
27 June 2016Appointment of Mr Julian Charles Richards as a director on 1 July 2015 (2 pages)
27 June 2016Appointment of Mr Julian Charles Richards as a director on 1 July 2015 (2 pages)
5 May 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(5 pages)
5 May 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(5 pages)
5 May 2016Director's details changed for Mrs Karen Lesley Worthington on 5 August 2015 (2 pages)
5 May 2016Director's details changed for Mrs Karen Lesley Worthington on 5 August 2015 (2 pages)
4 May 2016Director's details changed for Anthony Kevin Worthington on 5 January 2015 (2 pages)
4 May 2016Director's details changed for Anthony Kevin Worthington on 5 January 2015 (2 pages)
14 March 2016Full accounts made up to 30 June 2015 (22 pages)
14 March 2016Full accounts made up to 30 June 2015 (22 pages)
17 March 2015Appointment of Mrs Karen Lesley Worthington as a director on 12 February 2015 (2 pages)
17 March 2015Appointment of Mrs Karen Lesley Worthington as a director on 12 February 2015 (2 pages)
9 March 2015Termination of appointment of Carl Murray as a director on 28 February 2015 (1 page)
9 March 2015Termination of appointment of Carl Murray as a director on 28 February 2015 (1 page)
9 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(6 pages)
9 March 2015Termination of appointment of Carl Murray as a director on 28 February 2015 (1 page)
9 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(6 pages)
9 March 2015Termination of appointment of Carl Murray as a director on 28 February 2015 (1 page)
3 February 2015Full accounts made up to 30 June 2014 (21 pages)
3 February 2015Full accounts made up to 30 June 2014 (21 pages)
1 October 2014Registration of charge 027929670007, created on 22 September 2014 (13 pages)
1 October 2014Registration of charge 027929670007, created on 22 September 2014 (13 pages)
17 September 2014Satisfaction of charge 1 in full (1 page)
17 September 2014Satisfaction of charge 2 in full (1 page)
17 September 2014Satisfaction of charge 2 in full (1 page)
17 September 2014Satisfaction of charge 1 in full (1 page)
17 September 2014Satisfaction of charge 3 in full (1 page)
17 September 2014Satisfaction of charge 3 in full (1 page)
3 April 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(6 pages)
3 April 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(6 pages)
4 January 2014Full accounts made up to 30 June 2013 (20 pages)
4 January 2014Full accounts made up to 30 June 2013 (20 pages)
4 April 2013Full accounts made up to 30 June 2012 (21 pages)
4 April 2013Full accounts made up to 30 June 2012 (21 pages)
13 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (6 pages)
13 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (6 pages)
21 January 2013Appointment of Mr Carl Murray as a director (2 pages)
21 January 2013Appointment of Mr Carl Murray as a director (2 pages)
3 May 2012Annual return made up to 23 February 2012 with a full list of shareholders (5 pages)
3 May 2012Annual return made up to 23 February 2012 with a full list of shareholders (5 pages)
2 April 2012Full accounts made up to 30 June 2011 (22 pages)
2 April 2012Full accounts made up to 30 June 2011 (22 pages)
6 October 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
6 October 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
6 October 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
6 October 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
6 October 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
6 October 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
26 April 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
13 January 2011Full accounts made up to 30 June 2010 (20 pages)
13 January 2011Full accounts made up to 30 June 2010 (20 pages)
19 November 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages)
19 November 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages)
19 November 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages)
19 November 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages)
1 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Mr Michael James Lyons on 1 January 2010 (2 pages)
1 March 2010Director's details changed for Mr Michael James Lyons on 1 January 2010 (2 pages)
1 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Mr Michael James Lyons on 1 January 2010 (2 pages)
30 December 2009Full accounts made up to 30 June 2009 (20 pages)
30 December 2009Full accounts made up to 30 June 2009 (20 pages)
23 April 2009Return made up to 23/02/09; full list of members (3 pages)
23 April 2009Return made up to 23/02/09; full list of members (3 pages)
25 March 2009Full accounts made up to 30 June 2008 (20 pages)
25 March 2009Full accounts made up to 30 June 2008 (20 pages)
14 May 2008Return made up to 23/02/08; full list of members (3 pages)
14 May 2008Return made up to 23/02/08; full list of members (3 pages)
30 January 2008Full accounts made up to 30 June 2007 (17 pages)
30 January 2008Full accounts made up to 30 June 2007 (17 pages)
9 November 2007Particulars of mortgage/charge (3 pages)
9 November 2007Particulars of mortgage/charge (3 pages)
24 March 2007Return made up to 23/02/07; full list of members (7 pages)
24 March 2007Return made up to 23/02/07; full list of members (7 pages)
13 December 2006Full accounts made up to 30 June 2006 (17 pages)
13 December 2006Full accounts made up to 30 June 2006 (17 pages)
28 April 2006Full accounts made up to 30 June 2005 (16 pages)
28 April 2006Full accounts made up to 30 June 2005 (16 pages)
15 March 2006Return made up to 23/02/06; full list of members (7 pages)
15 March 2006Return made up to 23/02/06; full list of members (7 pages)
31 May 2005Return made up to 23/02/05; full list of members (7 pages)
31 May 2005Return made up to 23/02/05; full list of members (7 pages)
3 February 2005Full accounts made up to 30 June 2004 (17 pages)
3 February 2005Full accounts made up to 30 June 2004 (17 pages)
29 April 2004Accounts for a small company made up to 30 June 2003 (8 pages)
29 April 2004Accounts for a small company made up to 30 June 2003 (8 pages)
29 March 2004Return made up to 23/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 March 2004Return made up to 23/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 March 2004Director resigned (1 page)
26 March 2004Director resigned (1 page)
28 September 2003New secretary appointed;new director appointed (2 pages)
28 September 2003New secretary appointed;new director appointed (2 pages)
17 September 2003Director resigned (1 page)
17 September 2003Secretary resigned;director resigned (1 page)
17 September 2003Secretary resigned;director resigned (1 page)
17 September 2003Director resigned (1 page)
4 May 2003Accounts for a small company made up to 30 June 2002 (8 pages)
4 May 2003Accounts for a small company made up to 30 June 2002 (8 pages)
20 March 2003Return made up to 23/02/03; full list of members (8 pages)
20 March 2003Return made up to 23/02/03; full list of members (8 pages)
8 July 2002New director appointed (2 pages)
8 July 2002New director appointed (2 pages)
1 May 2002Registered office changed on 01/05/02 from: 11 warwick road old trafford manchester M16 0QQ (1 page)
1 May 2002Registered office changed on 01/05/02 from: 11 warwick road old trafford manchester M16 0QQ (1 page)
1 May 2002Return made up to 23/02/02; full list of members (7 pages)
1 May 2002Return made up to 23/02/02; full list of members (7 pages)
30 April 2002Accounts for a small company made up to 30 June 2001 (7 pages)
30 April 2002Accounts for a small company made up to 30 June 2001 (7 pages)
22 June 2001Particulars of mortgage/charge (3 pages)
22 June 2001Particulars of mortgage/charge (3 pages)
7 June 2001Accounts for a small company made up to 30 June 2000 (7 pages)
7 June 2001Accounts for a small company made up to 30 June 2000 (7 pages)
6 March 2001Return made up to 23/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 March 2001Return made up to 23/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 September 2000New director appointed (2 pages)
1 September 2000New director appointed (2 pages)
5 June 2000Particulars of mortgage/charge (4 pages)
5 June 2000Particulars of mortgage/charge (4 pages)
23 March 2000Return made up to 23/02/00; full list of members (6 pages)
23 March 2000Return made up to 23/02/00; full list of members (6 pages)
12 October 1999Accounts for a small company made up to 30 June 1999 (6 pages)
12 October 1999Accounts for a small company made up to 30 June 1999 (6 pages)
8 March 1999Return made up to 23/02/99; full list of members
  • 363(287) ‐ Registered office changed on 08/03/99
(6 pages)
8 March 1999Return made up to 23/02/99; full list of members
  • 363(287) ‐ Registered office changed on 08/03/99
(6 pages)
17 February 1999Accounts for a small company made up to 30 June 1998 (6 pages)
17 February 1999Accounts for a small company made up to 30 June 1998 (6 pages)
28 January 1999Secretary resigned (1 page)
28 January 1999New secretary appointed (2 pages)
28 January 1999Director resigned (1 page)
28 January 1999Director resigned (1 page)
28 January 1999Director resigned (1 page)
28 January 1999Director resigned (1 page)
28 January 1999New secretary appointed (2 pages)
28 January 1999Secretary resigned (1 page)
13 January 1999Registered office changed on 13/01/99 from: neil house twining road ashburton trafford park manchester M17 1TE (1 page)
13 January 1999Registered office changed on 13/01/99 from: neil house twining road ashburton trafford park manchester M17 1TE (1 page)
2 November 1998New director appointed (4 pages)
2 November 1998New director appointed (4 pages)
20 October 1998New director appointed (3 pages)
20 October 1998New director appointed (3 pages)
13 October 1998Director resigned (1 page)
13 October 1998Director resigned (1 page)
13 October 1998Director resigned (1 page)
13 October 1998Director resigned (1 page)
18 March 1998Return made up to 23/02/98; no change of members
  • 363(287) ‐ Registered office changed on 18/03/98
(8 pages)
18 March 1998Return made up to 23/02/98; no change of members
  • 363(287) ‐ Registered office changed on 18/03/98
(8 pages)
16 March 1998Full accounts made up to 30 June 1997 (12 pages)
16 March 1998Full accounts made up to 30 June 1997 (12 pages)
1 May 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
1 May 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
13 March 1997Return made up to 23/02/97; full list of members (9 pages)
13 March 1997Return made up to 23/02/97; full list of members (9 pages)
18 October 1996New secretary appointed (2 pages)
18 October 1996New secretary appointed (2 pages)
9 October 1996Registered office changed on 09/10/96 from: 11,warwick road old trafford manchester M16 oqq (1 page)
9 October 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
9 October 1996Registered office changed on 09/10/96 from: 11,warwick road old trafford manchester M16 oqq (1 page)
9 October 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
9 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
9 October 1996New director appointed (2 pages)
9 October 1996New director appointed (3 pages)
9 October 1996New director appointed (2 pages)
9 October 1996New director appointed (3 pages)
9 October 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
9 October 1996New director appointed (3 pages)
9 October 1996Secretary resigned (1 page)
9 October 1996New director appointed (3 pages)
9 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
9 October 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
9 October 1996Secretary resigned (1 page)
10 April 1996Accounts for a dormant company made up to 30 June 1995 (2 pages)
10 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 April 1996Accounts for a dormant company made up to 30 June 1995 (2 pages)
15 March 1996Return made up to 23/02/96; no change of members (4 pages)
15 March 1996Return made up to 23/02/96; no change of members (4 pages)
29 March 1995Return made up to 23/02/95; no change of members (4 pages)
29 March 1995Return made up to 23/02/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
3 March 1993Director resigned;new director appointed (4 pages)
3 March 1993Director resigned;new director appointed (4 pages)
23 February 1993Incorporation (14 pages)
23 February 1993Incorporation (14 pages)