Company NamePinewood Repro Limited
Company StatusDissolved
Company Number02802456
CategoryPrivate Limited Company
Incorporation Date23 March 1993(31 years, 1 month ago)
Dissolution Date29 February 2020 (4 years, 1 month ago)
Previous NameUrgentonly Projects Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Wayne Garth Rayson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed05 April 1993(1 week, 5 days after company formation)
Appointment Duration26 years, 11 months (closed 29 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 9 Haigh Lawn St. Margarets Road
Altrincham
WA14 2AP
Director NameMartin Leslie Briggs
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed16 June 1994(1 year, 2 months after company formation)
Appointment Duration25 years, 8 months (closed 29 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Croft Close
Halebarns
Altrincham
WA15 0BT
Director NameNicholas Victor Bown
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1993(1 week, 5 days after company formation)
Appointment Duration1 year, 2 months (resigned 15 June 1994)
RoleCompany Director
Correspondence Address4 Oak House 17 The Carriages
Booth Road Bowden
Altrincham
Cheshire
WA14 4AF
Director NameMartin Leslie Briggs
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1993(1 week, 5 days after company formation)
Appointment Duration6 months, 2 weeks (resigned 18 October 1993)
RoleCompany Director
Correspondence Address54 Lorraine Road
Timperley
Altrincham
Cheshire
WA15 7NB
Director NameMarc Stephen Davies
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1993(1 week, 5 days after company formation)
Appointment Duration4 months, 4 weeks (resigned 31 August 1993)
RoleCompany Director
Correspondence Address2 Nansen Road
Gatley
Cheadle
Cheshire
SK8 4JL
Secretary NameWayne Garth Rayson
NationalityBritish
StatusResigned
Appointed05 April 1993(1 week, 5 days after company formation)
Appointment Duration11 years, 5 months (resigned 08 September 2004)
RoleCompany Director
Correspondence Address23 Ravenwood Drive
Halebarns
Altrincham
Cheshire
WA15 0JA
Director NameJoanne Louise Briggs
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(2 years after company formation)
Appointment Duration17 years, 10 months (resigned 14 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Croft Close
Halebarns
Altrincham
WA15 0BT
Director NameAnnette Rayson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(2 years after company formation)
Appointment Duration16 years, 9 months (resigned 17 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Tanyard Drive
Hale Barns
Altrincham
Cheshire
WA15 0BS
Director NameRichard Jonathan Latham
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(2 years, 3 months after company formation)
Appointment Duration8 years (resigned 18 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Chapel Lane
Blackley
Manchester
Lancashire
M9 8PT
Director NameAnthony Peter Ball
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(6 years, 3 months after company formation)
Appointment Duration9 years, 11 months (resigned 01 June 2009)
RoleCompany Director
Correspondence Address42 Austin Drive
Manchester
M20 6EG
Director NameGraham Albert Briggs
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(6 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 September 2000)
RolePrinting Executive
Correspondence Address45 Wood Lane
Timperley
Altrincham
Cheshire
WA15 7PR
Director NameDavid Geoffrey Kennerley
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(6 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 28 April 2006)
RoleCompany Director
Correspondence AddressThe Donkey Shed
Mere Hall Estate Mere
Knutsford
WA16 0PY
Director NameMr Russell Peter Thornton
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2000(7 years, 6 months after company formation)
Appointment Duration12 years, 10 months (resigned 02 August 2013)
RoleSales Director
Country of ResidenceEngland
Correspondence Address118 Ashton Lane
Sale
Cheshire
M33 5QJ
Director NameTracey Viviene Pendlebury
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2001(8 years, 2 months after company formation)
Appointment Duration16 years, 8 months (resigned 05 March 2018)
RoleProduction Manager
Country of ResidenceEngland
Correspondence Address26 Bloomsbury Lane
Timperley
Cheshire
WA15 6LX
Director NameRichard Michael Porter
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2001(8 years, 2 months after company formation)
Appointment Duration12 years, 2 months (resigned 16 August 2013)
RoleInternal Sales Manager
Country of ResidenceEngland
Correspondence AddressNorth Quays Business Park
Atlantic Street
Broadheath
Altrincham Cheshire
WA14 5BF
Secretary NameRichard Michael Porter
NationalityBritish
StatusResigned
Appointed08 September 2004(11 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 16 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorth Quays Business Park
Atlantic Street
Broadheath
Altrincham Cheshire
WA14 5BF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 March 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 March 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitecountyprint.com
Email address[email protected]
Telephone0161 9285333
Telephone regionManchester

Location

Registered AddressFrp Advisory Llp
4th Floor Abbey House 32 Booth Street
Manchester
M2 4AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth£198,947
Cash£139,721
Current Liabilities£1,619,952

Accounts

Latest Accounts30 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 December

Charges

6 August 2013Delivered on: 9 August 2013
Persons entitled: Close Brothers Limited (The Security Trustee)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
31 May 2012Delivered on: 13 June 2012
Satisfied on: 29 September 2015
Persons entitled: Aldermore Bank PLC

Classification: Chattel mortgage
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: The chattels and the documents, being- 2004 heidelberg carton speed master, s/no 546019. 2002 heidleberg, s/no 546019. see image for full details.
Fully Satisfied
25 August 2010Delivered on: 11 September 2010
Satisfied on: 29 September 2015
Persons entitled: Absolute Invoice Finance,a Dvision of Aldermore Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge the assets being heidelberg carton speed master 102 six colour offset press model CD102-6+c 72 x 102 cm,variosystem SM102/CD102 and air drystar 2000 lombi dryer sm/CD12 s/n 546019 yom 2004 202,000,.000 impressions (for further details of chattels charged please refer to form MG01) see image for full details.
Fully Satisfied
26 August 2010Delivered on: 8 September 2010
Satisfied on: 29 September 2015
Persons entitled: Absolute Invoice Finance a Division of Aldermore Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating 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.
Fully Satisfied
9 April 2009Delivered on: 15 April 2009
Satisfied on: 1 December 2011
Persons entitled: Rbs Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating 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.
Fully Satisfied
14 July 1999Delivered on: 15 July 1999
Satisfied on: 9 March 2010
Persons entitled: Nmb-Heller Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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
24 August 1998Delivered on: 2 September 1998
Satisfied on: 10 February 2007
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or county offset limited 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
3 June 1996Delivered on: 12 June 1996
Satisfied on: 9 March 2010
Persons entitled: Trade Indemnity-Heller Commercial Finance Limited

Classification: Fixed charge over book debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The ultimate balance due or owing to the company under any factoring agreement providing for the purchase of book debts and all other book and other debts and claims and the full benefit of all rights and remedies relating thereto. See the mortgage charge document for full details.
Fully Satisfied
6 June 1994Delivered on: 8 June 1994
Satisfied on: 25 July 1998
Persons entitled: The Royal Bank of Scotland 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 undertaking and all property and assets present and future including goodwill, bookdebts and uncalled capital with all fixtures and fittings,fixed plant and machinery.
Fully Satisfied

Filing History

29 February 2020Final Gazette dissolved following liquidation (1 page)
29 November 2019Notice of move from Administration to Dissolution (32 pages)
23 July 2019Administrator's progress report (35 pages)
4 March 2019Notice of deemed approval of proposals (3 pages)
19 February 2019Statement of administrator's proposal (46 pages)
18 February 2019Statement of affairs with form AM02SOA (8 pages)
16 January 2019Registered office address changed from North Quays Business Park Atlantic Street Broadheath Altrincham Cheshire WA14 5BF to 4th Floor Abbey House 32 Booth Street Manchester M2 4AB on 16 January 2019 (2 pages)
11 January 2019Appointment of an administrator (3 pages)
3 October 2018Total exemption full accounts made up to 30 December 2017 (12 pages)
8 March 2018Termination of appointment of Tracey Viviene Pendlebury as a director on 5 March 2018 (1 page)
8 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
8 March 2018Director's details changed for Wayne Garth Rayson on 1 August 2013 (2 pages)
26 September 2017Total exemption small company accounts made up to 30 December 2016 (5 pages)
26 September 2017Total exemption small company accounts made up to 30 December 2016 (5 pages)
2 May 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
19 August 2016Total exemption small company accounts made up to 30 December 2015 (5 pages)
19 August 2016Total exemption small company accounts made up to 30 December 2015 (5 pages)
7 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1,730
(6 pages)
7 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1,730
(6 pages)
29 September 2015Satisfaction of charge 7 in full (2 pages)
29 September 2015Satisfaction of charge 6 in full (1 page)
29 September 2015Satisfaction of charge 8 in full (1 page)
29 September 2015Satisfaction of charge 7 in full (2 pages)
29 September 2015Satisfaction of charge 6 in full (1 page)
29 September 2015Satisfaction of charge 8 in full (1 page)
3 July 2015Total exemption small company accounts made up to 30 December 2014 (5 pages)
3 July 2015Total exemption small company accounts made up to 30 December 2014 (5 pages)
23 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1,730
(6 pages)
23 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1,730
(6 pages)
29 September 2014Total exemption small company accounts made up to 30 December 2013 (5 pages)
29 September 2014Total exemption small company accounts made up to 30 December 2013 (5 pages)
24 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1,730
(6 pages)
24 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1,730
(6 pages)
27 September 2013Total exemption small company accounts made up to 30 December 2012 (5 pages)
27 September 2013Total exemption small company accounts made up to 30 December 2012 (5 pages)
26 September 2013Termination of appointment of Richard Porter as a secretary (1 page)
26 September 2013Termination of appointment of Richard Porter as a secretary (1 page)
26 September 2013Termination of appointment of Richard Porter as a director (1 page)
26 September 2013Termination of appointment of Richard Porter as a director (1 page)
19 September 2013Termination of appointment of Russell Thornton as a director (1 page)
19 September 2013Termination of appointment of Russell Thornton as a director (1 page)
9 August 2013Registration of charge 028024560009 (41 pages)
9 August 2013Registration of charge 028024560009 (41 pages)
12 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (7 pages)
12 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (7 pages)
14 February 2013Termination of appointment of Joanne Briggs as a director (1 page)
14 February 2013Termination of appointment of Joanne Briggs as a director (1 page)
23 October 2012Accounts for a small company made up to 30 December 2011 (7 pages)
23 October 2012Accounts for a small company made up to 30 December 2011 (7 pages)
13 June 2012Particulars of a mortgage or charge / charge no: 8 (7 pages)
13 June 2012Particulars of a mortgage or charge / charge no: 8 (7 pages)
3 May 2012Director's details changed for Richard Michael Porter on 1 November 2011 (2 pages)
3 May 2012Annual return made up to 23 March 2012 with a full list of shareholders (9 pages)
3 May 2012Director's details changed for Wayne Garth Rayson on 2 May 2011 (2 pages)
3 May 2012Annual return made up to 23 March 2012 with a full list of shareholders (9 pages)
3 May 2012Secretary's details changed for Richard Michael Porter on 1 November 2011 (1 page)
3 May 2012Director's details changed for Richard Michael Porter on 1 November 2011 (2 pages)
3 May 2012Director's details changed for Richard Michael Porter on 1 November 2011 (2 pages)
3 May 2012Director's details changed for Wayne Garth Rayson on 2 May 2011 (2 pages)
3 May 2012Secretary's details changed for Richard Michael Porter on 1 November 2011 (1 page)
3 May 2012Secretary's details changed for Richard Michael Porter on 1 November 2011 (1 page)
3 May 2012Director's details changed for Wayne Garth Rayson on 2 May 2011 (2 pages)
16 March 2012Termination of appointment of Annette Rayson as a director (1 page)
16 March 2012Termination of appointment of Annette Rayson as a director (1 page)
7 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
7 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
4 October 2011Accounts for a medium company made up to 30 December 2010 (21 pages)
4 October 2011Accounts for a medium company made up to 30 December 2010 (21 pages)
23 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (11 pages)
23 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (11 pages)
21 September 2010Accounts for a medium company made up to 30 December 2009 (20 pages)
21 September 2010Accounts for a medium company made up to 30 December 2009 (20 pages)
11 September 2010Particulars of a mortgage or charge / charge no: 7 (11 pages)
11 September 2010Particulars of a mortgage or charge / charge no: 7 (11 pages)
8 September 2010Particulars of a mortgage or charge / charge no: 6 (8 pages)
8 September 2010Particulars of a mortgage or charge / charge no: 6 (8 pages)
14 April 2010Director's details changed for Richard Michael Porter on 23 March 2010 (2 pages)
14 April 2010Director's details changed for Russell Peter Thornton on 23 March 2010 (2 pages)
14 April 2010Director's details changed for Richard Michael Porter on 23 March 2010 (2 pages)
14 April 2010Director's details changed for Joanne Louise Briggs on 23 March 2010 (2 pages)
14 April 2010Director's details changed for Martin Leslie Briggs on 23 March 2010 (2 pages)
14 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (9 pages)
14 April 2010Director's details changed for Wayne Garth Rayson on 15 January 2010 (2 pages)
14 April 2010Director's details changed for Annette Rayson on 15 January 2010 (2 pages)
14 April 2010Director's details changed for Tracey Viviene Pendlebury on 23 March 2010 (2 pages)
14 April 2010Director's details changed for Russell Peter Thornton on 23 March 2010 (2 pages)
14 April 2010Director's details changed for Tracey Viviene Pendlebury on 23 March 2010 (2 pages)
14 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (9 pages)
14 April 2010Director's details changed for Joanne Louise Briggs on 23 March 2010 (2 pages)
14 April 2010Director's details changed for Annette Rayson on 15 January 2010 (2 pages)
14 April 2010Director's details changed for Martin Leslie Briggs on 23 March 2010 (2 pages)
14 April 2010Director's details changed for Wayne Garth Rayson on 15 January 2010 (2 pages)
12 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages)
12 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages)
12 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 November 2009Accounts for a medium company made up to 30 December 2008 (20 pages)
6 November 2009Accounts for a medium company made up to 30 December 2008 (20 pages)
6 June 2009Appointment terminated director anthony ball (2 pages)
6 June 2009Appointment terminated director anthony ball (2 pages)
20 April 2009Duplicate mortgage certificatecharge no:5 (6 pages)
20 April 2009Duplicate mortgage certificatecharge no:5 (6 pages)
15 April 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
15 April 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
3 April 2009Return made up to 23/03/09; full list of members (7 pages)
3 April 2009Return made up to 23/03/09; full list of members (7 pages)
2 April 2009Director's change of particulars / anthony ball / 31/10/2004 (1 page)
2 April 2009Director's change of particulars / anthony ball / 31/10/2004 (1 page)
27 August 2008Accounts for a medium company made up to 30 December 2007 (21 pages)
27 August 2008Accounts for a medium company made up to 30 December 2007 (21 pages)
22 April 2008Return made up to 23/03/08; full list of members (7 pages)
22 April 2008Return made up to 23/03/08; full list of members (7 pages)
21 April 2008Director's change of particulars / wayne rayson / 01/08/2006 (1 page)
21 April 2008Director and secretary's change of particulars / richard porter / 01/10/2006 (1 page)
21 April 2008Director and secretary's change of particulars / richard porter / 01/10/2006 (1 page)
21 April 2008Director's change of particulars / wayne rayson / 01/08/2006 (1 page)
7 November 2007Accounts for a medium company made up to 30 December 2006 (21 pages)
7 November 2007Accounts for a medium company made up to 30 December 2006 (21 pages)
18 May 2007Return made up to 23/03/07; full list of members (5 pages)
18 May 2007Return made up to 23/03/07; full list of members (5 pages)
10 February 2007Declaration of satisfaction of mortgage/charge (1 page)
10 February 2007Declaration of satisfaction of mortgage/charge (1 page)
3 June 2006Full accounts made up to 30 December 2005 (20 pages)
3 June 2006Full accounts made up to 30 December 2005 (20 pages)
10 May 2006Director resigned (1 page)
10 May 2006Director resigned (1 page)
10 April 2006Director's particulars changed (1 page)
10 April 2006Director's particulars changed (1 page)
10 April 2006Director's particulars changed (1 page)
10 April 2006Director's particulars changed (1 page)
10 April 2006Return made up to 23/03/06; full list of members (5 pages)
10 April 2006Return made up to 23/03/06; full list of members (5 pages)
31 August 2005Accounts for a medium company made up to 30 December 2004 (19 pages)
31 August 2005Accounts for a medium company made up to 30 December 2004 (19 pages)
13 May 2005Return made up to 23/03/05; full list of members (12 pages)
13 May 2005Return made up to 23/03/05; full list of members (12 pages)
18 October 2004Accounts for a medium company made up to 30 December 2003 (19 pages)
18 October 2004Accounts for a medium company made up to 30 December 2003 (19 pages)
27 September 2004New secretary appointed (2 pages)
27 September 2004New secretary appointed (2 pages)
27 September 2004Secretary resigned (1 page)
27 September 2004Secretary resigned (1 page)
18 May 2004S-div 05/04/04 (1 page)
18 May 2004Resolutions
  • RES13 ‐ Re sub div 05/04/04
(2 pages)
18 May 2004S-div 05/04/04 (1 page)
18 May 2004Resolutions
  • RES13 ‐ Re sub div 05/04/04
(2 pages)
16 April 2004Return made up to 23/03/04; full list of members (12 pages)
16 April 2004Return made up to 23/03/04; full list of members (12 pages)
17 October 2003Accounts for a medium company made up to 30 December 2002 (19 pages)
17 October 2003Accounts for a medium company made up to 30 December 2002 (19 pages)
5 August 2003£ ic 2096/1764 18/07/03 £ sr 332@1=332 (2 pages)
5 August 2003£ ic 1764/1730 18/07/03 £ sr 34@1=34 (2 pages)
5 August 2003£ ic 1764/1730 18/07/03 £ sr 34@1=34 (2 pages)
5 August 2003£ ic 2096/1764 18/07/03 £ sr 332@1=332 (2 pages)
25 July 2003Director resigned (1 page)
25 July 2003Director resigned (1 page)
24 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 July 2003Memorandum and Articles of Association (9 pages)
24 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 July 2003Memorandum and Articles of Association (9 pages)
27 March 2003Return made up to 23/03/03; full list of members (13 pages)
27 March 2003Return made up to 23/03/03; full list of members (13 pages)
21 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 October 2002Accounts for a medium company made up to 30 December 2001 (18 pages)
25 October 2002Accounts for a medium company made up to 30 December 2001 (18 pages)
9 April 2002Return made up to 23/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
9 April 2002Return made up to 23/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
1 November 2001Accounts for a medium company made up to 30 December 2000 (21 pages)
1 November 2001Accounts for a medium company made up to 30 December 2000 (21 pages)
26 June 2001New director appointed (2 pages)
26 June 2001New director appointed (2 pages)
26 June 2001New director appointed (2 pages)
26 June 2001New director appointed (2 pages)
17 May 2001Return made up to 23/03/01; full list of members (10 pages)
17 May 2001Director's particulars changed (1 page)
17 May 2001Return made up to 23/03/01; full list of members (10 pages)
17 May 2001Director's particulars changed (1 page)
17 May 2001Director's particulars changed (1 page)
17 May 2001Director's particulars changed (1 page)
27 December 2000Accounts for a small company made up to 30 December 1999 (8 pages)
27 December 2000Accounts for a small company made up to 30 December 1999 (8 pages)
1 December 2000New director appointed (2 pages)
1 December 2000New director appointed (2 pages)
24 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
24 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
6 October 2000Director resigned (1 page)
6 October 2000Director resigned (1 page)
10 July 2000Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
10 July 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
10 July 2000Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
10 July 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
13 April 2000Return made up to 23/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
13 April 2000Return made up to 23/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
29 December 1999Return made up to 23/03/99; full list of members (8 pages)
29 December 1999Accounting reference date extended from 30/06/99 to 30/12/99 (1 page)
29 December 1999Return made up to 23/03/99; full list of members (8 pages)
29 December 1999Accounting reference date extended from 30/06/99 to 30/12/99 (1 page)
12 October 1999New director appointed (2 pages)
12 October 1999New director appointed (2 pages)
25 August 1999New director appointed (2 pages)
25 August 1999New director appointed (2 pages)
25 August 1999New director appointed (2 pages)
25 August 1999New director appointed (2 pages)
18 August 1999Particulars of contract relating to shares (4 pages)
18 August 1999Particulars of contract relating to shares (4 pages)
18 August 1999Ad 23/07/99--------- £ si 28@1=28 £ ic 2068/2096 (2 pages)
18 August 1999Ad 23/07/99--------- £ si 28@1=28 £ ic 2068/2096 (2 pages)
27 July 1999Ad 02/07/99--------- £ si 602@1=602 £ ic 1466/2068 (2 pages)
27 July 1999Particulars of contract relating to shares (4 pages)
27 July 1999Particulars of contract relating to shares (4 pages)
27 July 1999Ad 02/07/99--------- £ si 602@1=602 £ ic 1466/2068 (2 pages)
15 July 1999Particulars of mortgage/charge (3 pages)
15 July 1999Particulars of mortgage/charge (3 pages)
1 April 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
1 April 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
1 April 1999£ nc 10000/100000 22/03/99 (1 page)
1 April 1999£ nc 10000/100000 22/03/99 (1 page)
28 January 1999Registered office changed on 28/01/99 from: unit 7 caxton park wright street old trafford manchester M16 9EW (1 page)
28 January 1999Registered office changed on 28/01/99 from: unit 7 caxton park wright street old trafford manchester M16 9EW (1 page)
12 January 1999Accounts for a small company made up to 30 June 1998 (7 pages)
12 January 1999Accounts for a small company made up to 30 June 1998 (7 pages)
8 September 1998Ad 21/08/98--------- £ si 266@1=266 £ ic 1200/1466 (2 pages)
8 September 1998Ad 21/08/98--------- £ si 266@1=266 £ ic 1200/1466 (2 pages)
2 September 1998Particulars of mortgage/charge (3 pages)
2 September 1998Particulars of mortgage/charge (3 pages)
25 July 1998Declaration of satisfaction of mortgage/charge (1 page)
25 July 1998Declaration of satisfaction of mortgage/charge (1 page)
8 May 1998Return made up to 23/03/98; change of members (8 pages)
8 May 1998Return made up to 23/03/98; change of members (8 pages)
13 January 1998Accounts for a small company made up to 30 June 1997 (7 pages)
13 January 1998Accounts for a small company made up to 30 June 1997 (7 pages)
17 June 1997Particulars of contract relating to shares (4 pages)
17 June 1997Ad 01/07/95--------- £ si 200@1 (2 pages)
17 June 1997Particulars of contract relating to shares (4 pages)
17 June 1997Ad 01/07/95--------- £ si 200@1 (2 pages)
5 June 1997Ad 01/07/95--------- £ si 200@1 (2 pages)
5 June 1997Ad 01/07/95--------- £ si 200@1 (2 pages)
4 June 1997Return made up to 23/03/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
4 June 1997Return made up to 23/03/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
4 May 1997Accounts for a small company made up to 30 June 1996 (8 pages)
4 May 1997Accounts for a small company made up to 30 June 1996 (8 pages)
12 July 1996Declaration of satisfaction of mortgage/charge (1 page)
12 July 1996Declaration of satisfaction of mortgage/charge (1 page)
27 June 1996Return made up to 23/03/96; full list of members; amend (8 pages)
27 June 1996Return made up to 23/03/96; full list of members; amend (8 pages)
19 June 1996Return made up to 23/03/96; no change of members (6 pages)
19 June 1996Return made up to 23/03/96; no change of members (6 pages)
12 June 1996Particulars of mortgage/charge (3 pages)
12 June 1996Particulars of mortgage/charge (3 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
7 February 1996Accounts for a small company made up to 30 June 1995 (8 pages)
7 February 1996Accounts for a small company made up to 30 June 1995 (8 pages)
19 July 1995New director appointed (2 pages)
19 July 1995New director appointed (2 pages)
10 July 1995New director appointed (2 pages)
10 July 1995New director appointed (2 pages)
10 July 1995New director appointed (2 pages)
10 July 1995New director appointed (2 pages)
27 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(16 pages)
27 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(16 pages)
25 April 1995£ nc 1000/10000 10/04/95 (1 page)
25 April 1995£ nc 1000/10000 10/04/95 (1 page)
20 April 1995Return made up to 23/03/95; full list of members (6 pages)
20 April 1995Return made up to 23/03/95; full list of members (6 pages)
24 March 1995Ad 17/03/95--------- £ si 1@1=1 £ ic 999/1000 (2 pages)
24 March 1995Ad 17/03/95--------- £ si 1@1=1 £ ic 999/1000 (2 pages)
10 October 1994New director appointed (2 pages)
10 October 1994New director appointed (2 pages)
29 April 1993Company name changed urgentonly projects LIMITED\certificate issued on 30/04/93 (2 pages)
29 April 1993Company name changed urgentonly projects LIMITED\certificate issued on 30/04/93 (2 pages)
26 April 1993Director resigned;new director appointed (2 pages)
26 April 1993Director resigned;new director appointed (2 pages)
23 March 1993Incorporation (9 pages)
23 March 1993Incorporation (9 pages)