Altrincham
WA14 2AP
Director Name | Martin Leslie Briggs |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 June 1994(1 year, 2 months after company formation) |
Appointment Duration | 25 years, 8 months (closed 29 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Croft Close Halebarns Altrincham WA15 0BT |
Director Name | Nicholas Victor Bown |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1993(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 June 1994) |
Role | Company Director |
Correspondence Address | 4 Oak House 17 The Carriages Booth Road Bowden Altrincham Cheshire WA14 4AF |
Director Name | Martin Leslie Briggs |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1993(1 week, 5 days after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 18 October 1993) |
Role | Company Director |
Correspondence Address | 54 Lorraine Road Timperley Altrincham Cheshire WA15 7NB |
Director Name | Marc Stephen Davies |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1993(1 week, 5 days after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 31 August 1993) |
Role | Company Director |
Correspondence Address | 2 Nansen Road Gatley Cheadle Cheshire SK8 4JL |
Secretary Name | Wayne Garth Rayson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1993(1 week, 5 days after company formation) |
Appointment Duration | 11 years, 5 months (resigned 08 September 2004) |
Role | Company Director |
Correspondence Address | 23 Ravenwood Drive Halebarns Altrincham Cheshire WA15 0JA |
Director Name | Joanne Louise Briggs |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(2 years after company formation) |
Appointment Duration | 17 years, 10 months (resigned 14 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Croft Close Halebarns Altrincham WA15 0BT |
Director Name | Annette Rayson |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(2 years after company formation) |
Appointment Duration | 16 years, 9 months (resigned 17 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Tanyard Drive Hale Barns Altrincham Cheshire WA15 0BS |
Director Name | Richard Jonathan Latham |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(2 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 18 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Chapel Lane Blackley Manchester Lancashire M9 8PT |
Director Name | Anthony Peter Ball |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(6 years, 3 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 01 June 2009) |
Role | Company Director |
Correspondence Address | 42 Austin Drive Manchester M20 6EG |
Director Name | Graham Albert Briggs |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 September 2000) |
Role | Printing Executive |
Correspondence Address | 45 Wood Lane Timperley Altrincham Cheshire WA15 7PR |
Director Name | David Geoffrey Kennerley |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(6 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 28 April 2006) |
Role | Company Director |
Correspondence Address | The Donkey Shed Mere Hall Estate Mere Knutsford WA16 0PY |
Director Name | Mr Russell Peter Thornton |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2000(7 years, 6 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 02 August 2013) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 118 Ashton Lane Sale Cheshire M33 5QJ |
Director Name | Tracey Viviene Pendlebury |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2001(8 years, 2 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 05 March 2018) |
Role | Production Manager |
Country of Residence | England |
Correspondence Address | 26 Bloomsbury Lane Timperley Cheshire WA15 6LX |
Director Name | Richard Michael Porter |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2001(8 years, 2 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 16 August 2013) |
Role | Internal Sales Manager |
Country of Residence | England |
Correspondence Address | North Quays Business Park Atlantic Street Broadheath Altrincham Cheshire WA14 5BF |
Secretary Name | Richard Michael Porter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2004(11 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 16 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | North Quays Business Park Atlantic Street Broadheath Altrincham Cheshire WA14 5BF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | countyprint.com |
---|---|
Email address | [email protected] |
Telephone | 0161 9285333 |
Telephone region | Manchester |
Registered Address | Frp Advisory Llp 4th Floor Abbey House 32 Booth Street Manchester M2 4AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Net Worth | £198,947 |
Cash | £139,721 |
Current Liabilities | £1,619,952 |
Latest Accounts | 30 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 December |
6 August 2013 | Delivered 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 2012 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2009 | Delivered 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 1999 | Delivered 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 1998 | Delivered 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 1996 | Delivered 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 1994 | Delivered 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 |
29 February 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 November 2019 | Notice of move from Administration to Dissolution (32 pages) |
23 July 2019 | Administrator's progress report (35 pages) |
4 March 2019 | Notice of deemed approval of proposals (3 pages) |
19 February 2019 | Statement of administrator's proposal (46 pages) |
18 February 2019 | Statement of affairs with form AM02SOA (8 pages) |
16 January 2019 | Registered 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 2019 | Appointment of an administrator (3 pages) |
3 October 2018 | Total exemption full accounts made up to 30 December 2017 (12 pages) |
8 March 2018 | Termination of appointment of Tracey Viviene Pendlebury as a director on 5 March 2018 (1 page) |
8 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
8 March 2018 | Director's details changed for Wayne Garth Rayson on 1 August 2013 (2 pages) |
26 September 2017 | Total exemption small company accounts made up to 30 December 2016 (5 pages) |
26 September 2017 | Total exemption small company accounts made up to 30 December 2016 (5 pages) |
2 May 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
19 August 2016 | Total exemption small company accounts made up to 30 December 2015 (5 pages) |
19 August 2016 | Total exemption small company accounts made up to 30 December 2015 (5 pages) |
7 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
29 September 2015 | Satisfaction of charge 7 in full (2 pages) |
29 September 2015 | Satisfaction of charge 6 in full (1 page) |
29 September 2015 | Satisfaction of charge 8 in full (1 page) |
29 September 2015 | Satisfaction of charge 7 in full (2 pages) |
29 September 2015 | Satisfaction of charge 6 in full (1 page) |
29 September 2015 | Satisfaction of charge 8 in full (1 page) |
3 July 2015 | Total exemption small company accounts made up to 30 December 2014 (5 pages) |
3 July 2015 | Total exemption small company accounts made up to 30 December 2014 (5 pages) |
23 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
29 September 2014 | Total exemption small company accounts made up to 30 December 2013 (5 pages) |
29 September 2014 | Total exemption small company accounts made up to 30 December 2013 (5 pages) |
24 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
27 September 2013 | Total exemption small company accounts made up to 30 December 2012 (5 pages) |
27 September 2013 | Total exemption small company accounts made up to 30 December 2012 (5 pages) |
26 September 2013 | Termination of appointment of Richard Porter as a secretary (1 page) |
26 September 2013 | Termination of appointment of Richard Porter as a secretary (1 page) |
26 September 2013 | Termination of appointment of Richard Porter as a director (1 page) |
26 September 2013 | Termination of appointment of Richard Porter as a director (1 page) |
19 September 2013 | Termination of appointment of Russell Thornton as a director (1 page) |
19 September 2013 | Termination of appointment of Russell Thornton as a director (1 page) |
9 August 2013 | Registration of charge 028024560009 (41 pages) |
9 August 2013 | Registration of charge 028024560009 (41 pages) |
12 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (7 pages) |
12 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (7 pages) |
14 February 2013 | Termination of appointment of Joanne Briggs as a director (1 page) |
14 February 2013 | Termination of appointment of Joanne Briggs as a director (1 page) |
23 October 2012 | Accounts for a small company made up to 30 December 2011 (7 pages) |
23 October 2012 | Accounts for a small company made up to 30 December 2011 (7 pages) |
13 June 2012 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
13 June 2012 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
3 May 2012 | Director's details changed for Richard Michael Porter on 1 November 2011 (2 pages) |
3 May 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (9 pages) |
3 May 2012 | Director's details changed for Wayne Garth Rayson on 2 May 2011 (2 pages) |
3 May 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (9 pages) |
3 May 2012 | Secretary's details changed for Richard Michael Porter on 1 November 2011 (1 page) |
3 May 2012 | Director's details changed for Richard Michael Porter on 1 November 2011 (2 pages) |
3 May 2012 | Director's details changed for Richard Michael Porter on 1 November 2011 (2 pages) |
3 May 2012 | Director's details changed for Wayne Garth Rayson on 2 May 2011 (2 pages) |
3 May 2012 | Secretary's details changed for Richard Michael Porter on 1 November 2011 (1 page) |
3 May 2012 | Secretary's details changed for Richard Michael Porter on 1 November 2011 (1 page) |
3 May 2012 | Director's details changed for Wayne Garth Rayson on 2 May 2011 (2 pages) |
16 March 2012 | Termination of appointment of Annette Rayson as a director (1 page) |
16 March 2012 | Termination of appointment of Annette Rayson as a director (1 page) |
7 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
7 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
4 October 2011 | Accounts for a medium company made up to 30 December 2010 (21 pages) |
4 October 2011 | Accounts for a medium company made up to 30 December 2010 (21 pages) |
23 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (11 pages) |
23 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (11 pages) |
21 September 2010 | Accounts for a medium company made up to 30 December 2009 (20 pages) |
21 September 2010 | Accounts for a medium company made up to 30 December 2009 (20 pages) |
11 September 2010 | Particulars of a mortgage or charge / charge no: 7 (11 pages) |
11 September 2010 | Particulars of a mortgage or charge / charge no: 7 (11 pages) |
8 September 2010 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
8 September 2010 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
14 April 2010 | Director's details changed for Richard Michael Porter on 23 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Russell Peter Thornton on 23 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Richard Michael Porter on 23 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Joanne Louise Briggs on 23 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Martin Leslie Briggs on 23 March 2010 (2 pages) |
14 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (9 pages) |
14 April 2010 | Director's details changed for Wayne Garth Rayson on 15 January 2010 (2 pages) |
14 April 2010 | Director's details changed for Annette Rayson on 15 January 2010 (2 pages) |
14 April 2010 | Director's details changed for Tracey Viviene Pendlebury on 23 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Russell Peter Thornton on 23 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Tracey Viviene Pendlebury on 23 March 2010 (2 pages) |
14 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (9 pages) |
14 April 2010 | Director's details changed for Joanne Louise Briggs on 23 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Annette Rayson on 15 January 2010 (2 pages) |
14 April 2010 | Director's details changed for Martin Leslie Briggs on 23 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Wayne Garth Rayson on 15 January 2010 (2 pages) |
12 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages) |
12 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages) |
12 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 November 2009 | Accounts for a medium company made up to 30 December 2008 (20 pages) |
6 November 2009 | Accounts for a medium company made up to 30 December 2008 (20 pages) |
6 June 2009 | Appointment terminated director anthony ball (2 pages) |
6 June 2009 | Appointment terminated director anthony ball (2 pages) |
20 April 2009 | Duplicate mortgage certificatecharge no:5 (6 pages) |
20 April 2009 | Duplicate mortgage certificatecharge no:5 (6 pages) |
15 April 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
15 April 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
3 April 2009 | Return made up to 23/03/09; full list of members (7 pages) |
3 April 2009 | Return made up to 23/03/09; full list of members (7 pages) |
2 April 2009 | Director's change of particulars / anthony ball / 31/10/2004 (1 page) |
2 April 2009 | Director's change of particulars / anthony ball / 31/10/2004 (1 page) |
27 August 2008 | Accounts for a medium company made up to 30 December 2007 (21 pages) |
27 August 2008 | Accounts for a medium company made up to 30 December 2007 (21 pages) |
22 April 2008 | Return made up to 23/03/08; full list of members (7 pages) |
22 April 2008 | Return made up to 23/03/08; full list of members (7 pages) |
21 April 2008 | Director's change of particulars / wayne rayson / 01/08/2006 (1 page) |
21 April 2008 | Director and secretary's change of particulars / richard porter / 01/10/2006 (1 page) |
21 April 2008 | Director and secretary's change of particulars / richard porter / 01/10/2006 (1 page) |
21 April 2008 | Director's change of particulars / wayne rayson / 01/08/2006 (1 page) |
7 November 2007 | Accounts for a medium company made up to 30 December 2006 (21 pages) |
7 November 2007 | Accounts for a medium company made up to 30 December 2006 (21 pages) |
18 May 2007 | Return made up to 23/03/07; full list of members (5 pages) |
18 May 2007 | Return made up to 23/03/07; full list of members (5 pages) |
10 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 2006 | Full accounts made up to 30 December 2005 (20 pages) |
3 June 2006 | Full accounts made up to 30 December 2005 (20 pages) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | Director resigned (1 page) |
10 April 2006 | Director's particulars changed (1 page) |
10 April 2006 | Director's particulars changed (1 page) |
10 April 2006 | Director's particulars changed (1 page) |
10 April 2006 | Director's particulars changed (1 page) |
10 April 2006 | Return made up to 23/03/06; full list of members (5 pages) |
10 April 2006 | Return made up to 23/03/06; full list of members (5 pages) |
31 August 2005 | Accounts for a medium company made up to 30 December 2004 (19 pages) |
31 August 2005 | Accounts for a medium company made up to 30 December 2004 (19 pages) |
13 May 2005 | Return made up to 23/03/05; full list of members (12 pages) |
13 May 2005 | Return made up to 23/03/05; full list of members (12 pages) |
18 October 2004 | Accounts for a medium company made up to 30 December 2003 (19 pages) |
18 October 2004 | Accounts for a medium company made up to 30 December 2003 (19 pages) |
27 September 2004 | New secretary appointed (2 pages) |
27 September 2004 | New secretary appointed (2 pages) |
27 September 2004 | Secretary resigned (1 page) |
27 September 2004 | Secretary resigned (1 page) |
18 May 2004 | S-div 05/04/04 (1 page) |
18 May 2004 | Resolutions
|
18 May 2004 | S-div 05/04/04 (1 page) |
18 May 2004 | Resolutions
|
16 April 2004 | Return made up to 23/03/04; full list of members (12 pages) |
16 April 2004 | Return made up to 23/03/04; full list of members (12 pages) |
17 October 2003 | Accounts for a medium company made up to 30 December 2002 (19 pages) |
17 October 2003 | Accounts 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 2003 | Director resigned (1 page) |
25 July 2003 | Director resigned (1 page) |
24 July 2003 | Resolutions
|
24 July 2003 | Memorandum and Articles of Association (9 pages) |
24 July 2003 | Resolutions
|
24 July 2003 | Memorandum and Articles of Association (9 pages) |
27 March 2003 | Return made up to 23/03/03; full list of members (13 pages) |
27 March 2003 | Return made up to 23/03/03; full list of members (13 pages) |
21 January 2003 | Resolutions
|
21 January 2003 | Resolutions
|
25 October 2002 | Accounts for a medium company made up to 30 December 2001 (18 pages) |
25 October 2002 | Accounts for a medium company made up to 30 December 2001 (18 pages) |
9 April 2002 | Return made up to 23/03/02; full list of members
|
9 April 2002 | Return made up to 23/03/02; full list of members
|
1 November 2001 | Accounts for a medium company made up to 30 December 2000 (21 pages) |
1 November 2001 | Accounts for a medium company made up to 30 December 2000 (21 pages) |
26 June 2001 | New director appointed (2 pages) |
26 June 2001 | New director appointed (2 pages) |
26 June 2001 | New director appointed (2 pages) |
26 June 2001 | New director appointed (2 pages) |
17 May 2001 | Return made up to 23/03/01; full list of members (10 pages) |
17 May 2001 | Director's particulars changed (1 page) |
17 May 2001 | Return made up to 23/03/01; full list of members (10 pages) |
17 May 2001 | Director's particulars changed (1 page) |
17 May 2001 | Director's particulars changed (1 page) |
17 May 2001 | Director's particulars changed (1 page) |
27 December 2000 | Accounts for a small company made up to 30 December 1999 (8 pages) |
27 December 2000 | Accounts for a small company made up to 30 December 1999 (8 pages) |
1 December 2000 | New director appointed (2 pages) |
1 December 2000 | New director appointed (2 pages) |
24 October 2000 | Resolutions
|
24 October 2000 | Resolutions
|
6 October 2000 | Director resigned (1 page) |
6 October 2000 | Director resigned (1 page) |
10 July 2000 | Resolutions
|
10 July 2000 | Resolutions
|
10 July 2000 | Resolutions
|
10 July 2000 | Resolutions
|
13 April 2000 | Return made up to 23/03/00; full list of members
|
13 April 2000 | Return made up to 23/03/00; full list of members
|
29 December 1999 | Return made up to 23/03/99; full list of members (8 pages) |
29 December 1999 | Accounting reference date extended from 30/06/99 to 30/12/99 (1 page) |
29 December 1999 | Return made up to 23/03/99; full list of members (8 pages) |
29 December 1999 | Accounting reference date extended from 30/06/99 to 30/12/99 (1 page) |
12 October 1999 | New director appointed (2 pages) |
12 October 1999 | New director appointed (2 pages) |
25 August 1999 | New director appointed (2 pages) |
25 August 1999 | New director appointed (2 pages) |
25 August 1999 | New director appointed (2 pages) |
25 August 1999 | New director appointed (2 pages) |
18 August 1999 | Particulars of contract relating to shares (4 pages) |
18 August 1999 | Particulars of contract relating to shares (4 pages) |
18 August 1999 | Ad 23/07/99--------- £ si 28@1=28 £ ic 2068/2096 (2 pages) |
18 August 1999 | Ad 23/07/99--------- £ si 28@1=28 £ ic 2068/2096 (2 pages) |
27 July 1999 | Ad 02/07/99--------- £ si 602@1=602 £ ic 1466/2068 (2 pages) |
27 July 1999 | Particulars of contract relating to shares (4 pages) |
27 July 1999 | Particulars of contract relating to shares (4 pages) |
27 July 1999 | Ad 02/07/99--------- £ si 602@1=602 £ ic 1466/2068 (2 pages) |
15 July 1999 | Particulars of mortgage/charge (3 pages) |
15 July 1999 | Particulars of mortgage/charge (3 pages) |
1 April 1999 | Resolutions
|
1 April 1999 | Resolutions
|
1 April 1999 | £ nc 10000/100000 22/03/99 (1 page) |
1 April 1999 | £ nc 10000/100000 22/03/99 (1 page) |
28 January 1999 | Registered office changed on 28/01/99 from: unit 7 caxton park wright street old trafford manchester M16 9EW (1 page) |
28 January 1999 | Registered office changed on 28/01/99 from: unit 7 caxton park wright street old trafford manchester M16 9EW (1 page) |
12 January 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
12 January 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
8 September 1998 | Ad 21/08/98--------- £ si 266@1=266 £ ic 1200/1466 (2 pages) |
8 September 1998 | Ad 21/08/98--------- £ si 266@1=266 £ ic 1200/1466 (2 pages) |
2 September 1998 | Particulars of mortgage/charge (3 pages) |
2 September 1998 | Particulars of mortgage/charge (3 pages) |
25 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 May 1998 | Return made up to 23/03/98; change of members (8 pages) |
8 May 1998 | Return made up to 23/03/98; change of members (8 pages) |
13 January 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
13 January 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
17 June 1997 | Particulars of contract relating to shares (4 pages) |
17 June 1997 | Ad 01/07/95--------- £ si 200@1 (2 pages) |
17 June 1997 | Particulars of contract relating to shares (4 pages) |
17 June 1997 | Ad 01/07/95--------- £ si 200@1 (2 pages) |
5 June 1997 | Ad 01/07/95--------- £ si 200@1 (2 pages) |
5 June 1997 | Ad 01/07/95--------- £ si 200@1 (2 pages) |
4 June 1997 | Return made up to 23/03/97; full list of members
|
4 June 1997 | Return made up to 23/03/97; full list of members
|
4 May 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
4 May 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
12 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 1996 | Return made up to 23/03/96; full list of members; amend (8 pages) |
27 June 1996 | Return made up to 23/03/96; full list of members; amend (8 pages) |
19 June 1996 | Return made up to 23/03/96; no change of members (6 pages) |
19 June 1996 | Return made up to 23/03/96; no change of members (6 pages) |
12 June 1996 | Particulars of mortgage/charge (3 pages) |
12 June 1996 | Particulars of mortgage/charge (3 pages) |
7 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
7 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
7 February 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
7 February 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
19 July 1995 | New director appointed (2 pages) |
19 July 1995 | New director appointed (2 pages) |
10 July 1995 | New director appointed (2 pages) |
10 July 1995 | New director appointed (2 pages) |
10 July 1995 | New director appointed (2 pages) |
10 July 1995 | New director appointed (2 pages) |
27 June 1995 | Resolutions
|
27 June 1995 | Resolutions
|
25 April 1995 | £ nc 1000/10000 10/04/95 (1 page) |
25 April 1995 | £ nc 1000/10000 10/04/95 (1 page) |
20 April 1995 | Return made up to 23/03/95; full list of members (6 pages) |
20 April 1995 | Return made up to 23/03/95; full list of members (6 pages) |
24 March 1995 | Ad 17/03/95--------- £ si 1@1=1 £ ic 999/1000 (2 pages) |
24 March 1995 | Ad 17/03/95--------- £ si 1@1=1 £ ic 999/1000 (2 pages) |
10 October 1994 | New director appointed (2 pages) |
10 October 1994 | New director appointed (2 pages) |
29 April 1993 | Company name changed urgentonly projects LIMITED\certificate issued on 30/04/93 (2 pages) |
29 April 1993 | Company name changed urgentonly projects LIMITED\certificate issued on 30/04/93 (2 pages) |
26 April 1993 | Director resigned;new director appointed (2 pages) |
26 April 1993 | Director resigned;new director appointed (2 pages) |
23 March 1993 | Incorporation (9 pages) |
23 March 1993 | Incorporation (9 pages) |