Booth Street
Manchester
M2 4AB
Director Name | Mr Graham Treanor |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 April 2013(19 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 29 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Abbey House Booth Street Manchester M2 4AB |
Director Name | Mr Stephen Bell |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 April 2013(19 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 29 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Abbey House Booth Street Manchester M2 4AB |
Secretary Name | Mr Marc Braterman |
---|---|
Status | Closed |
Appointed | 09 January 2018(24 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 29 March 2022) |
Role | Company Director |
Correspondence Address | 4th Floor Abbey House Booth Street Manchester M2 4AB |
Director Name | A2E Capital Partners Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 April 2013(19 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 29 March 2022) |
Correspondence Address | 1 Marsden Street Manchester M2 1HW |
Director Name | Terence Flanagan |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Mayroyd Hall Burnley Road Hebden Bridge West Yorkshire HX7 8NU |
Director Name | Robert Harry Street |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Vicarage Shrigley Road Pott Shrigley Macclesfield Cheshire SK10 5RT |
Secretary Name | Terence Flanagan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Mayroyd Hall Burnley Road Hebden Bridge West Yorkshire HX7 8NU |
Director Name | John Charles Michael Davison |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1993(1 month, 1 week after company formation) |
Appointment Duration | 19 years, 10 months (resigned 24 April 2013) |
Role | Company Director |
Correspondence Address | Cottage 3 Pearls Farm Wildboarclough Cheshire SK11 0BH |
Director Name | William Fairhurst |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1993(1 month, 1 week after company formation) |
Appointment Duration | 19 years, 10 months (resigned 24 April 2013) |
Role | Company Director |
Correspondence Address | 6 Kennedy Drive Little Lever Bolton BL3 1PB |
Director Name | Eric Clews |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1993(1 month, 1 week after company formation) |
Appointment Duration | 11 years, 9 months (resigned 31 March 2005) |
Role | Company Director |
Correspondence Address | 7 Buttercup Drive Rochdale Lancashire OL11 3PR |
Director Name | Ian Jefferson |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1993(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 5 Mayfair Close Helmshore Rossendale Lancashire BB4 4LL |
Director Name | Francis James Mulqueen |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1993(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 May 2000) |
Role | Company Director |
Correspondence Address | 18 Boarshaw Crescent Middleton Manchester M24 2PW |
Director Name | Leonard Anderson |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1993(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 March 2001) |
Role | Company Director |
Correspondence Address | 7 Lyncombe Close Cheadle Hulme Cheadle Cheshire SK8 7RB |
Secretary Name | William Fairhurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1993(1 month, 1 week after company formation) |
Appointment Duration | 19 years, 10 months (resigned 24 April 2013) |
Role | Company Director |
Correspondence Address | 6 Kennedy Drive Little Lever Bolton BL3 1PB |
Director Name | Mr Graham Treanor |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2013(19 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 24 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Princess Street Manchester M2 4EQ |
Director Name | Mr Martin Neil Arrowsmith |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2013(19 years, 11 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 18 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Marsden Street Manchester M2 1HW |
Director Name | Mr Daniel Adam Franklin |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2017(23 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 October 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Marsden Street C/O A2e Industries Limited Manchester M2 1HW |
Website | industrialatex.com |
---|---|
Telephone | 07 143853783 |
Telephone region | Mobile |
Registered Address | 4th Floor Abbey House Booth Street Manchester M2 4AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
338.2k at £1 | Jacques Products LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £13,854,387 |
Gross Profit | £1,180,031 |
Net Worth | £1,160,330 |
Cash | £45,229 |
Current Liabilities | £4,176,580 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
4 January 2006 | Delivered on: 5 January 2006 Satisfied on: 3 May 2013 Persons entitled: The Royal Bank of Scotland Commercial Services 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
10 January 2000 | Delivered on: 12 January 2000 Satisfied on: 26 February 2008 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a hey works mount street heywood lancashire t/n GM630772. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
10 January 2000 | Delivered on: 12 January 2000 Satisfied on: 26 February 2008 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The part l/d and part f/h property k/a royal bnritish legion club mount street & land & buildings to the north & north west of mount street & the south west of manchester street heywood rochdale manchester t/no GM98179 GM630773 GM641868 GM641870 GM327215 GM191092 GM191093. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
10 January 2000 | Delivered on: 12 January 2000 Satisfied on: 5 April 2013 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land & buildings on the west side of greengate & land on the south side of greenside way chadderton oldham lancashire t/no gm 469812 GM96273 & GM509638. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
10 January 2000 | Delivered on: 12 January 2000 Satisfied on: 26 February 2008 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 86,88 & 90 manchester street heywood lancashire t/no GM641871. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
10 January 2000 | Delivered on: 12 January 2000 Satisfied on: 26 February 2008 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a burns mill burns street heywood lancashire t/no LA202889. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
14 December 1999 | Delivered on: 20 December 1999 Satisfied on: 5 April 2013 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
30 July 1993 | Delivered on: 20 August 1993 Satisfied on: 27 February 2013 Persons entitled: National Westminster Bank PLC Classification: Deed of assignment Secured details: All moneys due or to become due from the company and/or any approved company to the chargee under the terms of the facilities agreement of even date. Particulars: The assigned assets and all moneys including bonuses accrued payable under the contract and the benefit of all powers and remedies. Fully Satisfied |
30 July 1993 | Delivered on: 17 August 1993 Satisfied on: 27 February 2013 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All moneys due or to become due from the company and/or any approved company to the chargee under the terms of the facilities agreement dated 30/07/93 and all moneys due or to become due from each group company to the chargee under the terms of the security documents. 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 |
25 July 2018 | Delivered on: 27 July 2018 Persons entitled: Npif Nw Debt LP Acting by North West Loans Npif Gp Limited as the General Partner of Npif Nw Debt LP Acting by Fw Capital Limited Classification: A registered charge Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company;. Outstanding |
9 March 2015 | Delivered on: 18 March 2015 Persons entitled: Close Brothers Limited (The "Security Trustee") Classification: A registered charge Outstanding |
20 May 2013 | Delivered on: 22 May 2013 Persons entitled: A2E Venture Catalysts Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
20 May 2013 | Delivered on: 22 May 2013 Persons entitled: A2E Venture Catalysts Limited as Security Trustee Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
24 April 2013 | Delivered on: 25 April 2013 Persons entitled: Abn Amro Commercial Finance PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
29 March 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 December 2021 | Notice of move from Administration to Dissolution (32 pages) |
15 October 2021 | Notice of order removing administrator from office (17 pages) |
3 August 2021 | Administrator's progress report (30 pages) |
12 July 2021 | Notification of Hld Sandtoft Limited as a person with significant control on 2 February 2021 (4 pages) |
23 June 2021 | Confirmation statement made on 14 May 2021 with updates (6 pages) |
29 May 2021 | Cessation of Jacques Products Limited as a person with significant control on 2 February 2021 (3 pages) |
19 April 2021 | Administrator's progress report (28 pages) |
7 December 2020 | Notice of extension of period of Administration (3 pages) |
19 October 2020 | Administrator's progress report (29 pages) |
29 January 2020 | Administrator's progress report (32 pages) |
15 October 2019 | Notice of extension of period of Administration (3 pages) |
14 August 2019 | Administrator's progress report (32 pages) |
15 February 2019 | Statement of affairs with form AM02SOA (12 pages) |
1 February 2019 | Notice of deemed approval of proposals (3 pages) |
25 January 2019 | Registered office address changed from 1 Marsden Street C/O a2E Industries Limited Manchester M2 1HW England to 4th Floor Abbey House Booth Street Manchester M2 4AB on 25 January 2019 (2 pages) |
21 January 2019 | Statement of administrator's proposal (48 pages) |
16 January 2019 | Appointment of an administrator (3 pages) |
2 November 2018 | Termination of appointment of Daniel Adam Franklin as a director on 31 October 2018 (1 page) |
6 October 2018 | Full accounts made up to 31 December 2017 (31 pages) |
27 July 2018 | Registration of charge 028219410014, created on 25 July 2018 (22 pages) |
11 July 2018 | Confirmation statement made on 21 May 2018 with no updates (3 pages) |
2 February 2018 | Registered office address changed from C/O a2E Venture Catalysts Ltd 1 Marsden Street Manchester M2 1HW to 1 Marsden Street C/O a2E Industries Limited Manchester M2 1HW on 2 February 2018 (1 page) |
9 January 2018 | Appointment of Mr Marc Braterman as a secretary on 9 January 2018 (2 pages) |
8 September 2017 | Full accounts made up to 31 December 2016 (26 pages) |
8 September 2017 | Full accounts made up to 31 December 2016 (26 pages) |
5 June 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
5 April 2017 | Appointment of Mr Daniel Adam Franklin as a director on 28 March 2017 (2 pages) |
5 April 2017 | Appointment of Mr Daniel Adam Franklin as a director on 28 March 2017 (2 pages) |
17 March 2017 | Satisfaction of charge 028219410010 in full (4 pages) |
17 March 2017 | Satisfaction of charge 028219410010 in full (4 pages) |
2 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
2 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
9 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
27 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
18 March 2015 | Registration of charge 028219410013, created on 9 March 2015 (45 pages) |
18 March 2015 | Registration of charge 028219410013, created on 9 March 2015 (45 pages) |
18 March 2015 | Registration of charge 028219410013, created on 9 March 2015 (45 pages) |
10 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2015 | Full accounts made up to 31 December 2013 (20 pages) |
9 January 2015 | Full accounts made up to 31 December 2013 (20 pages) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Termination of appointment of Martin Arrowsmith as a director (1 page) |
2 July 2014 | Termination of appointment of Martin Arrowsmith as a director (1 page) |
30 October 2013 | Full accounts made up to 31 December 2012 (20 pages) |
30 October 2013 | Full accounts made up to 31 December 2012 (20 pages) |
19 August 2013 | Registered office address changed from 57 Princess Street Manchester M2 4EQ England on 19 August 2013 (1 page) |
19 August 2013 | Director's details changed for A2E Capital Partners Limited on 11 July 2013 (2 pages) |
19 August 2013 | Director's details changed for A2E Capital Partners Limited on 11 July 2013 (2 pages) |
19 August 2013 | Registered office address changed from 57 Princess Street Manchester M2 4EQ England on 19 August 2013 (1 page) |
19 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (6 pages) |
19 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (6 pages) |
18 June 2013 | Termination of appointment of Graham Treanor as a director (1 page) |
18 June 2013 | Appointment of A2E Capital Partners Limited as a director (2 pages) |
18 June 2013 | Termination of appointment of Graham Treanor as a director (1 page) |
18 June 2013 | Appointment of A2E Capital Partners Limited as a director (2 pages) |
31 May 2013 | Termination of appointment of William Fairhurst as a director (1 page) |
31 May 2013 | Appointment of Mr Graham Treanor as a director (2 pages) |
31 May 2013 | Appointment of Mr Graham Treanor as a director (2 pages) |
31 May 2013 | Termination of appointment of William Fairhurst as a director (1 page) |
22 May 2013 | Registration of charge 028219410012 (50 pages) |
22 May 2013 | Registration of charge 028219410012 (50 pages) |
22 May 2013 | Registration of charge 028219410011 (50 pages) |
22 May 2013 | Registration of charge 028219410011 (50 pages) |
16 May 2013 | Resolutions
|
16 May 2013 | Resolutions
|
14 May 2013 | Appointment of Mr Martin Arrowsmith as a director (2 pages) |
14 May 2013 | Registered office address changed from Greenside Way Chadderton Industrial Estate Greengate Middleton Manchester Gtr Manchester M24 1SW on 14 May 2013 (1 page) |
14 May 2013 | Registered office address changed from Greenside Way Chadderton Industrial Estate Greengate Middleton Manchester Gtr Manchester M24 1SW on 14 May 2013 (1 page) |
14 May 2013 | Appointment of Mr Graham Treanor as a director (2 pages) |
14 May 2013 | Appointment of Mr Martin Arrowsmith as a director (2 pages) |
14 May 2013 | Termination of appointment of John Davison as a director (1 page) |
14 May 2013 | Appointment of Mr Stephen Fitzgerald as a director (2 pages) |
14 May 2013 | Appointment of Mr Stephen Fitzgerald as a director (2 pages) |
14 May 2013 | Termination of appointment of William Fairhurst as a secretary (1 page) |
14 May 2013 | Appointment of Mr Stephen Bell as a director (2 pages) |
14 May 2013 | Termination of appointment of John Davison as a director (1 page) |
14 May 2013 | Appointment of Mr Graham Treanor as a director (2 pages) |
14 May 2013 | Termination of appointment of William Fairhurst as a secretary (1 page) |
14 May 2013 | Appointment of Mr Stephen Bell as a director (2 pages) |
3 May 2013 | Satisfaction of charge 9 in full (6 pages) |
3 May 2013 | Satisfaction of charge 9 in full (6 pages) |
25 April 2013 | Registration of charge 028219410010 (20 pages) |
25 April 2013 | Registration of charge 028219410010 (20 pages) |
11 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 3 (3 pages) |
11 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 6 (3 pages) |
11 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 3 (3 pages) |
11 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 6 (3 pages) |
28 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
28 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
28 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (14 pages) |
7 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (14 pages) |
23 May 2012 | Full accounts made up to 31 December 2011 (19 pages) |
23 May 2012 | Full accounts made up to 31 December 2011 (19 pages) |
8 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (14 pages) |
8 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (14 pages) |
18 March 2011 | Full accounts made up to 31 December 2010 (20 pages) |
18 March 2011 | Full accounts made up to 31 December 2010 (20 pages) |
16 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (14 pages) |
16 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (14 pages) |
21 April 2010 | Full accounts made up to 31 December 2009 (21 pages) |
21 April 2010 | Full accounts made up to 31 December 2009 (21 pages) |
7 July 2009 | Full accounts made up to 31 December 2008 (22 pages) |
7 July 2009 | Full accounts made up to 31 December 2008 (22 pages) |
26 May 2009 | Return made up to 21/05/09; full list of members (5 pages) |
26 May 2009 | Return made up to 21/05/09; full list of members (5 pages) |
27 December 2008 | Resolutions
|
27 December 2008 | Resolutions
|
27 December 2008 | Resolutions
|
27 December 2008 | Resolutions
|
17 July 2008 | Full accounts made up to 31 December 2007 (22 pages) |
17 July 2008 | Full accounts made up to 31 December 2007 (22 pages) |
18 June 2008 | Return made up to 21/05/08; full list of members (8 pages) |
18 June 2008 | Return made up to 21/05/08; full list of members (8 pages) |
29 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
29 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
29 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
29 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
29 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
29 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
29 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
29 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
25 February 2008 | Registered office changed on 25/02/2008 from burns mill heywood lancashire OL10 1DN (1 page) |
25 February 2008 | Registered office changed on 25/02/2008 from burns mill heywood lancashire OL10 1DN (1 page) |
16 October 2007 | Full accounts made up to 31 December 2006 (22 pages) |
16 October 2007 | Full accounts made up to 31 December 2006 (22 pages) |
26 June 2007 | Return made up to 21/05/07; full list of members (7 pages) |
26 June 2007 | Return made up to 21/05/07; full list of members (7 pages) |
13 July 2006 | Full accounts made up to 31 December 2005 (22 pages) |
13 July 2006 | Full accounts made up to 31 December 2005 (22 pages) |
5 June 2006 | Return made up to 21/05/06; full list of members
|
5 June 2006 | Return made up to 21/05/06; full list of members
|
12 January 2006 | Full accounts made up to 31 December 2004 (20 pages) |
12 January 2006 | Full accounts made up to 31 December 2004 (20 pages) |
5 January 2006 | Particulars of mortgage/charge (5 pages) |
5 January 2006 | Particulars of mortgage/charge (5 pages) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | Return made up to 21/05/05; full list of members (9 pages) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | Return made up to 21/05/05; full list of members (9 pages) |
24 June 2004 | Return made up to 21/05/04; full list of members (9 pages) |
24 June 2004 | Return made up to 21/05/04; full list of members (9 pages) |
22 March 2004 | Full accounts made up to 31 December 2003 (23 pages) |
22 March 2004 | Full accounts made up to 31 December 2003 (23 pages) |
28 May 2003 | Return made up to 21/05/03; full list of members (9 pages) |
28 May 2003 | Return made up to 21/05/03; full list of members (9 pages) |
25 March 2003 | Full accounts made up to 31 December 2002 (21 pages) |
25 March 2003 | Full accounts made up to 31 December 2002 (21 pages) |
17 June 2002 | Return made up to 21/05/02; full list of members (9 pages) |
17 June 2002 | Return made up to 21/05/02; full list of members (9 pages) |
12 March 2002 | £ ic 533992/338241 05/03/02 £ sr 195751@1=195751 (1 page) |
12 March 2002 | £ ic 533992/338241 05/03/02 £ sr 195751@1=195751 (1 page) |
7 March 2002 | Full accounts made up to 31 December 2001 (19 pages) |
7 March 2002 | Full accounts made up to 31 December 2001 (19 pages) |
26 January 2002 | Resolutions
|
26 January 2002 | Resolutions
|
26 January 2002 | Declaration of shares redemption:auditor's report (3 pages) |
26 January 2002 | Declaration of shares redemption:auditor's report (3 pages) |
9 July 2001 | Full accounts made up to 31 December 2000 (19 pages) |
9 July 2001 | Full accounts made up to 31 December 2000 (19 pages) |
21 June 2001 | Declaration of mortgage charge released/ceased (3 pages) |
21 June 2001 | Declaration of mortgage charge released/ceased (3 pages) |
21 June 2001 | Declaration of mortgage charge released/ceased (3 pages) |
21 June 2001 | Declaration of mortgage charge released/ceased (3 pages) |
24 May 2001 | Director resigned (1 page) |
24 May 2001 | Director resigned (1 page) |
24 May 2001 | Director resigned (1 page) |
24 May 2001 | Return made up to 21/05/01; full list of members (9 pages) |
24 May 2001 | Director resigned (1 page) |
24 May 2001 | Return made up to 21/05/01; full list of members (9 pages) |
31 May 2000 | Director resigned (1 page) |
31 May 2000 | Return made up to 21/05/00; full list of members (10 pages) |
31 May 2000 | Director resigned (1 page) |
31 May 2000 | Return made up to 21/05/00; full list of members (10 pages) |
17 April 2000 | £ ic 729743/727743 22/03/00 £ sr 2000@1=2000 (1 page) |
17 April 2000 | £ ic 729743/727743 22/03/00 £ sr 2000@1=2000 (1 page) |
6 April 2000 | Full accounts made up to 31 December 1999 (20 pages) |
6 April 2000 | Full accounts made up to 31 December 1999 (20 pages) |
12 January 2000 | Particulars of mortgage/charge (3 pages) |
12 January 2000 | Particulars of mortgage/charge (3 pages) |
12 January 2000 | Particulars of mortgage/charge (3 pages) |
12 January 2000 | Particulars of mortgage/charge (3 pages) |
12 January 2000 | Particulars of mortgage/charge (3 pages) |
12 January 2000 | Particulars of mortgage/charge (3 pages) |
12 January 2000 | Particulars of mortgage/charge (3 pages) |
12 January 2000 | Particulars of mortgage/charge (3 pages) |
12 January 2000 | Particulars of mortgage/charge (3 pages) |
12 January 2000 | Particulars of mortgage/charge (3 pages) |
20 December 1999 | Particulars of mortgage/charge (3 pages) |
20 December 1999 | Particulars of mortgage/charge (3 pages) |
16 September 1999 | £ ic 925494/729743 15/08/99 £ sr 195751@1=195751 (1 page) |
16 September 1999 | £ ic 925494/729743 15/08/99 £ sr 195751@1=195751 (1 page) |
14 June 1999 | Full accounts made up to 31 December 1998 (19 pages) |
14 June 1999 | Full accounts made up to 31 December 1998 (19 pages) |
25 May 1999 | Return made up to 21/05/99; full list of members (8 pages) |
25 May 1999 | Return made up to 21/05/99; full list of members (8 pages) |
31 March 1999 | £ ic 1216996/1021245 26/02/99 £ sr 195751@1=195751 (1 page) |
31 March 1999 | £ ic 1216996/1021245 26/02/99 £ sr 195751@1=195751 (1 page) |
3 September 1998 | £ ic 1412747/1216996 15/08/98 £ sr 195751@1=195751 (1 page) |
3 September 1998 | £ ic 1412747/1216996 15/08/98 £ sr 195751@1=195751 (1 page) |
27 May 1998 | Return made up to 21/05/98; full list of members (8 pages) |
27 May 1998 | Return made up to 21/05/98; full list of members (8 pages) |
29 April 1998 | Full accounts made up to 31 December 1997 (19 pages) |
29 April 1998 | Full accounts made up to 31 December 1997 (19 pages) |
20 March 1998 | £ ic 1608498/1412747 15/02/98 £ sr 195751@1=195751 (1 page) |
20 March 1998 | £ ic 1608498/1412747 15/02/98 £ sr 195751@1=195751 (1 page) |
11 September 1997 | £ ic 1804249/1608498 15/08/97 £ sr 195751@1=195751 (1 page) |
11 September 1997 | £ ic 1804249/1608498 15/08/97 £ sr 195751@1=195751 (1 page) |
19 May 1997 | Return made up to 21/05/97; full list of members (8 pages) |
19 May 1997 | Return made up to 21/05/97; full list of members (8 pages) |
10 April 1997 | Full accounts made up to 31 December 1996 (19 pages) |
10 April 1997 | Full accounts made up to 31 December 1996 (19 pages) |
28 February 1997 | Conve 01/02/97 (1 page) |
28 February 1997 | Conve 01/02/97 (1 page) |
18 September 1996 | £ ic 2000000/1804249 15/08/96 £ sr 195751@1=195751 (1 page) |
18 September 1996 | £ ic 2000000/1804249 15/08/96 £ sr 195751@1=195751 (1 page) |
20 May 1996 | Return made up to 21/05/96; no change of members (8 pages) |
20 May 1996 | Return made up to 21/05/96; no change of members (8 pages) |
22 April 1996 | Full accounts made up to 31 December 1995 (19 pages) |
22 April 1996 | Full accounts made up to 31 December 1995 (19 pages) |
12 May 1995 | Full accounts made up to 31 December 1994 (38 pages) |
12 May 1995 | Full accounts made up to 31 December 1994 (38 pages) |
9 May 1995 | Return made up to 21/05/95; full list of members
|
9 May 1995 | Return made up to 21/05/95; full list of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (21 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (57 pages) |
13 May 1994 | Return made up to 21/05/94; full list of members (8 pages) |
13 May 1994 | Return made up to 21/05/94; full list of members (8 pages) |
20 August 1993 | Particulars of mortgage/charge (9 pages) |
20 August 1993 | Particulars of mortgage/charge (9 pages) |
17 August 1993 | Particulars of mortgage/charge (12 pages) |
17 August 1993 | Particulars of mortgage/charge (12 pages) |
16 August 1993 | Ad 30/06/93--------- £ si 100000@1=100000 £ ic 2000002/2100002 (4 pages) |
16 August 1993 | Ad 30/06/93--------- £ si 100000@1=100000 £ ic 2000002/2100002 (4 pages) |
16 August 1993 | Ad 29/07/93--------- £ si 2000000@1=2000000 £ ic 2/2000002 (2 pages) |
16 August 1993 | Ad 29/07/93--------- £ si 2000000@1=2000000 £ ic 2/2000002 (2 pages) |
2 August 1993 | Memorandum and Articles of Association (26 pages) |
2 August 1993 | Registered office changed on 02/08/93 from: brook house 70 spring gardens manchester. M2 2BQ. (1 page) |
2 August 1993 | Resolutions
|
2 August 1993 | Memorandum and Articles of Association (26 pages) |
2 August 1993 | Registered office changed on 02/08/93 from: brook house 70 spring gardens manchester. M2 2BQ. (1 page) |
2 August 1993 | Resolutions
|
30 July 1993 | Accounting reference date notified as 31/12 (1 page) |
30 July 1993 | Accounting reference date notified as 31/12 (1 page) |
14 July 1993 | Resolutions
|
14 July 1993 | Nc inc already adjusted 30/06/93 (1 page) |
14 July 1993 | Resolutions
|
14 July 1993 | Nc inc already adjusted 30/06/93 (1 page) |
21 May 1993 | Incorporation (27 pages) |
21 May 1993 | Incorporation (27 pages) |