Company NameIndustrial Latex Compounds Limited
Company StatusDissolved
Company Number02821941
CategoryPrivate Limited Company
Incorporation Date21 May 1993(30 years, 11 months ago)
Dissolution Date29 March 2022 (2 years ago)

Business Activity

Section CManufacturing
SIC 2413Manufacture other inorganic basic chemicals
SIC 20130Manufacture of other inorganic basic chemicals

Directors

Director NameMr Stephen Fitzgerald
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2013(19 years, 11 months after company formation)
Appointment Duration8 years, 11 months (closed 29 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Abbey House
Booth Street
Manchester
M2 4AB
Director NameMr Graham Treanor
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2013(19 years, 11 months after company formation)
Appointment Duration8 years, 11 months (closed 29 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Abbey House
Booth Street
Manchester
M2 4AB
Director NameMr Stephen Bell
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2013(19 years, 11 months after company formation)
Appointment Duration8 years, 11 months (closed 29 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Abbey House
Booth Street
Manchester
M2 4AB
Secretary NameMr Marc Braterman
StatusClosed
Appointed09 January 2018(24 years, 7 months after company formation)
Appointment Duration4 years, 2 months (closed 29 March 2022)
RoleCompany Director
Correspondence Address4th Floor Abbey House
Booth Street
Manchester
M2 4AB
Director NameA2E Capital Partners Limited (Corporation)
StatusClosed
Appointed24 April 2013(19 years, 11 months after company formation)
Appointment Duration8 years, 11 months (closed 29 March 2022)
Correspondence Address1 Marsden Street
Manchester
M2 1HW
Director NameTerence Flanagan
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1993(same day as company formation)
RoleCompany Director
Correspondence AddressMayroyd Hall
Burnley Road
Hebden Bridge
West Yorkshire
HX7 8NU
Director NameRobert Harry Street
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1993(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Vicarage Shrigley Road
Pott Shrigley
Macclesfield
Cheshire
SK10 5RT
Secretary NameTerence Flanagan
NationalityBritish
StatusResigned
Appointed21 May 1993(same day as company formation)
RoleCompany Director
Correspondence AddressMayroyd Hall
Burnley Road
Hebden Bridge
West Yorkshire
HX7 8NU
Director NameJohn Charles Michael Davison
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1993(1 month, 1 week after company formation)
Appointment Duration19 years, 10 months (resigned 24 April 2013)
RoleCompany Director
Correspondence AddressCottage 3
Pearls Farm
Wildboarclough
Cheshire
SK11 0BH
Director NameWilliam Fairhurst
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1993(1 month, 1 week after company formation)
Appointment Duration19 years, 10 months (resigned 24 April 2013)
RoleCompany Director
Correspondence Address6 Kennedy Drive
Little Lever
Bolton
BL3 1PB
Director NameEric Clews
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1993(1 month, 1 week after company formation)
Appointment Duration11 years, 9 months (resigned 31 March 2005)
RoleCompany Director
Correspondence Address7 Buttercup Drive
Rochdale
Lancashire
OL11 3PR
Director NameIan Jefferson
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1993(1 month, 1 week after company formation)
Appointment Duration6 years, 9 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address5 Mayfair Close
Helmshore
Rossendale
Lancashire
BB4 4LL
Director NameFrancis James Mulqueen
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1993(1 month, 1 week after company formation)
Appointment Duration6 years, 11 months (resigned 31 May 2000)
RoleCompany Director
Correspondence Address18 Boarshaw Crescent
Middleton
Manchester
M24 2PW
Director NameLeonard Anderson
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1993(1 month, 1 week after company formation)
Appointment Duration7 years, 9 months (resigned 31 March 2001)
RoleCompany Director
Correspondence Address7 Lyncombe Close
Cheadle Hulme
Cheadle
Cheshire
SK8 7RB
Secretary NameWilliam Fairhurst
NationalityBritish
StatusResigned
Appointed29 June 1993(1 month, 1 week after company formation)
Appointment Duration19 years, 10 months (resigned 24 April 2013)
RoleCompany Director
Correspondence Address6 Kennedy Drive
Little Lever
Bolton
BL3 1PB
Director NameMr Graham Treanor
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2013(19 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 24 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Princess Street
Manchester
M2 4EQ
Director NameMr Martin Neil Arrowsmith
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2013(19 years, 11 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 18 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Marsden Street
Manchester
M2 1HW
Director NameMr Daniel Adam Franklin
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2017(23 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 October 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Marsden Street
C/O A2e Industries Limited
Manchester
M2 1HW

Contact

Websiteindustrialatex.com
Telephone07 143853783
Telephone regionMobile

Location

Registered Address4th Floor Abbey House
Booth Street
Manchester
M2 4AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

338.2k at £1Jacques Products LTD
100.00%
Ordinary

Financials

Year2014
Turnover£13,854,387
Gross Profit£1,180,031
Net Worth£1,160,330
Cash£45,229
Current Liabilities£4,176,580

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

4 January 2006Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 1999Delivered 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 1993Delivered 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 1993Delivered 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 2018Delivered 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 2015Delivered on: 18 March 2015
Persons entitled: Close Brothers Limited (The "Security Trustee")

Classification: A registered charge
Outstanding
20 May 2013Delivered 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 2013Delivered 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 2013Delivered 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

Filing History

29 March 2022Final Gazette dissolved following liquidation (1 page)
29 December 2021Notice of move from Administration to Dissolution (32 pages)
15 October 2021Notice of order removing administrator from office (17 pages)
3 August 2021Administrator's progress report (30 pages)
12 July 2021Notification of Hld Sandtoft Limited as a person with significant control on 2 February 2021 (4 pages)
23 June 2021Confirmation statement made on 14 May 2021 with updates (6 pages)
29 May 2021Cessation of Jacques Products Limited as a person with significant control on 2 February 2021 (3 pages)
19 April 2021Administrator's progress report (28 pages)
7 December 2020Notice of extension of period of Administration (3 pages)
19 October 2020Administrator's progress report (29 pages)
29 January 2020Administrator's progress report (32 pages)
15 October 2019Notice of extension of period of Administration (3 pages)
14 August 2019Administrator's progress report (32 pages)
15 February 2019Statement of affairs with form AM02SOA (12 pages)
1 February 2019Notice of deemed approval of proposals (3 pages)
25 January 2019Registered 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 2019Statement of administrator's proposal (48 pages)
16 January 2019Appointment of an administrator (3 pages)
2 November 2018Termination of appointment of Daniel Adam Franklin as a director on 31 October 2018 (1 page)
6 October 2018Full accounts made up to 31 December 2017 (31 pages)
27 July 2018Registration of charge 028219410014, created on 25 July 2018 (22 pages)
11 July 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
2 February 2018Registered 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 2018Appointment of Mr Marc Braterman as a secretary on 9 January 2018 (2 pages)
8 September 2017Full accounts made up to 31 December 2016 (26 pages)
8 September 2017Full accounts made up to 31 December 2016 (26 pages)
5 June 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
5 April 2017Appointment of Mr Daniel Adam Franklin as a director on 28 March 2017 (2 pages)
5 April 2017Appointment of Mr Daniel Adam Franklin as a director on 28 March 2017 (2 pages)
17 March 2017Satisfaction of charge 028219410010 in full (4 pages)
17 March 2017Satisfaction of charge 028219410010 in full (4 pages)
2 October 2016Full accounts made up to 31 December 2015 (25 pages)
2 October 2016Full accounts made up to 31 December 2015 (25 pages)
9 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 338,241
(4 pages)
9 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 338,241
(4 pages)
9 October 2015Full accounts made up to 31 December 2014 (21 pages)
9 October 2015Full accounts made up to 31 December 2014 (21 pages)
27 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 338,241
(4 pages)
27 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 338,241
(4 pages)
18 March 2015Registration of charge 028219410013, created on 9 March 2015 (45 pages)
18 March 2015Registration of charge 028219410013, created on 9 March 2015 (45 pages)
18 March 2015Registration of charge 028219410013, created on 9 March 2015 (45 pages)
10 January 2015Compulsory strike-off action has been discontinued (1 page)
10 January 2015Compulsory strike-off action has been discontinued (1 page)
9 January 2015Full accounts made up to 31 December 2013 (20 pages)
9 January 2015Full accounts made up to 31 December 2013 (20 pages)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
2 July 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 338,241
(4 pages)
2 July 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 338,241
(4 pages)
2 July 2014Termination of appointment of Martin Arrowsmith as a director (1 page)
2 July 2014Termination of appointment of Martin Arrowsmith as a director (1 page)
30 October 2013Full accounts made up to 31 December 2012 (20 pages)
30 October 2013Full accounts made up to 31 December 2012 (20 pages)
19 August 2013Registered office address changed from 57 Princess Street Manchester M2 4EQ England on 19 August 2013 (1 page)
19 August 2013Director's details changed for A2E Capital Partners Limited on 11 July 2013 (2 pages)
19 August 2013Director's details changed for A2E Capital Partners Limited on 11 July 2013 (2 pages)
19 August 2013Registered office address changed from 57 Princess Street Manchester M2 4EQ England on 19 August 2013 (1 page)
19 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (6 pages)
19 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (6 pages)
18 June 2013Termination of appointment of Graham Treanor as a director (1 page)
18 June 2013Appointment of A2E Capital Partners Limited as a director (2 pages)
18 June 2013Termination of appointment of Graham Treanor as a director (1 page)
18 June 2013Appointment of A2E Capital Partners Limited as a director (2 pages)
31 May 2013Termination of appointment of William Fairhurst as a director (1 page)
31 May 2013Appointment of Mr Graham Treanor as a director (2 pages)
31 May 2013Appointment of Mr Graham Treanor as a director (2 pages)
31 May 2013Termination of appointment of William Fairhurst as a director (1 page)
22 May 2013Registration of charge 028219410012 (50 pages)
22 May 2013Registration of charge 028219410012 (50 pages)
22 May 2013Registration of charge 028219410011 (50 pages)
22 May 2013Registration of charge 028219410011 (50 pages)
16 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
16 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
14 May 2013Appointment of Mr Martin Arrowsmith as a director (2 pages)
14 May 2013Registered office address changed from Greenside Way Chadderton Industrial Estate Greengate Middleton Manchester Gtr Manchester M24 1SW on 14 May 2013 (1 page)
14 May 2013Registered office address changed from Greenside Way Chadderton Industrial Estate Greengate Middleton Manchester Gtr Manchester M24 1SW on 14 May 2013 (1 page)
14 May 2013Appointment of Mr Graham Treanor as a director (2 pages)
14 May 2013Appointment of Mr Martin Arrowsmith as a director (2 pages)
14 May 2013Termination of appointment of John Davison as a director (1 page)
14 May 2013Appointment of Mr Stephen Fitzgerald as a director (2 pages)
14 May 2013Appointment of Mr Stephen Fitzgerald as a director (2 pages)
14 May 2013Termination of appointment of William Fairhurst as a secretary (1 page)
14 May 2013Appointment of Mr Stephen Bell as a director (2 pages)
14 May 2013Termination of appointment of John Davison as a director (1 page)
14 May 2013Appointment of Mr Graham Treanor as a director (2 pages)
14 May 2013Termination of appointment of William Fairhurst as a secretary (1 page)
14 May 2013Appointment of Mr Stephen Bell as a director (2 pages)
3 May 2013Satisfaction of charge 9 in full (6 pages)
3 May 2013Satisfaction of charge 9 in full (6 pages)
25 April 2013Registration of charge 028219410010 (20 pages)
25 April 2013Registration of charge 028219410010 (20 pages)
11 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 3 (3 pages)
11 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 6 (3 pages)
11 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 3 (3 pages)
11 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 6 (3 pages)
28 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
28 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
28 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (14 pages)
7 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (14 pages)
23 May 2012Full accounts made up to 31 December 2011 (19 pages)
23 May 2012Full accounts made up to 31 December 2011 (19 pages)
8 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (14 pages)
8 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (14 pages)
18 March 2011Full accounts made up to 31 December 2010 (20 pages)
18 March 2011Full accounts made up to 31 December 2010 (20 pages)
16 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (14 pages)
16 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (14 pages)
21 April 2010Full accounts made up to 31 December 2009 (21 pages)
21 April 2010Full accounts made up to 31 December 2009 (21 pages)
7 July 2009Full accounts made up to 31 December 2008 (22 pages)
7 July 2009Full accounts made up to 31 December 2008 (22 pages)
26 May 2009Return made up to 21/05/09; full list of members (5 pages)
26 May 2009Return made up to 21/05/09; full list of members (5 pages)
27 December 2008Resolutions
  • RES13 ‐ Pass resolutions 22/12/2008
(4 pages)
27 December 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Section 175(5)(a) 22/12/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
27 December 2008Resolutions
  • RES13 ‐ Pass resolutions 22/12/2008
(4 pages)
27 December 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Section 175(5)(a) 22/12/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
17 July 2008Full accounts made up to 31 December 2007 (22 pages)
17 July 2008Full accounts made up to 31 December 2007 (22 pages)
18 June 2008Return made up to 21/05/08; full list of members (8 pages)
18 June 2008Return made up to 21/05/08; full list of members (8 pages)
29 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
29 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
29 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
29 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
29 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
29 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
29 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
29 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
25 February 2008Registered office changed on 25/02/2008 from burns mill heywood lancashire OL10 1DN (1 page)
25 February 2008Registered office changed on 25/02/2008 from burns mill heywood lancashire OL10 1DN (1 page)
16 October 2007Full accounts made up to 31 December 2006 (22 pages)
16 October 2007Full accounts made up to 31 December 2006 (22 pages)
26 June 2007Return made up to 21/05/07; full list of members (7 pages)
26 June 2007Return made up to 21/05/07; full list of members (7 pages)
13 July 2006Full accounts made up to 31 December 2005 (22 pages)
13 July 2006Full accounts made up to 31 December 2005 (22 pages)
5 June 2006Return made up to 21/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 June 2006Return made up to 21/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 January 2006Full accounts made up to 31 December 2004 (20 pages)
12 January 2006Full accounts made up to 31 December 2004 (20 pages)
5 January 2006Particulars of mortgage/charge (5 pages)
5 January 2006Particulars of mortgage/charge (5 pages)
20 June 2005Director resigned (1 page)
20 June 2005Return made up to 21/05/05; full list of members (9 pages)
20 June 2005Director resigned (1 page)
20 June 2005Return made up to 21/05/05; full list of members (9 pages)
24 June 2004Return made up to 21/05/04; full list of members (9 pages)
24 June 2004Return made up to 21/05/04; full list of members (9 pages)
22 March 2004Full accounts made up to 31 December 2003 (23 pages)
22 March 2004Full accounts made up to 31 December 2003 (23 pages)
28 May 2003Return made up to 21/05/03; full list of members (9 pages)
28 May 2003Return made up to 21/05/03; full list of members (9 pages)
25 March 2003Full accounts made up to 31 December 2002 (21 pages)
25 March 2003Full accounts made up to 31 December 2002 (21 pages)
17 June 2002Return made up to 21/05/02; full list of members (9 pages)
17 June 2002Return 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 2002Full accounts made up to 31 December 2001 (19 pages)
7 March 2002Full accounts made up to 31 December 2001 (19 pages)
26 January 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
26 January 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
26 January 2002Declaration of shares redemption:auditor's report (3 pages)
26 January 2002Declaration of shares redemption:auditor's report (3 pages)
9 July 2001Full accounts made up to 31 December 2000 (19 pages)
9 July 2001Full accounts made up to 31 December 2000 (19 pages)
21 June 2001Declaration of mortgage charge released/ceased (3 pages)
21 June 2001Declaration of mortgage charge released/ceased (3 pages)
21 June 2001Declaration of mortgage charge released/ceased (3 pages)
21 June 2001Declaration of mortgage charge released/ceased (3 pages)
24 May 2001Director resigned (1 page)
24 May 2001Director resigned (1 page)
24 May 2001Director resigned (1 page)
24 May 2001Return made up to 21/05/01; full list of members (9 pages)
24 May 2001Director resigned (1 page)
24 May 2001Return made up to 21/05/01; full list of members (9 pages)
31 May 2000Director resigned (1 page)
31 May 2000Return made up to 21/05/00; full list of members (10 pages)
31 May 2000Director resigned (1 page)
31 May 2000Return 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 2000Full accounts made up to 31 December 1999 (20 pages)
6 April 2000Full accounts made up to 31 December 1999 (20 pages)
12 January 2000Particulars of mortgage/charge (3 pages)
12 January 2000Particulars of mortgage/charge (3 pages)
12 January 2000Particulars of mortgage/charge (3 pages)
12 January 2000Particulars of mortgage/charge (3 pages)
12 January 2000Particulars of mortgage/charge (3 pages)
12 January 2000Particulars of mortgage/charge (3 pages)
12 January 2000Particulars of mortgage/charge (3 pages)
12 January 2000Particulars of mortgage/charge (3 pages)
12 January 2000Particulars of mortgage/charge (3 pages)
12 January 2000Particulars of mortgage/charge (3 pages)
20 December 1999Particulars of mortgage/charge (3 pages)
20 December 1999Particulars 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 1999Full accounts made up to 31 December 1998 (19 pages)
14 June 1999Full accounts made up to 31 December 1998 (19 pages)
25 May 1999Return made up to 21/05/99; full list of members (8 pages)
25 May 1999Return 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 1998Return made up to 21/05/98; full list of members (8 pages)
27 May 1998Return made up to 21/05/98; full list of members (8 pages)
29 April 1998Full accounts made up to 31 December 1997 (19 pages)
29 April 1998Full 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 1997Return made up to 21/05/97; full list of members (8 pages)
19 May 1997Return made up to 21/05/97; full list of members (8 pages)
10 April 1997Full accounts made up to 31 December 1996 (19 pages)
10 April 1997Full accounts made up to 31 December 1996 (19 pages)
28 February 1997Conve 01/02/97 (1 page)
28 February 1997Conve 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 1996Return made up to 21/05/96; no change of members (8 pages)
20 May 1996Return made up to 21/05/96; no change of members (8 pages)
22 April 1996Full accounts made up to 31 December 1995 (19 pages)
22 April 1996Full accounts made up to 31 December 1995 (19 pages)
12 May 1995Full accounts made up to 31 December 1994 (38 pages)
12 May 1995Full accounts made up to 31 December 1994 (38 pages)
9 May 1995Return made up to 21/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 May 1995Return made up to 21/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (21 pages)
1 January 1995A selection of documents registered before 1 January 1995 (57 pages)
13 May 1994Return made up to 21/05/94; full list of members (8 pages)
13 May 1994Return made up to 21/05/94; full list of members (8 pages)
20 August 1993Particulars of mortgage/charge (9 pages)
20 August 1993Particulars of mortgage/charge (9 pages)
17 August 1993Particulars of mortgage/charge (12 pages)
17 August 1993Particulars of mortgage/charge (12 pages)
16 August 1993Ad 30/06/93--------- £ si 100000@1=100000 £ ic 2000002/2100002 (4 pages)
16 August 1993Ad 30/06/93--------- £ si 100000@1=100000 £ ic 2000002/2100002 (4 pages)
16 August 1993Ad 29/07/93--------- £ si 2000000@1=2000000 £ ic 2/2000002 (2 pages)
16 August 1993Ad 29/07/93--------- £ si 2000000@1=2000000 £ ic 2/2000002 (2 pages)
2 August 1993Memorandum and Articles of Association (26 pages)
2 August 1993Registered office changed on 02/08/93 from: brook house 70 spring gardens manchester. M2 2BQ. (1 page)
2 August 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(27 pages)
2 August 1993Memorandum and Articles of Association (26 pages)
2 August 1993Registered office changed on 02/08/93 from: brook house 70 spring gardens manchester. M2 2BQ. (1 page)
2 August 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(27 pages)
30 July 1993Accounting reference date notified as 31/12 (1 page)
30 July 1993Accounting reference date notified as 31/12 (1 page)
14 July 1993Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
14 July 1993Nc inc already adjusted 30/06/93 (1 page)
14 July 1993Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
14 July 1993Nc inc already adjusted 30/06/93 (1 page)
21 May 1993Incorporation (27 pages)
21 May 1993Incorporation (27 pages)