Company NameApi-Stace Limited
Company StatusDissolved
Company Number02850332
CategoryPrivate Limited Company
Incorporation Date3 September 1993(30 years, 7 months ago)
Dissolution Date30 April 2023 (11 months, 3 weeks ago)
Previous NameInhoco 257 Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Douglas Bradford Woodworth
Date of BirthMarch 1972 (Born 52 years ago)
NationalityAmerican
StatusClosed
Appointed10 October 2019(26 years, 1 month after company formation)
Appointment Duration3 years, 6 months (closed 30 April 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O Ernst & Young Llp 2 St Peter's Square
Manchester
M2 3EY
Director NameWilliam Theodore Fejes Jr
Date of BirthMarch 1956 (Born 68 years ago)
NationalityAmerican
StatusClosed
Appointed10 October 2019(26 years, 1 month after company formation)
Appointment Duration3 years, 6 months (closed 30 April 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O Ernst & Young Llp 2 St Peter's Square
Manchester
M2 3EY
Director NameDennis James Holt
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1993(1 week, 3 days after company formation)
Appointment Duration8 years, 2 months (resigned 03 December 2001)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressDelph Farm Edge Lane
Entwistle
Bolton
Lancashire
BL7 0NQ
Director NameAlan Sentance
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1993(1 week, 3 days after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 1996)
RoleChartered Secretary
Correspondence Address16 Fitzwilliam Avenue
Sutton
Macclesfield
Cheshire
SK11 0EJ
Secretary NameAlan Sentance
NationalityBritish
StatusResigned
Appointed13 September 1993(1 week, 3 days after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 1996)
RoleChartered Secretary
Correspondence Address16 Fitzwilliam Avenue
Sutton
Macclesfield
Cheshire
SK11 0EJ
Director NameMr Michael John Smith
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1996(2 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 11 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHaddenham Hall
Haddenham
Aylesbury
Buckinghamshire
HP17 8AB
Secretary NameMr Trevor Keith Johnston
NationalityBritish
StatusResigned
Appointed31 March 1996(2 years, 7 months after company formation)
Appointment Duration10 months (resigned 31 January 1997)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameEdward John Richards
NationalityBritish
StatusResigned
Appointed29 September 1998(5 years after company formation)
Appointment Duration9 years, 7 months (resigned 30 April 2008)
RoleCompany Director
Correspondence Address4 Lees Road
Bramhall
Cheshire
SK7 1BT
Director NameDerek Ashley
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2001(7 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 27 May 2004)
RoleCompany Director
Correspondence Address41 Parkgate Crescent
Hadley Wood
Barnet
Hertfordshire
EN4 0NW
Director NameDavid Andrew Walton
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2001(8 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 18 September 2007)
RoleCompany Director
Correspondence AddressSand Hills London Road
Hartley Wintney
Hook
Hampshire
RG27 8HY
Director NameMr Simon Paul Plant
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2004(11 years after company formation)
Appointment Duration3 years, 7 months (resigned 30 April 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address45 The Circuit
Wilmslow
Cheshire
SK9 6DA
Director NameAndrew Robertson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2007(13 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 20 March 2008)
RoleChartered Accountant
Correspondence AddressRumbolds Farm
Plaistow
West Sussex
RH14 0PZ
Director NameMr Andrew Turner
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2007(14 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 14 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Avenue
Poynton Industrial Est Poynton
Stockport
Cheshire
SK12 1ND
Secretary NameCaroline Jane Hyndman
NationalityBritish
StatusResigned
Appointed25 March 2009(15 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 2011)
RoleCompany Director
Correspondence AddressSecond Avenue
Poynton Industrial Est Poynton
Stockport
Cheshire
SK12 1ND
Director NameChristopher Ian Charles Smith
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2011(17 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 12 December 2014)
RoleGroup Financial Director
Country of ResidenceEngland
Correspondence AddressSecond Avenue
Poynton Industrial Est Poynton
Stockport
Cheshire
SK12 1ND
Secretary NameWendy Baker
NationalityBritish
StatusResigned
Appointed10 August 2011(17 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 October 2013)
RoleCompany Director
Correspondence AddressSecond Avenue
Poynton Industrial Estate
Poynton
Cheshire
SK12 1ND
Director NameMr Jonathan Stansby
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2011(18 years after company formation)
Appointment Duration2 years, 5 months (resigned 01 February 2014)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Avenue
Poynton Industrial Estate
Poynton
Cheshire
SK12 1ND
Director NameWendy Baker
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2011(18 years after company formation)
Appointment Duration2 years, 1 month (resigned 31 October 2013)
RoleSolicitor And Company Secretary
Country of ResidenceEngland
Correspondence AddressSecond Avenue
Poynton Industrial Estate
Poynton
Cheshire
SK12 1ND
Director NameMiss Claire Marie Chadwick
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2013(20 years, 2 months after company formation)
Appointment Duration6 years (resigned 11 November 2019)
RoleGroup Legal Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Avenue Poynton Industrial Estate
Poynton
Stockport
Cheshire
SK12 1ND
Secretary NameClaire Chadwick
StatusResigned
Appointed31 October 2013(20 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 28 January 2020)
RoleCompany Director
Correspondence AddressSecond Avenue Poynton Industrial Estate
Poynton
Stockport
Cheshire
SK12 1ND
Director NamePeter Chapman
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2014(20 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 24 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Avenue Poynton Industrial Est Poynton
Stockport
Cheshire
SK12 1ND
Director NameMr Kostantinos Jim Kiriakopoulos
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityCanadian,British
StatusResigned
Appointed21 September 2015(22 years after company formation)
Appointment Duration3 years, 10 months (resigned 05 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Avenue Poynton Industrial Estate
Poynton
Cheshire
SK12 1ND
Director NameRobert Hall
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2016(23 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 29 January 2020)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Avenue
Poynton Industrial Est Poynton
Stockport
Cheshire
SK12 1ND
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed03 September 1993(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed03 September 1993(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameAssociated Packaging Industries Limited (Corporation)
StatusResigned
Appointed31 January 1997(3 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 September 1998)
Correspondence AddressSilk House
Park Green
Macclesfield
Cheshire
SK11 7NU

Contact

Websiteapigroup.com
Email address[email protected]

Location

Registered AddressC/O Ernst & Young Llp
2 St Peter's Square
Manchester
M2 3EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

22.6m at £1Api Group PLC
100.00%
Ordinary

Financials

Year2014
Turnover£330,000
Gross Profit£270,000
Net Worth£23,035,000
Cash£429,000
Current Liabilities£77,000

Accounts

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

Charges

14 November 2017Delivered on: 27 November 2017
Persons entitled: Pnc Bank, National Association

Classification: A registered charge
Outstanding
29 November 2013Delivered on: 5 December 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
29 January 2003Delivered on: 18 February 2003
Satisfied on: 4 December 2013
Persons entitled: Barclays Bank PLC,as Security Trustee for the Security Beneficiaries

Classification: Debenture
Secured details: All obligations and liabilities whatsoever due or to become due from each charging company to the chargee and the security beneficiaries (or any of them) 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
5 August 2002Delivered on: 9 October 2002
Satisfied on: 18 December 2013
Persons entitled: Barclays Bank PLC

Classification: A standard security which was presented for registration in scotland on the 1 october 2002 and
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Lease of 3.13 hectares at firth road, houstoun industrial estate, livingston.
Fully Satisfied
6 November 2001Delivered on: 22 November 2001
Satisfied on: 1 February 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at gloucester road gloucestershire t/n GR149353.
Fully Satisfied
6 November 2001Delivered on: 21 November 2001
Satisfied on: 31 May 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings lying to the south of norwich street rochdale land lying to the north east of milkstone road rochdale land and buildings lying to the north east of milkstone road rochdale land and buildings on the east side of norwich street rochdale greater manchester t/n GM220798 LA105484 GM357566 GM692728.
Fully Satisfied
6 November 2001Delivered on: 21 November 2001
Satisfied on: 4 December 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the south side of first avenue and the east side of second avenue poynton industrial estate london road adlington poynton cheshire t/n CH349381.
Fully Satisfied
6 November 2001Delivered on: 21 November 2001
Satisfied on: 4 April 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings lying to the north of netherwood road burnley land lying to the south east of queen victoria road burnley part of riverside warehouse burnley land and buildings lying to the north of netherwood road burnley lancashire t/n LA334779 LA728157 LA199518 LA494443.
Fully Satisfied
6 November 2001Delivered on: 21 November 2001
Satisfied on: 1 February 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at carlton industrial estate saxmundham suffolk t/n SK116514.
Fully Satisfied

Filing History

30 April 2023Final Gazette dissolved following liquidation (1 page)
31 January 2023Notice of move from Administration to Dissolution (47 pages)
1 September 2022Administrator's progress report (40 pages)
11 July 2022Notice of appointment of a replacement or additional administrator (14 pages)
11 July 2022Notice of order removing administrator from office (14 pages)
8 March 2022Administrator's progress report (39 pages)
2 February 2022Notice of extension of period of Administration (3 pages)
6 September 2021Administrator's progress report (39 pages)
29 March 2021Administrator's progress report (45 pages)
5 February 2021Notice of extension of period of Administration (3 pages)
18 September 2020Administrator's progress report (54 pages)
29 April 2020Statement of affairs with form AM02SOA (12 pages)
24 April 2020Notice of deemed approval of proposals (5 pages)
10 February 2020Registered office address changed from Second Avenue Poynton Industrial Est Poynton Stockport Cheshire SK12 1nd to C/O Ernst & Young Llp 2 st Peter's Square Manchester M2 3EY on 10 February 2020 (2 pages)
6 February 2020Appointment of an administrator (3 pages)
6 February 2020Change of details for Api Group Limited as a person with significant control on 28 October 2019 (2 pages)
30 January 2020Termination of appointment of Robert Hall as a director on 29 January 2020 (1 page)
29 January 2020Termination of appointment of Claire Chadwick as a secretary on 28 January 2020 (1 page)
28 January 2020Termination of appointment of Peter Chapman as a director on 24 January 2020 (1 page)
20 November 2019Termination of appointment of Claire Marie Chadwick as a director on 11 November 2019 (1 page)
15 November 2019Satisfaction of charge 028503320008 in full (4 pages)
31 October 2019Change of details for Api Group Plc as a person with significant control on 28 October 2019 (2 pages)
16 October 2019Appointment of Douglas Bradford Woodworth as a director on 10 October 2019 (2 pages)
16 October 2019Appointment of William Theodore Fejes Jr as a director on 10 October 2019 (2 pages)
2 September 2019Termination of appointment of Kostantinos Jim Kiriakopoulos as a director on 5 August 2019 (1 page)
20 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
4 October 2018Accounts for a small company made up to 31 December 2017 (16 pages)
15 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
27 November 2017Registration of charge 028503320009, created on 14 November 2017 (49 pages)
27 November 2017Registration of charge 028503320009, created on 14 November 2017 (49 pages)
7 October 2017Accounts for a small company made up to 31 December 2016 (14 pages)
7 October 2017Accounts for a small company made up to 31 December 2016 (14 pages)
8 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
8 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
17 February 2017Confirmation statement made on 2 February 2017 with updates (6 pages)
17 February 2017Confirmation statement made on 2 February 2017 with updates (6 pages)
26 October 2016Appointment of Robert Hall as a director on 18 October 2016 (2 pages)
26 October 2016Appointment of Robert Hall as a director on 18 October 2016 (2 pages)
21 October 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 October 2016Statement of capital on 21 October 2016
  • GBP 100,000
(3 pages)
21 October 2016Statement by Directors (1 page)
21 October 2016Statement of capital on 21 October 2016
  • GBP 100,000
(3 pages)
21 October 2016Solvency Statement dated 18/10/16 (1 page)
21 October 2016Solvency Statement dated 18/10/16 (1 page)
21 October 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 October 2016Statement by Directors (1 page)
17 September 2016Full accounts made up to 31 December 2015 (15 pages)
17 September 2016Full accounts made up to 31 December 2015 (15 pages)
23 March 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 22,600,000
(7 pages)
23 March 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 22,600,000
(7 pages)
2 February 2016Auditor's resignation (1 page)
2 February 2016Auditor's resignation (1 page)
27 January 2016Appointment of Kostantinos Jim Kiriakopoulos as a director on 21 September 2015 (2 pages)
27 January 2016Appointment of Kostantinos Jim Kiriakopoulos as a director on 21 September 2015 (2 pages)
7 January 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
7 January 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
17 November 2015Auditor's resignation (1 page)
17 November 2015Auditor's resignation (1 page)
8 October 2015Termination of appointment of Andrew Turner as a director on 14 September 2015 (1 page)
8 October 2015Termination of appointment of Andrew Turner as a director on 14 September 2015 (1 page)
22 September 2015Full accounts made up to 31 March 2015 (11 pages)
22 September 2015Full accounts made up to 31 March 2015 (11 pages)
27 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 22,600,000
(7 pages)
27 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 22,600,000
(7 pages)
27 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 22,600,000
(7 pages)
26 February 2015Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester M1 5ES (1 page)
26 February 2015Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester M1 5ES (1 page)
25 February 2015Register inspection address has been changed to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES (1 page)
25 February 2015Register inspection address has been changed to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES (1 page)
7 January 2015Termination of appointment of Christopher Ian Charles Smith as a director on 12 December 2014 (1 page)
7 January 2015Termination of appointment of Christopher Ian Charles Smith as a director on 12 December 2014 (1 page)
28 August 2014Full accounts made up to 31 March 2014 (11 pages)
28 August 2014Full accounts made up to 31 March 2014 (11 pages)
24 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 22,600,000
(7 pages)
24 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 22,600,000
(7 pages)
24 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 22,600,000
(7 pages)
6 February 2014Director's details changed for Andrew Turner on 6 February 2014 (2 pages)
6 February 2014Director's details changed for Andrew Turner on 6 February 2014 (2 pages)
6 February 2014Director's details changed for Andrew Turner on 6 February 2014 (2 pages)
4 February 2014Appointment of Peter Chapman as a director (2 pages)
4 February 2014Appointment of Peter Chapman as a director (2 pages)
4 February 2014Termination of appointment of Jonathan Stansby as a director (1 page)
4 February 2014Termination of appointment of Jonathan Stansby as a director (1 page)
7 January 2014Director's details changed for Christopher Ian Charles Smith on 20 December 2013 (2 pages)
7 January 2014Director's details changed for Christopher Ian Charles Smith on 20 December 2013 (2 pages)
18 December 2013Satisfaction of charge 6 in full (4 pages)
18 December 2013Satisfaction of charge 6 in full (4 pages)
5 December 2013Registration of charge 028503320008 (68 pages)
5 December 2013Registration of charge 028503320008 (68 pages)
4 December 2013Satisfaction of charge 7 in full (4 pages)
4 December 2013Satisfaction of charge 7 in full (4 pages)
4 December 2013Satisfaction of charge 3 in full (4 pages)
4 December 2013Satisfaction of charge 3 in full (4 pages)
19 November 2013Current accounting period extended from 9 March 2014 to 31 March 2014 (1 page)
19 November 2013Current accounting period extended from 9 March 2014 to 31 March 2014 (1 page)
19 November 2013Current accounting period extended from 9 March 2014 to 31 March 2014 (1 page)
7 November 2013Appointment of Miss Claire Marie Chadwick as a director (2 pages)
7 November 2013Termination of appointment of Wendy Baker as a director (1 page)
7 November 2013Appointment of Claire Chadwick as a secretary (2 pages)
7 November 2013Termination of appointment of Wendy Baker as a secretary (1 page)
7 November 2013Appointment of Miss Claire Marie Chadwick as a director (2 pages)
7 November 2013Appointment of Claire Chadwick as a secretary (2 pages)
7 November 2013Termination of appointment of Wendy Baker as a director (1 page)
7 November 2013Termination of appointment of Wendy Baker as a secretary (1 page)
21 June 2013Full accounts made up to 9 March 2013 (11 pages)
21 June 2013Full accounts made up to 9 March 2013 (11 pages)
21 June 2013Full accounts made up to 9 March 2013 (11 pages)
25 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (7 pages)
25 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (7 pages)
25 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (7 pages)
28 March 2012Full accounts made up to 9 March 2012 (12 pages)
28 March 2012Previous accounting period shortened from 31 March 2012 to 9 March 2012 (1 page)
28 March 2012Full accounts made up to 9 March 2012 (12 pages)
28 March 2012Previous accounting period shortened from 31 March 2012 to 9 March 2012 (1 page)
28 March 2012Full accounts made up to 9 March 2012 (12 pages)
28 March 2012Previous accounting period shortened from 31 March 2012 to 9 March 2012 (1 page)
26 March 2012Statement of capital following an allotment of shares on 7 March 2012
  • GBP 22,600,000
(3 pages)
26 March 2012Statement of capital following an allotment of shares on 7 March 2012
  • GBP 22,600,000
(3 pages)
26 March 2012Statement of capital following an allotment of shares on 7 March 2012
  • GBP 22,600,000
(3 pages)
20 March 2012Statement of company's objects (2 pages)
20 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
20 March 2012Statement of company's objects (2 pages)
20 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
7 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (7 pages)
7 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (7 pages)
7 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (7 pages)
6 February 2012Director's details changed for Andrew Turner on 6 February 2012 (2 pages)
6 February 2012Director's details changed for Christopher Ian Charles Smith on 6 February 2012 (2 pages)
6 February 2012Director's details changed for Andrew Turner on 6 February 2012 (2 pages)
6 February 2012Director's details changed for Andrew Turner on 6 February 2012 (2 pages)
6 February 2012Director's details changed for Christopher Ian Charles Smith on 6 February 2012 (2 pages)
6 February 2012Director's details changed for Christopher Ian Charles Smith on 6 February 2012 (2 pages)
9 September 2011Appointment of Wendy Baker as a director (3 pages)
9 September 2011Appointment of Wendy Baker as a director (3 pages)
9 September 2011Appointment of Mr Jonathan Stansby as a director (3 pages)
9 September 2011Appointment of Mr Jonathan Stansby as a director (3 pages)
18 August 2011Termination of appointment of Caroline Hyndman as a secretary (2 pages)
18 August 2011Termination of appointment of Caroline Hyndman as a secretary (2 pages)
18 August 2011Appointment of Wendy Baker as a secretary (3 pages)
18 August 2011Appointment of Wendy Baker as a secretary (3 pages)
18 July 2011Full accounts made up to 31 March 2011 (11 pages)
18 July 2011Full accounts made up to 31 March 2011 (11 pages)
1 April 2011Appointment of Christopher Ian Charles Smith as a director (3 pages)
1 April 2011Appointment of Christopher Ian Charles Smith as a director (3 pages)
4 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (3 pages)
4 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (3 pages)
4 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (3 pages)
22 September 2010Full accounts made up to 31 March 2010 (11 pages)
22 September 2010Full accounts made up to 31 March 2010 (11 pages)
9 February 2010Secretary's details changed for Caroline Jane Hyndman on 9 February 2010 (1 page)
9 February 2010Director's details changed for Andrew Turner on 9 February 2010 (2 pages)
9 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
9 February 2010Secretary's details changed for Caroline Jane Hyndman on 9 February 2010 (1 page)
9 February 2010Director's details changed for Andrew Turner on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Andrew Turner on 9 February 2010 (2 pages)
9 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
9 February 2010Secretary's details changed for Caroline Jane Hyndman on 9 February 2010 (1 page)
9 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
7 December 2009Full accounts made up to 31 March 2009 (14 pages)
7 December 2009Full accounts made up to 31 March 2009 (14 pages)
9 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
9 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
1 April 2009Secretary appointed caroline jane hyndman (2 pages)
1 April 2009Secretary appointed caroline jane hyndman (2 pages)
6 February 2009Return made up to 02/02/09; full list of members (3 pages)
6 February 2009Return made up to 02/02/09; full list of members (3 pages)
16 December 2008Full accounts made up to 31 March 2008 (14 pages)
16 December 2008Full accounts made up to 31 March 2008 (14 pages)
7 May 2008Appointment terminated director simon plant (1 page)
7 May 2008Appointment terminated director simon plant (1 page)
7 May 2008Appointment terminated secretary edward richards (1 page)
7 May 2008Appointment terminated secretary edward richards (1 page)
26 March 2008Appointment terminated director andrew robertson (1 page)
26 March 2008Appointment terminated director andrew robertson (1 page)
7 February 2008Return made up to 02/02/08; full list of members (3 pages)
7 February 2008Return made up to 02/02/08; full list of members (3 pages)
23 December 2007New director appointed (3 pages)
23 December 2007New director appointed (3 pages)
13 November 2007Director resigned (1 page)
13 November 2007Director resigned (1 page)
8 June 2007New director appointed (3 pages)
8 June 2007New director appointed (3 pages)
5 April 2007Full accounts made up to 30 September 2006 (13 pages)
5 April 2007Full accounts made up to 30 September 2006 (13 pages)
29 March 2007Accounting reference date extended from 30/09/07 to 31/03/08 (1 page)
29 March 2007Accounting reference date extended from 30/09/07 to 31/03/08 (1 page)
6 February 2007Return made up to 02/02/07; full list of members (2 pages)
6 February 2007Return made up to 02/02/07; full list of members (2 pages)
19 January 2007Director's particulars changed (1 page)
19 January 2007Director's particulars changed (1 page)
26 July 2006Full accounts made up to 30 September 2005 (12 pages)
26 July 2006Full accounts made up to 30 September 2005 (12 pages)
27 February 2006Return made up to 02/02/06; full list of members (2 pages)
27 February 2006Return made up to 02/02/06; full list of members (2 pages)
12 August 2005Return made up to 02/02/05; full list of members (2 pages)
12 August 2005Return made up to 02/02/05; full list of members (2 pages)
6 May 2005Full accounts made up to 30 September 2004 (11 pages)
6 May 2005Full accounts made up to 30 September 2004 (11 pages)
1 February 2005Declaration of mortgage charge released/ceased (2 pages)
1 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2005Declaration of mortgage charge released/ceased (2 pages)
1 February 2005Declaration of mortgage charge released/ceased (2 pages)
1 February 2005Declaration of mortgage charge released/ceased (2 pages)
1 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2004New director appointed (3 pages)
2 November 2004New director appointed (3 pages)
5 July 2004Director resigned (1 page)
5 July 2004Director resigned (1 page)
16 March 2004Full accounts made up to 30 September 2003 (13 pages)
16 March 2004Full accounts made up to 30 September 2003 (13 pages)
2 March 2004Return made up to 02/02/04; full list of members (5 pages)
2 March 2004Return made up to 02/02/04; full list of members (5 pages)
25 February 2004Location of register of members (1 page)
25 February 2004Location of register of members (1 page)
12 November 2003Director's particulars changed (1 page)
12 November 2003Director's particulars changed (1 page)
21 October 2003Director's particulars changed (1 page)
21 October 2003Director's particulars changed (1 page)
2 July 2003Full accounts made up to 30 September 2002 (14 pages)
2 July 2003Full accounts made up to 30 September 2002 (14 pages)
27 February 2003Return made up to 02/02/03; full list of members (5 pages)
27 February 2003Return made up to 02/02/03; full list of members (5 pages)
18 February 2003Particulars of mortgage/charge (11 pages)
18 February 2003Particulars of mortgage/charge (11 pages)
14 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 October 2002Particulars of mortgage/charge (5 pages)
9 October 2002Particulars of mortgage/charge (5 pages)
2 August 2002Director's particulars changed (1 page)
2 August 2002Director's particulars changed (1 page)
26 July 2002Full accounts made up to 30 September 2001 (11 pages)
26 July 2002Full accounts made up to 30 September 2001 (11 pages)
31 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
31 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2002Return made up to 02/02/02; full list of members (5 pages)
19 February 2002Return made up to 02/02/02; full list of members (5 pages)
18 January 2002New director appointed (3 pages)
18 January 2002Director resigned (1 page)
18 January 2002New director appointed (3 pages)
18 January 2002Director resigned (1 page)
18 January 2002Registered office changed on 18/01/02 from: silk house park green macclesfield cheshire SK11 7NU (1 page)
18 January 2002Registered office changed on 18/01/02 from: silk house park green macclesfield cheshire SK11 7NU (1 page)
17 January 2002Location of register of members (1 page)
17 January 2002Location of register of members (1 page)
22 November 2001Particulars of mortgage/charge (3 pages)
22 November 2001Particulars of mortgage/charge (3 pages)
21 November 2001Particulars of mortgage/charge (3 pages)
21 November 2001Particulars of mortgage/charge (3 pages)
21 November 2001Particulars of mortgage/charge (3 pages)
21 November 2001Particulars of mortgage/charge (3 pages)
21 November 2001Particulars of mortgage/charge (3 pages)
21 November 2001Particulars of mortgage/charge (3 pages)
21 November 2001Particulars of mortgage/charge (3 pages)
21 November 2001Particulars of mortgage/charge (3 pages)
26 March 2001New director appointed (3 pages)
26 March 2001New director appointed (3 pages)
16 March 2001Full accounts made up to 30 September 2000 (11 pages)
16 March 2001Full accounts made up to 30 September 2000 (11 pages)
27 February 2001Return made up to 02/02/01; full list of members (5 pages)
27 February 2001Return made up to 02/02/01; full list of members (5 pages)
19 July 2000Director resigned (1 page)
19 July 2000Director resigned (1 page)
15 March 2000Return made up to 02/02/00; full list of members (5 pages)
15 March 2000Return made up to 02/02/00; full list of members (5 pages)
20 January 2000Full accounts made up to 3 October 1999 (9 pages)
20 January 2000Full accounts made up to 3 October 1999 (9 pages)
20 January 2000Full accounts made up to 3 October 1999 (9 pages)
22 July 1999Full accounts made up to 3 October 1998 (10 pages)
22 July 1999Full accounts made up to 3 October 1998 (10 pages)
22 July 1999Full accounts made up to 3 October 1998 (10 pages)
1 March 1999Return made up to 02/02/99; full list of members (5 pages)
1 March 1999Return made up to 02/02/99; full list of members (5 pages)
23 October 1998New secretary appointed (2 pages)
23 October 1998New secretary appointed (2 pages)
23 October 1998Secretary resigned (1 page)
23 October 1998Secretary resigned (1 page)
20 July 1998Full accounts made up to 4 October 1997 (7 pages)
20 July 1998Full accounts made up to 4 October 1997 (7 pages)
20 July 1998Full accounts made up to 4 October 1997 (7 pages)
25 February 1998Return made up to 02/02/98; full list of members (6 pages)
25 February 1998Return made up to 02/02/98; full list of members (6 pages)
25 February 1998Location of register of members (1 page)
25 February 1998Location of register of members (1 page)
6 April 1997Full accounts made up to 28 September 1996 (5 pages)
6 April 1997Full accounts made up to 28 September 1996 (5 pages)
12 March 1997Return made up to 02/02/97; full list of members (7 pages)
12 March 1997Return made up to 02/02/97; full list of members (7 pages)
28 February 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 31/01/97
(6 pages)
28 February 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(5 pages)
28 February 1997Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(6 pages)
28 February 1997Secretary resigned (1 page)
28 February 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(5 pages)
28 February 1997New secretary appointed (2 pages)
28 February 1997Secretary resigned (1 page)
28 February 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 31/01/97
(3 pages)
28 February 1997Resolutions
  • (W)ELRES ‐ S366A disp holding agm 31/01/97
(6 pages)
28 February 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 31/01/97
(3 pages)
28 February 1997Resolutions
  • (W)ELRES ‐ S366A disp holding agm 31/01/97
(6 pages)
28 February 1997New secretary appointed (2 pages)
28 February 1997Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(6 pages)
28 February 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 31/01/97
(6 pages)
15 April 1996New secretary appointed (1 page)
15 April 1996New director appointed (1 page)
15 April 1996Secretary resigned;director resigned (2 pages)
15 April 1996New director appointed (1 page)
15 April 1996Secretary resigned;director resigned (2 pages)
15 April 1996New secretary appointed (1 page)
27 February 1996Return made up to 02/02/96; no change of members (4 pages)
27 February 1996Return made up to 02/02/96; no change of members (4 pages)
19 February 1996Full accounts made up to 30 September 1995 (6 pages)
19 February 1996Full accounts made up to 30 September 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
3 September 1993Incorporation (18 pages)
3 September 1993Incorporation (18 pages)