Manchester
M2 3EY
Director Name | William Theodore Fejes Jr |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | American |
Status | Closed |
Appointed | 10 October 2019(26 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (closed 30 April 2023) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | C/O Ernst & Young Llp 2 St Peter's Square Manchester M2 3EY |
Director Name | Dennis James Holt |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1993(1 week, 3 days after company formation) |
Appointment Duration | 8 years, 2 months (resigned 03 December 2001) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Delph Farm Edge Lane Entwistle Bolton Lancashire BL7 0NQ |
Director Name | Alan Sentance |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1993(1 week, 3 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 1996) |
Role | Chartered Secretary |
Correspondence Address | 16 Fitzwilliam Avenue Sutton Macclesfield Cheshire SK11 0EJ |
Secretary Name | Alan Sentance |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 1993(1 week, 3 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 1996) |
Role | Chartered Secretary |
Correspondence Address | 16 Fitzwilliam Avenue Sutton Macclesfield Cheshire SK11 0EJ |
Director Name | Mr Michael John Smith |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1996(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 11 July 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Haddenham Hall Haddenham Aylesbury Buckinghamshire HP17 8AB |
Secretary Name | Mr Trevor Keith Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1996(2 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 31 January 1997) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | Edward John Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1998(5 years after company formation) |
Appointment Duration | 9 years, 7 months (resigned 30 April 2008) |
Role | Company Director |
Correspondence Address | 4 Lees Road Bramhall Cheshire SK7 1BT |
Director Name | Derek Ashley |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2001(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 May 2004) |
Role | Company Director |
Correspondence Address | 41 Parkgate Crescent Hadley Wood Barnet Hertfordshire EN4 0NW |
Director Name | David Andrew Walton |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2001(8 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 18 September 2007) |
Role | Company Director |
Correspondence Address | Sand Hills London Road Hartley Wintney Hook Hampshire RG27 8HY |
Director Name | Mr Simon Paul Plant |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2004(11 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 April 2008) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 45 The Circuit Wilmslow Cheshire SK9 6DA |
Director Name | Andrew Robertson |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2007(13 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 20 March 2008) |
Role | Chartered Accountant |
Correspondence Address | Rumbolds Farm Plaistow West Sussex RH14 0PZ |
Director Name | Mr Andrew Turner |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2007(14 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 14 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Second Avenue Poynton Industrial Est Poynton Stockport Cheshire SK12 1ND |
Secretary Name | Caroline Jane Hyndman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2009(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 July 2011) |
Role | Company Director |
Correspondence Address | Second Avenue Poynton Industrial Est Poynton Stockport Cheshire SK12 1ND |
Director Name | Christopher Ian Charles Smith |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2011(17 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 December 2014) |
Role | Group Financial Director |
Country of Residence | England |
Correspondence Address | Second Avenue Poynton Industrial Est Poynton Stockport Cheshire SK12 1ND |
Secretary Name | Wendy Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2011(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 October 2013) |
Role | Company Director |
Correspondence Address | Second Avenue Poynton Industrial Estate Poynton Cheshire SK12 1ND |
Director Name | Mr Jonathan Stansby |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2011(18 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 February 2014) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Second Avenue Poynton Industrial Estate Poynton Cheshire SK12 1ND |
Director Name | Wendy Baker |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2011(18 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 October 2013) |
Role | Solicitor And Company Secretary |
Country of Residence | England |
Correspondence Address | Second Avenue Poynton Industrial Estate Poynton Cheshire SK12 1ND |
Director Name | Miss Claire Marie Chadwick |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2013(20 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 11 November 2019) |
Role | Group Legal Counsel |
Country of Residence | United Kingdom |
Correspondence Address | Second Avenue Poynton Industrial Estate Poynton Stockport Cheshire SK12 1ND |
Secretary Name | Claire Chadwick |
---|---|
Status | Resigned |
Appointed | 31 October 2013(20 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 28 January 2020) |
Role | Company Director |
Correspondence Address | Second Avenue Poynton Industrial Estate Poynton Stockport Cheshire SK12 1ND |
Director Name | Peter Chapman |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2014(20 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 24 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Second Avenue Poynton Industrial Est Poynton Stockport Cheshire SK12 1ND |
Director Name | Mr Kostantinos Jim Kiriakopoulos |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | Canadian,British |
Status | Resigned |
Appointed | 21 September 2015(22 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 05 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Second Avenue Poynton Industrial Estate Poynton Cheshire SK12 1ND |
Director Name | Robert Hall |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2016(23 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 January 2020) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Second Avenue Poynton Industrial Est Poynton Stockport Cheshire SK12 1ND |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 1993(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A B & C Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 1993(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | Associated Packaging Industries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1997(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 September 1998) |
Correspondence Address | Silk House Park Green Macclesfield Cheshire SK11 7NU |
Website | apigroup.com |
---|---|
Email address | [email protected] |
Registered Address | C/O Ernst & Young Llp 2 St Peter's Square Manchester M2 3EY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
22.6m at £1 | Api Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £330,000 |
Gross Profit | £270,000 |
Net Worth | £23,035,000 |
Cash | £429,000 |
Current Liabilities | £77,000 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
14 November 2017 | Delivered on: 27 November 2017 Persons entitled: Pnc Bank, National Association Classification: A registered charge Outstanding |
---|---|
29 November 2013 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 |
30 April 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 January 2023 | Notice of move from Administration to Dissolution (47 pages) |
1 September 2022 | Administrator's progress report (40 pages) |
11 July 2022 | Notice of appointment of a replacement or additional administrator (14 pages) |
11 July 2022 | Notice of order removing administrator from office (14 pages) |
8 March 2022 | Administrator's progress report (39 pages) |
2 February 2022 | Notice of extension of period of Administration (3 pages) |
6 September 2021 | Administrator's progress report (39 pages) |
29 March 2021 | Administrator's progress report (45 pages) |
5 February 2021 | Notice of extension of period of Administration (3 pages) |
18 September 2020 | Administrator's progress report (54 pages) |
29 April 2020 | Statement of affairs with form AM02SOA (12 pages) |
24 April 2020 | Notice of deemed approval of proposals (5 pages) |
10 February 2020 | Registered 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 2020 | Appointment of an administrator (3 pages) |
6 February 2020 | Change of details for Api Group Limited as a person with significant control on 28 October 2019 (2 pages) |
30 January 2020 | Termination of appointment of Robert Hall as a director on 29 January 2020 (1 page) |
29 January 2020 | Termination of appointment of Claire Chadwick as a secretary on 28 January 2020 (1 page) |
28 January 2020 | Termination of appointment of Peter Chapman as a director on 24 January 2020 (1 page) |
20 November 2019 | Termination of appointment of Claire Marie Chadwick as a director on 11 November 2019 (1 page) |
15 November 2019 | Satisfaction of charge 028503320008 in full (4 pages) |
31 October 2019 | Change of details for Api Group Plc as a person with significant control on 28 October 2019 (2 pages) |
16 October 2019 | Appointment of Douglas Bradford Woodworth as a director on 10 October 2019 (2 pages) |
16 October 2019 | Appointment of William Theodore Fejes Jr as a director on 10 October 2019 (2 pages) |
2 September 2019 | Termination of appointment of Kostantinos Jim Kiriakopoulos as a director on 5 August 2019 (1 page) |
20 February 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
4 October 2018 | Accounts for a small company made up to 31 December 2017 (16 pages) |
15 February 2018 | Confirmation statement made on 2 February 2018 with no updates (3 pages) |
27 November 2017 | Registration of charge 028503320009, created on 14 November 2017 (49 pages) |
27 November 2017 | Registration of charge 028503320009, created on 14 November 2017 (49 pages) |
7 October 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
7 October 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
8 September 2017 | Resolutions
|
8 September 2017 | Resolutions
|
17 February 2017 | Confirmation statement made on 2 February 2017 with updates (6 pages) |
17 February 2017 | Confirmation statement made on 2 February 2017 with updates (6 pages) |
26 October 2016 | Appointment of Robert Hall as a director on 18 October 2016 (2 pages) |
26 October 2016 | Appointment of Robert Hall as a director on 18 October 2016 (2 pages) |
21 October 2016 | Resolutions
|
21 October 2016 | Statement of capital on 21 October 2016
|
21 October 2016 | Statement by Directors (1 page) |
21 October 2016 | Statement of capital on 21 October 2016
|
21 October 2016 | Solvency Statement dated 18/10/16 (1 page) |
21 October 2016 | Solvency Statement dated 18/10/16 (1 page) |
21 October 2016 | Resolutions
|
21 October 2016 | Statement by Directors (1 page) |
17 September 2016 | Full accounts made up to 31 December 2015 (15 pages) |
17 September 2016 | Full accounts made up to 31 December 2015 (15 pages) |
23 March 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
2 February 2016 | Auditor's resignation (1 page) |
2 February 2016 | Auditor's resignation (1 page) |
27 January 2016 | Appointment of Kostantinos Jim Kiriakopoulos as a director on 21 September 2015 (2 pages) |
27 January 2016 | Appointment of Kostantinos Jim Kiriakopoulos as a director on 21 September 2015 (2 pages) |
7 January 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
7 January 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
17 November 2015 | Auditor's resignation (1 page) |
17 November 2015 | Auditor's resignation (1 page) |
8 October 2015 | Termination of appointment of Andrew Turner as a director on 14 September 2015 (1 page) |
8 October 2015 | Termination of appointment of Andrew Turner as a director on 14 September 2015 (1 page) |
22 September 2015 | Full accounts made up to 31 March 2015 (11 pages) |
22 September 2015 | Full accounts made up to 31 March 2015 (11 pages) |
27 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
26 February 2015 | Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester M1 5ES (1 page) |
26 February 2015 | Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester M1 5ES (1 page) |
25 February 2015 | Register inspection address has been changed to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES (1 page) |
25 February 2015 | Register inspection address has been changed to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES (1 page) |
7 January 2015 | Termination of appointment of Christopher Ian Charles Smith as a director on 12 December 2014 (1 page) |
7 January 2015 | Termination of appointment of Christopher Ian Charles Smith as a director on 12 December 2014 (1 page) |
28 August 2014 | Full accounts made up to 31 March 2014 (11 pages) |
28 August 2014 | Full accounts made up to 31 March 2014 (11 pages) |
24 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
6 February 2014 | Director's details changed for Andrew Turner on 6 February 2014 (2 pages) |
6 February 2014 | Director's details changed for Andrew Turner on 6 February 2014 (2 pages) |
6 February 2014 | Director's details changed for Andrew Turner on 6 February 2014 (2 pages) |
4 February 2014 | Appointment of Peter Chapman as a director (2 pages) |
4 February 2014 | Appointment of Peter Chapman as a director (2 pages) |
4 February 2014 | Termination of appointment of Jonathan Stansby as a director (1 page) |
4 February 2014 | Termination of appointment of Jonathan Stansby as a director (1 page) |
7 January 2014 | Director's details changed for Christopher Ian Charles Smith on 20 December 2013 (2 pages) |
7 January 2014 | Director's details changed for Christopher Ian Charles Smith on 20 December 2013 (2 pages) |
18 December 2013 | Satisfaction of charge 6 in full (4 pages) |
18 December 2013 | Satisfaction of charge 6 in full (4 pages) |
5 December 2013 | Registration of charge 028503320008 (68 pages) |
5 December 2013 | Registration of charge 028503320008 (68 pages) |
4 December 2013 | Satisfaction of charge 7 in full (4 pages) |
4 December 2013 | Satisfaction of charge 7 in full (4 pages) |
4 December 2013 | Satisfaction of charge 3 in full (4 pages) |
4 December 2013 | Satisfaction of charge 3 in full (4 pages) |
19 November 2013 | Current accounting period extended from 9 March 2014 to 31 March 2014 (1 page) |
19 November 2013 | Current accounting period extended from 9 March 2014 to 31 March 2014 (1 page) |
19 November 2013 | Current accounting period extended from 9 March 2014 to 31 March 2014 (1 page) |
7 November 2013 | Appointment of Miss Claire Marie Chadwick as a director (2 pages) |
7 November 2013 | Termination of appointment of Wendy Baker as a director (1 page) |
7 November 2013 | Appointment of Claire Chadwick as a secretary (2 pages) |
7 November 2013 | Termination of appointment of Wendy Baker as a secretary (1 page) |
7 November 2013 | Appointment of Miss Claire Marie Chadwick as a director (2 pages) |
7 November 2013 | Appointment of Claire Chadwick as a secretary (2 pages) |
7 November 2013 | Termination of appointment of Wendy Baker as a director (1 page) |
7 November 2013 | Termination of appointment of Wendy Baker as a secretary (1 page) |
21 June 2013 | Full accounts made up to 9 March 2013 (11 pages) |
21 June 2013 | Full accounts made up to 9 March 2013 (11 pages) |
21 June 2013 | Full accounts made up to 9 March 2013 (11 pages) |
25 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (7 pages) |
25 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (7 pages) |
25 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (7 pages) |
28 March 2012 | Full accounts made up to 9 March 2012 (12 pages) |
28 March 2012 | Previous accounting period shortened from 31 March 2012 to 9 March 2012 (1 page) |
28 March 2012 | Full accounts made up to 9 March 2012 (12 pages) |
28 March 2012 | Previous accounting period shortened from 31 March 2012 to 9 March 2012 (1 page) |
28 March 2012 | Full accounts made up to 9 March 2012 (12 pages) |
28 March 2012 | Previous accounting period shortened from 31 March 2012 to 9 March 2012 (1 page) |
26 March 2012 | Statement of capital following an allotment of shares on 7 March 2012
|
26 March 2012 | Statement of capital following an allotment of shares on 7 March 2012
|
26 March 2012 | Statement of capital following an allotment of shares on 7 March 2012
|
20 March 2012 | Statement of company's objects (2 pages) |
20 March 2012 | Resolutions
|
20 March 2012 | Statement of company's objects (2 pages) |
20 March 2012 | Resolutions
|
7 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (7 pages) |
7 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (7 pages) |
7 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (7 pages) |
6 February 2012 | Director's details changed for Andrew Turner on 6 February 2012 (2 pages) |
6 February 2012 | Director's details changed for Christopher Ian Charles Smith on 6 February 2012 (2 pages) |
6 February 2012 | Director's details changed for Andrew Turner on 6 February 2012 (2 pages) |
6 February 2012 | Director's details changed for Andrew Turner on 6 February 2012 (2 pages) |
6 February 2012 | Director's details changed for Christopher Ian Charles Smith on 6 February 2012 (2 pages) |
6 February 2012 | Director's details changed for Christopher Ian Charles Smith on 6 February 2012 (2 pages) |
9 September 2011 | Appointment of Wendy Baker as a director (3 pages) |
9 September 2011 | Appointment of Wendy Baker as a director (3 pages) |
9 September 2011 | Appointment of Mr Jonathan Stansby as a director (3 pages) |
9 September 2011 | Appointment of Mr Jonathan Stansby as a director (3 pages) |
18 August 2011 | Termination of appointment of Caroline Hyndman as a secretary (2 pages) |
18 August 2011 | Termination of appointment of Caroline Hyndman as a secretary (2 pages) |
18 August 2011 | Appointment of Wendy Baker as a secretary (3 pages) |
18 August 2011 | Appointment of Wendy Baker as a secretary (3 pages) |
18 July 2011 | Full accounts made up to 31 March 2011 (11 pages) |
18 July 2011 | Full accounts made up to 31 March 2011 (11 pages) |
1 April 2011 | Appointment of Christopher Ian Charles Smith as a director (3 pages) |
1 April 2011 | Appointment of Christopher Ian Charles Smith as a director (3 pages) |
4 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (3 pages) |
4 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (3 pages) |
4 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (3 pages) |
22 September 2010 | Full accounts made up to 31 March 2010 (11 pages) |
22 September 2010 | Full accounts made up to 31 March 2010 (11 pages) |
9 February 2010 | Secretary's details changed for Caroline Jane Hyndman on 9 February 2010 (1 page) |
9 February 2010 | Director's details changed for Andrew Turner on 9 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Secretary's details changed for Caroline Jane Hyndman on 9 February 2010 (1 page) |
9 February 2010 | Director's details changed for Andrew Turner on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Andrew Turner on 9 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Secretary's details changed for Caroline Jane Hyndman on 9 February 2010 (1 page) |
9 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
7 December 2009 | Full accounts made up to 31 March 2009 (14 pages) |
7 December 2009 | Full accounts made up to 31 March 2009 (14 pages) |
9 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
9 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
1 April 2009 | Secretary appointed caroline jane hyndman (2 pages) |
1 April 2009 | Secretary appointed caroline jane hyndman (2 pages) |
6 February 2009 | Return made up to 02/02/09; full list of members (3 pages) |
6 February 2009 | Return made up to 02/02/09; full list of members (3 pages) |
16 December 2008 | Full accounts made up to 31 March 2008 (14 pages) |
16 December 2008 | Full accounts made up to 31 March 2008 (14 pages) |
7 May 2008 | Appointment terminated director simon plant (1 page) |
7 May 2008 | Appointment terminated director simon plant (1 page) |
7 May 2008 | Appointment terminated secretary edward richards (1 page) |
7 May 2008 | Appointment terminated secretary edward richards (1 page) |
26 March 2008 | Appointment terminated director andrew robertson (1 page) |
26 March 2008 | Appointment terminated director andrew robertson (1 page) |
7 February 2008 | Return made up to 02/02/08; full list of members (3 pages) |
7 February 2008 | Return made up to 02/02/08; full list of members (3 pages) |
23 December 2007 | New director appointed (3 pages) |
23 December 2007 | New director appointed (3 pages) |
13 November 2007 | Director resigned (1 page) |
13 November 2007 | Director resigned (1 page) |
8 June 2007 | New director appointed (3 pages) |
8 June 2007 | New director appointed (3 pages) |
5 April 2007 | Full accounts made up to 30 September 2006 (13 pages) |
5 April 2007 | Full accounts made up to 30 September 2006 (13 pages) |
29 March 2007 | Accounting reference date extended from 30/09/07 to 31/03/08 (1 page) |
29 March 2007 | Accounting reference date extended from 30/09/07 to 31/03/08 (1 page) |
6 February 2007 | Return made up to 02/02/07; full list of members (2 pages) |
6 February 2007 | Return made up to 02/02/07; full list of members (2 pages) |
19 January 2007 | Director's particulars changed (1 page) |
19 January 2007 | Director's particulars changed (1 page) |
26 July 2006 | Full accounts made up to 30 September 2005 (12 pages) |
26 July 2006 | Full accounts made up to 30 September 2005 (12 pages) |
27 February 2006 | Return made up to 02/02/06; full list of members (2 pages) |
27 February 2006 | Return made up to 02/02/06; full list of members (2 pages) |
12 August 2005 | Return made up to 02/02/05; full list of members (2 pages) |
12 August 2005 | Return made up to 02/02/05; full list of members (2 pages) |
6 May 2005 | Full accounts made up to 30 September 2004 (11 pages) |
6 May 2005 | Full accounts made up to 30 September 2004 (11 pages) |
1 February 2005 | Declaration of mortgage charge released/ceased (2 pages) |
1 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2005 | Declaration of mortgage charge released/ceased (2 pages) |
1 February 2005 | Declaration of mortgage charge released/ceased (2 pages) |
1 February 2005 | Declaration of mortgage charge released/ceased (2 pages) |
1 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 2004 | New director appointed (3 pages) |
2 November 2004 | New director appointed (3 pages) |
5 July 2004 | Director resigned (1 page) |
5 July 2004 | Director resigned (1 page) |
16 March 2004 | Full accounts made up to 30 September 2003 (13 pages) |
16 March 2004 | Full accounts made up to 30 September 2003 (13 pages) |
2 March 2004 | Return made up to 02/02/04; full list of members (5 pages) |
2 March 2004 | Return made up to 02/02/04; full list of members (5 pages) |
25 February 2004 | Location of register of members (1 page) |
25 February 2004 | Location of register of members (1 page) |
12 November 2003 | Director's particulars changed (1 page) |
12 November 2003 | Director's particulars changed (1 page) |
21 October 2003 | Director's particulars changed (1 page) |
21 October 2003 | Director's particulars changed (1 page) |
2 July 2003 | Full accounts made up to 30 September 2002 (14 pages) |
2 July 2003 | Full accounts made up to 30 September 2002 (14 pages) |
27 February 2003 | Return made up to 02/02/03; full list of members (5 pages) |
27 February 2003 | Return made up to 02/02/03; full list of members (5 pages) |
18 February 2003 | Particulars of mortgage/charge (11 pages) |
18 February 2003 | Particulars of mortgage/charge (11 pages) |
14 February 2003 | Resolutions
|
14 February 2003 | Resolutions
|
9 October 2002 | Particulars of mortgage/charge (5 pages) |
9 October 2002 | Particulars of mortgage/charge (5 pages) |
2 August 2002 | Director's particulars changed (1 page) |
2 August 2002 | Director's particulars changed (1 page) |
26 July 2002 | Full accounts made up to 30 September 2001 (11 pages) |
26 July 2002 | Full accounts made up to 30 September 2001 (11 pages) |
31 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 February 2002 | Return made up to 02/02/02; full list of members (5 pages) |
19 February 2002 | Return made up to 02/02/02; full list of members (5 pages) |
18 January 2002 | New director appointed (3 pages) |
18 January 2002 | Director resigned (1 page) |
18 January 2002 | New director appointed (3 pages) |
18 January 2002 | Director resigned (1 page) |
18 January 2002 | Registered office changed on 18/01/02 from: silk house park green macclesfield cheshire SK11 7NU (1 page) |
18 January 2002 | Registered office changed on 18/01/02 from: silk house park green macclesfield cheshire SK11 7NU (1 page) |
17 January 2002 | Location of register of members (1 page) |
17 January 2002 | Location of register of members (1 page) |
22 November 2001 | Particulars of mortgage/charge (3 pages) |
22 November 2001 | Particulars of mortgage/charge (3 pages) |
21 November 2001 | Particulars of mortgage/charge (3 pages) |
21 November 2001 | Particulars of mortgage/charge (3 pages) |
21 November 2001 | Particulars of mortgage/charge (3 pages) |
21 November 2001 | Particulars of mortgage/charge (3 pages) |
21 November 2001 | Particulars of mortgage/charge (3 pages) |
21 November 2001 | Particulars of mortgage/charge (3 pages) |
21 November 2001 | Particulars of mortgage/charge (3 pages) |
21 November 2001 | Particulars of mortgage/charge (3 pages) |
26 March 2001 | New director appointed (3 pages) |
26 March 2001 | New director appointed (3 pages) |
16 March 2001 | Full accounts made up to 30 September 2000 (11 pages) |
16 March 2001 | Full accounts made up to 30 September 2000 (11 pages) |
27 February 2001 | Return made up to 02/02/01; full list of members (5 pages) |
27 February 2001 | Return made up to 02/02/01; full list of members (5 pages) |
19 July 2000 | Director resigned (1 page) |
19 July 2000 | Director resigned (1 page) |
15 March 2000 | Return made up to 02/02/00; full list of members (5 pages) |
15 March 2000 | Return made up to 02/02/00; full list of members (5 pages) |
20 January 2000 | Full accounts made up to 3 October 1999 (9 pages) |
20 January 2000 | Full accounts made up to 3 October 1999 (9 pages) |
20 January 2000 | Full accounts made up to 3 October 1999 (9 pages) |
22 July 1999 | Full accounts made up to 3 October 1998 (10 pages) |
22 July 1999 | Full accounts made up to 3 October 1998 (10 pages) |
22 July 1999 | Full accounts made up to 3 October 1998 (10 pages) |
1 March 1999 | Return made up to 02/02/99; full list of members (5 pages) |
1 March 1999 | Return made up to 02/02/99; full list of members (5 pages) |
23 October 1998 | New secretary appointed (2 pages) |
23 October 1998 | New secretary appointed (2 pages) |
23 October 1998 | Secretary resigned (1 page) |
23 October 1998 | Secretary resigned (1 page) |
20 July 1998 | Full accounts made up to 4 October 1997 (7 pages) |
20 July 1998 | Full accounts made up to 4 October 1997 (7 pages) |
20 July 1998 | Full accounts made up to 4 October 1997 (7 pages) |
25 February 1998 | Return made up to 02/02/98; full list of members (6 pages) |
25 February 1998 | Return made up to 02/02/98; full list of members (6 pages) |
25 February 1998 | Location of register of members (1 page) |
25 February 1998 | Location of register of members (1 page) |
6 April 1997 | Full accounts made up to 28 September 1996 (5 pages) |
6 April 1997 | Full accounts made up to 28 September 1996 (5 pages) |
12 March 1997 | Return made up to 02/02/97; full list of members (7 pages) |
12 March 1997 | Return made up to 02/02/97; full list of members (7 pages) |
28 February 1997 | Resolutions
|
28 February 1997 | Resolutions
|
28 February 1997 | Resolutions
|
28 February 1997 | Secretary resigned (1 page) |
28 February 1997 | Resolutions
|
28 February 1997 | New secretary appointed (2 pages) |
28 February 1997 | Secretary resigned (1 page) |
28 February 1997 | Resolutions
|
28 February 1997 | Resolutions
|
28 February 1997 | Resolutions
|
28 February 1997 | Resolutions
|
28 February 1997 | New secretary appointed (2 pages) |
28 February 1997 | Resolutions
|
28 February 1997 | Resolutions
|
15 April 1996 | New secretary appointed (1 page) |
15 April 1996 | New director appointed (1 page) |
15 April 1996 | Secretary resigned;director resigned (2 pages) |
15 April 1996 | New director appointed (1 page) |
15 April 1996 | Secretary resigned;director resigned (2 pages) |
15 April 1996 | New secretary appointed (1 page) |
27 February 1996 | Return made up to 02/02/96; no change of members (4 pages) |
27 February 1996 | Return made up to 02/02/96; no change of members (4 pages) |
19 February 1996 | Full accounts made up to 30 September 1995 (6 pages) |
19 February 1996 | Full accounts made up to 30 September 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
3 September 1993 | Incorporation (18 pages) |
3 September 1993 | Incorporation (18 pages) |