Trafford Park
Manchester
M17 1FQ
Director Name | Stephen Andrew Stylianou |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2002(8 years, 6 months after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Think Park Mosley Road Trafford Park Manchester M17 1FQ |
Director Name | Mr Simon David Kay |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2002(8 years, 6 months after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Think Park Mosley Road Trafford Park Manchester M17 1FQ |
Secretary Name | Mr Ryan David Swann |
---|---|
Status | Current |
Appointed | 05 March 2015(21 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Correspondence Address | Think Park Mosley Road Trafford Park Manchester M17 1FQ |
Director Name | Mr Ian James Somerset |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2021(27 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Think Park Mosley Road Trafford Park Manchester M17 1FQ |
Director Name | Mr Lee McNeill |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2021(27 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Chief Customer Officer |
Country of Residence | England |
Correspondence Address | Think Park Mosley Road Trafford Park Manchester M17 1FQ |
Director Name | Nigel Dudley Warr |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bollington House Congleton Road Nether Alderley Macclesfield Cheshire SK10 4TD |
Secretary Name | Alexander Samuel Barber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1993(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 12 Clover Croft Sale Cheshire M33 3PU |
Secretary Name | Frank Hampson Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(1 year, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 27 November 1995) |
Role | Company Director |
Correspondence Address | 19 Angus Walk Macclesfield Cheshire SK10 3EE |
Secretary Name | Michael Edward Arnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1995(2 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 30 June 1996) |
Role | C/Accoutant |
Correspondence Address | Penrhyn House Station Road Llanrwst Gwynedd LL26 0EP Wales |
Secretary Name | Stephen Saint |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1996(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 December 1999) |
Role | Accountant |
Correspondence Address | 1 Watermead Close Davenport Stockport Cheshire SK3 8UX |
Secretary Name | Mr Peter James Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1999(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 January 2001) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 86 Altrincham Road Gatley Cheadle Cheshire SK8 4DZ |
Secretary Name | Jonathan Warr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2001(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 March 2002) |
Role | Company Director |
Correspondence Address | 30 Thistleton Close Macclesfield Cheshire SK11 8BE |
Director Name | Mr John Arthur Cope |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2002(8 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 17 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thornwick Lodge Station Road Bakewell Derbyshire DE45 1GA |
Director Name | John Ryan |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2002(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 July 2003) |
Role | Company Director |
Correspondence Address | 23 Lancaster House Whitworth Street Manchester M1 6LQ |
Director Name | David Giovanni |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2002(8 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 September 2006) |
Role | Company Director |
Correspondence Address | 2 Broseley Avenue Culcheth Warrington WA3 4HL |
Secretary Name | Mr Simon David Kay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2002(8 years, 6 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 05 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Think Park Mosley Road Trafford Park Manchester M17 1FQ |
Director Name | Mrs Deborah Ware |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2014(21 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Think Park Mosley Road Trafford Park Manchester M17 1FQ |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 1993(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 1993(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Website | gregorypennington.com |
---|---|
Telephone | 0161 6698925 |
Telephone region | Manchester |
Registered Address | Think Park Mosley Road Trafford Park Manchester M17 1FQ |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Think Money Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £21,974,919 |
Gross Profit | £19,388,220 |
Net Worth | £2,704,733 |
Cash | £5,237,116 |
Current Liabilities | £5,621,085 |
Latest Accounts | 31 January 2022 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 January |
Latest Return | 20 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 4 October 2024 (5 months, 1 week from now) |
17 July 2007 | Delivered on: 1 August 2007 Satisfied on: 10 August 2013 Persons entitled: The Royal Bank of Scotland PLC as Security Agent for the Secured Parties (Security Agent) Classification: Debenture Secured details: All monies due or to become due of any member of the group to the security agent and/or the other secured parties (or any of them) 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 |
---|---|
25 January 2007 | Delivered on: 3 February 2007 Satisfied on: 3 August 2007 Persons entitled: The Royal Bank of Scotland PLC ("Security Agent") Classification: Debenture Secured details: All monies due or to become due from the company to the chargee and/or the other secured parties (or any of them) 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 |
28 June 2004 | Delivered on: 1 July 2004 Satisfied on: 27 January 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over 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 |
22 March 2002 | Delivered on: 8 April 2002 Satisfied on: 25 November 2005 Persons entitled: Eci Ventures Limited Classification: A guarantee and debenture 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: 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 |
22 March 2002 | Delivered on: 2 April 2002 Satisfied on: 25 November 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture containing fixed and floating charges Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
20 May 1997 | Delivered on: 28 May 1997 Satisfied on: 30 August 2000 Persons entitled: Tsb 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: 41A barrington road altrincham cheshire. Fully Satisfied |
14 September 1995 | Delivered on: 22 September 1995 Satisfied on: 29 January 2002 Persons entitled: Tsb Bank PLC Classification: Security over credit balance Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sums from time to time standing to the credit of gregory pennington limited or deposited with the bank re account 771914 91120160. Fully Satisfied |
1 May 1995 | Delivered on: 16 May 1995 Satisfied on: 30 August 2000 Persons entitled: Tsb 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 adjoining bollington house congleton road alderley edge cheshire. Fully Satisfied |
1 August 1994 | Delivered on: 13 August 1994 Satisfied on: 29 January 2002 Persons entitled: Tsb 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: The sums from time to time standing to the credit of gregory pennington LTD account or deposited with the bank. Fully Satisfied |
11 February 2021 | Full accounts made up to 31 January 2020 (29 pages) |
---|---|
22 September 2020 | Confirmation statement made on 20 September 2020 with no updates (3 pages) |
29 November 2019 | Full accounts made up to 31 January 2019 (24 pages) |
23 September 2019 | Confirmation statement made on 20 September 2019 with updates (4 pages) |
15 March 2019 | Cessation of Think Money Holdings Limited as a person with significant control on 28 February 2019 (1 page) |
15 March 2019 | Notification of Financial Wellness Group Limited as a person with significant control on 28 February 2019 (2 pages) |
1 November 2018 | Full accounts made up to 31 January 2018 (22 pages) |
24 September 2018 | Confirmation statement made on 20 September 2018 with updates (4 pages) |
23 August 2018 | Cessation of Alchemy Partners Llp as a person with significant control on 7 August 2018 (1 page) |
22 August 2018 | Statement of capital following an allotment of shares on 11 April 2018
|
9 January 2018 | Statement of capital following an allotment of shares on 12 December 2017
|
3 November 2017 | Full accounts made up to 31 January 2017 (18 pages) |
3 November 2017 | Full accounts made up to 31 January 2017 (18 pages) |
20 September 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
20 September 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
13 July 2017 | Resolutions
|
13 July 2017 | Statement of company's objects (2 pages) |
13 July 2017 | Statement of company's objects (2 pages) |
13 July 2017 | Resolutions
|
2 November 2016 | Full accounts made up to 31 January 2016 (22 pages) |
2 November 2016 | Full accounts made up to 31 January 2016 (22 pages) |
20 September 2016 | Confirmation statement made on 20 September 2016 with updates (6 pages) |
20 September 2016 | Confirmation statement made on 20 September 2016 with updates (6 pages) |
30 October 2015 | Full accounts made up to 31 January 2015 (18 pages) |
30 October 2015 | Full accounts made up to 31 January 2015 (18 pages) |
21 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
22 April 2015 | Second filing of AP01 previously delivered to Companies House
|
22 April 2015 | Second filing of AP01 previously delivered to Companies House
|
19 March 2015 | Appointment of Mr Ryan David Swann as a secretary on 5 March 2015 (2 pages) |
19 March 2015 | Appointment of Mr Ryan David Swann as a secretary on 5 March 2015 (2 pages) |
19 March 2015 | Termination of appointment of Simon David Kay as a secretary on 5 March 2015 (1 page) |
19 March 2015 | Termination of appointment of Simon David Kay as a secretary on 5 March 2015 (1 page) |
19 March 2015 | Termination of appointment of Simon David Kay as a secretary on 5 March 2015 (1 page) |
19 March 2015 | Appointment of Mr Ryan David Swann as a secretary on 5 March 2015 (2 pages) |
18 December 2014 | Appointment of Mrs Deborah Ware as a director on 15 December 2014 (3 pages) |
18 December 2014 | Appointment of Mrs Deborah Ware as a director on 15 December 2014 (3 pages) |
20 October 2014 | Full accounts made up to 31 January 2014 (17 pages) |
20 October 2014 | Full accounts made up to 31 January 2014 (17 pages) |
29 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
21 March 2014 | Registered office address changed from Pennington House Carolina Way South Langworthy Road Salford Quays M50 2ZY on 21 March 2014 (1 page) |
21 March 2014 | Registered office address changed from Pennington House Carolina Way South Langworthy Road Salford Quays M50 2ZY on 21 March 2014 (1 page) |
21 October 2013 | Full accounts made up to 31 January 2013 (19 pages) |
21 October 2013 | Full accounts made up to 31 January 2013 (19 pages) |
26 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
10 August 2013 | Satisfaction of charge 9 in full (4 pages) |
10 August 2013 | Satisfaction of charge 9 in full (4 pages) |
23 October 2012 | Full accounts made up to 31 January 2012 (19 pages) |
23 October 2012 | Full accounts made up to 31 January 2012 (19 pages) |
5 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (4 pages) |
5 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (4 pages) |
27 October 2011 | Full accounts made up to 31 January 2011 (19 pages) |
27 October 2011 | Full accounts made up to 31 January 2011 (19 pages) |
29 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (4 pages) |
29 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (4 pages) |
27 October 2010 | Full accounts made up to 31 January 2010 (19 pages) |
27 October 2010 | Full accounts made up to 31 January 2010 (19 pages) |
28 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (4 pages) |
28 November 2009 | Full accounts made up to 31 January 2009 (18 pages) |
28 November 2009 | Full accounts made up to 31 January 2009 (18 pages) |
11 November 2009 | Director's details changed for Jonathan Warr on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Jonathan Warr on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Simon David Kay on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Stephen Andrew Stylianou on 1 October 2009 (2 pages) |
11 November 2009 | Secretary's details changed for Simon David Kay on 1 October 2009 (1 page) |
11 November 2009 | Director's details changed for Stephen Andrew Stylianou on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Stephen Andrew Stylianou on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Simon David Kay on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Simon David Kay on 1 October 2009 (2 pages) |
11 November 2009 | Secretary's details changed for Simon David Kay on 1 October 2009 (1 page) |
11 November 2009 | Secretary's details changed for Simon David Kay on 1 October 2009 (1 page) |
11 November 2009 | Director's details changed for Jonathan Warr on 1 October 2009 (2 pages) |
21 September 2009 | Return made up to 20/09/09; full list of members (4 pages) |
21 September 2009 | Return made up to 20/09/09; full list of members (4 pages) |
17 November 2008 | Full accounts made up to 31 January 2008 (18 pages) |
17 November 2008 | Full accounts made up to 31 January 2008 (18 pages) |
3 October 2008 | Return made up to 20/09/08; full list of members (4 pages) |
3 October 2008 | Return made up to 20/09/08; full list of members (4 pages) |
27 November 2007 | Full accounts made up to 31 January 2007 (18 pages) |
27 November 2007 | Full accounts made up to 31 January 2007 (18 pages) |
9 October 2007 | Return made up to 20/09/07; full list of members (2 pages) |
9 October 2007 | Return made up to 20/09/07; full list of members (2 pages) |
26 September 2007 | Resolutions
|
26 September 2007 | Resolutions
|
3 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 2007 | Declaration of assistance for shares acquisition (11 pages) |
1 August 2007 | Declaration of assistance for shares acquisition (10 pages) |
1 August 2007 | Declaration of assistance for shares acquisition (11 pages) |
1 August 2007 | Resolutions
|
1 August 2007 | Declaration of assistance for shares acquisition (10 pages) |
1 August 2007 | Particulars of mortgage/charge (10 pages) |
1 August 2007 | Resolutions
|
1 August 2007 | Particulars of mortgage/charge (10 pages) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | Director resigned (1 page) |
15 February 2007 | Resolutions
|
15 February 2007 | Resolutions
|
5 February 2007 | Resolutions
|
5 February 2007 | Declaration of assistance for shares acquisition (8 pages) |
5 February 2007 | Declaration of assistance for shares acquisition (8 pages) |
5 February 2007 | Resolutions
|
5 February 2007 | Declaration of assistance for shares acquisition (8 pages) |
5 February 2007 | Declaration of assistance for shares acquisition (8 pages) |
3 February 2007 | Particulars of mortgage/charge (8 pages) |
3 February 2007 | Particulars of mortgage/charge (8 pages) |
27 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 2006 | Director resigned (1 page) |
18 December 2006 | Director resigned (1 page) |
24 November 2006 | Full accounts made up to 31 January 2006 (19 pages) |
24 November 2006 | Full accounts made up to 31 January 2006 (19 pages) |
10 October 2006 | Return made up to 20/09/06; full list of members
|
10 October 2006 | Return made up to 20/09/06; full list of members
|
27 July 2006 | Auditor's resignation (2 pages) |
27 July 2006 | Auditor's resignation (2 pages) |
5 December 2005 | Declaration of assistance for shares acquisition (10 pages) |
5 December 2005 | Declaration of assistance for shares acquisition (10 pages) |
5 December 2005 | Declaration of assistance for shares acquisition (10 pages) |
5 December 2005 | Declaration of assistance for shares acquisition (10 pages) |
5 December 2005 | Declaration of assistance for shares acquisition (10 pages) |
5 December 2005 | Declaration of assistance for shares acquisition (10 pages) |
5 December 2005 | Resolutions
|
5 December 2005 | Declaration of assistance for shares acquisition (10 pages) |
5 December 2005 | Declaration of assistance for shares acquisition (10 pages) |
5 December 2005 | Declaration of assistance for shares acquisition (10 pages) |
5 December 2005 | Declaration of assistance for shares acquisition (10 pages) |
5 December 2005 | Declaration of assistance for shares acquisition (10 pages) |
5 December 2005 | Declaration of assistance for shares acquisition (10 pages) |
5 December 2005 | Resolutions
|
25 November 2005 | Full accounts made up to 31 January 2005 (19 pages) |
25 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 November 2005 | Full accounts made up to 31 January 2005 (19 pages) |
25 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 2005 | Return made up to 20/09/05; full list of members (8 pages) |
30 September 2005 | Return made up to 20/09/05; full list of members (8 pages) |
24 November 2004 | Full accounts made up to 31 January 2004 (19 pages) |
24 November 2004 | Full accounts made up to 31 January 2004 (19 pages) |
29 September 2004 | Return made up to 20/09/04; full list of members
|
29 September 2004 | Return made up to 20/09/04; full list of members
|
20 July 2004 | Declaration of assistance for shares acquisition (8 pages) |
20 July 2004 | Declaration of assistance for shares acquisition (8 pages) |
12 July 2004 | Declaration of assistance for shares acquisition (16 pages) |
12 July 2004 | Declaration of assistance for shares acquisition (16 pages) |
12 July 2004 | Declaration of assistance for shares acquisition (16 pages) |
12 July 2004 | Declaration of assistance for shares acquisition (16 pages) |
12 July 2004 | Declaration of assistance for shares acquisition (16 pages) |
12 July 2004 | Declaration of assistance for shares acquisition (16 pages) |
9 July 2004 | Declaration of assistance for shares acquisition (8 pages) |
9 July 2004 | Declaration of assistance for shares acquisition (8 pages) |
9 July 2004 | Declaration of assistance for shares acquisition (8 pages) |
9 July 2004 | Resolutions
|
9 July 2004 | Declaration of assistance for shares acquisition (16 pages) |
9 July 2004 | Declaration of assistance for shares acquisition (8 pages) |
9 July 2004 | Declaration of assistance for shares acquisition (8 pages) |
9 July 2004 | Declaration of assistance for shares acquisition (8 pages) |
9 July 2004 | Resolutions
|
9 July 2004 | Declaration of assistance for shares acquisition (16 pages) |
1 July 2004 | Particulars of mortgage/charge (7 pages) |
1 July 2004 | Particulars of mortgage/charge (7 pages) |
24 June 2004 | Registered office changed on 24/06/04 from: marsland house marsland road sale cheshire M33 3LX (1 page) |
24 June 2004 | Registered office changed on 24/06/04 from: marsland house marsland road sale cheshire M33 3LX (1 page) |
17 November 2003 | Full accounts made up to 31 January 2003 (20 pages) |
17 November 2003 | Full accounts made up to 31 January 2003 (20 pages) |
29 September 2003 | Return made up to 20/09/03; full list of members
|
29 September 2003 | Return made up to 20/09/03; full list of members
|
20 August 2003 | Director resigned (1 page) |
20 August 2003 | Director resigned (1 page) |
18 November 2002 | Accounts for a medium company made up to 31 January 2002 (19 pages) |
18 November 2002 | Accounts for a medium company made up to 31 January 2002 (19 pages) |
8 October 2002 | Return made up to 20/09/02; full list of members
|
8 October 2002 | New director appointed (3 pages) |
8 October 2002 | New director appointed (3 pages) |
8 October 2002 | Return made up to 20/09/02; full list of members
|
8 April 2002 | Particulars of mortgage/charge (15 pages) |
8 April 2002 | Particulars of mortgage/charge (15 pages) |
3 April 2002 | New director appointed (2 pages) |
3 April 2002 | Secretary resigned (1 page) |
3 April 2002 | Director resigned (1 page) |
3 April 2002 | New director appointed (3 pages) |
3 April 2002 | New director appointed (3 pages) |
3 April 2002 | New director appointed (2 pages) |
3 April 2002 | Auditor's resignation (1 page) |
3 April 2002 | New director appointed (2 pages) |
3 April 2002 | Secretary resigned (1 page) |
3 April 2002 | New secretary appointed;new director appointed (2 pages) |
3 April 2002 | New director appointed (2 pages) |
3 April 2002 | New secretary appointed;new director appointed (2 pages) |
3 April 2002 | Auditor's resignation (1 page) |
3 April 2002 | Director resigned (1 page) |
2 April 2002 | Resolutions
|
2 April 2002 | Particulars of mortgage/charge (11 pages) |
2 April 2002 | Particulars of mortgage/charge (11 pages) |
2 April 2002 | Resolutions
|
28 March 2002 | Declaration of assistance for shares acquisition (9 pages) |
28 March 2002 | Declaration of assistance for shares acquisition (9 pages) |
29 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
29 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
29 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
29 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2001 | Full accounts made up to 31 January 2001 (20 pages) |
30 November 2001 | Full accounts made up to 31 January 2001 (20 pages) |
9 October 2001 | Return made up to 20/09/01; full list of members
|
9 October 2001 | Return made up to 20/09/01; full list of members
|
8 March 2001 | Secretary resigned (1 page) |
8 March 2001 | Secretary resigned (1 page) |
8 March 2001 | New secretary appointed (2 pages) |
8 March 2001 | New secretary appointed (2 pages) |
5 February 2001 | Accounts for a medium company made up to 31 January 2000 (17 pages) |
5 February 2001 | Accounts for a medium company made up to 31 January 2000 (17 pages) |
23 January 2001 | Return made up to 20/09/00; full list of members
|
23 January 2001 | Return made up to 20/09/00; full list of members
|
30 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 December 1999 | Secretary resigned (1 page) |
14 December 1999 | New secretary appointed (2 pages) |
14 December 1999 | New secretary appointed (2 pages) |
14 December 1999 | Secretary resigned (1 page) |
8 November 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
8 November 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
11 October 1999 | Return made up to 20/09/99; no change of members (4 pages) |
11 October 1999 | Return made up to 20/09/99; no change of members (4 pages) |
28 July 1999 | Registered office changed on 28/07/99 from: ground floor mansion house bridgewater embankment altrincham cheshire WA14 4RW (1 page) |
28 July 1999 | Registered office changed on 28/07/99 from: ground floor mansion house bridgewater embankment altrincham cheshire WA14 4RW (1 page) |
8 July 1999 | New director appointed (2 pages) |
8 July 1999 | New director appointed (2 pages) |
2 December 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
2 December 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
30 September 1998 | Return made up to 20/09/98; no change of members (4 pages) |
30 September 1998 | Return made up to 20/09/98; no change of members (4 pages) |
1 June 1998 | Accounts for a small company made up to 31 January 1997 (5 pages) |
1 June 1998 | Accounts for a small company made up to 31 January 1997 (5 pages) |
23 October 1997 | Return made up to 20/09/97; full list of members (6 pages) |
23 October 1997 | Return made up to 20/09/97; full list of members (6 pages) |
28 May 1997 | Particulars of mortgage/charge (3 pages) |
28 May 1997 | Particulars of mortgage/charge (3 pages) |
12 May 1997 | Full accounts made up to 31 January 1996 (9 pages) |
12 May 1997 | Full accounts made up to 31 January 1996 (9 pages) |
17 January 1997 | New secretary appointed (2 pages) |
17 January 1997 | Return made up to 20/09/96; no change of members
|
17 January 1997 | New secretary appointed (2 pages) |
17 January 1997 | Return made up to 20/09/96; no change of members
|
23 September 1996 | New secretary appointed (1 page) |
23 September 1996 | Secretary resigned (2 pages) |
23 September 1996 | New secretary appointed (1 page) |
23 September 1996 | Secretary resigned (2 pages) |
5 January 1996 | Accounts for a small company made up to 17 November 1994 (7 pages) |
5 January 1996 | Accounts for a small company made up to 17 November 1994 (7 pages) |
8 December 1995 | Secretary resigned;new secretary appointed (2 pages) |
8 December 1995 | Secretary resigned;new secretary appointed (2 pages) |
15 November 1995 | Accounting reference date extended from 17/11 to 31/01 (1 page) |
15 November 1995 | Accounting reference date extended from 17/11 to 31/01 (1 page) |
19 October 1995 | Return made up to 20/09/95; no change of members (4 pages) |
19 October 1995 | Return made up to 20/09/95; no change of members (4 pages) |
22 September 1995 | Particulars of mortgage/charge (4 pages) |
22 September 1995 | Particulars of mortgage/charge (4 pages) |
2 August 1995 | Accounting reference date shortened from 31/12 to 17/11 (1 page) |
2 August 1995 | Accounting reference date shortened from 31/12 to 17/11 (1 page) |
7 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
7 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
16 May 1995 | Particulars of mortgage/charge (4 pages) |
16 May 1995 | Particulars of mortgage/charge (4 pages) |
20 September 1993 | Incorporation (12 pages) |
20 September 1993 | Incorporation (12 pages) |