Pilkington Road
Radcliffe
Manchester
M26 3PE
Director Name | Mr Simon Paul Hilton |
---|---|
Date of Birth | February 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2016(22 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stainton Park Pilkington Road Radcliffe Manchester M26 3PE |
Director Name | Mr Kaden McCabe |
---|---|
Date of Birth | October 1997 (Born 26 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2020(26 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stainton Park Pilkington Road Radcliffe Manchester M26 3PE |
Director Name | Ian Thomas Wood |
---|---|
Date of Birth | January 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 538 Manchester Road Bury Lancashire BL9 9PA |
Director Name | Keith Freer |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1993(same day as company formation) |
Role | Solicitor |
Correspondence Address | 63 Market Street Westhoughton Bolton BL5 3AG |
Director Name | Mr Bernard Francis Manning |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Rossmere Avenue Mansfield Grange Rochdale Lancashire OL11 4BT |
Secretary Name | Ian Thomas Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 538 Manchester Road Bury Lancashire BL9 9PA |
Director Name | Mr Graham Ernest Fielding |
---|---|
Date of Birth | March 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1994(8 months, 2 weeks after company formation) |
Appointment Duration | 19 years, 12 months (resigned 31 May 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 384 Walkden Road Worsley Manchester M28 2QJ |
Director Name | Ronald Doyle |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1994(8 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 23 July 1999) |
Role | Self Employed |
Correspondence Address | 28 Withins Lane Radcliffe Manchester M26 2RU |
Secretary Name | Mr Graham Ernest Fielding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1994(8 months, 2 weeks after company formation) |
Appointment Duration | 19 years, 12 months (resigned 31 May 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 384 Walkden Road Worsley Manchester M28 2QJ |
Director Name | Mr Kevin William Glendon |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1996(2 years, 6 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 03 January 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Outwood Drive Heald Green Cheadle Cheshire SK8 3QQ |
Director Name | David Murgatroyd |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1996(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 January 1998) |
Role | Company Director |
Correspondence Address | 62 Croston Road Farington Moss South Ribble Lancashire PR5 5LA |
Director Name | Mr George Bernard Hampson |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1999(5 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 15 August 2007) |
Role | Pipework Installations |
Country of Residence | England |
Correspondence Address | 5 Bamford Mews Norden Road Bamford Rochdale Lancashire OL11 5NX |
Director Name | Mr Peter Richardson |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1999(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 July 2001) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Top O The Moor Farm Moorbottom Road Holcombe Bury Lancashire BL8 4NR |
Director Name | John Ryan |
---|---|
Date of Birth | February 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1999(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 17 June 2002) |
Role | Property Management |
Correspondence Address | 8 Chendre Road Blackley Manchester M9 7FF |
Director Name | Martin Darlington |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1999(5 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 15 August 2007) |
Role | Transport Owner |
Correspondence Address | 1 Wheatfield Mottram Rise Stalybridge Cheshire SK15 2TZ |
Director Name | David Murgatroyd |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2002(8 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Leyland Lane Farington Moss South Ribble Lancashire PR26 8HA |
Director Name | Mr David Arthur Chalmers |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(16 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 20 September 2015) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Stainton Park Pilkington Road Radcliffe Manchester M26 3PE |
Telephone | 0161 7248346 |
---|---|
Telephone region | Manchester |
Registered Address | Stainton Park Pilkington Road Radcliffe Manchester M26 3PE |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Radcliffe North |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £35,411 |
Cash | £270 |
Current Liabilities | £287,746 |
Latest Accounts | 31 May 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 25 October 2022 (1 year, 1 month ago) |
---|---|
Next Return Due | 8 November 2023 (overdue) |
8 December 2006 | Delivered on: 12 December 2006 Persons entitled: Ronald James Wood Classification: Legal charge Secured details: £80,000.00 due or to become due from the company to. Particulars: Land lying to the west and east of pilkington road radcliffe bury greater manchester t/no GM769398 and MAN29267. Outstanding |
---|---|
18 July 2003 | Delivered on: 22 July 2003 Persons entitled: The Governor and Company of the Bank of Scotland 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. Outstanding |
14 February 2001 | Delivered on: 19 February 2001 Persons entitled: Bernard Manning Classification: Debenture Secured details: £59,750.00 due or to become due from the company to the chargee. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital but excluding book debts stock in trade and work in progress. Outstanding |
4 September 1997 | Delivered on: 5 September 1997 Persons entitled: Midland Bank 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. Outstanding |
14 August 2003 | Delivered on: 27 August 2003 Satisfied on: 19 February 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: £160,000 and all other monies due or to become due from the company to the chargee. Particulars: L/H property colshaw close east radcliffe namely "the sports complex" t/n GM769398. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
14 August 2003 | Delivered on: 16 August 2003 Satisfied on: 8 March 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: £160,000 and all monies due or to become due from the company to the chargee. Particulars: L/H property k/a football ground colshaw close radcliffe manchester M26 3PE. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
26 October 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
---|---|
26 May 2020 | Appointment of Mr Kaden Mccabe as a director on 1 May 2020
|
13 December 2019 | Unaudited abridged accounts made up to 31 May 2019 (9 pages) |
13 November 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
4 March 2019 | Unaudited abridged accounts made up to 31 May 2018 (8 pages) |
20 December 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
28 February 2018 | Unaudited abridged accounts made up to 31 May 2017 (12 pages) |
19 January 2018 | Satisfaction of charge 4 in full (4 pages) |
11 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
11 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
7 September 2017 | Satisfaction of charge 1 in full (2 pages) |
7 September 2017 | Satisfaction of charge 1 in full (2 pages) |
28 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
28 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
21 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2016 | Confirmation statement made on 25 October 2016 with updates (8 pages) |
15 December 2016 | Confirmation statement made on 25 October 2016 with updates (8 pages) |
26 September 2016 | Statement of capital following an allotment of shares on 4 September 2016
|
26 September 2016 | Resolutions
|
26 September 2016 | Statement of capital following an allotment of shares on 4 September 2016
|
14 June 2016 | Amended total exemption small company accounts made up to 31 May 2015 (7 pages) |
14 June 2016 | Amended total exemption small company accounts made up to 31 May 2015 (7 pages) |
14 June 2016 | Appointment of Mr Simon Paul Hilton as a director on 14 June 2016 (2 pages) |
14 June 2016 | Appointment of Mr Simon Paul Hilton as a director on 14 June 2016 (2 pages) |
29 April 2016 | Termination of appointment of David Arthur Chalmers as a director on 29 April 2016 (1 page) |
29 April 2016 | Appointment of Mr Bernard Francis Manning as a director on 29 April 2016 (2 pages) |
29 April 2016 | Appointment of Mr Bernard Francis Manning as a director on 29 April 2016 (2 pages) |
29 April 2016 | Termination of appointment of David Arthur Chalmers as a director on 29 April 2016 (1 page) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
12 November 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Termination of appointment of David Arthur Chalmers as a director on 20 September 2015 (1 page) |
12 November 2015 | Termination of appointment of David Arthur Chalmers as a director on 20 September 2015 (1 page) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
17 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
18 June 2014 | Termination of appointment of Graham Fielding as a secretary (1 page) |
18 June 2014 | Termination of appointment of Graham Fielding as a director (1 page) |
18 June 2014 | Termination of appointment of Graham Fielding as a secretary (1 page) |
18 June 2014 | Termination of appointment of Graham Fielding as a director (1 page) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
3 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
1 March 2013 | Total exemption small company accounts made up to 31 May 2012 (9 pages) |
1 March 2013 | Total exemption small company accounts made up to 31 May 2012 (9 pages) |
11 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (8 pages) |
11 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (8 pages) |
27 June 2012 | Previous accounting period extended from 28 May 2012 to 31 May 2012 (1 page) |
27 June 2012 | Previous accounting period extended from 28 May 2012 to 31 May 2012 (1 page) |
17 April 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
17 April 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
23 February 2012 | Previous accounting period shortened from 31 May 2011 to 28 May 2011 (1 page) |
23 February 2012 | Previous accounting period shortened from 31 May 2011 to 28 May 2011 (1 page) |
29 September 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (8 pages) |
29 September 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (8 pages) |
9 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
9 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
23 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
23 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
25 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (8 pages) |
25 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (8 pages) |
6 October 2010 | Appointment of Mr David Arthur Chalmers as a director (2 pages) |
6 October 2010 | Appointment of Mr David Arthur Chalmers as a director (2 pages) |
29 September 2010 | Termination of appointment of David Murgatroyd as a director (1 page) |
29 September 2010 | Appointment of Mr David Arthur Chalmers as a director (2 pages) |
29 September 2010 | Termination of appointment of David Murgatroyd as a director (1 page) |
29 September 2010 | Appointment of Mr David Arthur Chalmers as a director (2 pages) |
28 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
28 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
15 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (17 pages) |
15 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (17 pages) |
6 April 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
6 April 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
16 October 2008 | Director's change of particulars / david murgatroyd / 15/09/2008 (1 page) |
16 October 2008 | Return made up to 24/09/08; full list of members (17 pages) |
16 October 2008 | Director's change of particulars / david murgatroyd / 15/09/2008 (1 page) |
16 October 2008 | Return made up to 24/09/08; full list of members (17 pages) |
4 January 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
4 January 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
30 November 2007 | Director resigned (1 page) |
30 November 2007 | Director resigned (1 page) |
22 October 2007 | Return made up to 24/09/07; full list of members (9 pages) |
22 October 2007 | Return made up to 24/09/07; full list of members (9 pages) |
16 October 2007 | Director resigned (1 page) |
16 October 2007 | Director resigned (1 page) |
16 October 2007 | Director resigned (1 page) |
16 October 2007 | Director resigned (1 page) |
16 March 2007 | Resolutions
|
16 March 2007 | Nc inc already adjusted 12/02/07 (1 page) |
16 March 2007 | Nc inc already adjusted 12/02/07 (1 page) |
16 March 2007 | Resolutions
|
15 March 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
15 March 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
12 December 2006 | Particulars of mortgage/charge (3 pages) |
12 December 2006 | Particulars of mortgage/charge (3 pages) |
7 November 2006 | Return made up to 24/09/06; no change of members (8 pages) |
7 November 2006 | Return made up to 24/09/06; no change of members (8 pages) |
31 August 2006 | Director's particulars changed (1 page) |
31 August 2006 | Director's particulars changed (1 page) |
31 August 2006 | Director's particulars changed (1 page) |
31 August 2006 | Director's particulars changed (1 page) |
13 January 2006 | Director resigned (1 page) |
13 January 2006 | Director resigned (1 page) |
1 December 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
1 December 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
17 November 2005 | Return made up to 24/09/05; full list of members (14 pages) |
17 November 2005 | Return made up to 24/09/05; full list of members (14 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
22 February 2005 | Resolutions
|
22 February 2005 | Resolutions
|
22 February 2005 | S-div 15/11/04 (1 page) |
22 February 2005 | Ad 16/11/04--------- £ si [email protected]=8626 £ ic 65395/74021 (2 pages) |
22 February 2005 | Ad 16/11/04--------- £ si [email protected]=8626 £ ic 65395/74021 (2 pages) |
22 February 2005 | S-div 15/11/04 (1 page) |
14 October 2004 | Return made up to 24/09/04; no change of members (9 pages) |
14 October 2004 | Return made up to 24/09/04; no change of members (9 pages) |
5 April 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
5 April 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
22 October 2003 | Return made up to 24/09/03; no change of members (9 pages) |
22 October 2003 | Return made up to 24/09/03; no change of members (9 pages) |
27 August 2003 | Particulars of mortgage/charge (3 pages) |
27 August 2003 | Particulars of mortgage/charge (3 pages) |
16 August 2003 | Particulars of mortgage/charge (3 pages) |
16 August 2003 | Particulars of mortgage/charge (3 pages) |
22 July 2003 | Particulars of mortgage/charge (5 pages) |
22 July 2003 | Particulars of mortgage/charge (5 pages) |
13 February 2003 | Return made up to 24/09/02; full list of members (15 pages) |
13 February 2003 | Return made up to 24/09/02; full list of members (15 pages) |
23 September 2002 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
23 September 2002 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
14 July 2002 | Director resigned (1 page) |
14 July 2002 | Director resigned (1 page) |
24 January 2002 | New director appointed (2 pages) |
24 January 2002 | New director appointed (2 pages) |
2 November 2001 | Resolutions
|
2 November 2001 | Nc inc already adjusted 22/10/01 (1 page) |
2 November 2001 | Nc inc already adjusted 22/10/01 (1 page) |
2 November 2001 | Resolutions
|
19 October 2001 | Total exemption small company accounts made up to 31 May 2001 (9 pages) |
19 October 2001 | Total exemption small company accounts made up to 31 May 2001 (9 pages) |
8 October 2001 | Return made up to 24/09/01; full list of members (10 pages) |
8 October 2001 | Return made up to 24/09/01; full list of members (10 pages) |
28 August 2001 | Director resigned (2 pages) |
28 August 2001 | Director resigned (2 pages) |
2 April 2001 | Accounts for a small company made up to 31 May 2000 (8 pages) |
2 April 2001 | Accounts for a small company made up to 31 May 2000 (8 pages) |
19 February 2001 | Particulars of mortgage/charge (3 pages) |
19 February 2001 | Particulars of mortgage/charge (3 pages) |
21 November 2000 | Resolutions
|
21 November 2000 | Ad 24/10/00--------- £ si 23850@1=23850 £ ic 34831/58681 (2 pages) |
21 November 2000 | Resolutions
|
21 November 2000 | £ nc 35000/60000 24/10/00 (1 page) |
21 November 2000 | Ad 24/10/00--------- £ si 23850@1=23850 £ ic 34831/58681 (2 pages) |
21 November 2000 | £ nc 35000/60000 24/10/00 (1 page) |
26 October 2000 | Director's particulars changed (1 page) |
26 October 2000 | Director's particulars changed (1 page) |
17 October 2000 | Return made up to 24/09/00; change of members
|
17 October 2000 | Return made up to 24/09/00; change of members
|
23 May 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
23 May 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
28 September 1999 | Return made up to 24/09/99; full list of members (8 pages) |
28 September 1999 | Return made up to 24/09/99; full list of members (8 pages) |
9 September 1999 | Director resigned (1 page) |
9 September 1999 | Director resigned (1 page) |
2 July 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
2 July 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
19 March 1999 | New director appointed (2 pages) |
19 March 1999 | New director appointed (2 pages) |
9 March 1999 | New director appointed (2 pages) |
9 March 1999 | New director appointed (2 pages) |
9 March 1999 | New director appointed (2 pages) |
9 March 1999 | New director appointed (2 pages) |
9 March 1999 | New director appointed (2 pages) |
9 March 1999 | New director appointed (2 pages) |
19 November 1998 | Return made up to 24/09/98; full list of members (6 pages) |
19 November 1998 | Return made up to 24/09/98; full list of members (6 pages) |
30 June 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
30 June 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
29 October 1997 | Return made up to 24/09/97; full list of members (8 pages) |
29 October 1997 | Return made up to 24/09/97; full list of members (8 pages) |
5 September 1997 | Particulars of mortgage/charge (3 pages) |
5 September 1997 | Particulars of mortgage/charge (3 pages) |
22 July 1997 | £ nc 10000/35000 01/07/97 (1 page) |
22 July 1997 | Resolutions
|
22 July 1997 | £ nc 10000/35000 01/07/97 (1 page) |
22 July 1997 | Resolutions
|
12 June 1997 | Ad 19/06/96--------- £ si 1410@1 (2 pages) |
12 June 1997 | Ad 21/10/96--------- £ si 4746@1=4746 £ ic 3510/8256 (2 pages) |
12 June 1997 | Ad 21/10/96--------- £ si 4746@1=4746 £ ic 3510/8256 (2 pages) |
12 June 1997 | Ad 19/06/96--------- £ si 1410@1 (2 pages) |
24 February 1997 | Full accounts made up to 31 May 1996 (10 pages) |
24 February 1997 | Full accounts made up to 31 May 1996 (10 pages) |
4 November 1996 | Return made up to 24/09/96; full list of members (8 pages) |
4 November 1996 | Return made up to 24/09/96; full list of members (8 pages) |
9 July 1996 | Registered office changed on 09/07/96 from: 93,callender street ramsbottom lancashire BL0 9DU (1 page) |
9 July 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
9 July 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
9 July 1996 | Registered office changed on 09/07/96 from: 93,callender street ramsbottom lancashire BL0 9DU (1 page) |
26 June 1996 | Full accounts made up to 30 September 1995 (9 pages) |
26 June 1996 | Full accounts made up to 30 September 1995 (9 pages) |
12 May 1996 | New director appointed (2 pages) |
12 May 1996 | Director resigned (1 page) |
12 May 1996 | New director appointed (2 pages) |
12 May 1996 | Director resigned (1 page) |
12 May 1996 | New director appointed (2 pages) |
12 May 1996 | Director resigned (1 page) |
12 May 1996 | New director appointed (2 pages) |
12 May 1996 | New director appointed (2 pages) |
12 May 1996 | Director resigned (1 page) |
12 May 1996 | New director appointed (2 pages) |
27 October 1995 | Full accounts made up to 30 September 1994 (7 pages) |
27 October 1995 | Full accounts made up to 30 September 1994 (7 pages) |
19 October 1995 | Accounting reference date shortened from 30/09 to 31/05 (1 page) |
19 October 1995 | Accounting reference date shortened from 30/09 to 31/05 (1 page) |
13 October 1995 | Return made up to 24/09/95; full list of members
|
13 October 1995 | Return made up to 24/09/95; full list of members
|
6 October 1995 | Director resigned (2 pages) |
6 October 1995 | Director resigned (2 pages) |
22 August 1995 | Ad 29/07/95--------- £ si 180@1=180 £ ic 180/360 (2 pages) |
22 August 1995 | Ad 29/07/95--------- £ si 180@1=180 £ ic 180/360 (2 pages) |
8 August 1995 | Return made up to 24/09/94; full list of members (6 pages) |
8 August 1995 | Return made up to 24/09/94; full list of members (6 pages) |
23 May 1995 | Compulsory strike-off action has been discontinued (2 pages) |
23 May 1995 | Compulsory strike-off action has been discontinued (2 pages) |
4 April 1995 | First Gazette notice for compulsory strike-off (2 pages) |
4 April 1995 | First Gazette notice for compulsory strike-off (2 pages) |
12 December 1993 | Ad 01/11/93--------- £ si 179@1=179 £ ic 2/181 (2 pages) |
12 December 1993 | Ad 01/11/93--------- £ si 179@1=179 £ ic 2/181 (2 pages) |
24 September 1993 | Incorporation (14 pages) |
24 September 1993 | Incorporation (14 pages) |