Company NameKWIK Save Stores Limited
Company StatusDissolved
Company Number02877857
CategoryPrivate Limited Company
Incorporation Date6 December 1993(30 years, 4 months ago)
Dissolution Date6 July 2011 (12 years, 9 months ago)
Previous NameHelpbar Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Secretary NameMichael Henry Hartman
NationalityBritish
StatusClosed
Appointed13 February 2007(13 years, 2 months after company formation)
Appointment Duration4 years, 4 months (closed 06 July 2011)
RoleFinance Director
Correspondence Address3 Orchil Close
Little Sutton
Ellesmere Port
Cheshire
CH66 4YQ
Wales
Director NameMr Paul Niklas
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2007(13 years, 2 months after company formation)
Appointment Duration4 years, 4 months (closed 06 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address323 Orrell Road
Orrell
Wigan
Lancashire
WN5 8QY
Director NameMs Geraldine Rose McGrory
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1994(7 months, 2 weeks after company formation)
Appointment Duration2 weeks, 4 days (resigned 08 August 1994)
RoleTrainee Solicitor
Country of ResidenceUnited Kingdom
Correspondence Address20 Beverley Grove
Sheldon
Birmingham
West Midlands
B26 3HT
Secretary NameMs Geraldine Rose McGrory
NationalityBritish
StatusResigned
Appointed21 July 1994(7 months, 2 weeks after company formation)
Appointment Duration2 weeks, 4 days (resigned 08 August 1994)
RoleTrainee Solicitor
Country of ResidenceUnited Kingdom
Correspondence Address20 Beverley Grove
Sheldon
Birmingham
West Midlands
B26 3HT
Director NameGeoffrey Keith Page
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1994(8 months after company formation)
Appointment Duration4 years (resigned 14 August 1998)
RoleDistribution Director
Correspondence AddressCommon Farm
Welsh Road, Balderton
Chester
Cheshire
CH4 9LF
Wales
Director NameDavid Owen
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1994(8 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 December 1997)
RolePurchasing Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Grove
Top Moelfre Road
Abergele
Conwy
Ll22
Director NameJohn Conan Murphy
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1994(8 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 January 1997)
RoleCompany Director
Correspondence AddressMoor Hall
Prescot Road
Ormskirk
Lancashire
L39 6RT
Director NamePeter Bayley Hughes
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1994(8 months after company formation)
Appointment Duration3 years, 11 months (resigned 03 July 1998)
RoleCompany Director
Correspondence AddressWhite Gables
Mill Lane Horwich
Bolton
BL6 6AQ
Director NamePeter William Housby
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1994(8 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 February 1996)
RoleCompany Director
Correspondence Address41 Borrowdale Drive
Reedley
Burnley
Lancashire
BB10 2SG
Director NameGraeme John Bowler
Date of BirthAugust 1937 (Born 86 years ago)
NationalityAustralian
StatusResigned
Appointed08 August 1994(8 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 March 1998)
RoleChief Executive Managing Direc
Correspondence Address10 Curzon Park North
Chester
Cheshire
CH4 8AR
Wales
Director NameMr John Benjamin Bellis
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1994(8 months after company formation)
Appointment Duration3 years, 1 month (resigned 08 September 1997)
RoleCommunity Affairs Director
Country of ResidenceWales
Correspondence Address11 Glendower Court
Rhyl
Denbighshire
LL18 3SG
Wales
Director NameMr Terence Allen Atkinson
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1994(8 months after company formation)
Appointment Duration7 years, 3 months (resigned 16 November 2001)
RoleProperty Development Director
Country of ResidenceUnited Kingdom
Correspondence AddressStoke Manor Farm
Chester Road
Hurleston
Cheshire
CW5 6BT
Secretary NameNicholas Humphrey Fairclough
NationalityBritish
StatusResigned
Appointed08 August 1994(8 months after company formation)
Appointment Duration4 years, 2 months (resigned 12 October 1998)
RoleCompany Director
Correspondence AddressPeckforton Hall
Peckforton Hall Lane, Peckforton
Tarporley
Cheshire
CW6 9TH
Director NameJuris George Grinbergs
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1997(3 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 October 1998)
RoleHuman Resources Director
Correspondence AddressErbistock House
Erbistock
Wrexham
Clwyd
LL13 9DF
Wales
Director NameMartin McCormick
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(3 years, 12 months after company formation)
Appointment Duration12 months (resigned 27 November 1998)
RoleAccountant
Correspondence Address29 The Beeches
Hope
Wrexham
Clwyd
LL12 9NX
Wales
Director NameSalvatore Martin Gatto
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1998(4 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 15 November 2002)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Cavendish Lodge
Cavendish Road
Bath
Avon
BA1 2UD
Director NameStephen Martin Grant
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1998(4 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 07 February 2006)
RoleSecretary
Correspondence Address3 Trelawn Court
Rodney Road
Cheltenham
Gloucestershire
GL50 1JJ
Wales
Secretary NameStephen Martin Grant
NationalityBritish
StatusResigned
Appointed13 October 1998(4 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 June 2006)
RoleCompany Director
Correspondence Address3 Trelawn Court
Rodney Road
Cheltenham
Gloucestershire
GL50 1JJ
Wales
Secretary NameSarah Michaella Henderson
NationalityBritish
StatusResigned
Appointed30 October 2002(8 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 September 2004)
RoleCompany Director
Correspondence Address13 Arthurs Close
Emersons Green
Bristol
BS16 7JB
Director NameSteven John Back
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2002(8 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 17 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFennels 119 Bicester Road
Lower End
Long Crendon
HP18 9EF
Secretary NameEmily Louise Martin
NationalityBritish
StatusResigned
Appointed08 September 2004(10 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 13 October 2006)
RoleSecretary
Correspondence Address49 Henley Park
Yatton
Bristol
BS49 4JJ
Director NameMr David George Thomson Cheyne
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(10 years, 10 months after company formation)
Appointment Duration2 years (resigned 13 October 2006)
RoleFinance Director
Country of ResidenceBritain
Correspondence AddressThe Covert 98 Woodlands Road
Ashurst
Southampton
Hampshire
SO40 7AH
Director NameKatie Bickerstaffe
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2006(12 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 May 2006)
RoleCompany Director
Correspondence AddressAston Lodge
5 Highdale Road
Clevedon
Avon
BS21 7UW
Director NameMartin Nicholas Oakes
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2006(12 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 13 October 2006)
RoleLogistics Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakhurst House
Fulready, Ettington
Stratford-Upon-Avon
Warwickshire
CV37 7PE
Director NameMr Jonathan Bradley Cleland
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2006(12 years, 3 months after company formation)
Appointment Duration7 months (resigned 13 October 2006)
RoleRetail Director
Correspondence Address70 Andes Close
Ocean Village
Southampton
SO14 3HS
Director NamePaul Mason
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2006(12 years, 3 months after company formation)
Appointment Duration7 months (resigned 13 October 2006)
RoleCompany Director
Correspondence AddressDarwin Bank
Whiddon Croft, Menston
Ilkley
West Yorkshire
LS29 6QQ
Director NameStephen Anthony Henshaw
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(12 years, 6 months after company formation)
Appointment Duration1 month, 1 week (resigned 07 August 2006)
RoleCompany Director
Correspondence Address2 Ashton Coombe Lower Road
Bratton
Westbury
Wiltshire
BA13 4JQ
Secretary NameMr Stephen Anthony Henshaw
NationalityBritish
StatusResigned
Appointed30 June 2006(12 years, 6 months after company formation)
Appointment Duration2 months, 1 week (resigned 06 September 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressEastleigh Stables
Bishopstrow
Warminster
Wiltshire
BA12 9HW
Director NameMr Alan Birchall
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2006(12 years, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 21 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYellowstone Cottage
Yellow Hill Cymau
Wrexham
LL11 5ER
Wales
Secretary NameMr Mark Clifford Raven
NationalityBritish
StatusResigned
Appointed13 October 2006(12 years, 10 months after company formation)
Appointment Duration4 months (resigned 16 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Turnpike Close
Birkenshaw
West Yorkshire
BD11 2LW
Director NameAlan Murtagh
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed27 April 2007(13 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 September 2008)
RoleCompany Director
Correspondence AddressCoed Marchan
Lon Fawr
Ruthin
LL15 2AA
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 December 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 December 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameBrabners Secretaries Limited (Corporation)
StatusResigned
Appointed16 February 2007(13 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 16 February 2007)
Correspondence Address1 Dale Street
Liverpool
Merseyside
L2 2PP

Location

Registered AddressK P M G Llp Restructuring
St James' Square
Manchester
M2 6DS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£67,000,000
Net Worth£284,900,000
Current Liabilities£235,000,000

Accounts

Latest Accounts29 April 2006 (18 years ago)
Accounts CategoryFull
Accounts Year End27 April

Filing History

31 May 2019Bona Vacantia disclaimer (1 page)
5 February 2013Bona Vacantia disclaimer (1 page)
5 February 2013Bona Vacantia disclaimer (1 page)
6 July 2011Final Gazette dissolved following liquidation (1 page)
6 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
6 April 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
19 January 2011Liquidators statement of receipts and payments to 27 December 2010 (8 pages)
19 January 2011Liquidators' statement of receipts and payments to 27 December 2010 (8 pages)
2 August 2010Liquidators statement of receipts and payments to 27 June 2010 (5 pages)
2 August 2010Liquidators' statement of receipts and payments to 27 June 2010 (5 pages)
27 July 2010Liquidators statement of receipts and payments to 27 June 2010 (8 pages)
27 July 2010Liquidators' statement of receipts and payments to 27 June 2010 (8 pages)
21 January 2010Liquidators statement of receipts and payments to 27 December 2009 (5 pages)
21 January 2010Liquidators' statement of receipts and payments to 27 December 2009 (5 pages)
14 July 2009Liquidators' statement of receipts and payments to 27 June 2009 (5 pages)
14 July 2009Liquidators statement of receipts and payments to 27 June 2009 (5 pages)
27 January 2009Liquidators' statement of receipts and payments to 27 December 2008 (8 pages)
27 January 2009Liquidators statement of receipts and payments to 27 December 2008 (8 pages)
1 October 2008Appointment terminated director alan murtagh (1 page)
1 October 2008Appointment Terminated Director alan murtagh (1 page)
6 March 2008Notice of a court order ending Administration (45 pages)
6 March 2008Appointment of a voluntary liquidator (3 pages)
6 March 2008Appointment of a voluntary liquidator (3 pages)
6 March 2008Notice of a court order ending Administration (45 pages)
25 January 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
25 January 2008Ord.res. "Books,records,etc" (2 pages)
25 January 2008Ord.res. "Books,records,etc" (2 pages)
25 January 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
8 January 2008Statement of affairs (7 pages)
8 January 2008Statement of affairs (7 pages)
21 December 2007Resolutions
  • RES13 ‐ Sale agreement 06/07/07
(1 page)
21 December 2007Resolutions
  • RES13 ‐ Sale agreement 06/07/07
(1 page)
11 October 2007Statement of administrator's proposal (29 pages)
11 October 2007Statement of administrator's proposal (29 pages)
19 July 2007Registered office changed on 19/07/07 from: k p m g LLP restructuring st james' square manchester M2 6DS (1 page)
19 July 2007Registered office changed on 19/07/07 from: k p m g LLP restructuring st james' square manchester M2 6DS (1 page)
19 July 2007Registered office changed on 19/07/07 from: 5 castle street liverpool merseyside L2 4XE (1 page)
19 July 2007Registered office changed on 19/07/07 from: 5 castle street liverpool merseyside L2 4XE (1 page)
16 July 2007Appointment of an administrator (1 page)
16 July 2007Appointment of an administrator (1 page)
11 July 2007Declaration of satisfaction of mortgage/charge (1 page)
11 July 2007Declaration of satisfaction of mortgage/charge (1 page)
11 July 2007Declaration of satisfaction of mortgage/charge (1 page)
11 July 2007Declaration of satisfaction of mortgage/charge (1 page)
11 July 2007Declaration of satisfaction of mortgage/charge (1 page)
11 July 2007Declaration of satisfaction of mortgage/charge (1 page)
17 May 2007Return made up to 31/10/06; full list of members (6 pages)
17 May 2007Return made up to 31/10/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 May 2007New director appointed (2 pages)
9 May 2007New director appointed (2 pages)
23 April 2007Secretary resigned (1 page)
23 April 2007Secretary resigned (1 page)
4 April 2007New secretary appointed (2 pages)
4 April 2007New secretary appointed (2 pages)
28 March 2007Particulars of mortgage/charge (7 pages)
28 March 2007Particulars of mortgage/charge (7 pages)
27 March 2007Director resigned (1 page)
27 March 2007Director resigned (1 page)
27 March 2007Secretary resigned (1 page)
27 March 2007Secretary resigned (1 page)
23 March 2007Particulars of mortgage/charge (6 pages)
23 March 2007Particulars of mortgage/charge (6 pages)
8 March 2007New secretary appointed (2 pages)
8 March 2007New secretary appointed (2 pages)
8 March 2007New director appointed (2 pages)
8 March 2007New director appointed (2 pages)
13 February 2007Particulars of mortgage/charge (7 pages)
13 February 2007Particulars of mortgage/charge (7 pages)
9 November 2006Director resigned (1 page)
9 November 2006New secretary appointed (2 pages)
9 November 2006New director appointed (3 pages)
9 November 2006New secretary appointed (2 pages)
9 November 2006New director appointed (3 pages)
9 November 2006Director resigned (1 page)
30 October 2006Full accounts made up to 29 April 2006 (19 pages)
30 October 2006Full accounts made up to 29 April 2006 (19 pages)
25 October 2006Director resigned (1 page)
25 October 2006Secretary resigned (1 page)
25 October 2006Registered office changed on 25/10/06 from: somerfield house whitchurch lane bristol BS14 0TJ (1 page)
25 October 2006Director resigned (1 page)
25 October 2006Director resigned (1 page)
25 October 2006Resolutions
  • RES13 ‐ Dividend 13/10/06
(4 pages)
25 October 2006Director resigned (1 page)
25 October 2006Resolutions
  • RES13 ‐ Dividend 13/10/06
(4 pages)
25 October 2006Director resigned (1 page)
25 October 2006Resolutions
  • RES13 ‐ Dividend 13/10/06
(1 page)
25 October 2006Director resigned (1 page)
25 October 2006Resolutions
  • RES13 ‐ Dividend 13/10/06
(1 page)
25 October 2006Registered office changed on 25/10/06 from: somerfield house whitchurch lane bristol BS14 0TJ (1 page)
25 October 2006Director resigned (1 page)
25 October 2006Director resigned (1 page)
25 October 2006Secretary resigned (1 page)
11 October 2006Resolutions
  • RES13 ‐ Dividend 02/10/06
(4 pages)
11 October 2006Resolutions
  • RES13 ‐ Dividend 02/10/06
(4 pages)
6 September 2006Secretary resigned (1 page)
6 September 2006Secretary resigned (1 page)
4 September 2006Secretary's particulars changed (1 page)
4 September 2006Secretary's particulars changed (1 page)
9 August 2006Director resigned (1 page)
9 August 2006Director resigned (1 page)
3 July 2006Director's particulars changed (1 page)
3 July 2006Director's particulars changed (1 page)
30 June 2006Secretary resigned (1 page)
30 June 2006Secretary resigned (1 page)
30 June 2006New director appointed (1 page)
30 June 2006New director appointed (1 page)
30 June 2006New secretary appointed (1 page)
30 June 2006New secretary appointed (1 page)
14 June 2006Secretary's particulars changed (1 page)
14 June 2006Secretary's particulars changed (1 page)
5 May 2006Director resigned (1 page)
5 May 2006Director resigned (1 page)
18 April 2006Particulars of mortgage/charge (6 pages)
18 April 2006Particulars of mortgage/charge (6 pages)
18 April 2006Auditor's resignation (1 page)
18 April 2006Auditor's resignation (1 page)
31 March 2006Declaration of assistance for shares acquisition (25 pages)
31 March 2006Declaration of assistance for shares acquisition (25 pages)
23 March 2006New director appointed (1 page)
23 March 2006New director appointed (1 page)
22 March 2006New director appointed (1 page)
22 March 2006Auditor's resignation (1 page)
22 March 2006Auditor's resignation (1 page)
22 March 2006New director appointed (1 page)
22 March 2006New director appointed (1 page)
22 March 2006New director appointed (1 page)
14 March 2006Particulars of mortgage/charge (16 pages)
14 March 2006Particulars of mortgage/charge (8 pages)
14 March 2006Particulars of mortgage/charge (6 pages)
14 March 2006Particulars of mortgage/charge (16 pages)
14 March 2006Particulars of mortgage/charge (6 pages)
14 March 2006Particulars of mortgage/charge (8 pages)
9 March 2006Resolutions
  • RES13 ‐ Transaction documents 24/02/06
(2 pages)
9 March 2006Resolutions
  • RES13 ‐ Transaction documents 24/02/06
(2 pages)
4 March 2006Particulars of mortgage/charge (10 pages)
4 March 2006Particulars of mortgage/charge (10 pages)
4 March 2006Particulars of mortgage/charge (9 pages)
4 March 2006Particulars of mortgage/charge (9 pages)
4 March 2006Particulars of mortgage/charge (9 pages)
4 March 2006Particulars of mortgage/charge (9 pages)
23 February 2006Director resigned (1 page)
23 February 2006Director resigned (1 page)
17 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 February 2006Director resigned (1 page)
13 February 2006Director resigned (1 page)
9 February 2006New director appointed (1 page)
9 February 2006New director appointed (1 page)
9 February 2006New director appointed (1 page)
9 February 2006New director appointed (1 page)
8 February 2006Particulars of mortgage/charge (5 pages)
8 February 2006Particulars of mortgage/charge (6 pages)
8 February 2006Particulars of mortgage/charge (5 pages)
8 February 2006Particulars of mortgage/charge (6 pages)
8 February 2006Particulars of mortgage/charge (5 pages)
8 February 2006Particulars of mortgage/charge (5 pages)
8 February 2006Particulars of mortgage/charge (5 pages)
8 February 2006Particulars of mortgage/charge (5 pages)
8 February 2006Particulars of mortgage/charge (6 pages)
8 February 2006Particulars of mortgage/charge (5 pages)
8 February 2006Particulars of mortgage/charge (6 pages)
8 February 2006Particulars of mortgage/charge (5 pages)
8 February 2006Particulars of mortgage/charge (5 pages)
8 February 2006Particulars of mortgage/charge (5 pages)
8 February 2006Particulars of mortgage/charge (5 pages)
8 February 2006Particulars of mortgage/charge (5 pages)
8 February 2006Particulars of mortgage/charge (5 pages)
8 February 2006Particulars of mortgage/charge (5 pages)
8 February 2006Particulars of mortgage/charge (5 pages)
8 February 2006Particulars of mortgage/charge (5 pages)
8 February 2006Particulars of mortgage/charge (5 pages)
8 February 2006Particulars of mortgage/charge (5 pages)
8 February 2006Particulars of mortgage/charge (5 pages)
8 February 2006Particulars of mortgage/charge (5 pages)
8 February 2006Particulars of mortgage/charge (5 pages)
8 February 2006Particulars of mortgage/charge (5 pages)
8 February 2006Particulars of mortgage/charge (5 pages)
8 February 2006Particulars of mortgage/charge (5 pages)
8 February 2006Particulars of mortgage/charge (5 pages)
8 February 2006Particulars of mortgage/charge (5 pages)
2 February 2006Particulars of mortgage/charge (11 pages)
2 February 2006Particulars of mortgage/charge (12 pages)
2 February 2006Particulars of mortgage/charge (11 pages)
2 February 2006Particulars of mortgage/charge (11 pages)
2 February 2006Particulars of mortgage/charge (11 pages)
2 February 2006Particulars of mortgage/charge (11 pages)
2 February 2006Particulars of mortgage/charge (11 pages)
2 February 2006Particulars of mortgage/charge (11 pages)
2 February 2006Particulars of mortgage/charge (11 pages)
2 February 2006Particulars of mortgage/charge (11 pages)
2 February 2006Particulars of mortgage/charge (11 pages)
2 February 2006Particulars of mortgage/charge (11 pages)
2 February 2006Particulars of mortgage/charge (11 pages)
2 February 2006Particulars of mortgage/charge (11 pages)
2 February 2006Particulars of mortgage/charge (11 pages)
2 February 2006Particulars of mortgage/charge (11 pages)
2 February 2006Particulars of mortgage/charge (11 pages)
2 February 2006Particulars of mortgage/charge (11 pages)
2 February 2006Particulars of mortgage/charge (11 pages)
2 February 2006Particulars of mortgage/charge (11 pages)
2 February 2006Particulars of mortgage/charge (11 pages)
2 February 2006Particulars of mortgage/charge (11 pages)
2 February 2006Particulars of mortgage/charge (11 pages)
2 February 2006Particulars of mortgage/charge (11 pages)
2 February 2006Particulars of mortgage/charge (11 pages)
2 February 2006Particulars of mortgage/charge (11 pages)
2 February 2006Particulars of mortgage/charge (11 pages)
2 February 2006Particulars of mortgage/charge (11 pages)
2 February 2006Particulars of mortgage/charge (12 pages)
2 February 2006Particulars of mortgage/charge (11 pages)
18 January 2006Director resigned (1 page)
18 January 2006Director resigned (1 page)
12 January 2006Director resigned (1 page)
12 January 2006Director resigned (1 page)
6 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
6 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
5 January 2006Particulars of mortgage/charge (25 pages)
5 January 2006Particulars of mortgage/charge (25 pages)
28 December 2005Particulars of mortgage/charge (16 pages)
28 December 2005Particulars of mortgage/charge (16 pages)
22 November 2005Return made up to 31/10/05; full list of members (3 pages)
22 November 2005Return made up to 31/10/05; full list of members (3 pages)
22 November 2005Director's particulars changed (1 page)
22 November 2005Director's particulars changed (1 page)
22 November 2005Director's particulars changed (1 page)
22 November 2005Director's particulars changed (1 page)
22 September 2005Secretary's particulars changed;director's particulars changed (1 page)
22 September 2005Secretary's particulars changed;director's particulars changed (1 page)
12 August 2005Full accounts made up to 30 April 2005 (19 pages)
12 August 2005Full accounts made up to 30 April 2005 (19 pages)
20 January 2005Secretary's particulars changed (1 page)
20 January 2005Secretary's particulars changed (1 page)
23 November 2004Return made up to 31/10/04; full list of members (8 pages)
23 November 2004Return made up to 31/10/04; full list of members (8 pages)
13 October 2004New director appointed (6 pages)
13 October 2004New director appointed (6 pages)
14 September 2004New secretary appointed (2 pages)
14 September 2004New secretary appointed (2 pages)
8 September 2004Secretary resigned (1 page)
8 September 2004Secretary resigned (1 page)
30 July 2004Full accounts made up to 24 April 2004 (19 pages)
30 July 2004Full accounts made up to 24 April 2004 (19 pages)
20 November 2003Return made up to 31/10/03; full list of members
  • 363(287) ‐ Registered office changed on 20/11/03
(8 pages)
20 November 2003Return made up to 31/10/03; full list of members (8 pages)
21 July 2003Full accounts made up to 26 April 2003 (20 pages)
21 July 2003Full accounts made up to 26 April 2003 (20 pages)
27 November 2002Director resigned (1 page)
27 November 2002Director resigned (1 page)
22 November 2002New director appointed (3 pages)
22 November 2002New director appointed (3 pages)
22 November 2002Director resigned (1 page)
22 November 2002Director resigned (1 page)
16 November 2002Return made up to 31/10/02; full list of members (9 pages)
16 November 2002Return made up to 31/10/02; full list of members (9 pages)
4 November 2002New secretary appointed (2 pages)
4 November 2002New secretary appointed (2 pages)
11 July 2002Full accounts made up to 27 April 2002 (18 pages)
11 July 2002Full accounts made up to 27 April 2002 (18 pages)
13 February 2002New director appointed (1 page)
13 February 2002New director appointed (1 page)
14 December 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 December 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 December 2001New director appointed (2 pages)
3 December 2001New director appointed (2 pages)
21 November 2001Director resigned (1 page)
21 November 2001Director resigned (1 page)
14 November 2001Return made up to 31/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 November 2001Return made up to 31/10/01; full list of members (7 pages)
24 September 2001Full accounts made up to 28 April 2001 (17 pages)
24 September 2001Full accounts made up to 28 April 2001 (17 pages)
29 November 2000Return made up to 31/10/00; full list of members (7 pages)
29 November 2000Return made up to 31/10/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
6 October 2000Full accounts made up to 29 April 2000 (19 pages)
6 October 2000Full accounts made up to 29 April 2000 (19 pages)
8 August 2000New director appointed (2 pages)
8 August 2000New director appointed (2 pages)
6 July 2000Director resigned (1 page)
6 July 2000Director resigned (1 page)
25 November 1999Return made up to 31/10/99; full list of members (8 pages)
25 November 1999Full accounts made up to 24 April 1999 (26 pages)
25 November 1999Full accounts made up to 24 April 1999 (26 pages)
25 November 1999Return made up to 31/10/99; full list of members (8 pages)
26 October 1999Director resigned (1 page)
26 October 1999Director resigned (1 page)
24 August 1999Director resigned (1 page)
24 August 1999Director resigned (1 page)
20 May 1999Director's particulars changed (1 page)
20 May 1999Director's particulars changed (1 page)
26 April 1999Registered office changed on 26/04/99 from: warren drive prestatyn denbighshire LL19 7HU (1 page)
26 April 1999Registered office changed on 26/04/99 from: warren drive prestatyn denbighshire LL19 7HU (1 page)
19 February 1999Director resigned (1 page)
19 February 1999Director resigned (1 page)
12 January 1999Director's particulars changed (1 page)
12 January 1999Director's particulars changed (1 page)
24 December 1998New director appointed (2 pages)
24 December 1998New director appointed (2 pages)
9 December 1998Return made up to 31/10/98; full list of members (9 pages)
9 December 1998Location of register of members (1 page)
9 December 1998Return made up to 31/10/98; full list of members (9 pages)
9 December 1998Director resigned (1 page)
9 December 1998Director resigned (1 page)
9 December 1998Location of register of members (1 page)
25 November 1998Full accounts made up to 25 April 1998 (23 pages)
25 November 1998Full accounts made up to 25 April 1998 (23 pages)
9 November 1998Director's particulars changed (1 page)
9 November 1998Director's particulars changed (1 page)
2 November 1998New secretary appointed (2 pages)
2 November 1998New secretary appointed (2 pages)
23 October 1998Secretary resigned;director resigned (1 page)
23 October 1998Secretary resigned;director resigned (1 page)
13 October 1998Director resigned (1 page)
13 October 1998Director resigned (1 page)
24 August 1998Director resigned (1 page)
24 August 1998Director resigned (1 page)
16 July 1998Ad 08/07/98--------- £ si 150000000@1=150000000 £ ic 2/150000002 (2 pages)
16 July 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
16 July 1998£ nc 1000/150000002 08/07/98 (1 page)
16 July 1998Ad 08/07/98--------- £ si 150000000@1=150000000 £ ic 2/150000002 (2 pages)
16 July 1998£ nc 1000/150000002 08/07/98 (1 page)
16 July 1998Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(2 pages)
16 July 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
16 July 1998Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(2 pages)
16 July 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
16 July 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
14 July 1998Director resigned (1 page)
14 July 1998Director resigned (1 page)
9 June 1998Director resigned (1 page)
9 June 1998Director resigned (1 page)
24 May 1998Accounting reference date shortened from 31/08/98 to 27/04/98 (1 page)
24 May 1998Accounting reference date shortened from 31/08/98 to 27/04/98 (1 page)
11 May 1998Full accounts made up to 30 August 1997 (16 pages)
11 May 1998Full accounts made up to 30 August 1997 (16 pages)
21 April 1998New director appointed (7 pages)
21 April 1998New director appointed (7 pages)
21 April 1998New director appointed (7 pages)
21 April 1998New director appointed (7 pages)
16 April 1998Auditor's resignation (1 page)
16 April 1998Auditor's resignation (1 page)
16 February 1998New director appointed (2 pages)
16 February 1998New director appointed (2 pages)
28 January 1998Return made up to 31/12/97; full list of members (11 pages)
28 January 1998Return made up to 31/12/97; full list of members (11 pages)
22 January 1998Director resigned (1 page)
22 January 1998Director resigned (1 page)
10 December 1997New director appointed (2 pages)
10 December 1997New director appointed (2 pages)
3 October 1997Declaration of satisfaction of mortgage/charge (1 page)
3 October 1997Declaration of satisfaction of mortgage/charge (1 page)
7 February 1997Full accounts made up to 31 August 1996 (17 pages)
7 February 1997Full accounts made up to 31 August 1996 (17 pages)
27 January 1997Director resigned (1 page)
27 January 1997Director resigned (1 page)
26 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 26/01/97
(11 pages)
26 January 1997Return made up to 31/12/96; full list of members (11 pages)
22 October 1996New director appointed (2 pages)
22 October 1996New director appointed (2 pages)
17 October 1996New director appointed (2 pages)
17 October 1996New director appointed (2 pages)
1 October 1996Director's particulars changed (1 page)
1 October 1996Director's particulars changed (1 page)
2 April 1996Full accounts made up to 26 August 1995 (16 pages)
2 April 1996Full accounts made up to 26 August 1995 (16 pages)
18 February 1996Director resigned (2 pages)
18 February 1996Director resigned (2 pages)
31 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
31 January 1996Return made up to 31/12/95; full list of members (11 pages)
24 August 1995Particulars of mortgage/charge (6 pages)
24 August 1995Particulars of mortgage/charge (4 pages)
24 August 1995Particulars of mortgage/charge (4 pages)
24 August 1995Particulars of mortgage/charge (6 pages)
10 March 1995Full accounts made up to 27 August 1994 (11 pages)
10 March 1995Full accounts made up to 27 August 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
15 August 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 August 1994Memorandum and Articles of Association (15 pages)
15 August 1994Memorandum and Articles of Association (15 pages)
2 August 1994Company name changed helpbar LIMITED\certificate issued on 03/08/94 (2 pages)
2 August 1994Company name changed helpbar LIMITED\certificate issued on 03/08/94 (2 pages)
6 December 1993Incorporation (9 pages)
6 December 1993Incorporation (9 pages)