Little Sutton
Ellesmere Port
Cheshire
CH66 4YQ
Wales
Director Name | Mr Paul Niklas |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 February 2007(13 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 06 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 323 Orrell Road Orrell Wigan Lancashire WN5 8QY |
Director Name | Ms Geraldine Rose McGrory |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1994(7 months, 2 weeks after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 08 August 1994) |
Role | Trainee Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 20 Beverley Grove Sheldon Birmingham West Midlands B26 3HT |
Secretary Name | Ms Geraldine Rose McGrory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1994(7 months, 2 weeks after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 08 August 1994) |
Role | Trainee Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 20 Beverley Grove Sheldon Birmingham West Midlands B26 3HT |
Director Name | Geoffrey Keith Page |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1994(8 months after company formation) |
Appointment Duration | 4 years (resigned 14 August 1998) |
Role | Distribution Director |
Correspondence Address | Common Farm Welsh Road, Balderton Chester Cheshire CH4 9LF Wales |
Director Name | David Owen |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1994(8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 December 1997) |
Role | Purchasing Director |
Country of Residence | United Kingdom |
Correspondence Address | High Grove Top Moelfre Road Abergele Conwy Ll22 |
Director Name | John Conan Murphy |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1994(8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 January 1997) |
Role | Company Director |
Correspondence Address | Moor Hall Prescot Road Ormskirk Lancashire L39 6RT |
Director Name | Peter Bayley Hughes |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1994(8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 03 July 1998) |
Role | Company Director |
Correspondence Address | White Gables Mill Lane Horwich Bolton BL6 6AQ |
Director Name | Peter William Housby |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1994(8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 February 1996) |
Role | Company Director |
Correspondence Address | 41 Borrowdale Drive Reedley Burnley Lancashire BB10 2SG |
Director Name | Graeme John Bowler |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 08 August 1994(8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 March 1998) |
Role | Chief Executive Managing Direc |
Correspondence Address | 10 Curzon Park North Chester Cheshire CH4 8AR Wales |
Director Name | Mr John Benjamin Bellis |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1994(8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 08 September 1997) |
Role | Community Affairs Director |
Country of Residence | Wales |
Correspondence Address | 11 Glendower Court Rhyl Denbighshire LL18 3SG Wales |
Director Name | Mr Terence Allen Atkinson |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1994(8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 16 November 2001) |
Role | Property Development Director |
Country of Residence | United Kingdom |
Correspondence Address | Stoke Manor Farm Chester Road Hurleston Cheshire CW5 6BT |
Secretary Name | Nicholas Humphrey Fairclough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1994(8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 12 October 1998) |
Role | Company Director |
Correspondence Address | Peckforton Hall Peckforton Hall Lane, Peckforton Tarporley Cheshire CW6 9TH |
Director Name | Juris George Grinbergs |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1997(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 October 1998) |
Role | Human Resources Director |
Correspondence Address | Erbistock House Erbistock Wrexham Clwyd LL13 9DF Wales |
Director Name | Martin McCormick |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(3 years, 12 months after company formation) |
Appointment Duration | 12 months (resigned 27 November 1998) |
Role | Accountant |
Correspondence Address | 29 The Beeches Hope Wrexham Clwyd LL12 9NX Wales |
Director Name | Salvatore Martin Gatto |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 15 November 2002) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Cavendish Lodge Cavendish Road Bath Avon BA1 2UD |
Director Name | Stephen Martin Grant |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(4 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 07 February 2006) |
Role | Secretary |
Correspondence Address | 3 Trelawn Court Rodney Road Cheltenham Gloucestershire GL50 1JJ Wales |
Secretary Name | Stephen Martin Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1998(4 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 June 2006) |
Role | Company Director |
Correspondence Address | 3 Trelawn Court Rodney Road Cheltenham Gloucestershire GL50 1JJ Wales |
Secretary Name | Sarah Michaella Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2002(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 September 2004) |
Role | Company Director |
Correspondence Address | 13 Arthurs Close Emersons Green Bristol BS16 7JB |
Director Name | Steven John Back |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2002(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fennels 119 Bicester Road Lower End Long Crendon HP18 9EF |
Secretary Name | Emily Louise Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2004(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 October 2006) |
Role | Secretary |
Correspondence Address | 49 Henley Park Yatton Bristol BS49 4JJ |
Director Name | Mr David George Thomson Cheyne |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(10 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 13 October 2006) |
Role | Finance Director |
Country of Residence | Britain |
Correspondence Address | The Covert 98 Woodlands Road Ashurst Southampton Hampshire SO40 7AH |
Director Name | Katie Bickerstaffe |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2006(12 years, 2 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 May 2006) |
Role | Company Director |
Correspondence Address | Aston Lodge 5 Highdale Road Clevedon Avon BS21 7UW |
Director Name | Martin Nicholas Oakes |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2006(12 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 13 October 2006) |
Role | Logistics Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakhurst House Fulready, Ettington Stratford-Upon-Avon Warwickshire CV37 7PE |
Director Name | Mr Jonathan Bradley Cleland |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2006(12 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 13 October 2006) |
Role | Retail Director |
Correspondence Address | 70 Andes Close Ocean Village Southampton SO14 3HS |
Director Name | Paul Mason |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2006(12 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 13 October 2006) |
Role | Company Director |
Correspondence Address | Darwin Bank Whiddon Croft, Menston Ilkley West Yorkshire LS29 6QQ |
Director Name | Stephen Anthony Henshaw |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(12 years, 6 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 07 August 2006) |
Role | Company Director |
Correspondence Address | 2 Ashton Coombe Lower Road Bratton Westbury Wiltshire BA13 4JQ |
Secretary Name | Mr Stephen Anthony Henshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(12 years, 6 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 06 September 2006) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Eastleigh Stables Bishopstrow Warminster Wiltshire BA12 9HW |
Director Name | Mr Alan Birchall |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2006(12 years, 10 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 21 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Yellowstone Cottage Yellow Hill Cymau Wrexham LL11 5ER Wales |
Secretary Name | Mr Mark Clifford Raven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2006(12 years, 10 months after company formation) |
Appointment Duration | 4 months (resigned 16 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Turnpike Close Birkenshaw West Yorkshire BD11 2LW |
Director Name | Alan Murtagh |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 April 2007(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 September 2008) |
Role | Company Director |
Correspondence Address | Coed Marchan Lon Fawr Ruthin LL15 2AA Wales |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Brabners Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2007(13 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 16 February 2007) |
Correspondence Address | 1 Dale Street Liverpool Merseyside L2 2PP |
Registered Address | K P M G Llp Restructuring St James' Square Manchester M2 6DS |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £67,000,000 |
Net Worth | £284,900,000 |
Current Liabilities | £235,000,000 |
Latest Accounts | 29 April 2006 (18 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 27 April |
31 May 2019 | Bona Vacantia disclaimer (1 page) |
---|---|
5 February 2013 | Bona Vacantia disclaimer (1 page) |
5 February 2013 | Bona Vacantia disclaimer (1 page) |
6 July 2011 | Final Gazette dissolved following liquidation (1 page) |
6 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 April 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
6 April 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
19 January 2011 | Liquidators statement of receipts and payments to 27 December 2010 (8 pages) |
19 January 2011 | Liquidators' statement of receipts and payments to 27 December 2010 (8 pages) |
2 August 2010 | Liquidators statement of receipts and payments to 27 June 2010 (5 pages) |
2 August 2010 | Liquidators' statement of receipts and payments to 27 June 2010 (5 pages) |
27 July 2010 | Liquidators statement of receipts and payments to 27 June 2010 (8 pages) |
27 July 2010 | Liquidators' statement of receipts and payments to 27 June 2010 (8 pages) |
21 January 2010 | Liquidators statement of receipts and payments to 27 December 2009 (5 pages) |
21 January 2010 | Liquidators' statement of receipts and payments to 27 December 2009 (5 pages) |
14 July 2009 | Liquidators' statement of receipts and payments to 27 June 2009 (5 pages) |
14 July 2009 | Liquidators statement of receipts and payments to 27 June 2009 (5 pages) |
27 January 2009 | Liquidators' statement of receipts and payments to 27 December 2008 (8 pages) |
27 January 2009 | Liquidators statement of receipts and payments to 27 December 2008 (8 pages) |
1 October 2008 | Appointment terminated director alan murtagh (1 page) |
1 October 2008 | Appointment Terminated Director alan murtagh (1 page) |
6 March 2008 | Notice of a court order ending Administration (45 pages) |
6 March 2008 | Appointment of a voluntary liquidator (3 pages) |
6 March 2008 | Appointment of a voluntary liquidator (3 pages) |
6 March 2008 | Notice of a court order ending Administration (45 pages) |
25 January 2008 | Resolutions
|
25 January 2008 | Ord.res. "Books,records,etc" (2 pages) |
25 January 2008 | Ord.res. "Books,records,etc" (2 pages) |
25 January 2008 | Resolutions
|
8 January 2008 | Statement of affairs (7 pages) |
8 January 2008 | Statement of affairs (7 pages) |
21 December 2007 | Resolutions
|
21 December 2007 | Resolutions
|
11 October 2007 | Statement of administrator's proposal (29 pages) |
11 October 2007 | Statement of administrator's proposal (29 pages) |
19 July 2007 | Registered office changed on 19/07/07 from: k p m g LLP restructuring st james' square manchester M2 6DS (1 page) |
19 July 2007 | Registered office changed on 19/07/07 from: k p m g LLP restructuring st james' square manchester M2 6DS (1 page) |
19 July 2007 | Registered office changed on 19/07/07 from: 5 castle street liverpool merseyside L2 4XE (1 page) |
19 July 2007 | Registered office changed on 19/07/07 from: 5 castle street liverpool merseyside L2 4XE (1 page) |
16 July 2007 | Appointment of an administrator (1 page) |
16 July 2007 | Appointment of an administrator (1 page) |
11 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2007 | Return made up to 31/10/06; full list of members (6 pages) |
17 May 2007 | Return made up to 31/10/06; full list of members
|
9 May 2007 | New director appointed (2 pages) |
9 May 2007 | New director appointed (2 pages) |
23 April 2007 | Secretary resigned (1 page) |
23 April 2007 | Secretary resigned (1 page) |
4 April 2007 | New secretary appointed (2 pages) |
4 April 2007 | New secretary appointed (2 pages) |
28 March 2007 | Particulars of mortgage/charge (7 pages) |
28 March 2007 | Particulars of mortgage/charge (7 pages) |
27 March 2007 | Director resigned (1 page) |
27 March 2007 | Director resigned (1 page) |
27 March 2007 | Secretary resigned (1 page) |
27 March 2007 | Secretary resigned (1 page) |
23 March 2007 | Particulars of mortgage/charge (6 pages) |
23 March 2007 | Particulars of mortgage/charge (6 pages) |
8 March 2007 | New secretary appointed (2 pages) |
8 March 2007 | New secretary appointed (2 pages) |
8 March 2007 | New director appointed (2 pages) |
8 March 2007 | New director appointed (2 pages) |
13 February 2007 | Particulars of mortgage/charge (7 pages) |
13 February 2007 | Particulars of mortgage/charge (7 pages) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | New secretary appointed (2 pages) |
9 November 2006 | New director appointed (3 pages) |
9 November 2006 | New secretary appointed (2 pages) |
9 November 2006 | New director appointed (3 pages) |
9 November 2006 | Director resigned (1 page) |
30 October 2006 | Full accounts made up to 29 April 2006 (19 pages) |
30 October 2006 | Full accounts made up to 29 April 2006 (19 pages) |
25 October 2006 | Director resigned (1 page) |
25 October 2006 | Secretary resigned (1 page) |
25 October 2006 | Registered office changed on 25/10/06 from: somerfield house whitchurch lane bristol BS14 0TJ (1 page) |
25 October 2006 | Director resigned (1 page) |
25 October 2006 | Director resigned (1 page) |
25 October 2006 | Resolutions
|
25 October 2006 | Director resigned (1 page) |
25 October 2006 | Resolutions
|
25 October 2006 | Director resigned (1 page) |
25 October 2006 | Resolutions
|
25 October 2006 | Director resigned (1 page) |
25 October 2006 | Resolutions
|
25 October 2006 | Registered office changed on 25/10/06 from: somerfield house whitchurch lane bristol BS14 0TJ (1 page) |
25 October 2006 | Director resigned (1 page) |
25 October 2006 | Director resigned (1 page) |
25 October 2006 | Secretary resigned (1 page) |
11 October 2006 | Resolutions
|
11 October 2006 | Resolutions
|
6 September 2006 | Secretary resigned (1 page) |
6 September 2006 | Secretary resigned (1 page) |
4 September 2006 | Secretary's particulars changed (1 page) |
4 September 2006 | Secretary's particulars changed (1 page) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | Director resigned (1 page) |
3 July 2006 | Director's particulars changed (1 page) |
3 July 2006 | Director's particulars changed (1 page) |
30 June 2006 | Secretary resigned (1 page) |
30 June 2006 | Secretary resigned (1 page) |
30 June 2006 | New director appointed (1 page) |
30 June 2006 | New director appointed (1 page) |
30 June 2006 | New secretary appointed (1 page) |
30 June 2006 | New secretary appointed (1 page) |
14 June 2006 | Secretary's particulars changed (1 page) |
14 June 2006 | Secretary's particulars changed (1 page) |
5 May 2006 | Director resigned (1 page) |
5 May 2006 | Director resigned (1 page) |
18 April 2006 | Particulars of mortgage/charge (6 pages) |
18 April 2006 | Particulars of mortgage/charge (6 pages) |
18 April 2006 | Auditor's resignation (1 page) |
18 April 2006 | Auditor's resignation (1 page) |
31 March 2006 | Declaration of assistance for shares acquisition (25 pages) |
31 March 2006 | Declaration of assistance for shares acquisition (25 pages) |
23 March 2006 | New director appointed (1 page) |
23 March 2006 | New director appointed (1 page) |
22 March 2006 | New director appointed (1 page) |
22 March 2006 | Auditor's resignation (1 page) |
22 March 2006 | Auditor's resignation (1 page) |
22 March 2006 | New director appointed (1 page) |
22 March 2006 | New director appointed (1 page) |
22 March 2006 | New director appointed (1 page) |
14 March 2006 | Particulars of mortgage/charge (16 pages) |
14 March 2006 | Particulars of mortgage/charge (8 pages) |
14 March 2006 | Particulars of mortgage/charge (6 pages) |
14 March 2006 | Particulars of mortgage/charge (16 pages) |
14 March 2006 | Particulars of mortgage/charge (6 pages) |
14 March 2006 | Particulars of mortgage/charge (8 pages) |
9 March 2006 | Resolutions
|
9 March 2006 | Resolutions
|
4 March 2006 | Particulars of mortgage/charge (10 pages) |
4 March 2006 | Particulars of mortgage/charge (10 pages) |
4 March 2006 | Particulars of mortgage/charge (9 pages) |
4 March 2006 | Particulars of mortgage/charge (9 pages) |
4 March 2006 | Particulars of mortgage/charge (9 pages) |
4 March 2006 | Particulars of mortgage/charge (9 pages) |
23 February 2006 | Director resigned (1 page) |
23 February 2006 | Director resigned (1 page) |
17 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 February 2006 | Director resigned (1 page) |
13 February 2006 | Director resigned (1 page) |
9 February 2006 | New director appointed (1 page) |
9 February 2006 | New director appointed (1 page) |
9 February 2006 | New director appointed (1 page) |
9 February 2006 | New director appointed (1 page) |
8 February 2006 | Particulars of mortgage/charge (5 pages) |
8 February 2006 | Particulars of mortgage/charge (6 pages) |
8 February 2006 | Particulars of mortgage/charge (5 pages) |
8 February 2006 | Particulars of mortgage/charge (6 pages) |
8 February 2006 | Particulars of mortgage/charge (5 pages) |
8 February 2006 | Particulars of mortgage/charge (5 pages) |
8 February 2006 | Particulars of mortgage/charge (5 pages) |
8 February 2006 | Particulars of mortgage/charge (5 pages) |
8 February 2006 | Particulars of mortgage/charge (6 pages) |
8 February 2006 | Particulars of mortgage/charge (5 pages) |
8 February 2006 | Particulars of mortgage/charge (6 pages) |
8 February 2006 | Particulars of mortgage/charge (5 pages) |
8 February 2006 | Particulars of mortgage/charge (5 pages) |
8 February 2006 | Particulars of mortgage/charge (5 pages) |
8 February 2006 | Particulars of mortgage/charge (5 pages) |
8 February 2006 | Particulars of mortgage/charge (5 pages) |
8 February 2006 | Particulars of mortgage/charge (5 pages) |
8 February 2006 | Particulars of mortgage/charge (5 pages) |
8 February 2006 | Particulars of mortgage/charge (5 pages) |
8 February 2006 | Particulars of mortgage/charge (5 pages) |
8 February 2006 | Particulars of mortgage/charge (5 pages) |
8 February 2006 | Particulars of mortgage/charge (5 pages) |
8 February 2006 | Particulars of mortgage/charge (5 pages) |
8 February 2006 | Particulars of mortgage/charge (5 pages) |
8 February 2006 | Particulars of mortgage/charge (5 pages) |
8 February 2006 | Particulars of mortgage/charge (5 pages) |
8 February 2006 | Particulars of mortgage/charge (5 pages) |
8 February 2006 | Particulars of mortgage/charge (5 pages) |
8 February 2006 | Particulars of mortgage/charge (5 pages) |
8 February 2006 | Particulars of mortgage/charge (5 pages) |
2 February 2006 | Particulars of mortgage/charge (11 pages) |
2 February 2006 | Particulars of mortgage/charge (12 pages) |
2 February 2006 | Particulars of mortgage/charge (11 pages) |
2 February 2006 | Particulars of mortgage/charge (11 pages) |
2 February 2006 | Particulars of mortgage/charge (11 pages) |
2 February 2006 | Particulars of mortgage/charge (11 pages) |
2 February 2006 | Particulars of mortgage/charge (11 pages) |
2 February 2006 | Particulars of mortgage/charge (11 pages) |
2 February 2006 | Particulars of mortgage/charge (11 pages) |
2 February 2006 | Particulars of mortgage/charge (11 pages) |
2 February 2006 | Particulars of mortgage/charge (11 pages) |
2 February 2006 | Particulars of mortgage/charge (11 pages) |
2 February 2006 | Particulars of mortgage/charge (11 pages) |
2 February 2006 | Particulars of mortgage/charge (11 pages) |
2 February 2006 | Particulars of mortgage/charge (11 pages) |
2 February 2006 | Particulars of mortgage/charge (11 pages) |
2 February 2006 | Particulars of mortgage/charge (11 pages) |
2 February 2006 | Particulars of mortgage/charge (11 pages) |
2 February 2006 | Particulars of mortgage/charge (11 pages) |
2 February 2006 | Particulars of mortgage/charge (11 pages) |
2 February 2006 | Particulars of mortgage/charge (11 pages) |
2 February 2006 | Particulars of mortgage/charge (11 pages) |
2 February 2006 | Particulars of mortgage/charge (11 pages) |
2 February 2006 | Particulars of mortgage/charge (11 pages) |
2 February 2006 | Particulars of mortgage/charge (11 pages) |
2 February 2006 | Particulars of mortgage/charge (11 pages) |
2 February 2006 | Particulars of mortgage/charge (11 pages) |
2 February 2006 | Particulars of mortgage/charge (11 pages) |
2 February 2006 | Particulars of mortgage/charge (12 pages) |
2 February 2006 | Particulars of mortgage/charge (11 pages) |
18 January 2006 | Director resigned (1 page) |
18 January 2006 | Director resigned (1 page) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | Director resigned (1 page) |
6 January 2006 | Resolutions
|
6 January 2006 | Resolutions
|
5 January 2006 | Particulars of mortgage/charge (25 pages) |
5 January 2006 | Particulars of mortgage/charge (25 pages) |
28 December 2005 | Particulars of mortgage/charge (16 pages) |
28 December 2005 | Particulars of mortgage/charge (16 pages) |
22 November 2005 | Return made up to 31/10/05; full list of members (3 pages) |
22 November 2005 | Return made up to 31/10/05; full list of members (3 pages) |
22 November 2005 | Director's particulars changed (1 page) |
22 November 2005 | Director's particulars changed (1 page) |
22 November 2005 | Director's particulars changed (1 page) |
22 November 2005 | Director's particulars changed (1 page) |
22 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
22 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
12 August 2005 | Full accounts made up to 30 April 2005 (19 pages) |
12 August 2005 | Full accounts made up to 30 April 2005 (19 pages) |
20 January 2005 | Secretary's particulars changed (1 page) |
20 January 2005 | Secretary's particulars changed (1 page) |
23 November 2004 | Return made up to 31/10/04; full list of members (8 pages) |
23 November 2004 | Return made up to 31/10/04; full list of members (8 pages) |
13 October 2004 | New director appointed (6 pages) |
13 October 2004 | New director appointed (6 pages) |
14 September 2004 | New secretary appointed (2 pages) |
14 September 2004 | New secretary appointed (2 pages) |
8 September 2004 | Secretary resigned (1 page) |
8 September 2004 | Secretary resigned (1 page) |
30 July 2004 | Full accounts made up to 24 April 2004 (19 pages) |
30 July 2004 | Full accounts made up to 24 April 2004 (19 pages) |
20 November 2003 | Return made up to 31/10/03; full list of members
|
20 November 2003 | Return made up to 31/10/03; full list of members (8 pages) |
21 July 2003 | Full accounts made up to 26 April 2003 (20 pages) |
21 July 2003 | Full accounts made up to 26 April 2003 (20 pages) |
27 November 2002 | Director resigned (1 page) |
27 November 2002 | Director resigned (1 page) |
22 November 2002 | New director appointed (3 pages) |
22 November 2002 | New director appointed (3 pages) |
22 November 2002 | Director resigned (1 page) |
22 November 2002 | Director resigned (1 page) |
16 November 2002 | Return made up to 31/10/02; full list of members (9 pages) |
16 November 2002 | Return made up to 31/10/02; full list of members (9 pages) |
4 November 2002 | New secretary appointed (2 pages) |
4 November 2002 | New secretary appointed (2 pages) |
11 July 2002 | Full accounts made up to 27 April 2002 (18 pages) |
11 July 2002 | Full accounts made up to 27 April 2002 (18 pages) |
13 February 2002 | New director appointed (1 page) |
13 February 2002 | New director appointed (1 page) |
14 December 2001 | Resolutions
|
14 December 2001 | Resolutions
|
3 December 2001 | New director appointed (2 pages) |
3 December 2001 | New director appointed (2 pages) |
21 November 2001 | Director resigned (1 page) |
21 November 2001 | Director resigned (1 page) |
14 November 2001 | Return made up to 31/10/01; full list of members
|
14 November 2001 | Return made up to 31/10/01; full list of members (7 pages) |
24 September 2001 | Full accounts made up to 28 April 2001 (17 pages) |
24 September 2001 | Full accounts made up to 28 April 2001 (17 pages) |
29 November 2000 | Return made up to 31/10/00; full list of members (7 pages) |
29 November 2000 | Return made up to 31/10/00; full list of members
|
6 October 2000 | Full accounts made up to 29 April 2000 (19 pages) |
6 October 2000 | Full accounts made up to 29 April 2000 (19 pages) |
8 August 2000 | New director appointed (2 pages) |
8 August 2000 | New director appointed (2 pages) |
6 July 2000 | Director resigned (1 page) |
6 July 2000 | Director resigned (1 page) |
25 November 1999 | Return made up to 31/10/99; full list of members (8 pages) |
25 November 1999 | Full accounts made up to 24 April 1999 (26 pages) |
25 November 1999 | Full accounts made up to 24 April 1999 (26 pages) |
25 November 1999 | Return made up to 31/10/99; full list of members (8 pages) |
26 October 1999 | Director resigned (1 page) |
26 October 1999 | Director resigned (1 page) |
24 August 1999 | Director resigned (1 page) |
24 August 1999 | Director resigned (1 page) |
20 May 1999 | Director's particulars changed (1 page) |
20 May 1999 | Director's particulars changed (1 page) |
26 April 1999 | Registered office changed on 26/04/99 from: warren drive prestatyn denbighshire LL19 7HU (1 page) |
26 April 1999 | Registered office changed on 26/04/99 from: warren drive prestatyn denbighshire LL19 7HU (1 page) |
19 February 1999 | Director resigned (1 page) |
19 February 1999 | Director resigned (1 page) |
12 January 1999 | Director's particulars changed (1 page) |
12 January 1999 | Director's particulars changed (1 page) |
24 December 1998 | New director appointed (2 pages) |
24 December 1998 | New director appointed (2 pages) |
9 December 1998 | Return made up to 31/10/98; full list of members (9 pages) |
9 December 1998 | Location of register of members (1 page) |
9 December 1998 | Return made up to 31/10/98; full list of members (9 pages) |
9 December 1998 | Director resigned (1 page) |
9 December 1998 | Director resigned (1 page) |
9 December 1998 | Location of register of members (1 page) |
25 November 1998 | Full accounts made up to 25 April 1998 (23 pages) |
25 November 1998 | Full accounts made up to 25 April 1998 (23 pages) |
9 November 1998 | Director's particulars changed (1 page) |
9 November 1998 | Director's particulars changed (1 page) |
2 November 1998 | New secretary appointed (2 pages) |
2 November 1998 | New secretary appointed (2 pages) |
23 October 1998 | Secretary resigned;director resigned (1 page) |
23 October 1998 | Secretary resigned;director resigned (1 page) |
13 October 1998 | Director resigned (1 page) |
13 October 1998 | Director resigned (1 page) |
24 August 1998 | Director resigned (1 page) |
24 August 1998 | Director resigned (1 page) |
16 July 1998 | Ad 08/07/98--------- £ si 150000000@1=150000000 £ ic 2/150000002 (2 pages) |
16 July 1998 | Resolutions
|
16 July 1998 | £ nc 1000/150000002 08/07/98 (1 page) |
16 July 1998 | Ad 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 1998 | Resolutions
|
16 July 1998 | Resolutions
|
16 July 1998 | Resolutions
|
16 July 1998 | Resolutions
|
16 July 1998 | Resolutions
|
14 July 1998 | Director resigned (1 page) |
14 July 1998 | Director resigned (1 page) |
9 June 1998 | Director resigned (1 page) |
9 June 1998 | Director resigned (1 page) |
24 May 1998 | Accounting reference date shortened from 31/08/98 to 27/04/98 (1 page) |
24 May 1998 | Accounting reference date shortened from 31/08/98 to 27/04/98 (1 page) |
11 May 1998 | Full accounts made up to 30 August 1997 (16 pages) |
11 May 1998 | Full accounts made up to 30 August 1997 (16 pages) |
21 April 1998 | New director appointed (7 pages) |
21 April 1998 | New director appointed (7 pages) |
21 April 1998 | New director appointed (7 pages) |
21 April 1998 | New director appointed (7 pages) |
16 April 1998 | Auditor's resignation (1 page) |
16 April 1998 | Auditor's resignation (1 page) |
16 February 1998 | New director appointed (2 pages) |
16 February 1998 | New director appointed (2 pages) |
28 January 1998 | Return made up to 31/12/97; full list of members (11 pages) |
28 January 1998 | Return made up to 31/12/97; full list of members (11 pages) |
22 January 1998 | Director resigned (1 page) |
22 January 1998 | Director resigned (1 page) |
10 December 1997 | New director appointed (2 pages) |
10 December 1997 | New director appointed (2 pages) |
3 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 1997 | Full accounts made up to 31 August 1996 (17 pages) |
7 February 1997 | Full accounts made up to 31 August 1996 (17 pages) |
27 January 1997 | Director resigned (1 page) |
27 January 1997 | Director resigned (1 page) |
26 January 1997 | Return made up to 31/12/96; full list of members
|
26 January 1997 | Return made up to 31/12/96; full list of members (11 pages) |
22 October 1996 | New director appointed (2 pages) |
22 October 1996 | New director appointed (2 pages) |
17 October 1996 | New director appointed (2 pages) |
17 October 1996 | New director appointed (2 pages) |
1 October 1996 | Director's particulars changed (1 page) |
1 October 1996 | Director's particulars changed (1 page) |
2 April 1996 | Full accounts made up to 26 August 1995 (16 pages) |
2 April 1996 | Full accounts made up to 26 August 1995 (16 pages) |
18 February 1996 | Director resigned (2 pages) |
18 February 1996 | Director resigned (2 pages) |
31 January 1996 | Return made up to 31/12/95; full list of members
|
31 January 1996 | Return made up to 31/12/95; full list of members (11 pages) |
24 August 1995 | Particulars of mortgage/charge (6 pages) |
24 August 1995 | Particulars of mortgage/charge (4 pages) |
24 August 1995 | Particulars of mortgage/charge (4 pages) |
24 August 1995 | Particulars of mortgage/charge (6 pages) |
10 March 1995 | Full accounts made up to 27 August 1994 (11 pages) |
10 March 1995 | Full accounts made up to 27 August 1994 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
15 August 1994 | Resolutions
|
15 August 1994 | Memorandum and Articles of Association (15 pages) |
15 August 1994 | Memorandum and Articles of Association (15 pages) |
2 August 1994 | Company name changed helpbar LIMITED\certificate issued on 03/08/94 (2 pages) |
2 August 1994 | Company name changed helpbar LIMITED\certificate issued on 03/08/94 (2 pages) |
6 December 1993 | Incorporation (9 pages) |
6 December 1993 | Incorporation (9 pages) |