Company NameDaniel Contractors Limited
Company StatusLiquidation
Company Number02900712
CategoryPrivate Limited Company
Incorporation Date21 February 1994(30 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4524Construction of water projects
SIC 42910Construction of water projects
SIC 42990Construction of other civil engineering projects n.e.c.
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Directors

Director NameGeorge Daniel
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1994(1 month, 1 week after company formation)
Appointment Duration30 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Firs 71 Whitbarrow Road
Lymm
Cheshire
WA13 9AY
Director NameMr Andrew Alfred Ball
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2000(6 years, 1 month after company formation)
Appointment Duration24 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Shaftesbury Avenue
Timperley
Altrincham
Cheshire
WA15 7NW
Secretary NameMrs Catherine Frances Burns
NationalityBritish
StatusCurrent
Appointed17 August 2009(15 years, 6 months after company formation)
Appointment Duration14 years, 8 months
RoleSolicitor
Correspondence Address13 Arthog Road
Hale
Altrincham
Cheshire
WA15 0NA
Director NameMr Ralph Edward Powell
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2009(15 years, 6 months after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrookhouse Cottage Beeston Brook
Tiverton
Tarporley
Cheshire
CW6 9NH
Director NameMr Timothy Mark Thrall
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2011(17 years, 1 month after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hardman Street
PO Box 500
Manchester
M60 2AT
Director NameMr Luke Daniel
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2011(17 years, 8 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hardman Street
PO Box 500
Manchester
M60 2AT
Director NameLisa Maria Daniel
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(1 month, 1 week after company formation)
Appointment Duration3 months (resigned 30 June 1994)
RoleCompany Director
Correspondence AddressDeansfield 10 Forest Road
Tarporley
Cheshire
CW6 0HX
Director NameConal Daniel
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(4 months, 1 week after company formation)
Appointment Duration15 years, 1 month (resigned 17 August 2009)
RoleCompany Director
Correspondence AddressDeansfield 10 Forest Road
Tarporley
Cheshire
CW6 0HX
Director NameRoger Theodore Brooks
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(2 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 23 September 2003)
RoleCompany Director
Correspondence AddressElm Cottage Old Chester Road
Helsby
Warrington
WA6 9PS
Director NameMr Leslie Pierpoint
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(2 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 19 January 2000)
RoleAccountant
Correspondence Address33 Chequers Road
Chorlton Cum Hardy
Manchester
M21 9DX
Director NameMr Ralph Andrew Parsons
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(7 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 2003)
RoleCompany Director
Correspondence AddressWarwick House
Papcastle
Cockermouth
Cumbria
CA13 0JN
Director NameMr Stewart John McKechnie
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2004(10 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 17 August 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address166 Wallerscote Road
Weaverham
Northwich
Cheshire
CW8 3LZ
Director NameMr Peter Hargreaves
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2005(11 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 30 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLoft 108 Emery Warehouse
Britannia Mills Hulme Hall Road
Manchester
M15 4LA
Director NameJulian Ripley
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2005(11 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 15 November 2005)
RoleCompany Director
Correspondence Address16 Sandyleaze
Bristol
BS9 3PY
Director NameMr Frank Todd
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2005(11 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 22 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Pipers Lane
Heswall
Wirral
Merseyside
CH60 9HN
Wales
Director NameJoanne Moore
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2006(11 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 24 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPump House Frog Lane, Gatesheath
Milton Green
Chester
CH3 9DN
Wales
Director NameMr Adam Rhys Wynne Hughes
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(12 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 10 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRustlings
Ostlings Lane Bathford
Bath
Avon
BA1 7RW
Director NameMr Paul David Northwood
Date of BirthMay 1957 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed25 November 2009(15 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLyncastle Way
Appleton Thorn
Warrington Cheshire
WA4 4ST
Director NameMr Ian Archie Gray
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2010(16 years, 1 month after company formation)
Appointment Duration2 years (resigned 11 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLyncastle Way
Appleton Thorn
Warrington Cheshire
WA4 4ST
Director NameInception Limited (Corporation)
Date of BirthJune 1993 (Born 30 years ago)
StatusResigned
Appointed21 February 1994(same day as company formation)
Correspondence Address44/45 Hamilton Square
Birkenhead
Merseyside
L41 5AR
Director NameInauguration Limited (Corporation)
Date of BirthJune 1993 (Born 30 years ago)
StatusResigned
Appointed21 February 1994(same day as company formation)
Correspondence Address44/45 Hamilton Square
Birkenhead
Merseyside
L41 5AR
Secretary NameLees Lloyd Secretaries Limited (Corporation)
StatusResigned
Appointed21 February 1994(same day as company formation)
Correspondence Address6th Floor Castle Chambers
43 Castle Street
Liverpool
Merseyside
L2 9TJ

Location

Registered Address2 Hardman Street
PO Box 500
Manchester
M60 2AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2011
Turnover£117,489,000
Gross Profit£28,518,000
Net Worth£9,297,000
Cash£8,054,000
Current Liabilities£47,004,000

Accounts

Latest Accounts30 September 2011 (12 years, 6 months ago)
Next Accounts Due30 June 2013 (overdue)
Accounts CategoryGroup
Accounts Year End30 September

Returns

Next Return Due12 February 2017 (overdue)

Charges

5 April 2012Delivered on: 12 April 2012
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from any member of the group to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
2 April 2012Delivered on: 11 April 2012
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All amounts now and in the future credited to a/no 39663507 with the bank.
Outstanding
20 April 2001Delivered on: 26 April 2001
Satisfied on: 7 May 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All goods by way of security for the payment of all monies covenants to be paid.
Fully Satisfied
3 June 1998Delivered on: 5 June 1998
Satisfied on: 17 March 2012
Persons entitled: Barclays Mercantile Business Finance Limited

Classification: Assignment and charge of sub-leasing agreements
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All rights,title and interest in sub leases in respect of equipment comprised in hp/leasing/contract hire agreements and all guarantees,indemnities and securities thereunder. See the mortgage charge document for full details.
Fully Satisfied
21 December 1994Delivered on: 23 December 1994
Satisfied on: 7 May 2013
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.
Fully Satisfied

Filing History

21 March 2019Termination of appointment of Joanne Moore as a director on 24 May 2013 (1 page)
22 June 2018Restoration by order of court - previously in Creditors' Voluntary Liquidation (3 pages)
28 October 2017Final Gazette dissolved following liquidation (1 page)
28 October 2017Final Gazette dissolved following liquidation (1 page)
28 July 2017Return of final meeting in a creditors' voluntary winding up (20 pages)
28 July 2017Return of final meeting in a creditors' voluntary winding up (20 pages)
8 June 2017Removal of liquidator by court order (6 pages)
8 June 2017Removal of liquidator by court order (6 pages)
1 June 2017Liquidators' statement of receipts and payments to 11 May 2017 (19 pages)
1 June 2017Liquidators' statement of receipts and payments to 11 May 2017 (19 pages)
15 July 2016Liquidators' statement of receipts and payments to 11 May 2016 (16 pages)
15 July 2016Liquidators' statement of receipts and payments to 11 May 2016 (16 pages)
16 July 2015Liquidators' statement of receipts and payments to 11 May 2015 (17 pages)
16 July 2015Liquidators' statement of receipts and payments to 11 May 2015 (17 pages)
16 July 2015Liquidators statement of receipts and payments to 11 May 2015 (17 pages)
27 May 2014Administrator's progress report to 12 May 2014 (26 pages)
27 May 2014Appointment of a voluntary liquidator (1 page)
27 May 2014Appointment of a voluntary liquidator (1 page)
27 May 2014Administrator's progress report to 12 May 2014 (26 pages)
12 May 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
12 May 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
17 December 2013Administrator's progress report to 14 November 2013 (27 pages)
17 December 2013Administrator's progress report to 14 November 2013 (27 pages)
30 July 2013Result of meeting of creditors (2 pages)
30 July 2013Result of meeting of creditors (2 pages)
11 July 2013Statement of administrator's proposal (58 pages)
11 July 2013Statement of administrator's proposal (58 pages)
8 July 2013Termination of appointment of Frank Todd as a director (2 pages)
8 July 2013Termination of appointment of Frank Todd as a director (2 pages)
2 July 2013Statement of affairs with form 2.14B (6 pages)
2 July 2013Statement of affairs with form 2.14B (6 pages)
24 May 2013Registered office address changed from Lyncastle Way Appleton Thorn Warrington Cheshire WA4 4ST on 24 May 2013 (2 pages)
24 May 2013Registered office address changed from Lyncastle Way Appleton Thorn Warrington Cheshire WA4 4ST on 24 May 2013 (2 pages)
23 May 2013Appointment of an administrator (1 page)
23 May 2013Appointment of an administrator (1 page)
7 May 2013Satisfaction of charge 1 in full (1 page)
7 May 2013Satisfaction of charge 1 in full (1 page)
7 May 2013Satisfaction of charge 3 in full (1 page)
7 May 2013Satisfaction of charge 3 in full (1 page)
14 February 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 5 (3 pages)
14 February 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 5 (3 pages)
13 February 2013Annual return made up to 29 January 2013 with a full list of shareholders
Statement of capital on 2013-02-13
  • GBP 300,000
(10 pages)
13 February 2013Annual return made up to 29 January 2013 with a full list of shareholders
Statement of capital on 2013-02-13
  • GBP 300,000
(10 pages)
12 November 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 5 (4 pages)
12 November 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 5 (4 pages)
22 August 2012Termination of appointment of Ian Gray as a director (1 page)
22 August 2012Termination of appointment of Ian Gray as a director (1 page)
10 August 2012Auditor's resignation (2 pages)
10 August 2012Auditor's resignation (2 pages)
3 May 2012Resolutions
  • RES13 ‐ Company business 28/03/2012
(5 pages)
3 May 2012Resolutions
  • RES13 ‐ Company business 28/03/2012
(5 pages)
3 May 2012Resolutions
  • RES13 ‐ Company business 28/03/2012
(4 pages)
3 May 2012Resolutions
  • RES13 ‐ Company business 28/03/2012
(4 pages)
12 April 2012Particulars of a mortgage or charge / charge no: 5 (14 pages)
12 April 2012Particulars of a mortgage or charge / charge no: 5 (14 pages)
11 April 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
11 April 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
4 April 2012Group of companies' accounts made up to 30 September 2011 (32 pages)
4 April 2012Group of companies' accounts made up to 30 September 2011 (32 pages)
26 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 February 2012Statement of company's objects (2 pages)
2 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (11 pages)
2 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Auth dirs re sect 175 of ca 19/12/2011
(57 pages)
2 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (11 pages)
2 February 2012Statement of company's objects (2 pages)
2 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Auth dirs re sect 175 of ca 19/12/2011
(57 pages)
8 November 2011Appointment of Mr Luke Daniel as a director (2 pages)
8 November 2011Appointment of Mr Luke Daniel as a director (2 pages)
6 July 2011Group of companies' accounts made up to 30 September 2010 (32 pages)
6 July 2011Group of companies' accounts made up to 30 September 2010 (32 pages)
5 April 2011Termination of appointment of Paul Northwood as a director (1 page)
5 April 2011Appointment of Mr Timothy Mark Thrall as a director (2 pages)
5 April 2011Termination of appointment of Paul Northwood as a director (1 page)
5 April 2011Appointment of Mr Timothy Mark Thrall as a director (2 pages)
22 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (11 pages)
22 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (11 pages)
13 December 2010Termination of appointment of Adam Wynne Hughes as a director (1 page)
13 December 2010Termination of appointment of Adam Wynne Hughes as a director (1 page)
13 April 2010Group of companies' accounts made up to 30 September 2009 (34 pages)
13 April 2010Group of companies' accounts made up to 30 September 2009 (34 pages)
13 April 2010Appointment of Mr Ian Gray as a director (2 pages)
13 April 2010Appointment of Mr Ian Gray as a director (2 pages)
24 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (8 pages)
24 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (8 pages)
25 November 2009Appointment of Mr Paul David Northwood as a director (2 pages)
25 November 2009Appointment of Mr Paul David Northwood as a director (2 pages)
9 September 2009Director appointed mr ralph edward powell (1 page)
9 September 2009Director appointed mr ralph edward powell (1 page)
17 August 2009Appointment terminated secretary lees lloyd secretaries LIMITED (1 page)
17 August 2009Secretary appointed mrs catherine frances burns (1 page)
17 August 2009Appointment terminated director stewart mckechnie (1 page)
17 August 2009Appointment terminated director stewart mckechnie (1 page)
17 August 2009Appointment terminated director conal daniel (1 page)
17 August 2009Secretary appointed mrs catherine frances burns (1 page)
17 August 2009Appointment terminated director conal daniel (1 page)
17 August 2009Appointment terminated secretary lees lloyd secretaries LIMITED (1 page)
23 February 2009Return made up to 29/01/09; full list of members (5 pages)
23 February 2009Return made up to 29/01/09; full list of members (5 pages)
23 February 2009Director's change of particulars / stewart mckechnie / 23/02/2009 (1 page)
23 February 2009Director's change of particulars / stewart mckechnie / 23/02/2009 (1 page)
27 December 2008Group of companies' accounts made up to 30 September 2008 (34 pages)
27 December 2008Group of companies' accounts made up to 30 September 2008 (34 pages)
2 June 2008Group of companies' accounts made up to 30 September 2007 (28 pages)
2 June 2008Group of companies' accounts made up to 30 September 2007 (28 pages)
31 January 2008Return made up to 29/01/08; full list of members (3 pages)
31 January 2008Director's particulars changed (1 page)
31 January 2008Director's particulars changed (1 page)
31 January 2008Return made up to 29/01/08; full list of members (3 pages)
22 June 2007Group of companies' accounts made up to 30 September 2006 (28 pages)
22 June 2007Group of companies' accounts made up to 30 September 2006 (28 pages)
16 February 2007Return made up to 29/01/07; full list of members (3 pages)
16 February 2007Director's particulars changed (1 page)
16 February 2007Return made up to 29/01/07; full list of members (3 pages)
16 February 2007Director's particulars changed (1 page)
12 July 2006Group of companies' accounts made up to 30 September 2005 (28 pages)
12 July 2006Group of companies' accounts made up to 30 September 2005 (28 pages)
23 June 2006New director appointed (2 pages)
23 June 2006New director appointed (2 pages)
23 June 2006New director appointed (2 pages)
23 June 2006New director appointed (2 pages)
21 March 2006Return made up to 29/01/06; full list of members (3 pages)
21 March 2006Return made up to 29/01/06; full list of members (3 pages)
13 December 2005Director resigned (1 page)
13 December 2005Director resigned (1 page)
13 December 2005Director resigned (1 page)
13 December 2005Director resigned (1 page)
18 July 2005New director appointed (2 pages)
18 July 2005New director appointed (2 pages)
18 July 2005New director appointed (2 pages)
18 July 2005New director appointed (2 pages)
18 July 2005New director appointed (2 pages)
18 July 2005New director appointed (2 pages)
22 February 2005Group of companies' accounts made up to 30 September 2004 (26 pages)
22 February 2005Group of companies' accounts made up to 30 September 2004 (26 pages)
17 February 2005Return made up to 29/01/05; full list of members (8 pages)
17 February 2005Return made up to 29/01/05; full list of members (8 pages)
5 April 2004New director appointed (2 pages)
5 April 2004New director appointed (2 pages)
1 March 2004Group of companies' accounts made up to 30 September 2003 (25 pages)
1 March 2004Group of companies' accounts made up to 30 September 2003 (25 pages)
3 February 2004Return made up to 29/01/04; full list of members (7 pages)
3 February 2004Return made up to 29/01/04; full list of members (7 pages)
20 October 2003Director resigned (1 page)
20 October 2003Director resigned (1 page)
20 October 2003Director resigned (1 page)
20 October 2003Director resigned (1 page)
10 October 2003Ad 30/09/03--------- £ si 100000@1=100000 £ ic 100000/200000 (2 pages)
10 October 2003Ad 30/09/03--------- £ si 100000@1=100000 £ ic 200000/300000 (2 pages)
10 October 2003Ad 30/09/03--------- £ si 100000@1=100000 £ ic 100000/200000 (2 pages)
10 October 2003Ad 30/09/03--------- £ si 100000@1=100000 £ ic 200000/300000 (2 pages)
9 October 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 October 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 May 2003Group of companies' accounts made up to 30 September 2002 (26 pages)
28 May 2003Group of companies' accounts made up to 30 September 2002 (26 pages)
14 March 2003Return made up to 29/01/03; full list of members (8 pages)
14 March 2003Return made up to 29/01/03; full list of members (8 pages)
30 April 2002Group of companies' accounts made up to 30 September 2001 (21 pages)
30 April 2002Group of companies' accounts made up to 30 September 2001 (21 pages)
8 March 2002Return made up to 29/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 March 2002Return made up to 29/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 August 2001Group of companies' accounts made up to 30 September 2000 (21 pages)
1 August 2001Group of companies' accounts made up to 30 September 2000 (21 pages)
24 May 2001New director appointed (2 pages)
24 May 2001New director appointed (2 pages)
26 April 2001Particulars of mortgage/charge (7 pages)
26 April 2001Particulars of mortgage/charge (7 pages)
27 February 2001Return made up to 29/01/01; full list of members (7 pages)
27 February 2001Return made up to 29/01/01; full list of members (7 pages)
28 July 2000Full group accounts made up to 30 September 1999 (21 pages)
28 July 2000Full group accounts made up to 30 September 1999 (21 pages)
16 April 2000New director appointed (2 pages)
16 April 2000New director appointed (2 pages)
28 January 2000Director resigned (1 page)
28 January 2000Director resigned (1 page)
28 January 2000Return made up to 29/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 January 2000Return made up to 29/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 April 1999Full group accounts made up to 30 September 1998 (22 pages)
13 April 1999Full group accounts made up to 30 September 1998 (22 pages)
31 January 1999Return made up to 29/01/99; full list of members (6 pages)
31 January 1999Return made up to 29/01/99; full list of members (6 pages)
5 June 1998Particulars of mortgage/charge (3 pages)
5 June 1998Particulars of mortgage/charge (3 pages)
31 March 1998Return made up to 06/02/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
31 March 1998Return made up to 06/02/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
26 February 1998Accounts for a medium company made up to 30 September 1997 (18 pages)
26 February 1998Accounts for a medium company made up to 30 September 1997 (18 pages)
9 June 1997Accounts for a medium company made up to 30 September 1996 (20 pages)
9 June 1997Accounts for a medium company made up to 30 September 1996 (20 pages)
20 March 1997Return made up to 06/02/97; change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
20 March 1997Return made up to 06/02/97; change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
10 October 1996Registered office changed on 10/10/96 from: 6TH floor, castle chambers, 43 castle street, liverpool L2 9TJ (1 page)
10 October 1996Particulars of contract relating to shares (4 pages)
10 October 1996Registered office changed on 10/10/96 from: 6TH floor, castle chambers, 43 castle street, liverpool L2 9TJ (1 page)
10 October 1996Ad 30/09/96--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages)
10 October 1996Particulars of contract relating to shares (4 pages)
10 October 1996Ad 30/09/96--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages)
18 September 1996New director appointed (2 pages)
18 September 1996New director appointed (2 pages)
18 September 1996New director appointed (2 pages)
18 September 1996New director appointed (2 pages)
17 February 1996Return made up to 06/02/96; full list of members (6 pages)
17 February 1996Return made up to 06/02/96; full list of members (6 pages)
5 January 1996Accounts for a small company made up to 30 September 1995 (10 pages)
5 January 1996Accounts for a small company made up to 30 September 1995 (10 pages)
21 December 1995Accounts for a small company made up to 31 March 1995 (8 pages)
21 December 1995Accounts for a small company made up to 31 March 1995 (8 pages)
11 October 1995Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(2 pages)
11 October 1995Particulars of contract relating to shares (4 pages)
11 October 1995Ad 29/09/95--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
11 October 1995Ad 29/09/95--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
11 October 1995Particulars of contract relating to shares (4 pages)
11 October 1995Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(2 pages)
15 September 1995Accounting reference date shortened from 31/03 to 30/09 (1 page)
15 September 1995Accounting reference date shortened from 31/03 to 30/09 (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
23 December 1994Particulars of mortgage/charge (5 pages)
23 December 1994Particulars of mortgage/charge (5 pages)
1 December 1994Registered office changed on 01/12/94 from: lyncastle way, appleton thorn trading estate, warrington, cheshire WA4 4ST (1 page)
1 December 1994Registered office changed on 01/12/94 from: lyncastle way, appleton thorn trading estate, warrington, cheshire WA4 4ST (1 page)
30 September 1994Registered office changed on 30/09/94 from: 6TH floor, castle chambers, castle street, liverpool L2 9TJ (1 page)
30 September 1994Registered office changed on 30/09/94 from: 6TH floor, castle chambers, castle street, liverpool L2 9TJ (1 page)
15 July 1994Registered office changed on 15/07/94 from: 44/45 hamilton square, birkenhead, merseyside L41 5AR (1 page)
15 July 1994Registered office changed on 15/07/94 from: 44/45 hamilton square, birkenhead, merseyside L41 5AR (1 page)
13 April 1994Company name changed dreamflow LIMITED\certificate issued on 14/04/94 (2 pages)
13 April 1994Company name changed dreamflow LIMITED\certificate issued on 14/04/94 (2 pages)
21 February 1994Incorporation (16 pages)
21 February 1994Incorporation (16 pages)