Lymm
Cheshire
WA13 9AY
Director Name | Mr Andrew Alfred Ball |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2000(6 years, 1 month after company formation) |
Appointment Duration | 24 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Shaftesbury Avenue Timperley Altrincham Cheshire WA15 7NW |
Secretary Name | Mrs Catherine Frances Burns |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 August 2009(15 years, 6 months after company formation) |
Appointment Duration | 14 years, 8 months |
Role | Solicitor |
Correspondence Address | 13 Arthog Road Hale Altrincham Cheshire WA15 0NA |
Director Name | Mr Ralph Edward Powell |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2009(15 years, 6 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brookhouse Cottage Beeston Brook Tiverton Tarporley Cheshire CW6 9NH |
Director Name | Mr Timothy Mark Thrall |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2011(17 years, 1 month after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Hardman Street PO Box 500 Manchester M60 2AT |
Director Name | Mr Luke Daniel |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2011(17 years, 8 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Hardman Street PO Box 500 Manchester M60 2AT |
Director Name | Lisa Maria Daniel |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(1 month, 1 week after company formation) |
Appointment Duration | 3 months (resigned 30 June 1994) |
Role | Company Director |
Correspondence Address | Deansfield 10 Forest Road Tarporley Cheshire CW6 0HX |
Director Name | Conal Daniel |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(4 months, 1 week after company formation) |
Appointment Duration | 15 years, 1 month (resigned 17 August 2009) |
Role | Company Director |
Correspondence Address | Deansfield 10 Forest Road Tarporley Cheshire CW6 0HX |
Director Name | Roger Theodore Brooks |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(2 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 23 September 2003) |
Role | Company Director |
Correspondence Address | Elm Cottage Old Chester Road Helsby Warrington WA6 9PS |
Director Name | Mr Leslie Pierpoint |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 19 January 2000) |
Role | Accountant |
Correspondence Address | 33 Chequers Road Chorlton Cum Hardy Manchester M21 9DX |
Director Name | Mr Ralph Andrew Parsons |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 2003) |
Role | Company Director |
Correspondence Address | Warwick House Papcastle Cockermouth Cumbria CA13 0JN |
Director Name | Mr Stewart John McKechnie |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2004(10 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 17 August 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 166 Wallerscote Road Weaverham Northwich Cheshire CW8 3LZ |
Director Name | Mr Peter Hargreaves |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2005(11 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 November 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Loft 108 Emery Warehouse Britannia Mills Hulme Hall Road Manchester M15 4LA |
Director Name | Julian Ripley |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2005(11 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 15 November 2005) |
Role | Company Director |
Correspondence Address | 16 Sandyleaze Bristol BS9 3PY |
Director Name | Mr Frank Todd |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(11 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 22 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 68 Pipers Lane Heswall Wirral Merseyside CH60 9HN Wales |
Director Name | Joanne Moore |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2006(11 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 24 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pump House Frog Lane, Gatesheath Milton Green Chester CH3 9DN Wales |
Director Name | Mr Adam Rhys Wynne Hughes |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(12 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 10 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rustlings Ostlings Lane Bathford Bath Avon BA1 7RW |
Director Name | Mr Paul David Northwood |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 November 2009(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lyncastle Way Appleton Thorn Warrington Cheshire WA4 4ST |
Director Name | Mr Ian Archie Gray |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2010(16 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 11 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lyncastle Way Appleton Thorn Warrington Cheshire WA4 4ST |
Director Name | Inception Limited (Corporation) |
---|---|
Date of Birth | June 1993 (Born 30 years ago) |
Status | Resigned |
Appointed | 21 February 1994(same day as company formation) |
Correspondence Address | 44/45 Hamilton Square Birkenhead Merseyside L41 5AR |
Director Name | Inauguration Limited (Corporation) |
---|---|
Date of Birth | June 1993 (Born 30 years ago) |
Status | Resigned |
Appointed | 21 February 1994(same day as company formation) |
Correspondence Address | 44/45 Hamilton Square Birkenhead Merseyside L41 5AR |
Secretary Name | Lees Lloyd Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 1994(same day as company formation) |
Correspondence Address | 6th Floor Castle Chambers 43 Castle Street Liverpool Merseyside L2 9TJ |
Registered Address | 2 Hardman Street PO Box 500 Manchester M60 2AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2011 |
---|---|
Turnover | £117,489,000 |
Gross Profit | £28,518,000 |
Net Worth | £9,297,000 |
Cash | £8,054,000 |
Current Liabilities | £47,004,000 |
Latest Accounts | 30 September 2011 (12 years, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2013 (overdue) |
Accounts Category | Group |
Accounts Year End | 30 September |
Next Return Due | 12 February 2017 (overdue) |
---|
5 April 2012 | Delivered 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 2012 | Delivered 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 2001 | Delivered 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 1998 | Delivered 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 1994 | Delivered 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 |
21 March 2019 | Termination of appointment of Joanne Moore as a director on 24 May 2013 (1 page) |
---|---|
22 June 2018 | Restoration by order of court - previously in Creditors' Voluntary Liquidation (3 pages) |
28 October 2017 | Final Gazette dissolved following liquidation (1 page) |
28 October 2017 | Final Gazette dissolved following liquidation (1 page) |
28 July 2017 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
28 July 2017 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
8 June 2017 | Removal of liquidator by court order (6 pages) |
8 June 2017 | Removal of liquidator by court order (6 pages) |
1 June 2017 | Liquidators' statement of receipts and payments to 11 May 2017 (19 pages) |
1 June 2017 | Liquidators' statement of receipts and payments to 11 May 2017 (19 pages) |
15 July 2016 | Liquidators' statement of receipts and payments to 11 May 2016 (16 pages) |
15 July 2016 | Liquidators' statement of receipts and payments to 11 May 2016 (16 pages) |
16 July 2015 | Liquidators' statement of receipts and payments to 11 May 2015 (17 pages) |
16 July 2015 | Liquidators' statement of receipts and payments to 11 May 2015 (17 pages) |
16 July 2015 | Liquidators statement of receipts and payments to 11 May 2015 (17 pages) |
27 May 2014 | Administrator's progress report to 12 May 2014 (26 pages) |
27 May 2014 | Appointment of a voluntary liquidator (1 page) |
27 May 2014 | Appointment of a voluntary liquidator (1 page) |
27 May 2014 | Administrator's progress report to 12 May 2014 (26 pages) |
12 May 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
12 May 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
17 December 2013 | Administrator's progress report to 14 November 2013 (27 pages) |
17 December 2013 | Administrator's progress report to 14 November 2013 (27 pages) |
30 July 2013 | Result of meeting of creditors (2 pages) |
30 July 2013 | Result of meeting of creditors (2 pages) |
11 July 2013 | Statement of administrator's proposal (58 pages) |
11 July 2013 | Statement of administrator's proposal (58 pages) |
8 July 2013 | Termination of appointment of Frank Todd as a director (2 pages) |
8 July 2013 | Termination of appointment of Frank Todd as a director (2 pages) |
2 July 2013 | Statement of affairs with form 2.14B (6 pages) |
2 July 2013 | Statement of affairs with form 2.14B (6 pages) |
24 May 2013 | Registered office address changed from Lyncastle Way Appleton Thorn Warrington Cheshire WA4 4ST on 24 May 2013 (2 pages) |
24 May 2013 | Registered office address changed from Lyncastle Way Appleton Thorn Warrington Cheshire WA4 4ST on 24 May 2013 (2 pages) |
23 May 2013 | Appointment of an administrator (1 page) |
23 May 2013 | Appointment of an administrator (1 page) |
7 May 2013 | Satisfaction of charge 1 in full (1 page) |
7 May 2013 | Satisfaction of charge 1 in full (1 page) |
7 May 2013 | Satisfaction of charge 3 in full (1 page) |
7 May 2013 | Satisfaction of charge 3 in full (1 page) |
14 February 2013 | Statement 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 2013 | Statement 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 2013 | Annual return made up to 29 January 2013 with a full list of shareholders Statement of capital on 2013-02-13
|
13 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders Statement of capital on 2013-02-13
|
12 November 2012 | Statement 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 2012 | Statement 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 2012 | Termination of appointment of Ian Gray as a director (1 page) |
22 August 2012 | Termination of appointment of Ian Gray as a director (1 page) |
10 August 2012 | Auditor's resignation (2 pages) |
10 August 2012 | Auditor's resignation (2 pages) |
3 May 2012 | Resolutions
|
3 May 2012 | Resolutions
|
3 May 2012 | Resolutions
|
3 May 2012 | Resolutions
|
12 April 2012 | Particulars of a mortgage or charge / charge no: 5 (14 pages) |
12 April 2012 | Particulars of a mortgage or charge / charge no: 5 (14 pages) |
11 April 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
11 April 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
4 April 2012 | Group of companies' accounts made up to 30 September 2011 (32 pages) |
4 April 2012 | Group of companies' accounts made up to 30 September 2011 (32 pages) |
26 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 February 2012 | Statement of company's objects (2 pages) |
2 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (11 pages) |
2 February 2012 | Resolutions
|
2 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (11 pages) |
2 February 2012 | Statement of company's objects (2 pages) |
2 February 2012 | Resolutions
|
8 November 2011 | Appointment of Mr Luke Daniel as a director (2 pages) |
8 November 2011 | Appointment of Mr Luke Daniel as a director (2 pages) |
6 July 2011 | Group of companies' accounts made up to 30 September 2010 (32 pages) |
6 July 2011 | Group of companies' accounts made up to 30 September 2010 (32 pages) |
5 April 2011 | Termination of appointment of Paul Northwood as a director (1 page) |
5 April 2011 | Appointment of Mr Timothy Mark Thrall as a director (2 pages) |
5 April 2011 | Termination of appointment of Paul Northwood as a director (1 page) |
5 April 2011 | Appointment of Mr Timothy Mark Thrall as a director (2 pages) |
22 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (11 pages) |
22 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (11 pages) |
13 December 2010 | Termination of appointment of Adam Wynne Hughes as a director (1 page) |
13 December 2010 | Termination of appointment of Adam Wynne Hughes as a director (1 page) |
13 April 2010 | Group of companies' accounts made up to 30 September 2009 (34 pages) |
13 April 2010 | Group of companies' accounts made up to 30 September 2009 (34 pages) |
13 April 2010 | Appointment of Mr Ian Gray as a director (2 pages) |
13 April 2010 | Appointment of Mr Ian Gray as a director (2 pages) |
24 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (8 pages) |
24 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (8 pages) |
25 November 2009 | Appointment of Mr Paul David Northwood as a director (2 pages) |
25 November 2009 | Appointment of Mr Paul David Northwood as a director (2 pages) |
9 September 2009 | Director appointed mr ralph edward powell (1 page) |
9 September 2009 | Director appointed mr ralph edward powell (1 page) |
17 August 2009 | Appointment terminated secretary lees lloyd secretaries LIMITED (1 page) |
17 August 2009 | Secretary appointed mrs catherine frances burns (1 page) |
17 August 2009 | Appointment terminated director stewart mckechnie (1 page) |
17 August 2009 | Appointment terminated director stewart mckechnie (1 page) |
17 August 2009 | Appointment terminated director conal daniel (1 page) |
17 August 2009 | Secretary appointed mrs catherine frances burns (1 page) |
17 August 2009 | Appointment terminated director conal daniel (1 page) |
17 August 2009 | Appointment terminated secretary lees lloyd secretaries LIMITED (1 page) |
23 February 2009 | Return made up to 29/01/09; full list of members (5 pages) |
23 February 2009 | Return made up to 29/01/09; full list of members (5 pages) |
23 February 2009 | Director's change of particulars / stewart mckechnie / 23/02/2009 (1 page) |
23 February 2009 | Director's change of particulars / stewart mckechnie / 23/02/2009 (1 page) |
27 December 2008 | Group of companies' accounts made up to 30 September 2008 (34 pages) |
27 December 2008 | Group of companies' accounts made up to 30 September 2008 (34 pages) |
2 June 2008 | Group of companies' accounts made up to 30 September 2007 (28 pages) |
2 June 2008 | Group of companies' accounts made up to 30 September 2007 (28 pages) |
31 January 2008 | Return made up to 29/01/08; full list of members (3 pages) |
31 January 2008 | Director's particulars changed (1 page) |
31 January 2008 | Director's particulars changed (1 page) |
31 January 2008 | Return made up to 29/01/08; full list of members (3 pages) |
22 June 2007 | Group of companies' accounts made up to 30 September 2006 (28 pages) |
22 June 2007 | Group of companies' accounts made up to 30 September 2006 (28 pages) |
16 February 2007 | Return made up to 29/01/07; full list of members (3 pages) |
16 February 2007 | Director's particulars changed (1 page) |
16 February 2007 | Return made up to 29/01/07; full list of members (3 pages) |
16 February 2007 | Director's particulars changed (1 page) |
12 July 2006 | Group of companies' accounts made up to 30 September 2005 (28 pages) |
12 July 2006 | Group of companies' accounts made up to 30 September 2005 (28 pages) |
23 June 2006 | New director appointed (2 pages) |
23 June 2006 | New director appointed (2 pages) |
23 June 2006 | New director appointed (2 pages) |
23 June 2006 | New director appointed (2 pages) |
21 March 2006 | Return made up to 29/01/06; full list of members (3 pages) |
21 March 2006 | Return made up to 29/01/06; full list of members (3 pages) |
13 December 2005 | Director resigned (1 page) |
13 December 2005 | Director resigned (1 page) |
13 December 2005 | Director resigned (1 page) |
13 December 2005 | Director resigned (1 page) |
18 July 2005 | New director appointed (2 pages) |
18 July 2005 | New director appointed (2 pages) |
18 July 2005 | New director appointed (2 pages) |
18 July 2005 | New director appointed (2 pages) |
18 July 2005 | New director appointed (2 pages) |
18 July 2005 | New director appointed (2 pages) |
22 February 2005 | Group of companies' accounts made up to 30 September 2004 (26 pages) |
22 February 2005 | Group of companies' accounts made up to 30 September 2004 (26 pages) |
17 February 2005 | Return made up to 29/01/05; full list of members (8 pages) |
17 February 2005 | Return made up to 29/01/05; full list of members (8 pages) |
5 April 2004 | New director appointed (2 pages) |
5 April 2004 | New director appointed (2 pages) |
1 March 2004 | Group of companies' accounts made up to 30 September 2003 (25 pages) |
1 March 2004 | Group of companies' accounts made up to 30 September 2003 (25 pages) |
3 February 2004 | Return made up to 29/01/04; full list of members (7 pages) |
3 February 2004 | Return made up to 29/01/04; full list of members (7 pages) |
20 October 2003 | Director resigned (1 page) |
20 October 2003 | Director resigned (1 page) |
20 October 2003 | Director resigned (1 page) |
20 October 2003 | Director resigned (1 page) |
10 October 2003 | Ad 30/09/03--------- £ si 100000@1=100000 £ ic 100000/200000 (2 pages) |
10 October 2003 | Ad 30/09/03--------- £ si 100000@1=100000 £ ic 200000/300000 (2 pages) |
10 October 2003 | Ad 30/09/03--------- £ si 100000@1=100000 £ ic 100000/200000 (2 pages) |
10 October 2003 | Ad 30/09/03--------- £ si 100000@1=100000 £ ic 200000/300000 (2 pages) |
9 October 2003 | Resolutions
|
9 October 2003 | Resolutions
|
28 May 2003 | Group of companies' accounts made up to 30 September 2002 (26 pages) |
28 May 2003 | Group of companies' accounts made up to 30 September 2002 (26 pages) |
14 March 2003 | Return made up to 29/01/03; full list of members (8 pages) |
14 March 2003 | Return made up to 29/01/03; full list of members (8 pages) |
30 April 2002 | Group of companies' accounts made up to 30 September 2001 (21 pages) |
30 April 2002 | Group of companies' accounts made up to 30 September 2001 (21 pages) |
8 March 2002 | Return made up to 29/01/02; full list of members
|
8 March 2002 | Return made up to 29/01/02; full list of members
|
1 August 2001 | Group of companies' accounts made up to 30 September 2000 (21 pages) |
1 August 2001 | Group of companies' accounts made up to 30 September 2000 (21 pages) |
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | New director appointed (2 pages) |
26 April 2001 | Particulars of mortgage/charge (7 pages) |
26 April 2001 | Particulars of mortgage/charge (7 pages) |
27 February 2001 | Return made up to 29/01/01; full list of members (7 pages) |
27 February 2001 | Return made up to 29/01/01; full list of members (7 pages) |
28 July 2000 | Full group accounts made up to 30 September 1999 (21 pages) |
28 July 2000 | Full group accounts made up to 30 September 1999 (21 pages) |
16 April 2000 | New director appointed (2 pages) |
16 April 2000 | New director appointed (2 pages) |
28 January 2000 | Director resigned (1 page) |
28 January 2000 | Director resigned (1 page) |
28 January 2000 | Return made up to 29/01/00; full list of members
|
28 January 2000 | Return made up to 29/01/00; full list of members
|
13 April 1999 | Full group accounts made up to 30 September 1998 (22 pages) |
13 April 1999 | Full group accounts made up to 30 September 1998 (22 pages) |
31 January 1999 | Return made up to 29/01/99; full list of members (6 pages) |
31 January 1999 | Return made up to 29/01/99; full list of members (6 pages) |
5 June 1998 | Particulars of mortgage/charge (3 pages) |
5 June 1998 | Particulars of mortgage/charge (3 pages) |
31 March 1998 | Return made up to 06/02/98; no change of members
|
31 March 1998 | Return made up to 06/02/98; no change of members
|
26 February 1998 | Accounts for a medium company made up to 30 September 1997 (18 pages) |
26 February 1998 | Accounts for a medium company made up to 30 September 1997 (18 pages) |
9 June 1997 | Accounts for a medium company made up to 30 September 1996 (20 pages) |
9 June 1997 | Accounts for a medium company made up to 30 September 1996 (20 pages) |
20 March 1997 | Return made up to 06/02/97; change of members
|
20 March 1997 | Return made up to 06/02/97; change of members
|
10 October 1996 | Registered office changed on 10/10/96 from: 6TH floor, castle chambers, 43 castle street, liverpool L2 9TJ (1 page) |
10 October 1996 | Particulars of contract relating to shares (4 pages) |
10 October 1996 | Registered office changed on 10/10/96 from: 6TH floor, castle chambers, 43 castle street, liverpool L2 9TJ (1 page) |
10 October 1996 | Ad 30/09/96--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages) |
10 October 1996 | Particulars of contract relating to shares (4 pages) |
10 October 1996 | Ad 30/09/96--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages) |
18 September 1996 | New director appointed (2 pages) |
18 September 1996 | New director appointed (2 pages) |
18 September 1996 | New director appointed (2 pages) |
18 September 1996 | New director appointed (2 pages) |
17 February 1996 | Return made up to 06/02/96; full list of members (6 pages) |
17 February 1996 | Return made up to 06/02/96; full list of members (6 pages) |
5 January 1996 | Accounts for a small company made up to 30 September 1995 (10 pages) |
5 January 1996 | Accounts for a small company made up to 30 September 1995 (10 pages) |
21 December 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
21 December 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
11 October 1995 | Resolutions
|
11 October 1995 | Particulars of contract relating to shares (4 pages) |
11 October 1995 | Ad 29/09/95--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
11 October 1995 | Ad 29/09/95--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
11 October 1995 | Particulars of contract relating to shares (4 pages) |
11 October 1995 | Resolutions
|
15 September 1995 | Accounting reference date shortened from 31/03 to 30/09 (1 page) |
15 September 1995 | Accounting reference date shortened from 31/03 to 30/09 (1 page) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
23 December 1994 | Particulars of mortgage/charge (5 pages) |
23 December 1994 | Particulars of mortgage/charge (5 pages) |
1 December 1994 | Registered office changed on 01/12/94 from: lyncastle way, appleton thorn trading estate, warrington, cheshire WA4 4ST (1 page) |
1 December 1994 | Registered office changed on 01/12/94 from: lyncastle way, appleton thorn trading estate, warrington, cheshire WA4 4ST (1 page) |
30 September 1994 | Registered office changed on 30/09/94 from: 6TH floor, castle chambers, castle street, liverpool L2 9TJ (1 page) |
30 September 1994 | Registered office changed on 30/09/94 from: 6TH floor, castle chambers, castle street, liverpool L2 9TJ (1 page) |
15 July 1994 | Registered office changed on 15/07/94 from: 44/45 hamilton square, birkenhead, merseyside L41 5AR (1 page) |
15 July 1994 | Registered office changed on 15/07/94 from: 44/45 hamilton square, birkenhead, merseyside L41 5AR (1 page) |
13 April 1994 | Company name changed dreamflow LIMITED\certificate issued on 14/04/94 (2 pages) |
13 April 1994 | Company name changed dreamflow LIMITED\certificate issued on 14/04/94 (2 pages) |
21 February 1994 | Incorporation (16 pages) |
21 February 1994 | Incorporation (16 pages) |