Company NameFigurevalue Limited
Company StatusDissolved
Company Number02926630
CategoryPrivate Limited Company
Incorporation Date6 May 1994(30 years ago)
Dissolution Date17 May 2016 (7 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Arran Ian Wacks
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed08 June 1994(1 month after company formation)
Appointment Duration21 years, 11 months (closed 17 May 2016)
RoleSolicitor
Country of ResidenceIsrael
Correspondence AddressAvinadav 8 Pob 436
Telzstone
90840 D N Harei Ye Huda
Israel
Secretary NameMr John Elwyn Davies
NationalityBritish
StatusClosed
Appointed12 July 2005(11 years, 2 months after company formation)
Appointment Duration10 years, 10 months (closed 17 May 2016)
RoleCompany Director
Correspondence Address2 Hollowgate
Swinton
Manchester
Lancashire
M27 0AD
Director NameMr Brendan Flood
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2010(16 years, 1 month after company formation)
Appointment Duration5 years, 10 months (closed 17 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Edge
Clowes Street
Manchester
M3 5NA
Director NameMartin Stuart Caller
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1994(1 month, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 26 March 1998)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address123 Deansgate
Manchester
M3 2BU
Secretary NameBrendan Flood
NationalityBritish
StatusResigned
Appointed22 June 1994(1 month, 2 weeks after company formation)
Appointment Duration11 years (resigned 12 July 2005)
RoleCompany Director
Correspondence Address40 Cavendish Road Ellesmere Park
Eccles
Manchester
M30 9JF
Director NameMartin Anthony Abramson
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1994(4 months after company formation)
Appointment Duration12 years, 6 months (resigned 06 March 2007)
RoleCompany Director
Correspondence AddressCregneish
47 Carrwood
Hale Barns
Cheshire
WA15 0EN
Director NameMr James Michael Charles Riddell
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2001(7 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 29 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Brook Road
Lymm
Cheshire
WA13 9AH
Director NameMr Brendan Flood
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2005(11 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 21 May 2010)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressMowbray
Leigh Road Worsley
Manchester
M28 2QU
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed06 May 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed06 May 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Director NameWacks Caller Limited (Corporation)
StatusResigned
Appointed19 May 1994(1 week, 6 days after company formation)
Appointment Duration2 weeks, 6 days (resigned 08 June 1994)
Correspondence AddressWacks Caller Steam Packet House
76 Cross Street
Manchester
M2 4JU
Secretary NameWacks Caller (Nominees) Limited (Corporation)
StatusResigned
Appointed19 May 1994(1 week, 6 days after company formation)
Appointment Duration2 weeks, 6 days (resigned 08 June 1994)
Correspondence AddressWacks Caller Steam Packet House
76 Cross Street
Manchester
M2 4JU

Contact

Telephone0121 5555366
Telephone regionBirmingham

Location

Registered AddressThe Edge
Clowes Street
Manchester
M3 5NA
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Shareholders

1 at £1Bank Of Scotland Branch Nominees LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End29 September

Charges

2 April 2001Delivered on: 5 April 2001
Satisfied on: 17 February 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge containing fixed and floating charges
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the f/h property k/a land and buildings lying to the north of high street, smethwick t/n WM407962 and second land and buildings being 373 high street, smethwick t/n WM623712 and third land and buildings on the west side of windmill lane, smethwick t/n WM170864. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
24 July 1998Delivered on: 29 July 1998
Satisfied on: 18 July 2001
Persons entitled: Bristol & West PLC

Classification: Commercial mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings lying to the north of high street smethwick-WM407962 together with all buildings and fixtures and fixed plant and machinery. The benefit of all guarantees indemnities rent deposits. By way of floating charge the undertaking and all other property assets and rights. Assigns the goodwill of the business and all monies due in relation to contracts or policies of insurance.
Fully Satisfied
24 July 1998Delivered on: 29 July 1998
Satisfied on: 18 July 2001
Persons entitled: Bristol & West PLC

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property k/a land and buildings lying to the north of high street smethwick.
Fully Satisfied
30 March 1998Delivered on: 2 April 1998
Satisfied on: 18 July 2001
Persons entitled: Bristol & West PLC

Classification: Commercial mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a land and buildings on the west side of windmill lane smethwick t/no.WM170864 and 373 high street smethwick west midlands t/no.WM623712 together with all buildings and fixtures and fixed plant and machinery. The benefit of all guarantees indemnities rent deposits. By way of floating charge the undertaking and all other property assets and rights. Assigns the goodwill of the business and all monies due in relation to contracts or policies of insurance. See the mortgage charge document for full details.
Fully Satisfied
30 March 1998Delivered on: 2 April 1998
Satisfied on: 18 July 2001
Persons entitled: Bristol & West PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
30 March 1998Delivered on: 2 April 1998
Satisfied on: 18 July 2001
Persons entitled: Bristol & West PLC

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property k/a land and buildings on the west side of windmill lane smethwick t/no.WM170864 and 373 high street smethwick west midlands t/no.WM623712. See the mortgage charge document for full details.
Fully Satisfied
30 March 2007Delivered on: 4 April 2007
Satisfied on: 17 October 2014
Persons entitled: Norwich Union Mortgage Finance LTD

Classification: Supplemental deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H land and buildings k/a the superstore the windmill shopping centre cape hill smethwick west midlands - WM891690 together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fittings thereon. All monies deposited with the trustee.
Fully Satisfied
8 February 2006Delivered on: 17 February 2006
Satisfied on: 17 October 2014
Persons entitled: Norwich Union Mortgage Finance LTD

Classification: Deed of assignment
Secured details: All monies due or to become due from the company and modus smethwick limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a the windmill shopping centre cape hill and windmill lane smethwick t/n WM837359 WM837359 WM407962 WM170864 WM623712 and WM292052 the full benefit of any guarantee together with all claims. See the mortgage charge document for full details.
Fully Satisfied
19 October 2005Delivered on: 28 October 2005
Satisfied on: 17 October 2014
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Supplemental deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Smethwick gospel hall hume street smethwick t/no WM850659 land and buildings at windmill lane smethwick part of t/nos WM835393, WR23751 and WM81 including all buildings erections and fixtures and fittings and fixed plant and machinery all moneys from time to time deposited with the trustee. See the mortgage charge document for full details.
Fully Satisfied
4 August 2005Delivered on: 16 August 2005
Satisfied on: 19 November 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Deed of charge over deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title and interest in the deposit standing to the credit of the account of the company numbered 06051908 sort code 12-08-95,. see the mortgage charge document for full details.
Fully Satisfied
4 August 2005Delivered on: 16 August 2005
Satisfied on: 17 October 2014
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from figurevalue limited to norwich union mortgage finance limited (trustee) & aviva PLC on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a the windmill shopping centre cape hill and windmill lane smethwick t/n WM837359, WM407962, WM170864, WM623712 and WM292052 together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fittings thereon. All monies deposited with the trustee. By way of floating charge all property assets rights revenues present and future including uncalled share capital (if any).
Fully Satisfied
9 December 2004Delivered on: 15 December 2004
Satisfied on: 17 February 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment of the glyn webb agreement for lease
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the company's right title and interest in and to the glyn webb contract being the agreement for lease relating to the land and buildings known as unit 7 windmill shopping centre smethwick west midlands (the glyn webb property) and all moneys and insurances accruing therefrom. See the mortgage charge document for full details.
Fully Satisfied
25 June 2004Delivered on: 30 June 2004
Satisfied on: 17 February 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment of building contract
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest under the building contract including all monies from time to time payable thereunder by the builder, all claims for damages and any proceeds of any insurances. See the mortgage charge document for full details.
Fully Satisfied
24 June 2004Delivered on: 30 June 2004
Satisfied on: 18 November 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title benefit and interest under or arising from the guarantee,. See the mortgage charge document for full details.
Fully Satisfied
25 June 2004Delivered on: 30 June 2004
Satisfied on: 17 February 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that land forming part of the sandwell cape hill town centre smethwck compulsory purchase order 2002 general vesting declaration dated 28 april 2004 to be known as the windmill shopping centre cape hill smethwick west midlands and 63 hume street smethwick t/n WM395355, 1 and 3 cape hill smethwick WM266942, for details of further property charged, please refer to form 395. see the mortgage charge document for full details.
Fully Satisfied
28 April 2004Delivered on: 1 May 2004
Satisfied on: 17 February 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment of agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title and interest under the agreement dated 2 april 2004 for the acquisition of the existing gospel hall at hume street smethwick and the construction of a new gospel hall and transfer of f/h land at windmill lane smethwick together with all right title and interest in and to all and any proceeds of any insurances. See the mortgage charge document for full details.
Fully Satisfied
7 April 2004Delivered on: 10 April 2004
Satisfied on: 17 February 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment of the matalan agreement for lease
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title and interest under the matalan contract all moneys from time to time payable thereunder and all claims for damages in respect of any breach by matalan of the matalan contract together with all its right title and interest in and to all and any proceeds of any insurances. See the mortgage charge document for full details.
Fully Satisfied
7 April 2004Delivered on: 10 April 2004
Satisfied on: 17 February 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment of the jjb agreement for lease
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title and interest under the jjb contract all moneys from time to time payable thereunder and all claims for damages in respect of any breach by jjb of the jjb contract together with all its right title and interest in and to all and any proceeds of any insurances. See the mortgage charge document for full details.
Fully Satisfied
19 December 2003Delivered on: 30 December 2003
Satisfied on: 17 February 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as 17-27 cape hill, smethwick, sandwell, west midlands t/n WM292052. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
4 April 2002Delivered on: 5 April 2002
Satisfied on: 17 February 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment of the poundstretcher agreement for lease
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its right title and interest under the poundstretcher contract (including (but without prejudice to the generality of the foregoing) all monies from time to time payable thereunder by poundstretcher and all claims for damages in respect of any breach by poundstretcher of the poundstretcher contract) together with all its right title and interest in and to all and any proceeds of any insurances from time to time. See the mortgage charge document for full details.
Fully Satisfied
4 April 2002Delivered on: 5 April 2002
Satisfied on: 17 February 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment of a development agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its right title and interest under the development agreement (including (but without prejudice to the generality of the foregoing) all monies from time to time payable thereunder by the vendor and all claims for damages in respect of any breach by the vendor of the development agreement) together with all its right title and interest in and to all and any proceeds of any insurances from time to time. See the mortgage charge document for full details.
Fully Satisfied
4 April 2002Delivered on: 5 April 2002
Satisfied on: 17 February 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment of the dorsman estates agreement for lease
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its right title and interest under the dorsman estates contract (including (but without prejudice to the generality of the foregoing) all monies from time to time payable thereunder by dorsman estates and all claims for damages in respect of any breach by dorsman estates of the dorsman estates contract) together with all its right title and interest in and to all and any proceeds of any insurances from time to time. See the mortgage charge document for full details.
Fully Satisfied
4 April 2002Delivered on: 5 April 2002
Satisfied on: 17 February 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment of the asda agreement for lease (including a deed of variation to that agreement for lease)
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its right title and interest under the asda contract (including (but without prejudice to the generality of the foregoing) all monies from time to time payable thereunder by asda and all claims for damages in respect of any breach by asda of the asda contract) together with all its right title and interest in and to all and any proceeds of any insurances from time to time. See the mortgage charge document for full details.
Fully Satisfied
4 April 2002Delivered on: 5 April 2002
Satisfied on: 17 February 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment of the t j morris agreement for lease
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its right title and interest under the asda contract (including (but without prejudice to the generality of the foregoing) all monies from time to time payable thereunder by asda and all claims for damages in respect of any breach by asda of the asda contract) together with all its right title and interest in and to all and any proceeds of any insurances from time to time. See the mortgage charge document for full details.
Fully Satisfied
2 April 2001Delivered on: 5 April 2001
Satisfied on: 17 February 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture containing fixed and floating charges
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
20 February 2016Application to strike the company off the register (3 pages)
29 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(5 pages)
29 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(5 pages)
25 June 2015Total exemption full accounts made up to 30 September 2014 (5 pages)
17 October 2014Satisfaction of charge 27 in full (4 pages)
17 October 2014Satisfaction of charge 26 in full (4 pages)
17 October 2014Satisfaction of charge 28 in full (4 pages)
17 October 2014Satisfaction of charge 24 in full (4 pages)
21 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
(5 pages)
21 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
(5 pages)
4 February 2014Total exemption full accounts made up to 30 September 2013 (6 pages)
5 August 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
28 June 2013Previous accounting period shortened from 30 September 2012 to 29 September 2012 (1 page)
9 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
9 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
24 January 2013Appointment of Mr Brendan Flood as a director (2 pages)
9 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
9 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
11 January 2012Total exemption full accounts made up to 30 September 2011 (6 pages)
13 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
13 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption full accounts made up to 30 September 2010 (6 pages)
22 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
22 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
24 June 2010Termination of appointment of Brendan Flood as a director (1 page)
8 June 2010Register(s) moved to registered inspection location (1 page)
8 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
7 June 2010Register inspection address has been changed (1 page)
20 May 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
14 May 2010Previous accounting period shortened from 31 May 2010 to 30 September 2009 (3 pages)
24 July 2009Appointment terminated director james riddell (1 page)
16 May 2009Return made up to 06/05/09; no change of members (6 pages)
28 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
4 June 2008Director's change of particulars / arran wacks / 23/05/2008 (1 page)
13 May 2008Return made up to 06/05/08; full list of members (8 pages)
22 November 2007Total exemption full accounts made up to 31 May 2007 (6 pages)
25 May 2007Return made up to 06/05/07; no change of members (7 pages)
10 April 2007Director resigned (1 page)
4 April 2007Particulars of mortgage/charge (3 pages)
6 November 2006Director's particulars changed (1 page)
20 September 2006Total exemption full accounts made up to 31 May 2006 (6 pages)
29 June 2006Director's particulars changed (1 page)
19 May 2006Return made up to 06/05/06; full list of members (8 pages)
17 March 2006Total exemption full accounts made up to 31 May 2005 (6 pages)
17 February 2006Particulars of mortgage/charge (3 pages)
17 February 2006Declaration of satisfaction of mortgage/charge (1 page)
17 February 2006Declaration of satisfaction of mortgage/charge (1 page)
17 February 2006Declaration of satisfaction of mortgage/charge (1 page)
17 February 2006Declaration of satisfaction of mortgage/charge (1 page)
17 February 2006Declaration of satisfaction of mortgage/charge (1 page)
17 February 2006Declaration of satisfaction of mortgage/charge (1 page)
17 February 2006Declaration of satisfaction of mortgage/charge (1 page)
17 February 2006Declaration of satisfaction of mortgage/charge (1 page)
17 February 2006Declaration of satisfaction of mortgage/charge (1 page)
17 February 2006Declaration of satisfaction of mortgage/charge (1 page)
17 February 2006Declaration of satisfaction of mortgage/charge (1 page)
17 February 2006Declaration of satisfaction of mortgage/charge (1 page)
17 February 2006Declaration of satisfaction of mortgage/charge (1 page)
17 February 2006Declaration of satisfaction of mortgage/charge (1 page)
17 February 2006Declaration of satisfaction of mortgage/charge (1 page)
28 October 2005Particulars of mortgage/charge (3 pages)
18 August 2005New director appointed (7 pages)
18 August 2005New secretary appointed (2 pages)
18 August 2005Registered office changed on 18/08/05 from: de quincey house 86 cross street manchester M2 4LA (1 page)
18 August 2005Secretary resigned (1 page)
16 August 2005Particulars of mortgage/charge (7 pages)
16 August 2005Particulars of mortgage/charge (3 pages)
27 April 2005Return made up to 06/05/05; full list of members (7 pages)
5 April 2005Total exemption full accounts made up to 31 May 2004 (6 pages)
15 December 2004Particulars of mortgage/charge (7 pages)
30 June 2004Particulars of mortgage/charge (6 pages)
30 June 2004Particulars of mortgage/charge (6 pages)
30 June 2004Particulars of mortgage/charge (6 pages)
26 May 2004Return made up to 06/05/04; full list of members (7 pages)
1 May 2004Particulars of mortgage/charge (6 pages)
10 April 2004Particulars of mortgage/charge (6 pages)
10 April 2004Particulars of mortgage/charge (6 pages)
11 March 2004Registered office changed on 11/03/04 from: de quincey house 86 cross street manchester M2 4LA (1 page)
9 March 2004Registered office changed on 09/03/04 from: lopian gross barnett & co 37 peter street manchester lancashire M2 5QD (1 page)
30 December 2003Particulars of mortgage/charge (4 pages)
23 September 2003Total exemption full accounts made up to 31 May 2003 (6 pages)
22 May 2003Return made up to 06/05/03; full list of members (7 pages)
5 April 2003Total exemption full accounts made up to 31 May 2002 (6 pages)
27 May 2002Return made up to 06/05/02; full list of members (7 pages)
5 April 2002Particulars of mortgage/charge (4 pages)
5 April 2002Particulars of mortgage/charge (5 pages)
5 April 2002Particulars of mortgage/charge (5 pages)
5 April 2002Particulars of mortgage/charge (4 pages)
5 April 2002Particulars of mortgage/charge (5 pages)
25 January 2002Total exemption full accounts made up to 31 May 2001 (5 pages)
17 December 2001New director appointed (2 pages)
18 July 2001Declaration of satisfaction of mortgage/charge (1 page)
18 July 2001Declaration of satisfaction of mortgage/charge (1 page)
18 July 2001Declaration of satisfaction of mortgage/charge (1 page)
18 July 2001Declaration of satisfaction of mortgage/charge (1 page)
18 July 2001Declaration of satisfaction of mortgage/charge (1 page)
18 July 2001Declaration of satisfaction of mortgage/charge (1 page)
18 July 2001Declaration of satisfaction of mortgage/charge (1 page)
18 July 2001Declaration of satisfaction of mortgage/charge (1 page)
16 May 2001Return made up to 06/05/01; full list of members (6 pages)
5 April 2001Particulars of mortgage/charge (5 pages)
5 April 2001Particulars of mortgage/charge (4 pages)
7 March 2001Full accounts made up to 31 May 2000 (5 pages)
5 June 2000Return made up to 06/05/00; full list of members (6 pages)
5 April 2000Registered office changed on 05/04/00 from: 5TH floor steam packet house 76 cross street manchester M2 4JU (1 page)
31 January 2000Accounts for a dormant company made up to 31 May 1999 (7 pages)
16 July 1999Return made up to 06/05/99; no change of members (4 pages)
11 February 1999Full accounts made up to 31 May 1998 (7 pages)
29 July 1998Particulars of mortgage/charge (3 pages)
29 July 1998Particulars of mortgage/charge (3 pages)
20 May 1998Return made up to 06/05/98; full list of members (6 pages)
8 April 1998New director appointed (2 pages)
8 April 1998Director resigned (1 page)
8 April 1998Director resigned (1 page)
12 December 1997Full accounts made up to 31 May 1997 (7 pages)
4 July 1997Return made up to 06/05/97; no change of members (4 pages)
26 March 1997Full accounts made up to 31 May 1996 (7 pages)
13 May 1996Return made up to 06/05/96; no change of members (4 pages)
14 April 1996Full accounts made up to 31 May 1995 (6 pages)
10 May 1995Return made up to 06/05/95; full list of members (6 pages)
6 May 1994Incorporation (10 pages)