Barton Dock Road, Stretford
Manchester
M32 0YQ
Director Name | Mr Jason Colwell |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 May 2021(27 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months |
Role | President Auto Division |
Country of Residence | United States |
Correspondence Address | 6250 N River Road Suite 6000 Rosemont Illinois 60018 |
Director Name | Mr Matthew David Marland |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2021(27 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holt Lloyd International Ltd Unit 100 Barton Dock Road, Stretford Manchester M32 0YQ |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 June 2008(14 years, 1 month after company formation) |
Appointment Duration | 15 years, 2 months |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Director Name | Steven John Fox |
---|---|
Date of Birth | April 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1994(1 week, 6 days after company formation) |
Appointment Duration | 1 week (resigned 26 May 1994) |
Role | Solicitor |
Correspondence Address | 36 Colville Terrace Notting Hill London W11 2BU |
Secretary Name | Graeme Charles Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1994(1 week, 6 days after company formation) |
Appointment Duration | 1 week (resigned 26 May 1994) |
Role | Company Director |
Correspondence Address | 5 Appold Street London EC2A 2HA |
Director Name | Robert Nigel McConnell |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1994(2 weeks, 6 days after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 August 1994) |
Role | Investment Manager |
Correspondence Address | 80 Kings Road Wimbledon London SW19 8QW |
Director Name | Mr Hugh Anthony Lewis Holland Mumford |
---|---|
Date of Birth | November 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1994(2 weeks, 6 days after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 August 1994) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6 Millington Road Cambridge Cambridgeshire CB3 9HP |
Director Name | Philip John Dyke |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1994(2 weeks, 6 days after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 August 1994) |
Role | CS |
Correspondence Address | 32 Wykeham Way Burgess Hill West Sussex RH15 0HF |
Director Name | Robert Clarke |
---|---|
Date of Birth | January 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1994(2 weeks, 6 days after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 August 1994) |
Role | Investment Manager |
Correspondence Address | 22 Daffrone Road London SW17 8TZ |
Secretary Name | Jennifer Jane Ivy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1994(2 weeks, 6 days after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 August 1994) |
Role | Company Director |
Correspondence Address | 30 Summerfield Avenue London NW6 6JY |
Director Name | Gary Boyd Carpenter |
---|---|
Date of Birth | November 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1994(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 29 March 1999) |
Role | Company Director |
Correspondence Address | 7 Manor Gardens Wilmslow Cheshire SK9 2DQ |
Director Name | Mr Peter James Cohen |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1994(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 13 March 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cedar House Cefn Mably Country Park Michaelston Y Fedw Cardiff CF3 6AA Wales |
Secretary Name | Gary Boyd Carpenter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1994(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 29 March 1999) |
Role | Company Director |
Correspondence Address | 7 Manor Gardens Wilmslow Cheshire SK9 2DQ |
Director Name | Gordon William Robertson |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 04 January 1999(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 June 2000) |
Role | Company Director |
Correspondence Address | 22 Balding Court Toronto M2p 1y7 Canada |
Director Name | David Peter Helm |
---|---|
Date of Birth | March 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 07 January 2005) |
Role | Director Fp And A |
Correspondence Address | 29 Needham Drive Cranage Crewe Cheshire CW4 8FB |
Secretary Name | David Peter Helm |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 07 January 2005) |
Role | Divisional Controller |
Correspondence Address | 29 Needham Drive Cranage Crewe Cheshire CW4 8FB |
Director Name | Fred Bentley |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 June 2000(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 October 2001) |
Role | European M D |
Correspondence Address | Squirrels Chase 17 Brackenwood Drive Cheadle Cheshire SK8 1JX |
Director Name | Mr Martin Hayhurst |
---|---|
Date of Birth | January 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2001(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 03 February 2006) |
Role | Co Director |
Correspondence Address | Rowley Cottage Toft Road Knutsford Cheshire WA16 8QJ |
Director Name | Wolfgang Alexander Farkas |
---|---|
Date of Birth | February 1966 (Born 57 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 07 January 2005(10 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 03 January 2006) |
Role | Finance Director |
Correspondence Address | 6 Blakeswood 167 Oldfield Road Altrincham Cheshire WA14 4HY |
Director Name | Gregory Norman |
---|---|
Date of Birth | December 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2006(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 April 2008) |
Role | Accountant |
Correspondence Address | 26 Bis Grande Rue Aigremont 78240 France |
Director Name | Scott Allen Buckhout |
---|---|
Date of Birth | December 1966 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 February 2006(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 April 2007) |
Role | Vp/Gm Honeywell Friction Mater |
Correspondence Address | 563 Lakeview Birmingham Mi 48009 United States |
Director Name | Lucy Alexandra Bentley |
---|---|
Date of Birth | March 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2008(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 June 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Arley Close Alsager Cheshire ST7 2XA |
Director Name | Steven James Rudd |
---|---|
Date of Birth | February 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2010(16 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 29 July 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakhurst Drive Lawnhurst Industrial Estate Cheadle Heath Stockport Cheshire SK3 0RZ |
Director Name | Mr Andrew John Holland |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(16 years, 7 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 29 July 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Holt Lloyd International Ltd Unit 100 Barton Dock Road, Stretford Manchester M32 0YQ |
Director Name | Helen Dorothy Golding |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 29 July 2011(17 years, 2 months after company formation) |
Appointment Duration | 1 day (resigned 30 July 2011) |
Role | Group Legal Counsel |
Country of Residence | Australia |
Correspondence Address | Holt Lloyd International Ltd Unit 100 Barton Dock Road, Stretford Manchester M32 0YQ |
Director Name | Allen Philip Hugli |
---|---|
Date of Birth | December 1962 (Born 60 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 29 July 2011(17 years, 2 months after company formation) |
Appointment Duration | 1 day (resigned 30 July 2011) |
Role | Chief Financial Officer |
Country of Residence | New Zealand |
Correspondence Address | Holt Lloyd International Ltd Unit 100 Barton Dock Road, Stretford Manchester M32 0YQ |
Director Name | Mr Gregory Alan Cole |
---|---|
Date of Birth | March 1963 (Born 60 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 29 July 2011(17 years, 2 months after company formation) |
Appointment Duration | 1 day (resigned 30 July 2011) |
Role | Company Director |
Country of Residence | New Zealand |
Correspondence Address | Holt Lloyd International Ltd Unit 100 Barton Dock Road, Stretford Manchester M32 0YQ |
Director Name | Mr Andrew John Holland |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2011(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 November 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Holt Lloyd International Ltd Unit 100 Barton Dock Road, Stretford Manchester M32 0YQ |
Director Name | Mr Michael Christopher Meehan |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2012(18 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 02 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 100 Barton Dock Road Stretford Greater Manchester M32 0YQ |
Director Name | Mr Joseph Edward Doyle |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 July 2015(21 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 01 April 2016) |
Role | Vice President |
Country of Residence | United States |
Correspondence Address | Holt Lloyd International Ltd Unit 100 Barton Dock Road, Stretford Manchester M32 0YQ |
Director Name | Mr Steven Patrick Clancy |
---|---|
Date of Birth | January 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 March 2016(21 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 12 August 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 6250 N River Road Suite 6000 Rosemont Illinois 60018 |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2005(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 June 2008) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Website | holtsauto.com |
---|---|
Email address | [email protected] |
Registered Address | Holt Lloyd International Ltd Unit 100 Barton Dock Road, Stretford Manchester M32 0YQ |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
388k at £1 | Holt Lloyd Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2024 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 20 April 2023 (5 months ago) |
---|---|
Next Return Due | 4 May 2024 (7 months, 1 week from now) |
29 July 2011 | Delivered on: 11 August 2011 Persons entitled: Credit Suisse Ag, Cayman Islands Branch Classification: First lien debenture Secured details: All monies due or to become due from each loan party and each grantor of a security interest to the secured parties (or any of them) 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 assets present and future, including goodwill, book debts, uncalled capital, plant & machinery. See image for full details. Outstanding |
---|---|
29 July 2011 | Delivered on: 11 August 2011 Persons entitled: Credit Suisse Ag, Cayman Islands Branch Classification: Second lien debenture Secured details: All monies due or to become due from each loan party and each grantor of a security interest to the secured parties (or any of them) 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 assets present and future, including goodwill, book debts, uncalled capital, plant & machinery. See image for full details. Outstanding |
9 August 1994 | Delivered on: 16 August 1994 Satisfied on: 27 April 2011 Persons entitled: The Governor and Company of the Bank of Scotlandacting as Security Trustee Classification: Deed of pledge Secured details: All monies due or to become due from the company and/or phasecopy limited to the chargee under the terms of the financing documents (as defined in the deed). Particulars: 1).The "present shares", 2).the "future shares" 3). the "future subscription rights" 4). the "future rights" (inc. Dividends.). See the mortgage charge document for full details. Fully Satisfied |
4 August 1994 | Delivered on: 16 August 1994 Satisfied on: 27 April 2011 Persons entitled: The Governor and the Company of the Bank of Scotlandas Agent and Trustee for Itself and the Other Secured Parties Classification: Debenture Secured details: All monies due or to become due from the company to any of the secured parties (as defined therein) under the terms of any of the financing documents (as defined in the credit agreement of even date) and/or this debenture. 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 |
10 July 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
---|---|
23 April 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
9 March 2020 | Appointment of Mr Michael Townsend Sload as a director on 19 August 2019 (2 pages) |
9 March 2020 | Termination of appointment of Steven Patrick Clancy as a director on 12 August 2019 (1 page) |
9 May 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
26 April 2019 | Confirmation statement made on 20 April 2019 with updates (4 pages) |
25 April 2019 | Director's details changed for Mr Steven Patrick Clancy on 25 April 2019 (2 pages) |
6 March 2019 | Termination of appointment of Steven James Rudd as a director on 15 February 2019 (1 page) |
6 March 2019 | Appointment of Bruce Edward Ellis as a director on 15 February 2019 (2 pages) |
23 May 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
26 April 2018 | Confirmation statement made on 20 April 2018 with updates (4 pages) |
28 March 2018 | Director's details changed for Mr Steven Patrick Clancy on 22 March 2018 (2 pages) |
5 July 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
5 July 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
11 May 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
10 May 2017 | Register(s) moved to registered inspection location 21 Holborn Viaduct London EC1A 2AT (1 page) |
10 May 2017 | Register(s) moved to registered inspection location 21 Holborn Viaduct London EC1A 2AT (1 page) |
6 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
6 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
26 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
11 April 2016 | Termination of appointment of Joseph Edward Doyle as a director on 1 April 2016 (1 page) |
11 April 2016 | Appointment of Mr Steven Patrick Clancy as a director on 30 March 2016 (2 pages) |
11 April 2016 | Appointment of Mr Steven Patrick Clancy as a director on 30 March 2016 (2 pages) |
11 April 2016 | Termination of appointment of Joseph Edward Doyle as a director on 1 April 2016 (1 page) |
2 April 2016 | Satisfaction of charge 5 in full (9 pages) |
2 April 2016 | Satisfaction of charge 4 in full (10 pages) |
2 April 2016 | Satisfaction of charge 5 in full (9 pages) |
2 April 2016 | Satisfaction of charge 4 in full (10 pages) |
12 August 2015 | Appointment of Mr Joseph Edward Doyle as a director on 31 July 2015 (2 pages) |
12 August 2015 | Appointment of Mr Joseph Edward Doyle as a director on 31 July 2015 (2 pages) |
11 August 2015 | Termination of appointment of Keith Alan Zar as a director on 31 July 2015 (1 page) |
11 August 2015 | Termination of appointment of Keith Alan Zar as a director on 31 July 2015 (1 page) |
9 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
7 May 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
7 May 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
30 August 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
30 August 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
12 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
28 August 2013 | Accounts for a dormant company made up to 31 December 2012 (9 pages) |
28 August 2013 | Accounts for a dormant company made up to 31 December 2012 (9 pages) |
14 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (6 pages) |
14 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (6 pages) |
14 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (6 pages) |
21 January 2013 | Full accounts made up to 31 December 2011 (10 pages) |
21 January 2013 | Full accounts made up to 31 December 2011 (10 pages) |
19 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 November 2012 | Appointment of Keith Alan Zar as a director (2 pages) |
13 November 2012 | Appointment of Keith Alan Zar as a director (2 pages) |
12 November 2012 | Appointment of Michael Christopher Meehan as a director (2 pages) |
12 November 2012 | Termination of appointment of Andrew Holland as a director (1 page) |
12 November 2012 | Appointment of Michael Christopher Meehan as a director (2 pages) |
12 November 2012 | Termination of appointment of Andrew Holland as a director (1 page) |
16 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
26 September 2011 | Appointment of Steven James Rudd as a director (2 pages) |
26 September 2011 | Appointment of Mr Andrew John Holland as a director (2 pages) |
26 September 2011 | Appointment of Mr Andrew John Holland as a director (2 pages) |
26 September 2011 | Appointment of Steven James Rudd as a director (2 pages) |
24 August 2011 | Statement of capital on 24 August 2011
|
24 August 2011 | Statement of capital on 24 August 2011
|
19 August 2011 | Termination of appointment of Allen Hugli as a director (2 pages) |
19 August 2011 | Termination of appointment of Andrew Holland as a director (2 pages) |
19 August 2011 | Appointment of Helen Dorothy Golding as a director (3 pages) |
19 August 2011 | Termination of appointment of Steven Rudd as a director (2 pages) |
19 August 2011 | Appointment of Allen Philip Hugli as a director (3 pages) |
19 August 2011 | Termination of appointment of Allen Hugli as a director (2 pages) |
19 August 2011 | Appointment of Gregory Alan Cole as a director (3 pages) |
19 August 2011 | Appointment of Allen Philip Hugli as a director (3 pages) |
19 August 2011 | Termination of appointment of Andrew Holland as a director (2 pages) |
19 August 2011 | Appointment of Helen Dorothy Golding as a director (3 pages) |
19 August 2011 | Termination of appointment of Helen Golding as a director (2 pages) |
19 August 2011 | Termination of appointment of Steven Rudd as a director (2 pages) |
19 August 2011 | Termination of appointment of Helen Golding as a director (2 pages) |
19 August 2011 | Resolutions
|
19 August 2011 | Appointment of Gregory Alan Cole as a director (3 pages) |
19 August 2011 | Termination of appointment of Gregory Cole as a director (2 pages) |
19 August 2011 | Resolutions
|
19 August 2011 | Termination of appointment of Gregory Cole as a director (2 pages) |
11 August 2011 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
11 August 2011 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
11 August 2011 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
11 August 2011 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
31 May 2011 | Resolutions
|
31 May 2011 | Statement by directors (2 pages) |
31 May 2011 | Statement of capital on 31 May 2011
|
31 May 2011 | Solvency statement dated 11/04/11 (2 pages) |
31 May 2011 | Statement by directors (2 pages) |
31 May 2011 | Resolutions
|
31 May 2011 | Statement of capital on 31 May 2011
|
31 May 2011 | Solvency statement dated 11/04/11 (2 pages) |
16 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (6 pages) |
16 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (6 pages) |
16 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (6 pages) |
3 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
3 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
2 February 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
2 February 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
11 January 2011 | Appointment of Mr Andrew John Holland as a director (2 pages) |
11 January 2011 | Appointment of Mr Andrew John Holland as a director (2 pages) |
21 September 2010 | Registered office address changed from Oakhurst Drive Lawnhurst Industrial Estate Cheadle Heath Stockport Cheshire SK3 0RZ on 21 September 2010 (1 page) |
21 September 2010 | Registered office address changed from Oakhurst Drive Lawnhurst Industrial Estate Cheadle Heath Stockport Cheshire SK3 0RZ on 21 September 2010 (1 page) |
5 July 2010 | Termination of appointment of Lucy Bentley as a director (1 page) |
5 July 2010 | Termination of appointment of Lucy Bentley as a director (1 page) |
5 July 2010 | Appointment of Steven James Rudd as a director (2 pages) |
5 July 2010 | Appointment of Steven James Rudd as a director (2 pages) |
24 June 2010 | Register(s) moved to registered inspection location (1 page) |
24 June 2010 | Register inspection address has been changed (1 page) |
24 June 2010 | Register inspection address has been changed (1 page) |
24 June 2010 | Register(s) moved to registered inspection location (1 page) |
22 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
13 May 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
21 July 2009 | Return made up to 06/05/09; full list of members (3 pages) |
21 July 2009 | Location of register of members (non legible) (1 page) |
21 July 2009 | Return made up to 06/05/09; full list of members (3 pages) |
21 July 2009 | Location of register of members (non legible) (1 page) |
19 February 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
19 February 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
23 September 2008 | Secretary appointed sisec LIMITED (1 page) |
23 September 2008 | Secretary appointed sisec LIMITED (1 page) |
15 July 2008 | Appointment terminated secretary eps secretaries LIMITED (1 page) |
15 July 2008 | Appointment terminated secretary eps secretaries LIMITED (1 page) |
28 May 2008 | Return made up to 06/05/08; full list of members (3 pages) |
28 May 2008 | Return made up to 06/05/08; full list of members (3 pages) |
20 May 2008 | Appointment terminated director gregory norman (1 page) |
20 May 2008 | Appointment terminated director gregory norman (1 page) |
20 May 2008 | Director appointed lucy alexandra bentley (2 pages) |
20 May 2008 | Director appointed lucy alexandra bentley (2 pages) |
15 February 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
15 February 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
1 June 2007 | Director resigned (1 page) |
1 June 2007 | Director resigned (1 page) |
8 May 2007 | Return made up to 06/05/07; full list of members (2 pages) |
8 May 2007 | Location of register of members (1 page) |
8 May 2007 | Return made up to 06/05/07; full list of members (2 pages) |
8 May 2007 | Location of register of members (1 page) |
28 February 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
28 February 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
16 June 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
16 June 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
26 May 2006 | Return made up to 06/05/06; full list of members (2 pages) |
26 May 2006 | Return made up to 06/05/06; full list of members (2 pages) |
19 April 2006 | Director resigned (1 page) |
19 April 2006 | Director resigned (1 page) |
19 April 2006 | Director resigned (1 page) |
19 April 2006 | Director resigned (1 page) |
18 April 2006 | New director appointed (2 pages) |
18 April 2006 | New director appointed (2 pages) |
18 April 2006 | New director appointed (2 pages) |
18 April 2006 | New director appointed (2 pages) |
31 March 2006 | Director resigned (1 page) |
31 March 2006 | Director resigned (1 page) |
6 March 2006 | Director resigned (1 page) |
6 March 2006 | Director resigned (1 page) |
23 February 2006 | Director resigned (1 page) |
23 February 2006 | Director resigned (1 page) |
2 September 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
2 September 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
4 August 2005 | Resolutions
|
4 August 2005 | Resolutions
|
7 July 2005 | Return made up to 06/05/05; full list of members (2 pages) |
7 July 2005 | Return made up to 06/05/05; full list of members (2 pages) |
14 June 2005 | Secretary's particulars changed (1 page) |
14 June 2005 | Secretary's particulars changed (1 page) |
8 March 2005 | New director appointed (2 pages) |
8 March 2005 | New director appointed (2 pages) |
15 February 2005 | New secretary appointed (2 pages) |
15 February 2005 | New secretary appointed (2 pages) |
2 February 2005 | Secretary resigned;director resigned (1 page) |
2 February 2005 | Secretary resigned;director resigned (1 page) |
8 October 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
8 October 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
20 May 2004 | Return made up to 06/05/04; full list of members (7 pages) |
20 May 2004 | Return made up to 06/05/04; full list of members (7 pages) |
19 October 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
19 October 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
1 June 2003 | Return made up to 06/05/03; full list of members
|
1 June 2003 | Return made up to 06/05/03; full list of members
|
17 April 2003 | Auditor's resignation (1 page) |
17 April 2003 | Auditor's resignation (1 page) |
2 November 2002 | Full accounts made up to 31 December 2001 (9 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (9 pages) |
7 June 2002 | Return made up to 06/05/02; full list of members (6 pages) |
7 June 2002 | Return made up to 06/05/02; full list of members (6 pages) |
29 October 2001 | Full accounts made up to 31 December 2000 (9 pages) |
29 October 2001 | Full accounts made up to 31 December 2000 (9 pages) |
26 October 2001 | New director appointed (2 pages) |
26 October 2001 | New director appointed (2 pages) |
26 October 2001 | Director resigned (1 page) |
26 October 2001 | Director resigned (1 page) |
4 July 2001 | Return made up to 06/05/01; full list of members (6 pages) |
4 July 2001 | Return made up to 06/05/01; full list of members (6 pages) |
4 June 2001 | Registered office changed on 04/06/01 from: lloyds house alderly road wilmslow cheshire SK9 1QT (1 page) |
4 June 2001 | Registered office changed on 04/06/01 from: lloyds house alderly road wilmslow cheshire SK9 1QT (1 page) |
10 December 2000 | Director resigned (1 page) |
10 December 2000 | New director appointed (2 pages) |
10 December 2000 | Director resigned (1 page) |
10 December 2000 | New director appointed (2 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (9 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (9 pages) |
13 June 2000 | Return made up to 06/05/00; full list of members
|
13 June 2000 | Return made up to 06/05/00; full list of members
|
2 November 1999 | Full accounts made up to 31 December 1998 (10 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (10 pages) |
21 June 1999 | Return made up to 06/05/99; no change of members (4 pages) |
21 June 1999 | Return made up to 06/05/99; no change of members (4 pages) |
20 May 1999 | Secretary resigned;director resigned (1 page) |
20 May 1999 | New secretary appointed;new director appointed (2 pages) |
20 May 1999 | Secretary resigned;director resigned (1 page) |
20 May 1999 | New secretary appointed;new director appointed (2 pages) |
24 February 1999 | New director appointed (2 pages) |
24 February 1999 | New director appointed (2 pages) |
23 February 1999 | Director resigned (1 page) |
23 February 1999 | Director resigned (1 page) |
2 November 1998 | Full accounts made up to 31 December 1997 (11 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (11 pages) |
28 October 1998 | Auditor's resignation (1 page) |
28 October 1998 | Auditor's resignation (1 page) |
2 June 1998 | New director appointed (2 pages) |
2 June 1998 | New director appointed (2 pages) |
2 June 1998 | Director resigned (1 page) |
2 June 1998 | Director resigned (1 page) |
15 May 1998 | Return made up to 06/05/98; full list of members
|
15 May 1998 | Return made up to 06/05/98; full list of members
|
18 August 1997 | Full accounts made up to 31 December 1996 (8 pages) |
18 August 1997 | Full accounts made up to 31 December 1996 (8 pages) |
30 May 1997 | Return made up to 20/04/97; no change of members (4 pages) |
30 May 1997 | Return made up to 20/04/97; no change of members (4 pages) |
20 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
20 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
3 June 1996 | Return made up to 06/05/96; no change of members (4 pages) |
3 June 1996 | Return made up to 06/05/96; no change of members (4 pages) |
15 April 1996 | Director resigned (1 page) |
15 April 1996 | Director resigned (1 page) |
15 April 1996 | Director resigned (1 page) |
15 April 1996 | Director resigned (1 page) |
20 September 1995 | Full accounts made up to 31 December 1994 (9 pages) |
20 September 1995 | Full accounts made up to 31 December 1994 (9 pages) |
21 June 1995 | Return made up to 06/05/95; full list of members
|
21 June 1995 | Return made up to 06/05/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
19 December 1994 | Company name changed todayjob LIMITED\certificate issued on 20/12/94 (2 pages) |
19 December 1994 | Company name changed todayjob LIMITED\certificate issued on 20/12/94 (2 pages) |
1 September 1994 | Nc inc already adjusted 04/08/94 (1 page) |
1 September 1994 | Ad 04/08/94--------- £ si 6880000@1=6880000 £ ic 2/6880002 (2 pages) |
1 September 1994 | Ad 04/08/94--------- £ si 6880000@1=6880000 £ ic 2/6880002 (2 pages) |
1 September 1994 | Nc inc already adjusted 04/08/94 (1 page) |
16 August 1994 | Particulars of mortgage/charge (5 pages) |
16 August 1994 | Particulars of mortgage/charge (5 pages) |
11 August 1994 | Resolutions
|
11 August 1994 | Resolutions
|
6 May 1994 | Incorporation (9 pages) |
6 May 1994 | Incorporation (9 pages) |