Great Stretton
Leicester
LE2 2FR
Director Name | Glynis Voss |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1994(same day as company formation) |
Role | Finance Administrator |
Correspondence Address | 29 South Knighton Road Leicester Leicestershire LE2 3LS |
Director Name | Mr David Voss |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1994(6 days after company formation) |
Appointment Duration | 12 years, 8 months (resigned 24 April 2007) |
Role | Finance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Church Barn Main Street, Saddington Leicester Leicestershire LE8 0QH |
Secretary Name | Ms Dawn Belinda Tingay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1995(7 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 March 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Millstone Cottage South Lane Bardon Hill Coalville Leicestershire LE67 1TG |
Director Name | Andrew Christopher Kenneth O'Hanlon Ribbins |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(12 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 31 May 2010) |
Role | Finance Broker |
Correspondence Address | Churchmead Lynmouth Drive, Gilmorton Lutterworth Leicestershire LE17 5PG |
Director Name | Jon Morris |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 December 1999) |
Role | Financial Director |
Correspondence Address | 7 Windmill End Rothley Leicestershire LE7 7RP |
Director Name | Kelvin Francis Nicholas |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(2 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 05 August 1997) |
Role | Company Director |
Correspondence Address | Valley View 210a Seagrave Road Sileby Loughborough Leicestershire LE12 7TS |
Director Name | Ms Dawn Belinda Tingay |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 March 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Millstone Cottage South Lane Bardon Hill Coalville Leicestershire LE67 1TG |
Secretary Name | Jon Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1998(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 December 1999) |
Role | Company Director |
Correspondence Address | 7 Windmill End Rothley Leicestershire LE7 7RP |
Secretary Name | Glynis Voss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 March 2005) |
Role | Company Director |
Correspondence Address | 29 South Knighton Road Leicester Leicestershire LE2 3LS |
Secretary Name | Mr Simon Patrick Gregory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(10 years, 8 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 29 May 2015) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 Mansfield Avenue Quorn Loughborough Leicestershire LE12 8BD |
Director Name | John David Voss |
---|---|
Date of Birth | May 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2007(12 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 14 May 2008) |
Role | Sales Executive |
Correspondence Address | 15 Evington Mews Evington Leicester LE5 6DP |
Director Name | Mr Simon Patrick Gregory |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2007(12 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 29 May 2015) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 Mansfield Avenue Quorn Loughborough Leicestershire LE12 8BD |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | vossfinancegroup.co.uk |
---|
Registered Address | The Zenith Building 26 Spring Gardens Manchester M2 1AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
100k at £1 | Voss Corp PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £754,815 |
Net Worth | £2,739,403 |
Cash | £27,932 |
Current Liabilities | £1,272,949 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
3 August 1999 | Delivered on: 4 August 1999 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 monies now or at any time the account number 00218644. Outstanding |
---|---|
28 October 1998 | Delivered on: 5 November 1998 Persons entitled: Yorkshire Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of a block discount master agreement dated 24TH april 1997. Particulars: Fixed charge by way of assignment the following goods of the company:-all the vehicles and machinery comprised in the rental agreements described in the listing schedules dated 2/10/98..all additions, alterations, accessories, replacements and renewals of the same.. See the mortgage charge document for full details. Outstanding |
27 October 1998 | Delivered on: 5 November 1998 Persons entitled: Yorkshire Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of a block discount master agreement dated 24TH april 1997. Particulars: Fixed charge by way of assignment the following goods of the company:-all the vehicles and machinery comprised in the rental agreements described in the listing schedules dated 2/10/98..all additions, alterations, accessories, replacements and renewals of the same.. See the mortgage charge document for full details. Outstanding |
20 October 1998 | Delivered on: 21 October 1998 Persons entitled: Yorkshire Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of a block discount master agreement dated 24 april 1997. Particulars: Fixed charge by way of assignment the following goods of the company:-(i) all the machinery and vehicles comprised in the rental agreements described in listing schedules dated 2 october 1998.(ii) all additions,alterations,accessories,replacements and renewals of the same.. See the mortgage charge document for full details. Outstanding |
29 May 1997 | Delivered on: 31 May 1997 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. Outstanding |
24 April 1997 | Delivered on: 15 May 1997 Persons entitled: Yorkshire Bank PLC Classification: Block discount master agreement Secured details: All monies due or to become due from the company to the chargee under the terms of a block discount master agreement dated 24 april 1997. Particulars: Fixed charge over all goods which are comprised in rental agreements from time to time purchased by the chargee from the company. Outstanding |
5 February 1997 | Delivered on: 7 February 1997 Persons entitled: Singer & Friedlander Leasing Limited Classification: Master block discounting agreement Secured details: All monies due or to become due from the company to the chargee under the block discounting agreement. Particulars: First fixed charge over all rights,title and interest in and to the unassigned debts relating to the equipment (as defined). See the mortgage charge document for full details. Outstanding |
3 May 1996 | Delivered on: 3 May 1996 Persons entitled: Hitachi Credit (U.K.) PLC Classification: Block discounting agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All of the company's right title & interest in and to the debts & assets purchased by hitachicredit (U.K.) PLC. See the mortgage charge document for full details. Outstanding |
1 April 2014 | Delivered on: 2 April 2014 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Outstanding |
30 July 2007 | Delivered on: 15 August 2007 Persons entitled: Deutsche Leasing UK LTD Classification: Master charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right in respect of the charged equipment being 1 x doosan daewoo puma MX2500 lst cnc mill/turn centre serial no X25LST0046,. See the mortgage charge document for full details. Outstanding |
9 January 2007 | Delivered on: 12 January 2007 Persons entitled: Siemens Financial Services Limited Classification: Block discounting agreement Secured details: All monies due or to become due from the company to the chargee. Particulars: First floating charge over all right title and interest in and to the debts and goods together with the full benefit of all contract rights. See the mortgage charge document for full details. Outstanding |
22 December 2006 | Delivered on: 11 January 2007 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 8 francis street leicester t/no LT73138. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
17 June 2003 | Delivered on: 19 June 2003 Persons entitled: Sovereign Finance PLC Classification: Block discounting 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: By way of first floating charge all rights title and interest in and to (a) the contract rights and (b) by way of first fixed charge all its right title and interest in and to the goods which are the subject matter of any hire purchase agreement conditional sale agreement or credit sale agreement or any hire agreement entered into at any time between the company and any customer of the company. See the mortgage charge document for full details. Outstanding |
14 May 2002 | Delivered on: 23 May 2002 Persons entitled: Yorkshire Bank PLC Classification: Chattel mortgage 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: Fixed charge by way of assignment, all the equipment/vehicle/knitting machines comprised in the rental agreements described in listing schedules signed by the company and dated 14 may 2002, supplemental to a block discount master agreement made on the 24 april 1997 between yorkshire bank PLC and the company;. See the mortgage charge document for full details. Outstanding |
3 May 2002 | Delivered on: 23 May 2002 Persons entitled: Yorkshire Bank PLC Classification: Chattel mortgage 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: Fixed charge by way of assignment, all the equipment comprised in the rental agreements described in listing schedules signed by the company and dated 03 may 2002, supplemental to a block discount master agreement made on the 24 april 1997 between yorkshire bank PLC and the company;. See the mortgage charge document for full details. Outstanding |
17 October 2001 | Delivered on: 3 November 2001 Persons entitled: Yorkshire Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of a block discounting agreement dated 24 april 1997. Particulars: All the equipment comprised in the rental agreements described in listing schedules. See the mortgage charge document for full details. Outstanding |
26 October 2000 | Delivered on: 1 November 2000 Persons entitled: Yorkshire Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of a block discount master agreement dated 24 april 1997. Particulars: By way of assignment the goods of the company :- all the mercedes 2527 chassis comprised in the rental agreements (as defined therein) and all additions, alterations, accessories, replacements and renewals together with the benefit of any obligations and warranties and all maintenance agreements. See the mortgage charge document for full details. Outstanding |
24 November 2004 | Delivered on: 13 December 2004 Satisfied on: 12 August 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: £250,000.00 due or to become due from the company to the chargee. Particulars: 10 and 12 francis street leicester t/n LT38907 and LT83494,. 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 |
7 June 1995 | Delivered on: 19 June 1995 Satisfied on: 31 July 1997 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
8 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 September 2017 | Final Gazette dissolved following liquidation (1 page) |
8 June 2017 | Notice of move from Administration to Dissolution (22 pages) |
8 June 2017 | Notice of move from Administration to Dissolution (22 pages) |
18 January 2017 | Administrator's progress report to 15 December 2016 (23 pages) |
18 January 2017 | Administrator's progress report to 15 December 2016 (23 pages) |
16 August 2016 | Notice of deemed approval of proposals (1 page) |
16 August 2016 | Notice of deemed approval of proposals (1 page) |
8 August 2016 | Notice of resignation of an administrator (1 page) |
8 August 2016 | Notice of resignation of an administrator (1 page) |
30 June 2016 | Registered office address changed from 10-12 Francis Street Leicester Leicestershire LE2 2BD to The Zenith Building 26 Spring Gardens Manchester M2 1AB on 30 June 2016 (2 pages) |
30 June 2016 | Registered office address changed from 10-12 Francis Street Leicester Leicestershire LE2 2BD to The Zenith Building 26 Spring Gardens Manchester M2 1AB on 30 June 2016 (2 pages) |
28 June 2016 | Appointment of an administrator (1 page) |
28 June 2016 | Appointment of an administrator (1 page) |
11 May 2016 | Auditor's resignation (1 page) |
11 May 2016 | Auditor's resignation (1 page) |
27 April 2016 | Auditor's resignation (1 page) |
27 April 2016 | Auditor's resignation (1 page) |
4 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
7 June 2015 | Termination of appointment of Simon Patrick Gregory as a secretary on 29 May 2015 (1 page) |
7 June 2015 | Termination of appointment of Simon Patrick Gregory as a director on 29 May 2015 (1 page) |
7 June 2015 | Termination of appointment of Simon Patrick Gregory as a secretary on 29 May 2015 (1 page) |
7 June 2015 | Termination of appointment of Simon Patrick Gregory as a director on 29 May 2015 (1 page) |
13 April 2015 | Full accounts made up to 31 December 2014 (16 pages) |
13 April 2015 | Full accounts made up to 31 December 2014 (16 pages) |
18 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Director's details changed for Mr David Voss on 2 May 2014 (2 pages) |
18 August 2014 | Director's details changed for Mr David Voss on 2 May 2014 (2 pages) |
18 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Director's details changed for Mr David Voss on 2 May 2014 (2 pages) |
14 April 2014 | Full accounts made up to 31 December 2013 (16 pages) |
14 April 2014 | Full accounts made up to 31 December 2013 (16 pages) |
2 April 2014 | Registration of charge 029556230019 (12 pages) |
2 April 2014 | Registration of charge 029556230019 (12 pages) |
5 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
4 April 2013 | Full accounts made up to 31 December 2012 (16 pages) |
4 April 2013 | Full accounts made up to 31 December 2012 (16 pages) |
6 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
6 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
6 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Full accounts made up to 31 December 2011 (18 pages) |
13 March 2012 | Full accounts made up to 31 December 2011 (18 pages) |
15 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
15 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
15 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Full accounts made up to 31 December 2010 (17 pages) |
16 March 2011 | Full accounts made up to 31 December 2010 (17 pages) |
15 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (5 pages) |
15 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (5 pages) |
15 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Full accounts made up to 31 December 2009 (17 pages) |
1 July 2010 | Full accounts made up to 31 December 2009 (17 pages) |
2 June 2010 | Appointment of Mr David Voss as a director (2 pages) |
2 June 2010 | Termination of appointment of Andrew O'hanlon Ribbins as a director (1 page) |
2 June 2010 | Appointment of Mr David Voss as a director (2 pages) |
2 June 2010 | Termination of appointment of Andrew O'hanlon Ribbins as a director (1 page) |
15 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages) |
15 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages) |
10 August 2009 | Return made up to 04/08/09; full list of members (3 pages) |
10 August 2009 | Return made up to 04/08/09; full list of members (3 pages) |
30 July 2009 | Full accounts made up to 31 December 2008 (18 pages) |
30 July 2009 | Full accounts made up to 31 December 2008 (18 pages) |
4 August 2008 | Return made up to 04/08/08; full list of members (3 pages) |
4 August 2008 | Return made up to 04/08/08; full list of members (3 pages) |
9 June 2008 | Full accounts made up to 31 December 2007 (18 pages) |
9 June 2008 | Full accounts made up to 31 December 2007 (18 pages) |
28 May 2008 | Appointment terminated director john voss (1 page) |
28 May 2008 | Appointment terminated director john voss (1 page) |
15 August 2007 | Particulars of mortgage/charge (3 pages) |
15 August 2007 | Particulars of mortgage/charge (3 pages) |
14 August 2007 | Return made up to 04/08/07; full list of members (3 pages) |
14 August 2007 | Return made up to 04/08/07; full list of members (3 pages) |
27 April 2007 | New director appointed (1 page) |
27 April 2007 | Director resigned (1 page) |
27 April 2007 | New director appointed (1 page) |
27 April 2007 | New director appointed (1 page) |
27 April 2007 | Director resigned (1 page) |
27 April 2007 | New director appointed (1 page) |
16 April 2007 | Full accounts made up to 31 December 2006 (17 pages) |
16 April 2007 | Full accounts made up to 31 December 2006 (17 pages) |
12 January 2007 | Particulars of mortgage/charge (3 pages) |
12 January 2007 | Particulars of mortgage/charge (3 pages) |
11 January 2007 | Particulars of mortgage/charge (3 pages) |
11 January 2007 | Particulars of mortgage/charge (3 pages) |
7 August 2006 | Return made up to 04/08/06; full list of members (2 pages) |
7 August 2006 | Director's particulars changed (1 page) |
7 August 2006 | Return made up to 04/08/06; full list of members (2 pages) |
7 August 2006 | Director's particulars changed (1 page) |
13 April 2006 | Full accounts made up to 31 December 2005 (18 pages) |
13 April 2006 | Full accounts made up to 31 December 2005 (18 pages) |
1 September 2005 | Company name changed david voss finance LIMITED\certificate issued on 01/09/05 (2 pages) |
1 September 2005 | Company name changed david voss finance LIMITED\certificate issued on 01/09/05 (2 pages) |
15 August 2005 | Return made up to 04/08/05; full list of members (7 pages) |
15 August 2005 | Return made up to 04/08/05; full list of members (7 pages) |
29 April 2005 | Full accounts made up to 31 December 2004 (17 pages) |
29 April 2005 | Full accounts made up to 31 December 2004 (17 pages) |
28 April 2005 | Secretary resigned;director resigned (1 page) |
28 April 2005 | Secretary resigned;director resigned (1 page) |
20 April 2005 | New secretary appointed (2 pages) |
20 April 2005 | New secretary appointed (2 pages) |
13 April 2005 | Registered office changed on 13/04/05 from: west walk building 110 regent road leicester LE1 7LT (1 page) |
13 April 2005 | Registered office changed on 13/04/05 from: west walk building 110 regent road leicester LE1 7LT (1 page) |
13 December 2004 | Particulars of mortgage/charge (4 pages) |
13 December 2004 | Particulars of mortgage/charge (4 pages) |
27 October 2004 | Resolutions
|
3 September 2004 | Return made up to 04/08/04; full list of members
|
3 September 2004 | Return made up to 04/08/04; full list of members
|
21 April 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
21 April 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
16 August 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
16 August 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
9 August 2003 | Return made up to 04/08/03; full list of members (7 pages) |
9 August 2003 | Return made up to 04/08/03; full list of members (7 pages) |
19 June 2003 | Particulars of mortgage/charge (3 pages) |
19 June 2003 | Particulars of mortgage/charge (3 pages) |
13 August 2002 | Return made up to 04/08/02; full list of members (7 pages) |
13 August 2002 | Return made up to 04/08/02; full list of members (7 pages) |
23 May 2002 | Particulars of mortgage/charge (3 pages) |
23 May 2002 | Particulars of mortgage/charge (3 pages) |
23 May 2002 | Particulars of mortgage/charge (3 pages) |
23 May 2002 | Particulars of mortgage/charge (3 pages) |
26 April 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
26 April 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
3 November 2001 | Particulars of mortgage/charge (3 pages) |
3 November 2001 | Particulars of mortgage/charge (3 pages) |
15 August 2001 | Return made up to 04/08/01; full list of members
|
15 August 2001 | Return made up to 04/08/01; full list of members
|
14 April 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
14 April 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
1 November 2000 | Particulars of mortgage/charge (3 pages) |
1 November 2000 | Particulars of mortgage/charge (3 pages) |
17 August 2000 | Return made up to 04/08/00; full list of members (7 pages) |
17 August 2000 | Return made up to 04/08/00; full list of members (7 pages) |
27 June 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
27 June 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
8 December 1999 | New secretary appointed (2 pages) |
8 December 1999 | Secretary resigned;director resigned (1 page) |
8 December 1999 | Secretary resigned;director resigned (1 page) |
8 December 1999 | New secretary appointed (2 pages) |
11 August 1999 | Return made up to 04/08/99; no change of members (4 pages) |
11 August 1999 | Return made up to 04/08/99; no change of members (4 pages) |
4 August 1999 | Particulars of mortgage/charge (4 pages) |
4 August 1999 | Particulars of mortgage/charge (4 pages) |
17 June 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
17 June 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
20 April 1999 | Memorandum and Articles of Association (8 pages) |
20 April 1999 | Resolutions
|
20 April 1999 | Memorandum and Articles of Association (8 pages) |
20 April 1999 | Resolutions
|
5 November 1998 | Particulars of mortgage/charge (4 pages) |
5 November 1998 | Particulars of mortgage/charge (4 pages) |
5 November 1998 | Particulars of mortgage/charge (4 pages) |
5 November 1998 | Particulars of mortgage/charge (4 pages) |
21 October 1998 | Particulars of mortgage/charge (4 pages) |
21 October 1998 | Particulars of mortgage/charge (4 pages) |
8 September 1998 | Full accounts made up to 31 December 1997 (18 pages) |
8 September 1998 | Full accounts made up to 31 December 1997 (18 pages) |
28 August 1998 | New secretary appointed (2 pages) |
28 August 1998 | Director resigned (1 page) |
28 August 1998 | Return made up to 04/08/98; full list of members
|
28 August 1998 | Director resigned (1 page) |
28 August 1998 | New secretary appointed (2 pages) |
28 August 1998 | Return made up to 04/08/98; full list of members
|
15 October 1997 | Accounts for a medium company made up to 31 December 1996 (17 pages) |
15 October 1997 | Accounts for a medium company made up to 31 December 1996 (17 pages) |
27 August 1997 | Return made up to 04/08/97; no change of members
|
27 August 1997 | Return made up to 04/08/97; no change of members
|
15 August 1997 | Director resigned (1 page) |
15 August 1997 | Director resigned (1 page) |
31 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
31 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 1997 | Particulars of mortgage/charge (5 pages) |
31 May 1997 | Particulars of mortgage/charge (5 pages) |
15 May 1997 | Particulars of mortgage/charge (3 pages) |
15 May 1997 | Particulars of mortgage/charge (3 pages) |
7 February 1997 | Particulars of mortgage/charge (7 pages) |
7 February 1997 | Particulars of mortgage/charge (7 pages) |
8 January 1997 | New director appointed (2 pages) |
8 January 1997 | New director appointed (2 pages) |
8 January 1997 | New director appointed (2 pages) |
8 January 1997 | New director appointed (2 pages) |
8 January 1997 | New director appointed (2 pages) |
8 January 1997 | New director appointed (2 pages) |
21 August 1996 | Return made up to 04/08/96; no change of members (4 pages) |
21 August 1996 | Return made up to 04/08/96; no change of members (4 pages) |
22 May 1996 | Accounts for a medium company made up to 31 December 1995 (17 pages) |
22 May 1996 | Accounts for a medium company made up to 31 December 1995 (17 pages) |
3 May 1996 | Particulars of mortgage/charge (3 pages) |
3 May 1996 | Particulars of mortgage/charge (3 pages) |
31 January 1996 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
31 January 1996 | Resolutions
|
31 January 1996 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
31 January 1996 | Resolutions
|
22 November 1995 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
22 November 1995 | New director appointed (2 pages) |
22 November 1995 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
22 November 1995 | New director appointed (2 pages) |
19 June 1995 | Particulars of mortgage/charge (3 pages) |
19 June 1995 | Particulars of mortgage/charge (3 pages) |
25 May 1995 | Ad 01/04/95--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages) |
25 May 1995 | Ad 01/04/95--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages) |
21 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
21 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
4 August 1994 | Incorporation (13 pages) |
4 August 1994 | Incorporation (13 pages) |