Manchester
Lancashire
M20 3ED
Director Name | Nigel Gregory Webb |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1994(4 days after company formation) |
Appointment Duration | 2 months (resigned 03 November 1994) |
Role | Company Director |
Correspondence Address | 31 Fulshaw Park South Wilmslow Cheshire SK9 1QP |
Secretary Name | Josephine Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1994(4 days after company formation) |
Appointment Duration | 2 months (resigned 03 November 1994) |
Role | Company Director |
Correspondence Address | 31 Fulshaw Park South Wilmslow Cheshire SK9 1QP |
Secretary Name | Nigel Gregory Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1994(4 days after company formation) |
Appointment Duration | 2 months (resigned 03 November 1994) |
Role | Company Director |
Correspondence Address | 31 Fulshaw Park South Wilmslow Cheshire SK9 1QP |
Secretary Name | John Michael Joseph Buckley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1994(3 months after company formation) |
Appointment Duration | 2 days (resigned 26 November 1994) |
Role | Company Director |
Correspondence Address | 45 Vancouver Quay Salford Quays Manchester M5 2TU |
Secretary Name | Rory Dillon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(11 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 June 2007) |
Role | Company Director |
Correspondence Address | 14 Burton Road Withington Manchester M20 3ED |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Waterlow Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 10 years, 12 months (resigned 06 October 2005) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2005(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 April 2008) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 14 Burton Road Manchester Lancashire M20 3ED |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Old Moat |
Built Up Area | Greater Manchester |
2 at £1 | Ms Josephine Dillon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £492,695 |
Current Liabilities | £1,023,076 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 26 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 9 September 2024 (4 months, 3 weeks from now) |
13 November 1998 | Delivered on: 26 November 1998 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the f/h property k/a 14 burton road,withington,manchester.t/no.GM117464.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
4 September 1998 | Delivered on: 11 September 1998 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the legal charge. Particulars: 7 tenby avenue withington manchester t/no: GM420544 all rental income the property rights and all. Undertaking and all property and assets. Outstanding |
4 September 1998 | Delivered on: 11 September 1998 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the legal charge. Particulars: 6 victoria road levenshulme manchester t/no: GM228530 all rental income the property rights and all. Undertaking and all property and assets. Outstanding |
4 September 1998 | Delivered on: 11 September 1998 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the legal charge. Particulars: 72 wellington road fallowfield manchester t/no: LA212344 all rental income the property rights and all. Undertaking and all property and assets. Outstanding |
4 September 1998 | Delivered on: 8 September 1998 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the legal charge. Particulars: 28 everett road withington manchester t/n GM9027, the gross rents licence fees and any other money..., The property rights, floating charge the undertaking and assets. See the mortgage charge document for full details. Outstanding |
20 March 2023 | Delivered on: 23 March 2023 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 72 clyde road manchester. Outstanding |
20 March 2023 | Delivered on: 23 March 2023 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 74 clyde road manchester. Outstanding |
20 March 2023 | Delivered on: 23 March 2023 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 28 everett road manchester. Outstanding |
20 March 2023 | Delivered on: 23 March 2023 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 225 burton road manchester. Outstanding |
15 June 2021 | Delivered on: 16 June 2021 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 225 burton road manchester. Outstanding |
15 June 2021 | Delivered on: 16 June 2021 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 225 burton road manchester. Outstanding |
20 January 2021 | Delivered on: 22 January 2021 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: Flat 1 102 clyde road manchester. Outstanding |
13 June 2018 | Delivered on: 19 June 2018 Persons entitled: Landbay Partners Limited Classification: A registered charge Particulars: 28 st marys walk scarborough north yorkshire. Outstanding |
9 May 2018 | Delivered on: 12 May 2018 Persons entitled: Landbay Partners Limited Classification: A registered charge Particulars: Flat 7 102 clyde road manchester. Outstanding |
4 May 2018 | Delivered on: 12 May 2018 Persons entitled: Landbay Partners Limited Classification: A registered charge Particulars: Flat 4 102 clyde road manchester. Outstanding |
14 September 2016 | Delivered on: 29 September 2016 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: 28 everett road manchester. Outstanding |
16 January 1996 | Delivered on: 16 January 1996 Persons entitled: The Royal Bank of Scotland PLC 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-6 victoria road levenshulme manchester M19 2EA t/n-GM228530 by way of fixed charge the plant machinery and fixtures and fittings furniture equipment and utensils of the company, the present or future goodwill of any business carried on at the property. See the mortgage charge document for full details. Outstanding |
20 September 2016 | Delivered on: 23 September 2016 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: Property known as 4 belle vue parade scarborough. Outstanding |
28 June 2002 | Delivered on: 16 July 2002 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: £157,625 due or to become due from the company to the chargee. Particulars: The property k/a 225 burton road west didsbury manchester greater manchester. Outstanding |
24 May 2002 | Delivered on: 14 June 2002 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: £210,840.00 due from the company to the chargee. Particulars: 72 clyde rd,didsbury,manchester,gt.manchester. Outstanding |
27 May 2002 | Delivered on: 17 June 2002 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: £210,840.00 due from the company to the chargee. Particulars: 74 clyde rd,didsbury,manchester,gt.manchester. Outstanding |
16 November 2000 | Delivered on: 22 November 2000 Persons entitled: Aib Group (UK) P.L.C. Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 4, 102 clyde road west didsbury manchester t/no: GM529383 (including trade fixtures). 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. Outstanding |
25 November 1994 | Delivered on: 8 December 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 28 everett road manchester being property comprised in title number GM9027. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
4 September 1998 | Delivered on: 11 September 1998 Satisfied on: 19 December 2009 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the legal charge. Particulars: 26 mauldeth road withington manchester t/no: LA323243 all rental income the property rights and all. Undertaking and all property and assets. Fully Satisfied |
5 February 1996 | Delivered on: 15 February 1996 Satisfied on: 22 January 1999 Persons entitled: The Royal Bank of Scotland 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. Fully Satisfied |
13 September 2004 | Delivered on: 24 September 2004 Satisfied on: 19 December 2009 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 44 alan road withington manchester t/n GM455309. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
29 May 2002 | Delivered on: 14 June 2002 Satisfied on: 4 July 2003 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: £257,300.00 due from the company to the chargee. Particulars: 45 northern grove,didsbury,manchester M20 2WN,gt.manchester. Fully Satisfied |
28 May 2002 | Delivered on: 14 June 2002 Satisfied on: 4 July 2003 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: £257,300.00 due from the company to the chargee. Particulars: 43 northern grove,didsbury,manchester M20 2WN. Fully Satisfied |
31 May 2002 | Delivered on: 14 June 2002 Satisfied on: 4 July 2003 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: £451,300.00 due from the company to the chargee. Particulars: 47/49 northern grove,didsbury,manchester,gt.manchester M20 2WN. Fully Satisfied |
16 November 2000 | Delivered on: 22 November 2000 Satisfied on: 19 December 2009 Persons entitled: Aib Group (UK) P.L.C. Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8 filey road fallowfield manchester t/no: GM544582 (including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
22 January 2021 | Registration of charge 029626770024, created on 20 January 2021 (6 pages) |
---|---|
6 October 2020 | Confirmation statement made on 26 August 2020 with updates (4 pages) |
5 August 2020 | Satisfaction of charge 4 in full (4 pages) |
18 July 2020 | Satisfaction of charge 5 in full (4 pages) |
18 July 2020 | Satisfaction of charge 9 in full (4 pages) |
18 July 2020 | Satisfaction of charge 7 in full (4 pages) |
18 July 2020 | Satisfaction of charge 2 in full (4 pages) |
18 July 2020 | Satisfaction of charge 1 in full (4 pages) |
18 July 2020 | Satisfaction of charge 8 in full (4 pages) |
18 July 2020 | Satisfaction of charge 10 in full (4 pages) |
28 May 2020 | Micro company accounts made up to 31 August 2019 (6 pages) |
6 September 2019 | Confirmation statement made on 26 August 2019 with no updates (3 pages) |
31 May 2019 | Micro company accounts made up to 31 August 2018 (6 pages) |
14 September 2018 | Confirmation statement made on 26 August 2018 with no updates (3 pages) |
19 June 2018 | Registration of charge 029626770023, created on 13 June 2018 (20 pages) |
29 May 2018 | Micro company accounts made up to 31 August 2017 (7 pages) |
12 May 2018 | Registration of charge 029626770021, created on 4 May 2018 (20 pages) |
12 May 2018 | Registration of charge 029626770022, created on 9 May 2018 (20 pages) |
8 September 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
8 September 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
28 June 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
28 June 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
29 September 2016 | Registration of charge 029626770020, created on 14 September 2016 (9 pages) |
29 September 2016 | Registration of charge 029626770020, created on 14 September 2016 (9 pages) |
23 September 2016 | Registration of charge 029626770019, created on 20 September 2016 (5 pages) |
23 September 2016 | Registration of charge 029626770019, created on 20 September 2016 (5 pages) |
20 September 2016 | Confirmation statement made on 26 August 2016 with updates (6 pages) |
20 September 2016 | Confirmation statement made on 26 August 2016 with updates (6 pages) |
15 September 2016 | Director's details changed for Josephine Dillon on 15 September 2016 (2 pages) |
15 September 2016 | Director's details changed for Josephine Dillon on 15 September 2016 (2 pages) |
8 March 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
8 March 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
12 October 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
27 October 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
23 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
30 August 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
30 August 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
10 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (3 pages) |
10 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (3 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
6 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (3 pages) |
6 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (3 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
13 October 2010 | Director's details changed for Josephine Dillon on 26 August 2010 (2 pages) |
13 October 2010 | Director's details changed for Josephine Dillon on 26 August 2010 (2 pages) |
13 October 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (3 pages) |
13 October 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (3 pages) |
9 June 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
9 June 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
2 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
2 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
2 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
2 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
2 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
2 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
12 October 2009 | Annual return made up to 26 August 2009 with a full list of shareholders (3 pages) |
12 October 2009 | Annual return made up to 26 August 2009 with a full list of shareholders (3 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
9 September 2008 | Return made up to 26/08/08; no change of members (6 pages) |
9 September 2008 | Return made up to 26/08/08; no change of members (6 pages) |
9 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
9 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
10 April 2008 | Appointment terminated secretary waterlow registrars LIMITED (1 page) |
10 April 2008 | Appointment terminated secretary waterlow registrars LIMITED (1 page) |
19 October 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
19 October 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
5 October 2007 | Return made up to 26/08/07; no change of members
|
5 October 2007 | Return made up to 26/08/07; no change of members
|
15 December 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
15 December 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
18 October 2006 | Return made up to 26/08/06; full list of members (7 pages) |
18 October 2006 | Return made up to 26/08/06; full list of members (7 pages) |
1 December 2005 | New secretary appointed (1 page) |
1 December 2005 | New secretary appointed (1 page) |
14 November 2005 | Return made up to 26/08/05; full list of members (6 pages) |
14 November 2005 | Return made up to 26/08/05; full list of members (6 pages) |
18 October 2005 | Secretary resigned (1 page) |
18 October 2005 | Secretary resigned (1 page) |
30 September 2005 | New secretary appointed (2 pages) |
30 September 2005 | New secretary appointed (2 pages) |
5 May 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
5 May 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
24 September 2004 | Particulars of mortgage/charge (3 pages) |
24 September 2004 | Particulars of mortgage/charge (3 pages) |
8 September 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
8 September 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
24 August 2004 | Return made up to 26/08/04; full list of members (6 pages) |
24 August 2004 | Return made up to 26/08/04; full list of members (6 pages) |
15 October 2003 | Return made up to 26/08/03; full list of members (6 pages) |
15 October 2003 | Return made up to 26/08/03; full list of members (6 pages) |
4 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
4 July 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
4 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 September 2002 | Return made up to 26/08/02; full list of members (6 pages) |
3 September 2002 | Return made up to 26/08/02; full list of members (6 pages) |
16 July 2002 | Particulars of mortgage/charge (3 pages) |
16 July 2002 | Particulars of mortgage/charge (3 pages) |
1 July 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
1 July 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
17 June 2002 | Particulars of mortgage/charge (4 pages) |
17 June 2002 | Particulars of mortgage/charge (4 pages) |
14 June 2002 | Particulars of mortgage/charge (3 pages) |
14 June 2002 | Particulars of mortgage/charge (3 pages) |
14 June 2002 | Particulars of mortgage/charge (3 pages) |
14 June 2002 | Particulars of mortgage/charge (3 pages) |
14 June 2002 | Particulars of mortgage/charge (3 pages) |
14 June 2002 | Particulars of mortgage/charge (3 pages) |
14 June 2002 | Particulars of mortgage/charge (3 pages) |
14 June 2002 | Particulars of mortgage/charge (3 pages) |
3 September 2001 | Return made up to 26/08/01; full list of members (6 pages) |
3 September 2001 | Return made up to 26/08/01; full list of members (6 pages) |
29 June 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
29 June 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
22 November 2000 | Particulars of mortgage/charge (7 pages) |
22 November 2000 | Particulars of mortgage/charge (7 pages) |
22 November 2000 | Particulars of mortgage/charge (7 pages) |
22 November 2000 | Particulars of mortgage/charge (7 pages) |
23 August 2000 | Return made up to 26/08/00; full list of members (6 pages) |
23 August 2000 | Return made up to 26/08/00; full list of members (6 pages) |
3 July 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
3 July 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
13 January 2000 | Return made up to 26/08/99; full list of members
|
13 January 2000 | Return made up to 26/08/99; full list of members
|
11 January 2000 | Accounts for a small company made up to 31 August 1998 (4 pages) |
11 January 2000 | Return made up to 26/08/98; full list of members
|
11 January 2000 | Accounts for a small company made up to 31 August 1998 (4 pages) |
11 January 2000 | Return made up to 26/08/98; full list of members
|
4 January 2000 | Strike-off action suspended (1 page) |
4 January 2000 | Strike-off action suspended (1 page) |
7 December 1999 | First Gazette notice for compulsory strike-off (1 page) |
7 December 1999 | First Gazette notice for compulsory strike-off (1 page) |
22 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 1998 | Particulars of mortgage/charge (3 pages) |
26 November 1998 | Particulars of mortgage/charge (3 pages) |
11 September 1998 | Particulars of mortgage/charge (3 pages) |
11 September 1998 | Particulars of mortgage/charge (3 pages) |
11 September 1998 | Particulars of mortgage/charge (3 pages) |
11 September 1998 | Particulars of mortgage/charge (3 pages) |
11 September 1998 | Particulars of mortgage/charge (3 pages) |
11 September 1998 | Particulars of mortgage/charge (3 pages) |
11 September 1998 | Particulars of mortgage/charge (3 pages) |
11 September 1998 | Particulars of mortgage/charge (3 pages) |
8 September 1998 | Particulars of mortgage/charge (3 pages) |
8 September 1998 | Particulars of mortgage/charge (3 pages) |
23 June 1998 | Accounts for a small company made up to 31 August 1997 (4 pages) |
23 June 1998 | Accounts for a small company made up to 31 August 1997 (4 pages) |
24 October 1997 | Return made up to 26/08/97; no change of members (4 pages) |
24 October 1997 | Return made up to 26/08/97; no change of members (4 pages) |
3 July 1997 | Accounts for a small company made up to 31 August 1996 (4 pages) |
3 July 1997 | Accounts for a small company made up to 31 August 1996 (4 pages) |
23 September 1996 | Return made up to 26/08/96; no change of members (4 pages) |
23 September 1996 | Return made up to 26/08/96; no change of members (4 pages) |
24 April 1996 | Full accounts made up to 31 August 1995 (9 pages) |
24 April 1996 | Full accounts made up to 31 August 1995 (9 pages) |
15 February 1996 | Particulars of mortgage/charge (3 pages) |
15 February 1996 | Particulars of mortgage/charge (3 pages) |
16 January 1996 | Particulars of mortgage/charge (3 pages) |
16 January 1996 | Particulars of mortgage/charge (3 pages) |
16 November 1995 | Return made up to 26/08/95; full list of members (6 pages) |
16 November 1995 | Return made up to 26/08/95; full list of members (6 pages) |
26 August 1994 | Incorporation (8 pages) |
26 August 1994 | Incorporation (8 pages) |