Risley
Warrington
WA3 6BX
Director Name | Ian Michael Threadgold |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2002(8 years, 1 month after company formation) |
Appointment Duration | 19 years, 3 months (closed 06 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aintree House Trident Business Park Risley Warrington WA3 6BX |
Secretary Name | Mr Lee Peter Mills Bsc(Sp Hons) |
---|---|
Status | Closed |
Appointed | 05 July 2013(18 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 06 January 2022) |
Role | Company Director |
Correspondence Address | Baker Tilly Restructuring And Recovery Llp 3 Hardm Manchester M3 3HF |
Director Name | Katharine Margaret Mellor |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Heughfield 5 Chesham Place Bowdon Altrincham Cheshire WA14 2JL |
Secretary Name | David Storry Walton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Ellesmere Road Ellesmere Park Eccles Manchester M30 9FD |
Director Name | James Patrick Joseph Towey |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1995(9 months, 1 week after company formation) |
Appointment Duration | 7 years (resigned 20 June 2002) |
Role | Chartered Quantity Surveyor |
Correspondence Address | 860a Wilmslow Road Manchester M20 5QP |
Director Name | Mr Roger Nigel Thompson-Yates |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1995(9 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 February 1998) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 10 Seward Close Lichfield Staffordshire WS14 9DL |
Secretary Name | James Patrick Joseph Towey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1995(9 months, 1 week after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 July 2002) |
Role | Chartered Quantity Surveyor |
Correspondence Address | 860a Wilmslow Road Manchester M20 5QP |
Director Name | Colin Alan James |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1997(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 17 July 2001) |
Role | Construction Management |
Country of Residence | United Kingdom |
Correspondence Address | 2 Dorsington Manor Dorsington Stratford Upon Avon Warwickshire CV37 8AU |
Director Name | Alan Ernest Whitaker |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1997(2 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 02 February 1998) |
Role | Chartered Civil Engineer |
Correspondence Address | Haldene House 36 College Road Liverpool Merseyside L23 0RW |
Director Name | Noel Jameson |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 25 April 1997(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 May 1998) |
Role | Engineer |
Correspondence Address | Gibson House Market Hill Saffron Waldon Essex L23 0RW |
Director Name | Michael John Wilson |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1998(3 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 20 June 2002) |
Role | Civil Engineer |
Correspondence Address | Hillcroft Long Lane Pott Shrigley Cheshire SK10 5SB |
Director Name | Roderic John Unger |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1999(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 November 2000) |
Role | Company Director |
Correspondence Address | 33 Turpins Ride Welwyn Hertfordshire AL6 0QU |
Director Name | Alan Neill |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2000(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 July 2001) |
Role | IT Manager |
Correspondence Address | 3 Westview Lawns Welford On Avon Stratford Upon Avon Warwickshire CV37 8EY |
Director Name | Ian Bolton |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2000(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 June 2002) |
Role | Quantity Surveyor |
Correspondence Address | 43 Heaton Avenue Bolton Lancashire BL1 5PG |
Director Name | Martin Ennis |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2001(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 June 2002) |
Role | Construction Executive |
Correspondence Address | 44 The Old Yews Longfield Kent DA3 7JS |
Director Name | Mr David Alexander Billington |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2001(6 years, 9 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 18 February 2014) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Aintree House Trident Business Park Risley Warrington WA3 6BX |
Secretary Name | Mr David Alexander Billington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2002(7 years, 11 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 05 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aintree House Trident Business Park Risley Warrington WA3 6BX |
Registered Address | Baker Tilly Restructuring And Recovery Llp 3 Hardman Street Manchester M3 3HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Turnover | £29,887,692 |
Gross Profit | £1,770,307 |
Net Worth | £621,519 |
Cash | £935,122 |
Current Liabilities | £8,672,935 |
Latest Accounts | 31 August 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
6 January 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 October 2021 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
18 September 2020 | Liquidators' statement of receipts and payments to 27 July 2020 (21 pages) |
8 October 2019 | Liquidators' statement of receipts and payments to 27 July 2019 (17 pages) |
24 August 2018 | Liquidators' statement of receipts and payments to 27 July 2018 (18 pages) |
28 September 2017 | Liquidators' statement of receipts and payments to 27 July 2017 (19 pages) |
28 September 2017 | Liquidators' statement of receipts and payments to 27 July 2017 (19 pages) |
4 October 2016 | Liquidators' statement of receipts and payments to 27 July 2016 (15 pages) |
4 October 2016 | Liquidators' statement of receipts and payments to 27 July 2016 (15 pages) |
30 March 2016 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
30 March 2016 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
23 March 2016 | Satisfaction of charge 6 in full (2 pages) |
23 March 2016 | Satisfaction of charge 6 in full (2 pages) |
14 August 2015 | Appointment of a voluntary liquidator (2 pages) |
14 August 2015 | Appointment of a voluntary liquidator (2 pages) |
12 August 2015 | Administrator's progress report to 28 July 2015 (19 pages) |
12 August 2015 | Administrator's progress report to 28 July 2015 (19 pages) |
28 July 2015 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
28 July 2015 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
31 March 2015 | Administrator's progress report to 20 February 2015 (21 pages) |
31 March 2015 | Administrator's progress report to 20 February 2015 (21 pages) |
11 November 2014 | Statement of affairs with form 2.14B/2.15B (27 pages) |
11 November 2014 | Statement of affairs with form 2.14B/2.15B (27 pages) |
4 November 2014 | Amended certificate of constitution of creditors' committee (1 page) |
4 November 2014 | Amended certificate of constitution of creditors' committee (1 page) |
3 November 2014 | Result of meeting of creditors (2 pages) |
3 November 2014 | Result of meeting of creditors (2 pages) |
16 October 2014 | Statement of administrator's proposal (60 pages) |
16 October 2014 | Statement of administrator's proposal (60 pages) |
5 September 2014 | Registered office address changed from Aintree House Daten Avenue, Trident Business Park Risley Warrington WA3 6BX England to Baker Tilly Restructuring and Recovery Llp 3 Hardman Street Manchester M3 3HF on 5 September 2014 (2 pages) |
5 September 2014 | Registered office address changed from Aintree House Daten Avenue, Trident Business Park Risley Warrington WA3 6BX England to Baker Tilly Restructuring and Recovery Llp 3 Hardman Street Manchester M3 3HF on 5 September 2014 (2 pages) |
5 September 2014 | Registered office address changed from Aintree House Daten Avenue, Trident Business Park Risley Warrington WA3 6BX England to Baker Tilly Restructuring and Recovery Llp 3 Hardman Street Manchester M3 3HF on 5 September 2014 (2 pages) |
2 September 2014 | Appointment of an administrator (1 page) |
2 September 2014 | Appointment of an administrator (1 page) |
28 March 2014 | Registration of charge 029633880010 (24 pages) |
28 March 2014 | Registration of charge 029633880010 (24 pages) |
13 March 2014 | Satisfaction of charge 7 in full (4 pages) |
13 March 2014 | Satisfaction of charge 7 in full (4 pages) |
19 February 2014 | Termination of appointment of David Billington as a director (1 page) |
19 February 2014 | Termination of appointment of David Billington as a director (1 page) |
20 January 2014 | Full accounts made up to 31 August 2013 (23 pages) |
20 January 2014 | Full accounts made up to 31 August 2013 (23 pages) |
23 August 2013 | Director's details changed for Kevin Hargreaves on 23 August 2013 (2 pages) |
23 August 2013 | Director's details changed for Kevin Hargreaves on 23 August 2013 (2 pages) |
23 August 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Director's details changed for Ian Michael Threadgold on 23 August 2013 (2 pages) |
23 August 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Director's details changed for Ian Michael Threadgold on 23 August 2013 (2 pages) |
9 August 2013 | Director's details changed for David Alexander Billington on 9 August 2013 (2 pages) |
9 August 2013 | Director's details changed for David Alexander Billington on 9 August 2013 (2 pages) |
9 August 2013 | Director's details changed for David Alexander Billington on 9 August 2013 (2 pages) |
17 July 2013 | Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR United Kingdom on 17 July 2013 (1 page) |
17 July 2013 | Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR United Kingdom on 17 July 2013 (1 page) |
17 July 2013 | Appointment of Mr Lee Peter Mills Bsc(Sp Hons) as a secretary (1 page) |
17 July 2013 | Termination of appointment of David Billington as a secretary (1 page) |
17 July 2013 | Termination of appointment of David Billington as a secretary (1 page) |
17 July 2013 | Appointment of Mr Lee Peter Mills Bsc(Sp Hons) as a secretary (1 page) |
21 June 2013 | Full accounts made up to 31 August 2012 (22 pages) |
21 June 2013 | Full accounts made up to 31 August 2012 (22 pages) |
31 August 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (6 pages) |
31 August 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (6 pages) |
1 June 2012 | Full accounts made up to 31 August 2011 (24 pages) |
1 June 2012 | Full accounts made up to 31 August 2011 (24 pages) |
15 September 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (6 pages) |
15 September 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (6 pages) |
22 June 2011 | Particulars of a mortgage or charge/co extend / charge no: 8 (5 pages) |
22 June 2011 | Particulars of a mortgage or charge/co extend / charge no: 8 (5 pages) |
13 April 2011 | Full accounts made up to 31 August 2010 (23 pages) |
13 April 2011 | Full accounts made up to 31 August 2010 (23 pages) |
11 November 2010 | Registered office address changed from 45-51 Chorley New Road Bolton Lancashire BL1 4QR on 11 November 2010 (1 page) |
11 November 2010 | Registered office address changed from 45-51 Chorley New Road Bolton Lancashire BL1 4QR on 11 November 2010 (1 page) |
24 August 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (6 pages) |
24 August 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (6 pages) |
4 August 2010 | Director's details changed for David Alexander Billington on 4 August 2010 (2 pages) |
4 August 2010 | Director's details changed for Kevin Hargreaves on 4 August 2010 (2 pages) |
4 August 2010 | Director's details changed for David Alexander Billington on 4 August 2010 (2 pages) |
4 August 2010 | Secretary's details changed for David Alexander Billington on 4 August 2010 (2 pages) |
4 August 2010 | Secretary's details changed for David Alexander Billington on 4 August 2010 (2 pages) |
4 August 2010 | Director's details changed for Ian Michael Threadgold on 4 August 2010 (2 pages) |
4 August 2010 | Director's details changed for Ian Michael Threadgold on 4 August 2010 (2 pages) |
4 August 2010 | Secretary's details changed for David Alexander Billington on 4 August 2010 (2 pages) |
4 August 2010 | Director's details changed for Kevin Hargreaves on 4 August 2010 (2 pages) |
4 August 2010 | Director's details changed for Ian Michael Threadgold on 4 August 2010 (2 pages) |
4 August 2010 | Director's details changed for Kevin Hargreaves on 4 August 2010 (2 pages) |
4 August 2010 | Director's details changed for David Alexander Billington on 4 August 2010 (2 pages) |
9 March 2010 | Director's details changed for Kevin Hargreaves on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for Kevin Hargreaves on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for David Alexander Billington on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for Ian Michael Threadgold on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for Kevin Hargreaves on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for David Alexander Billington on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for David Alexander Billington on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for Ian Michael Threadgold on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for Ian Michael Threadgold on 1 October 2009 (2 pages) |
22 February 2010 | Accounts for a medium company made up to 31 August 2009 (19 pages) |
22 February 2010 | Accounts for a medium company made up to 31 August 2009 (19 pages) |
24 August 2009 | Return made up to 21/08/09; full list of members (4 pages) |
24 August 2009 | Return made up to 21/08/09; full list of members (4 pages) |
25 February 2009 | Accounts for a medium company made up to 31 August 2008 (18 pages) |
25 February 2009 | Accounts for a medium company made up to 31 August 2008 (18 pages) |
22 August 2008 | Return made up to 21/08/08; full list of members (5 pages) |
22 August 2008 | Return made up to 21/08/08; full list of members (5 pages) |
9 April 2008 | Accounts for a medium company made up to 31 August 2007 (19 pages) |
9 April 2008 | Accounts for a medium company made up to 31 August 2007 (19 pages) |
12 March 2008 | Resolutions
|
12 March 2008 | Resolutions
|
12 September 2007 | Return made up to 21/08/07; full list of members (3 pages) |
12 September 2007 | Return made up to 21/08/07; full list of members (3 pages) |
24 March 2007 | Accounts for a small company made up to 31 August 2006 (7 pages) |
24 March 2007 | Accounts for a small company made up to 31 August 2006 (7 pages) |
27 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
27 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
28 November 2006 | Resolutions
|
28 November 2006 | Resolutions
|
27 October 2006 | Return made up to 21/08/06; full list of members (3 pages) |
27 October 2006 | Return made up to 21/08/06; full list of members (3 pages) |
19 October 2006 | Particulars of mortgage/charge (3 pages) |
19 October 2006 | Particulars of mortgage/charge (3 pages) |
2 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 March 2006 | Director's particulars changed (1 page) |
24 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
24 March 2006 | Director's particulars changed (1 page) |
24 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
24 March 2006 | Director's particulars changed (1 page) |
24 March 2006 | Director's particulars changed (1 page) |
21 March 2006 | Accounts for a small company made up to 31 August 2005 (7 pages) |
21 March 2006 | Accounts for a small company made up to 31 August 2005 (7 pages) |
9 February 2006 | Director's particulars changed (1 page) |
9 February 2006 | Director's particulars changed (1 page) |
5 November 2005 | Particulars of mortgage/charge (3 pages) |
5 November 2005 | Particulars of mortgage/charge (3 pages) |
24 August 2005 | Return made up to 31/08/05; full list of members (4 pages) |
24 August 2005 | Return made up to 31/08/05; full list of members (4 pages) |
22 July 2005 | Registered office changed on 22/07/05 from: T17 theatre building carrington business park manchester road carrington manchester M31 4DD (1 page) |
22 July 2005 | Registered office changed on 22/07/05 from: T17 theatre building carrington business park manchester road carrington manchester M31 4DD (1 page) |
6 July 2005 | Accounts for a small company made up to 31 August 2004 (6 pages) |
6 July 2005 | Accounts for a small company made up to 31 August 2004 (6 pages) |
20 December 2004 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
20 December 2004 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
25 October 2004 | Return made up to 31/08/04; full list of members
|
25 October 2004 | Return made up to 31/08/04; full list of members
|
25 June 2004 | Particulars of mortgage/charge (3 pages) |
25 June 2004 | Particulars of mortgage/charge (3 pages) |
25 June 2004 | Particulars of mortgage/charge (3 pages) |
25 June 2004 | Particulars of mortgage/charge (3 pages) |
25 June 2004 | Particulars of mortgage/charge (3 pages) |
25 June 2004 | Particulars of mortgage/charge (3 pages) |
25 June 2004 | Particulars of mortgage/charge (3 pages) |
25 June 2004 | Particulars of mortgage/charge (3 pages) |
25 February 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
25 February 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
29 September 2003 | Return made up to 31/08/03; full list of members (7 pages) |
29 September 2003 | Return made up to 31/08/03; full list of members (7 pages) |
4 May 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
4 May 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
8 November 2002 | Registered office changed on 08/11/02 from: 94 chorley new road bolton lancashire BL1 5DH (1 page) |
8 November 2002 | Registered office changed on 08/11/02 from: 94 chorley new road bolton lancashire BL1 5DH (1 page) |
28 October 2002 | Return made up to 31/08/02; full list of members (6 pages) |
28 October 2002 | Return made up to 31/08/02; full list of members (6 pages) |
22 October 2002 | New director appointed (3 pages) |
22 October 2002 | New director appointed (3 pages) |
11 October 2002 | Director resigned (1 page) |
11 October 2002 | Director resigned (1 page) |
11 October 2002 | Director resigned (1 page) |
11 October 2002 | Director resigned (1 page) |
11 October 2002 | Director resigned (1 page) |
11 October 2002 | Director resigned (1 page) |
11 October 2002 | Director resigned (1 page) |
11 October 2002 | Director resigned (1 page) |
18 August 2002 | Secretary resigned (1 page) |
18 August 2002 | New secretary appointed (1 page) |
18 August 2002 | New secretary appointed (1 page) |
18 August 2002 | Secretary resigned (1 page) |
2 July 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
2 July 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
24 October 2001 | Return made up to 31/08/01; full list of members (9 pages) |
24 October 2001 | Return made up to 31/08/01; full list of members (9 pages) |
6 August 2001 | Director resigned (1 page) |
6 August 2001 | Director resigned (1 page) |
6 August 2001 | Director resigned (1 page) |
6 August 2001 | Director resigned (1 page) |
27 June 2001 | New director appointed (2 pages) |
27 June 2001 | New director appointed (2 pages) |
27 June 2001 | New director appointed (2 pages) |
27 June 2001 | New director appointed (2 pages) |
27 June 2001 | Registered office changed on 27/06/01 from: suite 2A 111 piccadilly manchester lancashire M1 2HY (1 page) |
27 June 2001 | Registered office changed on 27/06/01 from: suite 2A 111 piccadilly manchester lancashire M1 2HY (1 page) |
11 June 2001 | Company name changed globe construction management li mited\certificate issued on 11/06/01 (2 pages) |
11 June 2001 | Company name changed globe construction management li mited\certificate issued on 11/06/01 (2 pages) |
9 April 2001 | New director appointed (3 pages) |
9 April 2001 | New director appointed (3 pages) |
31 January 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
31 January 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
15 November 2000 | Director resigned (1 page) |
15 November 2000 | Director resigned (1 page) |
16 October 2000 | Return made up to 31/08/00; full list of members (8 pages) |
16 October 2000 | Return made up to 31/08/00; full list of members (8 pages) |
15 August 2000 | Registered office changed on 15/08/00 from: suite 2A 111 piccadilly manchester lancashire M1 2HY (1 page) |
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | Registered office changed on 15/08/00 from: suite 2A 111 piccadilly manchester lancashire M1 2HY (1 page) |
13 July 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
13 July 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
3 December 1999 | Registered office changed on 03/12/99 from: 7TH floor castle chambers 43 castle street liverpool merseyside L2 9TL (1 page) |
3 December 1999 | Registered office changed on 03/12/99 from: 7TH floor castle chambers 43 castle street liverpool merseyside L2 9TL (1 page) |
24 November 1999 | New director appointed (3 pages) |
24 November 1999 | Return made up to 31/08/99; full list of members (7 pages) |
24 November 1999 | Return made up to 31/08/99; full list of members (7 pages) |
24 November 1999 | New director appointed (3 pages) |
4 July 1999 | Full accounts made up to 31 August 1998 (10 pages) |
4 July 1999 | Full accounts made up to 31 August 1998 (10 pages) |
9 February 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
9 February 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
9 September 1998 | Particulars of mortgage/charge (3 pages) |
9 September 1998 | Particulars of mortgage/charge (3 pages) |
2 September 1998 | Return made up to 31/08/98; full list of members (6 pages) |
2 September 1998 | Return made up to 31/08/98; full list of members (6 pages) |
2 July 1998 | Full accounts made up to 31 August 1997 (10 pages) |
2 July 1998 | Full accounts made up to 31 August 1997 (10 pages) |
10 March 1998 | Director resigned (1 page) |
10 March 1998 | Director resigned (1 page) |
9 February 1998 | Director resigned (1 page) |
9 February 1998 | Director resigned (1 page) |
24 September 1997 | Return made up to 31/08/97; full list of members (7 pages) |
24 September 1997 | Return made up to 31/08/97; full list of members (7 pages) |
15 August 1997 | New director appointed (2 pages) |
15 August 1997 | New director appointed (2 pages) |
8 August 1997 | New director appointed (2 pages) |
8 August 1997 | New director appointed (2 pages) |
8 August 1997 | New director appointed (2 pages) |
8 August 1997 | New director appointed (2 pages) |
6 August 1997 | Ad 25/04/97--------- £ si 14@1=14 £ ic 17/31 (2 pages) |
6 August 1997 | Ad 25/04/97--------- £ si 15@1=15 £ ic 2/17 (2 pages) |
6 August 1997 | Ad 25/04/97--------- £ si 15@1=15 £ ic 71/86 (2 pages) |
6 August 1997 | Registered office changed on 06/08/97 from: dallam court dallam lane warrington cheshire WA2 7LT (1 page) |
6 August 1997 | Ad 25/04/97--------- £ si 15@1=15 £ ic 71/86 (2 pages) |
6 August 1997 | Ad 25/04/97--------- £ si 14@1=14 £ ic 17/31 (2 pages) |
6 August 1997 | Ad 25/04/97--------- £ si 14@1=14 £ ic 86/100 (2 pages) |
6 August 1997 | Registered office changed on 06/08/97 from: dallam court dallam lane warrington cheshire WA2 7LT (1 page) |
6 August 1997 | Ad 25/04/97--------- £ si 15@1=15 £ ic 2/17 (2 pages) |
6 August 1997 | Ad 25/07/97--------- £ si 40@1=40 £ ic 31/71 (2 pages) |
6 August 1997 | Ad 25/07/97--------- £ si 40@1=40 £ ic 31/71 (2 pages) |
6 August 1997 | Ad 25/04/97--------- £ si 14@1=14 £ ic 86/100 (2 pages) |
1 July 1997 | Full accounts made up to 31 August 1996 (10 pages) |
1 July 1997 | Full accounts made up to 31 August 1996 (10 pages) |
13 May 1997 | Company name changed nc services LIMITED\certificate issued on 14/05/97 (2 pages) |
13 May 1997 | Company name changed nc services LIMITED\certificate issued on 14/05/97 (2 pages) |
12 September 1996 | Return made up to 31/08/96; no change of members
|
12 September 1996 | Return made up to 31/08/96; no change of members
|
1 July 1996 | Accounts for a small company made up to 31 August 1995 (5 pages) |
1 July 1996 | Accounts for a small company made up to 31 August 1995 (5 pages) |
15 May 1996 | Registered office changed on 15/05/96 from: 1ST floor tannery court tanners lane warrington cheshire WA2 7NR (1 page) |
15 May 1996 | Registered office changed on 15/05/96 from: 1ST floor tannery court tanners lane warrington cheshire WA2 7NR (1 page) |
11 December 1995 | Registered office changed on 11/12/95 from: c/o elliott & company centurion house deansgate manchester M3 3WT (1 page) |
11 December 1995 | Registered office changed on 11/12/95 from: c/o elliott & company centurion house deansgate manchester M3 3WT (1 page) |
25 September 1995 | Return made up to 31/08/95; full list of members (6 pages) |
25 September 1995 | Return made up to 31/08/95; full list of members (6 pages) |
5 June 1995 | Accounting reference date notified as 31/08 (1 page) |
5 June 1995 | Accounting reference date notified as 31/08 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
31 August 1994 | Incorporation (24 pages) |
31 August 1994 | Incorporation (24 pages) |