Manchester
M23 9TT
Director Name | Mr Stephen Peter Robertson |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2017(22 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Timpson House Claverton Road Manchester M23 9TT |
Director Name | Mr James Timpson |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2017(22 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Timpson House Claverton Road Manchester M23 9TT |
Director Name | Mr William John Anthony Timpson |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2017(22 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Timpson House Claverton Road Manchester M23 9TT |
Director Name | Terence Michael Greer |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1994(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 May 1997) |
Role | Company Director |
Correspondence Address | Dunrobin Feather Lane Heswall Wirral Merseyside L60 4RL |
Secretary Name | Mrs Yvonne May Monaghan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1994(2 weeks, 1 day after company formation) |
Appointment Duration | 2 months, 1 week (resigned 15 December 1994) |
Role | Company Director |
Correspondence Address | 12 Ash Priors Widnes Cheshire WA8 9NH |
Director Name | Mr Richard Jeffrey Parkin |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1994(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 20 October 2000) |
Role | Company Director |
Correspondence Address | 10 Lapwing Crescent Cepen Park North Chippenham Wiltshire SN14 6YF |
Director Name | Alan Spencer Linegar |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1994(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 August 1997) |
Role | Company Director |
Correspondence Address | Holly Hedge Farm Vee Lane Felton Bristol BS18 7YE |
Director Name | James Ingham Staley Fox |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1994(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years (resigned 31 December 1998) |
Role | Deputy Managing Director |
Correspondence Address | Coldharbour Park Hundred Acre Lane Wivelsfield Green Sussex RH17 5SH |
Director Name | David Bryant |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1994(2 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 3 months (resigned 30 March 2007) |
Role | Managing Director |
Correspondence Address | 1 Brooklands Drive Liverpool Merseyside L31 3HN |
Director Name | John Edward Blud |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1994(2 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 11 months (resigned 28 November 2002) |
Role | Company Director |
Correspondence Address | 26 Tarnbeck Drive Mawdesley Ormskirk Lancashire L40 2RU |
Secretary Name | Ruth Christine Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1994(2 months, 3 weeks after company formation) |
Appointment Duration | 15 years, 9 months (resigned 22 September 2010) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Lydia House, Puma Court Kings Business Park Kings Drive, Prescot Merseyside L34 1PJ |
Director Name | Mrs Yvonne May Monaghan |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1996(1 year, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 29 October 1996) |
Role | Company Director |
Correspondence Address | 12 Ash Priors Widnes Cheshire WA8 9NH |
Director Name | Mr Martin Frederick Gregson |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(2 years, 9 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 15 December 2006) |
Role | Company Director |
Correspondence Address | 12 Islay Close Stanney Oaks South Wirral Cheshire CH65 9LS Wales |
Director Name | Barry Stuart Podmore |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 21 June 2002) |
Role | Company Director |
Correspondence Address | The Lodge Holywood Hall Wolsingham Bishop Auckland County Durham DL13 3HE |
Director Name | Yvonne May Monaghan |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1999(5 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 12 December 2000) |
Role | Company Director |
Correspondence Address | 5 Pikes Bridge Fold Eccleston St Helens Merseyside WA10 5AZ |
Director Name | Mr Stephen Anthony McKeever |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2000(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 June 2003) |
Role | IT Director |
Country of Residence | England |
Correspondence Address | 22c Edge Hall Road Orrell Wigan Lancashire WN5 8TL |
Director Name | Mr Paul Derek Ogle |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(6 years after company formation) |
Appointment Duration | 16 years, 3 months (resigned 04 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Timpson House Claverton Road Manchester M23 9TT |
Director Name | Stuart Wiiliam Graham |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2002(7 years, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 25 February 2003) |
Role | Company Director |
Correspondence Address | Kingston House Vicarage Way Gerrards Cross Buckinghamshire SL9 8AS |
Director Name | Mr Simon Richard Moate |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2003(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 September 2004) |
Role | Company Director |
Correspondence Address | Carlton No 50 Burford Road Witney Oxfordshire OX28 6DR |
Director Name | Mr Paul Gerard Davis |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2003(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 May 2006) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Ann Of Cleaves House Queens Reach East Molesey Surrey KT8 9DE |
Director Name | Mr Shaun Mason |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(9 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 09 September 2009) |
Role | Business Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 97 Harwoods Lane Rossett Wrexham Clwyd LL12 0EU Wales |
Director Name | Mr Martin Powell Craven |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Brimstage Road Bebington Wirral CH63 3BA Wales |
Director Name | Mrs Yvonne May Monaghan |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(10 years, 9 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 04 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Johnson Cleaners Uk Limited Pittman Way Fulwood Preston PR2 9ZD |
Director Name | Mr Ian John Phillips |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2008(13 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 04 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Timpson House Claverton Road Manchester M23 9TT |
Director Name | Anthony Barlow |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2009(14 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 20 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Timpson House Claverton Road Manchester M23 9TT |
Director Name | Mr Timothy Andrew Grice |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Johnson Cleaners Uk Limited Pittman Way Fulwood Preston PR2 9ZD |
Director Name | Mr Benjamin Mark Humpage |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2010(16 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 03 August 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Johnson Cleaners Uk Limited Pittman Way Fulwood Preston PR2 9ZD |
Secretary Name | Mr Benjamin Mark Humpage |
---|---|
Status | Resigned |
Appointed | 04 October 2010(16 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 03 August 2015) |
Role | Company Director |
Correspondence Address | Johnson Cleaners Uk Limited Pittman Way Fulwood Preston PR2 9ZD |
Director Name | Mrs Jennifer Elizabeth Moore |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2013(18 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 17 November 2017) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | Timpson House Claverton Road Manchester M23 9TT |
Director Name | Mr Stephen John Brice |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2015(20 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 November 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Timpson House Claverton Road Manchester M23 9TT |
Secretary Name | Mr Stephen John Brice |
---|---|
Status | Resigned |
Appointed | 03 August 2015(20 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 November 2017) |
Role | Company Director |
Correspondence Address | Timpson House Claverton Road Manchester M23 9TT |
Director Name | Mr Roger Lane-Smith |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2017(22 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 November 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Timpson House Claverton Road Manchester M23 9TT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | johnsoncleaners.com |
---|---|
Telephone | 0161 9466186 |
Telephone region | Manchester |
Registered Address | Timpson House Claverton Road Manchester M23 9TT |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Baguley |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
202 at £1 | Semara Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £51,531,000 |
Gross Profit | £7,852,000 |
Net Worth | -£8,092,000 |
Cash | £833,000 |
Current Liabilities | £14,160,000 |
Latest Accounts | 1 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 September |
Latest Return | 17 April 2023 (1 year ago) |
---|---|
Next Return Due | 1 May 2024 (1 week, 3 days from now) |
3 July 2020 | Delivered on: 8 July 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
9 January 2017 | Delivered on: 11 January 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
21 February 2014 | Delivered on: 25 February 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Freehold land known as 31/31A butter market, bury st edmunds IP33 1DW registered with title number SK285291;. Freehold land known as 28 28A 28B and 28C leeds road, harrogate registered with title number NYK356283; and. Freehold land known as 11 high street, sidmouth registered with title number DN103633.. Notification of addition to or amendment of charge. Outstanding |
8 January 2010 | Delivered on: 15 January 2010 Satisfied on: 13 March 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Security agreement Secured details: All monies due or to become due from any obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: For details of properties charged please see MG01 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, plant & machinery see image for full details. Fully Satisfied |
18 April 2008 | Delivered on: 6 May 2008 Satisfied on: 15 January 2010 Persons entitled: Royal Bank of Scotland PLC (In Its Capacity as Security Trustee) Classification: Security agreement Secured details: All monies due or to become due from any obligor to any secured creditor 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 property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
28 December 2007 | Delivered on: 7 January 2008 Satisfied on: 11 November 2008 Persons entitled: The Royal Bank of Scotland PLC (As Agent for National Westminster Bank PLC) Classification: Security agreement Secured details: All monies due or to become due from any obligor to any secured ceditor 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 property and assets present and future including goodwill, uncalled capital, buildings, fixtures, fixed P. see the mortgage charge document for full details. Fully Satisfied |
30 November 2017 | Termination of appointment of Jennifer Elizabeth Moore as a director on 17 November 2017 (1 page) |
---|---|
17 November 2017 | Termination of appointment of Stephen John Brice as a secretary on 4 November 2017 (1 page) |
17 November 2017 | Termination of appointment of Stephen John Brice as a director on 4 November 2017 (1 page) |
28 September 2017 | Full accounts made up to 31 December 2016 (27 pages) |
27 September 2017 | Current accounting period shortened from 28 December 2017 to 30 September 2017 (1 page) |
24 May 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
9 March 2017 | Auditor's resignation (1 page) |
2 February 2017 | Termination of appointment of Anthony Barlow as a director on 20 January 2017 (1 page) |
11 January 2017 | Registration of charge 029706090005, created on 9 January 2017 (5 pages) |
8 January 2017 | Appointment of Mr James Timpson as a director on 4 January 2017 (2 pages) |
6 January 2017 | Termination of appointment of Christopher Sander as a director on 4 January 2017 (1 page) |
6 January 2017 | Termination of appointment of Paul Derek Ogle as a director on 4 January 2017 (1 page) |
6 January 2017 | Termination of appointment of Ian John Phillips as a director on 4 January 2017 (1 page) |
5 January 2017 | Registered office address changed from Johnson Cleaners Uk Limited Pittman Way Fulwood Preston PR2 9ZD to Timpson House Claverton Road Manchester M23 9TT on 5 January 2017 (1 page) |
5 January 2017 | Appointment of Mr Stephen Peter Robertson as a director on 4 January 2017 (2 pages) |
5 January 2017 | Appointment of Mr Paresh Majithia as a director on 4 January 2017 (2 pages) |
5 January 2017 | Director's details changed for Mr Roger Lane-Smith on 4 January 2017 (2 pages) |
5 January 2017 | Appointment of Mr William John Anthony Timpson as a director on 4 January 2017 (2 pages) |
5 January 2017 | Satisfaction of charge 029706090004 in full (1 page) |
5 January 2017 | Appointment of Mr Roger Lane-Smith as a director on 4 January 2017 (2 pages) |
5 January 2017 | Termination of appointment of Yvonne May Monaghan as a director on 4 January 2017 (1 page) |
23 September 2016 | Full accounts made up to 31 December 2015 (31 pages) |
11 May 2016 | Resolutions
|
11 May 2016 | Memorandum and Articles of Association (9 pages) |
20 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
27 October 2015 | Director's details changed for Mr Paul Derek Ogle on 27 October 2015 (2 pages) |
3 August 2015 | Termination of appointment of Benjamin Mark Humpage as a secretary on 3 August 2015 (1 page) |
3 August 2015 | Appointment of Mr Stephen John Brice as a director on 3 August 2015 (2 pages) |
3 August 2015 | Appointment of Mr Stephen John Brice as a director on 3 August 2015 (2 pages) |
3 August 2015 | Termination of appointment of Benjamin Mark Humpage as a secretary on 3 August 2015 (1 page) |
3 August 2015 | Termination of appointment of Benjamin Mark Humpage as a secretary on 3 August 2015 (1 page) |
3 August 2015 | Appointment of Mr Stephen John Brice as a secretary on 3 August 2015 (2 pages) |
3 August 2015 | Termination of appointment of Benjamin Mark Humpage as a director on 3 August 2015 (1 page) |
3 August 2015 | Termination of appointment of Benjamin Mark Humpage as a secretary on 3 August 2015 (1 page) |
3 August 2015 | Termination of appointment of Benjamin Mark Humpage as a director on 3 August 2015 (1 page) |
3 August 2015 | Appointment of Mr Stephen John Brice as a secretary on 3 August 2015 (2 pages) |
13 May 2015 | Full accounts made up to 31 December 2014 (36 pages) |
17 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
2 May 2014 | Termination of appointment of John Talbot as a director (1 page) |
30 April 2014 | Full accounts made up to 31 December 2013 (41 pages) |
22 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
13 March 2014 | Satisfaction of charge 3 in full (4 pages) |
25 February 2014 | Registration of charge 029706090004 (73 pages) |
26 September 2013 | Full accounts made up to 31 December 2012 (38 pages) |
21 May 2013 | Appointment of Mrs Jennifer Elizabeth Moore as a director (2 pages) |
15 May 2013 | Termination of appointment of Timothy Grice as a director (1 page) |
17 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (7 pages) |
17 December 2012 | Registered office address changed from Lydia House, Puma Court, Kings Business Park Kings Drive, Prescot Merseyside L34 1PJ on 17 December 2012 (1 page) |
22 October 2012 | Appointment of Mr Christopher Sander as a director (2 pages) |
3 May 2012 | Full accounts made up to 31 December 2011 (39 pages) |
17 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (6 pages) |
9 May 2011 | Full accounts made up to 31 December 2010 (38 pages) |
19 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (6 pages) |
14 October 2010 | Appointment of Mr Benjamin Mark Humpage as a secretary (1 page) |
14 October 2010 | Appointment of Mr Benjamin Mark Humpage as a director (2 pages) |
8 October 2010 | Termination of appointment of Ruth Wood as a secretary (1 page) |
8 October 2010 | Termination of appointment of Ruth Wood as a director (1 page) |
8 September 2010 | Full accounts made up to 31 December 2009 (38 pages) |
6 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (7 pages) |
8 April 2010 | Appointment of Mr Timothy Andrew Grice as a director (2 pages) |
18 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 January 2010 | Particulars of a mortgage or charge / charge no: 3 (27 pages) |
30 October 2009 | Director's details changed for Mr Paul Derek Ogle on 28 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mrs Yvonne May Monaghan on 28 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mrs Yvonne May Monaghan on 26 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Paul Derek Ogle on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mr Ian John Phillips on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mr Paul Derek Ogle on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Anthony Barlow on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Ruth Christine Wood on 26 October 2009 (2 pages) |
26 October 2009 | Secretary's details changed for Ruth Christine Wood on 26 October 2009 (1 page) |
26 October 2009 | Director's details changed for John Andrew Talbot on 26 October 2009 (2 pages) |
19 October 2009 | Termination of appointment of Shaun Mason as a director (1 page) |
13 May 2009 | Return made up to 17/04/09; full list of members (5 pages) |
23 April 2009 | Full accounts made up to 31 December 2008 (36 pages) |
8 January 2009 | Director appointed anthony barlow (1 page) |
12 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
16 July 2008 | Full accounts made up to 31 December 2007 (33 pages) |
6 May 2008 | Particulars of a mortgage or charge / charge no: 2 (17 pages) |
23 April 2008 | Return made up to 17/04/08; full list of members (5 pages) |
29 February 2008 | Director appointed ian john phillips (2 pages) |
18 January 2008 | New director appointed (2 pages) |
10 January 2008 | Director resigned (1 page) |
7 January 2008 | Particulars of mortgage/charge (12 pages) |
20 December 2007 | New director appointed (1 page) |
5 October 2007 | Full accounts made up to 31 December 2006 (42 pages) |
6 September 2007 | Director resigned (1 page) |
5 September 2007 | Registered office changed on 05/09/07 from: mildmay road bootle merseyside L20 5EW (1 page) |
20 April 2007 | Return made up to 17/04/07; full list of members (3 pages) |
5 April 2007 | Director resigned (1 page) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | Director resigned (1 page) |
6 November 2006 | Resolutions
|
6 November 2006 | Certificate of reduction of share premium (1 page) |
3 November 2006 | Reduce share premium account (3 pages) |
18 October 2006 | Full accounts made up to 31 December 2005 (28 pages) |
31 May 2006 | Return made up to 17/04/06; full list of members (3 pages) |
31 May 2006 | Director resigned (1 page) |
2 February 2006 | Director resigned (1 page) |
2 February 2006 | Director resigned (1 page) |
11 November 2005 | New director appointed (2 pages) |
11 November 2005 | Full accounts made up to 25 December 2004 (24 pages) |
3 October 2005 | New director appointed (2 pages) |
4 July 2005 | New director appointed (1 page) |
4 July 2005 | New director appointed (1 page) |
26 April 2005 | Return made up to 17/04/05; full list of members
|
1 November 2004 | Full accounts made up to 27 December 2003 (23 pages) |
4 October 2004 | Director resigned (1 page) |
28 May 2004 | Return made up to 17/04/04; full list of members
|
30 April 2004 | New director appointed (2 pages) |
28 October 2003 | Full accounts made up to 28 December 2002 (23 pages) |
13 October 2003 | New director appointed (2 pages) |
23 June 2003 | Director resigned (1 page) |
21 June 2003 | New director appointed (2 pages) |
3 June 2003 | Director resigned (1 page) |
3 June 2003 | New director appointed (2 pages) |
1 May 2003 | Return made up to 17/04/03; full list of members
|
5 March 2003 | Director resigned (1 page) |
27 February 2003 | Auditor's resignation (1 page) |
25 October 2002 | Full accounts made up to 29 December 2001 (23 pages) |
11 September 2002 | New director appointed (2 pages) |
11 September 2002 | New director appointed (2 pages) |
22 August 2002 | Director resigned (1 page) |
22 August 2002 | Director resigned (1 page) |
7 May 2002 | Return made up to 17/04/02; full list of members (9 pages) |
7 May 2002 | Director resigned (1 page) |
28 December 2001 | Resolutions
|
23 October 2001 | Full accounts made up to 30 December 2000 (24 pages) |
24 April 2001 | Return made up to 17/04/01; full list of members
|
8 March 2001 | Director's particulars changed (1 page) |
8 March 2001 | Director's particulars changed (1 page) |
3 January 2001 | Director resigned (1 page) |
3 January 2001 | Director resigned (1 page) |
3 January 2001 | Director resigned (1 page) |
21 November 2000 | New director appointed (2 pages) |
18 October 2000 | Full accounts made up to 25 December 1999 (26 pages) |
29 June 2000 | Director's particulars changed (1 page) |
23 May 2000 | Return made up to 17/04/00; full list of members (9 pages) |
23 May 2000 | New director appointed (2 pages) |
8 February 2000 | Resolutions
|
23 December 1999 | New director appointed (2 pages) |
23 December 1999 | New director appointed (2 pages) |
6 August 1999 | New director appointed (2 pages) |
14 June 1999 | Director's particulars changed (1 page) |
16 May 1999 | Full accounts made up to 26 December 1998 (24 pages) |
16 May 1999 | Return made up to 17/04/99; no change of members
|
19 April 1999 | Director's particulars changed (1 page) |
3 April 1999 | Director's particulars changed (1 page) |
8 January 1999 | Director resigned (1 page) |
16 September 1998 | Auditor's resignation (2 pages) |
14 September 1998 | Director's particulars changed (1 page) |
13 May 1998 | Full accounts made up to 27 December 1997 (22 pages) |
13 May 1998 | Return made up to 17/04/98; full list of members (8 pages) |
5 December 1997 | Director resigned (1 page) |
5 December 1997 | Director's particulars changed (1 page) |
29 September 1997 | Director resigned (1 page) |
15 July 1997 | Director resigned (1 page) |
15 July 1997 | New director appointed (2 pages) |
15 July 1997 | New director appointed (2 pages) |
9 May 1997 | Return made up to 17/04/97; no change of members
|
9 May 1997 | Full accounts made up to 28 December 1996 (22 pages) |
15 December 1996 | Director resigned (1 page) |
15 December 1996 | Director resigned (1 page) |
6 September 1996 | New director appointed (2 pages) |
6 September 1996 | New director appointed (2 pages) |
9 May 1996 | Full accounts made up to 30 December 1995 (26 pages) |
9 May 1996 | Return made up to 17/04/96; no change of members (6 pages) |
21 April 1995 | Ad 31/03/95--------- £ si 100@1=100 £ ic 102/202 (2 pages) |
2 February 1995 | Ad 03/01/95--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
13 October 1994 | Memorandum and Articles of Association (8 pages) |
11 October 1994 | Company name changed hobbygala LIMITED\certificate issued on 11/10/94 (2 pages) |
22 September 1994 | Incorporation (9 pages) |