Manchester
M2 1AB
Director Name | Mr Clinton Stuart Lewin |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 October 1998(3 years, 12 months after company formation) |
Appointment Duration | 14 years, 9 months (closed 25 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Zenith Building 26 Spring Gardens Manchester M2 1AB |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Jack Barker |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1994(2 weeks, 3 days after company formation) |
Appointment Duration | 2 weeks (resigned 18 November 1994) |
Role | Solicitors Clerk |
Correspondence Address | 21 Silverdale Drive Guiseley Leeds West Yorkshire LS20 8BE |
Director Name | Clare Adele Jones |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1994(2 weeks, 3 days after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 18 October 1995) |
Role | Solicitor |
Correspondence Address | 10 Heddon Place Headingley Leeds West Yorkshire LS6 4EL |
Secretary Name | Jack Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 1994(2 weeks, 3 days after company formation) |
Appointment Duration | 2 weeks (resigned 18 November 1994) |
Role | Solicitors Clerk |
Correspondence Address | 21 Silverdale Drive Guiseley Leeds West Yorkshire LS20 8BE |
Director Name | Mr David Peter Anthony Gravells |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1994(1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 12 October 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Saw Mill Ripley Harrogate North Yorkshire HG3 3AY |
Director Name | Mr Paul Linley Taylor |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1995(11 months after company formation) |
Appointment Duration | 3 years (resigned 12 October 1998) |
Role | Manager Director |
Country of Residence | England |
Correspondence Address | Beck Cottage Beck Street Thurgarton Nottinghamshire NG14 7HB |
Director Name | Mr Stuart Alan Greenwood |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1995(1 year after company formation) |
Appointment Duration | 2 years, 12 months (resigned 12 October 1998) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Winterley House Moorber House Coniston Cold Skipton BD23 4EQ |
Secretary Name | Mr Stuart Alan Greenwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1995(1 year after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 March 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Winterley House Moorber House Coniston Cold Skipton BD23 4EQ |
Director Name | Richard Clive Blomfield |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1997(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 October 1998) |
Role | Chartered Accountant |
Correspondence Address | The Homestead 56 Main Road East Morton Keighley West Yorkshire BD20 5TE |
Director Name | Mr Frank Leslie George Neale |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1997(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 October 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Archway House 53 The Avenue Watford Hertfordshire WD17 4NU |
Secretary Name | Richard Clive Blomfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1997(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 October 1998) |
Role | Chartered Accountant |
Correspondence Address | The Homestead 56 Main Road East Morton Keighley West Yorkshire BD20 5TE |
Director Name | Mr Michael Smart |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1997(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 October 1998) |
Role | Retail |
Correspondence Address | 60 Legh Road Prestbury Macclesfield Cheshire SK10 4HX |
Director Name | Mr Barry Raymond Hartog |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1998(3 years, 12 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 31 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Crystal Building Langston Road Loughton Essex IG10 3TH |
Secretary Name | Mr Barry Raymond Hartog |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1998(3 years, 12 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 08 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Crystal Building Langston Road Loughton Essex IG10 3TH |
Director Name | Mr Paul Neil Salador |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2010(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 December 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Crystal Building Langston Road Loughton Essex IG10 3TH |
Secretary Name | Paul Neil Salador |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2010(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 December 2011) |
Role | Company Director |
Correspondence Address | The Crystal Building Langston Road Loughton Essex IG10 3TH |
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 |
5.9m at £1 | Clinton Cards PLC 79.19% Preference B |
---|---|
480k at £1 | Clinton Cards PLC 6.47% Preference A |
1.000k at £1 | Clinton Cards PLC 13.48% Preference C |
3.6m at £0.01 | Clinton Cards PLC 0.48% Ordinary C |
1.9m at £0.01 | Clinton Cards PLC 0.25% Ordinary B |
892.2k at £0.01 | Clinton Cards PLC 0.12% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £1,249,000 |
Current Liabilities | £15,321,000 |
Latest Accounts | 1 August 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
25 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 July 2013 | Final Gazette dissolved following liquidation (1 page) |
25 July 2013 | Final Gazette dissolved following liquidation (1 page) |
25 April 2013 | Notice of move from Administration to Dissolution (18 pages) |
25 April 2013 | Notice of move from Administration to Dissolution on 9 April 2013 (18 pages) |
6 December 2012 | Administrator's progress report to 8 November 2012 (20 pages) |
6 December 2012 | Administrator's progress report to 8 November 2012 (20 pages) |
6 December 2012 | Administrator's progress report to 8 November 2012 (20 pages) |
20 July 2012 | Notice of deemed approval of proposals (1 page) |
20 July 2012 | Notice of deemed approval of proposals (1 page) |
3 July 2012 | Statement of administrator's proposal (30 pages) |
3 July 2012 | Statement of administrator's proposal (30 pages) |
2 July 2012 | Statement of affairs with form 2.14B (6 pages) |
2 July 2012 | Statement of affairs with form 2.14B (6 pages) |
19 June 2012 | Company name changed gsg holdings LIMITED\certificate issued on 19/06/12
|
19 June 2012 | Change of name notice (2 pages) |
19 June 2012 | Change of name notice (2 pages) |
19 June 2012 | Company name changed gsg holdings LIMITED\certificate issued on 19/06/12
|
18 May 2012 | Appointment of an administrator (1 page) |
18 May 2012 | Appointment of an administrator (1 page) |
15 May 2012 | Registered office address changed from The Crystal Building Langston Road Loughton Essex IG10 3th on 15 May 2012 (2 pages) |
15 May 2012 | Registered office address changed from the Crystal Building Langston Road Loughton Essex IG10 3TH on 15 May 2012 (2 pages) |
11 January 2012 | Termination of appointment of Paul Salador as a secretary (1 page) |
11 January 2012 | Termination of appointment of Paul Neil Salador as a secretary on 14 December 2011 (1 page) |
11 January 2012 | Termination of appointment of Paul Neil Salador as a director on 14 December 2011 (1 page) |
11 January 2012 | Termination of appointment of Paul Salador as a director (1 page) |
8 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders Statement of capital on 2011-11-08
|
8 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders Statement of capital on 2011-11-08
|
7 November 2011 | Particulars of a mortgage or charge / charge no: 4 (19 pages) |
7 November 2011 | Particulars of a mortgage or charge / charge no: 4 (19 pages) |
1 June 2011 | Termination of appointment of Barry Hartog as a director (1 page) |
1 June 2011 | Termination of appointment of Barry Hartog as a director (1 page) |
4 May 2011 | Accounts for a dormant company made up to 1 August 2010 (7 pages) |
4 May 2011 | Accounts for a dormant company made up to 1 August 2010 (7 pages) |
4 May 2011 | Accounts for a dormant company made up to 1 August 2010 (7 pages) |
3 November 2010 | Director's details changed for Mr Barry Raymond Hartog on 18 October 2010 (2 pages) |
3 November 2010 | Director's details changed for Mr Donald John Lewin on 18 October 2010 (2 pages) |
3 November 2010 | Director's details changed for Mr Donald John Lewin on 18 October 2010 (2 pages) |
3 November 2010 | Director's details changed for Mr Clinton Stuart Lewin on 18 October 2010 (2 pages) |
3 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (10 pages) |
3 November 2010 | Director's details changed for Mr Clinton Stuart Lewin on 18 October 2010 (2 pages) |
3 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (10 pages) |
3 November 2010 | Director's details changed for Mr Barry Raymond Hartog on 18 October 2010 (2 pages) |
12 February 2010 | Appointment of Paul Neil Salador as a director (3 pages) |
12 February 2010 | Appointment of Paul Neil Salador as a secretary (3 pages) |
12 February 2010 | Termination of appointment of Barry Hartog as a secretary (2 pages) |
12 February 2010 | Appointment of Paul Neil Salador as a secretary (3 pages) |
12 February 2010 | Appointment of Paul Neil Salador as a director (3 pages) |
12 February 2010 | Termination of appointment of Barry Hartog as a secretary (2 pages) |
1 February 2010 | Accounts for a dormant company made up to 2 August 2009 (7 pages) |
1 February 2010 | Accounts for a dormant company made up to 2 August 2009 (7 pages) |
1 February 2010 | Accounts for a dormant company made up to 2 August 2009 (7 pages) |
11 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (12 pages) |
11 November 2009 | Secretary's details changed for Mr Barry Raymond Hartog on 26 October 2009 (1 page) |
11 November 2009 | Secretary's details changed for Mr Barry Raymond Hartog on 26 October 2009 (1 page) |
11 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (12 pages) |
16 July 2009 | Accounts for a dormant company made up to 3 August 2008 (7 pages) |
16 July 2009 | Accounts made up to 3 August 2008 (7 pages) |
16 July 2009 | Accounts for a dormant company made up to 3 August 2008 (7 pages) |
6 April 2009 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
6 April 2009 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
28 March 2009 | Resolutions
|
28 March 2009 | Resolutions
|
29 October 2008 | Return made up to 18/10/08; full list of members (5 pages) |
29 October 2008 | Return made up to 18/10/08; full list of members (5 pages) |
2 May 2008 | Accounts for a dormant company made up to 29 July 2007 (8 pages) |
2 May 2008 | Accounts made up to 29 July 2007 (8 pages) |
26 October 2007 | Return made up to 18/10/07; full list of members (4 pages) |
26 October 2007 | Return made up to 18/10/07; full list of members (4 pages) |
2 April 2007 | Full accounts made up to 30 July 2006 (12 pages) |
2 April 2007 | Full accounts made up to 30 July 2006 (12 pages) |
24 October 2006 | Return made up to 18/10/06; full list of members (4 pages) |
24 October 2006 | Return made up to 18/10/06; full list of members (4 pages) |
6 December 2005 | Full accounts made up to 30 January 2005 (9 pages) |
6 December 2005 | Full accounts made up to 30 January 2005 (9 pages) |
8 November 2005 | Return made up to 18/10/05; full list of members (8 pages) |
8 November 2005 | Return made up to 18/10/05; full list of members (8 pages) |
17 August 2005 | Accounting reference date extended from 31/01/06 to 31/07/06 (1 page) |
17 August 2005 | Accounting reference date extended from 31/01/06 to 31/07/06 (1 page) |
8 December 2004 | Resolutions
|
8 December 2004 | Resolutions
|
3 November 2004 | Return made up to 18/10/04; full list of members (8 pages) |
3 November 2004 | Return made up to 18/10/04; full list of members (8 pages) |
30 July 2004 | Full accounts made up to 1 February 2004 (9 pages) |
30 July 2004 | Full accounts made up to 1 February 2004 (9 pages) |
30 July 2004 | Full accounts made up to 1 February 2004 (9 pages) |
10 November 2003 | Full accounts made up to 2 February 2003 (9 pages) |
10 November 2003 | Full accounts made up to 2 February 2003 (9 pages) |
10 November 2003 | Full accounts made up to 2 February 2003 (9 pages) |
29 October 2003 | Return made up to 18/10/03; full list of members (8 pages) |
29 October 2003 | Return made up to 18/10/03; full list of members (8 pages) |
14 March 2003 | Auditor's resignation (2 pages) |
14 March 2003 | Auditor's resignation (2 pages) |
6 November 2002 | Return made up to 18/10/02; full list of members (8 pages) |
6 November 2002 | Return made up to 18/10/02; full list of members (8 pages) |
6 November 2002 | Full accounts made up to 27 January 2002 (9 pages) |
6 November 2002 | Full accounts made up to 27 January 2002 (9 pages) |
13 November 2001 | Full accounts made up to 28 January 2001 (9 pages) |
13 November 2001 | Full accounts made up to 28 January 2001 (9 pages) |
2 November 2001 | Return made up to 18/10/01; full list of members (8 pages) |
2 November 2001 | Return made up to 18/10/01; full list of members (8 pages) |
8 November 2000 | Full accounts made up to 30 January 2000 (11 pages) |
8 November 2000 | Full accounts made up to 30 January 2000 (11 pages) |
31 October 2000 | Return made up to 18/10/00; full list of members (8 pages) |
31 October 2000 | Return made up to 18/10/00; full list of members (8 pages) |
29 October 1999 | Return made up to 18/10/99; full list of members
|
29 October 1999 | Return made up to 18/10/99; full list of members (8 pages) |
7 October 1999 | Full accounts made up to 31 January 1999 (14 pages) |
7 October 1999 | Full accounts made up to 31 January 1999 (14 pages) |
15 July 1999 | Accounting reference date shortened from 30/06/99 to 31/01/99 (1 page) |
15 July 1999 | Accounting reference date shortened from 30/06/99 to 31/01/99 (1 page) |
31 March 1999 | Full group accounts made up to 30 June 1998 (26 pages) |
31 March 1999 | Full group accounts made up to 30 June 1998 (26 pages) |
10 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 November 1998 | Return made up to 18/10/98; full list of members (8 pages) |
18 November 1998 | Return made up to 18/10/98; full list of members (8 pages) |
16 November 1998 | Registered office changed on 16/11/98 from: carr lane low moor bradford west yorkshire BD12 0GS (1 page) |
16 November 1998 | Registered office changed on 16/11/98 from: carr lane low moor bradford west yorkshire BD12 0GS (1 page) |
22 October 1998 | New director appointed (2 pages) |
22 October 1998 | New director appointed (2 pages) |
22 October 1998 | New secretary appointed;new director appointed (2 pages) |
22 October 1998 | New director appointed (2 pages) |
22 October 1998 | New secretary appointed;new director appointed (2 pages) |
22 October 1998 | New director appointed (2 pages) |
20 October 1998 | Secretary resigned;director resigned (1 page) |
20 October 1998 | Director resigned (1 page) |
20 October 1998 | Director resigned (1 page) |
20 October 1998 | Director resigned (1 page) |
20 October 1998 | Director resigned (1 page) |
20 October 1998 | Secretary resigned;director resigned (1 page) |
20 October 1998 | Director resigned (1 page) |
20 October 1998 | Director resigned (1 page) |
20 October 1998 | Director resigned (1 page) |
20 October 1998 | Director resigned (1 page) |
20 October 1998 | Director resigned (1 page) |
20 October 1998 | Director resigned (1 page) |
7 October 1998 | Ad 15/09/98--------- premium £ si [email protected]=32202 £ ic 7386250/7418452 (4 pages) |
7 October 1998 | Ad 15/09/98--------- premium £ si [email protected]=32202 £ ic 7386250/7418452 (4 pages) |
6 October 1998 | Memorandum and Articles of Association (39 pages) |
6 October 1998 | Resolutions
|
6 October 1998 | Resolutions
|
6 October 1998 | Resolutions
|
6 October 1998 | Resolutions
|
6 October 1998 | Resolutions
|
6 October 1998 | Resolutions
|
6 October 1998 | Conve 26/08/98 (1 page) |
6 October 1998 | Memorandum and Articles of Association (39 pages) |
6 October 1998 | Resolutions
|
6 October 1998 | £ nc 7386250/7418452 26/08/98 (2 pages) |
6 October 1998 | Memorandum and Articles of Association (39 pages) |
6 October 1998 | Resolutions
|
6 October 1998 | Memorandum and Articles of Association (39 pages) |
6 October 1998 | Resolutions
|
6 October 1998 | Conve 26/08/98 (1 page) |
6 October 1998 | £ nc 7386250/7418452 26/08/98 (2 pages) |
6 October 1998 | Resolutions
|
27 July 1998 | Auditor's resignation (2 pages) |
27 July 1998 | Auditor's resignation (2 pages) |
23 June 1998 | Resolutions
|
23 June 1998 | Resolutions
|
22 January 1998 | Full group accounts made up to 28 June 1997 (31 pages) |
22 January 1998 | Full group accounts made up to 28 June 1997 (31 pages) |
21 November 1997 | Return made up to 18/10/97; full list of members
|
21 November 1997 | Return made up to 18/10/97; full list of members (8 pages) |
10 July 1997 | Auditor's resignation (1 page) |
9 July 1997 | Registered office changed on 09/07/97 from: 1 aylesham industrial estate brighouse road low moor bradford west yorkshire BD12 0NQ (1 page) |
9 July 1997 | Registered office changed on 09/07/97 from: 1 aylesham industrial estate brighouse road low moor bradford west yorkshire BD12 0NQ (1 page) |
4 July 1997 | Resolutions
|
4 July 1997 | Resolutions
|
4 July 1997 | Resolutions
|
4 July 1997 | S-div 19/03/97 (1 page) |
26 June 1997 | Company name changed CBC investments LIMITED\certificate issued on 27/06/97 (2 pages) |
26 June 1997 | Company name changed CBC investments LIMITED\certificate issued on 27/06/97 (2 pages) |
3 June 1997 | New director appointed (2 pages) |
3 June 1997 | Full group accounts made up to 30 June 1996 (21 pages) |
3 June 1997 | New director appointed (2 pages) |
3 June 1997 | Full group accounts made up to 30 June 1996 (21 pages) |
21 April 1997 | Ad 19/03/97--------- £ si 1000000@1=1000000 £ ic 6386250/7386250 (93 pages) |
21 April 1997 | Ad 19/03/97--------- £ si 1000000@1=1000000 £ ic 6386250/7386250 (93 pages) |
7 April 1997 | Ad 15/09/95-02/10/95 £ si 482500@1 (2 pages) |
7 April 1997 | Ad 15/09/95-02/10/95 £ si 482500@1 (2 pages) |
7 April 1997 | Statement of affairs (56 pages) |
7 April 1997 | Statement of affairs (56 pages) |
4 April 1997 | Ad 19/03/97--------- £ si [email protected]=18750 £ si 5875000@1=5875000 £ ic 492500/6386250 (2 pages) |
4 April 1997 | Resolutions
|
4 April 1997 | Conve 19/03/97 (1 page) |
4 April 1997 | Nc inc already adjusted 19/03/97 (1 page) |
4 April 1997 | Resolutions
|
4 April 1997 | Recon 19/03/97 (1 page) |
4 April 1997 | Nc inc already adjusted 19/03/97 (1 page) |
4 April 1997 | Memorandum and Articles of Association (61 pages) |
4 April 1997 | Resolutions
|
4 April 1997 | Conve 19/03/97 (1 page) |
4 April 1997 | Recon 19/03/97 (1 page) |
4 April 1997 | Memorandum and Articles of Association (61 pages) |
4 April 1997 | Resolutions
|
4 April 1997 | Ad 19/03/97--------- £ si [email protected]=18750 £ si 5875000@1=5875000 £ ic 492500/6386250 (2 pages) |
3 April 1997 | New director appointed (3 pages) |
3 April 1997 | New secretary appointed;new director appointed (2 pages) |
3 April 1997 | Secretary resigned (1 page) |
3 April 1997 | New director appointed (3 pages) |
3 April 1997 | Registered office changed on 03/04/97 from: 6A kirkgate otley west yorkshire LS21 3HJ (1 page) |
3 April 1997 | Registered office changed on 03/04/97 from: 6A kirkgate otley west yorkshire LS21 3HJ (1 page) |
3 April 1997 | New secretary appointed;new director appointed (2 pages) |
3 April 1997 | Secretary resigned (1 page) |
1 April 1997 | Particulars of mortgage/charge (6 pages) |
1 April 1997 | Particulars of mortgage/charge (6 pages) |
21 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 1996 | Return made up to 18/10/96; no change of members (4 pages) |
5 December 1996 | Return made up to 18/10/96; no change of members (4 pages) |
5 March 1996 | Full group accounts made up to 1 July 1995 (17 pages) |
5 March 1996 | Full group accounts made up to 1 July 1995 (17 pages) |
5 March 1996 | Full group accounts made up to 1 July 1995 (17 pages) |
5 December 1995 | Memorandum and Articles of Association (168 pages) |
5 December 1995 | Memorandum and Articles of Association (84 pages) |
5 December 1995 | Return made up to 18/10/95; full list of members (12 pages) |
5 December 1995 | Return made up to 18/10/95; full list of members (10 pages) |
17 October 1995 | Registered office changed on 17/10/95 from: 1 aylesham industrial estate brighouse road low moor bradford BD12 0NQ (1 page) |
17 October 1995 | Registered office changed on 17/10/95 from: 1 aylesham industrial estate brighouse road low moor bradford BD12 0NQ (1 page) |
6 October 1995 | Ad 15/09/95-02/10/95 £ si 482500@1=482500 £ ic 10000/492500 (2 pages) |
6 October 1995 | Ad 15/09/95-02/10/95 £ si 482500@1=482500 £ ic 10000/492500 (2 pages) |
28 September 1995 | New director appointed (2 pages) |
28 September 1995 | Resolutions
|
28 September 1995 | Resolutions
|
28 September 1995 | Memorandum and Articles of Association (76 pages) |
28 September 1995 | Resolutions
|
28 September 1995 | Memorandum and Articles of Association (38 pages) |
28 September 1995 | £ nc 10000/492500 15/09/95 (1 page) |
28 September 1995 | Resolutions
|
28 September 1995 | £ nc 10000/492500 15/09/95 (1 page) |
26 September 1995 | Particulars of mortgage/charge (4 pages) |
26 September 1995 | Particulars of mortgage/charge (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (105 pages) |
15 November 1994 | Company name changed salavale LIMITED\certificate issued on 16/11/94 (2 pages) |
15 November 1994 | Company name changed salavale LIMITED\certificate issued on 16/11/94 (2 pages) |
18 October 1994 | Incorporation (15 pages) |