Company NameGSGH Realisations Limited
Company StatusDissolved
Company Number02979953
CategoryPrivate Limited Company
Incorporation Date18 October 1994(29 years, 6 months ago)
Dissolution Date25 July 2013 (10 years, 9 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Donald John Lewin
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed12 October 1998(3 years, 12 months after company formation)
Appointment Duration14 years, 9 months (closed 25 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Zenith Building 26 Spring Gardens
Manchester
M2 1AB
Director NameMr Clinton Stuart Lewin
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed12 October 1998(3 years, 12 months after company formation)
Appointment Duration14 years, 9 months (closed 25 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Zenith Building 26 Spring Gardens
Manchester
M2 1AB
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed18 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameJack Barker
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1994(2 weeks, 3 days after company formation)
Appointment Duration2 weeks (resigned 18 November 1994)
RoleSolicitors Clerk
Correspondence Address21 Silverdale Drive
Guiseley
Leeds
West Yorkshire
LS20 8BE
Director NameClare Adele Jones
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1994(2 weeks, 3 days after company formation)
Appointment Duration11 months, 2 weeks (resigned 18 October 1995)
RoleSolicitor
Correspondence Address10 Heddon Place
Headingley
Leeds
West Yorkshire
LS6 4EL
Secretary NameJack Barker
NationalityBritish
StatusResigned
Appointed04 November 1994(2 weeks, 3 days after company formation)
Appointment Duration2 weeks (resigned 18 November 1994)
RoleSolicitors Clerk
Correspondence Address21 Silverdale Drive
Guiseley
Leeds
West Yorkshire
LS20 8BE
Director NameMr David Peter Anthony Gravells
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1994(1 month after company formation)
Appointment Duration3 years, 10 months (resigned 12 October 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Saw Mill
Ripley
Harrogate
North Yorkshire
HG3 3AY
Director NameMr Paul Linley Taylor
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1995(11 months after company formation)
Appointment Duration3 years (resigned 12 October 1998)
RoleManager Director
Country of ResidenceEngland
Correspondence AddressBeck Cottage
Beck Street
Thurgarton
Nottinghamshire
NG14 7HB
Director NameMr Stuart Alan Greenwood
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1995(1 year after company formation)
Appointment Duration2 years, 12 months (resigned 12 October 1998)
RoleManager
Country of ResidenceEngland
Correspondence AddressWinterley House
Moorber House Coniston Cold
Skipton
BD23 4EQ
Secretary NameMr Stuart Alan Greenwood
NationalityBritish
StatusResigned
Appointed18 October 1995(1 year after company formation)
Appointment Duration1 year, 5 months (resigned 19 March 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWinterley House
Moorber House Coniston Cold
Skipton
BD23 4EQ
Director NameRichard Clive Blomfield
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1997(2 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 October 1998)
RoleChartered Accountant
Correspondence AddressThe Homestead 56 Main Road
East Morton
Keighley
West Yorkshire
BD20 5TE
Director NameMr Frank Leslie George Neale
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1997(2 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 October 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArchway House 53 The Avenue
Watford
Hertfordshire
WD17 4NU
Secretary NameRichard Clive Blomfield
NationalityBritish
StatusResigned
Appointed19 March 1997(2 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 October 1998)
RoleChartered Accountant
Correspondence AddressThe Homestead 56 Main Road
East Morton
Keighley
West Yorkshire
BD20 5TE
Director NameMr Michael Smart
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1997(2 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 October 1998)
RoleRetail
Correspondence Address60 Legh Road
Prestbury
Macclesfield
Cheshire
SK10 4HX
Director NameMr Barry Raymond Hartog
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1998(3 years, 12 months after company formation)
Appointment Duration12 years, 7 months (resigned 31 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Crystal Building
Langston Road
Loughton
Essex
IG10 3TH
Secretary NameMr Barry Raymond Hartog
NationalityBritish
StatusResigned
Appointed12 October 1998(3 years, 12 months after company formation)
Appointment Duration11 years, 4 months (resigned 08 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Crystal Building
Langston Road
Loughton
Essex
IG10 3TH
Director NameMr Paul Neil Salador
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2010(15 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 December 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Crystal Building
Langston Road
Loughton
Essex
IG10 3TH
Secretary NamePaul Neil Salador
NationalityBritish
StatusResigned
Appointed08 February 2010(15 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 December 2011)
RoleCompany Director
Correspondence AddressThe Crystal Building
Langston Road
Loughton
Essex
IG10 3TH

Location

Registered AddressThe Zenith Building
26 Spring Gardens
Manchester
M2 1AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

5.9m at £1Clinton Cards PLC
79.19%
Preference B
480k at £1Clinton Cards PLC
6.47%
Preference A
1.000k at £1Clinton Cards PLC
13.48%
Preference C
3.6m at £0.01Clinton Cards PLC
0.48%
Ordinary C
1.9m at £0.01Clinton Cards PLC
0.25%
Ordinary B
892.2k at £0.01Clinton Cards PLC
0.12%
Ordinary A

Financials

Year2014
Net Worth£1,249,000
Current Liabilities£15,321,000

Accounts

Latest Accounts1 August 2010 (13 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

25 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
25 July 2013Final Gazette dissolved following liquidation (1 page)
25 July 2013Final Gazette dissolved following liquidation (1 page)
25 April 2013Notice of move from Administration to Dissolution (18 pages)
25 April 2013Notice of move from Administration to Dissolution on 9 April 2013 (18 pages)
6 December 2012Administrator's progress report to 8 November 2012 (20 pages)
6 December 2012Administrator's progress report to 8 November 2012 (20 pages)
6 December 2012Administrator's progress report to 8 November 2012 (20 pages)
20 July 2012Notice of deemed approval of proposals (1 page)
20 July 2012Notice of deemed approval of proposals (1 page)
3 July 2012Statement of administrator's proposal (30 pages)
3 July 2012Statement of administrator's proposal (30 pages)
2 July 2012Statement of affairs with form 2.14B (6 pages)
2 July 2012Statement of affairs with form 2.14B (6 pages)
19 June 2012Company name changed gsg holdings LIMITED\certificate issued on 19/06/12
  • RES15 ‐ Change company name resolution on 2012-06-15
(3 pages)
19 June 2012Change of name notice (2 pages)
19 June 2012Change of name notice (2 pages)
19 June 2012Company name changed gsg holdings LIMITED\certificate issued on 19/06/12
  • RES15 ‐ Change company name resolution on 2012-06-15
(3 pages)
18 May 2012Appointment of an administrator (1 page)
18 May 2012Appointment of an administrator (1 page)
15 May 2012Registered office address changed from The Crystal Building Langston Road Loughton Essex IG10 3th on 15 May 2012 (2 pages)
15 May 2012Registered office address changed from the Crystal Building Langston Road Loughton Essex IG10 3TH on 15 May 2012 (2 pages)
11 January 2012Termination of appointment of Paul Salador as a secretary (1 page)
11 January 2012Termination of appointment of Paul Neil Salador as a secretary on 14 December 2011 (1 page)
11 January 2012Termination of appointment of Paul Neil Salador as a director on 14 December 2011 (1 page)
11 January 2012Termination of appointment of Paul Salador as a director (1 page)
8 November 2011Annual return made up to 18 October 2011 with a full list of shareholders
Statement of capital on 2011-11-08
  • GBP 7,418,452
(10 pages)
8 November 2011Annual return made up to 18 October 2011 with a full list of shareholders
Statement of capital on 2011-11-08
  • GBP 7,418,452
(10 pages)
7 November 2011Particulars of a mortgage or charge / charge no: 4 (19 pages)
7 November 2011Particulars of a mortgage or charge / charge no: 4 (19 pages)
1 June 2011Termination of appointment of Barry Hartog as a director (1 page)
1 June 2011Termination of appointment of Barry Hartog as a director (1 page)
4 May 2011Accounts for a dormant company made up to 1 August 2010 (7 pages)
4 May 2011Accounts for a dormant company made up to 1 August 2010 (7 pages)
4 May 2011Accounts for a dormant company made up to 1 August 2010 (7 pages)
3 November 2010Director's details changed for Mr Barry Raymond Hartog on 18 October 2010 (2 pages)
3 November 2010Director's details changed for Mr Donald John Lewin on 18 October 2010 (2 pages)
3 November 2010Director's details changed for Mr Donald John Lewin on 18 October 2010 (2 pages)
3 November 2010Director's details changed for Mr Clinton Stuart Lewin on 18 October 2010 (2 pages)
3 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (10 pages)
3 November 2010Director's details changed for Mr Clinton Stuart Lewin on 18 October 2010 (2 pages)
3 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (10 pages)
3 November 2010Director's details changed for Mr Barry Raymond Hartog on 18 October 2010 (2 pages)
12 February 2010Appointment of Paul Neil Salador as a director (3 pages)
12 February 2010Appointment of Paul Neil Salador as a secretary (3 pages)
12 February 2010Termination of appointment of Barry Hartog as a secretary (2 pages)
12 February 2010Appointment of Paul Neil Salador as a secretary (3 pages)
12 February 2010Appointment of Paul Neil Salador as a director (3 pages)
12 February 2010Termination of appointment of Barry Hartog as a secretary (2 pages)
1 February 2010Accounts for a dormant company made up to 2 August 2009 (7 pages)
1 February 2010Accounts for a dormant company made up to 2 August 2009 (7 pages)
1 February 2010Accounts for a dormant company made up to 2 August 2009 (7 pages)
11 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (12 pages)
11 November 2009Secretary's details changed for Mr Barry Raymond Hartog on 26 October 2009 (1 page)
11 November 2009Secretary's details changed for Mr Barry Raymond Hartog on 26 October 2009 (1 page)
11 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (12 pages)
16 July 2009Accounts for a dormant company made up to 3 August 2008 (7 pages)
16 July 2009Accounts made up to 3 August 2008 (7 pages)
16 July 2009Accounts for a dormant company made up to 3 August 2008 (7 pages)
6 April 2009Particulars of a mortgage or charge / charge no: 3 (11 pages)
6 April 2009Particulars of a mortgage or charge / charge no: 3 (11 pages)
28 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
28 March 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
29 October 2008Return made up to 18/10/08; full list of members (5 pages)
29 October 2008Return made up to 18/10/08; full list of members (5 pages)
2 May 2008Accounts for a dormant company made up to 29 July 2007 (8 pages)
2 May 2008Accounts made up to 29 July 2007 (8 pages)
26 October 2007Return made up to 18/10/07; full list of members (4 pages)
26 October 2007Return made up to 18/10/07; full list of members (4 pages)
2 April 2007Full accounts made up to 30 July 2006 (12 pages)
2 April 2007Full accounts made up to 30 July 2006 (12 pages)
24 October 2006Return made up to 18/10/06; full list of members (4 pages)
24 October 2006Return made up to 18/10/06; full list of members (4 pages)
6 December 2005Full accounts made up to 30 January 2005 (9 pages)
6 December 2005Full accounts made up to 30 January 2005 (9 pages)
8 November 2005Return made up to 18/10/05; full list of members (8 pages)
8 November 2005Return made up to 18/10/05; full list of members (8 pages)
17 August 2005Accounting reference date extended from 31/01/06 to 31/07/06 (1 page)
17 August 2005Accounting reference date extended from 31/01/06 to 31/07/06 (1 page)
8 December 2004Resolutions
  • RES13 ‐ Facilities agreement 18/11/04
(2 pages)
8 December 2004Resolutions
  • RES13 ‐ Facilities agreement 18/11/04
(2 pages)
3 November 2004Return made up to 18/10/04; full list of members (8 pages)
3 November 2004Return made up to 18/10/04; full list of members (8 pages)
30 July 2004Full accounts made up to 1 February 2004 (9 pages)
30 July 2004Full accounts made up to 1 February 2004 (9 pages)
30 July 2004Full accounts made up to 1 February 2004 (9 pages)
10 November 2003Full accounts made up to 2 February 2003 (9 pages)
10 November 2003Full accounts made up to 2 February 2003 (9 pages)
10 November 2003Full accounts made up to 2 February 2003 (9 pages)
29 October 2003Return made up to 18/10/03; full list of members (8 pages)
29 October 2003Return made up to 18/10/03; full list of members (8 pages)
14 March 2003Auditor's resignation (2 pages)
14 March 2003Auditor's resignation (2 pages)
6 November 2002Return made up to 18/10/02; full list of members (8 pages)
6 November 2002Return made up to 18/10/02; full list of members (8 pages)
6 November 2002Full accounts made up to 27 January 2002 (9 pages)
6 November 2002Full accounts made up to 27 January 2002 (9 pages)
13 November 2001Full accounts made up to 28 January 2001 (9 pages)
13 November 2001Full accounts made up to 28 January 2001 (9 pages)
2 November 2001Return made up to 18/10/01; full list of members (8 pages)
2 November 2001Return made up to 18/10/01; full list of members (8 pages)
8 November 2000Full accounts made up to 30 January 2000 (11 pages)
8 November 2000Full accounts made up to 30 January 2000 (11 pages)
31 October 2000Return made up to 18/10/00; full list of members (8 pages)
31 October 2000Return made up to 18/10/00; full list of members (8 pages)
29 October 1999Return made up to 18/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 October 1999Return made up to 18/10/99; full list of members (8 pages)
7 October 1999Full accounts made up to 31 January 1999 (14 pages)
7 October 1999Full accounts made up to 31 January 1999 (14 pages)
15 July 1999Accounting reference date shortened from 30/06/99 to 31/01/99 (1 page)
15 July 1999Accounting reference date shortened from 30/06/99 to 31/01/99 (1 page)
31 March 1999Full group accounts made up to 30 June 1998 (26 pages)
31 March 1999Full group accounts made up to 30 June 1998 (26 pages)
10 February 1999Declaration of satisfaction of mortgage/charge (1 page)
10 February 1999Declaration of satisfaction of mortgage/charge (1 page)
18 November 1998Return made up to 18/10/98; full list of members (8 pages)
18 November 1998Return made up to 18/10/98; full list of members (8 pages)
16 November 1998Registered office changed on 16/11/98 from: carr lane low moor bradford west yorkshire BD12 0GS (1 page)
16 November 1998Registered office changed on 16/11/98 from: carr lane low moor bradford west yorkshire BD12 0GS (1 page)
22 October 1998New director appointed (2 pages)
22 October 1998New director appointed (2 pages)
22 October 1998New secretary appointed;new director appointed (2 pages)
22 October 1998New director appointed (2 pages)
22 October 1998New secretary appointed;new director appointed (2 pages)
22 October 1998New director appointed (2 pages)
20 October 1998Secretary resigned;director resigned (1 page)
20 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
20 October 1998Secretary resigned;director resigned (1 page)
20 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
7 October 1998Ad 15/09/98--------- premium £ si [email protected]=32202 £ ic 7386250/7418452 (4 pages)
7 October 1998Ad 15/09/98--------- premium £ si [email protected]=32202 £ ic 7386250/7418452 (4 pages)
6 October 1998Memorandum and Articles of Association (39 pages)
6 October 1998Resolutions
  • WRES13 ‐ Written resolution
(5 pages)
6 October 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(8 pages)
6 October 1998Resolutions
  • WRES13 ‐ Written resolution
(13 pages)
6 October 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
6 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(29 pages)
6 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(29 pages)
6 October 1998Conve 26/08/98 (1 page)
6 October 1998Memorandum and Articles of Association (39 pages)
6 October 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(8 pages)
6 October 1998£ nc 7386250/7418452 26/08/98 (2 pages)
6 October 1998Memorandum and Articles of Association (39 pages)
6 October 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
6 October 1998Memorandum and Articles of Association (39 pages)
6 October 1998Resolutions
  • WRES13 ‐ Written resolution
(5 pages)
6 October 1998Conve 26/08/98 (1 page)
6 October 1998£ nc 7386250/7418452 26/08/98 (2 pages)
6 October 1998Resolutions
  • WRES13 ‐ Written resolution
(13 pages)
27 July 1998Auditor's resignation (2 pages)
27 July 1998Auditor's resignation (2 pages)
23 June 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
23 June 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
22 January 1998Full group accounts made up to 28 June 1997 (31 pages)
22 January 1998Full group accounts made up to 28 June 1997 (31 pages)
21 November 1997Return made up to 18/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 November 1997Return made up to 18/10/97; full list of members (8 pages)
10 July 1997Auditor's resignation (1 page)
9 July 1997Registered office changed on 09/07/97 from: 1 aylesham industrial estate brighouse road low moor bradford west yorkshire BD12 0NQ (1 page)
9 July 1997Registered office changed on 09/07/97 from: 1 aylesham industrial estate brighouse road low moor bradford west yorkshire BD12 0NQ (1 page)
4 July 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
4 July 1997Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(3 pages)
4 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
4 July 1997S-div 19/03/97 (1 page)
26 June 1997Company name changed CBC investments LIMITED\certificate issued on 27/06/97 (2 pages)
26 June 1997Company name changed CBC investments LIMITED\certificate issued on 27/06/97 (2 pages)
3 June 1997New director appointed (2 pages)
3 June 1997Full group accounts made up to 30 June 1996 (21 pages)
3 June 1997New director appointed (2 pages)
3 June 1997Full group accounts made up to 30 June 1996 (21 pages)
21 April 1997Ad 19/03/97--------- £ si 1000000@1=1000000 £ ic 6386250/7386250 (93 pages)
21 April 1997Ad 19/03/97--------- £ si 1000000@1=1000000 £ ic 6386250/7386250 (93 pages)
7 April 1997Ad 15/09/95-02/10/95 £ si 482500@1 (2 pages)
7 April 1997Ad 15/09/95-02/10/95 £ si 482500@1 (2 pages)
7 April 1997Statement of affairs (56 pages)
7 April 1997Statement of affairs (56 pages)
4 April 1997Ad 19/03/97--------- £ si [email protected]=18750 £ si 5875000@1=5875000 £ ic 492500/6386250 (2 pages)
4 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
4 April 1997Conve 19/03/97 (1 page)
4 April 1997Nc inc already adjusted 19/03/97 (1 page)
4 April 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
4 April 1997Recon 19/03/97 (1 page)
4 April 1997Nc inc already adjusted 19/03/97 (1 page)
4 April 1997Memorandum and Articles of Association (61 pages)
4 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
4 April 1997Conve 19/03/97 (1 page)
4 April 1997Recon 19/03/97 (1 page)
4 April 1997Memorandum and Articles of Association (61 pages)
4 April 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
4 April 1997Ad 19/03/97--------- £ si [email protected]=18750 £ si 5875000@1=5875000 £ ic 492500/6386250 (2 pages)
3 April 1997New director appointed (3 pages)
3 April 1997New secretary appointed;new director appointed (2 pages)
3 April 1997Secretary resigned (1 page)
3 April 1997New director appointed (3 pages)
3 April 1997Registered office changed on 03/04/97 from: 6A kirkgate otley west yorkshire LS21 3HJ (1 page)
3 April 1997Registered office changed on 03/04/97 from: 6A kirkgate otley west yorkshire LS21 3HJ (1 page)
3 April 1997New secretary appointed;new director appointed (2 pages)
3 April 1997Secretary resigned (1 page)
1 April 1997Particulars of mortgage/charge (6 pages)
1 April 1997Particulars of mortgage/charge (6 pages)
21 March 1997Declaration of satisfaction of mortgage/charge (1 page)
21 March 1997Declaration of satisfaction of mortgage/charge (1 page)
5 December 1996Return made up to 18/10/96; no change of members (4 pages)
5 December 1996Return made up to 18/10/96; no change of members (4 pages)
5 March 1996Full group accounts made up to 1 July 1995 (17 pages)
5 March 1996Full group accounts made up to 1 July 1995 (17 pages)
5 March 1996Full group accounts made up to 1 July 1995 (17 pages)
5 December 1995Memorandum and Articles of Association (168 pages)
5 December 1995Memorandum and Articles of Association (84 pages)
5 December 1995Return made up to 18/10/95; full list of members (12 pages)
5 December 1995Return made up to 18/10/95; full list of members (10 pages)
17 October 1995Registered office changed on 17/10/95 from: 1 aylesham industrial estate brighouse road low moor bradford BD12 0NQ (1 page)
17 October 1995Registered office changed on 17/10/95 from: 1 aylesham industrial estate brighouse road low moor bradford BD12 0NQ (1 page)
6 October 1995Ad 15/09/95-02/10/95 £ si 482500@1=482500 £ ic 10000/492500 (2 pages)
6 October 1995Ad 15/09/95-02/10/95 £ si 482500@1=482500 £ ic 10000/492500 (2 pages)
28 September 1995New director appointed (2 pages)
28 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(60 pages)
28 September 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(30 pages)
28 September 1995Memorandum and Articles of Association (76 pages)
28 September 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(30 pages)
28 September 1995Memorandum and Articles of Association (38 pages)
28 September 1995£ nc 10000/492500 15/09/95 (1 page)
28 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(30 pages)
28 September 1995£ nc 10000/492500 15/09/95 (1 page)
26 September 1995Particulars of mortgage/charge (4 pages)
26 September 1995Particulars of mortgage/charge (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (105 pages)
15 November 1994Company name changed salavale LIMITED\certificate issued on 16/11/94 (2 pages)
15 November 1994Company name changed salavale LIMITED\certificate issued on 16/11/94 (2 pages)
18 October 1994Incorporation (15 pages)