Great Sankey
Warrington
Cheshire
WA5 2SX
Director Name | Mr Charles Edward Lawrence |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 November 1994(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 60 Stott Drive Urmston Manchester Lancashire M41 6WA |
Secretary Name | Marie Catherine Brookes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Briony Avenue Hale Altrincham Cheshire WA15 8QE |
Secretary Name | Henry Seddon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 1994(5 days after company formation) |
Appointment Duration | 7 years, 6 months (resigned 20 May 2002) |
Role | Property Management |
Correspondence Address | 94 Norbreck Close Great Sankey Warrington Cheshire WA5 2SX |
Secretary Name | Dianne Louise Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2002(7 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 04 September 2007) |
Role | Retail Manager |
Correspondence Address | 9 May Avenue Abram Wigan Lancashire WN2 5RR |
Secretary Name | Mrs Yvonne Gosney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2007(12 years, 10 months after company formation) |
Appointment Duration | 10 years, 12 months (resigned 31 August 2018) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 19 Bond Close Warrington WA5 1DH |
Website | acornpropertyletting.co.uk |
---|
Registered Address | James House Yew Tree Way Golborne Warrington WA3 3JD |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Golborne and Lowton West |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Mrs Shauna Stewart Seddon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £684,308 |
Cash | £15,121 |
Current Liabilities | £2,667,968 |
Latest Accounts | 30 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 14 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 28 September 2024 (5 months from now) |
19 November 2004 | Delivered on: 23 November 2004 Satisfied on: 6 October 2021 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 249 lovely lane warrington,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
19 November 2004 | Delivered on: 23 November 2004 Satisfied on: 6 October 2021 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8 sharp street warrington,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
19 November 2004 | Delivered on: 23 November 2004 Satisfied on: 6 October 2021 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 355 wellfield street warrington,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
19 November 2004 | Delivered on: 23 November 2004 Satisfied on: 6 October 2021 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7 wellfield street warrington,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
19 November 2004 | Delivered on: 23 November 2004 Satisfied on: 6 October 2021 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 250 st peters way warrington,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
19 November 2004 | Delivered on: 23 November 2004 Satisfied on: 6 October 2021 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 54 evelyn street warrington,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
2 April 2007 | Delivered on: 5 April 2007 Satisfied on: 12 February 2009 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 25 wilson patten street warrington. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
12 January 2004 | Delivered on: 27 January 2004 Satisfied on: 6 October 2021 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 145/147 orford lane warrington. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
29 September 2006 | Delivered on: 5 October 2006 Satisfied on: 12 February 2009 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 20 museum street warrington. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
29 September 2006 | Delivered on: 5 October 2006 Satisfied on: 12 February 2009 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 16 museum street warrington. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
29 September 2006 | Delivered on: 5 October 2006 Satisfied on: 12 February 2009 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 18 museum street warrington. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
29 September 2006 | Delivered on: 5 October 2006 Satisfied on: 6 October 2021 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 14 museum street warrington cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
30 June 2006 | Delivered on: 4 July 2006 Satisfied on: 6 October 2021 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 170 acorn street newton le willows. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
31 May 2006 | Delivered on: 3 June 2006 Satisfied on: 6 October 2021 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10 riding lane ashton in makerfield. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
15 May 2006 | Delivered on: 25 May 2006 Satisfied on: 12 February 2009 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: £98,000 due or to become due from the company to. Particulars: 160 orford lane warrington. Fully Satisfied |
15 September 2003 | Delivered on: 30 September 2003 Satisfied on: 6 October 2021 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: £34,000 due or to become due from the company to the chargee. Particulars: 15 grange drive, penketh, warrington. Fully Satisfied |
28 April 2006 | Delivered on: 12 May 2006 Satisfied on: 6 October 2021 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: £70,000 due or to become due from the company to. Particulars: 58 leonard street warrington cheshire. Fully Satisfied |
30 September 2005 | Delivered on: 10 October 2005 Satisfied on: 6 October 2021 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 dalton avenue warrington. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
30 September 2005 | Delivered on: 10 October 2005 Satisfied on: 6 October 2021 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 57 hardy street warrington. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
18 March 2005 | Delivered on: 2 April 2005 Satisfied on: 6 October 2021 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 11A beech avenue lowton. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
18 March 2005 | Delivered on: 2 April 2005 Satisfied on: 6 October 2021 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9A beech avenue lowton. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
11 February 2005 | Delivered on: 16 February 2005 Satisfied on: 6 October 2021 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 57 the shires st helens merseyside WA10 3XL. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
31 December 2004 | Delivered on: 5 January 2005 Satisfied on: 6 October 2021 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 143 orford lane warrington cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
19 November 2004 | Delivered on: 1 December 2004 Satisfied on: 6 October 2021 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 15 grange drive,penketh. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
24 October 1997 | Delivered on: 30 October 1997 Satisfied on: 6 October 2021 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
1 April 2015 | Delivered on: 2 April 2015 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Leasehold property known as 145/147 orford lane, warrington, WA2 7AZ including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
1 April 2015 | Delivered on: 2 April 2015 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold and leasehold properties known as:. 1. 15 grange drive, penketh, warrington, WA5 2JN. 2. 7 wellfield street, warrington, WA5 1AZ. 3. 355 wellfield street, warrington, WA5 1PX. 4. 8 sharp street, warrington, WA2 7AP. 5. 249 lovely lane, warrington, WA5 0AF. 6. 250 st. Peters way, warrington, WA2 7BZ. 7. 3 dalton avenue, warrington, WA5 0NH. 8. 9A beech avenue, lowton, warrington, WA3 2BZ. 9. 11A beech avenue, lowton, warrington, WA3 2BZ. 10. 58 leonard street, warrington, WA2 7HA. 11. 10 riding lane, ashton-in-makerfield, wigan, lancashire, WN4 8TW. 12. 170 acorn street, newton-le-willows, merseyside, WA12 8LE. 13. 1 lexden street, warrington, WA5 1PT. 14. 1 hope street, newton-le-willows, merseyside, WA12 9RQ. 15. 139 houston gardens, great sankey, warrington, WA5 8DN. 16. 77 howson road, warrington, WA2 9UD. 17. 192 gorsey lane, warrington, WA2 7RU. 18. 13 vale avenue, warrington, WA2 8AY. 19. 311 old liverpool road, warrington, WA5 1BT. 20. 74 hoyle street, warrington, WA5 0LR. 21. 52 bowness avenue, warrington, WA2 9NQ. 22. 1 windmill lane, penketh, warrington, WA5 2AT. 23. 34 wellfield street, warrington, WA5 1AZ. 24. 37 harris street, st. Helens, merseyside, WA10 2NW. 25. 11 petworth avenue, warrington, WA2 9JG. 26. 9 heather close, birchwood, warrington, WA3 7NX. 27. 129 longshaw street, warrington, WA5 0JE. 28. 85 cambridge road, st. Helens, merseyside, WA10 4HF. Including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
12 February 2009 | Delivered on: 13 February 2009 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9 heather close, locking stumps, warrington, cheshire t/no CH505167. Any other interest in the property, all rents receivable from any lease granted out of the property and the proceeds of any insurance affecting the property. Outstanding |
16 December 2008 | Delivered on: 18 December 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 129 longshaw street dallam warrington cheshire t/no. CH402386 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
7 November 2008 | Delivered on: 12 November 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9 heather close, birchwood, warrington t/no CH505167, interest in property, all rents and the proceeds of sale. Outstanding |
3 November 2008 | Delivered on: 4 November 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 58 leonard street, warrington t/no CH247154. Any other interest in the property, all rents receivable from any lease and the proceeds of any insurance affecting the property. Outstanding |
10 October 2008 | Delivered on: 18 October 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 11 petworth avenue orford warrington t/no CH116830 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
3 October 2008 | Delivered on: 9 October 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 37 harris street, st. Helens by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
12 September 2008 | Delivered on: 18 September 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 34 and 36 wellfield street, warrington t/no LA250816 any other interest in the property, all rents and the proceeds of any insurance. Outstanding |
18 August 2008 | Delivered on: 23 August 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 windmill lane penteth warrington cheshire t/no.CH488333 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets see image for full details. Outstanding |
30 May 2008 | Delivered on: 5 June 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 74 hoyle street warrington by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
30 May 2008 | Delivered on: 5 June 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 52 bowness avenue orford WA2 9NQ by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
30 May 2008 | Delivered on: 5 June 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 13 vale avenue orford warrington by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
30 May 2008 | Delivered on: 5 June 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 311 old liverpool road warrington by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
30 May 2008 | Delivered on: 4 June 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Hillside quarry lane kelsall by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
6 December 2007 | Delivered on: 7 December 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 192 gorsey lane, warrington, cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
31 October 2007 | Delivered on: 3 November 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 130 st mary's street latchford warrington cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
11 September 2007 | Delivered on: 22 September 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 77 howson road warrington. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
29 June 2007 | Delivered on: 4 July 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 139 houston gardens great sankey warrington. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
22 January 2007 | Delivered on: 24 January 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 hope street newton le willows. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
17 November 2006 | Delivered on: 21 November 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7 pine close haydock. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
10 November 2006 | Delivered on: 14 November 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 1 lexden street, warrington. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
30 October 2006 | Delivered on: 31 October 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 85 cambridge road st helens,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
10 April 2006 | Delivered on: 11 April 2006 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: 11 tenby close callards warrington cheshire. Outstanding |
7 April 2006 | Delivered on: 11 April 2006 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: 31 upland drive ashton-in-makerfield wigan lancashire. Outstanding |
2 October 2023 | Confirmation statement made on 14 September 2023 with no updates (3 pages) |
---|---|
29 September 2023 | Total exemption full accounts made up to 30 December 2022 (11 pages) |
29 September 2022 | Total exemption full accounts made up to 30 December 2021 (11 pages) |
15 September 2022 | Confirmation statement made on 14 September 2022 with no updates (3 pages) |
6 October 2021 | Satisfaction of charge 10 in full (1 page) |
6 October 2021 | Satisfaction of charge 6 in full (1 page) |
6 October 2021 | Satisfaction of charge 8 in full (1 page) |
6 October 2021 | Satisfaction of charge 40 in full (1 page) |
6 October 2021 | Satisfaction of charge 48 in full (1 page) |
6 October 2021 | Satisfaction of charge 35 in full (1 page) |
6 October 2021 | Satisfaction of charge 11 in full (1 page) |
6 October 2021 | Satisfaction of charge 7 in full (1 page) |
6 October 2021 | Satisfaction of charge 32 in full (1 page) |
6 October 2021 | Satisfaction of charge 23 in full (1 page) |
6 October 2021 | Satisfaction of charge 5 in full (1 page) |
6 October 2021 | Satisfaction of charge 16 in full (1 page) |
6 October 2021 | Satisfaction of charge 3 in full (1 page) |
6 October 2021 | Satisfaction of charge 28 in full (1 page) |
6 October 2021 | Satisfaction of charge 21 in full (1 page) |
6 October 2021 | Satisfaction of charge 19 in full (1 page) |
6 October 2021 | Satisfaction of charge 41 in full (1 page) |
6 October 2021 | Satisfaction of charge 42 in full (1 page) |
6 October 2021 | Satisfaction of charge 4 in full (1 page) |
6 October 2021 | Satisfaction of charge 13 in full (1 page) |
6 October 2021 | Satisfaction of charge 22 in full (1 page) |
6 October 2021 | Satisfaction of charge 2 in full (1 page) |
6 October 2021 | Satisfaction of charge 45 in full (1 page) |
6 October 2021 | Satisfaction of charge 30 in full (1 page) |
6 October 2021 | Satisfaction of charge 46 in full (1 page) |
6 October 2021 | Satisfaction of charge 14 in full (1 page) |
6 October 2021 | Satisfaction of charge 38 in full (1 page) |
6 October 2021 | Satisfaction of charge 43 in full (1 page) |
6 October 2021 | Satisfaction of charge 9 in full (1 page) |
6 October 2021 | Satisfaction of charge 37 in full (1 page) |
6 October 2021 | Satisfaction of charge 1 in full (1 page) |
6 October 2021 | Satisfaction of charge 39 in full (1 page) |
6 October 2021 | Satisfaction of charge 33 in full (1 page) |
6 October 2021 | Satisfaction of charge 27 in full (1 page) |
6 October 2021 | Satisfaction of charge 44 in full (1 page) |
6 October 2021 | Satisfaction of charge 15 in full (1 page) |
6 October 2021 | Satisfaction of charge 12 in full (1 page) |
29 September 2021 | Total exemption full accounts made up to 30 December 2020 (11 pages) |
28 September 2021 | Confirmation statement made on 14 September 2021 with no updates (3 pages) |
7 December 2020 | Total exemption full accounts made up to 30 December 2019 (11 pages) |
27 October 2020 | Confirmation statement made on 14 September 2020 with no updates (3 pages) |
6 October 2019 | Total exemption full accounts made up to 30 December 2018 (9 pages) |
25 September 2019 | Confirmation statement made on 14 September 2019 with no updates (3 pages) |
8 October 2018 | Total exemption full accounts made up to 30 December 2017 (10 pages) |
26 September 2018 | Confirmation statement made on 14 September 2018 with no updates (3 pages) |
14 September 2018 | Satisfaction of charge 36 in full (2 pages) |
13 September 2018 | Satisfaction of charge 34 in full (2 pages) |
13 September 2018 | Satisfaction of charge 29 in full (2 pages) |
13 September 2018 | Satisfaction of charge 47 in full (2 pages) |
3 September 2018 | Termination of appointment of Yvonne Gosney as a secretary on 31 August 2018 (1 page) |
5 October 2017 | Total exemption full accounts made up to 30 December 2016 (13 pages) |
5 October 2017 | Total exemption full accounts made up to 30 December 2016 (13 pages) |
14 September 2017 | Secretary's details changed for Miss Yvonne Gosney on 14 September 2017 (1 page) |
14 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
14 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
14 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
14 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
14 September 2017 | Secretary's details changed for Miss Yvonne Gosney on 14 September 2017 (1 page) |
22 August 2017 | Secretary's details changed for Miss Yvonne Raby on 22 August 2017 (1 page) |
22 August 2017 | Secretary's details changed for Miss Yvonne Raby on 22 August 2017 (1 page) |
11 October 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 December 2015 (4 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 December 2015 (4 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
25 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
2 April 2015 | Registration of charge 029862330050, created on 1 April 2015 (7 pages) |
2 April 2015 | Registration of charge 029862330050, created on 1 April 2015 (7 pages) |
2 April 2015 | Registration of charge 029862330049, created on 1 April 2015 (8 pages) |
2 April 2015 | Registration of charge 029862330049, created on 1 April 2015 (8 pages) |
2 April 2015 | Registration of charge 029862330049, created on 1 April 2015 (8 pages) |
2 April 2015 | Registration of charge 029862330050, created on 1 April 2015 (7 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
8 October 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
29 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page) |
29 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page) |
12 September 2014 | Registered office address changed from Halton View Villas 3-5 Wilson Patten Street Warrington Cheshire WA1 1PG United Kingdom to James House Yew Tree Way Golborne Warrington WA3 3JD on 12 September 2014 (1 page) |
12 September 2014 | Registered office address changed from Halton View Villas 3-5 Wilson Patten Street Warrington Cheshire WA1 1PG United Kingdom to James House Yew Tree Way Golborne Warrington WA3 3JD on 12 September 2014 (1 page) |
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
13 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
6 January 2013 | Accounts for a small company made up to 31 December 2011 (7 pages) |
6 January 2013 | Accounts for a small company made up to 31 December 2011 (7 pages) |
26 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (4 pages) |
26 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Registered office address changed from Moors Andrew Mcclusky & Co. 3-5 Wilson Patten Street Warrington Cheshire WA1 1PG United Kingdom on 23 May 2012 (1 page) |
23 May 2012 | Registered office address changed from Moors Andrew Mcclusky & Co. 3-5 Wilson Patten Street Warrington Cheshire WA1 1PG United Kingdom on 23 May 2012 (1 page) |
22 May 2012 | Registered office address changed from 147 Orford Lane Warrington Cheshire WA2 7AZ on 22 May 2012 (1 page) |
22 May 2012 | Registered office address changed from 147 Orford Lane Warrington Cheshire WA2 7AZ on 22 May 2012 (1 page) |
19 September 2011 | Accounts for a small company made up to 31 December 2010 (9 pages) |
19 September 2011 | Accounts for a small company made up to 31 December 2010 (9 pages) |
13 September 2011 | Secretary's details changed for Miss Yvonne Raby on 13 September 2011 (2 pages) |
13 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (4 pages) |
13 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (4 pages) |
13 September 2011 | Secretary's details changed for Miss Yvonne Raby on 13 September 2011 (2 pages) |
9 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (4 pages) |
9 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (4 pages) |
9 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Accounts for a small company made up to 31 December 2009 (9 pages) |
28 September 2010 | Accounts for a small company made up to 31 December 2009 (9 pages) |
12 November 2009 | Director's details changed for Mrs Shauna Stewart Seddon on 2 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Mrs Shauna Stewart Seddon on 2 November 2009 (2 pages) |
12 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (4 pages) |
12 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (4 pages) |
12 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (4 pages) |
12 November 2009 | Director's details changed for Mrs Shauna Stewart Seddon on 2 November 2009 (2 pages) |
14 September 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
14 September 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
13 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (2 pages) |
13 February 2009 | Particulars of a mortgage or charge / charge no: 48 (3 pages) |
13 February 2009 | Particulars of a mortgage or charge / charge no: 48 (3 pages) |
13 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (2 pages) |
13 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (2 pages) |
13 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages) |
13 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (2 pages) |
13 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (2 pages) |
13 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (2 pages) |
13 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (2 pages) |
13 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (2 pages) |
13 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages) |
18 December 2008 | Particulars of a mortgage or charge / charge no: 47 (3 pages) |
18 December 2008 | Return made up to 02/11/08; full list of members (3 pages) |
18 December 2008 | Particulars of a mortgage or charge / charge no: 47 (3 pages) |
18 December 2008 | Return made up to 02/11/08; full list of members (3 pages) |
17 December 2008 | Secretary's change of particulars / yvonne raby / 01/11/2008 (2 pages) |
17 December 2008 | Secretary's change of particulars / yvonne raby / 01/11/2008 (2 pages) |
12 November 2008 | Particulars of a mortgage or charge / charge no: 46 (3 pages) |
12 November 2008 | Particulars of a mortgage or charge / charge no: 46 (3 pages) |
4 November 2008 | Particulars of a mortgage or charge / charge no: 45 (3 pages) |
4 November 2008 | Particulars of a mortgage or charge / charge no: 45 (3 pages) |
28 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
28 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
18 October 2008 | Particulars of a mortgage or charge / charge no: 44 (3 pages) |
18 October 2008 | Particulars of a mortgage or charge / charge no: 44 (3 pages) |
9 October 2008 | Particulars of a mortgage or charge / charge no: 43 (3 pages) |
9 October 2008 | Particulars of a mortgage or charge / charge no: 43 (3 pages) |
18 September 2008 | Particulars of a mortgage or charge / charge no: 42 (3 pages) |
18 September 2008 | Particulars of a mortgage or charge / charge no: 42 (3 pages) |
23 August 2008 | Particulars of a mortgage or charge / charge no: 41 (3 pages) |
23 August 2008 | Particulars of a mortgage or charge / charge no: 41 (3 pages) |
5 June 2008 | Particulars of a mortgage or charge / charge no: 39 (3 pages) |
5 June 2008 | Particulars of a mortgage or charge / charge no: 39 (3 pages) |
5 June 2008 | Particulars of a mortgage or charge / charge no: 38 (3 pages) |
5 June 2008 | Particulars of a mortgage or charge / charge no: 40 (3 pages) |
5 June 2008 | Particulars of a mortgage or charge / charge no: 38 (3 pages) |
5 June 2008 | Particulars of a mortgage or charge / charge no: 37 (3 pages) |
5 June 2008 | Particulars of a mortgage or charge / charge no: 40 (3 pages) |
5 June 2008 | Particulars of a mortgage or charge / charge no: 37 (3 pages) |
4 June 2008 | Particulars of a mortgage or charge / charge no: 36 (3 pages) |
4 June 2008 | Particulars of a mortgage or charge / charge no: 36 (3 pages) |
7 December 2007 | Particulars of mortgage/charge (3 pages) |
7 December 2007 | Particulars of mortgage/charge (3 pages) |
6 November 2007 | Return made up to 02/11/07; full list of members (2 pages) |
6 November 2007 | Return made up to 02/11/07; full list of members (2 pages) |
3 November 2007 | Particulars of mortgage/charge (3 pages) |
3 November 2007 | Particulars of mortgage/charge (3 pages) |
22 September 2007 | Particulars of mortgage/charge (3 pages) |
22 September 2007 | Particulars of mortgage/charge (3 pages) |
12 September 2007 | Secretary resigned (1 page) |
12 September 2007 | Secretary resigned (1 page) |
4 September 2007 | New secretary appointed (1 page) |
4 September 2007 | New secretary appointed (1 page) |
10 August 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
10 August 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
4 July 2007 | Particulars of mortgage/charge (3 pages) |
4 July 2007 | Particulars of mortgage/charge (3 pages) |
5 April 2007 | Particulars of mortgage/charge (3 pages) |
5 April 2007 | Particulars of mortgage/charge (3 pages) |
24 January 2007 | Particulars of mortgage/charge (3 pages) |
24 January 2007 | Particulars of mortgage/charge (3 pages) |
21 November 2006 | Particulars of mortgage/charge (3 pages) |
21 November 2006 | Particulars of mortgage/charge (3 pages) |
14 November 2006 | Particulars of mortgage/charge (3 pages) |
14 November 2006 | Particulars of mortgage/charge (3 pages) |
3 November 2006 | Return made up to 02/11/06; full list of members (2 pages) |
3 November 2006 | Return made up to 02/11/06; full list of members (2 pages) |
31 October 2006 | Particulars of mortgage/charge (3 pages) |
31 October 2006 | Particulars of mortgage/charge (3 pages) |
5 October 2006 | Particulars of mortgage/charge (3 pages) |
5 October 2006 | Particulars of mortgage/charge (3 pages) |
5 October 2006 | Particulars of mortgage/charge (3 pages) |
5 October 2006 | Particulars of mortgage/charge (3 pages) |
5 October 2006 | Particulars of mortgage/charge (3 pages) |
5 October 2006 | Particulars of mortgage/charge (3 pages) |
5 October 2006 | Particulars of mortgage/charge (3 pages) |
5 October 2006 | Particulars of mortgage/charge (3 pages) |
26 September 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
26 September 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
4 July 2006 | Particulars of mortgage/charge (3 pages) |
4 July 2006 | Particulars of mortgage/charge (3 pages) |
3 June 2006 | Particulars of mortgage/charge (3 pages) |
3 June 2006 | Particulars of mortgage/charge (3 pages) |
25 May 2006 | Particulars of mortgage/charge (3 pages) |
25 May 2006 | Particulars of mortgage/charge (3 pages) |
12 May 2006 | Particulars of mortgage/charge (3 pages) |
12 May 2006 | Particulars of mortgage/charge (3 pages) |
11 April 2006 | Particulars of mortgage/charge (3 pages) |
11 April 2006 | Particulars of mortgage/charge (3 pages) |
11 April 2006 | Particulars of mortgage/charge (3 pages) |
11 April 2006 | Particulars of mortgage/charge (3 pages) |
11 November 2005 | Return made up to 02/11/05; full list of members (2 pages) |
11 November 2005 | Return made up to 02/11/05; full list of members (2 pages) |
10 October 2005 | Particulars of mortgage/charge (3 pages) |
10 October 2005 | Particulars of mortgage/charge (3 pages) |
10 October 2005 | Particulars of mortgage/charge (3 pages) |
10 October 2005 | Particulars of mortgage/charge (3 pages) |
26 July 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
26 July 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
2 April 2005 | Particulars of mortgage/charge (3 pages) |
2 April 2005 | Particulars of mortgage/charge (3 pages) |
2 April 2005 | Particulars of mortgage/charge (3 pages) |
2 April 2005 | Particulars of mortgage/charge (3 pages) |
16 February 2005 | Particulars of mortgage/charge (3 pages) |
16 February 2005 | Particulars of mortgage/charge (3 pages) |
5 January 2005 | Particulars of mortgage/charge (3 pages) |
5 January 2005 | Particulars of mortgage/charge (3 pages) |
1 December 2004 | Particulars of mortgage/charge (3 pages) |
1 December 2004 | Particulars of mortgage/charge (3 pages) |
23 November 2004 | Particulars of mortgage/charge (3 pages) |
23 November 2004 | Particulars of mortgage/charge (3 pages) |
23 November 2004 | Particulars of mortgage/charge (3 pages) |
23 November 2004 | Particulars of mortgage/charge (3 pages) |
23 November 2004 | Particulars of mortgage/charge (3 pages) |
23 November 2004 | Particulars of mortgage/charge (3 pages) |
23 November 2004 | Particulars of mortgage/charge (3 pages) |
23 November 2004 | Particulars of mortgage/charge (3 pages) |
23 November 2004 | Particulars of mortgage/charge (3 pages) |
23 November 2004 | Particulars of mortgage/charge (3 pages) |
23 November 2004 | Particulars of mortgage/charge (3 pages) |
23 November 2004 | Particulars of mortgage/charge (3 pages) |
10 November 2004 | Return made up to 02/11/04; full list of members (6 pages) |
10 November 2004 | Return made up to 02/11/04; full list of members (6 pages) |
25 June 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
25 June 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
10 May 2004 | Registered office changed on 10/05/04 from: 117 orford lane warrington cheshire WA2 7AR (1 page) |
10 May 2004 | Registered office changed on 10/05/04 from: 117 orford lane warrington cheshire WA2 7AR (1 page) |
27 January 2004 | Particulars of mortgage/charge (3 pages) |
27 January 2004 | Particulars of mortgage/charge (3 pages) |
3 December 2003 | Return made up to 02/11/03; full list of members (6 pages) |
3 December 2003 | Return made up to 02/11/03; full list of members (6 pages) |
30 September 2003 | Particulars of mortgage/charge (3 pages) |
30 September 2003 | Particulars of mortgage/charge (3 pages) |
30 June 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
30 June 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
12 November 2002 | Return made up to 02/11/02; full list of members (6 pages) |
12 November 2002 | Return made up to 02/11/02; full list of members (6 pages) |
1 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
1 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
14 June 2002 | Total exemption small company accounts made up to 31 December 1998 (6 pages) |
14 June 2002 | Total exemption small company accounts made up to 31 December 1998 (6 pages) |
11 June 2002 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
11 June 2002 | Total exemption small company accounts made up to 31 December 1999 (6 pages) |
11 June 2002 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
11 June 2002 | Total exemption small company accounts made up to 31 December 1999 (6 pages) |
10 June 2002 | New secretary appointed (2 pages) |
10 June 2002 | New secretary appointed (2 pages) |
10 June 2002 | Secretary resigned (1 page) |
10 June 2002 | Secretary resigned (1 page) |
29 January 2002 | Return made up to 02/11/01; full list of members (6 pages) |
29 January 2002 | Return made up to 02/11/01; full list of members (6 pages) |
17 November 2000 | Return made up to 02/11/00; full list of members (6 pages) |
17 November 2000 | Return made up to 02/11/00; full list of members (6 pages) |
10 January 2000 | Return made up to 02/11/99; full list of members (6 pages) |
10 January 2000 | Return made up to 02/11/99; full list of members (6 pages) |
22 December 1999 | Accounts for a small company made up to 31 December 1997 (7 pages) |
22 December 1999 | Accounts for a small company made up to 31 December 1997 (7 pages) |
6 November 1998 | Return made up to 02/11/98; no change of members (4 pages) |
6 November 1998 | Return made up to 02/11/98; no change of members (4 pages) |
27 November 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
27 November 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
19 November 1997 | Return made up to 02/11/97; full list of members (6 pages) |
19 November 1997 | Return made up to 02/11/97; full list of members (6 pages) |
30 October 1997 | Particulars of mortgage/charge (3 pages) |
30 October 1997 | Particulars of mortgage/charge (3 pages) |
20 July 1997 | Return made up to 02/11/96; full list of members (6 pages) |
20 July 1997 | Return made up to 02/11/96; full list of members (6 pages) |
28 June 1997 | Full accounts made up to 31 December 1995 (13 pages) |
28 June 1997 | Full accounts made up to 31 December 1995 (13 pages) |
4 June 1996 | Return made up to 02/11/95; full list of members
|
4 June 1996 | Return made up to 02/11/95; full list of members
|
3 May 1995 | Registered office changed on 03/05/95 from: 3 green street warrington cheshire WA5 1TW (1 page) |
3 May 1995 | Registered office changed on 03/05/95 from: 3 green street warrington cheshire WA5 1TW (1 page) |
27 March 1995 | Accounting reference date notified as 31/12 (1 page) |
27 March 1995 | Accounting reference date notified as 31/12 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
2 November 1994 | Incorporation (14 pages) |
2 November 1994 | Incorporation (14 pages) |